Company NameThe Advocacy Project
Company StatusActive
Company Number04018315
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 June 2000(23 years, 9 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Dele Olajide
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(16 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Seids Hub, Empire Way
Wembley
London
HA9 0RJ
Director NameMr Michael Hagan
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(16 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleLearning Disability Consultant
Country of ResidenceEngland
Correspondence AddressC/O Seids Hub, Empire Way
Wembley
London
HA9 0RJ
Director NameMr Adam Antonio
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(16 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressC/O Seids Hub, Empire Way
Wembley
London
HA9 0RJ
Director NameJudith Elizabeth Davey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(18 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Seids Hub, Empire Way
Wembley
London
HA9 0RJ
Director NameMs Gemma Bull
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(19 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Seids Hub, Empire Way
Wembley
London
HA9 0RJ
Director NameMr Jonathan Robert Ellis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(19 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Seids Hub, Empire Way
Wembley
London
HA9 0RJ
Director NameMr Roger Skipp
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(19 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleHospital Director
Country of ResidenceEngland
Correspondence AddressC/O Seids Hub, Empire Way
Wembley
London
HA9 0RJ
Director NameMs Helen Richardson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleSenior Programme Manager
Country of ResidenceEngland
Correspondence AddressC/O Seids Hub, Empire Way
Wembley
London
HA9 0RJ
Secretary NameMiss Margaret Frances Pace
StatusCurrent
Appointed21 March 2022(21 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressC/O Seids Hub, Empire Way
Wembley
London
HA9 0RJ
Director NamePatricia Louise Kapellar
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address78 Longleat House
18 Rampayne Street
London
SW1V 2TQ
Director NameErika Jane Lewis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleProgramme Manager
Correspondence Address81 Bouverie Road
London
N16 0AD
Director NameMr Jagadish Jha
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleRetired Govt Servant
Country of ResidenceUnited Kingdom
Correspondence Address21 Hickman Close
London
E16 3TA
Director NameMr Stephen Robert Hatch
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Neadon
Bridford
Exeter
Devon
EX6 7JE
Secretary NameJonathan Coe
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address99 Tachbrook Street
London
SW1V 2QA
Director NameNeville Fletcher
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressTop Flat
122 Ashmore Road
London
W9 3DQ
Director NameHilary Hawking
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(7 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 St Charles Square
London
W10 6EJ
Director NameMr Paul Kitchener
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(1 year, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 06 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address73 St Charles Square
London
W10 6EJ
Director NameAnne Jenkins
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 2002(1 year, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 February 2003)
RoleAdvocacy
Correspondence Address112 London Road
Crayford
Kent
DA1 4BT
Secretary NameAnne Jenkins
NationalityAustralian
StatusResigned
Appointed20 May 2002(1 year, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 February 2003)
RoleAdvocacy
Correspondence Address112 London Road
Crayford
Kent
DA1 4BT
Secretary NameMr Clive William Furness
NationalityBritish
StatusResigned
Appointed04 August 2003(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 25 January 2007)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Fisher Street
London
E16 4DS
Director NameMeeta Kathoria
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(3 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 March 2012)
RoleScientific Researcher
Country of ResidenceUnited Kingdom
Correspondence Address73 St Charles Square
London
W10 6EJ
Director NamePatricia Louise Kapellar
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address78 Longleat House
18 Rampayne Street
London
SW1V 2TQ
Director NameMr Atta Mohamed Hack
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 November 2009)
RoleCompany Director
Correspondence Address175 Milton Street
North Kingsley
Northampton
NN2 7DD
Director NameKate Ferguson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 2006(6 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 17 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address73 St Charles Square
London
W10 6EJ
Secretary NameStella Blair
NationalityBritish
StatusResigned
Appointed25 January 2007(6 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2015)
RoleManager
Correspondence Address73 St Charles Square
London
W10 6EJ
Director NameDr Michael Leigh
