Action For Community Development Limited LONDON


Founded in 2009, Action For Community Development, classified under reg no. 07019851 is an active company. Currently registered at 9 Deptford Church Street SE8 4RX, London the company has been in the business for fifteen years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 4 directors in the the firm, namely Hasifa J., Ibrahim K. and James P. and others. In addition one secretary - Joseph O. - is with the company. At present 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 Community Development Limited Address / Contact

Office Address 9 Deptford Church Street
Office Address2 Deptford Bridge
Town London
Post code SE8 4RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07019851
Date of Incorporation Tue, 15th Sep 2009
Industry Combined office administrative service activities
Industry Educational support services
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Joseph O.

Position: Secretary

Appointed: 02 July 2020

Hasifa J.

Position: Director

Appointed: 07 November 2019

Ibrahim K.

Position: Director

Appointed: 25 July 2019

James P.

Position: Director

Appointed: 01 August 2018

Sydney T.

Position: Director

Appointed: 25 June 2010

Florence R.

Position: Director

Appointed: 03 October 2022

Resigned: 14 October 2022

Florence R.

Position: Director

Appointed: 30 January 2018

Resigned: 06 August 2019

Patrick B.

Position: Director

Appointed: 30 January 2018

Resigned: 02 July 2020

Sanna D.

Position: Director

Appointed: 02 March 2017

Resigned: 15 September 2017

Frederick H.

Position: Director

Appointed: 29 September 2012

Resigned: 02 March 2017

Joseph O.

Position: Secretary

Appointed: 30 June 2011

Resigned: 30 January 2018

James H.

Position: Director

Appointed: 25 June 2010

Resigned: 01 August 2018

Donna A.

Position: Secretary

Appointed: 25 June 2010

Resigned: 20 January 2017

Joseph O.

Position: Secretary

Appointed: 15 September 2009

Resigned: 25 June 2010

Samuel L.

Position: Director

Appointed: 15 September 2009

Resigned: 02 July 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Ibrahim K. This PSC has 25-50% voting rights. The second entity in the PSC register is Samuel L. This PSC and has 25-50% voting rights.

Ibrahim K.

Notified on 15 November 2019
Nature of control: 25-50% voting rights

Samuel L.

Notified on 15 September 2016
Ceased on 1 August 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth26 77429 462      
Balance Sheet
Current Assets6 1758 3066 3867 9286 32811 37513 65013 650
Net Assets Liabilities 29 46225 48626 53670 30184 49183 86523 422
Net Assets Liabilities Including Pension Asset Liability26 77429 462      
Reserves/Capital
Shareholder Funds26 77429 462      
Other
Average Number Employees During Period   23222
Creditors 2 1001 5001 350  2 9013 524
Fixed Assets22 98821 39212 50012 73763 97373 11673 11613 296
Net Current Assets Liabilities3 7868 07012 98613 7996 32811 37510 74910 126
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 9 0388 1006 455    
Total Assets Less Current Liabilities26 77429 46225 48649 88670 30184 49183 86523 422
Creditors Due Within One Year2 389236      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 9th, November 2022
Free Download (3 pages)

Company search

Advertisements