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

INTEGRITY ACTION

BLUE FIN BUILDING, SOUTHWARK STREET, LONDON, SE1 0SU,
Company Registration Number
04884328
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Integrity Action
INTEGRITY ACTION was founded on 2003-09-02 and has its registered office in London. The organisation's status is listed as "Active". Integrity Action 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INTEGRITY ACTION
 
Legal Registered Office
BLUE FIN BUILDING
SOUTHWARK STREET
LONDON
SE1 0SU
Other companies in WC1R
 
Previous Names
TIRI - MAKING INTEGRITY WORK18/09/2012
TIRI (THE GOVERNANCE-ACCESS-LEARNING NETWORK)22/03/2007
Filing Information
Company Number 04884328
Company ID Number 04884328
Date formed 2003-09-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 23:52:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTEGRITY ACTION
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 INTEGRITY ACTION
The following companies were found which have the same name as INTEGRITY ACTION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTEGRITY WORK SOLUTIONS LTD 56 FALKLAND PARK AVENUE LONDON SE25 6SH Active Company formed on the 2004-01-19
INTEGRITY ACCOUNTING SOLUTIONS LIMITED 11 MYRE COURT BONNYRIGG MIDLOTHIAN EH19 3BF Dissolved Company formed on the 2007-11-21
INTEGRITY TRADING LTD 6 MARLECROFT CLOSE MARLECROFT CLOSE MARLECROFT CLOSE MANCHESTER M23 1DB Dissolved Company formed on the 2013-03-07
INTEGRITY & COMPLIANCE MANAGEMENT LTD. FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP Liquidation Company formed on the 2004-04-21
INTEGRITY (DUNDEE) LTD. 40/42 BRANTWOOD AVENUE DUNDEE DD3 6EW Active Company formed on the 2006-06-09
INTEGRITY (EU) LIMITED 53 FORE STREET IVYBRIDGE DEVON ENGLAND PL21 9AE Dissolved Company formed on the 2013-02-28
INTEGRITY (EUROPE) LIMITED THE OLD BYRE SMITHINCOTT FARM UFFCULME CULLOMPTON EX15 3DG Active Company formed on the 1999-09-14
INTEGRITY 19 LIMITED 5 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW Active - Proposal to Strike off Company formed on the 2011-01-21
INTEGRITY 2000 PO BOX 2222 STONYHILLS HOUSE WARLEY ROAD GREAT WARLEY BRENTWOOD ESSEX CM13 3HZ Dissolved Company formed on the 1996-02-01
INTEGRITY ACCOUNTING AND FORENSIC SOLUTIONS LIMITED LA GRANGE CHIPSHOP TAVISTOCK DEVON PL19 8NT Active Company formed on the 2013-07-30
INTEGRITY ADDITION CONSULTING LIMITED JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Liquidation Company formed on the 2012-10-31
INTEGRITY ALIVE LIMITED UNDERHILL WOODHEAD ROAD HOLME HOLMFIRTH HD9 2QE Active Company formed on the 2009-01-26
INTEGRITY AND SECURITY SOLUTIONS LTD B1 BUSINESS CENTER SUITE 206, DAVYFIELD ROAD SUITE 206, DAVYFIELD ROAD BLACKBURN. BB1 2QY Dissolved Company formed on the 2013-07-19
INTEGRITY ARTIST MANAGEMENT LIMITED HALLSWELLE HOUSE 1 HALLSWELLE ROAD 1 HALLSWELLE ROAD LONDON NW11 0DH Dissolved Company formed on the 2006-07-18
INTEGRITY AUDIO VISUAL LIMITED 20 BUSHMEAD AVENUE BEDFORD MK40 3QL Active - Proposal to Strike off Company formed on the 2010-03-29
INTEGRITY BATHROOM SOLUTIONS LIMITED HYDE PARK HOUSE CARTWRIGHT STREET NEWTON HYDE CHESHIRE SK14 4EH Active - Proposal to Strike off Company formed on the 2010-09-24
INTEGRITY BOOKKEEPING LIMITED 29 NEW ROAD KIRKBY LONSDALE CUMBRIA ENGLAND LA6 2AB Dissolved Company formed on the 2012-03-07
INTEGRITY BRAND PROGRAMMING LIMITED ALLINGHAM BARN SUMMERHILL ROAD MARDEN KENT TN12 9DB Active Company formed on the 2008-09-18
INTEGRITY BRANDING LIMITED KINGFISHER HOUSE HURSTWOOD GRANGE HURSTWOOD LANE HAYWARDS HEATH WEST SUSSEX RH17 7QX Dissolved Company formed on the 2013-01-21
INTEGRITY BUILDINGS LIMITED Prospect House Rouen Road Norwich NR1 1RE Liquidation Company formed on the 2009-10-29

