Wembley
London
HA9 0RJ
Director Name | Mr Michael Hagan |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2016(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Learning Disability Consultant |
Country of Residence | England |
Correspondence Address | C/O Seids Hub, Empire Way Wembley London HA9 0RJ |
Director Name | Mr Adam Antonio |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2016(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | C/O Seids Hub, Empire Way Wembley London HA9 0RJ |
Director Name | Judith Elizabeth Davey |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | C/O Seids Hub, Empire Way Wembley London HA9 0RJ |
Director Name | Ms Gemma Bull |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Seids Hub, Empire Way Wembley London HA9 0RJ |
Director Name | Mr Jonathan Robert Ellis |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Seids Hub, Empire Way Wembley London HA9 0RJ |
Director Name | Mr Roger Skipp |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Hospital Director |
Country of Residence | England |
Correspondence Address | C/O Seids Hub, Empire Way Wembley London HA9 0RJ |
Director Name | Ms Helen Richardson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Senior Programme Manager |
Country of Residence | England |
Correspondence Address | C/O Seids Hub, Empire Way Wembley London HA9 0RJ |
Secretary Name | Miss Margaret Frances Pace |
---|---|
Status | Current |
Appointed | 21 March 2022(21 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | C/O Seids Hub, Empire Way Wembley London HA9 0RJ |
Director Name | Patricia Louise Kapellar |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 78 Longleat House 18 Rampayne Street London SW1V 2TQ |
Director Name | Erika Jane Lewis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Programme Manager |
Correspondence Address | 81 Bouverie Road London N16 0AD |
Director Name | Mr Jagadish Jha |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Retired Govt Servant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hickman Close London E16 3TA |
Director Name | Mr Stephen Robert Hatch |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Higher Neadon Bridford Exeter Devon EX6 7JE |
Secretary Name | Jonathan Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Tachbrook Street London SW1V 2QA |
Director Name | Neville Fletcher |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | Top Flat 122 Ashmore Road London W9 3DQ |
Director Name | Hilary Hawking |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 St Charles Square London W10 6EJ |
Director Name | Mr Paul Kitchener |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 06 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 73 St Charles Square London W10 6EJ |
Director Name | Anne Jenkins |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 May 2002(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 February 2003) |
Role | Advocacy |
Correspondence Address | 112 London Road Crayford Kent DA1 4BT |
Secretary Name | Anne Jenkins |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 20 May 2002(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 February 2003) |
Role | Advocacy |
Correspondence Address | 112 London Road Crayford Kent DA1 4BT |
Secretary Name | Mr Clive William Furness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 January 2007) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fisher Street London E16 4DS |
Director Name | Meeta Kathoria |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 March 2012) |
Role | Scientific Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 73 St Charles Square London W10 6EJ |
Director Name | Patricia Louise Kapellar |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 78 Longleat House 18 Rampayne Street London SW1V 2TQ |
Director Name | Mr Atta Mohamed Hack |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 November 2009) |
Role | Company Director |
Correspondence Address | 175 Milton Street North Kingsley Northampton NN2 7DD |
Director Name | Kate Ferguson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 August 2006(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 St Charles Square London W10 6EJ |
Secretary Name | Stella Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2015) |
Role | Manager |
Correspondence Address | 73 St Charles Square London W10 6EJ |
Director Name | Dr Michael Leigh |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 September 2011) |
Role | Communications |
Country of Residence | United Kingdom |
Correspondence Address | 73 St Charles Square London W10 6EJ |
Director Name | Mr Noel Bailleux |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 73 St Charles Square London W10 6EJ |
Director Name | Mr Mike Kayodi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2012) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 73 St Charles Square London W10 6EJ |
Director Name | Ms Isis Amlak |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American/Trinidadian |
