Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APT ACTION ON POVERTY
Company Information for

APT ACTION ON POVERTY

111 GLOUCESTER ROAD, BISHOPSTON, BRISTOL, BS7 8AT,
Company Registration Number
01872538
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Apt Action On Poverty
APT ACTION ON POVERTY was founded on 1984-12-17 and has its registered office in Bristol. The organisation's status is listed as "Active". Apt Action On Poverty is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
APT ACTION ON POVERTY
 
Legal Registered Office
111 GLOUCESTER ROAD
BISHOPSTON
BRISTOL
BS7 8AT
Other companies in WR10
 
Previous Names
APT ENTERPRISE DEVELOPMENT16/03/2011
Charity Registration
Charity Number 290836
Charity Address 29 NORTHWICK BUSINESS CENTRE, MORETON-IN-MARSH, GLOS, GL56 9RF
Charter APT WORKS TO REDUCE POVERTY IN DEVELOPING COUNTRIES BY PROMOTING THE GROWTH OF SMALL ENTERPRISES. WE AIM TO PROVIDE A BETTER OPPORTUNITY FOR MARGINALISED PEOPLE TO IMPROVE THEIR QUALITY OF LIFE AND ADDRESS THE ROOT CAUSES OF THEIR POVERTY.
Filing Information
Company Number 01872538
Company ID Number 01872538
Date formed 1984-12-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts SMALL
Last Datalog update: 2023-07-05 18:32:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APT ACTION ON POVERTY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APT ACTION ON POVERTY