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 September 2011)
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence Address73 St Charles Square
London
W10 6EJ
Director NameMr Noel Bailleux
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(10 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address73 St Charles Square
London
W10 6EJ
Director NameMr Mike Kayodi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address73 St Charles Square
London
W10 6EJ
Director NameMs Isis Amlak
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican/Trinidadian
StatusResigned
Appointed22 November 2011(11 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 October 2012)
RoleConsultant Trainer Project & Production Manage
Country of ResidenceUnited Kingdom
Correspondence Address73 St Charles Square
London
W10 6EJ
Director NameMs Mary Evans
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(11 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 2012)
RoleMental Health User Involvement Worker
Country of ResidenceUnited Kingdom
Correspondence Address73 St Charles Square
London
W10 6EJ
Secretary NameMs Judith Elizabeth Davey
StatusResigned
Appointed21 March 2016(15 years, 9 months after company formation)
Appointment Duration6 years (resigned 21 March 2022)
RoleCompany Director
Correspondence AddressKemp House Kemp House
152-160 City Road
London
EC1V 2NX
Director NameMs Vittoria De Meo
Date of BirthAugust 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed17 November 2016(16 years, 5 months after company formation)
Appointment Duration11 months (resigned 19 October 2017)
RoleSelf Employed Consultant
Country of ResidenceEngland
Correspondence Address73 St Charles Square
London
W10 6EJ
Director NameMiss Tsatsa Janiashvili
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address73 St Charles Square
London
W10 6EJ
Director NameMs Lesley Carol Baliga
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2021(20 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 May 2022)
RoleFinancial Management Consultant
Country of ResidenceEngland
Correspondence AddressKemp House Kemp House
152-160 City Road
London
EC1V 2NX

Contact

Websitetheadvocacyproject.org.uk
Telephone020 89693000
Telephone regionLondon

Location

Registered AddressC/O Seeds Hub, Empire Way
Wembley
London
HA9 0RJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,350,691
Net Worth£726,513
Cash£750,544
Current Liabilities£110,876

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

8 January 2024Full accounts made up to 31 March 2023 (30 pages)
25 September 2023Termination of appointment of Margaret Frances Pace as a secretary on 18 September 2023 (1 page)
25 September 2023Appointment of Ms Alison Wright as a secretary on 18 September 2023 (2 pages)
8 August 2023Registered 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 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
31 March 2023Termination of appointment of Judith Elizabeth Davey as a director on 31 March 2023 (1 page)
4 October 2022Full accounts made up to 31 March 2022 (31 pages)
4 August 2022Registered 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 2022Termination of appointment of Lesley Carol Baliga as a director on 31 May 2022 (1 page)
6 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
21 March 2022Director's details changed for Mr Roger Skipp on 21 March 2022 (2 pages)
21 March 2022Appointment of Miss Margaret Frances Pace as a secretary on 21 March 2022 (2 pages)
21 March 2022Director's details changed for Ms Gemma Bull on 21 March 2022 (2 pages)
21 March 2022Termination of appointment of Jacqueline Sheila Mckinlay as a director on 31 December 2021 (1 page)
21 March 2022Termination of appointment of Claire Starza-Allen as a director on 31 December 2021 (1 page)
21 March 2022Termination of appointment of Judith Elizabeth Davey as a secretary on 21 March 2022 (1 page)
3 November 2021Total exemption full accounts made up to 31 March 2021 (29 pages)
18 August 2021Appointment of Ms Helen Richardson as a director on 20 May 2021 (2 pages)
18 August 2021Appointment of Ms Lesley Carol Baliga as a director on 20 May 2021 (2 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
7 April 2021Registered 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 2020Total exemption full accounts made up to 31 March 2020 (23 pages)
30 July 2020Registered 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 2020Termination of appointment of Susannah Dawn Page as a director on 24 October 2019 (1 page)
11 June 2020Appointment of Mr Roger Skipp as a director on 4 February 2020 (2 pages)
11 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
11 June 2020Appointment of Mr Jonathan Robert Ellis as a director on 4 February 2020 (2 pages)
11 June 2020Termination of appointment of Satish Mathur as a director on 16 April 2020 (1 page)
11 June 2020Appointment of Ms Gemma Bull as a director on 4 February 2020 (2 pages)
23 October 2019Termination of appointment of Paul Kitchener as a director on 6 December 2018 (1 page)
23 October 2019Appointment of Mr Satish Mathur as a director on 17 July 2019 (2 pages)
23 October 2019Termination of appointment of Kate Ferguson as a director on 17 July 2019 (1 page)
