Background WavePink WaveYellow Wave

EQUITABLE MEMBERS ACTION GROUP LIMITED (05471535)

EQUITABLE MEMBERS ACTION GROUP LIMITED (05471535) is an active UK company. incorporated on 3 June 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. EQUITABLE MEMBERS ACTION GROUP LIMITED has been registered for 20 years. Current directors include IVESON, William Bernard, MCCANN, Betty, START, Peter and 2 others.

Company Number
05471535
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 June 2005
Age
20 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
IVESON, William Bernard, MCCANN, Betty, START, Peter, TEMPLAR, Christopher Hamilton, WEIR, Paul
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITABLE MEMBERS ACTION GROUP LIMITED

EQUITABLE MEMBERS ACTION GROUP LIMITED is an active company incorporated on 3 June 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. EQUITABLE MEMBERS ACTION GROUP LIMITED was registered 20 years ago.(SIC: 94990)

Status

active

Active since 20 years ago

Company No

05471535

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 3 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 10 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

27 New Dover Road Canterbury Kent CT1 3DN
From: 3 June 2005To: 16 April 2021
Timeline

21 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Feb 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Jun 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
May 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Sept 17
Director Left
Jul 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jul 20
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

IVESON, William Bernard

Active
The Oval, WallaseyCH45 6UY
Born August 1937
Director
Appointed 02 Apr 2020

MCCANN, Betty

Active
33 South Drive, FerringBN12 5QU
Born April 1946
Director
Appointed 01 Jul 2005

START, Peter

Active
29 Stonegate, SpaldingPE12 6AH
Born December 1946
Director
Appointed 12 Sept 2017

TEMPLAR, Christopher Hamilton

Active
Woodland Close, MacclesfieldSK11 9BZ
Born November 1944
Director
Appointed 28 May 2020

WEIR, Paul

Active
Denman Avenue, CheltenhamGL50 4GH
Born December 1952
Director
Appointed 09 Jun 2010

BRAITHWAITE, Paul Nicholas

Resigned
42 Bartholomew Villas, LondonNW5 2LL
Secretary
Appointed 03 Jun 2005
Resigned 17 Nov 2011

DOWNES, Colin Ashley

Resigned
Ufton Crescent, SolihullB90 3SA
Secretary
Appointed 17 Nov 2011
Resigned 25 Mar 2014

BELLORD, Nicolas Jerome

Resigned
Stonecote, Haywards HeathRH17 7BT
Born April 1938
Director
Appointed 03 Nov 2005
Resigned 23 Mar 2011

BRAITHWAITE, Paul Nicholas

Resigned
42 Bartholomew Villas, LondonNW5 2LL
Born October 1946
Director
Appointed 03 Jun 2005
Resigned 30 Jun 2020

BROWNLIE, George

Resigned
3 Kent Avenue, HarrogateHG1 2ES
Born August 1928
Director
Appointed 06 Jul 2015
Resigned 13 Sept 2016

CARNAGHAN, Christopher Stuart

Resigned
42 Rectory Lane, King's LangleyWD4 8EY
Born July 1943
Director
Appointed 01 Jul 2005
Resigned 17 Nov 2011

DOWNES, Colin Ashley

Resigned
Ufton Crescent, SolihullB90 3SA
Born January 1953
Director
Appointed 02 Dec 2010
Resigned 31 Oct 2015

HENNEY, Alexander Richard Kevlin, Mr.

Resigned
38 Swains Lane, LondonN6 6QR
Born January 1940
Director
Appointed 03 Jun 2005
Resigned 30 Jun 2020

LAKE, Thomas William

Resigned
59 Alexandra Road, ReadingRG1 5PG
Born August 1945
Director
Appointed 03 Jun 2005
Resigned 05 May 2010

NEAL, Michael Anthony

Resigned
324 Benfleet Road, BenfleetSS7 1PW
Born December 1941
Director
Appointed 01 Jul 2005
Resigned 15 Jul 2008

NEWMAN, John Arthur

Resigned
Church Road, ThornfordDT9 6QE
Born December 1946
Director
Appointed 03 Jun 2005
Resigned 18 May 2015

SEYMOUR, Leslie James

Resigned
Avenue Henry Dunant 3 B4, Evere
Born August 1944
Director
Appointed 01 Jul 2005
Resigned 10 Jan 2010

SLATER, Colin David

Resigned
5 White Hill Close, CanterburyCT4 7AQ
Born September 1943
Director
Appointed 03 Jun 2005
Resigned 26 Jan 2011

WILLIAMS, Colin James Nelson

Resigned
West Town Lane, BristolBS14 9EA
Born January 1943
Director
Appointed 06 Jul 2015
Resigned 16 Jul 2016

WORSLEY, Jeffrey Charles

Resigned
Hollowgate, Hope ValleyS33 9JA
Born January 1942
Director
Appointed 28 Sept 2011
Resigned 17 Jun 2018
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2016
AR01AR01
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Accounts With Accounts Type Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 December 2011
TM02Termination of Secretary
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Accounts With Accounts Type Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Accounts With Accounts Type Small
2 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Legacy
18 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
21 April 2008
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Incorporation Company
3 June 2005
NEWINCIncorporation