Status | Resigned |
Appointed | 22 November 2011(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 October 2012) |
Role | Consultant Trainer Project & Production Manage |
Country of Residence | United Kingdom |
Correspondence Address | 73 St Charles Square London W10 6EJ |
Director Name | Ms Mary Evans |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 October 2012) |
Role | Mental Health User Involvement Worker |
Country of Residence | United Kingdom |
Correspondence Address | 73 St Charles Square London W10 6EJ |
Secretary Name | Ms Judith Elizabeth Davey |
---|---|
Status | Resigned |
Appointed | 21 March 2016(15 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 21 March 2022) |
Role | Company Director |
Correspondence Address | Kemp House Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Ms Vittoria De Meo |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 November 2016(16 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 19 October 2017) |
Role | Self Employed Consultant |
Country of Residence | England |
Correspondence Address | 73 St Charles Square London W10 6EJ |
Director Name | Miss Tsatsa Janiashvili |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 73 St Charles Square London W10 6EJ |
Director Name | Ms Lesley Carol Baliga |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2021(20 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2022) |
Role | Financial Management Consultant |
Country of Residence | England |
Correspondence Address | Kemp House Kemp House 152-160 City Road London EC1V 2NX |
Website | theadvocacyproject.org.uk |
---|---|
Telephone | 020 89693000 |
Telephone region | London |
Registered Address | C/O Seeds Hub, Empire Way Wembley London HA9 0RJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,350,691 |
Net Worth | £726,513 |
Cash | £750,544 |
Current Liabilities | £110,876 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 2 weeks from now) |
8 January 2024 | Full accounts made up to 31 March 2023 (30 pages) |
---|---|
25 September 2023 | Termination of appointment of Margaret Frances Pace as a secretary on 18 September 2023 (1 page) |
25 September 2023 | Appointment of Ms Alison Wright as a secretary on 18 September 2023 (2 pages) |
8 August 2023 | Registered office address changed from C/O Seids Hub, Empire Way Wembley London HA9 0RJ England to C/O Seeds Hub, Empire Way Wembley London HA9 0RJ on 8 August 2023 (1 page) |
7 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
31 March 2023 | Termination of appointment of Judith Elizabeth Davey as a director on 31 March 2023 (1 page) |
4 October 2022 | Full accounts made up to 31 March 2022 (31 pages) |
4 August 2022 | Registered office address changed from Kemp House Kemp House 152-160 City Road London London EC1V 2NX United Kingdom to C/O Seids Hub, Empire Way Wembley London HA9 0RJ on 4 August 2022 (1 page) |
12 July 2022 | Termination of appointment of Lesley Carol Baliga as a director on 31 May 2022 (1 page) |
6 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
21 March 2022 | Director's details changed for Mr Roger Skipp on 21 March 2022 (2 pages) |
21 March 2022 | Appointment of Miss Margaret Frances Pace as a secretary on 21 March 2022 (2 pages) |
21 March 2022 | Director's details changed for Ms Gemma Bull on 21 March 2022 (2 pages) |
21 March 2022 | Termination of appointment of Jacqueline Sheila Mckinlay as a director on 31 December 2021 (1 page) |
21 March 2022 | Termination of appointment of Claire Starza-Allen as a director on 31 December 2021 (1 page) |
21 March 2022 | Termination of appointment of Judith Elizabeth Davey as a secretary on 21 March 2022 (1 page) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (29 pages) |
18 August 2021 | Appointment of Ms Helen Richardson as a director on 20 May 2021 (2 pages) |
18 August 2021 | Appointment of Ms Lesley Carol Baliga as a director on 20 May 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
7 April 2021 | Registered office address changed from C/O Wework Keltan House 115 Mare Street London E8 4RU England to Kemp House Kemp House 152-160 City Road London London EC1V 2NX on 7 April 2021 (1 page) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (23 pages) |
30 July 2020 | Registered office address changed from 73 st Charles Square London W10 6EJ to C/O Wework Keltan House 115 Mare Street London E8 4RU on 30 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Susannah Dawn Page as a director on 24 October 2019 (1 page) |
11 June 2020 | Appointment of Mr Roger Skipp as a director on 4 February 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
11 June 2020 | Appointment of Mr Jonathan Robert Ellis as a director on 4 February 2020 (2 pages) |
11 June 2020 | Termination of appointment of Satish Mathur as a director on 16 April 2020 (1 page) |
11 June 2020 | Appointment of Ms Gemma Bull as a director on 4 February 2020 (2 pages) |
23 October 2019 | Termination of appointment of Paul Kitchener as a director on 6 December 2018 (1 page) |
