ADVOCACY FOR ALL - SWANLEY


Company Profile Company Filings

Overview

ADVOCACY FOR ALL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SWANLEY ENGLAND and has the status: Active.
ADVOCACY FOR ALL was incorporated 26 years ago on 23/07/1997 and has the registered number: 03407428. The accounts status is FULL and accounts are next due on 31/12/2024.

ADVOCACY FOR ALL - SWANLEY

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE CIVIC CENTRE
SWANLEY
BR8 7BU
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BEXLEY AND BROMLEY ADVOCACY (until 04/05/2011)
BEXLEY AND BROMLEY CITIZEN ADVOCACY (until 07/03/2006)

Confirmation Statements

Last Statement Next Statement Due
25/07/2023 08/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CAROLINE EVANS Nov 1966 British Director 2022-02-24 CURRENT
MS LINDA JOYCE DUHIG May 1950 British Director 2018-05-22 CURRENT
MR BRIAN JAMES Dec 1963 British Director 2006-04-04 CURRENT
MS OYIN OLAITAN ROGERS Jan 1971 British Director 2023-09-07 CURRENT
MR JOHN ANTHONY WATTS May 1947 British Director 2015-12-07 CURRENT
RAMAN NAIR Nov 1940 British Director 2000-04-11 UNTIL 2001-07-31 RESIGNED
MR LEE PAUL WALKER Sep 1980 British Director 2006-04-11 UNTIL 2015-07-24 RESIGNED
LAUREN BETH IANNARONE Apr 1971 British,American Director 2020-06-23 UNTIL 2022-08-11 RESIGNED
MR RUI PEDRO TEIXEIRA DIAS Dec 1976 British Director 2014-07-14 UNTIL 2017-09-26 RESIGNED
LEONARD SEYMOUR-SMITH Nov 1923 British Director 1997-10-07 UNTIL 1998-01-20 RESIGNED
DAPHNE MAY EBBS SEYMOUR-SMITH Apr 1928 British Director 1997-10-07 UNTIL 1998-01-20 RESIGNED
MR JONATHAN MICHAEL UNGEMUTH British Director 2000-08-01 UNTIL 2016-03-21 RESIGNED
MR JEREMY JAMES RATCLIFF Aug 1967 British Director 2010-11-23 UNTIL 2014-02-27 RESIGNED
CAROL POVEY Nov 1957 British Director 2002-08-13 UNTIL 2006-04-04 RESIGNED
MS ANNE PATRICIA O'NEIL Jun 1956 British Director 2010-11-23 UNTIL 2012-03-27 RESIGNED
LEE WINTER Oct 1970 British Director 2002-03-19 UNTIL 2005-01-20 RESIGNED
STEPHEN GLEN LAWSON Sep 1958 British Director 1998-01-31 UNTIL 1999-02-24 RESIGNED
MS JAYNE SUZANNE KILGALLEN Aug 1958 British Director 2002-08-13 UNTIL 2007-08-24 RESIGNED
AMANDA JANE JUPP Mar 1961 British Director 2000-07-25 UNTIL 2001-07-14 RESIGNED
MRS BARBARA SEELEY Jul 1933 British Director 1997-07-23 UNTIL 2016-08-28 RESIGNED
MR JONATHAN MICHAEL UNGEMUTH British Secretary 2002-01-02 UNTIL 2004-05-17 RESIGNED
MR JONATHAN MICHAEL UNGEMUTH British Secretary 2007-11-20 UNTIL 2020-02-07 RESIGNED
FERDINAND JOSEFATO EFIFANIO RODRIGUES Dec 1933 British Secretary 1997-07-23 UNTIL 1999-01-31 RESIGNED
FERDINAND JOSEFATO EFIFANIO RODRIGUES Dec 1933 British Secretary 1999-02-24 UNTIL 2002-01-03 RESIGNED
VICTORIA-ANN ABEL British Secretary 1998-01-20 UNTIL 1998-06-09 RESIGNED
MS JAYNE SUZANNE KILGALLEN Aug 1958 British Secretary 2004-05-17 UNTIL 2007-08-24 RESIGNED
DR MAHER HASSAN ALEXANDRONI Jan 1942 British Director 2000-04-11 UNTIL 2001-04-17 RESIGNED
MR JOSEPH FITTON Dec 1981 English Director 2013-11-04 UNTIL 2014-12-03 RESIGNED
MS SHARONJIT KAUR DHILLON Jul 1985 British Director 2012-11-27 UNTIL 2015-07-24 RESIGNED
MRS SIGRUN ASA DANIELSSON Nov 1965 British Director 2015-12-07 UNTIL 2019-09-01 RESIGNED
MAUREEN SYLVIA CROSS Dec 1945 British Director 1998-04-21 UNTIL 2001-07-31 RESIGNED
MR RONALD CLIVE CLEVERLEY Apr 1940 British Director 1999-02-24 UNTIL 1999-07-13 RESIGNED
MISS ANNE CARWARDINE May 1959 British Director 2005-03-15 UNTIL 2014-12-10 RESIGNED
