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

EQUITABLE MEMBERS ACTION GROUP LIMITED

7 BELL YARD, LONDON, WC2A 2JR,
Company Registration Number
05471535
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Equitable Members Action Group Ltd
EQUITABLE MEMBERS ACTION GROUP LIMITED was founded on 2005-06-03 and has its registered office in London. The organisation's status is listed as "Active". Equitable Members Action Group Limited 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 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
EQUITABLE MEMBERS ACTION GROUP LIMITED
 
Legal Registered Office
7 BELL YARD
LONDON
WC2A 2JR
Other companies in CT1
 
Filing Information
Company Number 05471535
Company ID Number 05471535
Date formed 2005-06-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 07:41:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUITABLE MEMBERS ACTION GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ZAHIRTU CONSULTING LTD   ALLUSIVE LTD   AND BUSINESS SERVICES LIMITED   CAULIE LTD   CRITERION GLOBAL LIMITED   FLARYEARN LTD   LUCY WOOLLATT CONSULTANT LTD   INCITE VENTURES LTD.   MCINTYRE STUART LIMITED   QUINTON LIMITED   RENAISSANCE ACCOUNTANTS LTD   RG ACCOUNTANCY LIMITED   SOLENT ACCOUNTANCY SERVICES LIMITED   SQUARE NUMBERS LIMITED   GROWFACTOR LIMITED   SYGAL LIMITED   SYNCRONISE CONSULTANCY LTD   TAB ACCOUNTANCY LIMITED   TEMPLAR TAX ADVISERS LTD   WAIROA CONTRACTING 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.

