Action For Children Services Limited WATFORD


Action For Children Services started in year 1989 as Private Limited Company with registration number 02332388. The Action For Children Services company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Watford at 3 The Boulevard. Postal code: WD18 8AG. Since 11th September 2008 Action For Children Services Limited is no longer carrying the name Nch For Children Services.

At the moment there are 4 directors in the the firm, namely Fiona A., Paul C. and Timothy O. and others. In addition one secretary - Georgia T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Action For Children Services 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 02332388
Date of Incorporation Tue, 3rd Jan 1989
Industry Child day-care activities
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Fiona A.

Position: Director

Appointed: 26 May 2023

Paul C.

Position: Director

Appointed: 06 March 2023

Georgia T.

Position: Secretary

Appointed: 16 June 2022

Timothy O.

Position: Director

Appointed: 03 February 2021

Dawn W.

Position: Director

Appointed: 21 January 2021

Melanie A.

Position: Director

Appointed: 11 September 2020

Resigned: 06 March 2023

Harindra P.

Position: Secretary

Appointed: 30 April 2020

Resigned: 16 June 2022

Harindra P.

Position: Director

Appointed: 19 March 2020

Resigned: 30 April 2023

Linda M.

Position: Secretary

Appointed: 03 October 2019

Resigned: 31 March 2020

Emma D.

Position: Secretary

Appointed: 16 April 2019

Resigned: 03 October 2019

Julie B.

Position: Director

Appointed: 01 October 2018

Resigned: 29 February 2020

Heather S.

Position: Director

Appointed: 21 September 2016

Resigned: 27 January 2017

John O.

Position: Director

Appointed: 21 September 2016

Resigned: 31 December 2018

Catherine G.

Position: Director

Appointed: 21 September 2016

Resigned: 15 January 2021

Deborah M.

Position: Director

Appointed: 21 September 2016

Resigned: 27 March 2020

Yvette S.

Position: Director

Appointed: 21 September 2016

Resigned: 01 April 2018

Stanley G.

Position: Director

Appointed: 21 September 2016

Resigned: 31 December 2017

Carol I.

Position: Director

Appointed: 14 September 2016

Resigned: 31 January 2021

Richard H.

Position: Secretary

Appointed: 07 February 2015

Resigned: 31 March 2019

Janice L.

Position: Director

Appointed: 03 June 2014

Resigned: 14 September 2016

Tony H.

Position: Director

Appointed: 25 March 2014

Resigned: 02 February 2018

Roma G.

Position: Secretary

Appointed: 13 September 2013

Resigned: 06 February 2015

Charles S.

Position: Director

Appointed: 19 March 2013

Resigned: 02 July 2018

Jacob T.

Position: Director

Appointed: 15 March 2011

Resigned: 24 April 2014

Simon B.

Position: Director

Appointed: 16 August 2008

Resigned: 30 January 2013

Mary K.

Position: Secretary

Appointed: 24 November 2006

Resigned: 12 September 2013

Helen R.

Position: Secretary

Appointed: 01 April 2006

Resigned: 23 November 2006

Oriana T.

Position: Director

Appointed: 04 January 2005

Resigned: 31 December 2013

Steven H.

Position: Director

Appointed: 13 July 2004

Resigned: 31 July 2007

Margaret D.

Position: Director

Appointed: 13 July 2004

Resigned: 20 December 2010

Javaid K.

Position: Secretary

Appointed: 01 October 2001

Resigned: 31 March 2006

Maurice R.

Position: Director

Appointed: 19 June 2001

Resigned: 30 December 2004

John A.

Position: Secretary

Appointed: 01 August 2000

Resigned: 30 September 2001

Jane B.

Position: Secretary

Appointed: 23 January 1998

Resigned: 31 July 2000

Clifton I.

Position: Director

Appointed: 08 January 1997

Resigned: 21 August 2003

Deryk M.

Position: Director

Appointed: 16 September 1996

Resigned: 22 January 2004

Antony M.

Position: Director

Appointed: 01 January 1996

Resigned: 19 June 2001

Helen H.

Position: Director

Appointed: 21 November 1995

Resigned: 08 July 1998

Keith T.

Position: Director

Appointed: 21 June 1995

Resigned: 01 October 1997

David W.

Position: Director

Appointed: 20 June 1991

Resigned: 11 September 1996

Clifton I.

Position: Director

Appointed: 20 June 1991

Resigned: 29 June 1995

Richard D.

Position: Director

Appointed: 20 June 1991

Resigned: 24 July 1997

Roy N.

Position: Director

Appointed: 20 June 1991

Resigned: 21 June 1995

Ian W.

Position: Director

Appointed: 20 June 1991

Resigned: 23 November 1995

Anthony K.

Position: Director

Appointed: 19 June 1991

Resigned: 30 November 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Action For Children from Watford, England. This PSC is classified as "a charitable company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% 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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nch For Children Services September 11, 2008
Nch Children's Services September 11, 2008
Nch Action For Children November 1, 2000
Nch July 29, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 23rd, October 2023
Free Download (15 pages)

Company search

Advertisements