Company NameAdvocacy Experience Ltd
DirectorsJonathan Senker and Samuel David Breckell
Company StatusActive
Company Number04406655
CategoryPrivate Limited Company
Incorporation Date30 March 2002(22 years, 1 month ago)
Previous NameAdvocacy Matters Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Jonathan Senker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(9 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Sayer Vincent Invicta House
108-114 Golden Lane
London
EC1Y 0TL
Secretary NameMr Richard Andrew Jones
StatusCurrent
Appointed03 January 2017(14 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressC/O Sayer Vincent Invicta House
108-114 Golden Lane
London
EC1Y 0TL
Director NameMr Samuel David Breckell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(15 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleHR Director
Country of ResidenceEngland
Correspondence AddressC/O Sayer Vincent Invicta House
108-114 Golden Lane
London
EC1Y 0TL
Director NameMr Robert John Harris
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleServices Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodcote Road
West Timperley
Cheshire
WA14 5PY
Secretary NameAnita Margaret Bowden
NationalityBritish
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Chester Road
Little Sutton
South Wirral
CH66 1QG
Wales
Secretary NameMrs Amanda Harris
NationalityBritish
StatusResigned
Appointed25 March 2004(1 year, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2011)
RoleAccountant
Correspondence Address24 Mersey Road
Sale
Cheshire
M33 6HN
Director NameMrs Rebecca Maria Harris
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(9 years, 7 months after company formation)
Appointment Duration3 days (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Quay Business Centre
Harvard Court, Calver Road
Warrington
Cheshire
WA2 8LT
Director NameMiss Rebecca Jane Carter
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2012)
RoleSales And Marketing Associate Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Quay Business Centre
Harvard Court, Calver Road
Warrington
Cheshire
WA2 8LT
Director NameRobert Mark Anderson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 September 2014)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5b, Inglestan Brewery Lane
Leigh
Lancashire
WN7 2RJ
Director NameMs Genevieve Cowcher
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(9 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 September 2016)
RoleDirector Of Resources
Country of ResidenceBritain
Correspondence AddressMount Pleasant House Mount Pleasant
Cambridge
CB3 0RN
Secretary NameGenevieve Cowcher
StatusResigned
Appointed31 October 2011(9 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 March 2012)
RoleCompany Director
Correspondence Address4 Quay Business Centre
Harvard Court, Calver Road
Warrington
Cheshire
WA2 8LT
Secretary NameAvis Mulhearn
StatusResigned
Appointed16 March 2012(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 July 2014)
RoleCompany Director
Correspondence AddressSuite 5b, Inglestan Brewery Lane
Leigh
Lancashire
WN7 2RJ
Secretary NameMs Genevieve Cowcher
StatusResigned
Appointed09 July 2014(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2016)
RoleCompany Director
Correspondence AddressMount Pleasant House Mount Pleasant
Cambridge
CB3 0RN
Director NameMs Colleen Humphrey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2014(12 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 March 2018)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Old Granary - Unit 1 Westwick
Oakington
Cambridge
CB24 3AR
Secretary NameMrs Sarah Garner
StatusResigned
Appointed28 September 2016(14 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 January 2017)
RoleCompany Director
Correspondence AddressThe Old Granary - Unit 1 Westwick
Oakington
Cambridge
CB24 3AR

Contact

Websiteadvocacyexperience.com
Telephone07 860022939
Telephone regionMobile

Location

Registered AddressC/O Sayer Vincent Invicta House
108-114 Golden Lane
London
EC1Y 0TL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Voiceability Advocacy
100.00%
Ordinary

Financials

Year2014
Turnover£1,120,683
Gross Profit£357,443
Net Worth£728,330
Cash£283,778
Current Liabilities£173,003