Company Officers of EQUITABLE MEMBERS ACTION GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL NICHOLAS BRAITHWAITE
Director 2005-06-03
ALEXANDER RICHARD KELVIN HENNEY
Director 2005-06-03
BETTY MCCANN
Director 2005-07-01
PETER START
Director 2017-09-12
PAUL WEIR
Director 2010-06-09
JEFFREY CHARLES WORSLEY
Director 2011-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE BROWNLIE
Director 2015-07-06 2016-09-13
COLIN JAMES NELSON WILLIAMS
Director 2015-07-06 2016-07-16
COLIN ASHLEY DOWNES
Director 2010-12-02 2015-10-31
JOHN ARTHUR NEWMAN
Director 2005-06-03 2015-05-18
COLIN ASHLEY DOWNES
Company Secretary 2011-11-17 2014-03-25
PAUL NICHOLAS BRAITHWAITE
Company Secretary 2005-06-03 2011-11-17
CHRISTOPHER STUART CARNAGHAN
Director 2005-07-01 2011-11-17
NICOLAS JEROME BELLORD
Director 2005-11-03 2011-03-23
COLIN DAVID SLATER
Director 2005-06-03 2011-01-26
THOMAS WILLIAM LAKE
Director 2005-06-03 2010-05-05
LESLIE JAMES SEYMOUR
Director 2005-07-01 2010-01-10
MICHAEL ANTHONY NEAL
Director 2005-07-01 2008-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL NICHOLAS BRAITHWAITE FUN LEARNING LIMITED Director 1998-03-23 CURRENT 1996-09-05 Liquidation
PAUL NICHOLAS BRAITHWAITE LEISURE ADVERTISING LIMITED Director 1991-10-04 CURRENT 1982-11-15 Liquidation
ALEXANDER RICHARD KELVIN HENNEY NMAG OPERATIONS LIMITED Director 2012-02-16 CURRENT 2012-02-16 Dissolved 2014-08-05
ALEXANDER RICHARD KELVIN HENNEY NMAG LTD Director 2011-11-14 CURRENT 2011-11-14 Active - Proposal to Strike off
ALEXANDER RICHARD KELVIN HENNEY EEE HENNEY LIMITED Director 1991-12-13 CURRENT 1988-01-05 Active
PAUL WEIR DRUMMOND HOUSE (MANAGEMENT) LIMITED Director 1994-02-09 CURRENT 1981-10-29 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
2022-10-20AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-12-03AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/21 FROM 27 New Dover Road Canterbury Kent CT1 3DN
2020-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RICHARD KELVIN HENNEY
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS BRAITHWAITE
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-06-16AP01DIRECTOR APPOINTED CHRISTOPHER HAMILTON TEMPLAR
2020-06-15AP01DIRECTOR APPOINTED MR WILLIAM BERNARD IVESON
2019-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2018-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHARLES WORSLEY
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2017-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-15AP01DIRECTOR APPOINTED MR PETER START
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH NO UPDATES
2017-07-31PSC08Notification of a person with significant control statement
2016-10-25AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BROWNLIE
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAMS
2016-07-01AR0103/06/16 ANNUAL RETURN FULL LIST
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ASHLEY DOWNES
2015-10-20AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-09AP01DIRECTOR APPOINTED COLIN JAMES NELSON WILLIAMS
2015-10-02AP01DIRECTOR APPOINTED GEORGE BROWNLIE
2015-06-23AR0103/06/15 ANNUAL RETURN FULL LIST
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR NEWMAN
2014-10-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-19AR0103/06/14 ANNUAL RETURN FULL LIST
2014-06-13CH01Director's details changed for Mr Alexander Richard Kevlin Henney on 2014-06-02
2014-05-28CH01Director's details changed for Mr Paul Weir on 2014-02-14
2014-05-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY COLIN DOWNES
2013-10-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-18AR0103/06/13 ANNUAL RETURN FULL LIST
2012-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-06-19AR0103/06/12 NO MEMBER LIST
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ASHLEY DOWNES / 02/06/2012
2011-12-30AP03SECRETARY APPOINTED COLIN ASHLEY DOWNES
2011-12-30TM02APPOINTMENT TERMINATED, SECRETARY PAUL BRAITHWAITE
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARNAGHAN
2011-12-13AP01DIRECTOR APPOINTED MR JEFFREY CHARLES WORSLEY
2011-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-07-04AR0103/06/11 NO MEMBER LIST
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS BELLORD
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR NEWMAN / 01/07/2010
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SLATER
2011-02-01AP01DIRECTOR APPOINTED COLIN ASHLEY DOWNES
2010-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-26AP01DIRECTOR APPOINTED MR PAUL WEIR
2010-06-17AR0103/06/10 NO MEMBER LIST
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LAKE
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE SEYMOUR
2009-11-14AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-05363aANNUAL RETURN MADE UP TO 03/06/09
2009-04-20AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL NEAL
2008-07-22363aANNUAL RETURN MADE UP TO 03/06/08
2008-07-18288cDIRECTOR'S CHANGE OF PARTICULARS / BETTY MCCANN / 14/12/2007
2008-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-06-12363aANNUAL RETURN MADE UP TO 03/06/07
2007-03-27AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-04363aANNUAL RETURN MADE UP TO 03/06/06
2005-11-23288aNEW DIRECTOR APPOINTED
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-11288aNEW DIRECTOR APPOINTED
2005-07-11288aNEW DIRECTOR APPOINTED
2005-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 EQUITABLE MEMBERS ACTION GROUP LIMITED 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 EQUITABLE MEMBERS ACTION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EQUITABLE MEMBERS ACTION GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of EQUITABLE MEMBERS ACTION GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUITABLE MEMBERS ACTION GROUP LIMITED
Trademarks
We have not found any records of EQUITABLE MEMBERS ACTION GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUITABLE MEMBERS ACTION GROUP LIMITED. 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 (94990 - Activities of other membership organizations n.e.c.) as EQUITABLE MEMBERS ACTION GROUP LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where EQUITABLE MEMBERS ACTION GROUP LIMITED 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 EQUITABLE MEMBERS ACTION GROUP LIMITED 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 EQUITABLE MEMBERS ACTION GROUP LIMITED 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.