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

ARTHRITIS ACTION

5 CORNFIELD TERRACE, EASTBOURNE, EAST SUSSEX, BN21 4NN,
Company Registration Number
01914825
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Arthritis Action
ARTHRITIS ACTION was founded on 1985-05-17 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Arthritis Action is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARTHRITIS ACTION
 
Legal Registered Office
5 CORNFIELD TERRACE
EASTBOURNE
EAST SUSSEX
BN21 4NN
Other companies in BN21
 
Previous Names
ARTHRITIC ASSOCIATION(THE)15/07/2014
Charity Registration
Charity Number 292569
Charity Address THE ARTHRITIC ASSOCIATION, 1 UPPERTON GARDENS, EASTBOURNE, BN21 2AA
Charter AFTER DECADES OF GROUNDBREAKING RESEARCH, CHARLES DE COTI-MARSH DEDICATED HIS LIFE TO DEVELOPING ARGUABLY THE FIRST TRULY EFFECTIVE METHOD OF TREATING THE CRIPPLING CONDITION OF ARTHRITIS. THE ARTHRITIC ASSOCIATION CONTINUES TO IMPLEMENT DE COTI-MARSH'S BELIEF IN THE CONNECTION BETWEEN DIET AND ARTHRITIS BY PROVIDING SOUND ADVICE ON FOODS, POSTURAL MANAGEMENT AND MINERAL SUPPLEMENTS.
Filing Information
Company Number 01914825
Company ID Number 01914825
Date formed 1985-05-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 18:28:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTHRITIS ACTION
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BREEZE & ASSOCIATES LTD   PAVITT ACCOUNTANCY SERVICES LIMITED
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.
Companies with same name ARTHRITIS ACTION
The following companies were found which have the same name as ARTHRITIS ACTION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARTHRITIS AND MUSCULOSKELETAL ALLIANCE INTERNATIONAL HOUSE 109 - 111 FULHAM PALACE ROAD LONDON W6 8JA Active Company formed on the 2005-03-02
ARTHRITIS CARE COPEMAN HOUSE ST. MARYS GATE CHESTERFIELD S41 7TD Active Company formed on the 1954-02-18
ARTHRITIS CARE (TRADING) LIMITED COPEMAN HOUSE ST. MARYS GATE CHESTERFIELD DERBYSHIRE S41 7TD Active - Proposal to Strike off Company formed on the 1994-05-03
ARTHRITIS FOUNDATION SUITE 5 ENTERPRISE CENTRE CROSS STREET NELSON LANCASHIRE BB97NN Dissolved Company formed on the 2013-06-03
ARTHRITIS UK LTD COPEMAN HOUSE ST MARYS COURT CHESTERFIELD DERBYSHIRE S41 7TD Active - Proposal to Strike off Company formed on the 1997-10-15
ARTHRITIS WE CARE LIMITED UNIT 8B MARINA COURT CASTLE STREET HULL NORTH HUMBERSIDE HU1 1TJ Liquidation Company formed on the 2012-06-28
ARTHRITIS THERAPY UK LTD REDTHORN HOUSE 17 WOLVERHAMPTON RD HIGH OFFLEY STAFFORD STAFFORDSHIRE ST17 4BP Dissolved Company formed on the 2013-09-24
Arthritis Society Canada 393 UNIVERSITY AVE SUITE 1700 SUITE 1700 TORONTO Ontario M5G 1E6 Active Company formed on the 1948-03-15
ARTHRITIS RESEARCH HAMILTON 25 CHARLTON AVENUE EAST SUITE 501 HAMILTON Ontario L8N 1Y2 Dissolved Company formed on the 2012-01-09
Arthritis Health Professions Association 2289 Fairview Street, Unit 207 Burlington Ontario L7R 2E3 Active Company formed on the 2013-09-30
ARTHRITIS INNOVATION CORPORATION 5 Fallingbrook Crescent Toronto Ontario M1N 1B1 Active Company formed on the 2013-07-19
ARTHRITIS SOLUTION LTD COBALT SQUARE - SUITE 3K, 83-85 HAGLEY ROAD C/O SM ACCOUNTANTS LTD BIRMINGHAM WEST MIDLANDS B16 8QG Active Company formed on the 2014-11-19
ARTHRITIS AND RHEUMATOLOGY ASSOCIATES, L.L.P. 333 EAST 34TH ST NEW YORK NY 10016 Active Company formed on the 1995-08-11
ARTHRITIS ASSOCIATES OF ROCKLAND, P.C. 1325 DICKERSON RD ROCKLAND TEANECK NEW JERSEY 07666 Active Company formed on the 1973-01-19
ARTHRITIS ASSOCIATES OF STATEN ISLAND, P.C. 400 PARK AVE. Richmond NEW YORK NY 10022 Active Company formed on the 1987-03-19
ARTHRITIS CARE, P.C. 2414 15TH ST Rensselaer Troy NY 12180 Active Company formed on the 2005-04-26
ARTHRITIS CARE PROPERTIES, LLC C/O JULIEANN CALARESO, ESQ. 7 EXECUTIVE CENTER DRIVE, ST 2 ALBANY NY 12205 Active Company formed on the 2005-03-16
ARTHRITIS FOUNDATION, NORTHEAST REGION, INC. ATTN: MICHAEL A. MEYERS, ESQ. 599 LEXINGTON AVENUE NEW YORK NY 10022 Active Company formed on the 2009-09-22
ARTHRITIS HEALTH ASSOCIATES, PLLC 5794 WIDEWATERS PARKWAY Onondaga SYRACUSE NY 13214 Active Company formed on the 1998-03-16
ARTHRITIS & MEDICAL SERVICES, LLC 175 EUSTON ROAD Kings GARDEN CITY NY 11530 Active Company formed on the 2001-11-07