23 October 2019 | Appointment of Mr Satish Mathur as a director on 17 July 2019 (2 pages) |
23 October 2019 | Termination of appointment of Kate Ferguson as a director on 17 July 2019 (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (24 pages) |
4 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
28 August 2018 | Appointment of Judith Elizabeth Davey as a director on 8 August 2018 (2 pages) |
21 August 2018 | Termination of appointment of Vittoria De Meo as a director on 19 October 2017 (1 page) |
2 August 2018 | Termination of appointment of Tsatsa Janiashvili as a director on 28 July 2018 (1 page) |
5 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
5 February 2018 | Statement of company's objects (2 pages) |
5 February 2018 | Resolutions
|
7 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
23 August 2017 | Appointment of Mr Paul Kitchener as a director on 14 August 2017 (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
2 February 2017 | Appointment of Ms Jacqueline Sheila Mckinlay as a director on 25 January 2017 (2 pages) |
2 February 2017 | Appointment of Ms Jacqueline Sheila Mckinlay as a director on 25 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Paul Kitchener as a director on 22 December 2016 (1 page) |
4 January 2017 | Appointment of Ms Tsatsa Janiashvili as a director on 22 December 2016 (2 pages) |
4 January 2017 | Appointment of Ms Tsatsa Janiashvili as a director on 22 December 2016 (2 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
1 December 2016 | Termination of appointment of Mike Kayodi as a director on 30 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Mike Kayodi as a director on 30 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Andrew Martin Lonsdale as a director on 30 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Andrew Martin Lonsdale as a director on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Vittoria De Meo as a director on 17 November 2016 (2 pages) |
30 November 2016 | Appointment of Vittoria De Meo as a director on 17 November 2016 (2 pages) |
30 November 2016 | Appointment of Claire Starza-Allen as a director on 17 November 2016 (2 pages) |
30 November 2016 | Appointment of Claire Starza-Allen as a director on 17 November 2016 (2 pages) |
30 November 2016 | Appointment of Dr Dele Olajide as a director on 17 November 2016 (2 pages) |
30 November 2016 | Appointment of Dr Dele Olajide as a director on 17 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Adam Antonio as a director on 17 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Michael Hagan as a director on 17 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Adam Antonio as a director on 17 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Michael Hagan as a director on 17 November 2016 (2 pages) |
8 September 2016 | Director's details changed for Ms Sue Page on 7 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Ms Sue Page on 7 September 2016 (2 pages) |
31 August 2016 | Appointment of Ms Sue Page as a director on 19 August 2016 (2 pages) |
31 August 2016 | Appointment of Ms Sue Page as a director on 19 August 2016 (2 pages) |
25 August 2016 | Annual return made up to 2 June 2016 no member list (5 pages) |
25 August 2016 | Annual return made up to 2 June 2016 no member list (5 pages) |
22 August 2016 | Termination of appointment of Noel Bailleux as a director on 25 November 2015 (1 page) |
22 August 2016 | Appointment of Ms Judith Elizabeth Davey as a secretary on 21 March 2016 (2 pages) |
22 August 2016 | Appointment of Ms Judith Elizabeth Davey as a secretary on 21 March 2016 (2 pages) |
22 August 2016 | Termination of appointment of Noel Bailleux as a director on 25 November 2015 (1 page) |
18 August 2016 | Termination of appointment of Stella Blair as a secretary on 31 December 2015 (1 page) |
18 August 2016 | Termination of appointment of Stella Blair as a secretary on 31 December 2015 (1 page) |
25 May 2016 | Secretary's details changed for Stella Blair on 21 March 2016 (1 page) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
29 June 2015 | Annual return made up to 2 June 2015 no member list (4 pages) |
29 June 2015 | Annual return made up to 2 June 2015 no member list (4 pages) |
29 June 2015 | Annual return made up to 2 June 2015 no member list (4 pages) |
30 October 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
30 October 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
2 June 2014 | Secretary's details changed for Stella Blair on 2 June 2014 (1 page) |
2 June 2014 | Secretary's details changed for Stella Blair on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 2 June 2014 no member list (4 pages) |
2 June 2014 | Annual return made up to 2 June 2014 no member list (4 pages) |
2 June 2014 | Secretary's details changed for Stella Blair on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 2 June 2014 no member list (4 pages) |
24 March 2014 | Appointment of Mr Mike Kayodi as a director (2 pages) |