MR SHANE PATRICK CARROLL Apr 1956 British Director 2014-07-14 UNTIL 2017-07-31 RESIGNED
BOBBETTE FRENCH Nov 1937 British Director 2003-12-17 UNTIL 2006-04-04 RESIGNED
SALLY ANN CARR Dec 1948 British Director 1997-07-23 UNTIL 1999-02-24 RESIGNED
DEREK ARMISTEAD Mar 1936 British Director 2005-04-05 UNTIL 2008-01-15 RESIGNED
MARIAN KATHLEEN WALTON British Director 1998-01-20 UNTIL 1999-10-01 RESIGNED
MS JOKOTOLA OLAYINKA AKINTUNDE Aug 1962 British Director 2008-09-30 UNTIL 2009-12-31 RESIGNED
ALISON ADAMS Oct 1946 British Director 2002-10-15 UNTIL 2015-12-07 RESIGNED
VICTORIA-ANN ABEL British Director 1998-01-20 UNTIL 1998-06-09 RESIGNED
JUDY BEEDLE Dec 1942 British Director 1998-04-21 UNTIL 2002-12-04 RESIGNED
MARY GIFFORD Jun 1947 British Director 1997-10-07 UNTIL 2001-04-17 RESIGNED
ELLEN LINDA EWEN Dec 1944 British Director 1997-10-14 UNTIL 2004-03-05 RESIGNED
LOUISE DOROTHY JACKSON May 1968 British Director 1997-10-07 UNTIL 1999-02-24 RESIGNED
MR JAMES JOHN YOUNGS Oct 1966 British Director 2011-11-22 UNTIL 2012-12-31 RESIGNED
DOUGLAS VINCENT ZEGERS Jan 1950 British Director 2002-03-19 UNTIL 2008-04-22 RESIGNED
MR CLIVE RICHARD WARD Jul 1945 British Director 2013-11-11 UNTIL 2017-05-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LARKFIELD WITH HILL PARK AUTISTIC TRUST LIMITED PEMBURY UNITED KINGDOM Active DORMANT 87300 - Residential care activities for the elderly and disabled
SYNDICATE UNDERWRITING MANAGEMENT LIMITED LONDON Dissolved... FULL 65120 - Non-life insurance
BEXLEY DEAF GROUP KENT Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
REFACE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 4525 - Other special trades construction
ELLESMERE COURT LEASEHOLDERS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
INQUEST CHARITABLE TRUST LONDON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
AUTISM SUSSEX LIMITED PEMBURY UNITED KINGDOM Active MICRO ENTITY 87200 - Residential care activities for learning difficulties, mental health and substance abuse
THE NATIONAL CARE FORUM COVENTRY ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
MYTIME ACTIVE ORPINGTON ENGLAND Active GROUP 85590 - Other education n.e.c.
AUTISM SUSSEX HOUSING LIMITED TUNBRIDGE WELLS ENGLAND Dissolved... DORMANT 55900 - Other accommodation
LIVABILITY GATESHEAD UNITED KINGDOM Active GROUP 85320 - Technical and vocational secondary education
JAMES SANDERSON LIMITED ORPINGTON Active TOTAL EXEMPTION FULL 86900 - Other human health activities
PARKWOOD HALL SCHOOL VOLUNTARY FUND DARTFORD Active TOTAL EXEMPTION FULL 85600 - Educational support services
THE SPRING PARTNERSHIP TRUST BROMLEY ENGLAND Active FULL 85200 - Primary education
CHRISTIAN DISTINCTIVES CHELTENHAM ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PW EDUCATIONAL CONSULTING LTD CHISLEHURST ENGLAND Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
ARCINVEST LTD BROMLEY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
ASPENS CHARITIES PEMBURY UNITED KINGDOM Active GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
CHARITY DOCTOR LLP BRIDPORT ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEP FIELDWORK LTD KENT Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
EVERGREEN ELECTRICAL LTD. SWANLEY ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
MPU WEB LIMITED SWANLEY Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
E J ELLIS LTD SWANLEY ENGLAND Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
LOVLOK LIMITED SWANLEY UNITED KINGDOM Active NO ACCOUNTS FILED 46900 - Non-specialised wholesale trade