Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTION FOR ASD
Company Information for

ACTION FOR ASD

C/O Km Chartered Accountants 1st Floor, Block C, The Wharf, Manchester Road, Burnley, BB11 1JG,
Company Registration Number
04243981
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Action For Asd
ACTION FOR ASD was founded on 2001-06-29 and has its registered office in Burnley. The organisation's status is listed as "Active - Proposal to Strike off". Action For Asd is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACTION FOR ASD
 
Legal Registered Office
C/O Km Chartered Accountants 1st Floor, Block C, The Wharf
Manchester Road
Burnley
BB11 1JG
Other companies in BB10
 
Charity Registration
Charity Number 1089341
Charity Address SUITE 7, KINGS MILL, QUEEN STREET, HARLE SYKE, BURNLEY, BB10 2HX
Charter TO PROVIDE SUPPORT, INFORMATION, ASSISTANCE AND ADVICE TO INDIVIDUALS WITH AUTISTIC SPECTRUM DISORDERS, THEIR PARENTS, CARERS AND ASSOCIATED PROFESSIONALS. TO INCREASE PUBLIC AWARENESS REGARDING THE DIFFICULTIES AND CIRCUMSTANCES OF PEOPLE WITH AUTISTIC SPECTRUM DISORDERS AND THEIR FAMILIES AND CARERS, AND TO ENCOURAGE ACCEPTANCE WITHIN THE COMMUNITY.
Filing Information
Company Number 04243981
Company ID Number 04243981
Date formed 2001-06-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-09-30
Account next due 30/06/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-17 05:01:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTION FOR ASD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACTION FOR ASD
The following companies were found which have the same name as ACTION FOR ASD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTION FOR CHANGE AND EMPOWERMENT (A.C.E) 10 BALFE STREET, LONDON BALFE STREET LONDON N1 9EB Active Company formed on the 2011-07-18
ACTION FOR A GLOBAL CLIMATE COMMUNITY LTD 29 WOOD STREET STRATFORD UPON AVON STRATFORD UPON AVON WARWICKSHIRE CV37 6JG Dissolved Company formed on the 2004-01-07
ACTION FOR ADVOCACY 82 MANOR SQUARE DAGENHAM ESSEX ENGLAND RM8 3SA Dissolved Company formed on the 2003-10-23
ACTION FOR ARTS TRUST LTD 70 PEN Y BRYN ROAD COLWYN BAY CLWYD LL29 6AL Active Company formed on the 2002-03-08
ACTION FOR AUTISM LIMITED WESTON HOUSE 42 CURTAIN ROAD LONDON EC2A 3NH Active Company formed on the 1999-05-20
ACTION FOR BETTER ACCESS LIMITED CENTER POINT HOUSE 25 BUCKDEN CLOSE THORNTON CLEVELEYS LANCASHIRE FY5 1DS Dissolved Company formed on the 2011-11-10
ACTION FOR BLIND PEOPLE RNIB, 154A PENTONVILLE ROAD PENTONVILLE ROAD LONDON N1 9JE Active Company formed on the 1888-05-07
ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED ACTION HOUSE 53 SANDGATE STREET 53 SANDGATE STREET LONDON SE15 1LE Dissolved Company formed on the 1986-12-03
ACTION FOR BORSTAL COMMUNITY PROJECT ABC CENTRE 13 & 14 MERCURY CLOSE BORSTAL ROCHESTER KENT ME1 3AT Active Company formed on the 1997-05-01
ACTION FOR BRAZIL'S CHILDREN TRUST SHALESHURST SHALESBROOK LANE FOREST ROW E SUSSEX RH18 5LS Active - Proposal to Strike off Company formed on the 1998-01-07
ACTION FOR BURNS AND CHILDREN King Business Centre Reeds Lane Sayers Common WEST SUSSEX BN6 9LS Active - Proposal to Strike off Company formed on the 2010-09-17
ACTION FOR BUSINESS (BRADFORD) LIMITED CARLISLE BUSINESS CENTRE 60 CARLISLE ROAD BRADFORD WEST YORKSHIRE BD8 8BD Active Company formed on the 1992-07-03
ACTION FOR BUSINESS LTD 1 ACTON VALE, ACTON LANGTON MATRAVERS SWANAGE DORSET BH19 3JU Dissolved Company formed on the 2008-01-02
ACTION FOR CARE (DERBYSHIRE) LLP 91-97 SALTERGATE CHESTERFIELD DERBYSHIRE ENGLAND S40 1LA Dissolved Company formed on the 2010-07-02
ACTION FOR CARE LIMITED 91-97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA Active Company formed on the 2008-08-21
ACTION FOR CARERS (OXFORDSHIRE) LTD UNIT 9 NAPIER COURT BARTON LANE ABINGDON OX14 3YT Active Company formed on the 2012-06-29
ACTION FOR CARERS (SURREY) ASTOLAT CONIERS WAY NEW INN LANE BURPHAM GUILDFORD SURREY GU4 7HL Active Company formed on the 2006-09-19
ACTION FOR CARERS GLOUCESTERSHIRE LTD 2ND FLOOR MESSENGER HOUSE 33-35 ST MICHAELS SQUARE GLOUCESTER ENGLAND GL1 1HX Dissolved Company formed on the 2011-07-05
ACTION FOR CHANGE (SCOTLAND) LTD. Ivybank House 19 Kirkbrae Kincardine On Forth CLACKMANNANSHIRE FK10 4PX Active Company formed on the 2008-04-30
ACTION FOR CHILDREN 3 THE BOULEVARD ASCOT ROAD WATFORD HERTFORDSHIRE WD18 8AG Active Company formed on the 2003-05-14