Company Officers of INTEGRITY ACTION

Current Directors
Officer Role Date Appointed
ALAN THOMAS BARLOW
Director 2012-12-07
JOHN WILLIAM CUTTS
Director 2009-09-04
NILIMA GULRAJANI
Director 2012-12-12
KEVIN JOHN RADLEY
Director 2010-12-02
SIOBHAN TURNER
Director 2013-12-03
SUNIL VASWANI
Director 2013-12-03
PHILIP NICHOLAS JAMES WELPLY
Director 2013-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
ARUN NANDA
Director 2012-12-07 2018-06-13
FREDRIK GALTUNG
Director 2009-09-04 2017-09-20
GORDON JOHNSON
Director 2011-06-10 2017-09-20
JOY SAUNDERS
Director 2014-02-01 2016-05-31
RODERICK M. HILLS
Director 2014-09-24 2014-10-29
RANALD RORY HENDERSON WEBSTER
Director 2009-05-13 2014-01-31
ANDREW LUMSDAINE KARNEY
Director 2005-06-21 2013-12-03
ELIZABETH JILL FILKIN
Director 2008-03-20 2013-06-04
RAMANAN RICKIE SANKAR
Director 2005-06-21 2012-06-01
MARTIN ADAM ELYSEE TISNE
Company Secretary 2005-07-15 2010-03-01
KISHWER FALKNER OF MARGRAVINE
Director 2009-03-04 2010-02-16
SHAZADI BEG
Director 2004-03-11 2008-12-15
CLARE SHORT
Director 2006-12-04 2008-09-17
JEREMY POWYS CARVER
Director 2003-09-02 2008-07-01
EUGENE COTRAN
Director 2005-06-21 2007-03-07
JONATHAN JAMES CORBALLIS
Director 2003-12-05 2006-12-04
RAMANAN RICKIE SANKAR
Company Secretary 2003-12-05 2005-07-15
FREDRIK GALTUNG
Director 2003-09-02 2005-04-07
JEREMY POPE
Director 2003-09-02 2005-04-07
KAREN HARRIS
Company Secretary 2003-09-02 2003-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM CUTTS ALIQUANTUM ENERGY PLC Director 2014-07-12 CURRENT 2013-10-24 Active
JOHN WILLIAM CUTTS M.I.E. MEDICAL RESEARCH LIMITED Director 2014-04-04 CURRENT 1983-02-23 Liquidation
JOHN WILLIAM CUTTS PMCI ADVISORY LIMITED Director 2012-12-03 CURRENT 2012-12-03 Liquidation
JOHN WILLIAM CUTTS ADVANTA LIMITED Director 2008-05-15 CURRENT 1985-12-13 Active - Proposal to Strike off
JOHN WILLIAM CUTTS FLORIN HOLDINGS LIMITED Director 2002-07-15 CURRENT 2002-04-15 Active
JOHN WILLIAM CUTTS PALL MALL CAPITAL MARKETS LIMITED Director 2001-08-22 CURRENT 2001-05-10 Dissolved 2017-04-04
JOHN WILLIAM CUTTS DCM-ONLINE LIMITED Director 2000-11-28 CURRENT 1999-10-01 Active - Proposal to Strike off
JOHN WILLIAM CUTTS PALL MALL CAPITAL LIMITED Director 2000-07-01 CURRENT 1990-05-21 Active
JOHN WILLIAM CUTTS OSMOSE LIMITED Director 1998-07-24 CURRENT 1998-03-19 Active
JOHN WILLIAM CUTTS CROWNHILL ESTATES LIMITED Director 1996-12-24 CURRENT 1994-11-14 Dissolved 2016-09-06
JOHN WILLIAM CUTTS FLORIN COURT MANAGEMENT LIMITED Director 1995-11-20 CURRENT 1987-05-20 Active
JOHN WILLIAM CUTTS FLORIN COURT FREEHOLD LIMITED Director 1995-11-20 CURRENT 1995-06-29 Active
SUNIL VASWANI TSUNAMI VENTURES LIMITED Director 2010-06-10 CURRENT 2010-06-10 Dissolved 2014-09-30