Company Officers of ARTHRITIS ACTION

Current Directors
Officer Role Date Appointed
GRAHAM WEIR
Company Secretary 2012-02-13
DEBORAH RUTH BREAKSPEAR
Director 1992-04-19
ANNE CATHERINE GODFREY
Director 2015-06-29
KAREN DENISE HOBAN
Director 2015-05-12
CERYS JANE JONES
Director 2015-06-29
SARAH ELIZABETH JONES
Director 2015-06-29
ROBIN HENDRIE NYE
Director 2011-09-24
GRAHAM PHILLIPS
Director 2010-09-04
DEBORAH MARGARET CHRISTINE ROSE
Director 2012-09-04
DANIEL GEORGE SEBASTIAN TORJUSSEN-PROCTOR
Director 2013-06-20
PAT MARY WOODHOUSE
Director 2014-01-18
KEVIN MICHAEL YOUNG
Director 2011-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN PATRICIA HORWOOD
Director 2010-09-30 2014-01-18
KATHLEEN MARY GRIFFITHS
Director 2009-08-20 2012-07-03
LYNDA MILLICENT SCOTT-WILLIAMS
Company Secretary 2010-03-15 2012-02-13
JOHN WEDLAKE GRIFFITHS
Director 2005-03-17 2012-02-06
BARBARA JEANNE DE FERRY FOSTER
Director 2010-09-04 2011-08-12
GILLIAN HORWOOD
Director 2009-08-20 2010-09-30
IAN ROBERT SKETCHLEY
Company Secretary 2004-10-09 2010-02-09
MARY GRIFFITHS
Director 1992-04-19 2009-07-14
TEMITOPE OLUREMI ADEJUMO
Director 2006-10-14 2008-09-23
ROBERT HUGH GRIFFITHS
Director 2000-04-13 2007-02-27
JENNIFER MAY DESLANDES
Director 2005-04-19 2006-04-25
KATHLEEN DOREEN FAIRHURST
Director 2004-04-27 2006-03-17
MARY LOUISE WEDDERBURN
Company Secretary 2004-04-01 2004-10-09
GILBERT JOHN KEEN
Director 1996-04-25 2004-04-27
JUNE MARY KEEN
Director 1996-04-25 2004-04-27
IAN ROBERT SKETCHLEY
Company Secretary 2003-11-12 2004-03-31
HAROLD FREDERICK YOUNGS
Company Secretary 1997-09-01 2003-11-12
PHILIP FOGEL
Director 1992-04-19 2002-08-25
ROBERT CHRISTOPHER FANTI
Director 1995-04-27 2001-09-29
BRUCE MALCOLM HESTER
Director 1995-04-27 1998-11-30
DIANE CATHRYN DREW
Company Secretary 1996-11-01 1997-08-31
HILDA DOREEN MEEK
Company Secretary 1992-04-19 1996-10-31
CLEMENTINA MARGARET JESSIE CARTER
Director 1992-04-19 1992-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE CATHERINE GODFREY CIEH LIMITED Director 2018-04-26 CURRENT 1986-03-14 Active
ANNE CATHERINE GODFREY BRITISH CLEANING COUNCIL LTD Director 2018-02-26 CURRENT 1987-05-05 Active
ANNE CATHERINE GODFREY TIFSIP LTD Director 2016-01-01 CURRENT 2014-03-13 Active - Proposal to Strike off
CERYS JANE JONES CKN CONSULTANCY LTD Director 2015-02-27 CURRENT 2015-02-27 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR RETIREMENT LIVING LIMITED Director 2017-04-01 CURRENT 2014-01-28 Active - Proposal to Strike off