Company Officers of ACTION FOR ASD

Current Directors
Officer Role Date Appointed
TREVOR JAMES
Company Secretary 2010-05-06
BRIDGET COLLINGE
Director 2003-08-19
ALAN BRIAN ENTWISTLE
Director 2013-11-26
JANET ANNE JAMES
Director 2001-07-20
TREVOR JAMES
Director 2005-11-29
JULIA PALMOWSKI
Director 2005-11-29
ELIZABETH HELEN PATERSON
Director 2008-09-30
DAVID JOHN PRESTON
Director 2009-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN WADDINGTON
Director 2016-11-21 2017-06-21
ALFRED PETER CROLLA
Director 2016-01-25 2016-10-06
ANGELA ROBINSON
Director 2006-06-04 2016-10-06
JEMMA LORD
Director 2015-06-02 2016-03-21
TONY MARK COPLEY
Director 2011-04-27 2015-01-19
MARIE TERESA KIRK
Director 2012-07-19 2015-01-19
LORNA CLAIRE PORTER
Director 2003-08-19 2011-06-16
JANET ANNE JAMES
Company Secretary 2006-03-15 2010-05-06
CHRISTINE SMITH
Director 2006-11-14 2010-04-13
TINA FRANCES LYNCH
Director 2006-06-14 2008-06-17
STEPHEN WILLIAM CORNWELL
Director 2005-10-04 2008-02-21
PETER ELLIOT JAMES
Director 2006-04-04 2007-02-22
ALAN WADDINGTON
Director 2001-06-29 2006-03-15
TINA FRANCES LYNCH
Company Secretary 2002-11-25 2005-07-01
TINA FRANCES LYNCH
Director 2001-07-20 2005-07-01
MARK BLEASDALE
Director 2003-09-08 2004-04-22
MARY THERESA DUGGAN
Director 2001-07-20 2004-03-24
GAYNOR DALE
Director 2001-07-20 2003-08-12
TREVOR JAMES
Company Secretary 2001-11-24 2003-06-01
TREVOR JAMES
Director 2001-07-20 2002-11-25
KAREN CAIRNS
Director 2001-07-20 2002-11-11
KATHRYN LUCY GALLAGHER
Director 2001-07-20 2002-05-26
JAMES DONAL MAGUIE
Director 2001-06-29 2002-02-19
ANDREW RUSSELL WADDINGTON
Director 2001-06-29 2002-02-19
ANDREW RUSSELL WADDINGTON
Company Secretary 2001-06-29 2001-11-24
JANICE PAYNE
Director 2001-07-20 2001-11-13
AMANDA ELIZABETH FOSTER
Director 2001-07-20 2001-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN BRIAN ENTWISTLE GRANGIA LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active
ALAN BRIAN ENTWISTLE ARBREYA LTD Director 2015-05-26 CURRENT 2015-05-26 Active
ALAN BRIAN ENTWISTLE ALBRENTIA LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
ALAN BRIAN ENTWISTLE 24W MEDIA LIMITED Director 2009-08-28 CURRENT 2009-08-28 Active
ALAN BRIAN ENTWISTLE NORTHERN SYSTEMS AND PROJECTS LIMITED Director 2009-06-15 CURRENT 2009-06-15 Dissolved 2016-05-17
DAVID JOHN PRESTON CROSSROADS IN EAST LANCASHIRE LIMITED Director 2012-10-09 CURRENT 1997-05-07 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Family Support Worker - Blackburn With DarwenBurnleyTo support children and young people with an ASC at social and leisure activities and opportunities at the Autism Resource Centre....2016-10-04
Family Support WorkerBurnleyTo support children and young people with an ASC at social and leisure activities and opportunities at the Autism Resource Centre....2016-08-25
Adult Support WorkerBurnleyTo support adults on social events in the community and at the ARC. To support young adults and adults with High Functioning Autism/Asperger Syndrome at social...2016-07-19

