ACTION HOUSING AND SUPPORT LIMITED

Register to unlock more data on OkredoRegister

ACTION HOUSING AND SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01548338

Incorporation date

03/03/1981

Size

Full

Contacts

Registered address

Registered address

6 Genesis Business Park, Sheffield Road, Rotherham, South Yorkshire S60 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1981)
dot icon09/01/2026
Termination of appointment of Tony De'ath as a director on 2025-12-31
dot icon10/12/2025
Termination of appointment of Frank Hanson as a director on 2025-11-24
dot icon21/08/2025
Full accounts made up to 2025-03-31
dot icon01/08/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon31/07/2025
Termination of appointment of Paula Louise Warnock as a director on 2025-07-14
dot icon19/05/2025
Registration of charge 015483380023, created on 2025-05-19
dot icon10/04/2025
Appointment of Mrs Charlotte Kate Griffin as a secretary on 2025-04-01
dot icon10/04/2025
Termination of appointment of Neil Graham Fish as a secretary on 2025-03-31
dot icon29/01/2025
Appointment of Mr Shaun Peter Watson as a director on 2024-12-02
dot icon11/12/2024
Full accounts made up to 2024-03-31
dot icon10/09/2024
Termination of appointment of Ian Andrew Knowles as a director on 2024-09-02
dot icon10/09/2024
Appointment of Mr Stuart John Otten as a director on 2024-09-02
dot icon18/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon09/04/2024
Appointment of Mr Frank Hanson as a director on 2024-03-25
dot icon08/04/2024
Appointment of Mr Neil Graham Fish as a secretary on 2024-03-25
dot icon08/04/2024
Appointment of Mr Philip Antony Taylor as a director on 2024-03-25
dot icon20/11/2023
Appointment of Ms Hilary Claire Frazer as a director on 2023-10-25
dot icon14/11/2023
Full accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon21/07/2023
Termination of appointment of Niall Angus Robertson Macpherson as a director on 2023-07-03
dot icon29/09/2022
Full accounts made up to 2022-03-31
dot icon18/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon23/03/2022
Appointment of Mr Paul Baylis as a director on 2022-03-14
dot icon19/10/2021
Full accounts made up to 2021-03-31
dot icon15/10/2021
Termination of appointment of Atholl Garioch Stott as a director on 2021-10-14
dot icon13/10/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon25/01/2021
Full accounts made up to 2020-03-31
dot icon13/01/2021
Appointment of Mr Niall Angus Robertson Macpherson as a director on 2020-12-14
dot icon12/01/2021
Termination of appointment of Andrew Jeremy Hopton as a director on 2020-12-14
dot icon17/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon19/05/2020
Appointment of Mr Tony De'ath as a director on 2019-12-16
dot icon19/05/2020
Termination of appointment of Caroline Jane Bell as a secretary on 2020-01-10
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon06/08/2019
Termination of appointment of Danielle Wray as a director on 2019-08-02
dot icon04/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon19/03/2019
Resolutions
dot icon19/03/2019
Statement of company's objects
dot icon16/10/2018
Appointment of Miss Caroline Jane Bell as a secretary on 2018-10-08
dot icon15/10/2018
Termination of appointment of Jill Elizabeth Thompson as a secretary on 2018-10-08
dot icon24/07/2018
Full accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon10/01/2018
Termination of appointment of Elizabeth Smith as a director on 2018-01-05
dot icon07/11/2017
Full accounts made up to 2017-03-31
dot icon06/11/2017
Appointment of Miss Danielle Wray as a director on 2017-10-18
dot icon03/11/2017
Appointment of Mrs Paula Louise Warnock as a director on 2017-10-18
dot icon20/10/2017
Termination of appointment of Carl Anthony Hotson as a director on 2017-10-18
dot icon20/10/2017
Termination of appointment of Anthony Colin Grapes as a director on 2017-10-18
dot icon08/08/2017
Termination of appointment of Darren James Burton as a director on 2017-07-10
dot icon18/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon13/01/2017
Registration of charge 015483380022, created on 2017-01-11
dot icon13/01/2017
Registration of charge 015483380021, created on 2017-01-11
