Background WavePink WaveYellow Wave

PRACTICAL ACTION CONSULTING LIMITED (00952705)

PRACTICAL ACTION CONSULTING LIMITED (00952705) is an active UK company. incorporated on 23 April 1969. with registered office in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PRACTICAL ACTION CONSULTING LIMITED has been registered for 56 years. Current directors include BANERJEE, Ayan Arun, Dr, VIANELLO, Mattia.

Company Number
00952705
Status
active
Type
ltd
Incorporated
23 April 1969
Age
56 years
Address
The Robbins Building, Rugby, CV21 2SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BANERJEE, Ayan Arun, Dr, VIANELLO, Mattia
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRACTICAL ACTION CONSULTING LIMITED

PRACTICAL ACTION CONSULTING LIMITED is an active company incorporated on 23 April 1969 with the registered office located in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PRACTICAL ACTION CONSULTING LIMITED was registered 56 years ago.(SIC: 70229)

Status

active

Active since 56 years ago

Company No

00952705

LTD Company

Age

56 Years

Incorporated 23 April 1969

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

INTERMEDIATE TECHNOLOGY CONSULTANTS LIMITED
From: 31 December 1979To: 24 February 2009
INTERMEDIATE TECHNOLOGY CONSULTANTS LIMITED
From: 31 December 1977To: 31 December 1979
INTERMEDIATE TECHNOLOGY CONSULTANTS LIMITED
From: 23 April 1969To: 31 December 1977
Contact
Address

The Robbins Building 25 Albert Street Rugby, CV21 2SD,

Previous Addresses

The Schumacher Centre Bourton on Dunsmore Rugby Warks CV23 9QZ
From: 23 April 1969To: 29 October 2018
Timeline

26 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Jul 10
Director Joined
May 12
Director Left
Jul 13
Director Left
Jan 14
Director Joined
Jul 14
Director Left
Oct 15
Director Joined
Mar 17
Director Left
Feb 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jan 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Oct 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Dec 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jul 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PRYOR, Donna Susan

Active
Albert Street, RugbyCV21 2SD
Secretary
Appointed 14 May 2025

BANERJEE, Ayan Arun, Dr

Active
25 Albert Street, RugbyCV21 2SD
Born May 1981
Director
Appointed 31 Mar 2023

VIANELLO, Mattia

Active
25 Albert Street, RugbyCV21 2SD
Born November 1983
Director
Appointed 05 Oct 2021

ADEY, Patricia Rose

Resigned
6 Mountain Ash Road, WalsallWS8 7QS
Secretary
Appointed 27 Jan 2000
Resigned 11 Jun 2018

BARKER, David Andrew

Resigned
37 Greenfield Avenue, CoventryCV7 7UG
Secretary
Appointed 11 Sept 1998
Resigned 27 Jan 2000

SINKER, Nigel Dalcour

Resigned
7 Westfield Road, RugbyCV22 6AS
Secretary
Appointed N/A
Resigned 01 Aug 1997

SMITH, Pauline Theresa

Resigned
2 Corbett Street, RugbyCV21 3NT
Secretary
Appointed 01 Aug 1997
Resigned 24 Aug 1998

ALMOND, Francis Reginald

Resigned
6 Bowen Road, RugbyCV22 5LF
Born June 1947
Director
Appointed N/A
Resigned 10 Jul 1995

BAYKAL, Nicki

Resigned
25 Albert Street, RugbyCV21 2SD
Born August 1977
Director
Appointed 10 Nov 2020
Resigned 30 Nov 2022

BEETON, Gregory Nicholas

Resigned
3 Long Dolver Drove, ElyCB7 5UP
Born August 1967
Director
Appointed 25 May 2005
Resigned 24 Jan 2019

BUHL NIELSEN, Eric

Resigned
12 Dawn Gardens, WinchesterSO22 4NS
Born April 1960
Director
Appointed 06 Feb 2003
Resigned 12 May 2004

BURN, Nicholas John

Resigned
19 Elsee Road, RugbyCV21 3BA
Born June 1963
Director
Appointed 16 May 2002
Resigned 25 Jan 2010

COVENTRY, James Cowan

Resigned
Manchester House, SouthamCV47 1PH
Born October 1949
Director
Appointed 09 Nov 2000
Resigned 21 Jul 2005

DALE, Henry

Resigned
36 Homefield Road, LondonW4 2LW
Born June 1939
Director
Appointed 30 Oct 1997
Resigned 07 Dec 2005

DAVIES, Sarah

Resigned
Rose Cottage, EllesmereSY12 9ED
Born June 1958
Director
Appointed N/A
Resigned 30 Jan 1996

FISHER, Stephen John

Resigned
24 Lyndhurst Road, RugbyCV21 4HL
Born October 1961
Director
Appointed 30 Oct 1997
Resigned 21 May 2001

GODDARD, Philip Jack

Resigned
50 Northumberland Road, Leamington SpaCV32 6HB
Born August 1930
Director
Appointed N/A
Resigned 16 Oct 1997

GUTHRIE, Peter Moir, Professor

Resigned
Camrose House 9 The Street, BasingstokeRG24 7BW
Born February 1951
Director
Appointed 09 Nov 2000
Resigned 05 Feb 2010