Current Directors
Officer Role Date Appointed
ELIZABETH MARILYN CHARD
Company Secretary 2002-03-28
BRIAN STEPHEN CAPPER
Director 1999-06-16
NEIL ANDREW FRAY
Director 2016-07-26
MALCOLM HOLLAND HARPER
Director 1998-06-02
LAURA JAYNE QUIGLEY
Director 2017-09-12
SYED VOMIC NUR SHAH
Director 2016-07-26
JUSTINE FRANCESCA WILLIAMS
Director 2015-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN EDWARDS
Director 2009-10-08 2018-05-22
REBECCA KATE MAUDLING
Director 2015-04-29 2017-11-20
JOHN CHARLES SARTAIN
Director 2000-07-20 2017-05-09
VANESSA THEVATHASAN
Director 2015-04-29 2017-02-07
ADAM GEORGE DALE VICKERS
Director 2006-09-28 2016-04-27
SAMANTHA WATSON
Director 2013-09-24 2016-04-26
ALICIA KENNEDY
Director 2013-09-24 2016-02-25
SUSAN JOHNSON
Director 2006-09-28 2014-10-23
JANE RICHARDSON
Director 2013-09-24 2014-10-23
RACHEL MARY HUDSON
Director 2009-10-08 2013-05-09
MARIE CATHERINE FRY
Director 1993-04-08 2011-05-12
JOHN DEREK GRAIN
Director 2010-02-18 2011-03-16
URSULA ELFRIEDE KRAUS HARPER
Director 1997-05-15 2006-05-11
ROSALINE CHRISTINE MAY ADDICOTT
Director 1999-03-04 2004-05-19
MICHAEL EDWARD BOWEN
Director 2000-05-04 2002-09-20
MICHAEL JEREMY WALSBY
Company Secretary 1992-05-20 2002-03-28
ANGELA JOAN CHRISTIE
Director 1999-03-04 2000-05-04
PAUL DAVID DORRIES
Director 1997-05-15 2000-05-04
CAROLINE MARY MILES
Director 1992-08-25 2000-05-04
DAVID JOHN ATKINSON
Director 1992-08-25 1999-06-16
RICHARD JAMES FLINT
Director 1995-01-01 1997-12-05
TIMOTHY JOHN AMIES
Director 1992-08-25 1997-02-07
DAVID FRANK BATES
Director 1992-05-20 1996-08-12
IVOR HENRI OWEN
Director 1992-08-25 1996-08-12
THOMAS HENRY PAY
Director 1992-05-20 1994-04-08
JAMES PAUL TANBURN
Company Secretary 1992-05-20 1993-07-02
JANET MARY TANBURN
Director 1992-05-20 1993-04-08
MAUREEN AUDREY WALSBY
Director 1992-05-20 1992-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANDREW FRAY ASSOCIATION FOR ART HISTORY Director 2015-07-02 CURRENT 2013-07-19 Active
JUSTINE FRANCESCA WILLIAMS PEOPLES THEATRE COLLECTIVE LTD Director 2015-09-03 CURRENT 2009-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-11-14Register inspection address changed to Orchard Cottage 2 School Street Honeybourne Evesham WR11 7PJ
2022-11-14Register inspection address changed to Orchard Cottage 2 School Street Honeybourne Evesham WR11 7PJ
2022-11-14Registers moved to registered inspection location of Orchard Cottage 2 School Street Honeybourne Evesham WR11 7PJ
2022-11-14Registers moved to registered inspection location of Orchard Cottage 2 School Street Honeybourne Evesham WR11 7PJ
2022-11-14AD03Registers moved to registered inspection location of Orchard Cottage 2 School Street Honeybourne Evesham WR11 7PJ
2022-11-14AD02Register inspection address changed to Orchard Cottage 2 School Street Honeybourne Evesham WR11 7PJ
2022-11-07DIRECTOR APPOINTED MR BENJAMIN CUMMING
2022-11-07AP01DIRECTOR APPOINTED MR BENJAMIN CUMMING
2022-11-05CH01Director's details changed for Ms Helen Jane Altshul on 2022-11-04
2022-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/22 FROM Nicholas House Heath Park Main Road Cropthorne Pershore Worcestershire WR10 3NE
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-14TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE LOCKE
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOLLAND HARPER
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-03MEM/ARTSARTICLES OF ASSOCIATION
2021-06-03RES01ADOPT ARTICLES 03/06/21
2021-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW FRAY
2021-05-10CH01Director's details changed for Ms Helen Jane Altshul on 2021-05-10
2021-03-26AP01DIRECTOR APPOINTED MISS AMBER BETH HONEY
2021-03-11TM02Termination of appointment of Elizabeth Marilyn Chard on 2021-03-09
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-12AP01DIRECTOR APPOINTED MR JAKE BHARIER
2019-12-12CH01Director's details changed for Mr Neil Andrew Fray on 2019-12-10
2019-10-31AP01DIRECTOR APPOINTED MS LOUISE LOCKE
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SYED VOMIC NUR SHAH
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JAYNE QUIGLEY
2019-01-04AP01DIRECTOR APPOINTED MS HELEN JANE ALTSHUL
2018-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN EDWARDS
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA KATE MAUDLING
2017-10-10AAMDAmended account full exemption
2017-10-03AP01DIRECTOR APPOINTED MS LAURA JAYNE QUIGLEY
2017-08-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES SARTAIN
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA THEVATHASAN
2017-01-10CH01Director's details changed for Mr Syed Vomic Nur Shah on 2017-01-01
2016-07-29AP01DIRECTOR APPOINTED MR SYED VOMIC NUR SHAH
2016-07-29AP01DIRECTOR APPOINTED MR NEIL ANDREW FRAY
2016-07-20RES01ADOPT ARTICLES 20/07/16
