About

Registered Number: 04064660
Date of Incorporation: 04/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Advance, PO BOX 74643, London, W6 6JU,

 

Advance Advocacy & Non-violence Community Education was founded on 04 September 2000, it's status is listed as "Active". This organisation has 44 directors listed as Arbon, Helen Marie, Hamilton, Anita, Hoare, Hannah Charlotte, Mahadevan, Karthik, Midwood, Emily, Parsley, Kate, Perez-sphar, Tallulah, Sedman, Charmian Sophie Ruth, Simpson, Charmayne Naomi, Butler, Eleri, Jackson, Maura, Montique, Bear, Montque, Bear, Steadman, Sally Ann, Amin, Sejal, Blamey, Pamela, Cameron, Sophie Rebecca, Copeman, Caroline, Egan, Rebecca, Faure Walker, Alice Catherine, Finer, Louise, Foong, Angeline, Fuller Sessions, Ruth, Gachette, Flora, Gill, Rashmi, Gregory, Clare, Grihault, Suzy, Hall, Kate, Jasoria, Swatee, Jones, Elizabeth, Lawson, Ingrid Felicity, Mangan, Eloise Jane, Payne, Polly, Payne, Polly, Perdoni, Sylvana, Presland, Samantha Louise, Ryland, Elizabeth Joyce, Semple, Bernice, Sharp, Nicola, Sookias, Maria Stephanie, Thorne, Marini Annabel Helen, Wade, Anne Katherine, Williams, Leah, Woolford, Val at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARBON, Helen Marie 01 February 2017 - 1
HAMILTON, Anita 20 August 2019 - 1
HOARE, Hannah Charlotte 22 September 2020 - 1
MAHADEVAN, Karthik 22 September 2020 - 1
MIDWOOD, Emily 11 May 2015 - 1
PARSLEY, Kate 20 August 2019 - 1
PEREZ-SPHAR, Tallulah 03 December 2015 - 1
SEDMAN, Charmian Sophie Ruth 22 September 2020 - 1
SIMPSON, Charmayne Naomi 22 September 2020 - 1
AMIN, Sejal 16 January 2006 02 August 2016 1
BLAMEY, Pamela 27 December 2005 09 May 2016 1
CAMERON, Sophie Rebecca 28 August 2002 18 July 2005 1
COPEMAN, Caroline 23 November 2013 09 February 2015 1
EGAN, Rebecca 23 November 2013 20 August 2019 1
FAURE WALKER, Alice Catherine 04 September 2000 04 October 2002 1
FINER, Louise 28 February 2017 20 August 2019 1
FOONG, Angeline 11 May 2009 14 June 2010 1
FULLER SESSIONS, Ruth 03 October 2001 30 June 2018 1
GACHETTE, Flora 15 November 2000 16 January 2002 1
GILL, Rashmi 09 February 2004 16 April 2015 1
GREGORY, Clare 07 February 2007 27 May 2008 1
GRIHAULT, Suzy 01 December 2000 16 January 2002 1
HALL, Kate 04 September 2000 12 March 2003 1
JASORIA, Swatee 28 February 2017 28 February 2020 1
JONES, Elizabeth 11 May 2015 20 August 2019 1
LAWSON, Ingrid Felicity 15 November 2000 16 October 2006 1
MANGAN, Eloise Jane 26 April 2006 07 May 2008 1
PAYNE, Polly 10 November 2014 28 February 2017 1
PAYNE, Polly 11 May 2009 25 June 2010 1
PERDONI, Sylvana 20 October 2003 16 October 2006 1
PRESLAND, Samantha Louise 26 April 2005 07 February 2007 1
RYLAND, Elizabeth Joyce 11 January 2010 23 November 2013 1
SEMPLE, Bernice 04 September 2000 28 August 2002 1
SHARP, Nicola 23 November 2013 30 September 2014 1
SOOKIAS, Maria Stephanie 28 February 2017 10 September 2019 1
THORNE, Marini Annabel Helen 11 May 2015 17 January 2017 1
WADE, Anne Katherine 26 July 2007 27 June 2011 1
WILLIAMS, Leah 17 July 2006 31 December 2008 1
WOOLFORD, Val 02 April 2004 14 March 2005 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Eleri 06 June 2012 01 August 2014 1
JACKSON, Maura 11 May 2009 06 June 2012 1
MONTIQUE, Bear 23 December 2007 03 April 2009 1
MONTQUE, Bear 15 January 2003 16 October 2006 1
STEADMAN, Sally Ann 16 October 2006 21 December 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
AP01 - Appointment of director 24 September 2020
AP01 - Appointment of director 24 September 2020
AP01 - Appointment of director 24 September 2020
CS01 - N/A 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 21 August 2019
AP01 - Appointment of director 21 August 2019
AP01 - Appointment of director 21 August 2019
AP01 - Appointment of director 21 August 2019
AP01 - Appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
AD01 - Change of registered office address 04 December 2017
AD01 - Change of registered office address 04 December 2017
AD01 - Change of registered office address 04 December 2017
AD01 - Change of registered office address 04 December 2017
AA - Annual Accounts 12 September 2017
AD01 - Change of registered office address 24 August 2017
CS01 - N/A 14 August 2017
TM01 - Termination of appointment of director 03 May 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 14 March 2017
AP01 - Appointment of director 09 March 2017
AP01 - Appointment of director 06 February 2017
TM01 - Termination of appointment of director 30 January 2017
AA - Annual Accounts 25 November 2016
TM01 - Termination of appointment of director 09 November 2016
AP01 - Appointment of director 14 September 2016
CS01 - N/A 25 August 2016
TM01 - Termination of appointment of director 25 August 2016
TM01 - Termination of appointment of director 25 August 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 15 December 2015
AA - Annual Accounts 02 December 2015
CH01 - Change of particulars for director 11 November 2015
RP04 - N/A 09 November 2015
RESOLUTIONS - N/A 24 September 2015
MA - Memorandum and Articles 24 September 2015
AR01 - Annual Return 16 September 2015
AP01 - Appointment of director 16 September 2015
AP01 - Appointment of director 16 September 2015
AP01 - Appointment of director 14 September 2015
AP01 - Appointment of director 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
CH01 - Change of particulars for director 14 September 2015
CC04 - Statement of companies objects 09 September 2015
TM01 - Termination of appointment of director 25 August 2015
TM02 - Termination of appointment of secretary 25 August 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AP01 - Appointment of director 28 March 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 26 March 2014
TM01 - Termination of appointment of director 18 February 2014
TM01 - Termination of appointment of director 12 February 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 04 September 2012
AP03 - Appointment of secretary 14 June 2012
TM02 - Termination of appointment of secretary 14 June 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 17 August 2011
CH01 - Change of particulars for director 16 August 2011
AD01 - Change of registered office address 27 July 2011
TM01 - Termination of appointment of director 18 July 2011
AA - Annual Accounts 03 December 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
TM01 - Termination of appointment of director 09 July 2010
TM01 - Termination of appointment of director 28 June 2010
AP01 - Appointment of director 27 May 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 09 March 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 21 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
AA - Annual Accounts 25 October 2007
363s - Annual Return 18 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
AA - Annual Accounts 24 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
363s - Annual Return 01 September 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
287 - Change in situation or address of Registered Office 04 January 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 26 October 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 05 October 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 26 July 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 23 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
AA - Annual Accounts 12 December 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 20 December 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
363s - Annual Return 03 September 2001
RESOLUTIONS - N/A 09 July 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
225 - Change of Accounting Reference Date 23 January 2001
NEWINC - New incorporation documents 04 September 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.