About

Registered Number: 01872538
Date of Incorporation: 17/12/1984 (40 years and 4 months ago)
Company Status: Active
Registered Address: Nicholas House Heath Park Main Road, Cropthorne, Pershore, Worcestershire, WR10 3NE

 

Having been setup in 1984, Apt Action on Poverty have registered office in Worcestershire, it's status at Companies House is "Active". Chard, Elizabeth Marilyn, Altshul, Helen Jane, Bharier, Jake, Locke, Louise, Williams, Justine Francesca, Tanburn, James Paul, Walsby, Michael Jeremy, Addicott, Rosaline Christine May, Atkinson, David John, Brigadier, Bates, David Frank, Air Vice Marshall, Bowen, Michael Edward, Christie, Angela Joan, Dorries, Paul David, Edwards, Steven, Professor, Flint, Richard James, Johnson, Susan, Dr, Kennedy, Alicia Pamela, Baroness, Owen, Ivor Henri, Pay, Thomas Henry, Quigley, Laura Jayne, Richardson, Jane, Shah, Syed Vomic Nur, Tanburn, Janet Mary, Thevathasan, Vanessa, Vickers, Adam George Dale, Walsby, Maureen Audrey, Watson, Samantha, Winpenny, James Thomas are listed as directors of Apt Action on Poverty. Currently we aren't aware of the number of employees at the Apt Action on Poverty.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTSHUL, Helen Jane 11 December 2018 - 1
BHARIER, Jake 08 December 2019 - 1
LOCKE, Louise 22 October 2019 - 1
WILLIAMS, Justine Francesca 29 April 2015 - 1
ADDICOTT, Rosaline Christine May 04 March 1999 19 May 2004 1
ATKINSON, David John, Brigadier 25 August 1992 16 June 1999 1
BATES, David Frank, Air Vice Marshall N/A 12 August 1996 1
BOWEN, Michael Edward 04 May 2000 20 September 2002 1
CHRISTIE, Angela Joan 04 March 1999 04 May 2000 1
DORRIES, Paul David 15 May 1997 04 May 2000 1
EDWARDS, Steven, Professor 08 October 2009 22 May 2018 1
FLINT, Richard James 01 January 1995 05 December 1997 1
JOHNSON, Susan, Dr 28 September 2006 23 October 2014 1
KENNEDY, Alicia Pamela, Baroness 24 September 2013 25 February 2016 1
OWEN, Ivor Henri 25 August 1992 12 August 1996 1
PAY, Thomas Henry N/A 08 April 1994 1
QUIGLEY, Laura Jayne 12 September 2017 10 April 2019 1
RICHARDSON, Jane 24 September 2013 23 October 2014 1
SHAH, Syed Vomic Nur 26 July 2016 07 May 2019 1
TANBURN, Janet Mary N/A 08 April 1993 1
THEVATHASAN, Vanessa 29 April 2015 07 February 2017 1
VICKERS, Adam George Dale 28 September 2006 27 April 2016 1
WALSBY, Maureen Audrey N/A 25 August 1992 1
WATSON, Samantha 24 September 2013 26 April 2016 1
WINPENNY, James Thomas 06 July 1994 30 June 1997 1
Secretary Name Appointed Resigned Total Appointments
CHARD, Elizabeth Marilyn 28 March 2002 - 1
TANBURN, James Paul N/A 02 July 1993 1
WALSBY, Michael Jeremy N/A 28 March 2002 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 27 May 2020
AP01 - Appointment of director 12 December 2019
AP01 - Appointment of director 12 December 2019
CH01 - Change of particulars for director 12 December 2019
AP01 - Appointment of director 31 October 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 14 May 2019
TM01 - Termination of appointment of director 09 May 2019
TM01 - Termination of appointment of director 11 April 2019
AP01 - Appointment of director 04 January 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
TM01 - Termination of appointment of director 24 November 2017
AAMD - Amended Accounts 10 October 2017
AP01 - Appointment of director 03 October 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
TM01 - Termination of appointment of director 10 February 2017
CH01 - Change of particulars for director 10 January 2017
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
RESOLUTIONS - N/A 20 July 2016
CC04 - Statement of companies objects 20 July 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 18 May 2016
TM01 - Termination of appointment of director 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
TM01 - Termination of appointment of director 22 March 2016
RP04 - N/A 25 August 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 21 May 2015
MISC - Miscellaneous document 15 May 2015
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
TM01 - Termination of appointment of director 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 21 May 2012
AR01 - Annual Return 03 June 2011
TM01 - Termination of appointment of director 27 May 2011
AA - Annual Accounts 23 May 2011
TM01 - Termination of appointment of director 24 March 2011
CERTNM - Change of name certificate 16 March 2011
CONNOT - N/A 16 March 2011
AD01 - Change of registered office address 08 December 2010
MISC - Miscellaneous document 01 December 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AP01 - Appointment of director 21 May 2010
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 31 May 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
363a - Annual Return 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
AA - Annual Accounts 24 May 2006
RESOLUTIONS - N/A 09 June 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 24 May 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 28 May 2003
288b - Notice of resignation of directors or secretaries 02 October 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 18 May 2001
288a - Notice of appointment of directors or secretaries 11 October 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 25 May 2000
288c - Notice of change of directors or secretaries or in their particulars 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
AA - Annual Accounts 11 August 1999
363s - Annual Return 06 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 02 July 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 17 July 1997
363s - Annual Return 10 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
AA - Annual Accounts 01 July 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288 - N/A 20 August 1996
288 - N/A 20 August 1996
AA - Annual Accounts 31 May 1996
CERTNM - Change of name certificate 14 May 1996
363s - Annual Return 14 May 1996
363s - Annual Return 20 June 1995
AA - Annual Accounts 20 June 1995
288 - N/A 26 January 1995
288 - N/A 29 November 1994
288 - N/A 18 August 1994
363s - Annual Return 19 May 1994
AA - Annual Accounts 19 May 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
288 - N/A 21 March 1994
AUD - Auditor's letter of resignation 30 August 1993
288 - N/A 18 June 1993
363s - Annual Return 24 May 1993
288 - N/A 24 May 1993
AA - Annual Accounts 26 April 1993
AUD - Auditor's letter of resignation 24 February 1993
288 - N/A 02 October 1992
288 - N/A 02 October 1992
288 - N/A 02 October 1992
288 - N/A 02 October 1992
288 - N/A 02 October 1992
363b - Annual Return 04 June 1992
363(287) - N/A 04 June 1992
AA - Annual Accounts 18 May 1992
RESOLUTIONS - N/A 26 April 1992
288 - N/A 21 April 1992
AA - Annual Accounts 05 August 1991
363b - Annual Return 09 July 1991
288 - N/A 17 June 1991
AA - Annual Accounts 14 August 1990
363 - Annual Return 19 July 1990
363 - Annual Return 10 April 1990
288 - N/A 08 December 1989
AA - Annual Accounts 13 June 1989
288 - N/A 13 June 1989
363 - Annual Return 13 June 1989
AA - Annual Accounts 01 December 1988
288 - N/A 11 March 1988
363 - Annual Return 11 March 1988
AA - Annual Accounts 07 December 1987
REREG(U) - N/A 16 January 1987
288 - N/A 10 November 1986
363 - Annual Return 12 July 1986
AA - Annual Accounts 13 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.