SARAH ELIZABETH JONES AMSA RETIREMENT HOMES LIMITED Director 2017-04-01 CURRENT 1976-10-21 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR TRUST TRADING LIMITED Director 2017-04-01 CURRENT 1998-02-03 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR LIFESTYLE DEVELOPMENTS LIMITED Director 2017-04-01 CURRENT 2007-06-01 Active
SARAH ELIZABETH JONES ANCHOR 2020 LIMITED Director 2017-04-01 CURRENT 2008-10-09 Active
SARAH ELIZABETH JONES RAIN HEALTHCARE SERVICES LIMITED Director 2017-04-01 CURRENT 1999-08-19 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES LIMITED Director 2015-09-03 CURRENT 2002-11-22 Active - Proposal to Strike off
SARAH ELIZABETH JONES CAVENDISH HEALTHCARE (UK) LTD Director 2015-09-03 CURRENT 2008-10-13 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (NUMBER ONE) LIMITED Director 2015-09-03 CURRENT 2009-07-09 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (FIVE) LIMITED Director 2015-09-03 CURRENT 2009-08-19 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (NUMBER TWO) LIMITED Director 2015-09-03 CURRENT 2011-04-04 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (FOUR) LIMITED Director 2015-09-03 CURRENT 2014-11-27 Active - Proposal to Strike off
SARAH ELIZABETH JONES CAREFORE HOMES LIMITED Director 2015-09-03 CURRENT 2004-01-15 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (LEEDS) LIMITED Director 2015-09-03 CURRENT 2009-08-17 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (NORTH EAST) LIMITED Director 2015-09-03 CURRENT 2010-05-14 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (HYDE) LIMITED Director 2015-09-03 CURRENT 2010-06-25 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES GROUP LIMITED Director 2015-09-03 CURRENT 2012-11-14 Active - Proposal to Strike off
SARAH ELIZABETH JONES R & J INVESTMENTS LIMITED Director 2015-09-03 CURRENT 2013-08-27 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (NORTH WEST) LIMITED Director 2015-09-03 CURRENT 2010-05-14 Active - Proposal to Strike off
SARAH ELIZABETH JONES SPRING OFFICE SUPPLIES LIMITED Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2014-02-11
SARAH ELIZABETH JONES SPACE AGE OFFICE LIMITED Director 2011-12-29 CURRENT 1984-12-07 Dissolved 2013-09-10
ROBIN HENDRIE NYE THE ARTHRITIC ASSOCIATION Director 2014-10-07 CURRENT 2014-10-07 Active
ROBIN HENDRIE NYE THE ARTHRITIS ASSOCIATION Director 2014-10-07 CURRENT 2014-10-07 Active
PAT MARY WOODHOUSE PAT WOODHOUSE CONSULTING LIMITED Director 2001-09-20 CURRENT 2001-09-20 Active
KEVIN MICHAEL YOUNG HEALTH PROFESSIONS ACUPUNCTURE GROUP LTD Director 2017-01-16 CURRENT 2008-07-18 Active - Proposal to Strike off

