Background WavePink WaveYellow Wave

ACTION ON DISABILITY (04237604)

ACTION ON DISABILITY (04237604) is an active UK company. incorporated on 20 June 2001. with registered office in North Fulham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ACTION ON DISABILITY has been registered for 24 years. Current directors include BETTERIDGE, Kate, BUTLER, Thomas William, FENNER, Donna and 6 others.

Company Number
04237604
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 June 2001
Age
24 years
Address
Centre For Independent Living Mo Mowlam House, North Fulham, SW6 7BF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BETTERIDGE, Kate, BUTLER, Thomas William, FENNER, Donna, GRIGORIAN, Sos, Dr, HILL, Jack Alexander, KARIM, Mustafa, KEY-FIELD, Naomi Melinda, SHOESMITH, Sharon, Councillor, SMITH, Roger O'Neil Jason
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION ON DISABILITY

ACTION ON DISABILITY is an active company incorporated on 20 June 2001 with the registered office located in North Fulham. 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 ON DISABILITY was registered 24 years ago.(SIC: 88990)

Status

active

Active since 24 years ago

Company No

04237604

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

Age

24 Years

Incorporated 20 June 2001

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 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

HAFAD (HAMMERSMITH AND FULHAM ACTION ON DISABILITY)
From: 20 June 2001To: 15 October 2013
Contact
Address

Centre For Independent Living Mo Mowlam House Clem Atlee Court North Fulham, SW6 7BF,

Previous Addresses

C/O Normand Croft Community School Normand Croft Community School Action on Disability Lillie Road Fulham SW6 7SR England
From: 31 August 2016To: 12 September 2022
The Greswell Centre Greswell Street London SW6 6PX
From: 20 June 2001To: 31 August 2016
Timeline

50 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jun 11
Director Joined
Aug 13
Director Joined
Oct 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Sept 25
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BUXTON, David Colleton

Active
Mo Mowlam House, North FulhamSW6 7BF
Secretary
Appointed 08 May 2017

BETTERIDGE, Kate

Active
Mo Mowlam House, North FulhamSW6 7BF
Born May 1972
Director
Appointed 17 Aug 2017

BUTLER, Thomas William

Active
Mo Mowlam House, North FulhamSW6 7BF
Born August 1965
Director
Appointed 03 Dec 2024

FENNER, Donna

Active
Mo Mowlam House, North FulhamSW6 7BF
Born November 1976
Director
Appointed 29 Mar 2023

GRIGORIAN, Sos, Dr

Active
Mo Mowlam House, North FulhamSW6 7BF
Born June 1980
Director
Appointed 24 Feb 2026

HILL, Jack Alexander

Active
Mo Mowlam House, North FulhamSW6 7BF
Born November 1997
Director
Appointed 03 Dec 2024

KARIM, Mustafa

Active
Mo Mowlam House, North FulhamSW6 7BF
Born July 1957
Director
Appointed 16 Nov 2020

KEY-FIELD, Naomi Melinda

Active
Mo Mowlam House, North FulhamSW6 7BF
Born January 1973
Director
Appointed 14 Nov 2023

SHOESMITH, Sharon, Councillor

Active
Mo Mowlam House, North FulhamSW6 7BF
Born August 1965
Director
Appointed 24 Feb 2020

SMITH, Roger O'Neil Jason

Active
Mo Mowlam House, North FulhamSW6 7BF
Born June 1973
Director
Appointed 24 Feb 2026

MALLICK, Kamran

Resigned
1 Ross Court, LondonNW9 6DQ
Secretary
Appointed 13 Dec 2005
Resigned 08 May 2017

MORRIS, Dave Wesley

Resigned
5 Ash Close, EdgwareHA8 8YB
Secretary
Appointed 20 Jun 2001
Resigned 13 Aug 2002

WILKINS, Rosalie

Resigned
74 Inglethorpe Street, LondonSW6 6NX
Secretary
Appointed 08 Aug 2002
Resigned 13 Dec 2005

AFTAB, Mussarrat

Resigned
66 Rosebury Road, LondonSW6 2NG
Born January 1940
Director
Appointed 20 Jun 2001
Resigned 01 Oct 2004

AKOWUAH, Joe

Resigned
6 Landridge Road, LondonSW6 4LE
Born July 1947
Director
Appointed 28 Sept 2006
Resigned 21 Aug 2014

ASLAM, Tony

Resigned
Imre Close, LondonW12 7BS
Born February 1957
Director
Appointed 22 Sept 2012
Resigned 20 Aug 2015

BERTIN, Eugenie

Resigned
11 Gravesend Road, LondonW12 0SZ
Born April 1984
Director
Appointed 28 Sept 2006
Resigned 20 Sept 2010

BERTIN, Eugenie

Resigned
11 Gravesend Road, LondonW12 0SZ
Born April 1984
Director
Appointed 24 Sept 2002
Resigned 01 Dec 2005

BREAKWELL BOS, Rudi

Resigned
26 Willow Vale, LondonW12 0PB
Born September 1953
Director
Appointed 20 Jun 2001
Resigned 01 Jul 2002

BRENTON, Maria

Resigned
74 Inglethorpe Street, LondonSW6 6NX
Born August 1945
Director
Appointed 01 Dec 2005
Resigned 06 Nov 2013

BRIGNELL, Victoria Susan

Resigned
White City Close, LondonW12 7DZ
Born July 1976
Director
Appointed 22 Aug 2013
Resigned 14 Nov 2023

CARBONELL-FERRER, Lluis

Resigned
26 Tunis Road, LondonW12 7EZ
Born April 1931
Director
Appointed 20 Jun 2001
Resigned 21 Aug 2014

CAULFIELD, Kevin

Resigned
1 Hillary Court, LondonW12 8HT
Born November 1962
Director
Appointed 16 Oct 2003
Resigned 26 Oct 2005

CHAPMAN, Walter Albert

Resigned
66 Riverside Gardens, LondonW6 9LF
Born April 1948
Director
Appointed 20 Jun 2001
Resigned 16 Oct 2003

CLEAVER, April

Resigned
43b Masbro Road, LondonW14 0LU
Born June 1961
Director
Appointed 24 Sept 2002
Resigned 01 Dec 2005

CRAIG, Paula

Resigned
Wilcot Close, WatfordWD19 4BZ
Born July 1963
Director
Appointed 21 Sept 2014
Resigned 17 Aug 2017

DOMB, Deborah Ann

Resigned
12 Rosaline Terrace, LondonSW6 7QG
Born April 1958
Director
Appointed 01 Dec 2005
Resigned 29 Apr 2009

DUBUISSON, Juliana Lee

Resigned
Mo Mowlam House, North FulhamSW6 7BF
Born April 1972
Director
Appointed 15 Nov 2021
Resigned 27 Jan 2025

FLOOD, Tara Ann

Resigned
17 Len Freeman Place, LondonSW6 7TN
Born July 1966
Director
Appointed 20 Jun 2001
Resigned 13 May 2009

GANNON, Michael

Resigned
Lillie Road, LondonSW6 7SR
Born August 1951
Director
Appointed 12 Apr 2018
Resigned 27 Jan 2025

HARDEN, Peter William Mason

Resigned
Brackenbury Road, LondonW6 0BQ
Born June 1966
Director
Appointed 21 Aug 2014
Resigned 14 Nov 2023

ISAAC, David Sonny Zerubabel

Resigned
Action On Disability, FulhamSW6 7SR
Born January 1965
Director
Appointed 24 Jul 2018
Resigned 21 Jan 2022

JEAN BAPTISTE, Dean Thomas Ricky

Resigned
18b Coningham Road, LondonW12 8BJ
Born March 1969
Director
Appointed 01 Oct 2004
Resigned 27 Sept 2007

LAWSON, Yvonne Elfrida

Resigned
57 Marchbank Road, LondonW14 9PJ
Born March 1935
Director
Appointed 20 Jun 2001
Resigned 01 Jul 2002

MACLEAN, Kenneth

Resigned
47 Ashcroft Square, LondonW6 0YJ
Born July 1955
Director
Appointed 24 Sept 2002
Resigned 01 Dec 2005

Persons with significant control

1

Mr David Colleton Buxton

Active
Mo Mowlam House, North FulhamSW6 7BF
Born September 1964

Nature of Control

Significant influence or control
Notified 08 May 2017
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Resolution
31 August 2023
RESOLUTIONSResolutions
Memorandum Articles
25 August 2023
MAMA
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Certificate Change Of Name Company
15 October 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 October 2013
MISCMISC
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Change Of Name Notice
9 October 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2011
AR01AR01
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Memorandum Articles
17 April 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
20 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2007
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Resolution
21 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2003
AAAnnual Accounts
Legacy
28 May 2003
225Change of Accounting Reference Date
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
363sAnnual Return (shuttle)
Incorporation Company
20 June 2001
NEWINCIncorporation