ACTION FOR M.E.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameACTION FOR M.E.
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02906840
    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 ACTION FOR M.E.?

    • Other human health activities (86900) / Human health and social work activities

    Where is ACTION FOR M.E. located?

    Registered Office Address
    Unit 2.2 Streamline. 436-441 Paintworks
    BS4 3AS Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACTION FOR M.E.?

    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 ACTION FOR M.E.?

    Last Confirmation Statement Made Up ToMay 11, 2026
    Next Confirmation Statement DueMay 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2025
    OverdueNo

    What are the latest filings for ACTION FOR M.E.?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Sarah Anderson as a director on Nov 26, 2025

    2 pagesAP01

    Appointment of Dr Dominic Francis Hogg as a director on Nov 26, 2025

    2 pagesAP01

    Appointment of Mrs Beatrix Diane Clark as a director on Nov 26, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2025

    49 pagesAA

    Termination of appointment of Susan Hardy as a director on Sep 17, 2025

    1 pagesTM01

    Appointment of Mr Colin Andrew Morgan as a director on Jul 03, 2025

    2 pagesAP01

    Termination of appointment of Rollo Thomas Frederick Hope as a director on Feb 19, 2025

    1 pagesTM01

    Confirmation statement made on May 11, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Wendy Lippmann as a director on Dec 05, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    38 pagesAA

    Termination of appointment of Colin Batten as a director on Oct 30, 2024

    1 pagesTM01

    Termination of appointment of Matthew John Symonds as a director on Oct 30, 2024

    1 pagesTM01

    Termination of appointment of Jane Stacey as a director on Oct 30, 2024

    1 pagesTM01

    Registered office address changed from Unit 2.2 Streamline. 436-441 Paintworks Bristol BS4 3AS England to Unit 2.2 Streamline. 436-441 Paintworks Bristol BS4 3AS on Oct 08, 2024

    1 pagesAD01

    Registered office address changed from 42 Temple Street Keynsham Bristol BS31 1EH to Unit 2.2 Streamline. 436-441 Paintworks Bristol BS4 3AS on Oct 08, 2024

    1 pagesAD01

    Appointment of Ms Rosalyn Elizabeth Boyle as a director on Jun 25, 2024

    2 pagesAP01

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Jeffrey Banks as a director on Feb 15, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    40 pagesAA