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Filing History

9 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
26 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 March 2018Change of details for Voiceability Advocacy as a person with significant control on 27 March 2018 (2 pages)
27 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
21 March 2018Termination of appointment of Colleen Humphrey as a director on 21 March 2018 (1 page)
21 March 2018Appointment of Mr Samuel David Breckell as a director on 21 March 2018 (2 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
11 July 2017Appointment of Mr Richard Andrew Jones as a secretary on 3 January 2017 (2 pages)
11 July 2017Appointment of Mr Richard Andrew Jones as a secretary on 3 January 2017 (2 pages)
7 July 2017Termination of appointment of Sarah Garner as a secretary on 6 January 2017 (1 page)
7 July 2017Termination of appointment of Sarah Garner as a secretary on 6 January 2017 (1 page)
4 July 2017Registered office address changed from Mount Pleasant House Mount Pleasant Cambridge CB3 0RN to The Old Granary - Unit 1 Westwick Oakington Cambridge CB24 3AR on 4 July 2017 (1 page)
4 July 2017Registered office address changed from Mount Pleasant House Mount Pleasant Cambridge CB3 0RN to The Old Granary - Unit 1 Westwick Oakington Cambridge CB24 3AR on 4 July 2017 (1 page)
6 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (16 pages)
5 January 2017Full accounts made up to 31 March 2016 (16 pages)
30 September 2016Termination of appointment of Genevieve Cowcher as a director on 28 September 2016 (1 page)
30 September 2016Appointment of Mrs Sarah Garner as a secretary on 28 September 2016 (2 pages)
30 September 2016Termination of appointment of Genevieve Cowcher as a director on 28 September 2016 (1 page)
30 September 2016Appointment of Mrs Sarah Garner as a secretary on 28 September 2016 (2 pages)
30 September 2016Termination of appointment of Genevieve Cowcher as a secretary on 28 September 2016 (1 page)
30 September 2016Termination of appointment of Genevieve Cowcher as a secretary on 28 September 2016 (1 page)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
3 January 2016Full accounts made up to 31 March 2015 (11 pages)
3 January 2016Full accounts made up to 31 March 2015 (11 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
6 January 2015Full accounts made up to 31 March 2014 (12 pages)
6 January 2015Full accounts made up to 31 March 2014 (12 pages)
16 December 2014Appointment of Ms Colleen Humphrey as a director on 23 August 2014 (2 pages)
16 December 2014Appointment of Ms Colleen Humphrey as a director on 23 August 2014 (2 pages)
3 November 2014Registered office address changed from Suite 5B, Inglestan Brewery Lane Leigh Lancashire WN7 2RJ to Mount Pleasant House Mount Pleasant Cambridge CB3 0RN on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Suite 5B, Inglestan Brewery Lane Leigh Lancashire WN7 2RJ to Mount Pleasant House Mount Pleasant Cambridge CB3 0RN on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Suite 5B, Inglestan Brewery Lane Leigh Lancashire WN7 2RJ to Mount Pleasant House Mount Pleasant Cambridge CB3 0RN on 3 November 2014 (1 page)
14 October 2014Termination of appointment of Robert Mark Anderson as a director on 23 September 2014 (1 page)
14 October 2014Termination of appointment of Robert Mark Anderson as a director on 23 September 2014 (1 page)
30 July 2014Termination of appointment of Avis Mulhearn as a secretary on 6 July 2014 (1 page)
30 July 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Appointment of Ms Genevieve Cowcher as a secretary on 9 July 2014 (2 pages)
30 July 2014Appointment of Ms Genevieve Cowcher as a secretary on 9 July 2014 (2 pages)
30 July 2014Termination of appointment of Avis Mulhearn as a secretary on 6 July 2014 (1 page)
30 July 2014Appointment of Ms Genevieve Cowcher as a secretary on 9 July 2014 (2 pages)
30 July 2014Termination of appointment of Avis Mulhearn as a secretary on 6 July 2014 (1 page)
30 July 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014Registered office address changed from 4 Quay Business Centre Harvard Court, Calver Road Warrington Cheshire WA2 8LT on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 4 Quay Business Centre Harvard Court, Calver Road Warrington Cheshire WA2 8LT on 18 February 2014 (1 page)
15 October 2013Full accounts made up to 31 March 2013 (12 pages)
15 October 2013Full accounts made up to 31 March 2013 (12 pages)
24 April 2013Annual return made up to 19 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-24
(4 pages)
24 April 2013Annual return made up to 19 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-24
(4 pages)
24 April 2013Termination of appointment of Rebecca Carter as a director (1 page)
24 April 2013Termination of appointment of Rebecca Carter as a director (1 page)
20 November 2012Full accounts made up to 31 March 2012 (12 pages)
20 November 2012Full accounts made up to 31 March 2012 (12 pages)
