108-114 Golden Lane
London
EC1Y 0TL
Secretary Name | Mr Richard Andrew Jones |
---|---|
Status | Current |
Appointed | 03 January 2017(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Sayer Vincent Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Mr Samuel David Breckell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(15 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | HR Director |
Country of Residence | England |
Correspondence Address | C/O Sayer Vincent Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Mr Robert John Harris |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Role | Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodcote Road West Timperley Cheshire WA14 5PY |
Secretary Name | Anita Margaret Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 261 Chester Road Little Sutton South Wirral CH66 1QG Wales |
Secretary Name | Mrs Amanda Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2011) |
Role | Accountant |
Correspondence Address | 24 Mersey Road Sale Cheshire M33 6HN |
Director Name | Mrs Rebecca Maria Harris |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(9 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Quay Business Centre Harvard Court, Calver Road Warrington Cheshire WA2 8LT |
Director Name | Miss Rebecca Jane Carter |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2012) |
Role | Sales And Marketing Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Quay Business Centre Harvard Court, Calver Road Warrington Cheshire WA2 8LT |
Director Name | Robert Mark Anderson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 September 2014) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5b, Inglestan Brewery Lane Leigh Lancashire WN7 2RJ |
Director Name | Ms Genevieve Cowcher |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 September 2016) |
Role | Director Of Resources |
Country of Residence | Britain |
Correspondence Address | Mount Pleasant House Mount Pleasant Cambridge CB3 0RN |
Secretary Name | Genevieve Cowcher |
---|---|
Status | Resigned |
Appointed | 31 October 2011(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 March 2012) |
Role | Company Director |
Correspondence Address | 4 Quay Business Centre Harvard Court, Calver Road Warrington Cheshire WA2 8LT |
Secretary Name | Avis Mulhearn |
---|---|
Status | Resigned |
Appointed | 16 March 2012(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 July 2014) |
Role | Company Director |
Correspondence Address | Suite 5b, Inglestan Brewery Lane Leigh Lancashire WN7 2RJ |
Secretary Name | Ms Genevieve Cowcher |
---|---|
Status | Resigned |
Appointed | 09 July 2014(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2016) |
Role | Company Director |
Correspondence Address | Mount Pleasant House Mount Pleasant Cambridge CB3 0RN |
Director Name | Ms Colleen Humphrey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2014(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 March 2018) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | The Old Granary - Unit 1 Westwick Oakington Cambridge CB24 3AR |
Secretary Name | Mrs Sarah Garner |
---|---|
Status | Resigned |
Appointed | 28 September 2016(14 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 January 2017) |
Role | Company Director |
Correspondence Address | The Old Granary - Unit 1 Westwick Oakington Cambridge CB24 3AR |
Website | advocacyexperience.com |
---|---|
Telephone | 07 860022939 |
Telephone region | Mobile |
Registered Address | C/O Sayer Vincent Invicta House 108-114 Golden Lane London EC1Y 0TL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Voiceability Advocacy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,120,683 |
Gross Profit | £357,443 |
Net Worth | £728,330 |
Cash | £283,778 |
Current Liabilities | £173,003 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
9 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
30 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 March 2018 | Change of details for Voiceability Advocacy as a person with significant control on 27 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
21 March 2018 | Termination of appointment of Colleen Humphrey as a director on 21 March 2018 (1 page) |
21 March 2018 | Appointment of Mr Samuel David Breckell as a director on 21 March 2018 (2 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
11 July 2017 | Appointment of Mr Richard Andrew Jones as a secretary on 3 January 2017 (2 pages) |
11 July 2017 | Appointment of Mr Richard Andrew Jones as a secretary on 3 January 2017 (2 pages) |
7 July 2017 | Termination of appointment of Sarah Garner as a secretary on 6 January 2017 (1 page) |
7 July 2017 | Termination of appointment of Sarah Garner as a secretary on 6 January 2017 (1 page) |
4 July 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
30 September 2016 | Termination of appointment of Genevieve Cowcher as a director on 28 September 2016 (1 page) |
30 September 2016 | Appointment of Mrs Sarah Garner as a secretary on 28 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Genevieve Cowcher as a director on 28 September 2016 (1 page) |
30 September 2016 | Appointment of Mrs Sarah Garner as a secretary on 28 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Genevieve Cowcher as a secretary on 28 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Genevieve Cowcher as a secretary on 28 September 2016 (1 page) |
12 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
3 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
6 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
