About

Registered Number: 04406655
Date of Incorporation: 30/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: The Old Granary - Unit 1 Westwick, Oakington, Cambridge, CB24 3AR,

 

Based in Cambridge, Advocacy Experience Ltd was established in 2002, it's status at Companies House is "Active". We don't know the number of employees at the business. The company has 10 directors listed as Jones, Richard Andrew, Breckell, Samuel David, Bowden, Anita Margaret, Cowcher, Genevieve, Cowcher, Genevieve, Garner, Sarah, Harris, Amanda, Mulhearn, Avis, Anderson, Robert Mark, Harris, Rebecca Maria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRECKELL, Samuel David 21 March 2018 - 1
ANDERSON, Robert Mark 31 October 2011 23 September 2014 1
HARRIS, Rebecca Maria 28 October 2011 31 October 2011 1
Secretary Name Appointed Resigned Total Appointments
JONES, Richard Andrew 03 January 2017 - 1
BOWDEN, Anita Margaret 30 March 2002 25 March 2004 1
COWCHER, Genevieve 09 July 2014 28 September 2016 1
COWCHER, Genevieve 31 October 2011 16 March 2012 1
GARNER, Sarah 28 September 2016 06 January 2017 1
HARRIS, Amanda 25 March 2004 31 October 2011 1
MULHEARN, Avis 16 March 2012 06 July 2014 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 27 March 2018
PSC05 - N/A 27 March 2018
AP01 - Appointment of director 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
AA - Annual Accounts 21 December 2017
AP03 - Appointment of secretary 11 July 2017
TM02 - Termination of appointment of secretary 07 July 2017
AD01 - Change of registered office address 04 July 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 05 January 2017
TM01 - Termination of appointment of director 30 September 2016
AP03 - Appointment of secretary 30 September 2016
TM02 - Termination of appointment of secretary 30 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 16 December 2014
AD01 - Change of registered office address 03 November 2014
TM01 - Termination of appointment of director 14 October 2014
AR01 - Annual Return 30 July 2014
TM02 - Termination of appointment of secretary 30 July 2014
AP03 - Appointment of secretary 30 July 2014
DISS40 - Notice of striking-off action discontinued 26 July 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AD01 - Change of registered office address 18 February 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 27 April 2012
AP03 - Appointment of secretary 28 March 2012
TM02 - Termination of appointment of secretary 28 March 2012
AP01 - Appointment of director 04 January 2012
AP01 - Appointment of director 04 January 2012
AP01 - Appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
TM02 - Termination of appointment of secretary 02 November 2011
AP03 - Appointment of secretary 02 November 2011
AP01 - Appointment of director 31 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 16 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
AA - Annual Accounts 08 January 2008
MEM/ARTS - N/A 09 May 2007
CERTNM - Change of name certificate 02 May 2007
363a - Annual Return 20 March 2007
287 - Change in situation or address of Registered Office 20 March 2007
AA - Annual Accounts 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 05 May 2005
287 - Change in situation or address of Registered Office 24 December 2004
AA - Annual Accounts 16 December 2004
363s - Annual Return 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288c - Notice of change of directors or secretaries or in their particulars 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 28 May 2003
NEWINC - New incorporation documents 30 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.