PRACTICAL ACTION PUBLISHING LIMITED

PRACTICAL ACTION PUBLISHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRACTICAL ACTION PUBLISHING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01159018
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRACTICAL ACTION PUBLISHING LIMITED?

    • Book publishing (58110) / Information and communication

    Where is PRACTICAL ACTION PUBLISHING LIMITED located?

    Registered Office Address
    The Robbins Building
    25 Albert Street
    CV21 2SD Rugby
    Warwickshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRACTICAL ACTION PUBLISHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERMEDIATE TECHNOLOGY PUBLICATIONS LIMITEDFeb 04, 1974Feb 04, 1974

    What are the latest accounts for PRACTICAL ACTION PUBLISHING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PRACTICAL ACTION PUBLISHING LIMITED?

    Last Confirmation Statement Made Up ToOct 26, 2026
    Next Confirmation Statement DueNov 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2025
    OverdueNo

    What are the latest filings for PRACTICAL ACTION PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 26, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2025

    18 pagesAA

    Appointment of Ms Donna Susan Pryor as a secretary on May 14, 2025

    2 pagesAP03

    Accounts for a small company made up to Mar 31, 2024

    17 pagesAA

    Confirmation statement made on Oct 26, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Emma Margaret James as a director on Aug 22, 2024

    2 pagesAP01

    Termination of appointment of Philip Sean Toner as a director on Apr 15, 2024

    1 pagesTM01

    Termination of appointment of Matthew Flynn as a director on Apr 15, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    17 pagesAA

    Confirmation statement made on Oct 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Philip Sean Toner as a director on Apr 27, 2023

    2 pagesAP01

    Termination of appointment of Rachel Clare Parr as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr Simon Edward Hotchkin as a director on Apr 27, 2023

    2 pagesAP01

    Appointment of Mrs Rachel Clare Parr as a director on Apr 27, 2023

    2 pagesAP01

    Termination of appointment of Sarah Megan Roberts as a director on Jan 10, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    18 pagesAA

    Termination of appointment of Nicki Baykal as a director on Nov 30, 2022

    1 pagesTM01

    Confirmation statement made on Oct 26, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    18 pagesAA

    Confirmation statement made on Oct 26, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    17 pagesAA

    Appointment of Ms Sarah Megan Roberts as a director on Oct 21, 2020

    2 pagesAP01

    Confirmation statement made on Oct 26, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John Duncan Lockett as a director on Oct 21, 2020

    1 pagesTM01

    Termination of appointment of Martin Paul Smith Lomas as a director on Oct 21, 2020