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
2024-02-14APPOINTMENT TERMINATED, DIRECTOR CERYS JANE JONES
2024-02-13APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARKER
2023-11-21APPOINTMENT TERMINATED, DIRECTOR GREGORY CHARLES ALLEN
2023-11-21APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARGARET CHRISTINE ROSE
2023-11-21APPOINTMENT TERMINATED, DIRECTOR ROBIN HENDRIE NYE
2023-10-17Director's details changed for Mr Rick Borges on 2023-10-17
2023-10-17DIRECTOR APPOINTED MS ELIZABETH TAKYI
2023-10-05DIRECTOR APPOINTED MR RICK BORGES
2023-10-04DIRECTOR APPOINTED MISS LYNSEY EILEEN GRAHAM
2023-10-04DIRECTOR APPOINTED MR WILLIAM PARKER
2023-10-04DIRECTOR APPOINTED MR ROB MCNABB
2023-06-27APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH JONES
2023-06-12FULL ACCOUNTS MADE UP TO 31/10/22
2023-05-23CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-02-16DIRECTOR APPOINTED MR MATTHEW JOHN MYLES-BROWN
2022-07-01CH01Director's details changed for Ms Sarah Elizabeth Jones on 2022-07-01
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM One Upperton Gardens Eastbourne East Sussex BN21 2AA
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CATHERINE GODFREY
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-03-23AP01DIRECTOR APPOINTED MR DANIEL GEORGE SEBASTIAN TORJUSSEN-PROCTOR
2022-02-15DIRECTOR APPOINTED MR THOMAS OSBORNE MCLAUGHLAN
2022-02-15AP01DIRECTOR APPOINTED MR THOMAS OSBORNE MCLAUGHLAN
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-05-05AP01DIRECTOR APPOINTED MR RAJIV BADIANI
2021-05-05CH01Director's details changed for Ms Sarah Elizabeth Jones on 2021-05-05
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DENISE HOBAN
2021-02-16AP01DIRECTOR APPOINTED PROFESSOR SARAH ANNE VICKERSTAFF
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PAT MARY WOODHOUSE
2021-01-07AP01DIRECTOR APPOINTED MR COLIN PETER BEEVOR
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL YOUNG
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PHILLIPS
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-08-15AP01DIRECTOR APPOINTED MR GREGORY CHARLES ALLEN
2019-07-05MEM/ARTSARTICLES OF ASSOCIATION
2019-07-05RES01ADOPT ARTICLES 05/07/19
2019-07-05CC04Statement of company's objects
2019-06-20AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GEORGE SEBASTIAN TORJUSSEN-PROCTOR
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH RUTH BREAKSPEAR
2019-04-08CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM WEIR on 2019-04-08
2019-04-08CH01Director's details changed for Mrs Deborah Margaret Christine Rose on 2019-04-08
2018-06-22AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-04-23CH01Director's details changed for Mrs Karen Denise Hoban on 2016-04-28
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-04-29AR0119/04/16 ANNUAL RETURN FULL LIST
2016-01-14AP01DIRECTOR APPOINTED MRS KAREN DENISE HOBAN
2015-07-24AP01DIRECTOR APPOINTED MS CERYS JANE JONES
2015-07-24AP01DIRECTOR APPOINTED MS SARAH ELIZABETH JONES
2015-07-24AP01DIRECTOR APPOINTED MS ANNE CATHERINE GODFREY
2015-05-20AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-05-14AR0119/04/15 ANNUAL RETURN FULL LIST
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WALTER
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MACKENZIE
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SHARON JANET STANDELL
2014-07-29AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-07-15RES15CHANGE OF NAME 19/06/2014
2014-07-15CERTNMCompany name changed arthritic association(the)\certificate issued on 15/07/14
2014-07-15MISCNE01
2014-07-07RES15CHANGE OF COMPANY NAME 22/05/19
2014-07-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-02AR0119/04/14 NO MEMBER LIST
2014-01-21AP01DIRECTOR APPOINTED MS PATRICIA MARY WOODHOUSE
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HORWOOD
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR IVAN RUDD
2013-07-04AP01DIRECTOR APPOINTED MR DANIEL GEORGE SEBASTIAN TORJUSSEN-PROCTOR