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Voluntary dissolution strike-off suspended
2024-02-06FIRST GAZETTE notice for voluntary strike-off
2024-01-25Application to strike the company off the register
2024-01-2330/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19Previous accounting period extended from 31/03/22 TO 30/09/22
2022-12-19AA01Previous accounting period extended from 31/03/22 TO 30/09/22
2022-12-13AP01DIRECTOR APPOINTED MRS MELISSA JAYNE HORROCKS
2022-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PRESTON
2022-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA JAYNE HORROCKS
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA NOTT
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-07-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03AP01DIRECTOR APPOINTED MS SAMANTHA NOTT
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIA PALMOWSKI
2021-01-31CH01Director's details changed for Ms Melissa Jayne Horrocks on 2021-01-31
2021-01-29AP01DIRECTOR APPOINTED MS MELISSA JAYNE HORROCKS
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM King Edward House Finsley Gate Burnley Lancashire BB11 2FS
2020-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/20 FROM Suite 7 Kings Mill Queen Street Harle Syke Burnley Lancashire BB10 2HX
2019-09-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10AP01DIRECTOR APPOINTED MS NICOLA O'SULLIVAN
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-04-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET COLLINGE
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRIAN ENTWISTLE
2018-09-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-09-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WADDINGTON
2017-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WADDINGTON
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09AP01DIRECTOR APPOINTED MRS CHRISTINE HEATHER WADDINGTON
2016-12-09AP01DIRECTOR APPOINTED MR ALAN WADDINGTON
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ROBINSON
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED CROLLA
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JEMMA LORD
2016-02-04AP01DIRECTOR APPOINTED MR ALFRED PETER CROLLA
2015-10-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-10AR0131/07/15 ANNUAL RETURN FULL LIST
2015-06-02AP01DIRECTOR APPOINTED MRS JEMMA LORD
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANN WALTON
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARIE KIRK
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTON
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TONY COPLEY
2014-08-28AR0131/07/14 ANNUAL RETURN FULL LIST
2014-07-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-16AP01DIRECTOR APPOINTED MR ALAN BRIAN ENTWISTLE
2013-08-15AR0131/07/13 NO MEMBER LIST
2013-07-26AA31/03/13 TOTAL EXEMPTION FULL
2012-10-10AA31/03/12 TOTAL EXEMPTION FULL
2012-07-27AR0129/06/12 NO MEMBER LIST
2012-07-19AP01DIRECTOR APPOINTED MS MARIE TERESA KIRK
2011-11-08AA31/03/11 TOTAL EXEMPTION FULL
2011-07-06AR0129/06/11 NO MEMBER LIST
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR LORNA PORTER
2011-05-10AP01DIRECTOR APPOINTED MR CHRISTOPHER TAYLOR WALTON
2011-05-10AP01DIRECTOR APPOINTED MR TONY MARK COPLEY
2011-05-10AP01DIRECTOR APPOINTED MRS ANN WALTON
2011-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ROBINSON / 08/05/2011
2011-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PRESTON / 08/05/2011
2011-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNA CLAIRE PORTER / 08/05/2011
