Action For Children Pension Trustee Limited WATFORD


Action For Children Pension Trustee started in year 1952 as Private Limited Company with registration number 00505497. The Action For Children Pension Trustee company has been functioning successfully for 72 years now and its status is active. The firm's office is based in Watford at 3 The Boulevard. Postal code: WD18 8AG. Since Thursday 13th November 2008 Action For Children Pension Trustee Limited is no longer carrying the name N.c.h. Superannuation.

The company has 8 directors, namely Richard E., Peter C. and Kevin W. and others. Of them, Dinesh V. has been with the company the longest, being appointed on 30 October 2013 and Richard E. has been with the company for the least time - from 12 December 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Action For Children Pension Trustee Limited Address / Contact

Office Address 3 The Boulevard
Office Address2 Ascot Road
Town Watford
Post code WD18 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00505497
Date of Incorporation Fri, 14th Mar 1952
Industry Pension funding
End of financial Year 31st March
Company age 72 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Richard E.

Position: Director

Appointed: 12 December 2023

Peter C.

Position: Director

Appointed: 22 May 2023

Kevin W.

Position: Director

Appointed: 01 January 2023

Anthony A.

Position: Director

Appointed: 01 January 2019

Sharon M.

Position: Director

Appointed: 20 December 2018

Huw P.

Position: Director

Appointed: 01 September 2016

Janet P.

Position: Director

Appointed: 01 February 2015

Dinesh V.

Position: Director

Appointed: 30 October 2013

Inside Pensions

Position: Corporate Secretary

Appointed: 07 February 2011

Michael K.

Position: Director

Appointed: 01 October 2021

Resigned: 22 May 2023

Mark H.

Position: Director

Appointed: 01 February 2018

Resigned: 20 December 2018

Richard C.

Position: Director

Appointed: 17 November 2016

Resigned: 30 September 2021

Maurice R.

Position: Director

Appointed: 01 February 2015

Resigned: 05 July 2023

Sarah C.

Position: Director

Appointed: 01 November 2014

Resigned: 30 March 2016

Molly W.

Position: Director

Appointed: 23 July 2014

Resigned: 31 October 2014

Ingrid K.

Position: Director

Appointed: 30 October 2013

Resigned: 31 December 2022

Geoffrey S.

Position: Director

Appointed: 30 October 2013

Resigned: 20 December 2018

Ian B.

Position: Director

Appointed: 01 July 2012

Resigned: 17 December 2013

Kerry C.

Position: Director

Appointed: 16 June 2011

Resigned: 24 October 2014

Christopher S.

Position: Director

Appointed: 16 June 2011

Resigned: 30 July 2016

Alan P.

Position: Director

Appointed: 01 March 2011

Resigned: 24 July 2013

Rachael F.

Position: Secretary

Appointed: 13 November 2009

Resigned: 01 January 2011

Iain B.

Position: Director

Appointed: 01 August 2009

Resigned: 16 June 2011

Richard B.

Position: Director

Appointed: 13 November 2007

Resigned: 31 July 2009

Alan B.

Position: Director

Appointed: 17 October 2007

Resigned: 01 September 2010

Mark H.

Position: Director

Appointed: 17 October 2007

Resigned: 01 February 2018

Simon B.

Position: Secretary

Appointed: 21 August 2007

Resigned: 13 November 2009

Richard H.

Position: Director

Appointed: 17 July 2007

Resigned: 24 July 2013

Helen R.

Position: Secretary

Appointed: 01 April 2006

Resigned: 01 April 2006

Javaid K.

Position: Secretary

Appointed: 31 March 2006

Resigned: 20 August 2007

Anthea C.

Position: Director

Appointed: 29 March 2006

Resigned: 17 July 2007

Christopher D.

Position: Director

Appointed: 15 February 2006

Resigned: 21 December 2016

Garron B.

Position: Director

Appointed: 23 March 2005

Resigned: 16 October 2007

Glen C.

Position: Director

Appointed: 03 November 2004

Resigned: 30 June 2012

Graham I.

Position: Director

Appointed: 03 November 2004

Resigned: 17 December 2013

Ian M.

Position: Director

Appointed: 03 November 2004

Resigned: 15 June 2005

Olwen H.

Position: Director

Appointed: 03 November 2004

Resigned: 31 July 2009

Eric H.

Position: Director

Appointed: 01 April 2004

Resigned: 05 September 2013

Javaid K.

Position: Secretary

Appointed: 01 October 2001

Resigned: 31 March 2006

Keith A.