20 September 2019Total exemption full accounts made up to 31 March 2019 (24 pages)
4 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
28 August 2018Appointment of Judith Elizabeth Davey as a director on 8 August 2018 (2 pages)
21 August 2018Termination of appointment of Vittoria De Meo as a director on 19 October 2017 (1 page)
2 August 2018Termination of appointment of Tsatsa Janiashvili as a director on 28 July 2018 (1 page)
5 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
5 February 2018Statement of company's objects (2 pages)
5 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 December 2017Full accounts made up to 31 March 2017 (23 pages)
7 December 2017Full accounts made up to 31 March 2017 (23 pages)
23 August 2017Appointment of Mr Paul Kitchener as a director on 14 August 2017 (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
2 February 2017Appointment of Ms Jacqueline Sheila Mckinlay as a director on 25 January 2017 (2 pages)
2 February 2017Appointment of Ms Jacqueline Sheila Mckinlay as a director on 25 January 2017 (2 pages)
4 January 2017Termination of appointment of Paul Kitchener as a director on 22 December 2016 (1 page)
4 January 2017Appointment of Ms Tsatsa Janiashvili as a director on 22 December 2016 (2 pages)
4 January 2017Appointment of Ms Tsatsa Janiashvili as a director on 22 December 2016 (2 pages)
21 December 2016Full accounts made up to 31 March 2016 (21 pages)
21 December 2016Full accounts made up to 31 March 2016 (21 pages)
1 December 2016Termination of appointment of Mike Kayodi as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Mike Kayodi as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Andrew Martin Lonsdale as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Andrew Martin Lonsdale as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Vittoria De Meo as a director on 17 November 2016 (2 pages)
30 November 2016Appointment of Vittoria De Meo as a director on 17 November 2016 (2 pages)
30 November 2016Appointment of Claire Starza-Allen as a director on 17 November 2016 (2 pages)
30 November 2016Appointment of Claire Starza-Allen as a director on 17 November 2016 (2 pages)
30 November 2016Appointment of Dr Dele Olajide as a director on 17 November 2016 (2 pages)
30 November 2016Appointment of Dr Dele Olajide as a director on 17 November 2016 (2 pages)
30 November 2016Appointment of Mr Adam Antonio as a director on 17 November 2016 (2 pages)
30 November 2016Appointment of Mr Michael Hagan as a director on 17 November 2016 (2 pages)
30 November 2016Appointment of Mr Adam Antonio as a director on 17 November 2016 (2 pages)
30 November 2016Appointment of Mr Michael Hagan as a director on 17 November 2016 (2 pages)
8 September 2016Director's details changed for Ms Sue Page on 7 September 2016 (2 pages)
8 September 2016Director's details changed for Ms Sue Page on 7 September 2016 (2 pages)
31 August 2016Appointment of Ms Sue Page as a director on 19 August 2016 (2 pages)
31 August 2016Appointment of Ms Sue Page as a director on 19 August 2016 (2 pages)
25 August 2016Annual return made up to 2 June 2016 no member list (5 pages)
25 August 2016Annual return made up to 2 June 2016 no member list (5 pages)
22 August 2016Termination of appointment of Noel Bailleux as a director on 25 November 2015 (1 page)
22 August 2016Appointment of Ms Judith Elizabeth Davey as a secretary on 21 March 2016 (2 pages)
22 August 2016Appointment of Ms Judith Elizabeth Davey as a secretary on 21 March 2016 (2 pages)
22 August 2016Termination of appointment of Noel Bailleux as a director on 25 November 2015 (1 page)
18 August 2016Termination of appointment of Stella Blair as a secretary on 31 December 2015 (1 page)
18 August 2016Termination of appointment of Stella Blair as a secretary on 31 December 2015 (1 page)
25 May 2016Secretary's details changed for Stella Blair on 21 March 2016 (1 page)
12 December 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
29 June 2015Annual return made up to 2 June 2015 no member list (4 pages)
29 June 2015Annual return made up to 2 June 2015 no member list (4 pages)
29 June 2015Annual return made up to 2 June 2015 no member list (4 pages)
30 October 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
30 October 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
2 June 2014Secretary's details changed for Stella Blair on 2 June 2014 (1 page)
2 June 2014Secretary's details changed for Stella Blair on 2 June 2014 (1 page)
2 June 2014Annual return made up to 2 June 2014 no member list (4 pages)
2 June 2014Annual return made up to 2 June 2014 no member list (4 pages)
2 June 2014Secretary's details changed for Stella Blair on 2 June 2014 (1 page)
2 June 2014Annual return made up to 2 June 2014 no member list (4 pages)
24 March 2014Appointment of Mr Mike Kayodi as a director (2 pages)
24 March 2014Appointment of Mr Mike Kayodi as a director (2 pages)
19 March 2014Termination of appointment of Guy Swales as a director (1 page)
19 March 2014Termination of appointment of Guy Swales as a director (1 page)
2 January 2014Total exemption full accounts made up to 31 March 2013 (21 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (21 pages)
