ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Action For M.E

Action For M.E is an active company incorporated on 10 March 1994 with the registered office located in . Action For M.E was registered 31 years ago.
Status
Active
Active since 29 years ago
Company No
02906840
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
31 years
Incorporated 10 March 1994
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 11 May 2025 (3 months ago)
Next confirmation dated 11 May 2026
Due by 25 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 2.2 Streamline. 436-441 Paintworks
Bristol
BS4 3AS
England
Address changed on 8 Oct 2024 (11 months ago)
Previous address was Unit 2.2 Streamline. 436-441 Paintworks Bristol BS4 3AS England
Telephone
01179279551
Email
Available in Endole App
People
Officers
17
Shareholders
-
Controllers (PSC)
1
Director • Civil Servant • British • Lives in England • Born in Aug 1983
Director • Consultant • British • Lives in UK • Born in Dec 1967
Director • Ceo • British • Lives in England • Born in Jan 1971
Director • Management Consultant • British • Lives in England • Born in Oct 1969
Director • Civil Servant • British • Lives in England • Born in Sep 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Inter Properties Limited
Shaun Vernon De Boo is a mutual person.
Active
Broadway Homelessness And Support
Jonathan Roy Manuel is a mutual person.
Active
Alexander Mann Associates Limited
David Bernard Leigh is a mutual person.
Active
Alexander Mann Solutions Limited
David Bernard Leigh is a mutual person.
Active
The Julian Trust
Colin Andrew Morgan is a mutual person.
Active
Thrive Renewables Plc
Colin Andrew Morgan is a mutual person.
Active
Alexander Mann Group Limited
David Bernard Leigh is a mutual person.
Active
Amiqus Limited
David Bernard Leigh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.07M
Decreased by £211.1K (-17%)
Turnover
£1.74M
Increased by £611.7K (+54%)
Employees
35
Decreased by 5 (-13%)
Total Assets
£1.42M
Decreased by £69.1K (-5%)
Total Liabilities
-£94K
Decreased by £14.8K (-14%)
Net Assets
£1.33M
Decreased by £54.3K (-4%)
Debt Ratio (%)
7%
Decreased by 0.69% (-9%)
Latest Activity
Mr Colin Andrew Morgan Appointed
2 Months Ago on 3 Jul 2025
Confirmation Submitted
3 Months Ago on 23 May 2025
Rollo Thomas Frederick Hope Resigned
6 Months Ago on 19 Feb 2025
Ms Wendy Lippmann Appointed
9 Months Ago on 5 Dec 2024
Full Accounts Submitted
9 Months Ago on 2 Dec 2024
Colin Batten Resigned
10 Months Ago on 30 Oct 2024
Matthew John Symonds Resigned
10 Months Ago on 30 Oct 2024
Jane Stacey Resigned
10 Months Ago on 30 Oct 2024
Registered Address Changed
11 Months Ago on 8 Oct 2024
Registered Address Changed
11 Months Ago on 8 Oct 2024
Get Credit Report
Discover Action For M.E's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Colin Andrew Morgan as a director on 3 July 2025
Submitted on 9 Jul 2025
Termination of appointment of Rollo Thomas Frederick Hope as a director on 19 February 2025
Submitted on 16 Jun 2025
Confirmation statement made on 11 May 2025 with no updates
Submitted on 23 May 2025
Appointment of Ms Wendy Lippmann as a director on 5 December 2024
Submitted on 20 Dec 2024
Full accounts made up to 31 March 2024
Submitted on 2 Dec 2024
Termination of appointment of Jane Stacey as a director on 30 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Matthew John Symonds as a director on 30 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Colin Batten as a director on 30 October 2024
Submitted on 31 Oct 2024
Registered office address changed from Unit 2.2 Streamline. 436-441 Paintworks Bristol BS4 3AS England to Unit 2.2 Streamline. 436-441 Paintworks Bristol BS4 3AS on 8 October 2024
Submitted on 8 Oct 2024
Registered office address changed from 42 Temple Street Keynsham Bristol BS31 1EH to Unit 2.2 Streamline. 436-441 Paintworks Bristol BS4 3AS on 8 October 2024
Submitted on 8 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year