Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Action Housing And Support Limited
Action Housing And Support Limited is an active company incorporated on 3 March 1981 with the registered office located in Rotherham, South Yorkshire. Action Housing And Support Limited was registered 44 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01548338
Private limited by guarantee without share capital
Age
44 years
Incorporated
3 March 1981
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
3 July 2025
(2 months ago)
Next confirmation dated
3 July 2026
Due by
17 July 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Action Housing And Support Limited
Contact
Address
6 Genesis Business Park
Sheffield Road
Rotherham
South Yorkshire
S60 1DX
Same address for the past
12 years
Companies in S60 1DX
Telephone
01709821251
Email
Available in Endole App
Website
Actionorg.uk
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Mr Frank Hanson
Director • Training Project Manager • British • Lives in England • Born in Jul 1967
Ian Andrew Knowles
Director • Local Government Director • British • Lives in England • Born in Mar 1963
Mr Paul Baylis
Director • Retired • British • Lives in England • Born in Sep 1960
Shaun Peter Watson
Director • Youth Service Manager • British • Lives in England • Born in Apr 1961
Mr Tony De'ATH
Director • Education Management • British • Lives in England • Born in May 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tavistock Institute Of Human Relations(The)
Ms Hilary Claire Frazer is a mutual person.
Active
Fashion Revolution C.I.C
Ms Hilary Claire Frazer is a mutual person.
Active
The Chain Housing And Support Ltd
Mr Philip Antony Taylor is a mutual person.
Active
Reactive Signs Limited
Shaun Peter Watson is a mutual person.
Active
Paul Baylis Education Limited
Mr Paul Baylis is a mutual person.
Active
SJ Otten Training & Consultancy Ltd
Stuart John Otten is a mutual person.
Active
Hill Dickinson LLP
Paula Louise Warnock is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£1.06M
Decreased by £1.23M (-54%)
Turnover
£6.92M
Increased by £572K (+9%)
Employees
79
Increased by 7 (+10%)
Total Assets
£19.15M
Increased by £3.25M (+20%)
Total Liabilities
-£8.31M
Increased by £953K (+13%)
Net Assets
£10.83M
Increased by £2.29M (+27%)
Debt Ratio (%)
43%
Decreased by 2.87% (-6%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
17 Days Ago on 21 Aug 2025
Confirmation Submitted
1 Month Ago on 1 Aug 2025
Paula Louise Warnock Resigned
1 Month Ago on 14 Jul 2025
New Charge Registered
3 Months Ago on 19 May 2025
Mrs Charlotte Kate Griffin Appointed
5 Months Ago on 1 Apr 2025
Neil Graham Fish Resigned
5 Months Ago on 31 Mar 2025
Full Accounts Submitted
9 Months Ago on 11 Dec 2024
Mr Shaun Peter Watson Appointed
9 Months Ago on 2 Dec 2024
Mr Stuart John Otten Appointed
1 Year Ago on 2 Sep 2024
Ian Andrew Knowles Resigned
1 Year Ago on 2 Sep 2024
Get Alerts
Get Credit Report
Discover Action Housing And Support Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 March 2025
Submitted on 21 Aug 2025
Confirmation statement made on 3 July 2025 with no updates
Submitted on 1 Aug 2025
Termination of appointment of Paula Louise Warnock as a director on 14 July 2025
Submitted on 31 Jul 2025
Registration of charge 015483380023, created on 19 May 2025
Submitted on 19 May 2025
Appointment of Mrs Charlotte Kate Griffin as a secretary on 1 April 2025
Submitted on 10 Apr 2025
Termination of appointment of Neil Graham Fish as a secretary on 31 March 2025
Submitted on 10 Apr 2025
Appointment of Mr Shaun Peter Watson as a director on 2 December 2024
Submitted on 29 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Appointment of Mr Stuart John Otten as a director on 2 September 2024
Submitted on 10 Sep 2024
Termination of appointment of Ian Andrew Knowles as a director on 2 September 2024
Submitted on 10 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs