Action Partners Corporation DONCASTER


Action Partners Corporation started in year 1907 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00094558. The Action Partners Corporation company has been functioning successfully for 117 years now and its status is active. The firm's office is based in Doncaster at Bawtry Hall South Parade. Postal code: DN10 6JH.

Currently there are 4 directors in the the firm, namely Peter M., Julie H. and Catherine R. and others. In addition one secretary - Peter M. - is with the company. Currently 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 Partners Corporation Address / Contact

Office Address Bawtry Hall South Parade
Office Address2 Bawtry
Town Doncaster
Post code DN10 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00094558
Date of Incorporation Mon, 12th Aug 1907
Industry Activities of religious organizations
Industry Activities of conference organisers
End of financial Year 31st December
Company age 117 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Peter M.

Position: Secretary

Appointed: 13 August 2019

Peter M.

Position: Director

Appointed: 10 May 2012

Julie H.

Position: Director

Appointed: 10 May 2012

Catherine R.

Position: Director

Appointed: 10 May 2012

David M.

Position: Director

Appointed: 10 May 2012

Karen W.

Position: Director

Appointed: 10 May 2012

Resigned: 07 February 2014

David W.

Position: Secretary

Appointed: 10 May 2012

Resigned: 14 August 2019

Christopher M.

Position: Director

Appointed: 10 May 2012

Resigned: 23 August 2017

Alyson M.

Position: Director

Appointed: 29 March 2012

Resigned: 30 March 2012

Rowena B.

Position: Director

Appointed: 16 December 2011

Resigned: 08 August 2012

Stephen C.

Position: Director

Appointed: 04 March 2011

Resigned: 05 June 2012

Linda M.

Position: Secretary

Appointed: 01 April 2010

Resigned: 05 June 2012

Alyson M.

Position: Director

Appointed: 26 February 2010

Resigned: 30 March 2012

Ian M.

Position: Director

Appointed: 26 February 2010

Resigned: 10 May 2012

Joseph P.

Position: Director

Appointed: 01 January 2010

Resigned: 05 June 2012

Ian M.

Position: Director

Appointed: 14 June 2007

Resigned: 12 June 2008

Carol G.

Position: Secretary

Appointed: 01 July 2005

Resigned: 31 March 2010

Michael F.

Position: Director

Appointed: 23 June 2004

Resigned: 05 June 2012

David W.

Position: Director

Appointed: 23 June 2004

Resigned: 14 August 2019

Frederick J.

Position: Director

Appointed: 23 June 2004

Resigned: 12 June 2009

Stephen C.

Position: Director

Appointed: 19 June 2003

Resigned: 17 February 2006

John L.

Position: Director

Appointed: 20 June 2002

Resigned: 25 November 2004

Catherine R.

Position: Director

Appointed: 11 October 2001

Resigned: 12 June 2009

John D.

Position: Secretary

Appointed: 11 July 2001

Resigned: 30 June 2005

Errol S.

Position: Director

Appointed: 05 April 2000

Resigned: 23 June 2004

David H.

Position: Director

Appointed: 14 April 1999

Resigned: 25 November 2004

Geoffrey A.

Position: Director

Appointed: 22 April 1998

Resigned: 10 June 2005

Oliver V.

Position: Director

Appointed: 22 April 1998

Resigned: 10 June 2005

Geoffrey A.

Position: Secretary

Appointed: 28 January 1998

Resigned: 11 July 2001

John D.

Position: Director

Appointed: 11 September 1997

Resigned: 10 June 2005

Raymond H.

Position: Director

Appointed: 26 October 1995

Resigned: 11 October 2002

Raymond C.

Position: Director

Appointed: 26 October 1995

Resigned: 22 April 1998

Gwenyth C.

Position: Director

Appointed: 26 October 1995

Resigned: 11 October 2002

Steven B.

Position: Director

Appointed: 26 October 1995

Resigned: 11 October 2002

Rosalind R.

Position: Director

Appointed: 26 October 1995

Resigned: 08 December 2008

Edward S.

Position: Director

Appointed: 26 October 1995

Resigned: 23 April 1997

Roger D.

Position: Director

Appointed: 26 October 1995

Resigned: 22 April 1998

Christopher B.

Position: Director

Appointed: 28 July 1994

Resigned: 03 July 1996

Ivor G.

Position: Secretary

Appointed: 28 July 1994

Resigned: 28 January 1998

John R.

Position: Director

Appointed: 28 April 1994

Resigned: 01 January 2010

David C.

Position: Director

Appointed: 22 August 1992

Resigned: 05 June 2012

John V.

Position: Director

Appointed: 30 July 1992

Resigned: 26 October 1995

Graham S.

Position: Secretary

Appointed: 30 July 1992

Resigned: 28 July 1994

Jonathan B.

Position: Director

Appointed: 22 August 1991

Resigned: 11 October 2001

James F.

Position: Director

Appointed: 22 August 1991

Resigned: 29 July 1993

Frederick J.

Position: Director

Appointed: 22 August 1991

Resigned: 28 April 1994

Anthony L.

Position: Director

Appointed: 22 August 1991

Resigned: 30 July 1992

Mary S.

Position: Director

Appointed: 22 August 1991

Resigned: 09 July 1995

Stuart B.

Position: Director

Appointed: 22 August 1991

Resigned: 09 July 1995

George M.

Position: Director

Appointed: 22 August 1991

Resigned: 28 July 1994

Thomas O.

Position: Director

Appointed: 22 August 1991

Resigned: 30 July 1992

Michael W.

Position: Director

Appointed: 22 August 1991

Resigned: 30 July 1992

Roger D.

Position: Secretary

Appointed: 22 August 1991

Resigned: 30 July 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Pioneers Uk Ministries from Doncaster, England. The abovementioned PSC is categorised as "a company limited by guarantee", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Pioneers Uk Ministries

Bawtry Hall South Parade, Bawtry, Doncaster, DN10 6JH, England

Legal authority Companies Act
Legal form Company Limited By Guarantee
Country registered England
Place registered England & Wales
Registration number 2917955
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 12th, October 2023
Free Download (11 pages)

Company search

Advertisements