dot icon13/01/2017
Registration of charge 015483380020, created on 2017-01-11
dot icon19/10/2016
Full accounts made up to 2016-03-31
dot icon21/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon23/11/2015
Director's details changed for Mr Darren James Burton on 2015-09-21
dot icon01/09/2015
Registration of charge 015483380017, created on 2015-08-28
dot icon01/09/2015
Registration of charge 015483380019, created on 2015-08-28
dot icon01/09/2015
Registration of charge 015483380018, created on 2015-08-28
dot icon19/08/2015
Full accounts made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-07-09 no member list
dot icon07/07/2015
Director's details changed for Mr Andrew Jeremy Hopton on 2015-07-06
dot icon28/05/2015
Termination of appointment of Elizabeth Anne Berry as a director on 2015-05-18
dot icon18/03/2015
Registration of charge 015483380016, created on 2015-03-13
dot icon02/10/2014
Termination of appointment of David William Purchon as a director on 2014-09-29
dot icon30/07/2014
Full accounts made up to 2014-03-31
dot icon14/07/2014
Appointment of Mr Darren James Burton as a director on 2014-06-30
dot icon14/07/2014
Appointment of Mrs Elizabeth Smith as a director on 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-07-09 no member list
dot icon03/07/2014
Termination of appointment of Janet Hickey as a director
dot icon03/07/2014
Termination of appointment of Nigel Clay as a director
dot icon30/06/2014
Appointment of Mr Ian Andrew Knowles as a director
dot icon14/04/2014
Appointment of Mrs Jill Elizabeth Thompson as a secretary
dot icon14/04/2014
Termination of appointment of Christopher Smith as a secretary
dot icon28/01/2014
Termination of appointment of Paul Senior as a director
dot icon28/01/2014
Termination of appointment of Gwen Smith as a director
dot icon08/01/2014
Appointment of Mr Andrew Jeremy Hopton as a director
dot icon22/08/2013
Annual return made up to 2013-07-09 no member list
dot icon21/08/2013
Register(s) moved to registered office address
dot icon21/08/2013
Register inspection address has been changed from C/O Nelsons Solicitors Pennine House 8 Stanford Street Nottingham NG1 7BQ England
dot icon22/07/2013
Full accounts made up to 2013-03-31
dot icon07/06/2013
Appointment of Mr Christopher Stanley Smith as a secretary
dot icon07/06/2013
Termination of appointment of Grace Umevere as a director
dot icon07/06/2013
Termination of appointment of Gwilym Griffith as a director
dot icon07/06/2013
Termination of appointment of Jill Thompson as a secretary
dot icon16/04/2013
Termination of appointment of Sharon Guest as a director
dot icon11/01/2013
Appointment of Mr Atholl Garioch Stott as a director
dot icon10/01/2013
Termination of appointment of Martyn Sheldon as a director
dot icon14/08/2012
Full accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-07-09 no member list
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 15
dot icon15/11/2011
Appointment of Miss Elizabeth Anne Berry as a director
dot icon10/10/2011
Full accounts made up to 2011-03-31
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 14
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 13
dot icon26/07/2011
Termination of appointment of John Murray as a director
dot icon25/07/2011
Annual return made up to 2011-07-09 no member list
dot icon01/07/2011
Registration of a company as a social landlord
dot icon10/06/2011
Appointment of Mr Anthony Colin Grapes as a director
dot icon22/02/2011
Statement of company's objects
dot icon22/02/2011
Resolutions
dot icon26/10/2010
Particulars of a mortgage or charge / charge no: 12
dot icon21/09/2010
Particulars of a mortgage or charge / charge no: 11
dot icon18/08/2010
Appointment of Mr Martyn Andrew Bott Sheldon as a director
dot icon16/08/2010
Appointment of Mr Carl Anthony Hotson as a director
dot icon16/08/2010
Director's details changed for Mrs Sharon Guest on 2010-07-20
dot icon29/07/2010
Full accounts made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-07-09 no member list
dot icon22/07/2010
Register(s) moved to registered inspection location
dot icon22/07/2010
Director's details changed for Aol John Norval Murray on 2010-07-09
