PEOPLE IN ACTION
BEDWORTH


Company number 02486564
Status Active
Incorporation Date 29 March 1990
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WHITE LION CHAMBERS, 44 HIGH STREET, BEDWORTH, WARWICKSHIRE
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 31 March 2016 no member list; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of PEOPLE IN ACTION are www.peoplein.co.uk, and www.people-in.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. People in Action is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02486564. People in Action has been working since 29 March 1990. The present status of the company is Active. The registered address of People in Action is White Lion Chambers 44 High Street Bedworth Warwickshire. . RIGBY, John Steven is a Secretary of the company. DARLASTON, Robert is a Director of the company. FRANKEL, Rosemary Ann is a Director of the company. HUNT, Jeffrey William is a Director of the company. MCKEE, Miriam Jervis is a Director of the company. MORRIS, Susan Janet is a Director of the company. SETON, Jean is a Director of the company. Secretary GREENWAY, David has been resigned. Secretary WALTON, Anthony Francis has been resigned. Director BAXTER, Donald has been resigned. Director BAYLISS, Teresa Mary has been resigned. Director CHETWYND, Richard has been resigned. Director HICKS, Robert Donald has been resigned. Director LONG, Kate Elizabeth has been resigned. Director MOULIN, Lawrence Francis Bernard has been resigned. Director SALMON, Mark Chandler has been resigned. Director SMITH, David Risson has been resigned. Director TAYLOR, Jeanne has been resigned. Director WATERS, William George has been resigned. Director WILLARS, Desmond Thomas has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
RIGBY, John Steven
Appointed Date: 19 May 1998

Director
DARLASTON, Robert
Appointed Date: 02 June 2015
81 years old

Director
FRANKEL, Rosemary Ann
Appointed Date: 07 August 2012
78 years old

Director

Director
MCKEE, Miriam Jervis
Appointed Date: 22 May 2002
71 years old

Director
MORRIS, Susan Janet
Appointed Date: 21 March 2001
76 years old

Director
SETON, Jean
Appointed Date: 15 May 2007
79 years old

Resigned Directors

Secretary
GREENWAY, David
Resigned: 18 May 1998
Appointed Date: 05 December 1996

Secretary
WALTON, Anthony Francis
Resigned: 17 November 1996

Director
BAXTER, Donald
Resigned: 20 August 2001
Appointed Date: 05 December 1996
85 years old

Director
BAYLISS, Teresa Mary
Resigned: 06 December 1996
102 years old

Director
CHETWYND, Richard
Resigned: 20 November 2000
Appointed Date: 05 December 1996
102 years old

Director
HICKS, Robert Donald
Resigned: 27 August 1997
Appointed Date: 05 December 1996
79 years old

Director
LONG, Kate Elizabeth
Resigned: 10 April 2001
Appointed Date: 08 October 1997
56 years old

Director
MOULIN, Lawrence Francis Bernard
Resigned: 23 October 2002
Appointed Date: 08 October 1997
69 years old

Director
SALMON, Mark Chandler
Resigned: 09 June 2005
Appointed Date: 16 April 2002
67 years old

Director
SMITH, David Risson
Resigned: 08 December 2011
Appointed Date: 08 October 1997
80 years old

Director
TAYLOR, Jeanne
Resigned: 27 June 2000
Appointed Date: 05 December 1996
84 years old

Director
WATERS, William George
Resigned: 27 August 1997
Appointed Date: 05 December 1996
106 years old

Director
WILLARS, Desmond Thomas
Resigned: 06 December 1996
Appointed Date: 11 June 1991
90 years old

PEOPLE IN ACTION Events

10 Jan 2017
Group of companies' accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 31 March 2016 no member list
08 Jan 2016
Group of companies' accounts made up to 31 March 2015
12 Jun 2015
Appointment of Mr Robert Darlaston as a director on 2 June 2015
28 Apr 2015
Annual return made up to 31 March 2015 no member list
...
... and 94 more events
07 Jun 1991
Annual return made up to 28/03/91

03 Apr 1991
Company name changed nuneaton & district joint hostel s\certificate issued on 04/04/91

14 Nov 1990
Accounting reference date notified as 31/03

09 May 1990
Registered office changed on 09/05/90 from: c/o knight arnold wall chartered accountants 33 coton road nuneaton CV11 5TW

29 Mar 1990
Incorporation

PEOPLE IN ACTION Charges

9 November 2005
Legal charge
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 136 manor court road nuneaton t/n WK285117.
9 November 2005
Legal charge
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 132 manor court road, nuneaton t/no…
9 November 2005
Legal charge
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 10 higham lane nuneaton t/no WK77542.
9 November 2005
Legal charge
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 45 old hinckley road nuneaton t/no WK25938.
9 November 2005
Legal charge
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 59 queens road kenilworth warwickshire…
9 November 2005
Legal charge
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 41 riversley road nuneaton t/n WK240843.
17 April 2001
Legal charge
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 10 higham lane nuneaton…
12 August 1999
Floating charge
Delivered: 24 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property & assets of the company…
12 August 1999
Legal charge
Delivered: 20 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 136 manor court road nuneaton warwickshire t/n wk 285117.
5 January 1995
Legal charge
Delivered: 11 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41 riversley road, nuneaton, warwickshire t/no. WK240843.
5 January 1995
Legal charge
Delivered: 11 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 173 gadsby street, nuneaton, warwickshire t/no. WK236040.
5 January 1995
Legal charge
Delivered: 11 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 45 old hinckley road, nuneaton, warwickshire t/no. WK25938.
31 March 1993
Legal charge
Delivered: 14 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 46 and 48 princes street nuneaton warwickshire t/n wk…
31 March 1993
Legal charge
Delivered: 14 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 132 and 134 manor court road nuneaton warwickshire t/n wk…
31 March 1993
Legal charge
Delivered: 14 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 246 and 248 haunchwood road nuneaton warwickshire.