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

ACTION INTERNATIONAL MINISTRIES (UK)

LIFFORD HALL LIFFORD LANE, KINGS NORTON, BIRMINGHAM, B30 3JN,
Company Registration Number
03237328
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Action International Ministries (uk)
ACTION INTERNATIONAL MINISTRIES (UK) was founded on 1996-08-13 and has its registered office in Birmingham. The organisation's status is listed as "Active". Action International Ministries (uk) 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACTION INTERNATIONAL MINISTRIES (UK)
 
Legal Registered Office
LIFFORD HALL LIFFORD LANE
KINGS NORTON
BIRMINGHAM
B30 3JN
Other companies in CH44
 
Charity Registration
Charity Number 1058661
Charity Address BETHANY HALL, BALFOUR ROAD, WALLASEY ROAD, WIRRAL, CH44 5SQ
Charter ACTION IS A HUMAN RESOURCING ORGANISATION, BOTH IN THE UK AND INTERNATIONALLY, ENGAGED IN RELIGIOUS ACTIVITIES, EDUCATION AND TRAINING AND COMMUNITY SOCIAL SUPPORT AND DEVELOPMENT PROGRAMMES.
Filing Information
Company Number 03237328
Company ID Number 03237328
Date formed 1996-08-13
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 31/03/2024
Account next due 31/12/2025
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-04-05 12:37:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTION INTERNATIONAL MINISTRIES (UK)
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   INPACT AUDIT LIMITED   LANGARD LIFFORD HALL LIMITED   PEAK PAYROLL 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 ACTION INTERNATIONAL MINISTRIES (UK)
The following companies were found which have the same name as ACTION INTERNATIONAL MINISTRIES (UK). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTION INTERNATIONAL MINISTRIES CORPORATION 130,11680 Sarcee Trail NW #2500 CALGARY Alberta T3R 0A1 Active Company formed on the 1980-05-21
ACTION INTERNATIONAL MINISTRIES 5502 232ND ST SW MOUNTLAKE TER WA 980434738 Active Company formed on the 1975-06-11

Company Officers of ACTION INTERNATIONAL MINISTRIES (UK)