dot icon22/07/2010
Secretary's details changed for Jill Thompson on 2010-07-09
dot icon21/07/2010
Register inspection address has been changed
dot icon21/07/2010
Director's details changed for Ms Grace Umevere on 2010-07-09
dot icon21/07/2010
Director's details changed for Ms Gwen Smith on 2010-07-09
dot icon21/07/2010
Director's details changed for Professor Paul Gordon Senior on 2010-07-09
dot icon21/07/2010
Director's details changed for Gwilym Griffith on 2010-07-09
dot icon21/07/2010
Director's details changed for Mr David William Purchon on 2010-07-09
dot icon21/07/2010
Director's details changed for Mrs Sharon Guest on 2010-07-09
dot icon21/07/2010
Director's details changed for Mr Nigel Clay on 2010-07-09
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 10
dot icon14/06/2010
Memorandum and Articles of Association
dot icon14/06/2010
Resolutions
dot icon01/06/2010
Appointment of Mrs Janet Hickey as a director
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 9
dot icon25/01/2010
Particulars of a mortgage or charge / charge no: 8
dot icon24/09/2009
Appointment terminated director brian anderson
dot icon16/07/2009
Annual return made up to 09/07/09
dot icon10/07/2009
Director's change of particulars / nigel clay / 10/07/2009
dot icon09/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon06/07/2009
Appointment terminated secretary russell ward
dot icon06/07/2009
Secretary appointed jill thompson
dot icon01/05/2009
Appointment terminated director carole pougher
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon01/04/2009
Appointment terminated director leanne roberts
dot icon15/01/2009
Director appointed professor paul gordon senior
dot icon15/01/2009
Director appointed brian anderson
dot icon03/12/2008
Appointment terminated director andrew stott
dot icon25/11/2008
Director appointed leanne roberts
dot icon24/10/2008
Director appointed carole ann pougher
dot icon21/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon01/08/2008
Director's change of particulars / sharon ward / 01/08/2008
dot icon26/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon24/07/2008
Annual return made up to 09/07/08
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon02/06/2008
Appointment terminated director raymond maslen
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon27/07/2007
Annual return made up to 09/07/07
dot icon28/02/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon29/09/2006
Memorandum and Articles of Association
dot icon29/09/2006
Resolutions
dot icon25/09/2006
Certificate of change of name
dot icon24/07/2006
Annual return made up to 09/07/06
dot icon21/07/2006
Director resigned
dot icon12/06/2006
New director appointed
dot icon04/05/2006
Director resigned
dot icon28/03/2006
Director resigned
dot icon20/03/2006
New director appointed
dot icon17/03/2006
Director resigned
dot icon17/03/2006
Director resigned
dot icon14/12/2005
Director's particulars changed
dot icon14/12/2005
Director resigned
dot icon01/09/2005
Director's particulars changed
dot icon01/09/2005
Director's particulars changed
dot icon10/08/2005
Full accounts made up to 2005-03-31
dot icon02/08/2005
Annual return made up to 09/07/05
dot icon18/07/2005
Director's particulars changed
dot icon24/05/2005
New director appointed
dot icon16/05/2005
New director appointed
dot icon07/03/2005
Director resigned
dot icon08/12/2004
Secretary's particulars changed
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Full accounts made up to 2004-03-31
dot icon01/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/07/2004
New director appointed
dot icon20/07/2004
Annual return made up to 09/07/04
dot icon16/07/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon01/06/2004
Director resigned
dot icon19/12/2003
Registered office changed on 19/12/03 from: 13 the business centre, bow bridge close, rotherham, south yorkshire S60 1BY
dot icon27/09/2003
Memorandum and Articles of Association
dot icon27/09/2003
Resolutions
dot icon11/08/2003
Full accounts made up to 2003-03-31
dot icon11/08/2003
Annual return made up to 09/07/03
dot icon11/08/2003
Director resigned
dot icon11/08/2003
