Background WavePink WaveYellow Wave

GREEN CITY ACTION (03455896)

GREEN CITY ACTION (03455896) is an active UK company. incorporated on 27 October 1997. with registered office in Sheffield. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. GREEN CITY ACTION has been registered for 28 years. Current directors include BLACKER, Julie Louise, CAWLEY, Hannah, COOKE, Stephen Leslie and 2 others.

Company Number
03455896
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 October 1997
Age
28 years
Address
Abbeyfield Park House, Sheffield, S4 7AT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BLACKER, Julie Louise, CAWLEY, Hannah, COOKE, Stephen Leslie, LIBBY, Stephanie Jill, PEET, Saskia Beth
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN CITY ACTION

GREEN CITY ACTION is an active company incorporated on 27 October 1997 with the registered office located in Sheffield. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. GREEN CITY ACTION was registered 28 years ago.(SIC: 94990)

Status

active

Active since 28 years ago

Company No

03455896

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

Age

28 Years

Incorporated 27 October 1997

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 23 December 2025 (4 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

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Abbeyfield Park House Abbeyfield Road Sheffield, S4 7AT,

Timeline

18 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Dec 10
Director Left
Feb 12
Director Joined
Jun 13
Director Left
Nov 15
Director Left
Oct 16
Director Joined
Nov 18
Director Left
Mar 19
Director Left
May 19
Director Left
Jan 20
Director Left
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

BLACKER, Julie Louise

Active
Abbeyfield Park House, SheffieldS4 7AT
Born September 1977
Director
Appointed 24 Jan 2024

CAWLEY, Hannah

Active
Abbeyfield Park House, SheffieldS4 7AT
Born July 1974
Director
Appointed 26 Feb 2026

COOKE, Stephen Leslie

Active
303 Ellesmere Road North, SheffieldS4 7DP
Born December 1948
Director
Appointed 27 Oct 1997

LIBBY, Stephanie Jill

Active
Abbeyfield Park House, SheffieldS4 7AT
Born June 1992
Director
Appointed 31 Mar 2026

PEET, Saskia Beth

Active
Abbeyfield Park House, SheffieldS4 7AT
Born February 1978
Director
Appointed 24 Jan 2024

CONDUIT, Hazel

Resigned
Abbeyfield Park House, SheffieldS4 7AT
Secretary
Appointed 13 Jul 2010
Resigned 05 Nov 2018

MELLENEY, Lucy

Resigned
Abbeyfield Park House, SheffieldS4 7AT
Secretary
Appointed 06 Nov 2018
Resigned 31 Mar 2020

PHILLIPS, Andrew

Resigned
38 Andover Street, SheffieldS3 9EG
Secretary
Appointed 30 Apr 2002
Resigned 29 Jun 2004

SMALLEY, Betty

Resigned
9 Firshill Close, SheffieldS4 7BL
Secretary
Appointed 29 Jun 2004
Resigned 27 Feb 2007

SMALLEY, Betty

Resigned
9 Firshill Close, SheffieldS4 7BL
Secretary
Appointed 27 Oct 1997
Resigned 30 Apr 2002

SMITH, Garry Anthony

Resigned
8 Crimicar Lane, SheffieldS10 4FB
Secretary
Appointed 27 Mar 2007
Resigned 31 May 2010

ALI, Mohammed

Resigned
196 Earl Marshal Road, SheffieldS4 8LB
Born February 1974
Director
Appointed 27 Jun 2006
Resigned 17 Dec 2011

BENTLEY, Uwe Michael

Resigned
9 Osgathorpe Drive, SheffieldS4 7AP
Born January 1948
Director
Appointed 30 Apr 2003
Resigned 26 Jul 2005

BRADBURY, John

Resigned
305 Fox Street, SheffieldS3 9HE
Born December 1954
Director
Appointed 30 Apr 2002
Resigned 30 Apr 2003

COOK, Michelle

Resigned
Abbeyfield Park House, SheffieldS4 7AT
Born September 1967
Director
Appointed 24 Jan 2024
Resigned 26 Feb 2026

CROWLEY, Ruth

Resigned
219 Abbeyfield Road, SheffieldS4 7AW
Born February 1954
Director
Appointed 30 Apr 2002
Resigned 30 Sept 2003

DRAYTON, Ian Francis

Resigned
7 Osgathorpe Drive, SheffieldS5 7AP
Born May 1955
Director
Appointed 29 Apr 2003
Resigned 21 May 2019

FIELD, Jackie

Resigned
7 Osgathorpe Drive, SheffieldS4 7AP
Born June 1949
Director
Appointed 30 Apr 2002
Resigned 26 Jul 2005

HESKIN, Ruthe Nicole

Resigned
40 Firshill Avenue, SheffieldS4 7AA
Born November 1968
Director
Appointed 30 Sept 2005
Resigned 01 Nov 2023

LANG, Isilda

Resigned
53 Scott Road, SheffieldS4 7BG
Born March 1955
Director
Appointed 29 Apr 2003
Resigned 12 Dec 2019

PASHA, Mariam

Resigned
Abbeyfield Park House, SheffieldS4 7AT
Born December 1976
Director
Appointed 09 Nov 2018
Resigned 24 Jan 2024

PECK, David

Resigned
217 Abbeyfield Road, SheffieldS4 7AW
Born January 1940
Director
Appointed 30 Apr 2002
Resigned 30 Apr 2003

PHILLIPS, Andrew

Resigned
38 Andover Street, SheffieldS3 9EG
Born October 1963
Director
Appointed 30 Apr 2002
Resigned 29 Jun 2004

PINE, Kelvin Maurice

Resigned
144 Abbeyfield Road, SheffieldS4 7AY
Born January 1956
Director
Appointed 27 Feb 2007
Resigned 22 Nov 2014

SMALLEY, Betty

Resigned
9 Firshill Close, SheffieldS4 7BL
Born September 1930
Director
Appointed 27 Oct 1997
Resigned 21 Mar 2019

THOMAS-COOKE, Cariad Lesley

Resigned
Abbeyfield Park House, SheffieldS4 7AT
Born June 1984
Director
Appointed 30 Apr 2013
Resigned 15 Jan 2016

WOODALL, David Alan

Resigned
32 Robey Street, SheffieldS4 8JF
Born December 1954
Director
Appointed 27 Jan 2007
Resigned 04 Dec 2010

WRAGG, Laila

Resigned
26 Merbeck Drive, SheffieldS35 4DB
Born September 1943
Director
Appointed 30 Apr 2002
Resigned 26 Jul 2005
Fundings
Financials
Latest Activities

Filing History

120

Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2012
AR01AR01
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Memorandum Articles
9 February 2011
MEM/ARTSMEM/ARTS
Resolution
9 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
9 February 2011
CC04CC04
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 November 2010
AR01AR01
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
225Change of Accounting Reference Date
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2005
AAAnnual Accounts
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2003
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
21 September 1998
225Change of Accounting Reference Date
Legacy
11 February 1998
287Change of Registered Office
Incorporation Company
27 October 1997
NEWINCIncorporation