    Appointment of Mrs Eleanor Jessie Bulmer as a director on Sep 29, 2023

    2 pagesAP01

    Termination of appointment of Edward Stephens as a director on Sep 29, 2023

    1 pagesTM01

    Termination of appointment of Alison Deeth as a director on Apr 14, 2022

    1 pagesTM01

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    38 pagesAA

    Appointment of Dr Nirmala Santiapillai as a director on Sep 20, 2022

    2 pagesAP01

    Who are the officers of ACTION FOR M.E.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Sarah
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    Director
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    EnglandBritish343166970001
    BANKS, Jeffrey
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    Director
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    EnglandBritish158876960002
    BOYLE, Rosalyn Elizabeth
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    Director
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    EnglandBritish324465760001
    BULMER, Eleanor Jessie
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    Director
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    United KingdomBritish314388460001
    CLARK, Beatrix Diane
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    Director
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    EnglandBritish242739180001
    COURTNEY, Phillip
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    Director
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    EnglandBritish295261460001
    DE BOO, Shaun Vernon
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    Director
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    EnglandBritish71303260001
    DEVINE, Julianne
    Princes Street
    TN2 4SL Tunbridge Wells
    25
    England
    Director
    Princes Street
    TN2 4SL Tunbridge Wells
    25
    England
    EnglandBritish293685320001
    HOGG, Dominic Francis, Dr
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    Director
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    EnglandBritish287617590001
    LEIGH, David Bernard
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    Director
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    EnglandBritish105985450002
    LIPPMANN, Wendy
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    Director
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    EnglandBritish330566620001
    MANUEL, Jonathan Roy
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    Director
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    EnglandBritish214235350001
    MORGAN, Colin Andrew
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    Director
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    EnglandBritish137284960001
    SANTIAPILLAI, Nirmala, Dr
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    Director
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    EnglandBritish301060210001
    SIDDLE, Roger William John
    Temple Street
    Keynsham
    BS31 1EH Bristol
    42
    Director
    Temple Street
    Keynsham
    BS31 1EH Bristol
    42
    EnglandBritish46903210001
    CORIN, Christopher John
    Trespassers W
    Bugsell Lane
    TN32 5EN Robertsbridge
    East Sussex
    Secretary
    Trespassers W
    Bugsell Lane
    TN32 5EN Robertsbridge
    East Sussex
    British44916630001
    EVANS, Richard
    Third Floor Canningford House
    38 Victoria Street
    BS1 6BY Bristol
    Secretary
    Third Floor Canningford House
    38 Victoria Street
    BS1 6BY Bristol
    British89230410001
    FARRAR, Nicholas Ridgway
    17 Wellsmoor
    PO14 4PY Fareham
    Hampshire
    Secretary
    17 Wellsmoor
    PO14 4PY Fareham
    Hampshire
    British75339660001
    MUIR, Andrew Gray
    89 Ravenscroft Street
    EH17 8QS Edinburgh
    Midlothian
    Secretary
    89 Ravenscroft Street
    EH17 8QS Edinburgh
    Midlothian
    Scottish154590001
    WAYNE, Naomi Ann
    34 Hillmore Court
    Belmont Hill
    SE13 5AZ London
    Secretary
    34 Hillmore Court
    Belmont Hill
    SE13 5AZ London
    British72157450001
    ADAMS, Hilary
    Hilltop
    Ridgley Road
    GU8 4QW Chiddingfold
    Surrey
    Director
    Hilltop
    Ridgley Road
    GU8 4QW Chiddingfold
    Surrey
    British97031190001
    AGOMBAR, Fiona Jean
    Stemps Land
    Stone
    TN30 7JG Tenterden
    Kent
    Director
    Stemps Land
    Stone
    TN30 7JG Tenterden
    Kent
    British44125790001
    AGOMBAR, Fiona Jean
    Stemps Land
    Stone
    TN30 7JG Tenterden
    Kent
    Director
    Stemps Land
    Stone
    TN30 7JG Tenterden
    Kent
    British44125790001
    ARBER, Martin John
    40 Cheriton Avenue
    IG5 0QN Ilford
    Essex
    Director
    40 Cheriton Avenue
    IG5 0QN Ilford
    Essex
    British33247350001
    ARBER, Martin John
    40 Cheriton Avenue
    IG5 0QN Ilford
    Essex
    Director
    40 Cheriton Avenue
    IG5 0QN Ilford
    Essex
    British33247350001
    ARMSTRONG, George Edward
    Morello Cottage
    Lower Bockhampton
    DT2 8PZ Dorchester
    Dorset
    Director
    Morello Cottage
    Lower Bockhampton
    DT2 8PZ Dorchester
    Dorset
    United KingdomBritish60789440005
    ARMSTRONG, George Edward
    12 Dangan Road
    E11 2RF London
    Director
    12 Dangan Road
    E11 2RF London
    British60789440001
    BATTEN, Colin
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    Director
    436-441 Paintworks
    BS4 3AS Bristol
    Unit 2.2 Streamline.
    England
    United KingdomBritish229980170001
    BERRY, Gordon
    Temple Street
    Keynsham
    BS31 1EH Bristol
    42
    Director
    Temple Street
    Keynsham
    BS31 1EH Bristol
    42
    SpainBritish230940880001
    BUCKLEY, Richard Francis, Reverend
    Ste Croix
    Coryate Close
    BA22 8UJ Higher Odcombe
    Yeovil
    Director
    Ste Croix
    Coryate Close
    BA22 8UJ Higher Odcombe
    Yeovil
    United KingdomBritish93365330001
    CAIRNS, Fiona
    Flat 4
    222 St Margarets Road
    TW1 1NP Twickenham
    Middlesex
    Director
    Flat 4
    222 St Margarets Road
    TW1 1NP Twickenham
    Middlesex
    British117200630001
    COE, Theresa
    13a Alfred Road
    Acton
    W3 6LH London
    Director
    13a Alfred Road
    Acton
    W3 6LH London
    British60789360001
    CONWAY, Nadezda
    126 Green Dragon Lane
    Winchmore Hill
    N21 1HA London
    Director
    126 Green Dragon Lane
    Winchmore Hill
    N21 1HA London
    United KingdomBritish23835850003
    COOK, Alan Ronald
    Temple Street
    Keynsham
    BS31 1EH Bristol
    42
    England
    Director
    Temple Street
    Keynsham
    BS31 1EH Bristol
    42
    England
    United KingdomBritish53705220002
    CUNDY, Christopher John
    Temple Street
    Keynsham
    BS31 1EH Bristol
    42
    England
    Director
    Temple Street
    Keynsham
    BS31 1EH Bristol
    42
    England
    EnglandBritish61210490001

    What are the latest statements on persons with significant control for ACTION FOR M.E.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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