Edinburgh
Midlothian
EH6 8RG
Scotland
Director Name | Mr Angus William Strathearn Nelson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(9 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Head |
Country of Residence | Scotland |
Correspondence Address | 32-36 Dalmeny Street Edinburgh Midlothian EH6 8RG Scotland |
Director Name | Ms Lindsay Dunbar |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(9 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Facilitator And Consultant |
Country of Residence | Scotland |
Correspondence Address | 32-36 Dalmeny Street Edinburgh Midlothian EH6 8RG Scotland |
Director Name | Ms Meghan O'Neill |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2023(13 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Uk Activation Lead |
Country of Residence | Scotland |
Correspondence Address | 32-36 Dalmeny Street Edinburgh Midlothian EH6 8RG Scotland |
Director Name | Ms Maeve Grindall |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2023(13 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Project Officer |
Country of Residence | Scotland |
Correspondence Address | 32-36 Dalmeny Street Edinburgh Midlothian EH6 8RG Scotland |
Director Name | Mr Oliver Goulden |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2023(13 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Digital Content Producer |
Country of Residence | Scotland |
Correspondence Address | 32-36 Dalmeny Street Edinburgh Midlothian EH6 8RG Scotland |
Director Name | Miss Maili Fraser |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2023(13 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Arts And Wellbeing Keyworker |
Country of Residence | Scotland |
Correspondence Address | 32-36 Dalmeny Street Edinburgh Midlothian EH6 8RG Scotland |
Director Name | Wendy Joy Bradford Ball |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Communication Consultant |
Country of Residence | Scotland |
Correspondence Address | 32-36 Dalmeny Street Edinburgh Midlothian EH6 8RG Scotland |
Director Name | Mr Simon Howard Bateson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Festivals Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 32-36 Dalmeny Street Edinburgh Midlothian EH6 8RG Scotland |
Director Name | Kirstie Abigail Shirra |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | 32-36 Dalmeny Street Edinburgh Midlothian EH6 8RG Scotland |
Director Name | Liz Harkman |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2013) |
Role | Festival Manager |
Country of Residence | England |
Correspondence Address | 32-36 Dalmeny Street Edinburgh Midlothian EH6 8RG Scotland |
Director Name | Tanya Gedik |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2012) |
Role | Youth Development Manager |
Country of Residence | Scotland |
Correspondence Address | 32-36 Dalmeny Street Edinburgh Midlothian EH6 8RG Scotland |
Director Name | Ms Anna Chworow |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 April 2013(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 July 2017) |
Role | Financial Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 32-36 Dalmeny Street Edinburgh Midlothian EH6 8RG Scotland |
Director Name | Mr Garth Reid |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2013(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 October 2016) |
Role | Public Health Adviser |
Country of Residence | Scotland |
Correspondence Address | 32-36 Dalmeny Street Edinburgh Midlothian EH6 8RG Scotland |
Director Name | Ms Helen Sykes |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 32-36 Dalmeny Street Edinburgh Midlothian EH6 8RG Scotland |
Director Name | Ms Julie Sarah Waugh |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2015(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2017) |
Role | Fundraiser |
Country of Residence | Scotland |
Correspondence Address | 32-36 Dalmeny Street Edinburgh Midlothian EH6 8RG Scotland |
Director Name | Ms Lucinda Janet Broadbent |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2015(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 May 2019) |
Role | Filmmaker And Company Director |
Country of Residence | Scotland |
Correspondence Address | 32-36 Dalmeny Street Edinburgh Midlothian EH6 8RG Scotland |
Director Name | Mrs Lisa Hough-Stewart |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 July 2017(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 May 2022) |
Role | Campaigns And Communications Manager |
Country of Residence | Scotland |
Correspondence Address | 32-36 Dalmeny Street Edinburgh Midlothian EH6 8RG Scotland |
Director Name | Mr Joseph Blythe |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 February 2024) |
Role | Press Officer |
Country of Residence | Scotland |
Correspondence Address | 32-36 Dalmeny Street Edinburgh Midlothian EH6 8RG Scotland |
