Background WavePink WaveYellow Wave

ACTION SCHEME LIMITED (01778228)

ACTION SCHEME LIMITED (01778228) is an active UK company. incorporated on 15 December 1983. with registered office in 12 St John's Square. The company operates in the Real Estate Activities sector, engaged in residents property management. ACTION SCHEME LIMITED has been registered for 42 years. Current directors include ENGLISH, Justin Marcus, GROUSE, Rosalyn Jayne, PEARMAN, Mark Frederick and 2 others.

Company Number
01778228
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 December 1983
Age
42 years
Address
12 St John's Square, WF1 2RA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ENGLISH, Justin Marcus, GROUSE, Rosalyn Jayne, PEARMAN, Mark Frederick, WOOD, Kathryn Ann, WOOLLEY, Anna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION SCHEME LIMITED

ACTION SCHEME LIMITED is an active company incorporated on 15 December 1983 with the registered office located in 12 St John's Square. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ACTION SCHEME LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01778228

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 15 December 1983

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

12 St John's Square Wakefield , WF1 2RA,

Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Director Joined
Oct 18
Director Left
Oct 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jan 21
Director Joined
May 22
Director Left
May 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

WOOD, Kathryn Ann

Active
Heath Hall, WakefieldWF1 5SL
Secretary
Appointed 22 Jan 1996

ENGLISH, Justin Marcus

Active
Nepshaw Lane South, LeedsLS27 7JQ
Born January 1973
Director
Appointed 18 Oct 2018

GROUSE, Rosalyn Jayne

Active
12 St Johns Square, WakefieldWF1 2RA
Born December 1969
Director
Appointed 03 Jan 2001

PEARMAN, Mark Frederick

Active
12 St Johns Square, WakefieldWF1 2RA
Born June 1959
Director
Appointed 05 Jun 2001

WOOD, Kathryn Ann

Active
Heath Hall, WakefieldWF1 5SL
Born October 1964
Director
Appointed 20 Mar 1995

WOOLLEY, Anna

Active
12 St John's SquareWF1 2RA
Born March 1973
Director
Appointed 04 May 2022

HARGREAVES, Nigel John Paol

Resigned
Flat 2 12 St Johns Square, WakefieldWF1 2RA
Secretary
Appointed 11 Jan 1995
Resigned 22 Jan 1996

WARD, John

Resigned
12 St Johns Square, WakefieldWF1 2RA
Secretary
Appointed N/A
Resigned 09 Sept 1994

BRAIDE, Jonathan Gordon

Resigned
2nd Floor Flat, MarlowSL7 1AW
Born May 1966
Director
Appointed N/A
Resigned 03 Jul 2001

CADMAN, Amanda Darlene

Resigned
11 St John's Square, WakefieldWF1 2RA
Born December 1968
Director
Appointed 28 Oct 1992
Resigned 18 Oct 2018

DEAN, Timothy Adrian Grosvenor, Dr

Resigned
11 Saint Johns Square, WakefieldWF1 2RA
Born October 1967
Director
Appointed 31 Jan 2001
Resigned 01 Dec 2003

HARGREAVES, Nigel John Paol

Resigned
Flat 2 12 St Johns Square, WakefieldWF1 2RA
Born May 1970
Director
Appointed 03 Oct 1994
Resigned 05 Jun 2001

HERRINGTON, Mary

Resigned
St. Johns Square, WakefieldWF1 2RA
Born May 1963
Director
Appointed 09 May 2018
Resigned 06 Nov 2020

MARSHALL, Steven

Resigned
12 St. Johns Square, WakefieldWF1 2RA
Born May 1961
Director
Appointed 12 Nov 2018
Resigned 04 May 2022

RAPER, Marion Eileen

Resigned
12 St Johns Square, WakefieldWF1 2RA
Born February 1938
Director
Appointed N/A
Resigned 28 Oct 1992

STEAD, Shirley June

Resigned
12 St Johns Square, WakefieldWF1 2RA
Born January 1934
Director
Appointed N/A
Resigned 10 Nov 2018

TAMMINEN, Barbara Teresa

Resigned
11 St Johns Square, WakefieldWF1 2RA
Born April 1942
Director
Appointed N/A
Resigned 31 Jan 2001

WARD, John

Resigned
12 St Johns Square, WakefieldWF1 2RA
Born April 1925
Director
Appointed N/A
Resigned 03 Oct 1994

WATTS, Kitty

Resigned
Lordscairnies Cottage, Cupar FifeKY15 4NN
Born April 1922
Director
Appointed N/A
Resigned 03 Oct 1994
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Resolution
15 January 2008
RESOLUTIONSResolutions
Resolution
15 January 2008
RESOLUTIONSResolutions
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2004
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 January 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
18 February 1996
288288
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1994
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1993
AAAnnual Accounts
Legacy
7 January 1993
288288
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1992
AAAnnual Accounts
Legacy
13 September 1991
363b363b
Accounts With Accounts Type Small
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363aAnnual Return
Accounts With Accounts Type Small
12 September 1989
AAAnnual Accounts
Legacy
12 September 1989
288288
Legacy
12 September 1989
363363
Legacy
4 April 1989
288288
Accounts With Accounts Type Small
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Legacy
11 July 1988
287Change of Registered Office
Accounts With Accounts Type Small
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Legacy
16 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
288288
Legacy
29 September 1986
288288
Accounts With Accounts Type Small
15 August 1986
AAAnnual Accounts
Legacy
15 August 1986
363363
Legacy
15 August 1986
363363
Legacy
15 August 1986
287Change of Registered Office
Legacy
30 June 1986
288288
Accounts With Accounts Type Small
17 June 1986
AAAnnual Accounts