16 December 2014 | Appointment of Ms Colleen Humphrey as a director on 23 August 2014 (2 pages) |
16 December 2014 | Appointment of Ms Colleen Humphrey as a director on 23 August 2014 (2 pages) |
3 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Robert Mark Anderson as a director on 23 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Robert Mark Anderson as a director on 23 September 2014 (1 page) |
30 July 2014 | Termination of appointment of Avis Mulhearn as a secretary on 6 July 2014 (1 page) |
30 July 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Appointment of Ms Genevieve Cowcher as a secretary on 9 July 2014 (2 pages) |
30 July 2014 | Appointment of Ms Genevieve Cowcher as a secretary on 9 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Avis Mulhearn as a secretary on 6 July 2014 (1 page) |
30 July 2014 | Appointment of Ms Genevieve Cowcher as a secretary on 9 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Avis Mulhearn as a secretary on 6 July 2014 (1 page) |
30 July 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Registered office address changed from 4 Quay Business Centre Harvard Court, Calver Road Warrington Cheshire WA2 8LT on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 4 Quay Business Centre Harvard Court, Calver Road Warrington Cheshire WA2 8LT on 18 February 2014 (1 page) |
15 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
24 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders
|
24 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders
|
24 April 2013 | Termination of appointment of Rebecca Carter as a director (1 page) |
24 April 2013 | Termination of appointment of Rebecca Carter as a director (1 page) |
20 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
27 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Appointment of Avis Mulhearn as a secretary (1 page) |
28 March 2012 | Termination of appointment of Genevieve Cowcher as a secretary (1 page) |
28 March 2012 | Appointment of Avis Mulhearn as a secretary (1 page) |
28 March 2012 | Termination of appointment of Genevieve Cowcher as a secretary (1 page) |
4 January 2012 | Appointment of Robert Mark Anderson as a director (2 pages) |
4 January 2012 | Appointment of Robert Mark Anderson as a director (2 pages) |
4 January 2012 | Appointment of Miss Rebecca Jane Carter as a director (2 pages) |
4 January 2012 | Appointment of Miss Rebecca Jane Carter as a director (2 pages) |
2 November 2011 | Termination of appointment of Robert Harris as a director (1 page) |
2 November 2011 | Appointment of Jonathan Senker as a director (2 pages) |
2 November 2011 | Termination of appointment of Amanda Harris as a secretary (1 page) |
2 November 2011 | Appointment of Genevieve Cowcher as a secretary (1 page) |
2 November 2011 | Termination of appointment of Robert Harris as a director (1 page) |
2 November 2011 | Termination of appointment of Rebecca Harris as a director (1 page) |
2 November 2011 | Appointment of Genevieve Cowcher as a secretary (1 page) |
2 November 2011 | Appointment of Genevieve Cowcher as a director (2 pages) |
2 November 2011 | Termination of appointment of Amanda Harris as a secretary (1 page) |
2 November 2011 | Appointment of Genevieve Cowcher as a director (2 pages) |
2 November 2011 | Termination of appointment of Rebecca Harris as a director (1 page) |
2 November 2011 | Appointment of Jonathan Senker as a director (2 pages) |
31 October 2011 | Appointment of Mrs Rebecca Maria Harris as a director (2 pages) |
31 October 2011 | Appointment of Mrs Rebecca Maria Harris as a director (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 April 2010 | Director's details changed for Robert John Harris on 19 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Robert John Harris on 19 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Secretary's details changed for Amanda King on 19 March 2010 (1 page) |
16 April 2010 | Secretary's details changed for Amanda King on 19 March 2010 (1 page) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 4 quay business centre harvard court, calver road warrington cheshire WA2 8LT (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 4 quay business centre harvard court, calver road warrington cheshire WA2 8LT (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 May 2007 | Memorandum and Articles of Association (9 pages) |
9 May 2007 | Memorandum and Articles of Association (9 pages) |
2 May 2007 | Company name changed advocacy matters LIMITED\certificate issued on 02/05/07 (2 pages) |
2 May 2007 | Company name changed advocacy matters LIMITED\certificate issued on 02/05/07 (2 pages) |
20 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
20 March 2007 | Registered 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 2007 | Registered 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 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 April 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 May 2005 | Return made up to 30/03/05; full list of members
|
5 May 2005 | Return made up to 30/03/05; full list of members
|
24 December 2004 | Registered 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 2004 | Registered 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 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Director's particulars changed (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Director's particulars changed (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
28 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
30 March 2002 | Incorporation (15 pages) |
30 March 2002 | Incorporation (15 pages) |