New director appointed
dot icon05/06/2003
Director resigned
dot icon12/05/2003
New director appointed
dot icon12/05/2003
Director resigned
dot icon17/03/2003
Particulars of mortgage/charge
dot icon06/11/2002
Full accounts made up to 2002-03-31
dot icon27/09/2002
Annual return made up to 09/07/02
dot icon15/07/2002
New director appointed
dot icon15/07/2002
Registered office changed on 15/07/02 from: 1 south terrace, moorgate street, rotherham, S60 2EX
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon16/08/2001
Full accounts made up to 2001-03-31
dot icon08/08/2001
Annual return made up to 09/07/01
dot icon08/08/2001
Secretary resigned
dot icon08/08/2001
New director appointed
dot icon22/06/2001
New secretary appointed
dot icon23/10/2000
Director resigned
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
Annual return made up to 09/07/00
dot icon21/06/2000
Full accounts made up to 2000-03-31
dot icon13/04/2000
Secretary resigned
dot icon13/04/2000
New secretary appointed
dot icon23/07/1999
Annual return made up to 09/07/99
dot icon12/07/1999
Full accounts made up to 1999-03-31
dot icon25/03/1999
Certificate of change of name
dot icon11/02/1999
New director appointed
dot icon11/02/1999
Director resigned
dot icon28/09/1998
Director resigned
dot icon05/08/1998
Annual return made up to 09/07/98
dot icon04/08/1998
Full accounts made up to 1998-03-31
dot icon06/07/1998
New director appointed
dot icon17/03/1998
Memorandum and Articles of Association
dot icon10/03/1998
Director's particulars changed
dot icon28/11/1997
Memorandum and Articles of Association
dot icon28/11/1997
Resolutions
dot icon05/09/1997
Annual return made up to 09/07/97
dot icon27/07/1997
Full accounts made up to 1997-03-31
dot icon11/03/1997
Director's particulars changed
dot icon20/02/1997
New director appointed
dot icon20/02/1997
Director resigned
dot icon20/02/1997
Director resigned
dot icon16/09/1996
Full accounts made up to 1996-03-31
dot icon15/09/1996
Annual return made up to 09/07/96
dot icon10/09/1996
New director appointed
dot icon10/09/1996
New director appointed
dot icon05/06/1996
New secretary appointed
dot icon05/06/1996
Director resigned
dot icon05/06/1996
Secretary resigned
dot icon25/09/1995
Full accounts made up to 1995-03-31
dot icon14/08/1995
New director appointed
dot icon24/07/1995
Annual return made up to 09/07/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Accounts for a small company made up to 1994-03-31
dot icon14/11/1994
Director resigned
dot icon14/11/1994
New secretary appointed
dot icon14/11/1994
Director resigned;new director appointed
dot icon14/11/1994
Secretary resigned
dot icon03/09/1994
Annual return made up to 09/07/94
dot icon03/09/1994
Director resigned
dot icon03/09/1994
Secretary resigned;director resigned
dot icon03/09/1994
Director resigned
dot icon03/09/1994
Director resigned
dot icon03/09/1994
New secretary appointed
dot icon03/09/1994
New director appointed
dot icon08/06/1994
Registered office changed on 08/06/94 from: 3 west bar, sheffield 1
dot icon12/08/1993
Accounts for a small company made up to 1993-03-31
dot icon26/07/1993
Annual return made up to 09/07/93
dot icon22/09/1992
Full accounts made up to 1992-03-31
dot icon24/08/1992
Secretary resigned;new secretary appointed;director resigned
dot icon24/08/1992
Annual return made up to 09/07/92
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon27/11/1991
Annual return made up to 09/07/91
dot icon02/10/1991
Full accounts made up to 1991-03-31
dot icon20/07/1990
Director resigned
dot icon20/07/1990
Full accounts made up to 1990-03-31
dot icon20/07/1990
Annual return made up to 09/07/90
dot icon23/08/1989
Full accounts made up to 1989-03-31
dot icon23/08/1989
Annual return made up to 17/07/89
dot icon03/11/1988
Full accounts made up to 1988-03-31
dot icon03/11/1988
Annual return made up to 26/09/88
dot icon22/09/1987
Full accounts made up to 1987-03-31
dot icon22/09/1987
Annual return made up to 03/08/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Annual return made up to 11/08/86
dot icon01/08/1986
Full accounts made up to 1986-03-31
dot icon13/03/1981
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