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-05-30AR0119/04/13 NO MEMBER LIST
2012-10-22AP01DIRECTOR APPOINTED MR IVAN ROBERT JAMES RUDD
2012-10-10AP01DIRECTOR APPOINTED MRS DEBORAH MARGARET CHRISTINE ROSE
2012-07-20RES01ALTER ARTICLES 03/07/2012
2012-07-10TM01TERMINATE DIR APPOINTMENT
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-05-11AR0119/04/12 NO MEMBER LIST
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITHS
2012-03-06TM02APPOINTMENT TERMINATED, SECRETARY LYNDA SCOTT-WILLIAMS
2012-03-06AP03SECRETARY APPOINTED MR GRAHAM WEIR
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MILLER
2011-10-26AP01DIRECTOR APPOINTED MR KEVIN MICHAEL YOUNG
2011-10-26AP01DIRECTOR APPOINTED MR ROBIN HENDRIE NYE
2011-10-26AP01DIRECTOR APPOINTED MR DEREK EDMUND PIERS WALTER
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DE FERRY FOSTER
2011-08-11RES01ADOPT ARTICLES 24/06/2011
2011-07-08MEM/ARTSARTICLES OF ASSOCIATION
2011-07-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MARSHALL
2011-05-18AR0119/04/11 NO MEMBER LIST
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON JANET STANDELL / 19/04/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MACKENZIE / 19/04/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WEDLAKE GRIFFITHS / 19/04/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH RUTH BREAKSPEAR / 19/04/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MILLER / 19/04/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY MARIA MARSHALL / 19/04/2011
2011-05-16CH01CHANGE PERSON AS DIRECTOR
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PHILLIPS / 19/04/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JEANNE DE FERRY FOSTER / 19/04/2011
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WEDLAKE GRIFFITHS / 30/09/2010
2010-11-10AP01DIRECTOR APPOINTED MRS BARBARA JEANNE DE FERRY FOSTER
2010-11-10AP01DIRECTOR APPOINTED MR GRAHAM PHILLIPS
2010-11-05AP01DIRECTOR APPOINTED MRS GILLIAN PATRICIA HORWOOD
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HORWOOD
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WEDLAKE GRIFFITHS / 30/09/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHY GRIFFITHS / 30/09/2010
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-05-12AR0119/04/10 NO MEMBER LIST
2010-05-12AP03SECRETARY APPOINTED MS LYNDA MILLICENT SCOTT-WILLIAMS
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WEDLAKE GRIFFITHS / 19/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON JANET STANDELL / 19/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MILLER / 19/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY MARIA MARSHALL / 19/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MACKENZIE / 19/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN HORWOOD / 19/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHY GRIFFITHS / 19/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH RUTH BREAKSPEAR / 19/04/2010
2010-02-11TM02APPOINTMENT TERMINATED, SECRETARY IAN SKETCHLEY
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ARTHRITIS ACTION 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 ARTHRITIS ACTION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARTHRITIS ACTION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31

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 ARTHRITIS ACTION

Intangible Assets
Patents
We have not found any records of ARTHRITIS ACTION registering or being granted any patents
Domain Names
We do not have the domain name information for ARTHRITIS ACTION
Trademarks
We have not found any records of ARTHRITIS ACTION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHRITIS ACTION. 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 (86900 - Other human health activities) as ARTHRITIS ACTION are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ARTHRITIS ACTION 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 ARTHRITIS ACTION 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 ARTHRITIS ACTION 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.