24 July 2013Annual return made up to 2 June 2013 no member list (6 pages)
24 July 2013Annual return made up to 2 June 2013 no member list (6 pages)
24 July 2013Annual return made up to 2 June 2013 no member list (6 pages)
23 July 2013Termination of appointment of Edna Mathieson as a director (1 page)
23 July 2013Termination of appointment of Edna Mathieson as a director (1 page)
23 October 2012Appointment of Ms Edna Mathieson as a director (2 pages)
23 October 2012Appointment of Mr Andrew Martin Lonsdale as a director (2 pages)
23 October 2012Appointment of Ms Edna Mathieson as a director (2 pages)
23 October 2012Appointment of Mr Guy Oliver Swales as a director (2 pages)
23 October 2012Appointment of Mr Guy Oliver Swales as a director (2 pages)
23 October 2012Appointment of Mr Andrew Martin Lonsdale as a director (2 pages)
12 October 2012Termination of appointment of Mike Kayodi as a director (1 page)
12 October 2012Termination of appointment of Asim Malik as a director (1 page)
12 October 2012Termination of appointment of Asim Malik as a director (1 page)
12 October 2012Termination of appointment of Mary Evans as a director (1 page)
12 October 2012Termination of appointment of Isis Amlak as a director (1 page)
12 October 2012Termination of appointment of Hilary Hawking as a director (1 page)
12 October 2012Termination of appointment of Mike Kayodi as a director (1 page)
12 October 2012Termination of appointment of Mary Evans as a director (1 page)
12 October 2012Termination of appointment of Isis Amlak as a director (1 page)
12 October 2012Termination of appointment of Hilary Hawking as a director (1 page)
1 October 2012NE01 (2 pages)
1 October 2012Company name changed advocate for mental health\certificate issued on 01/10/12
  • CONNOT ‐
(3 pages)
1 October 2012NE01 (2 pages)
1 October 2012Company name changed advocate for mental health\certificate issued on 01/10/12
  • CONNOT ‐
(3 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2012Appointment of Ms Isis Amlak as a director (2 pages)
8 June 2012Annual return made up to 2 June 2012 no member list (5 pages)
8 June 2012Annual return made up to 2 June 2012 no member list (5 pages)
8 June 2012Appointment of Ms Isis Amlak as a director (2 pages)
8 June 2012Annual return made up to 2 June 2012 no member list (5 pages)
30 May 2012Appointment of Ms Mary Evans as a director (2 pages)
30 May 2012Appointment of Ms Mary Evans as a director (2 pages)
25 May 2012Termination of appointment of Michael Leigh as a director (1 page)
25 May 2012Termination of appointment of Meeta Kathoria as a director (1 page)
25 May 2012Termination of appointment of Michael Leigh as a director (1 page)
25 May 2012Termination of appointment of Meeta Kathoria as a director (1 page)
8 December 2011Full accounts made up to 31 March 2011 (18 pages)
8 December 2011Full accounts made up to 31 March 2011 (18 pages)
3 June 2011Annual return made up to 2 June 2011 no member list (6 pages)
3 June 2011Annual return made up to 2 June 2011 no member list (6 pages)
3 June 2011Annual return made up to 2 June 2011 no member list (6 pages)
1 June 2011Appointment of Mr Mike Kayodi as a director (2 pages)
1 June 2011Appointment of Mr Mike Kayodi as a director (2 pages)
17 February 2011Appointment of Mr Noel Bailleux as a director (2 pages)
17 February 2011Director's details changed for Mr Asim Malik on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Dr Michael Leigh on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Dr Michael Leigh on 17 February 2011 (2 pages)
17 February 2011Appointment of Mr Noel Bailleux as a director (2 pages)
17 February 2011Director's details changed for Hilary Hawking on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Meeta Kathoria on 17 February 2011 (2 pages)
17 February 2011Termination of appointment of Patricia Kapellar as a director (1 page)
17 February 2011Director's details changed for Kate Ferguson on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Kate Ferguson on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Mr Asim Malik on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Dr Paul Kitchener on 17 February 2011 (2 pages)
17 February 2011Termination of appointment of Patricia Kapellar as a director (1 page)
17 February 2011Director's details changed for Meeta Kathoria on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Hilary Hawking on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Dr Paul Kitchener on 17 February 2011 (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
11 June 2010Director's details changed for Meeta Kathoria on 2 June 2010 (2 pages)
11 June 2010Termination of appointment of Atta Hack as a director (1 page)
11 June 2010Director's details changed for Dr Paul Kitchener on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Kate Ferguson on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Dr Paul Kitchener on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Kate Ferguson on 2 June 2010 (2 pages)
11 June 2010Termination of appointment of Atta Hack as a director (1 page)
11 June 2010Annual return made up to 2 June 2010 no member list (6 pages)