24 March 2014 | Appointment of Mr Mike Kayodi as a director (2 pages) |
19 March 2014 | Termination of appointment of Guy Swales as a director (1 page) |
19 March 2014 | Termination of appointment of Guy Swales as a director (1 page) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
24 July 2013 | Annual return made up to 2 June 2013 no member list (6 pages) |
24 July 2013 | Annual return made up to 2 June 2013 no member list (6 pages) |
24 July 2013 | Annual return made up to 2 June 2013 no member list (6 pages) |
23 July 2013 | Termination of appointment of Edna Mathieson as a director (1 page) |
23 July 2013 | Termination of appointment of Edna Mathieson as a director (1 page) |
23 October 2012 | Appointment of Ms Edna Mathieson as a director (2 pages) |
23 October 2012 | Appointment of Mr Andrew Martin Lonsdale as a director (2 pages) |
23 October 2012 | Appointment of Ms Edna Mathieson as a director (2 pages) |
23 October 2012 | Appointment of Mr Guy Oliver Swales as a director (2 pages) |
23 October 2012 | Appointment of Mr Guy Oliver Swales as a director (2 pages) |
23 October 2012 | Appointment of Mr Andrew Martin Lonsdale as a director (2 pages) |
12 October 2012 | Termination of appointment of Mike Kayodi as a director (1 page) |
12 October 2012 | Termination of appointment of Asim Malik as a director (1 page) |
12 October 2012 | Termination of appointment of Asim Malik as a director (1 page) |
12 October 2012 | Termination of appointment of Mary Evans as a director (1 page) |
12 October 2012 | Termination of appointment of Isis Amlak as a director (1 page) |
12 October 2012 | Termination of appointment of Hilary Hawking as a director (1 page) |
12 October 2012 | Termination of appointment of Mike Kayodi as a director (1 page) |
12 October 2012 | Termination of appointment of Mary Evans as a director (1 page) |
12 October 2012 | Termination of appointment of Isis Amlak as a director (1 page) |
12 October 2012 | Termination of appointment of Hilary Hawking as a director (1 page) |
1 October 2012 | NE01 (2 pages) |
1 October 2012 | Company name changed advocate for mental health\certificate issued on 01/10/12
|
1 October 2012 | NE01 (2 pages) |
1 October 2012 | Company name changed advocate for mental health\certificate issued on 01/10/12
|
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
10 August 2012 | Resolutions
|
10 August 2012 | Resolutions
|
8 August 2012 | Resolutions
|
8 August 2012 | Resolutions
|
8 June 2012 | Appointment of Ms Isis Amlak as a director (2 pages) |
8 June 2012 | Annual return made up to 2 June 2012 no member list (5 pages) |
8 June 2012 | Annual return made up to 2 June 2012 no member list (5 pages) |
8 June 2012 | Appointment of Ms Isis Amlak as a director (2 pages) |
8 June 2012 | Annual return made up to 2 June 2012 no member list (5 pages) |
30 May 2012 | Appointment of Ms Mary Evans as a director (2 pages) |
30 May 2012 | Appointment of Ms Mary Evans as a director (2 pages) |
25 May 2012 | Termination of appointment of Michael Leigh as a director (1 page) |
25 May 2012 | Termination of appointment of Meeta Kathoria as a director (1 page) |
25 May 2012 | Termination of appointment of Michael Leigh as a director (1 page) |
25 May 2012 | Termination of appointment of Meeta Kathoria as a director (1 page) |
8 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
3 June 2011 | Annual return made up to 2 June 2011 no member list (6 pages) |
3 June 2011 | Annual return made up to 2 June 2011 no member list (6 pages) |
3 June 2011 | Annual return made up to 2 June 2011 no member list (6 pages) |
1 June 2011 | Appointment of Mr Mike Kayodi as a director (2 pages) |
1 June 2011 | Appointment of Mr Mike Kayodi as a director (2 pages) |
17 February 2011 | Appointment of Mr Noel Bailleux as a director (2 pages) |
17 February 2011 | Director's details changed for Mr Asim Malik on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Dr Michael Leigh on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Dr Michael Leigh on 17 February 2011 (2 pages) |
17 February 2011 | Appointment of Mr Noel Bailleux as a director (2 pages) |
17 February 2011 | Director's details changed for Hilary Hawking on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Meeta Kathoria on 17 February 2011 (2 pages) |
17 February 2011 | Termination of appointment of Patricia Kapellar as a director (1 page) |
17 February 2011 | Director's details changed for Kate Ferguson on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Kate Ferguson on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Mr Asim Malik on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Dr Paul Kitchener on 17 February 2011 (2 pages) |
17 February 2011 | Termination of appointment of Patricia Kapellar as a director (1 page) |
17 February 2011 | Director's details changed for Meeta Kathoria on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Hilary Hawking on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Dr Paul Kitchener on 17 February 2011 (2 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
