General information

Office Address:

Philip Deane Accountancy Limited Units 1 & 2, Field View Baynards Green OX27 7SG Bicester

Number: 09651097

Incorporation date: 2015-06-22

End of financial year: 31 December

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

Action Cerebral Palsy with reg. no. 09651097 has been in this business field for 9 years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is officially located at Philip Deane Accountancy Limited Units 1 & 2, Field View, Baynards Green, Bicester and company's zip code is OX27 7SG. This company's SIC code is 86900 which means Other human health activities. The company's latest filed accounts documents describe the period up to 2022-12-31 and the latest annual confirmation statement was released on 2023-06-22.

As for this particular business, a variety of director's duties have so far been fulfilled by Helen H., Anthony M., Katharine G. and 3 other directors who might be found below. As for these six executives, Philip L. has supervised business the longest, having been one of the many members of the Management Board since 2015. What is more, the director's tasks are aided with by a secretary - Anthony M., who was officially appointed by this business on 2020-10-06.

Financial data based on annual reports

Company staff

Anthony M.

Role: Secretary

Appointed: 06 October 2020

Latest update: 14 March 2024

Helen H.

Role: Director

Appointed: 06 October 2020

Latest update: 14 March 2024

Anthony M.

Role: Director

Appointed: 06 October 2020

Latest update: 14 March 2024

Katharine G.

Role: Director

Appointed: 01 May 2019

Latest update: 14 March 2024

Neena M.

Role: Director

Appointed: 01 May 2019

Latest update: 14 March 2024

Duncan W.

Role: Director

Appointed: 01 May 2019

Latest update: 14 March 2024

Philip L.

Role: Director

Appointed: 22 June 2015

Latest update: 14 March 2024

People with significant control

Executives who control this firm include: Philip L. has 1/2 or less of voting rights. Duncan W. has 1/2 or less of voting rights. Neena M. has 1/2 or less of voting rights.

Philip L.
Notified on 28 June 2018
Nature of control:
1/2 or less of voting rights
Duncan W.
Notified on 1 May 2019
Nature of control:
1/2 or less of voting rights
Neena M.
Notified on 1 May 2019
Nature of control:
1/2 or less of voting rights
Anthony M.
Notified on 22 June 2021
Nature of control:
substantial control or influence
Katharine G.
Notified on 1 May 2019
Nature of control:
1/2 or less of voting rights
John I.
Notified on 28 June 2018
Ceased on 1 May 2019
Nature of control:
1/2 or less of voting rights
Colm O.
Notified on 28 June 2018
Ceased on 1 May 2019
Nature of control:
1/2 or less of voting rights
Gavin T.
Notified on 28 June 2018
Ceased on 4 January 2019
Nature of control:
1/2 or less of voting rights
Philip L.
Notified on 22 June 2016
Ceased on 28 June 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 July 2024
Confirmation statement last made up date 22 June 2023
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 22 June 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 22nd June 2023 (CS01)
filed on: 22nd, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

11 The Avenue

Post code:

SO171XF

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
  • 94990 : Activities of other membership organizations n.e.c.
  • 85590 : Other education not elsewhere classified
8
Company Age

Similar companies nearby

Closest companies