2011-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HELEN PATERSON / 08/05/2011
2011-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA PALMOWSKI / 08/05/2011
2011-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES / 08/05/2011
2011-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ANNE JAMES / 08/05/2011
2011-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET COLLINGE / 08/05/2011
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-07-30AR0129/06/10 NO MEMBER LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ROBINSON / 29/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PRESTON / 29/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNA CLAIRE PORTER / 29/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HELEN PATERSON / 29/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA PALMOWSKI / 29/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES / 29/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ANNE JAMES / 31/12/2009
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET COLLINGE / 29/06/2010
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SMITH
2010-05-10AP03SECRETARY APPOINTED MR TREVOR JAMES
2010-05-10TM02APPOINTMENT TERMINATED, SECRETARY JANET JAMES
2010-01-30AA31/03/09 TOTAL EXEMPTION FULL
2009-08-17288aDIRECTOR APPOINTED MR DAVID JOHN PRESTON
2009-07-09363aANNUAL RETURN MADE UP TO 29/06/09
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES / 30/06/2008
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELA ROBINSON / 20/06/2009
2009-01-31AA31/03/08 PARTIAL EXEMPTION
2008-11-07288aDIRECTOR APPOINTED MRS ELIZABETH HELEN PATERSON
2008-09-09363aANNUAL RETURN MADE UP TO 29/06/08
2008-09-05288aDIRECTOR APPOINTED MRS ANGELA N/A ROBINSON
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR TINA LYNCH
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CORNWELL
2008-01-30AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-09-27288aNEW DIRECTOR APPOINTED
2007-07-30363aANNUAL RETURN MADE UP TO 29/06/07
2007-07-30353LOCATION OF REGISTER OF MEMBERS
2007-07-30288bDIRECTOR RESIGNED
2007-07-30190LOCATION OF DEBENTURE REGISTER
2007-07-30287REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 4 MANSFIELD DRIVE HOGHTON PRESTON PR5 0EJ
2007-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-08-10363aANNUAL RETURN MADE UP TO 29/06/06
2006-08-10288cDIRECTOR'S PARTICULARS CHANGED
2006-08-10288cDIRECTOR'S PARTICULARS CHANGED
2006-08-10353LOCATION OF REGISTER OF MEMBERS
2006-06-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACTION FOR ASD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACTION FOR ASD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTION FOR ASD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTION FOR ASD

Intangible Assets
Patents
We have not found any records of ACTION FOR ASD registering or being granted any patents
Domain Names
We do not have the domain name information for ACTION FOR ASD
Trademarks
We have not found any records of ACTION FOR ASD registering or being granted any trademarks
Income
Government Income

Government spend with ACTION FOR ASD

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2015-03-24 GBP £18,470 Facilities & Management Services
Burnley Council 2014-03-05 GBP £1,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACTION FOR ASD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTION FOR ASD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTION FOR ASD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.