11 June 2010 | Director's details changed for Meeta Kathoria on 2 June 2010 (2 pages) |
11 June 2010 | Termination of appointment of Atta Hack as a director (1 page) |
11 June 2010 | Director's details changed for Dr Paul Kitchener on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Kate Ferguson on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Dr Paul Kitchener on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Kate Ferguson on 2 June 2010 (2 pages) |
11 June 2010 | Termination of appointment of Atta Hack as a director (1 page) |
11 June 2010 | Annual return made up to 2 June 2010 no member list (6 pages) |
11 June 2010 | Termination of appointment of Atta Hack as a director (1 page) |
11 June 2010 | Termination of appointment of Adama Mboge as a director (1 page) |
11 June 2010 | Annual return made up to 2 June 2010 no member list (6 pages) |
11 June 2010 | Annual return made up to 2 June 2010 no member list (6 pages) |
11 June 2010 | Director's details changed for Dr Paul Kitchener on 2 June 2010 (2 pages) |
11 June 2010 | Termination of appointment of Atta Hack as a director (1 page) |
11 June 2010 | Director's details changed for Hilary Hawking on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Hilary Hawking on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Kate Ferguson on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Meeta Kathoria on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Meeta Kathoria on 2 June 2010 (2 pages) |
11 June 2010 | Termination of appointment of Adama Mboge as a director (1 page) |
11 June 2010 | Director's details changed for Hilary Hawking on 2 June 2010 (2 pages) |
12 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
12 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
17 August 2009 | Director appointed dr michael leigh (1 page) |
17 August 2009 | Director appointed asim malik (1 page) |
17 August 2009 | Director appointed dr michael leigh (1 page) |
17 August 2009 | Director appointed asim malik (1 page) |
12 June 2009 | Annual return made up to 02/06/09 (4 pages) |
12 June 2009 | Annual return made up to 02/06/09 (4 pages) |
11 June 2009 | Director's change of particulars / atta hack / 11/06/2009 (2 pages) |
11 June 2009 | Director's change of particulars / atta hack / 11/06/2009 (2 pages) |
26 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
26 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
2 June 2008 | Annual return made up to 02/06/08 (4 pages) |
2 June 2008 | Annual return made up to 02/06/08 (4 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
19 December 2007 | Company name changed advocate - for mental health\certificate issued on 19/12/07 (2 pages) |
19 December 2007 | Company name changed advocate - for mental health\certificate issued on 19/12/07 (2 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Annual return made up to 02/06/07 (3 pages) |
5 June 2007 | Annual return made up to 02/06/07 (3 pages) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | New secretary appointed (1 page) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | New director appointed (2 pages) |
18 February 2007 | Full accounts made up to 31 March 2006 (25 pages) |
18 February 2007 | Full accounts made up to 31 March 2006 (25 pages) |
25 August 2006 | Resolutions
|
25 August 2006 | Resolutions
|
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
12 June 2006 | Annual return made up to 02/06/06 (6 pages) |
12 June 2006 | Annual return made up to 02/06/06 (6 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
6 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
20 September 2005 | Annual return made up to 07/06/05
|
20 September 2005 | Annual return made up to 07/06/05
|
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
14 June 2004 | Annual return made up to 07/06/04 (5 pages) |
14 June 2004 | Annual return made up to 07/06/04 (5 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
23 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
22 July 2003 | Annual return made up to 07/06/03
|
22 July 2003 | Annual return made up to 07/06/03
|
8 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
28 June 2002 | Annual return made up to 07/06/02
|
28 June 2002 | Annual return made up to 07/06/02
|
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
8 February 2002 | Company name changed westminster mental health advoca cy project\certificate issued on 08/02/02 (2 pages) |
8 February 2002 | Company name changed westminster mental health advoca cy project\certificate issued on 08/02/02 (2 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
25 June 2001 | Annual return made up to 07/06/01 (6 pages) |
25 June 2001 | Annual return made up to 07/06/01 (6 pages) |
11 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
11 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
15 June 2000 | Incorporation (24 pages) |
15 June 2000 | Incorporation (24 pages) |