11 June 2010Termination of appointment of Atta Hack as a director (1 page)
11 June 2010Termination of appointment of Adama Mboge as a director (1 page)
11 June 2010Annual return made up to 2 June 2010 no member list (6 pages)
11 June 2010Annual return made up to 2 June 2010 no member list (6 pages)
11 June 2010Director's details changed for Dr Paul Kitchener on 2 June 2010 (2 pages)
11 June 2010Termination of appointment of Atta Hack as a director (1 page)
11 June 2010Director's details changed for Hilary Hawking on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Hilary Hawking on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Kate Ferguson on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Meeta Kathoria on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Meeta Kathoria on 2 June 2010 (2 pages)
11 June 2010Termination of appointment of Adama Mboge as a director (1 page)
11 June 2010Director's details changed for Hilary Hawking on 2 June 2010 (2 pages)
12 December 2009Full accounts made up to 31 March 2009 (16 pages)
12 December 2009Full accounts made up to 31 March 2009 (16 pages)
17 August 2009Director appointed dr michael leigh (1 page)
17 August 2009Director appointed asim malik (1 page)
17 August 2009Director appointed dr michael leigh (1 page)
17 August 2009Director appointed asim malik (1 page)
12 June 2009Annual return made up to 02/06/09 (4 pages)
12 June 2009Annual return made up to 02/06/09 (4 pages)
11 June 2009Director's change of particulars / atta hack / 11/06/2009 (2 pages)
11 June 2009Director's change of particulars / atta hack / 11/06/2009 (2 pages)
26 November 2008Full accounts made up to 31 March 2008 (15 pages)
26 November 2008Full accounts made up to 31 March 2008 (15 pages)
2 June 2008Annual return made up to 02/06/08 (4 pages)
2 June 2008Annual return made up to 02/06/08 (4 pages)
20 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
19 December 2007Company name changed advocate - for mental health\certificate issued on 19/12/07 (2 pages)
19 December 2007Company name changed advocate - for mental health\certificate issued on 19/12/07 (2 pages)
11 December 2007Full accounts made up to 31 March 2007 (14 pages)
11 December 2007Full accounts made up to 31 March 2007 (14 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Annual return made up to 02/06/07 (3 pages)
5 June 2007Annual return made up to 02/06/07 (3 pages)
28 March 2007New secretary appointed (1 page)
28 March 2007New secretary appointed (1 page)
25 March 2007New director appointed (2 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007Secretary resigned (1 page)
25 March 2007New director appointed (2 pages)
18 February 2007Full accounts made up to 31 March 2006 (25 pages)
18 February 2007Full accounts made up to 31 March 2006 (25 pages)
25 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
12 June 2006Annual return made up to 02/06/06 (6 pages)
12 June 2006Annual return made up to 02/06/06 (6 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
20 September 2005Annual return made up to 07/06/05
  • 363(287) ‐ Registered office changed on 20/09/05
  • 363(288) ‐ Director resigned
(7 pages)
20 September 2005Annual return made up to 07/06/05
  • 363(287) ‐ Registered office changed on 20/09/05
  • 363(288) ‐ Director resigned
(7 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
9 December 2004Full accounts made up to 31 March 2004 (12 pages)
9 December 2004Full accounts made up to 31 March 2004 (12 pages)
14 June 2004Annual return made up to 07/06/04 (5 pages)
14 June 2004Annual return made up to 07/06/04 (5 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
14 February 2004New secretary appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New secretary appointed (2 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
23 January 2004Full accounts made up to 31 March 2003 (12 pages)
23 January 2004Full accounts made up to 31 March 2003 (12 pages)
22 July 2003Annual return made up to 07/06/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 July 2003Annual return made up to 07/06/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 November 2002Full accounts made up to 31 March 2002 (12 pages)
8 November 2002Full accounts made up to 31 March 2002 (12 pages)
28 June 2002Annual return made up to 07/06/02
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 June 2002Annual return made up to 07/06/02
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
8 February 2002Company name changed westminster mental health advoca cy project\certificate issued on 08/02/02 (2 pages)
8 February 2002Company name changed westminster mental health advoca cy project\certificate issued on 08/02/02 (2 pages)
7 January 2002Full accounts made up to 31 March 2001 (12 pages)
7 January 2002Full accounts made up to 31 March 2001 (12 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
25 June 2001Annual return made up to 07/06/01 (6 pages)
25 June 2001Annual return made up to 07/06/01 (6 pages)
11 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
11 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
15 June 2000Incorporation (24 pages)
15 June 2000Incorporation (24 pages)