Director Name | Ms Kristina Nitsolova |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 21 July 2017(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 May 2023) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 32-36 Dalmeny Street Edinburgh Midlothian EH6 8RG Scotland |
Director Name | Dr Eleanor Logan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 May 2019(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 2020) |
Role | Freelance Operational And Strategic Review |
Country of Residence | Scotland |
Correspondence Address | 32-36 Dalmeny Street Edinburgh Midlothian EH6 8RG Scotland |
Website | www.takeoneaction.org.uk/ |
---|---|
Telephone | 020 83024936 |
Telephone region | London |
Registered Address | 32-36 Dalmeny Street Edinburgh Midlothian EH6 8RG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £165,087 |
Net Worth | £112,859 |
Cash | £87,483 |
Current Liabilities | £934 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 4 days from now) |
23 May 2023 | Appointment of Miss Maili Fraser as a director on 13 May 2023 (2 pages) |
---|---|
23 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
23 May 2023 | Appointment of Ms Meghan O'neill as a director on 13 May 2023 (2 pages) |
22 May 2023 | Appointment of Mr Oliver Goulden as a director on 13 May 2023 (2 pages) |
22 May 2023 | Termination of appointment of Kristina Nitsolova as a director on 13 May 2023 (1 page) |
22 May 2023 | Appointment of Ms Maeve Grindall as a director on 13 May 2023 (2 pages) |
25 January 2023 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
10 June 2022 | Termination of appointment of Lisa Hough-Stewart as a director on 21 May 2022 (1 page) |
10 June 2022 | Cessation of Lisa Hough-Stewart as a person with significant control on 21 May 2022 (1 page) |
10 June 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
17 November 2021 | Change of details for Mrs Lisa Hough-Stewart as a person with significant control on 10 September 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
19 May 2021 | Notification of Lindsay Dunbar as a person with significant control on 29 January 2021 (2 pages) |
19 May 2021 | Termination of appointment of Eleanor Logan as a director on 27 November 2020 (1 page) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
29 January 2021 | Cessation of Ellie Logan as a person with significant control on 27 November 2020 (1 page) |
21 May 2020 | Notification of Ellie Logan as a person with significant control on 8 November 2019 (2 pages) |
21 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
13 May 2019 | Appointment of Dr Eleanor Logan as a director on 10 May 2019 (2 pages) |
13 May 2019 | Appointment of Mr Angus William Strathearn Nelson as a director on 10 May 2019 (2 pages) |
13 May 2019 | Cessation of Lucinda Janet Broadbent as a person with significant control on 10 May 2019 (1 page) |
13 May 2019 | Appointment of Ms Lindsay Dunbar as a director on 10 May 2019 (2 pages) |
13 May 2019 | Notification of Lisa Hough-Stewart as a person with significant control on 23 February 2019 (2 pages) |
13 May 2019 | Termination of appointment of Lucinda Janet Broadbent as a director on 10 May 2019 (1 page) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
12 December 2018 | Director's details changed for Ms Lisa Stewart on 20 November 2018 (2 pages) |
12 December 2018 | Cessation of Simon Howard Bateson as a person with significant control on 2 December 2018 (1 page) |
12 December 2018 | Termination of appointment of Simon Howard Bateson as a director on 2 December 2018 (1 page) |
16 May 2018 | Change of details for Mr Simon Howard Bateson as a person with significant control on 2 May 2018 (2 pages) |
1 May 2018 | Cessation of Anna Chworow as a person with significant control on 21 July 2017 (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
13 December 2017 | Appointment of Ms Lisa Stewart as a director on 21 July 2017 (2 pages) |
13 December 2017 | Appointment of Ms Kristina Nitsolova as a director on 21 July 2017 (2 pages) |
13 December 2017 | Termination of appointment of Kirstie Abigail Shirra as a director on 21 July 2017 (1 page) |
13 December 2017 | Termination of appointment of Anna Chworow as a director on 21 July 2017 (1 page) |
13 December 2017 | Termination of appointment of Julie Sarah Waugh as a director on 21 July 2017 (1 page) |
13 December 2017 | Appointment of Ms Lisa Stewart as a director on 21 July 2017 (2 pages) |
13 December 2017 | Appointment of Mr Joseph Blythe as a director on 21 July 2017 (2 pages) |
13 December 2017 | Termination of appointment of Anna Chworow as a director on 21 July 2017 (1 page) |
13 December 2017 | Appointment of Mr Joseph Blythe as a director on 21 July 2017 (2 pages) |
13 December 2017 | Termination of appointment of Julie Sarah Waugh as a director on 21 July 2017 (1 page) |