Current Directors
Officer Role Date Appointed
INGO ABRAHAM
Director 1996-08-13
PAUL CLOUGH
Director 2017-06-21
GARETH WILLIAM JAMES EDWARDS
Director 1996-08-13
JOHN FARREN
Director 2015-12-02
RACHEL ANNE FARREN
Director 2015-12-02
WAYNE FRANCE
Director 2017-06-21
WILLIAM CHARLES HAMMONS
Director 2010-07-14
DOUGLAS TAYLOR
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ISHERWOOD
Director 1996-08-13 2014-12-30
DAVID JOSEPH HICKMAN
Director 1996-08-13 2014-12-01
JEREMY CHRISTOPHER GEERE
Company Secretary 1998-05-22 2013-07-17
JEREMY CHRISTOPHER GEERE
Director 1998-05-22 2013-07-17
JOHN ALFRED STOTT
Director 2002-05-18 2013-07-17
MAURICE CECIL DOVE
Director 1998-03-24 2002-04-20
JOHN GRAHAM ILES
Director 1996-08-13 2001-02-03
DAVID JOHN NORTH
Director 1996-08-13 1999-07-30
PAUL ANDREW HARVEY
Director 1998-03-24 1999-06-03
GRAHAM FREDERICK RAGGETT
Company Secretary 1996-08-13 1998-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH WILLIAM JAMES EDWARDS NEUROMUSCULAR CENTRE Director 2012-04-01 CURRENT 1993-04-02 Active
WILLIAM CHARLES HAMMONS KINMEL BAY CHURCH Director 2002-07-19 CURRENT 2002-07-19 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
2025-01-0431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-29CONFIRMATION STATEMENT MADE ON 25/07/24, WITH NO UPDATES
2024-02-09DIRECTOR APPOINTED MS ABIGAIL ROBBINS
2023-08-09CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-02-16Director's details changed for Mr Martin John Rutter on 2023-01-02
2023-01-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-10RES01ADOPT ARTICLES 10/10/22
2022-10-05Memorandum articles filed
2022-10-05MEM/ARTSARTICLES OF ASSOCIATION
2022-09-27APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES HAMMONS
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES HAMMONS
2022-08-31APPOINTMENT TERMINATED, DIRECTOR INGO ABRAHAM
2022-08-31CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR INGO ABRAHAM
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL GILMAN
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CH01Director's details changed for Mr Martin Rutter on 2021-11-26
2021-11-30AP01DIRECTOR APPOINTED MR MARTIN RUTTER
2021-10-02AP01DIRECTOR APPOINTED REV RICHARD PAUL HUGHES
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLOUGH
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-07-16AP01DIRECTOR APPOINTED MR MATTHEW PAUL GILMAN
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE FRANCE
2018-12-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CH01Director's details changed for Mr Paul Clough on 2018-11-27
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-06-08AP01DIRECTOR APPOINTED MR DOUGLAS TAYLOR
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-06-22AP01DIRECTOR APPOINTED MR PAUL CLOUGH
2017-06-22AP01DIRECTOR APPOINTED MR WAYNE FRANCE
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-06-16AP01DIRECTOR APPOINTED MR JOHN FARREN
2016-06-15AP01DIRECTOR APPOINTED MRS RACHEL ANNE FARREN
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH HICKMAN
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ISHERWOOD
2015-09-10AR0113/08/15 ANNUAL RETURN FULL LIST
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ISHERWOOD
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-29AR0113/08/14 ANNUAL RETURN FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GEERE
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STOTT
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY JEREMY GEERE
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GEERE
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY JEREMY GEERE
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STOTT
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY JEREMY GEERE
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GEERE
2013-12-30AA31/03/13 TOTAL EXEMPTION FULL
2013-08-27AR0113/08/13 NO MEMBER LIST
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ISHERWOOD / 14/08/2012
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHRISTOPHER GEERE / 14/08/2012
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH HICKMAN / 14/08/2012
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED STOTT / 14/08/2012
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / INGO ABRAHAM / 14/08/2012
2013-01-02AA31/03/12 TOTAL EXEMPTION FULL
2012-09-24AR0113/08/12
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-10-18RP04SECOND FILING WITH MUD 30/08/11 FOR FORM AR01
2011-10-18ANNOTATIONClarification
2011-08-30AR0113/08/11
2010-12-06AA31/03/10 TOTAL EXEMPTION FULL
2010-08-25AP01DIRECTOR APPOINTED WILLIAM CHARLES HAMMONS
2010-08-25AR0113/08/10
2010-01-16AA31/03/09 TOTAL EXEMPTION FULL
2009-10-08AR0113/08/09
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED STOTT / 01/10/2008
2008-12-22AA31/03/08 TOTAL EXEMPTION FULL
2008-10-20363sANNUAL RETURN MADE UP TO 13/08/08
2007-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-30363sANNUAL RETURN MADE UP TO 13/08/07
2007-01-06AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-09-01363sANNUAL RETURN MADE UP TO 13/08/06
2005-12-15AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2005-11-10363sANNUAL RETURN MADE UP TO 13/08/05
2004-12-10AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-09-03363sANNUAL RETURN MADE UP TO 13/08/04
2004-01-30AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-08-29363sANNUAL RETURN MADE UP TO 13/08/03
2002-12-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-21288aNEW DIRECTOR APPOINTED
2002-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/02
2002-08-20363sANNUAL RETURN MADE UP TO 13/08/02
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-03363(287)REGISTERED OFFICE CHANGED ON 03/09/01
2001-09-03363sANNUAL RETURN MADE UP TO 13/08/01
2001-02-09288bDIRECTOR RESIGNED
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-12363sANNUAL RETURN MADE UP TO 13/08/00
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-21288bDIRECTOR RESIGNED
1999-10-21363sANNUAL RETURN MADE UP TO 13/08/99
1999-10-21ELRESS366A DISP HOLDING AGM 22/05/99
1999-10-21288bDIRECTOR RESIGNED
1999-10-21ELRESS252 DISP LAYING ACC 22/05/99
1999-10-21ELRESS386 DISP APP AUDS 22/05/99
1999-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-11363sANNUAL RETURN MADE UP TO 13/08/98
1998-05-28288bSECRETARY RESIGNED
1998-05-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-03-26288aNEW DIRECTOR APPOINTED
1996-11-29Accounting reference date shortened from 31/08/97 to 31/03/97
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ACTION INTERNATIONAL MINISTRIES (UK)

Intangible Assets
Patents
We have not found any records of ACTION INTERNATIONAL MINISTRIES (UK) registering or being granted any patents
Domain Names
We do not have the domain name information for ACTION INTERNATIONAL MINISTRIES (UK)
Trademarks
We have not found any records of ACTION INTERNATIONAL MINISTRIES (UK) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION INTERNATIONAL MINISTRIES (UK). 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 (88990 - Other social work activities without accommodation n.e.c.) as ACTION INTERNATIONAL MINISTRIES (UK) are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where ACTION INTERNATIONAL MINISTRIES (UK) 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 ACTION INTERNATIONAL MINISTRIES (UK) 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 ACTION INTERNATIONAL MINISTRIES (UK) 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.