    1 pagesTM01

    Who are the officers of PRACTICAL ACTION PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRYOR, Donna Susan
    Albert Street
    CV21 2SD Rugby
    The Robbins Building
    England
    Secretary
    Albert Street
    CV21 2SD Rugby
    The Robbins Building
    England
    335862120001
    HOTCHKIN, Simon Edward
    25 Albert Street
    CV21 2SD Rugby
    The Robbins Building
    Warwickshire
    England
    Director
    25 Albert Street
    CV21 2SD Rugby
    The Robbins Building
    Warwickshire
    England
    EnglandBritish308642530001
    JAMES, Emma Margaret
    25 Albert Street
    CV21 2SD Rugby
    The Robbins Building
    Warwickshire
    England
    Director
    25 Albert Street
    CV21 2SD Rugby
    The Robbins Building
    Warwickshire
    England
    EnglandBritish309467380001
    JOHNSON, Andrea Collette
    Langton Road
    CV21 3UA Rugby
    25
    England
    Director
    Langton Road
    CV21 3UA Rugby
    25
    England
    EnglandBritish268051570001
    ADEY, Patricia Rose
    6 Mountain Ash Road
    Clayhanger
    WS8 7QS Walsall
    West Midlands
    Secretary
    6 Mountain Ash Road
    Clayhanger
    WS8 7QS Walsall
    West Midlands
    British68576440002
    BARKER, David Andrew
    37 Greenfield Avenue
    Balsall Common
    CV7 7UG Coventry
    West Midlands
    Secretary
    37 Greenfield Avenue
    Balsall Common
    CV7 7UG Coventry
    West Midlands
    British70337340001
    SINKER, Nigel Dalcour
    7 Westfield Road
    CV22 6AS Rugby
    Warwickshire
    Secretary
    7 Westfield Road
    CV22 6AS Rugby
    Warwickshire
    British1619660001
    SMITH, Pauline Theresa
    2 Corbett Street
    CV21 3NT Rugby
    Warwickshire
    Secretary
    2 Corbett Street
    CV21 3NT Rugby
    Warwickshire
    British54647250001
    ALLEN, Stuart James
    2 Albion Grove
    N16 8RG London
    Director
    2 Albion Grove
    N16 8RG London
    United KingdomBritish71279460001
    ALMOND, Francis Reginald
    6 Bowen Road
    CV22 5LF Rugby
    Warwickshire
    Director
    6 Bowen Road
    CV22 5LF Rugby
    Warwickshire
    British31675420001
    BAYKAL, Nicki
    Evans Road
    CV22 7HT Rugby
    41
    England
    Director
    Evans Road
    CV22 7HT Rugby
    41
    England
    EnglandBritish178694710001
    BEETON, Gregory Nicholas
    Long Dolver Drove
    Soham
    CB7 5UP Ely
    3
    Cambridgeshire
    England
    Director
    Long Dolver Drove
    Soham
    CB7 5UP Ely
    3
    Cambridgeshire
    England
    EnglandBritish105624450001
    BENTHAM, Guy
    Flat 4 61 Mildmay Park
    N1 4NB London
    Director
    Flat 4 61 Mildmay Park
    N1 4NB London
    British97714500001
    BURTON, Neal Edmund
    11 Houblon Road
    TW10 6DB Richmond
    Surrey
    Director
    11 Houblon Road
    TW10 6DB Richmond
    Surrey
    British2098350001
    COULTER, John Hobson
    3 Mere Road
    Wolvercote
    OX2 8AN Oxford
    Director
    3 Mere Road
    Wolvercote
    OX2 8AN Oxford
    United KingdomBritish41489830002
    COVENTRY, James Cowan
    Manchester House
    1 Daventry Street
    CV47 1PH Southam
    Warwickshire
    Director
    Manchester House
    1 Daventry Street
    CV47 1PH Southam
    Warwickshire
    British72361390002
    CREWE, Emma, Dr
    Brook Green
    W6 7BE London
    73
    United Kingdom
    Director
    Brook Green
    W6 7BE London
    73
    United Kingdom
    United KingdomBritish110023120001
    DAVIES, Stacey Marie
    Byron Street
    Barwell
    LE9 8FD Leicester
    72
    England
    Director
    Byron Street
    Barwell
    LE9 8FD Leicester
    72
    England
    EnglandBritish202066820002
    ENSOR, Peter Richard
    Flat 4
    3 Egerton Place
    SW3 2EF London
    Director
    Flat 4
    3 Egerton Place
    SW3 2EF London
    British5607280001
    FLYNN, Matthew
    Patrick Road
    Caversham
    RG4 8DD Reading
