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
APT Action On Poverty
APT Action On Poverty is an active company incorporated on 17 December 1984 with the registered office located in Bristol, Bristol. APT Action On Poverty was registered 40 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01872538
Private limited by guarantee without share capital
Age
40 years
Incorporated
17 December 1984
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 May 2025
(3 months ago)
Next confirmation dated
31 May 2026
Due by
14 June 2026
(9 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about APT Action On Poverty
Contact
Address
111 Gloucester Road
Bishopston
Bristol
BS7 8AT
England
Address changed on
14 Nov 2022
(2 years 9 months ago)
Previous address was
Companies in BS7 8AT
Telephone
01386861294
Email
Available in Endole App
Website
Aptuk.org.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Ms Helen Jane Altshul
Director • International Development Expert • British • Lives in Kenya • Born in Aug 1969
Miss Amber Beth Honey
Director • Finance Director • British • Lives in England • Born in Jun 1989
Enitan Anuoluwapo Olowookere
Director • Communications Consultant • British • Lives in England • Born in Sep 1978
Dr Brian Stephen Capper
Director • Solicitor • British • Lives in England • Born in Aug 1950
Mr Jake Bharier
Director • Consultant • British • Lives in UK • Born in Oct 1950
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
Avert
Carol Jane Sherman is a mutual person.
Active
Waverley Hoppa Community Transport
Dr Brian Stephen Capper is a mutual person.
Active
Synergys Solutions Limited
Dr Brian Stephen Capper is a mutual person.
Active
Farnham Assist
Dr Brian Stephen Capper is a mutual person.
Active
The Gallus Edge Cic
Mr David Andrew Elliott is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£197.34K
Decreased by £300.57K (-60%)
Turnover
£304.16K
Decreased by £632.13K (-68%)
Employees
6
Decreased by 1 (-14%)
Total Assets
£280.12K
Decreased by £288.13K (-51%)
Total Liabilities
-£20.74K
Increased by £4.98K (+32%)
Net Assets
£259.38K
Decreased by £293.11K (-53%)
Debt Ratio (%)
7%
Increased by 4.63% (+167%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Small Accounts Submitted
3 Months Ago on 20 May 2025
Ms Abidemi Yvonne Sanni Appointed
8 Months Ago on 1 Jan 2025
Small Accounts Submitted
1 Year Ago on 27 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 May 2024
Mrs Enitan Anuoluwapo Olowookere Appointed
1 Year 3 Months Ago on 23 May 2024
Ms Carol Jane Sherman Appointed
1 Year 3 Months Ago on 23 May 2024
Small Accounts Submitted
2 Years 2 Months Ago on 16 Jun 2023
Confirmation Submitted
2 Years 3 Months Ago on 31 May 2023
Registers Moved To Inspection Address
2 Years 9 Months Ago on 14 Nov 2022
Get Alerts
Get Credit Report
Discover APT Action On Poverty's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 31 May 2025 with no updates
Submitted on 2 Jun 2025
Accounts for a small company made up to 31 December 2024
Submitted on 20 May 2025
Appointment of Ms Abidemi Yvonne Sanni as a director on 1 January 2025
Submitted on 8 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 27 Aug 2024
Confirmation statement made on 31 May 2024 with no updates
Submitted on 31 May 2024
Appointment of Ms Carol Jane Sherman as a director on 23 May 2024
Submitted on 30 May 2024
Appointment of Mrs Enitan Anuoluwapo Olowookere as a director on 23 May 2024
Submitted on 30 May 2024
Accounts for a small company made up to 31 December 2022
Submitted on 16 Jun 2023
Confirmation statement made on 31 May 2023 with no updates
Submitted on 31 May 2023
Register inspection address has been changed to Orchard Cottage 2 School Street Honeybourne Evesham WR11 7PJ
Submitted on 14 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs