Background WavePink WaveYellow Wave

ACTION ON GILBERT'S SYNDROME (04855893)

ACTION ON GILBERT'S SYNDROME (04855893) is an active UK company. incorporated on 5 August 2003. with registered office in Bedford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ACTION ON GILBERT'S SYNDROME has been registered for 22 years. Current directors include CLAIRE, Adina, Mx.

Company Number
04855893
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 August 2003
Age
22 years
Address
2d Oakcroft, Bedford, MK43 8SF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CLAIRE, Adina, Mx
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION ON GILBERT'S SYNDROME

ACTION ON GILBERT'S SYNDROME is an active company incorporated on 5 August 2003 with the registered office located in Bedford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ACTION ON GILBERT'S SYNDROME was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04855893

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

Age

22 Years

Incorporated 5 August 2003

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 14 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

2d Oakcroft Stagsden Bedford, MK43 8SF,

Previous Addresses

29 Wilbury Hills Road Letchworth Garden City SG6 4JU United Kingdom
From: 9 June 2017To: 5 August 2022
153 Common Rise Hitchin Hertfordshire SG4 0HS
From: 5 August 2003To: 9 June 2017
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Aug 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLAIRE, Adina

Active
Oakcroft, BedfordMK43 8SF
Secretary
Appointed 05 Aug 2003

CLAIRE, Adina, Mx

Active
Oakcroft, BedfordMK43 8SF
Born November 1972
Director
Appointed 05 Aug 2003

FARMANER, Mark Colin David

Resigned
37 Como Road, LondonSE23 2JL
Born December 1970
Director
Appointed 05 Aug 2003
Resigned 01 Jan 2008

Persons with significant control

1

Mx Adina Claire

Active
Oakcroft, BedfordMK43 8SF
Born November 1972

Nature of Control

Significant influence or control
Notified 05 Aug 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
14 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2013
AR01AR01
Change Person Secretary Company With Change Date
10 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Person Director Company With Change Date
29 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
353353
Legacy
10 August 2009
190190
Legacy
10 August 2009
287Change of Registered Office
Legacy
5 July 2009
288cChange of Particulars
Legacy
5 July 2009
288cChange of Particulars
Legacy
5 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 January 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
8 August 2008
287Change of Registered Office
Legacy
8 August 2008
190190
Legacy
8 August 2008
353353
Legacy
8 August 2008
288cChange of Particulars
Legacy
8 August 2008
287Change of Registered Office
Legacy
8 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2006
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 February 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
225Change of Accounting Reference Date
Incorporation Company
5 August 2003
NEWINCIncorporation