More director information

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
2023-09-21Register inspection address changed from Leather Market Unit 12.1.2 Weston Street London Greater London SE1 3ER United Kingdom to Blue Fin Building 110 Southwark Street London SE1 0SU
2023-09-19CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-09-18Withdrawal of a person with significant control statement on 2023-09-18
2023-09-18Notification of Crown Agents Limited as a person with significant control on 2023-03-09
2023-04-20Current accounting period shortened from 30/09/23 TO 30/06/23
2023-04-19Previous accounting period extended from 30/06/22 TO 30/09/22
2023-04-18DIRECTOR APPOINTED MR IAN HERBERT GREER MALCOMSON
2023-04-18DIRECTOR APPOINTED MR FERGUS JOHN DRAKE
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM C/O Buzzacott Llp, 130 Wood Street London EC2V 6DL England
2023-04-03Previous accounting period shortened from 30/09/22 TO 30/06/22
2023-03-31APPOINTMENT TERMINATED, DIRECTOR NKEMDILIM ILO
2023-03-31APPOINTMENT TERMINATED, DIRECTOR MERRYL LAWRY-WHITE
2023-03-22Memorandum articles filed
2023-03-22Memorandum articles filed
2023-03-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-31FULL ACCOUNTS MADE UP TO 30/09/22
2022-09-27DIRECTOR APPOINTED MR ALISTAIR BENEDICT GIBBONS
2022-09-27APPOINTMENT TERMINATED, DIRECTOR SIOBHAN TURNER
2022-09-27DIRECTOR APPOINTED MS NKEMDILIM ILO
2022-09-27APPOINTMENT TERMINATED, DIRECTOR LAURENCE LEE
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN TURNER
2022-09-27AP01DIRECTOR APPOINTED MR ALISTAIR BENEDICT GIBBONS
2022-07-26FULL ACCOUNTS MADE UP TO 30/09/21
2022-07-26AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-02-25AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-11-02AP01DIRECTOR APPOINTED MR LAURENCE LEE
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM The Leather Market Unit 12.1.2 Weston Street London SE1 3ER United Kingdom
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-03-26AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-09-05AD02Register inspection address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Leather Market Unit 12.1.2 Weston Street London Greater London SE1 3ER
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-09-04AD04Register(s) moved to registered office address The Leather Market Unit 12.1.2 Weston Street London SE1 3ER
2019-06-21AP01DIRECTOR APPOINTED MR PAUL MAASSEN
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NILIMA GULRAJANI
2019-05-31AP01DIRECTOR APPOINTED MR KURUNERUGE SAMITHA SUJITH DE SILVA
2019-05-21AP01DIRECTOR APPOINTED MS MERRYL LAWRY-WHITE
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL VASWANI
2019-02-18AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-18AP01DIRECTOR APPOINTED MS GAIL ALFREDA KLINTWORTH
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN RADLEY
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ARUN NANDA
2018-02-02AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-19AD02Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JOHNSON
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR FREDRIK GALTUNG
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN RADLEY / 20/03/2017
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GORDON JOHNSON / 20/03/2017
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM CUTTS / 20/03/2017
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NICHOLAS JAMES WELPLY / 20/03/2017
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDRIK GALTUNG / 20/03/2017
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM First Floor 364 City Road London EC1V 2PY
2017-03-02AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-16AD03Registers moved to registered inspection location of 26 Red Lion Square London WC1R 4AG
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOY SAUNDERS
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-26CH01Director's details changed for Fredrik Galtung on 2015-02-03
2015-09-25AR0102/09/15 ANNUAL RETURN FULL LIST
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDRIK GALTUNG / 01/09/2015
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN RADLEY / 03/02/2015
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GORDON JOHNSON / 03/02/2015
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK HILLS
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM CUTTS / 03/02/2015
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOY SAUNDERS / 01/09/2015
2015-04-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-03AD02SAIL ADDRESS CREATED
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 26 RED LION SQUARE LONDON WC1R 4AG
