CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ACTIOS LTD
Company
ACTIOS
Phone:
01480 395 545
A⁺
rating
KEY FINANCES
Year
2008
Assets
£27.77k
▲ £11.11k (66.70 %)
Cash
£27.77k
▲ £11.41k (69.76 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£27.77k
▲ £11.11k (66.70 %)
Download Balance Sheet for 2006-2008
REGISTRATION INFO
Check the company
UK
Huntingdonshire
Company name
ACTIOS LTD
Company number
05290952
Status
Active
Categroy
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Date of Incorporation
18 Nov 2004
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
actios.org
Phones
01480 395 545
01480 395 546
Registered Address
THE A1 LIFESTYLE VILLAGE GREAT NORTH ROAD,
LITTLE PAXTON,
ST. NEOTS,
CAMBRIDGESHIRE,
PE19 6EN
ECONOMIC ACTIVITIES
85320
Technical and vocational secondary education
LAST EVENTS
13 Feb 2017
Total exemption small company accounts made up to 30 November 2016
21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 30 November 2015
See Also
ACTIONPLAS LIMITED
ACTIONPOINT MARKETING SOLUTIONS LIMITED
ACTIV STORAGE LIMITED
ACTIVATE AGENCY LIMITED
ACTIVATE FOR KIDS LIMITED
ACTIVATION LIMITED
Last update 2018
ACTIOS LTD DIRECTORS
David Wall Brown
Acting
Appointed
28 January 2005
Occupation
Chartered Accountant
Role
Secretary
Nationality
British
Address
65 High Street, Hail Weston, St. Neots, Cambridgeshire, PE19 5JW
Name
BROWN, David Wall
David Wall Brown
Acting
PSC
Appointed
28 January 2005
Occupation
Chartered Accountant
Role
Director
Age
84
Nationality
British
Address
65 High Street, Hail Weston, St. Neots, Cambridgeshire, PE19 5JW
Country Of Residence
England
Name
BROWN, David Wall
Notified On
17 November 2016
Nature Of Control
Has significant influence or control
Lynda Margaret Cronin
Acting
Appointed
12 August 2014
Occupation
Driving Instructor
Role
Director
Age
65
Nationality
English
Address
7 Bilberry Close, Eaton Ford, St. Neots, Cambridgeshire, England, PE19 7GU
Country Of Residence
United Kingdom
Name
CRONIN, Lynda Margaret
David Miller
Acting
Appointed
11 March 2005
Occupation
Minister Of Religion
Role
Director
Age
78
Nationality
British
Address
53 Shakespeare Road, Eaton Socon, St. Neots, Cambridgeshire, PE19 8HG
Country Of Residence
United Kingdom
Name
MILLER, David
Margaret Sare
Acting
Appointed
21 September 2015
Occupation
Administrator
Role
Director
Age
68
Nationality
British
Address
The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, Cambridgeshire, PE19 6EN
Country Of Residence
England
Name
SARE, Margaret
FORM 10 SECRETARIES FD LTD
Resigned
Appointed
18 November 2004
Resigned
22 November 2004
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 SECRETARIES FD LTD
Jane Gill
Resigned
Appointed
04 November 2008
Resigned
08 July 2015
Occupation
Teaching Assistant
Role
Director
Age
59
Nationality
British
Address
The Bield, Kings Lane, St Neots, Cambs, PE19 1LB
Country Of Residence
United Kingdom
Name
GILL, Jane
Judith Johnson
Resigned
Appointed
01 May 2014
Resigned
24 June 2014
Occupation
Retired Teacher
Role
Director
Age
77
Nationality
British
Address
The A1 Lifesytle Village, Great North Road, Little Paxton, St Neots, Cambs, PE19 6EN
Country Of Residence
England
Name
JOHNSON, Judith
Eileen Dorothy Springbett
Resigned
Appointed
11 March 2005
Resigned
01 August 2014
Occupation
Minister Of Religion
Role
Director
Age
75
Nationality
British
Address
7 Riddiford Crescent, Brampton, Huntingdon, Cambridgeshire, PE28 4YH
Country Of Residence
United Kingdom
Name
SPRINGBETT, Eileen Dorothy
FORM 10 DIRECTORS FD LTD
Resigned
Appointed
18 November 2004
Resigned
22 November 2004
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.