Background WavePink WaveYellow Wave

ACTION INTERNATIONAL MINISTRIES (UK) (03237328)

ACTION INTERNATIONAL MINISTRIES (UK) (03237328) is an active UK company. incorporated on 13 August 1996. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ACTION INTERNATIONAL MINISTRIES (UK) has been registered for 29 years. Current directors include EDWARDS, Gareth William James, HUGHES, Richard Paul, Rev, ROBBINS, Abigail and 2 others.

Company Number
03237328
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 August 1996
Age
29 years
Address
Lifford Hall Lifford Lane, Birmingham, B30 3JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
EDWARDS, Gareth William James, HUGHES, Richard Paul, Rev, ROBBINS, Abigail, RUTTER, Martin John, TAYLOR, Douglas
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION INTERNATIONAL MINISTRIES (UK)

ACTION INTERNATIONAL MINISTRIES (UK) is an active company incorporated on 13 August 1996 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ACTION INTERNATIONAL MINISTRIES (UK) was registered 29 years ago.(SIC: 88990)

Status

active

Active since 29 years ago

Company No

03237328

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 13 August 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Lifford Hall Lifford Lane Kings Norton Birmingham, B30 3JN,

Previous Addresses

Bethany Balfour Road Wallasey Wirral CH44 5SQ
From: 13 August 1996To: 3 March 2025
Timeline

26 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Aug 10
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 18
Director Left
Mar 19
Director Joined
Jul 20
Director Left
Aug 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
May 22
Director Left
Aug 22
Director Left
Sept 22
Director Joined
Feb 24
Director Left
Mar 26
Director Left
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

EDWARDS, Gareth William James

Active
Lifford Lane, BirminghamB30 3JN
Born July 1958
Director
Appointed 13 Aug 1996

HUGHES, Richard Paul, Rev

Active
Lifford Lane, BirminghamB30 3JN
Born March 1972
Director
Appointed 29 Sept 2021

ROBBINS, Abigail

Active
Lifford Lane, BirminghamB30 3JN
Born August 1993
Director
Appointed 06 Feb 2024

RUTTER, Martin John

Active
Bethany, WallaseyCH44 5SQ
Born August 1961
Director
Appointed 26 Nov 2021

TAYLOR, Douglas

Active
Lifford Lane, BirminghamB30 3JN
Born March 1956
Director
Appointed 01 Jun 2018

GEERE, Jeremy Christopher

Resigned
7 Lambourne Drive, BewdleyDY12 2NZ
Secretary
Appointed 22 May 1998
Resigned 17 Jul 2013

RAGGETT, Graham Frederick

Resigned
1 Delamere Road, BewdleyDY12 1JU
Secretary
Appointed 13 Aug 1996
Resigned 25 Apr 1998

ABRAHAM, Ingo

Resigned
Bethany, WallaseyCH44 5SQ
Born October 1943
Director
Appointed 13 Aug 1996
Resigned 31 Aug 2022

CLOUGH, Paul

Resigned
Bethany, WallaseyCH44 5SQ
Born December 1946
Director
Appointed 21 Jun 2017
Resigned 23 Jul 2021

DOVE, Maurice Cecil

Resigned
11 Lime Grove, GranthamNG31 9JD
Born January 1940
Director
Appointed 24 Mar 1998
Resigned 20 Apr 2002

FARREN, John

Resigned
Lifford Lane, BirminghamB30 3JN
Born March 1943
Director
Appointed 02 Dec 2015
Resigned 31 Dec 2025

FARREN, Rachel Anne

Resigned
Lifford Lane, BirminghamB30 3JN
Born April 1944
Director
Appointed 02 Dec 2015
Resigned 31 Dec 2025

FRANCE, Wayne

Resigned
Bethany, WallaseyCH44 5SQ
Born January 1964
Director
Appointed 21 Jun 2017
Resigned 04 Mar 2019

GEERE, Jeremy Christopher

Resigned
7 Lambourne Drive, BewdleyDY12 2NZ
Born March 1962
Director
Appointed 22 May 1998
Resigned 17 Jul 2013

GILMAN, Matthew Paul

Resigned
Bethany, WallaseyCH44 5SQ
Born February 1971
Director
Appointed 15 Jul 2020
Resigned 20 May 2022

HAMMONS, William Charles

Resigned
Bethany, WallaseyCH44 5SQ
Born February 1949
Director
Appointed 14 Jul 2010
Resigned 14 Sept 2022

HARVEY, Paul Andrew

Resigned
6 The Close, MoldCH7 1QA
Born February 1946
Director
Appointed 24 Mar 1998
Resigned 03 Jun 1999

HICKMAN, David Joseph

Resigned
50 Mosslands Drive, WallaseyCH45 8PQ
Born November 1945
Director
Appointed 13 Aug 1996
Resigned 01 Dec 2014

ILES, John Graham

Resigned
Uncllys Farm, BewdleyDY12 2LR
Born May 1951
Director
Appointed 13 Aug 1996
Resigned 03 Feb 2001

ISHERWOOD, John

Resigned
The Firs, WillastonCH64 2UG
Born July 1934
Director
Appointed 13 Aug 1996
Resigned 30 Dec 2014

NORTH, David John, Rev.

Resigned
8 Swallow Drive, KidderminsterDY10 4DG
Born December 1939
Director
Appointed 13 Aug 1996
Resigned 30 Jul 1999

STOTT, John Alfred

Resigned
Berwyn Drive, WirralCH61 6UD
Born January 1946
Director
Appointed 18 May 2002
Resigned 17 Jul 2013
Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Resolution
10 October 2022
RESOLUTIONSResolutions
Memorandum Articles
5 October 2022
MAMA
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 October 2011
RP04RP04
Annual Return Company With Made Up Date
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
25 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
8 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2008
AAAnnual Accounts
Legacy
20 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2007
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
6 January 2007
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
15 December 2005
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
10 December 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
30 January 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Resolution
21 October 1999
RESOLUTIONSResolutions
Resolution
21 October 1999
RESOLUTIONSResolutions
Resolution
21 October 1999
RESOLUTIONSResolutions
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
9 October 1997
287Change of Registered Office
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
29 November 1996
225Change of Accounting Reference Date
Incorporation Company
13 August 1996
NEWINCIncorporation