2015-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-10-29AP01DIRECTOR APPOINTED RODERICK M. HILLS
2014-09-11AR0102/09/14 NO MEMBER LIST
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NILIMA GULRAJANI / 10/09/2014
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY SAUNDERS / 01/09/2014
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RANALD WEBSTER
2014-03-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-05AP01DIRECTOR APPOINTED JOY SAUNDERS
2014-01-08AP01DIRECTOR APPOINTED MR SUNIL VASWANI
2014-01-08AP01DIRECTOR APPOINTED MS SIOBHAN TURNER
2014-01-08AP01DIRECTOR APPOINTED PHILIP NICHOLAS JAMES WELPLY
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KARNEY
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM CUTTS / 30/09/2013
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GORDON JOHNSON / 30/09/2013
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDRIK GALTUNG / 30/09/2013
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN RADLEY / 30/09/2013
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RANALD RORY HENDERSON WEBSTER / 30/09/2013
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LUMSDAINE KARNEY / 30/09/2013
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2013-09-16AR0102/09/13 NO MEMBER LIST
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FILKIN
2013-02-14AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-14AP01DIRECTOR APPOINTED DR ALAN THOMAS BARLOW
2013-01-09AP01DIRECTOR APPOINTED ARUN NANDA
2012-12-19AP01DIRECTOR APPOINTED NILIMA GULRAJANI
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2012 FROM C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM
2012-09-20RES01ADOPT ARTICLES 03/09/2012
2012-09-20AR0102/09/12 NO MEMBER LIST
2012-09-18RES15CHANGE OF NAME 03/09/2012
2012-09-18CERTNMCOMPANY NAME CHANGED TIRI - MAKING INTEGRITY WORK CERTIFICATE ISSUED ON 18/09/12
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RAMANAN SANKAR
2012-06-15AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-21AR0102/09/11 NO MEMBER LIST
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN RADLEY / 12/01/2011
2011-09-16AP01DIRECTOR APPOINTED DR GORDON JOHNSON
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 12 NEW FETTER LANE LONDON EC4A 1AG
2011-01-12AP01DIRECTOR APPOINTED MR KEVIN JOHN RADLEY
2010-09-29AR0102/09/10 NO MEMBER LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDRIK GALTUNG / 01/09/2010
2010-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RANALD RORY HENDERSON WEBSTER / 01/09/2010
2010-09-26TM02APPOINTMENT TERMINATED, SECRETARY MARTIN TISNE
2010-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RAMANAN RICKIE SANKAR / 01/09/2010
2010-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LUMSDAINE KARNEY / 01/09/2010
2010-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JILL FILKIN / 01/09/2010
2010-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM CUTTS / 01/09/2010
2010-06-08AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR KISHWER FALKNER OF MARGRAVINE
2010-02-24AP01DIRECTOR APPOINTED FREDRIK GALTUNG
2009-10-27AP01DIRECTOR APPOINTED MR JOHN WILLIAM CUTTS
2009-10-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-09-16363aANNUAL RETURN MADE UP TO 02/09/09
2009-09-16288cSECRETARY'S CHANGE OF PARTICULARS / MARTIN TISNE / 15/07/2009
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR SHAZADI BEG
2009-06-25288aDIRECTOR APPOINTED BARONESS KISHWER FALKNER OF MARGRAVINE
2009-06-07AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-20288aDIRECTOR APPOINTED RANALD RORY HENDERSON WEBSTER
2009-01-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTEGRITY ACTION 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 INTEGRITY ACTION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2012-05-29 Outstanding TANDORA LIMITED
RENT DEPOSIT DEED 2011-04-13 Outstanding VOLUNTARY SECTOR CENTRES
RENT DEPOSIT DEED 2011-04-13 Outstanding VOLUNTARY SECTOR CENTRES
DEBENTURE 2009-01-23 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of INTEGRITY ACTION registering or being granted any patents
Domain Names
We do not have the domain name information for INTEGRITY ACTION
Trademarks
We have not found any records of INTEGRITY ACTION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTEGRITY ACTION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as INTEGRITY ACTION are:

Outgoings
Business Rates/Property Tax
No properties were found where INTEGRITY ACTION 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 INTEGRITY ACTION 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 INTEGRITY ACTION 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.