    20
    England
    Director
    Patrick Road
    Caversham
    RG4 8DD Reading
    20
    England
    United KingdomBritish149692840001
    GARDNER, Margaret Mary
    46 The Model Village
    Long Itchington
    CV47 9RB Southam
    Warwickshire
    Director
    46 The Model Village
    Long Itchington
    CV47 9RB Southam
    Warwickshire
    EnglandBritish103695460001
    GARNETT, Robert Christopher Mercer
    17d Hampstead Lane
    N6 4RT London
    Director
    17d Hampstead Lane
    N6 4RT London
    British63868680001
    HARPER, Malcolm Holland
    House
    37 Filgrave
    MK16 9ET Newport Pagnell
    Old Farm
    Buckinghamshire
    United Kingdom
    Director
    House
    37 Filgrave
    MK16 9ET Newport Pagnell
    Old Farm
    Buckinghamshire
    United Kingdom
    EnglandBritish58790430001
    HOLLAND, Raymond Edward Hollons
    39 Arlington Avenue
    CV32 5UG Leamington Spa
    Warwickshire
    Director
    39 Arlington Avenue
    CV32 5UG Leamington Spa
    Warwickshire
    British1619700001
    KAHN, Paula
    4 Mica House
    Barnsbury Square
    N1 1RN London
    Director
    4 Mica House
    Barnsbury Square
    N1 1RN London
    United KingdomBritish47415920001
    KEWLEY, David Malcolm Riou
    Cedar Lodge
    OX25 4SE Steeple Aston
    Oxfordshire
    Director
    Cedar Lodge
    OX25 4SE Steeple Aston
    Oxfordshire
    United KingdomBritish17128400002
    LOCKETT, John Duncan
    25 Albert Street
    CV21 2SD Rugby
    The Robbins Building
    Warwickshire
    England
    Director
    25 Albert Street
    CV21 2SD Rugby
    The Robbins Building
    Warwickshire
    England
    EnglandBritish189852520002
    MARSDEN, Edmund Murray
    25 Baronsmead Road
    SW13 9RR London
    Director
    25 Baronsmead Road
    SW13 9RR London
    British60729210001
    MILNER, George Toby Fell
    22 Lakeside
    OX2 8JG Oxford
    Director
    22 Lakeside
    OX2 8JG Oxford
    EnglandBritish12140190002
    NIGHTINGALE, Emma
    Flat 2 28 Clarendon Square
    CV32 5QX Leamington Spa
    Warwickshire
    Director
    Flat 2 28 Clarendon Square
    CV32 5QX Leamington Spa
    Warwickshire
    British57339050002
    PARR, Rachel Clare
    25 Albert Street
    CV21 2SD Rugby
    The Robbins Building
    Warwickshire
    England
    Director
    25 Albert Street
    CV21 2SD Rugby
    The Robbins Building
    Warwickshire
    England
    EnglandBritish183940430001
    RITCHIE, Kenneth George Hutchinson
    37 Ware Road
    Barby
    CV23 8UE Rugby
    Warwickshire
    Director
    37 Ware Road
    Barby
    CV23 8UE Rugby
    Warwickshire
    EnglandBritish39774580001
    ROBERTS, Sarah Megan
    25 Albert Street
    CV21 2SD Rugby
    The Robbins Building
    Warwickshire
    England
    Director
    25 Albert Street
    CV21 2SD Rugby
    The Robbins Building
    Warwickshire
    England
    EnglandBritish146397880001
    ROYAL, Maisie Angela
    "Brambletye" Ewehurst Lane
    Speldhurst
    TN3 0JX Tunbridge Wells
    Kent
    Director
    "Brambletye" Ewehurst Lane
    Speldhurst
    TN3 0JX Tunbridge Wells
    Kent
    British46087520001
    SINKER, Nigel Dalcour
    7 Westfield Road
    CV22 6AS Rugby
    Warwickshire
    Director
    7 Westfield Road
    CV22 6AS Rugby
    Warwickshire
    British1619660001

    Who are the persons with significant control of PRACTICAL ACTION PUBLISHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Practical Action
    Bourton On Dunsmore
    CV23 9QZ Rugby
    The Schumacher Centre
    Warks
    England
    Apr 06, 2016
    Bourton On Dunsmore
    CV23 9QZ Rugby
    The Schumacher Centre
    Warks
    England
    No
    Legal FormPrivate Limited Company Limited By Guarantee Without Shareholding
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House For England And Wales
    Registration Number871954
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0