Position: Director

Appointed: 23 January 2001

Resigned: 09 July 2008

Roger P.

Position: Director

Appointed: 31 August 2000

Resigned: 16 June 2011

John A.

Position: Secretary

Appointed: 31 July 2000

Resigned: 30 September 2001

Silvia T.

Position: Director

Appointed: 03 November 1999

Resigned: 31 August 2005

David S.

Position: Director

Appointed: 13 January 1999

Resigned: 31 August 2001

Helen H.

Position: Director

Appointed: 08 July 1998

Resigned: 31 August 2002

Allan S.

Position: Director

Appointed: 02 June 1998

Resigned: 05 March 2002

Elizabeth W.

Position: Director

Appointed: 02 June 1998

Resigned: 03 November 2004

Jane B.

Position: Secretary

Appointed: 23 January 1998

Resigned: 31 July 2000

Pamela R.

Position: Director

Appointed: 18 June 1997

Resigned: 25 March 1998

Charles A.

Position: Director

Appointed: 28 March 1997

Resigned: 01 February 1998

Clifton I.

Position: Director

Appointed: 01 September 1996

Resigned: 31 August 2004

Margaret S.

Position: Director

Appointed: 01 September 1996

Resigned: 07 July 1999

Peter G.

Position: Director

Appointed: 01 September 1996

Resigned: 01 September 2003

John B.

Position: Director

Appointed: 16 January 1996

Resigned: 30 July 2016

Anne H.

Position: Director

Appointed: 01 November 1995

Resigned: 31 August 1996

John B.

Position: Director

Appointed: 01 September 1995

Resigned: 08 July 1998

David T.

Position: Director

Appointed: 30 July 1994

Resigned: 01 July 2000

Clive W.

Position: Director

Appointed: 06 July 1994

Resigned: 31 August 1995

John M.

Position: Director

Appointed: 06 July 1994

Resigned: 31 August 1996

Olusegun O.

Position: Director

Appointed: 30 March 1994

Resigned: 15 August 1997

Femi A.

Position: Director

Appointed: 30 March 1994

Resigned: 04 November 2007

Mary N.

Position: Director

Appointed: 30 March 1994

Resigned: 29 July 1994

Mary S.

Position: Director

Appointed: 30 March 1994

Resigned: 28 March 1997

Elizabeth W.

Position: Director

Appointed: 30 March 1994

Resigned: 15 January 1996

Roy S.

Position: Director

Appointed: 30 March 1994

Resigned: 12 April 2004

Keith T.

Position: Director

Appointed: 21 December 1992

Resigned: 31 August 1997

Anthony K.

Position: Director

Appointed: 21 December 1992

Resigned: 31 August 1996

The M.

Position: Director

Appointed: 04 February 1992

Resigned: 31 August 2000

Gordon B.

Position: Director

Appointed: 04 February 1992

Resigned: 27 October 1992

Roy N.

Position: Director

Appointed: 04 February 1992

Resigned: 31 August 1995

Ernest P.

Position: Director

Appointed: 04 February 1992

Resigned: 14 October 1992

Clifton I.

Position: Director

Appointed: 04 February 1992

Resigned: 30 March 1994

Richard D.

Position: Secretary

Appointed: 04 February 1992

Resigned: 31 July 1997

David C.

Position: Director

Appointed: 04 February 1992

Resigned: 31 August 1994

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats discovered, there is Dinesh V. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Action For Children that put Watford, England as the address. This PSC has a legal form of "a charitable company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Maurice R., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Dinesh V.

Notified on 21 July 2023
Nature of control: 25-50% shares

Action For Children

3 Ascot Road, Watford, WD18 8AG, England

Legal authority Companies Act 2006 And Charities Act 2011
Legal form Charitable Company
Country registered England And Wales
Place registered Companies House
Registration number 04764232
Notified on 6 April 2016
Nature of control: 25-50% shares

Maurice R.

Notified on 25 July 2017
Ceased on 5 July 2023
Nature of control: 25-50% shares

Christopher D.

Notified on 6 April 2016
Ceased on 25 July 2017
Nature of control: 25-50% shares

Company previous names

N.c.h. Superannuation November 13, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand22221
Net Assets Liabilities100100222
Other
Description Share Type   2 
Called Up Share Capital Not Paid Not Expressed As Current Asset9898 11
Number Shares Allotted 100222
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 29th, November 2023
Free Download (2 pages)

Company search

Advertisements