About

Registered Number: 06946097
Date of Incorporation: 27/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: The Castlegate Centre, Melbourne Street, Newcastle Upon Tyne, NE1 2JQ

 

Based in Newcastle Upon Tyne, Action Foundation was established in 2009, it's status in the Companies House registry is set to "Active". There are 15 directors listed as Prior, Julian Lawford, Corner Smith, Adrian, Coulson, William Andrew, Hall, Mark Francis, Lyall, David, Mesgarnezhad, Maedeh, Okai, Gilbert Charles, Bramhall, Andrew Damien, Evans, Ruth Linda, Dr, Galloway, Ian David, Hagos, Sirak Berhe, Dr, Idowu, Elizabeth Mary, Maiden, Peter, Powell, Jayne Patricia, Wilthew, Philip for the company in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNER SMITH, Adrian 27 June 2009 - 1
COULSON, William Andrew 31 January 2012 - 1
HALL, Mark Francis 27 February 2019 - 1
LYALL, David 27 February 2019 - 1
MESGARNEZHAD, Maedeh 27 February 2019 - 1
OKAI, Gilbert Charles 16 July 2020 - 1
BRAMHALL, Andrew Damien 30 September 2010 24 April 2013 1
EVANS, Ruth Linda, Dr 27 June 2009 25 May 2020 1
GALLOWAY, Ian David 03 July 2013 23 January 2020 1
HAGOS, Sirak Berhe, Dr 01 February 2018 27 February 2019 1
IDOWU, Elizabeth Mary 27 June 2009 25 February 2016 1
MAIDEN, Peter 03 February 2016 19 November 2019 1
POWELL, Jayne Patricia 03 February 2016 23 April 2020 1
WILTHEW, Philip 27 June 2009 22 July 2010 1
Secretary Name Appointed Resigned Total Appointments
PRIOR, Julian Lawford 27 June 2009 - 1

Filing History

Document Type Date
AP01 - Appointment of director 31 July 2020
CS01 - N/A 06 July 2020
TM01 - Termination of appointment of director 19 June 2020
TM01 - Termination of appointment of director 29 April 2020
MR01 - N/A 17 March 2020
TM01 - Termination of appointment of director 19 February 2020
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 11 July 2019
AP01 - Appointment of director 18 June 2019
AP01 - Appointment of director 12 March 2019
AP01 - Appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 28 June 2018
AP01 - Appointment of director 28 June 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 10 July 2017
PSC08 - N/A 10 July 2017
MR01 - N/A 04 May 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 11 July 2016
TM01 - Termination of appointment of director 07 July 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 05 July 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 16 July 2013
AP01 - Appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 09 August 2012
AP01 - Appointment of director 09 August 2012
AR01 - Annual Return 21 July 2011
AP01 - Appointment of director 20 July 2011
TM01 - Termination of appointment of director 11 July 2011
AA - Annual Accounts 23 June 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA01 - Change of accounting reference date 30 March 2010
RESOLUTIONS - N/A 08 October 2009
MEM/ARTS - N/A 08 October 2009
NEWINC - New incorporation documents 27 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2020 Outstanding

N/A

A registered charge 24 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.