2016-07-20CC04Statement of company's objects
2016-05-24AR0120/05/16 ANNUAL RETURN FULL LIST
2016-05-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM VICKERS
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WATSON
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ALICIA KENNEDY
2015-08-25ANNOTATIONClarification
2015-08-25RP04
2015-06-17AA31/12/14 TOTAL EXEMPTION FULL
2015-05-21AR0120/05/15 NO MEMBER LIST
2015-05-15MISCSECTION 519 AUDITOR'S RESIGNATION
2015-05-08AP01DIRECTOR APPOINTED MS VANESSA THEVATHASAN
2015-05-08AP01DIRECTOR APPOINTED MS JUSTINE WILLIAMS
2015-05-08AP01DIRECTOR APPOINTED MS REBECCA KATE MAUDLING
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JOHNSON
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JANE RICHARDSON
2014-07-29AA31/12/13 TOTAL EXEMPTION FULL
2014-05-27AR0120/05/14 NO MEMBER LIST
2013-10-10AP01DIRECTOR APPOINTED BARONESS ALICIA KENNEDY
2013-10-10AP01DIRECTOR APPOINTED MS JANE RICHARDSON
2013-10-10AP01DIRECTOR APPOINTED MRS SAMANTHA WATSON
2013-05-23AA31/12/12 TOTAL EXEMPTION FULL
2013-05-20AR0120/05/13 NO MEMBER LIST
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL HUDSON
2012-06-19AA31/12/11 TOTAL EXEMPTION FULL
2012-05-21AR0120/05/12 NO MEMBER LIST
2011-06-03AR0120/05/11 NO MEMBER LIST
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARIE FRY
2011-05-23AA31/12/10 TOTAL EXEMPTION FULL
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAIN
2011-03-16RES15CHANGE OF NAME 03/03/2011
2011-03-16CERTNMCOMPANY NAME CHANGED APT ENTERPRISE DEVELOPMENT CERTIFICATE ISSUED ON 16/03/11
2011-03-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 29 NORTHWICK BUSINESS CENTRE BLOCKLEY MORETON-IN-MARSH GLOS GL56 9RF
2010-12-01MISCAUDITORS RESIGNATION
2010-05-24AP01DIRECTOR APPOINTED MR. JOHN GRAIN
2010-05-24AP01DIRECTOR APPOINTED PROFESSOR STEVEN EDWARDS
2010-05-21AR0120/05/10 NO MEMBER LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM GEORGE DALE VICKERS / 20/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES SARTAIN / 20/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN JOHNSON / 20/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MALCOLM HOLLAND HARPER / 20/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE CATHERINE FRY / 20/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN STEPHEN CAPPER / 20/05/2010
2010-05-21AP01DIRECTOR APPOINTED MRS RACHEL HUDSON
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21363aANNUAL RETURN MADE UP TO 20/05/09
2008-05-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-28363aANNUAL RETURN MADE UP TO 20/05/08
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / MARIE FRY / 29/02/2008
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31363aANNUAL RETURN MADE UP TO 20/05/07
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-06-13363aANNUAL RETURN MADE UP TO 20/05/06
2006-06-13288bDIRECTOR RESIGNED
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-25363sANNUAL RETURN MADE UP TO 20/05/05
2005-05-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-27363(288)DIRECTOR RESIGNED
2004-05-27363sANNUAL RETURN MADE UP TO 20/05/04
2003-06-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-28363sANNUAL RETURN MADE UP TO 20/05/03
2002-10-02288bDIRECTOR RESIGNED
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-05363sANNUAL RETURN MADE UP TO 20/05/02
2002-06-05288bSECRETARY RESIGNED
2002-05-17288aNEW SECRETARY APPOINTED
2001-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-06363sANNUAL RETURN MADE UP TO 20/05/01
2001-05-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-11288aNEW DIRECTOR APPOINTED
2000-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-26363sANNUAL RETURN MADE UP TO 20/05/00
2000-05-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-10288cDIRECTOR'S PARTICULARS CHANGED
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APT ACTION ON POVERTY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APT ACTION ON POVERTY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APT ACTION ON POVERTY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APT ACTION ON POVERTY

Intangible Assets
Patents
We have not found any records of APT ACTION ON POVERTY registering or being granted any patents
Domain Names
We do not have the domain name information for APT ACTION ON POVERTY
Trademarks
We have not found any records of APT ACTION ON POVERTY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APT ACTION ON POVERTY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as APT ACTION ON POVERTY are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where APT ACTION ON POVERTY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APT ACTION ON POVERTY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APT ACTION ON POVERTY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.