Background WavePink WaveYellow Wave

ACTON BANKS LIMITED (05840738)

ACTON BANKS LIMITED (05840738) is an active UK company. incorporated on 8 June 2006. with registered office in Wolverhampton. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions and 1 other business activities. ACTON BANKS LIMITED has been registered for 19 years. Current directors include JOHAL, Gurpreet Kaur, WALL, Tracy Michelle.

Company Number
05840738
Status
active
Type
ltd
Incorporated
8 June 2006
Age
19 years
Address
Acton Banks Healthcare Staffing Wolverhampton Science Park, Wolverhampton, WV10 9RU
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
JOHAL, Gurpreet Kaur, WALL, Tracy Michelle
SIC Codes
78300, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTON BANKS LIMITED

ACTON BANKS LIMITED is an active company incorporated on 8 June 2006 with the registered office located in Wolverhampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions and 1 other business activity. ACTON BANKS LIMITED was registered 19 years ago.(SIC: 78300, 86900)

Status

active

Active since 19 years ago

Company No

05840738

LTD Company

Age

19 Years

Incorporated 8 June 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

MODIS CONSULTING LIMITED
From: 8 June 2006To: 19 July 2007
Contact
Address

Acton Banks Healthcare Staffing Wolverhampton Science Park Glaisher Drive Wolverhampton, WV10 9RU,

Previous Addresses

84 Salop Street Wolverhampton WV3 0SR England
From: 17 June 2019To: 7 March 2024
Gresham Chambers 14 Lichfield Street Wolverhampton WV1 1DG
From: 23 February 2011To: 17 June 2019
Berrington Lodge 93 Tettenhall Road Wolverhampton West Midlands WV3 9PE
From: 12 November 2009To: 23 February 2011
4 Elviron Drive Wolverhampton WV6 8SZ United Kingdom
From: 8 June 2006To: 12 November 2009
Timeline

21 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Feb 12
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Share Issue
Oct 18
Director Joined
Oct 20
Director Joined
Jan 21
Director Left
May 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Apr 22
Loan Cleared
Nov 22
Director Left
Feb 23
Director Joined
Jan 24
Director Left
Aug 24
Director Left
Nov 24
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JOHAL, Gurpreet Kaur

Active
Wolverhampton Science Park, WolverhamptonWV10 9RU
Born November 1985
Director
Appointed 21 Jan 2021

WALL, Tracy Michelle

Active
Wolverhampton Science Park, WolverhamptonWV10 9RU
Born February 1987
Director
Appointed 30 Jun 2021

DESAI, Baljinder

Resigned
45 Wilderness Lane, BirminghamB43 7RT
Secretary
Appointed 08 Jun 2006
Resigned 05 Oct 2018

BRATTON, Daniel James

Resigned
Salop Street, WolverhamptonWV3 0SR
Born September 1981
Director
Appointed 30 Jun 2021
Resigned 10 Jan 2023

GOGNA, Surbjit

Resigned
Salop Street, WolverhamptonWV3 0SR
Born December 1969
Director
Appointed 01 Oct 2020
Resigned 21 May 2021

MANDER, Dharminder Singh

Resigned
Salop Street, WolverhamptonWV3 0SR
Born August 1976
Director
Appointed 08 Jun 2006
Resigned 07 Jun 2021

MANDER, Suneeta

Resigned
14 Lichfield Street, WolverhamptonWV1 1DG
Born February 1980
Director
Appointed 25 Apr 2008
Resigned 05 Oct 2018

SAHEJPAL, Hardeep

Resigned
Wolverhampton Science Park, WolverhamptonWV10 9RU
Born July 1980
Director
Appointed 01 Feb 2012
Resigned 04 Nov 2024

UPPAL, Narinder Singh

Resigned
Wolverhampton Science Park, WolverhamptonWV10 9RU
Born March 1991
Director
Appointed 02 Jan 2024
Resigned 09 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
Salop Street, WolverhamptonWV3 0SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2018

Mr Dharminder Singh Mander

Ceased
14 Lichfield Street, WolverhamptonWV1 1DG
Born August 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 05 Oct 2018

Mr Hardeep Sahejpal

Ceased
14 Lichfield Street, WolverhamptonWV1 1DG
Born July 1980

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 05 Oct 2018
Fundings
Financials
Latest Activities

Filing History

99

Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 December 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
10 August 2021
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2020
AAAnnual Accounts
Change Sail Address Company With New Address
21 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Resolution
29 October 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 October 2018
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
17 October 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 April 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
17 February 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 February 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 February 2013
AA01Change of Accounting Reference Date
Legacy
19 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Legacy
9 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Legacy
19 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Legacy
30 July 2009
288cChange of Particulars
Legacy
30 July 2009
288cChange of Particulars
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
23 October 2008
287Change of Registered Office
Legacy
10 July 2008
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
19 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 July 2007
AAAnnual Accounts
Legacy
5 July 2007
88(2)R88(2)R
Legacy
5 July 2007
363aAnnual Return
Legacy
11 May 2007
225Change of Accounting Reference Date
Incorporation Company
8 June 2006
NEWINCIncorporation