PRACTICAL ACTION PUBLISHING LIMITED
Overview
| Company Name | PRACTICAL ACTION PUBLISHING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01159018 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PRACTICAL ACTION PUBLISHING LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERMEDIATE TECHNOLOGY PUBLICATIONS LIMITED | Feb 04, 1974 | Feb 04, 1974 |
What are the latest accounts for PRACTICAL ACTION PUBLISHING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PRACTICAL ACTION PUBLISHING LIMITED?
| Last Confirmation Statement Made Up To | Oct 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 26, 2025 |
| Overdue | No |
What are the latest filings for PRACTICAL ACTION PUBLISHING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 26, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2025 | 18 pages | AA | ||
Appointment of Ms Donna Susan Pryor as a secretary on May 14, 2025 | 2 pages | AP03 | ||
Accounts for a small company made up to Mar 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Oct 26, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Emma Margaret James as a director on Aug 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Philip Sean Toner as a director on Apr 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Matthew Flynn as a director on Apr 15, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Oct 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Philip Sean Toner as a director on Apr 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Rachel Clare Parr as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Simon Edward Hotchkin as a director on Apr 27, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Rachel Clare Parr as a director on Apr 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sarah Megan Roberts as a director on Jan 10, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 18 pages | AA | ||
Termination of appointment of Nicki Baykal as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Oct 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 17 pages | AA | ||
Appointment of Ms Sarah Megan Roberts as a director on Oct 21, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Oct 26, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Duncan Lockett as a director on Oct 21, 2020 | 1 pages | TM01 | ||
Termination of appointment of Martin Paul Smith Lomas as a director on Oct 21, 2020 | 1 pages | TM01 | ||
Who are the officers of PRACTICAL ACTION PUBLISHING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRYOR, Donna Susan | Secretary | Albert Street CV21 2SD Rugby The Robbins Building England | 335862120001 | |||||||
| HOTCHKIN, Simon Edward | Director | 25 Albert Street CV21 2SD Rugby The Robbins Building Warwickshire England | England | British | 308642530001 | |||||
| JAMES, Emma Margaret | Director | 25 Albert Street CV21 2SD Rugby The Robbins Building Warwickshire England | England | British | 309467380001 | |||||
| JOHNSON, Andrea Collette | Director | Langton Road CV21 3UA Rugby 25 England | England | British | 268051570001 | |||||
| ADEY, Patricia Rose | Secretary | 6 Mountain Ash Road Clayhanger WS8 7QS Walsall West Midlands | British | 68576440002 | ||||||
| BARKER, David Andrew | Secretary | 37 Greenfield Avenue Balsall Common CV7 7UG Coventry West Midlands | British | 70337340001 | ||||||
| SINKER, Nigel Dalcour | Secretary | 7 Westfield Road CV22 6AS Rugby Warwickshire | British | 1619660001 | ||||||
| SMITH, Pauline Theresa | Secretary | 2 Corbett Street CV21 3NT Rugby Warwickshire | British | 54647250001 | ||||||
| ALLEN, Stuart James | Director | 2 Albion Grove N16 8RG London | United Kingdom | British | 71279460001 | |||||
| ALMOND, Francis Reginald | Director | 6 Bowen Road CV22 5LF Rugby Warwickshire | British | 31675420001 | ||||||
| BAYKAL, Nicki | Director | Evans Road CV22 7HT Rugby 41 England | England | British | 178694710001 | |||||
| BEETON, Gregory Nicholas | Director | Long Dolver Drove Soham CB7 5UP Ely 3 Cambridgeshire England | England | British | 105624450001 | |||||
| BENTHAM, Guy | Director | Flat 4 61 Mildmay Park N1 4NB London | British | 97714500001 | ||||||
| BURTON, Neal Edmund | Director | 11 Houblon Road TW10 6DB Richmond Surrey | British | 2098350001 | ||||||
| COULTER, John Hobson | Director | 3 Mere Road Wolvercote OX2 8AN Oxford | United Kingdom | British | 41489830002 | |||||
| COVENTRY, James Cowan | Director | Manchester House 1 Daventry Street CV47 1PH Southam Warwickshire | British | 72361390002 | ||||||
| CREWE, Emma, Dr | Director | Brook Green W6 7BE London 73 United Kingdom | United Kingdom | British | 110023120001 | |||||
| DAVIES, Stacey Marie | Director | Byron Street Barwell LE9 8FD Leicester 72 England | England | British | 202066820002 | |||||
| ENSOR, Peter Richard | Director | Flat 4 3 Egerton Place SW3 2EF London | British | 5607280001 | ||||||
| FLYNN, Matthew | Director | Patrick Road Caversham RG4 8DD Reading 20 England | United Kingdom | British | 149692840001 | |||||
| GARDNER, Margaret Mary | Director | 46 The Model Village Long Itchington CV47 9RB Southam Warwickshire | England | British | 103695460001 | |||||
| GARNETT, Robert Christopher Mercer | Director | 17d Hampstead Lane N6 4RT London | British | 63868680001 | ||||||
| HARPER, Malcolm Holland | Director | House 37 Filgrave MK16 9ET Newport Pagnell Old Farm Buckinghamshire United Kingdom | England | British | 58790430001 | |||||
| HOLLAND, Raymond Edward Hollons | Director | 39 Arlington Avenue CV32 5UG Leamington Spa Warwickshire | British | 1619700001 | ||||||
| KAHN, Paula | Director | 4 Mica House Barnsbury Square N1 1RN London | United Kingdom | British | 47415920001 | |||||
| KEWLEY, David Malcolm Riou | Director | Cedar Lodge OX25 4SE Steeple Aston Oxfordshire | United Kingdom | British | 17128400002 | |||||
| LOCKETT, John Duncan | Director | 25 Albert Street CV21 2SD Rugby The Robbins Building Warwickshire England | England | British | 189852520002 | |||||
| MARSDEN, Edmund Murray | Director | 25 Baronsmead Road SW13 9RR London | British | 60729210001 | ||||||
| MILNER, George Toby Fell | Director | 22 Lakeside OX2 8JG Oxford | England | British | 12140190002 | |||||
| NIGHTINGALE, Emma | Director | Flat 2 28 Clarendon Square CV32 5QX Leamington Spa Warwickshire | British | 57339050002 | ||||||
| PARR, Rachel Clare | Director | 25 Albert Street CV21 2SD Rugby The Robbins Building Warwickshire England | England | British | 183940430001 | |||||
| RITCHIE, Kenneth George Hutchinson | Director | 37 Ware Road Barby CV23 8UE Rugby Warwickshire | England | British | 39774580001 | |||||
| ROBERTS, Sarah Megan | Director | 25 Albert Street CV21 2SD Rugby The Robbins Building Warwickshire England | England | British | 146397880001 | |||||
| ROYAL, Maisie Angela | Director | "Brambletye" Ewehurst Lane Speldhurst TN3 0JX Tunbridge Wells Kent | British | 46087520001 | ||||||
| SINKER, Nigel Dalcour | Director | 7 Westfield Road CV22 6AS Rugby Warwickshire | British | 1619660001 |
Who are the persons with significant control of PRACTICAL ACTION PUBLISHING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Practical Action | Apr 06, 2016 | Bourton On Dunsmore CV23 9QZ Rugby The Schumacher Centre Warks England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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