64
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,615,409.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
64
6.86M
-
5.93M
1.62M
-
2023
64
6.86M
-
5.93M
1.62M
-

Employees

2023

Employees

64 Ascended- *

Net Assets(GBP)

6.86M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

5.93M £Ascended- *

Cash in Bank(GBP)

1.62M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

62
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baylis, Paul
Director
14/03/2022 - Present
3
Frazer, Hilary
Director
25/10/2023 - Present
7
Clay, Nigel Christopher
Director
23/01/2007 - 30/06/2014
6
Hopton, Andrew Jeremy
Director
18/11/2013 - 14/12/2020
5
Adamson, Mark Andrew
Director
07/02/2000 - 15/05/2003
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

113
CHANDLER & DUNN LIMITEDThe Farm Office, Lower Goldstone Ash, Canterbury CT3 2DY
Active

Category:

Mixed farming

Comp. code:

00538910

Reg. date:

05/10/1954

Turnover:

-

No. of employees:

61
RAMSBURY ESTATES LIMITEDThe Estate Office Priory Farm, Axford, Marlborough, Wilts SN8 2HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03368361

Reg. date:

09/05/1997

Turnover:

-

No. of employees:

65
JAMES STOCKDALE LIMITEDMedina House, 2 Station Avenue, Bridlington, East Yorkshire YO16 4LZ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00545140

Reg. date:

28/02/1955

Turnover:

-

No. of employees:

66
MAELOR FOREST NURSERIES LIMITEDFields Farm Ellesmere Road, Bronington, Whitchurch SY13 3HZ
Active

Category:

Support services to forestry

Comp. code:

05263445

Reg. date:

19/10/2004

Turnover:

-

No. of employees:

68
CAMPBELL CONTRACTS LTDCoolcran, Tempo, Co Fermanagh BT94 3FR
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI043908

Reg. date:

19/08/2002

Turnover:

-

No. of employees:

62

Description

copy info iconCopy

About ACTION HOUSING AND SUPPORT LIMITED

ACTION HOUSING AND SUPPORT LIMITED is an(a) Active company incorporated on 03/03/1981 with the registered office located at 6 Genesis Business Park, Sheffield Road, Rotherham, South Yorkshire S60 1DX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 64 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION HOUSING AND SUPPORT LIMITED?

toggle

ACTION HOUSING AND SUPPORT LIMITED is currently Active. It was registered on 03/03/1981 .

Where is ACTION HOUSING AND SUPPORT LIMITED located?

toggle

ACTION HOUSING AND SUPPORT LIMITED is registered at 6 Genesis Business Park, Sheffield Road, Rotherham, South Yorkshire S60 1DX.

What does ACTION HOUSING AND SUPPORT LIMITED do?

toggle

ACTION HOUSING AND SUPPORT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ACTION HOUSING AND SUPPORT LIMITED have?

toggle

ACTION HOUSING AND SUPPORT LIMITED had 64 employees in 2023.

What is the latest filing for ACTION HOUSING AND SUPPORT LIMITED?

toggle

The latest filing was on 09/01/2026: Termination of appointment of Tony De'ath as a director on 2025-12-31.