About

Registered Number: 00871954
Date of Incorporation: 21/02/1966 (59 years and 2 months ago)
Company Status: Active
Registered Address: The Robbins Building, 25 Albert Street, Rugby, Warwickshire, CV21 2SD,

 

Practical Action was registered on 21 February 1966 and are based in Rugby in Warwickshire. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOUDHURY, Fayezul Haque 01 April 2020 - 1
ELOBEID, Elwaleed Mohamed Elbashir 29 September 2017 - 1
LIPSON, Brenda Ann 27 September 2012 - 1
SAXBY-SOFFE, Richard Nigel 08 October 2010 - 1
THORNTON, Ian Andrew 23 March 2016 - 1
WAYTH, Helena 23 July 2015 - 1
ARMOR, Murray N/A 19 October 1995 1
ASHBURTON, Sarah, Lady 01 February 1996 25 October 1999 1
FROST, Dennis Hyde N/A 27 September 1994 1
GODDARD, Philip Jack 29 March 1994 10 October 1997 1
HASLAM, Dominic Newton 25 September 2009 08 October 2015 1
HAYMAN, Ben 11 April 2005 02 October 2008 1
KHAN, Imran 27 September 2012 04 October 2018 1
LOWE, Veronica Ann 25 January 1994 01 February 1996 1
MARTIN, Adrienne Mary N/A 19 October 1995 1
MCNEIL, Ruth 05 November 2004 27 March 2014 1
MCROBIE, Frank Allan 31 March 2004 16 December 2010 1
OAKE, Richard Hellyar 29 March 1994 25 October 1999 1
WALFORD, Veronica 25 September 2009 05 July 2018 1
WALKER, John Angus 08 December 2006 08 October 2015 1
Secretary Name Appointed Resigned Total Appointments
LOCKETT, John Duncan 15 June 2018 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 July 2020
AP01 - Appointment of director 15 April 2020
AP01 - Appointment of director 15 April 2020
TM01 - Termination of appointment of director 29 January 2020
TM01 - Termination of appointment of director 29 January 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 04 November 2019
CH01 - Change of particulars for director 07 June 2019
AP01 - Appointment of director 25 April 2019
AP03 - Appointment of secretary 06 February 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 07 November 2018
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
AD01 - Change of registered office address 02 October 2018
TM02 - Termination of appointment of secretary 11 June 2018
CH01 - Change of particulars for director 29 May 2018
AA - Annual Accounts 28 December 2017
TM01 - Termination of appointment of director 18 December 2017
CS01 - N/A 06 November 2017
AP01 - Appointment of director 03 November 2017
AP01 - Appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 August 2017
MR01 - N/A 01 April 2017
MR04 - N/A 07 March 2017
AP01 - Appointment of director 16 December 2016
AA - Annual Accounts 11 November 2016
CS01 - N/A 09 November 2016
TM01 - Termination of appointment of director 02 September 2016
AP01 - Appointment of director 05 July 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 23 November 2015
TM01 - Termination of appointment of director 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 04 August 2015
CH01 - Change of particulars for director 17 June 2015
CH01 - Change of particulars for director 27 November 2014
CH01 - Change of particulars for director 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AR01 - Annual Return 21 November 2014
CH01 - Change of particulars for director 21 November 2014
AA - Annual Accounts 23 October 2014
TM01 - Termination of appointment of director 16 October 2014
TM01 - Termination of appointment of director 18 July 2014
TM01 - Termination of appointment of director 10 April 2014
TM01 - Termination of appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
CH01 - Change of particulars for director 27 November 2013
CH01 - Change of particulars for director 27 November 2013
AR01 - Annual Return 25 November 2013
CH01 - Change of particulars for director 25 November 2013
AA - Annual Accounts 08 October 2013
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AR01 - Annual Return 26 November 2012
CH01 - Change of particulars for director 26 November 2012
CH01 - Change of particulars for director 23 November 2012
AA - Annual Accounts 21 November 2012
RESOLUTIONS - N/A 15 October 2012
MEM/ARTS - N/A 15 October 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 23 November 2011
AD01 - Change of registered office address 23 November 2011
CH01 - Change of particulars for director 23 November 2011
CH01 - Change of particulars for director 23 November 2011
CH01 - Change of particulars for director 23 November 2011
AP01 - Appointment of director 21 September 2011
AP01 - Appointment of director 20 September 2011
TM01 - Termination of appointment of director 21 December 2010
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AP01 - Appointment of director 01 November 2010
AA - Annual Accounts 18 October 2010
TM01 - Termination of appointment of director 19 July 2010
TM01 - Termination of appointment of director 22 December 2009
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
