Background WavePink WaveYellow Wave

ACTION PARTNERS CORPORATION (00094558)

ACTION PARTNERS CORPORATION (00094558) is an active UK company. incorporated on 12 August 1907. with registered office in Doncaster. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers and 2 other business activities. ACTION PARTNERS CORPORATION has been registered for 118 years. Current directors include HICKSON, Julie Ruth, Dr, MADDOCK, Peter John.

Company Number
00094558
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 August 1907
Age
118 years
Address
Bawtry Hall South Parade, Doncaster, DN10 6JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
HICKSON, Julie Ruth, Dr, MADDOCK, Peter John
SIC Codes
82302, 94910, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION PARTNERS CORPORATION

ACTION PARTNERS CORPORATION is an active company incorporated on 12 August 1907 with the registered office located in Doncaster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers and 2 other business activities. ACTION PARTNERS CORPORATION was registered 118 years ago.(SIC: 82302, 94910, 96090)

Status

active

Active since 118 years ago

Company No

00094558

PRIVATE-LIMITED-GUARANT-NSC Company

Age

118 Years

Incorporated 12 August 1907

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

SUDAN UNITED MISSION CORPORATION(THE)
From: 12 August 1907To: 30 November 1990
Contact
Address

Bawtry Hall South Parade Bawtry Doncaster, DN10 6JH,

Previous Addresses

Bawtry Hall Bawtry Doncaster South Yorkshire DN10 6JH
From: 12 August 1907To: 16 September 2015
Timeline

27 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jan 13
Director Left
Jan 15
Director Left
Aug 17
Director Left
Aug 19
Director Left
Apr 24
Director Left
Aug 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MADDOCK, Peter

Active
South Parade, DoncasterDN10 6JH
Secretary
Appointed 13 Aug 2019

HICKSON, Julie Ruth, Dr

Active
South Parade, DoncasterDN10 6JH
Born April 1965
Director
Appointed 10 May 2012

MADDOCK, Peter John

Active
South Parade, DoncasterDN10 6JH
Born February 1963
Director
Appointed 10 May 2012

ANDERSON, Geoffrey Ian

Resigned
15 Woodlands Grove, YorkYO31 1DS
Secretary
Appointed 28 Jan 1998
Resigned 11 Jul 2001

DEAN, John Reginald

Resigned
Yew Tree Cottage, LoughboroughLE12 7NL
Secretary
Appointed 11 Jul 2001
Resigned 30 Jun 2005

DIX, Roger

Resigned
6 Eastfield Lane, DoncasterDN9 3JW
Secretary
Appointed N/A
Resigned 30 Jul 1992

GREER, Carol Margaret

Resigned
15 Thorne Road, BawtryDN10 6QL
Secretary
Appointed 01 Jul 2005
Resigned 31 Mar 2010

GREER, Ivor Calvin

Resigned
15 Thorne Road, DoncasterDN10 6QL
Secretary
Appointed 28 Jul 1994
Resigned 28 Jan 1998

MERRYWEATHER, Linda Doris

Resigned
Bawtry Hall, DoncasterDN10 6JH
Secretary
Appointed 01 Apr 2010
Resigned 05 Jun 2012

STONE, Graham Leslie

Resigned
10 Nearfield Road, DoncasterDN4 7EF
Secretary
Appointed 30 Jul 1992
Resigned 28 Jul 1994

WARE, David William Barclay

Resigned
Sefton Road, SheffieldS10 3TP
Secretary
Appointed 10 May 2012
Resigned 14 Aug 2019

ANDERSON, Geoffrey Ian

Resigned
15 Woodlands Grove, YorkYO31 1DS
Born May 1936
Director
Appointed 22 Apr 1998
Resigned 10 Jun 2005

BAZLINTON, Rowena

Resigned
Bawtry Hall, DoncasterDN10 6JH
Born December 1977
Director
Appointed 16 Dec 2011
Resigned 08 Aug 2012

BELL, Steven

Resigned
Fairways Spridlington Road, Market RasenLN8 3SQ
Born January 1955
Director
Appointed 26 Oct 1995
Resigned 11 Oct 2002

BINGHAM, Stuart James

Resigned
23 Rainbow Avenue, LondonE14 3AR
Born September 1958
Director
Appointed N/A
Resigned 09 Jul 1995

BRECHT, Christopher Iceton Teal

Resigned
142 Heathcote Road, TwickenhamTW1 1SD
Born April 1963
Director
Appointed 28 Jul 1994
Resigned 03 Jul 1996

BURROUGH, Jonathan Paul, Rev

Resigned
13 Jopling Way, CambridgeCB2 5HY
Born February 1947
Director
Appointed N/A
Resigned 11 Oct 2001

CARLING, David, Dr

Resigned
13 Ashford Close, LancasterLA1 4QH
Born November 1932
Director
Appointed N/A
Resigned 05 Jun 2012

CARLING, Gwenyth Mary

Resigned
1 Riverside Close, LancasterLA2 6NA
Born September 1932
Director
Appointed 26 Oct 1995
Resigned 11 Oct 2002

CARLING, Stephen John, Rev

Resigned
Bawtry Hall, DoncasterDN10 6JH
Born January 1964
Director
Appointed 04 Mar 2011
Resigned 05 Jun 2012