13 December 2017 | Termination of appointment of Kirstie Abigail Shirra as a director on 21 July 2017 (1 page) |
13 December 2017 | Appointment of Ms Kristina Nitsolova as a director on 21 July 2017 (2 pages) |
2 May 2017 | Termination of appointment of Garth Reid as a director on 29 October 2016 (1 page) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
2 May 2017 | Termination of appointment of Garth Reid as a director on 29 October 2016 (1 page) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
18 May 2016 | Annual return made up to 24 April 2016 no member list (5 pages) |
18 May 2016 | Annual return made up to 24 April 2016 no member list (5 pages) |
17 May 2016 | Appointment of Ms Julie Sarah Waugh as a director on 29 August 2015 (2 pages) |
17 May 2016 | Appointment of Ms Julie Sarah Waugh as a director on 29 August 2015 (2 pages) |
10 May 2016 | Appointment of Ms Lucinda Janet Broadbent as a director on 29 August 2015 (2 pages) |
10 May 2016 | Appointment of Ms Lucinda Janet Broadbent as a director on 29 August 2015 (2 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
24 April 2015 | Termination of appointment of Helen Sykes as a director on 1 April 2015 (1 page) |
24 April 2015 | Annual return made up to 24 April 2015 no member list (4 pages) |
24 April 2015 | Termination of appointment of Helen Sykes as a director on 1 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Helen Sykes as a director on 1 April 2015 (1 page) |
24 April 2015 | Annual return made up to 24 April 2015 no member list (4 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
5 June 2014 | Termination of appointment of Liz Harkman as a director (1 page) |
5 June 2014 | Annual return made up to 16 April 2014 no member list (4 pages) |
5 June 2014 | Annual return made up to 16 April 2014 no member list (4 pages) |
5 June 2014 | Termination of appointment of Liz Harkman as a director (1 page) |
14 January 2014 | Termination of appointment of Wendy Ball as a director (1 page) |
14 January 2014 | Termination of appointment of Wendy Ball as a director (1 page) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (28 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (28 pages) |
14 May 2013 | Termination of appointment of Tanya Gedik as a director (1 page) |
14 May 2013 | Appointment of Ms Anna Chworow as a director (2 pages) |
14 May 2013 | Director's details changed for Mr Keith Guy William Armstrong on 1 April 2013 (2 pages) |
14 May 2013 | Termination of appointment of Tanya Gedik as a director (1 page) |
14 May 2013 | Annual return made up to 16 April 2013 no member list (5 pages) |
14 May 2013 | Appointment of Mr Garth Reid as a director (2 pages) |
14 May 2013 | Director's details changed for Mr Keith Guy William Armstrong on 1 April 2013 (2 pages) |
14 May 2013 | Annual return made up to 16 April 2013 no member list (5 pages) |
14 May 2013 | Appointment of Ms Anna Chworow as a director (2 pages) |
14 May 2013 | Appointment of Ms Helen Sykes as a director (2 pages) |
14 May 2013 | Director's details changed for Mr Keith Guy William Armstrong on 1 April 2013 (2 pages) |
14 May 2013 | Appointment of Mr Garth Reid as a director (2 pages) |
14 May 2013 | Appointment of Ms Helen Sykes as a director (2 pages) |
12 February 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
12 February 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
27 April 2012 | Annual return made up to 16 April 2012 no member list (4 pages) |
27 April 2012 | Annual return made up to 16 April 2012 no member list (4 pages) |
8 August 2011 | Registered office address changed from 1 1F1 Marchmont Street Edinburgh EH9 1EJ on 8 August 2011 (1 page) |
8 August 2011 | Annual return made up to 16 April 2011 no member list (4 pages) |
8 August 2011 | Annual return made up to 16 April 2011 no member list (4 pages) |
8 August 2011 | Registered office address changed from 1 1F1 Marchmont Street Edinburgh EH9 1EJ on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 1 1F1 Marchmont Street Edinburgh EH9 1EJ on 8 August 2011 (1 page) |
6 June 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
6 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
6 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
6 June 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
4 May 2011 | Appointment of Liz Harkman as a director (3 pages) |
4 May 2011 | Appointment of Mr Keith Guy William Armstrong as a director (3 pages) |
4 May 2011 | Appointment of Tanya Gedik as a director (3 pages) |
4 May 2011 | Appointment of Liz Harkman as a director (3 pages) |
4 May 2011 | Appointment of Mr Keith Guy William Armstrong as a director (3 pages) |
4 May 2011 | Appointment of Tanya Gedik as a director (3 pages) |
16 April 2010 | Incorporation (37 pages) |
16 April 2010 | Incorporation (37 pages) |