TM01 - Termination of appointment of director 20 November 2009
AP01 - Appointment of director 23 October 2009
AP01 - Appointment of director 23 October 2009
MEM/ARTS - N/A 27 September 2009
CERTNM - Change of name certificate 25 September 2009
AA - Annual Accounts 10 September 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
363a - Annual Return 04 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 November 2008
353 - Register of members 26 November 2008
287 - Change in situation or address of Registered Office 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
MEM/ARTS - N/A 02 November 2008
CERTNM - Change of name certificate 27 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 16 October 2008
AUD - Auditor's letter of resignation 03 September 2008
AUD - Auditor's letter of resignation 25 February 2008
363a - Annual Return 16 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
AA - Annual Accounts 01 August 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
395 - Particulars of a mortgage or charge 11 January 2007
AA - Annual Accounts 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
363a - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
363a - Annual Return 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
AA - Annual Accounts 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
AUD - Auditor's letter of resignation 29 March 2005
AUD - Auditor's letter of resignation 08 March 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
363s - Annual Return 19 November 2004
AA - Annual Accounts 16 November 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
AUD - Auditor's letter of resignation 10 January 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 26 September 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 17 August 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288c - Notice of change of directors or secretaries or in their particulars 14 January 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 12 November 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 15 November 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288c - Notice of change of directors or secretaries or in their particulars 16 December 1999
363s - Annual Return 30 November 1999
AA - Annual Accounts 29 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1999
RESOLUTIONS - N/A 25 August 1999
288c - Notice of change of directors or secretaries or in their particulars 23 May 1999
288c - Notice of change of directors or secretaries or in their particulars 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288c - Notice of change of directors or secretaries or in their particulars 27 April 1999
AA - Annual Accounts 04 February 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
363s - Annual Return 18 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
287 - Change in situation or address of Registered Office 14 April 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
AA - Annual Accounts 11 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
363s - Annual Return 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
395 - Particulars of a mortgage or charge 16 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
363s - Annual Return 22 November 1996
AA - Annual Accounts 22 November 1996
288 - N/A 28 April 1996
288 - N/A 12 March 1996
AA - Annual Accounts 14 November 1995
363s - Annual Return 14 November 1995
288 - N/A 14 November 1995
288 - N/A 23 April 1995
363s - Annual Return 18 November 1994
AA - Annual Accounts 18 November 1994
288 - N/A 18 November 1994
288 - N/A 02 August 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 22 March 1994
363s - Annual Return 09 December 1993
AA - Annual Accounts 22 November 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 25 November 1992
AA - Annual Accounts 04 November 1991
363a - Annual Return 04 November 1991
288 - N/A 13 December 1990
AA - Annual Accounts 04 December 1990
363a - Annual Return 04 December 1990
288 - N/A 27 July 1990
288 - N/A 27 July 1990
AA - Annual Accounts 05 January 1990
363 - Annual Return 05 January 1990
288 - N/A 22 August 1989
288 - N/A 04 August 1989
288 - N/A 04 August 1989
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
288 - N/A 30 August 1988
288 - N/A 17 August 1988
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 29 December 1986
363 - Annual Return 29 December 1986
288 - N/A 21 October 1986
288 - N/A 26 July 1986
NEWINC - New incorporation documents 21 February 1966
NEWINC - New incorporation documents 21 February 1966

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2017 Outstanding

N/A

Deed of charge over credit balances 03 January 2007 Fully Satisfied

N/A

Legal charge 29 August 1997 Fully Satisfied

N/A

Debenture 05 August 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.