About

Registered Number: 04243981
Date of Incorporation: 29/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: King Edward House, Finsley Gate, Burnley, Lancashire, BB11 2FS

 

Action for Asd was established in 2001, it's status at Companies House is "Active". Action for Asd has 29 directors listed as James, Trevor, O'sullivan, Nicola, Palmowski, Julia, Paterson, Elizabeth Helen, James, Janet Anne, Bleasdale, Mark, Cairns, Karen, Collinge, Bridget, Copley, Tony Mark, Cornwell, Stephen William, Crolla, Alfred Peter, Dale, Gaynor, Duggan, Mary Theresa, Foster, Amanda Elizabeth, Gallagher, Kathryn Lucy, James, Peter Elliot, James, Trevor, Kirk, Marie Teresa, Lord, Jemma, Lynch, Tina Frances, Maguie, James Donal, Porter, Lorna Claire, Robinson, Angela, Smith, Christine, Waddington, Alan, Waddington, Andrew Russell, Waddington, Christine Heather, Walton, Ann, Walton, Christopher Taylor at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'SULLIVAN, Nicola 09 September 2019 - 1
PALMOWSKI, Julia 29 November 2005 - 1
PATERSON, Elizabeth Helen 30 September 2008 - 1
BLEASDALE, Mark 08 September 2003 22 April 2004 1
CAIRNS, Karen 20 July 2001 11 November 2002 1
COLLINGE, Bridget 19 August 2003 19 March 2019 1
COPLEY, Tony Mark 27 April 2011 19 January 2015 1
CORNWELL, Stephen William 04 October 2005 21 February 2008 1
CROLLA, Alfred Peter 25 January 2016 06 October 2016 1
DALE, Gaynor 20 July 2001 12 August 2003 1
DUGGAN, Mary Theresa 20 July 2001 24 March 2004 1
FOSTER, Amanda Elizabeth 20 July 2001 14 August 2001 1
GALLAGHER, Kathryn Lucy 20 July 2001 26 May 2002 1
JAMES, Peter Elliot 04 April 2006 22 February 2007 1
JAMES, Trevor 20 July 2001 25 November 2002 1
KIRK, Marie Teresa 19 July 2012 19 January 2015 1
LORD, Jemma 02 June 2015 21 March 2016 1
LYNCH, Tina Frances 20 July 2001 01 July 2005 1
MAGUIE, James Donal 29 June 2001 19 February 2002 1
PORTER, Lorna Claire 19 August 2003 16 June 2011 1
ROBINSON, Angela 04 June 2006 06 October 2016 1
SMITH, Christine 14 November 2006 13 April 2010 1
WADDINGTON, Alan 29 June 2001 15 March 2006 1
WADDINGTON, Andrew Russell 29 June 2001 19 February 2002 1
WADDINGTON, Christine Heather 14 August 2002 22 July 2005 1
WALTON, Ann 27 April 2011 19 January 2015 1
WALTON, Christopher Taylor 27 April 2011 19 January 2015 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Trevor 06 May 2010 - 1
JAMES, Janet Anne 15 March 2006 06 May 2010 1

Filing History

Document Type Date
CS01 - N/A 09 August 2020
AD01 - Change of registered office address 16 April 2020
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 10 September 2019
CS01 - N/A 13 August 2019
TM01 - Termination of appointment of director 06 April 2019
TM01 - Termination of appointment of director 22 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 10 August 2017
TM01 - Termination of appointment of director 02 July 2017
TM01 - Termination of appointment of director 02 July 2017
AA - Annual Accounts 30 December 2016
AP01 - Appointment of director 09 December 2016
AP01 - Appointment of director 09 December 2016
TM01 - Termination of appointment of director 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
CS01 - N/A 11 August 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 04 February 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 10 August 2015
AP01 - Appointment of director 02 June 2015
TM01 - Termination of appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 21 July 2014
AP01 - Appointment of director 16 January 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 26 July 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 27 July 2012
AP01 - Appointment of director 19 July 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 06 July 2011
TM01 - Termination of appointment of director 16 June 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
CH01 - Change of particulars for director 08 May 2011
CH01 - Change of particulars for director 08 May 2011
CH01 - Change of particulars for director 08 May 2011
CH01 - Change of particulars for director 08 May 2011
CH01 - Change of particulars for director 08 May 2011
CH01 - Change of particulars for director 08 May 2011
CH01 - Change of particulars for director 08 May 2011
CH01 - Change of particulars for director 08 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
TM01 - Termination of appointment of director 10 May 2010
AP03 - Appointment of secretary 10 May 2010
TM02 - Termination of appointment of secretary 10 May 2010
AA - Annual Accounts 30 January 2010
288a - Notice of appointment of directors or secretaries 17 August 2009
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 31 January 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
363a - Annual Return 09 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 27 September 2007
363a - Annual Return 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 July 2007
353 - Register of members 30 July 2007
287 - Change in situation or address of Registered Office 30 July 2007
AA - Annual Accounts 30 May 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
353 - Register of members 10 August 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 05 August 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 07 June 2004
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
363s - Annual Return 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
AA - Annual Accounts 25 November 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
363s - Annual Return 10 August 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
RESOLUTIONS - N/A 07 November 2001
225 - Change of Accounting Reference Date 07 November 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
NEWINC - New incorporation documents 29 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.