CARLING, Stephen John, Rev

Resigned
15 Galloway Road, FleetwoodFY7 7BD
Born January 1964
Director
Appointed 19 Jun 2003
Resigned 17 Feb 2006

CLARKE, Raymond Gerald

Resigned
12 Elm Park, PontefractWF8 4LG
Born March 1946
Director
Appointed 26 Oct 1995
Resigned 22 Apr 1998

DEAN, John Reginald

Resigned
Yew Tree Cottage, LoughboroughLE12 7NL
Born October 1932
Director
Appointed 11 Sept 1997
Resigned 10 Jun 2005

DIX, Roger

Resigned
6 Eastfield Lane, DoncasterDN9 3JW
Born September 1946
Director
Appointed 26 Oct 1995
Resigned 22 Apr 1998

FARMER, Michael Andrew

Resigned
51 Clarendon Road, SheffieldS10 3TQ
Born April 1946
Director
Appointed 23 Jun 2004
Resigned 05 Jun 2012

FARRANT, James Service

Resigned
24 Oak Tree Road, DoncasterDN3 3QD
Born February 1928
Director
Appointed N/A
Resigned 29 Jul 1993

HALL, Raymond William

Resigned
4 Brierley Road, DoncasterDN4 7EE
Born April 1928
Director
Appointed 26 Oct 1995
Resigned 11 Oct 2002

HUGHES, David Bryn

Resigned
3 Pound Bank Close, SevenoaksTN15 6UA
Born December 1948
Director
Appointed 14 Apr 1999
Resigned 25 Nov 2004

JOHNSON, Frederick Michael

Resigned
30 Balmoral Terrace, Newcastle Upon TyneNE3 1YH
Born January 1939
Director
Appointed 23 Jun 2004
Resigned 12 Jun 2009

JOHNSON, Frederick Michael

Resigned
30 Balmoral Terrace, Newcastle Upon TyneNE3 1YH
Born January 1939
Director
Appointed N/A
Resigned 28 Apr 1994

LILLEY, Anthony Paul

Resigned
37 Darlow Drive, BedfordMK40 4AY
Born August 1930
Director
Appointed N/A
Resigned 30 Jul 1992

LONG, John

Resigned
Rosslyn House, HaworthBD22 8AY
Born October 1948
Director
Appointed 20 Jun 2002
Resigned 25 Nov 2004

MADDOCK, David Robert

Resigned
South Parade, DoncasterDN10 6JH
Born April 1965
Director
Appointed 10 May 2012
Resigned 10 Feb 2024

MAYER, Alyson Mary

Resigned
Bawtry Hall, DoncasterDN10 6JH
Born March 1960
Director
Appointed 29 Mar 2012
Resigned 30 Mar 2012

MAYER, Alyson Mary

Resigned
Bawtry Hall, DoncasterDN10 6JH
Born March 1960
Director
Appointed 26 Feb 2010
Resigned 30 Mar 2012

Persons with significant control

1

South Parade, DoncasterDN10 6JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

211

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2020
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Resolution
2 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Accounts With Accounts Type Group
2 November 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company
22 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2012
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Resolution
18 May 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 April 2010
AP03Appointment of Secretary
Accounts With Accounts Type Group
27 September 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Resolution
30 June 2009
RESOLUTIONSResolutions
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Resolution
8 February 2009
RESOLUTIONSResolutions
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
11 September 2008
363aAnnual Return
Legacy
11 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 July 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
288cChange of Particulars
Legacy
19 September 2007
288aAppointment of Director or Secretary
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
25 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 April 2007
AAAnnual Accounts
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
25 September 2006
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2005
363aAnnual Return
Legacy
15 September 2005
288cChange of Particulars
Legacy
15 September 2005
353353
Accounts With Accounts Type Group
11 August 2005
AAAnnual Accounts
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Miscellaneous
20 December 2004
MISCMISC
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
14 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
1 November 1994
288288
Legacy
1 November 1994
288288
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Memorandum Articles
30 June 1994
MEM/ARTSMEM/ARTS
Resolution
30 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
24 September 1993
363sAnnual Return (shuttle)
Legacy
21 August 1993
288288
Legacy
2 October 1992
288288
Legacy
28 September 1992
288288
Legacy
26 September 1992
403aParticulars of Charge Subject to s859A
Legacy
9 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Legacy
31 October 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
16 September 1991
288288
Legacy
13 September 1991
288288
Legacy
13 September 1991
288288
Legacy
13 September 1991
288288
Legacy
13 September 1991
288288
Legacy
13 September 1991
288288
Legacy
13 September 1991
288288
Certificate Change Of Name Company
29 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 November 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Legacy
6 November 1990
288288
Legacy
6 November 1990
288288
Legacy
26 October 1990
395Particulars of Mortgage or Charge
Legacy
10 October 1989
363363
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
10 August 1989
287Change of Registered Office
Legacy
21 March 1989
287Change of Registered Office
Legacy
8 February 1989
395Particulars of Mortgage or Charge
Legacy
14 November 1988
363363
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1988
AAAnnual Accounts
Legacy
9 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Accounts With Made Up Date
8 January 1982
AAAnnual Accounts