27 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
28 March 2012Appointment of Avis Mulhearn as a secretary (1 page)
28 March 2012Termination of appointment of Genevieve Cowcher as a secretary (1 page)
28 March 2012Appointment of Avis Mulhearn as a secretary (1 page)
28 March 2012Termination of appointment of Genevieve Cowcher as a secretary (1 page)
4 January 2012Appointment of Robert Mark Anderson as a director (2 pages)
4 January 2012Appointment of Robert Mark Anderson as a director (2 pages)
4 January 2012Appointment of Miss Rebecca Jane Carter as a director (2 pages)
4 January 2012Appointment of Miss Rebecca Jane Carter as a director (2 pages)
2 November 2011Termination of appointment of Robert Harris as a director (1 page)
2 November 2011Appointment of Jonathan Senker as a director (2 pages)
2 November 2011Termination of appointment of Amanda Harris as a secretary (1 page)
2 November 2011Appointment of Genevieve Cowcher as a secretary (1 page)
2 November 2011Termination of appointment of Robert Harris as a director (1 page)
2 November 2011Termination of appointment of Rebecca Harris as a director (1 page)
2 November 2011Appointment of Genevieve Cowcher as a secretary (1 page)
2 November 2011Appointment of Genevieve Cowcher as a director (2 pages)
2 November 2011Termination of appointment of Amanda Harris as a secretary (1 page)
2 November 2011Appointment of Genevieve Cowcher as a director (2 pages)
2 November 2011Termination of appointment of Rebecca Harris as a director (1 page)
2 November 2011Appointment of Jonathan Senker as a director (2 pages)
31 October 2011Appointment of Mrs Rebecca Maria Harris as a director (2 pages)
31 October 2011Appointment of Mrs Rebecca Maria Harris as a director (2 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 April 2010Director's details changed for Robert John Harris on 19 March 2010 (2 pages)
16 April 2010Director's details changed for Robert John Harris on 19 March 2010 (2 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
16 April 2010Secretary's details changed for Amanda King on 19 March 2010 (1 page)
16 April 2010Secretary's details changed for Amanda King on 19 March 2010 (1 page)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 April 2009Return made up to 19/03/09; full list of members (3 pages)
14 April 2009Return made up to 19/03/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 April 2008Return made up to 19/03/08; full list of members (3 pages)
16 April 2008Return made up to 19/03/08; full list of members (3 pages)
15 April 2008Registered office changed on 15/04/2008 from 4 quay business centre harvard court, calver road warrington cheshire WA2 8LT (1 page)
15 April 2008Registered office changed on 15/04/2008 from 4 quay business centre harvard court, calver road warrington cheshire WA2 8LT (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 May 2007Memorandum and Articles of Association (9 pages)
9 May 2007Memorandum and Articles of Association (9 pages)
2 May 2007Company name changed advocacy matters LIMITED\certificate issued on 02/05/07 (2 pages)
2 May 2007Company name changed advocacy matters LIMITED\certificate issued on 02/05/07 (2 pages)
20 March 2007Return made up to 19/03/07; full list of members (2 pages)
20 March 2007Return made up to 19/03/07; full list of members (2 pages)
20 March 2007Registered office changed on 20/03/07 from: room 4 bronte suite hollins park hospital hollins lane winwick warrington cheshire WA2 8WA (1 page)
20 March 2007Registered office changed on 20/03/07 from: room 4 bronte suite hollins park hospital hollins lane winwick warrington cheshire WA2 8WA (1 page)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 April 2006Secretary's particulars changed (1 page)
11 April 2006Secretary's particulars changed (1 page)
11 April 2006Return made up to 30/03/06; full list of members (2 pages)
11 April 2006Return made up to 30/03/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 May 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2004Registered office changed on 24/12/04 from: c/o the rossetti suite hollins park hospital hollins lane winwick warrington cheshire WA2 8WA (1 page)
24 December 2004Registered office changed on 24/12/04 from: c/o the rossetti suite hollins park hospital hollins lane winwick warrington cheshire WA2 8WA (1 page)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Return made up to 30/03/04; full list of members (6 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Director's particulars changed (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Director's particulars changed (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004Return made up to 30/03/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 May 2003Return made up to 30/03/03; full list of members (6 pages)
28 May 2003Return made up to 30/03/03; full list of members (6 pages)
30 March 2002Incorporation (15 pages)
30 March 2002Incorporation (15 pages)