HOLLAND, Raymond Edward Hollons

Resigned
39 Arlington Avenue, Leamington SpaCV32 5UG
Born June 1946
Director
Appointed N/A
Resigned 05 Feb 2003

HOWES, Lisa Margaret

Resigned
25 Albert Street, RugbyCV21 2SD
Born May 1975
Director
Appointed 15 Oct 2019
Resigned 23 Jun 2022

LOCKETT, John Duncan

Resigned
25 Albert Street, RugbyCV21 2SD
Born June 1974
Director
Appointed 16 Jul 2014
Resigned 10 Nov 2020

MARTIN, Adrienne Mary

Resigned
6 Prospect Row, GillinghamME7 5AL
Born October 1950
Director
Appointed 30 Jan 1996
Resigned 08 Nov 2001

MINA, Amy Elaine

Resigned
Duke Street, Leamington SpaCV32 4TR
Born November 1964
Director
Appointed 01 Mar 2017
Resigned 04 Aug 2021

OAKE, Richard Hellyar

Resigned
6 Onslow Avenue, RichmondTW10 6QB
Born April 1933
Director
Appointed N/A
Resigned 25 Apr 1996

PARR, Rachel Clare

Resigned
25 Albert Street, RugbyCV21 2SD
Born April 1964
Director
Appointed 31 Mar 2023
Resigned 09 Jul 2024

SELBIE, George Nicholas

Resigned
Lawn House, LondonNW3 1AB
Born September 1945
Director
Appointed 08 Mar 2006
Resigned 09 Jun 2009

SMITH LOMAS, Martin Paul

Resigned
Cottage, Chipping CampdenGL55 6XD
Born May 1961
Director
Appointed 21 Jul 2010
Resigned 15 Oct 2019

SPRECKLEY, Freer

Resigned
42 Lancaster Road, RugbyCB21 2QW
Born February 1948
Director
Appointed N/A
Resigned 14 Oct 1993

TRACE, Simon Richard

Resigned
80 Trevelyan Road, LondonSW17 9LN
Born July 1960
Director
Appointed 10 Jul 2009
Resigned 28 Oct 2015

TURNER, Paul Leonard

Resigned
The Front, DarlingtonDL2 1AU
Born October 1953
Director
Appointed 20 Apr 2012
Resigned 15 Oct 2019

UNDERHILL, Christopher Patrick

Resigned
24 Milverton Crescent, Leamington SpaCV32 5NQ
Born November 1948
Director
Appointed 30 Oct 1997
Resigned 14 Jul 2000

WALFORD, Veronica

Resigned
Halton Road, LondonN1 2AD
Born December 1957
Director
Appointed 04 Nov 2009
Resigned 05 Jul 2013

WASS, Peter Geoffrey Lamond, Dr

Resigned
C/O Kifcp, NairobiFOREIGN
Born May 1936
Director
Appointed N/A
Resigned 25 Apr 1996

WELDRING, Yolanda

Resigned
1721bm Broek Op Langedijk, Noord
Born February 1954
Director
Appointed 04 Aug 2021
Resigned 31 Mar 2023

WISHART, Gregory Dean

Resigned
13 Gayhurst House, Newport PagnellMK16 8LG
Born February 1958
Director
Appointed 18 Jul 1996
Resigned 23 Jun 2022

Persons with significant control

1

Bourton On Dunsmore, RugbyCV23 9QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2012
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Memorandum Articles
2 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2008
363aAnnual Return
Legacy
26 November 2008
287Change of Registered Office
Legacy
26 November 2008
190190
Legacy
26 November 2008
353353
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Auditors Resignation Company
3 September 2008
AUDAUD
Auditors Resignation Company
25 February 2008
AUDAUD
Legacy
16 November 2007
363aAnnual Return
Legacy
16 November 2007
288cChange of Particulars
Legacy
16 November 2007
288cChange of Particulars
Legacy
16 November 2007
288cChange of Particulars
Legacy
16 November 2007
288cChange of Particulars
Legacy
16 November 2007
288cChange of Particulars
Legacy
16 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
4 August 2005
288cChange of Particulars
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
29 March 2005
AUDAUD
Auditors Resignation Company
8 March 2005
AUDAUD
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
21 May 2004
288bResignation of Director or Secretary
Auditors Resignation Company
10 January 2004
AUDAUD
Legacy
15 December 2003
288cChange of Particulars
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
288cChange of Particulars
Resolution
1 December 1999
RESOLUTIONSResolutions
Resolution
1 December 1999
RESOLUTIONSResolutions
Resolution
1 December 1999
RESOLUTIONSResolutions
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
23 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
27 September 1996
288288
Legacy
10 September 1996
288288
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 November 1994
AAAnnual Accounts
Legacy
18 November 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
288288
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
363b363b
Legacy
25 September 1992
288288
Legacy
12 June 1992
288288
Legacy
3 April 1992
288288
Legacy
22 November 1991
363aAnnual Return
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
363aAnnual Return
Legacy
27 November 1990
288288
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Legacy
7 August 1989
288288
Legacy
2 June 1989
288288
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Legacy
23 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 December 1986
AAAnnual Accounts
Legacy
29 December 1986
363363
Legacy
28 July 1986
288288
Legacy
26 July 1986
288288
Certificate Change Of Name Company
23 September 1974
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 April 1969
MISCMISC