About

Registered Number: 03407428
Date of Incorporation: 23/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: The Civic Centre, St. Marys Road, Swanley, BR8 7BU,

 

Advocacy for All was founded on 23 July 1997, it has a status of "Active". Duhig, Linda Joyce, Iannarone, Lauren Beth, Watts, John Anthony, Rodrigues, Ferdinand Josefato Efifanio, Abel, Victoria-ann, Adams, Alison, Akintunde, Jokotola Olayinka, Alexandroni, Maher Hassan, Dr, Armistead, Derek, Beedle, Judy, Carr, Sally Ann, Carroll, Shane Patrick, Cross, Maureen Sylvia, Danielsson, Sigrun Asa, Ewen, Ellen Linda, Fitton, Joseph, French, Bobbette, Gifford, Mary, Jackson, Louise Dorothy, Jupp, Amanda Jane, Kilgallen, Jayne Suzanne, Lawson, Stephen Glen, Nair, Raman, O'neil, Anne Patricia, Povey, Carol, Ratcliff, Jeremy James, Seeley, Barbara, Seymour-smith, Daphne May Ebbs, Seymour-smith, Leonard, Teixeira Dias, Rui Pedro, Dr, Ungemuth, Jonathan Michael, Walker, Lee Paul, Winter, Lee, Youngs, James John, Zegers, Douglas Vincent are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUHIG, Linda Joyce 22 May 2018 - 1
IANNARONE, Lauren Beth 23 June 2020 - 1
WATTS, John Anthony 07 December 2015 - 1
ABEL, Victoria-Ann 20 January 1998 09 June 1998 1
ADAMS, Alison 15 October 2002 07 December 2015 1
AKINTUNDE, Jokotola Olayinka 30 September 2008 31 December 2009 1
ALEXANDRONI, Maher Hassan, Dr 11 April 2000 17 April 2001 1
ARMISTEAD, Derek 05 April 2005 15 January 2008 1
BEEDLE, Judy 21 April 1998 04 December 2002 1
CARR, Sally Ann 23 July 1997 24 February 1999 1
CARROLL, Shane Patrick 14 July 2014 31 July 2017 1
CROSS, Maureen Sylvia 21 April 1998 31 July 2001 1
DANIELSSON, Sigrun Asa 07 December 2015 01 September 2019 1
EWEN, Ellen Linda 14 October 1997 05 March 2004 1
FITTON, Joseph 04 November 2013 03 December 2014 1
FRENCH, Bobbette 17 December 2003 04 April 2006 1
GIFFORD, Mary 07 October 1997 17 April 2001 1
JACKSON, Louise Dorothy 07 October 1997 24 February 1999 1
JUPP, Amanda Jane 25 July 2000 14 July 2001 1
KILGALLEN, Jayne Suzanne 13 August 2002 24 August 2007 1
LAWSON, Stephen Glen 31 January 1998 24 February 1999 1
NAIR, Raman 11 April 2000 31 July 2001 1
O'NEIL, Anne Patricia 23 November 2010 27 March 2012 1
POVEY, Carol 13 August 2002 04 April 2006 1
RATCLIFF, Jeremy James 23 November 2010 27 February 2014 1
SEELEY, Barbara 23 July 1997 28 August 2016 1
SEYMOUR-SMITH, Daphne May Ebbs 07 October 1997 20 January 1998 1
SEYMOUR-SMITH, Leonard 07 October 1997 20 January 1998 1
TEIXEIRA DIAS, Rui Pedro, Dr 14 July 2014 26 September 2017 1
UNGEMUTH, Jonathan Michael 01 August 2000 21 March 2016 1
WALKER, Lee Paul 11 April 2006 24 July 2015 1
WINTER, Lee 19 March 2002 20 January 2005 1
YOUNGS, James John 22 November 2011 31 December 2012 1
ZEGERS, Douglas Vincent 19 March 2002 22 April 2008 1
Secretary Name Appointed Resigned Total Appointments
RODRIGUES, Ferdinand Josefato Efifanio 23 July 1997 31 January 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 17 September 2020
TM02 - Termination of appointment of secretary 18 February 2020
AA - Annual Accounts 27 December 2019
AA - Annual Accounts 17 October 2019
OC - Order of Court 17 October 2019
TM01 - Termination of appointment of director 18 September 2019
CS01 - N/A 28 July 2019
CS01 - N/A 31 July 2018
AP01 - Appointment of director 26 June 2018
AD01 - Change of registered office address 09 January 2018
AA - Annual Accounts 29 December 2017
TM01 - Termination of appointment of director 04 October 2017
CS01 - N/A 04 August 2017
TM01 - Termination of appointment of director 03 August 2017
TM01 - Termination of appointment of director 27 July 2017
AA - Annual Accounts 21 October 2016
TM01 - Termination of appointment of director 18 October 2016
CS01 - N/A 03 August 2016
AP01 - Appointment of director 01 April 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
TM01 - Termination of appointment of director 17 December 2015
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 28 July 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
CH01 - Change of particulars for director 19 June 2015
TM01 - Termination of appointment of director 11 January 2015
TM01 - Termination of appointment of director 11 January 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 12 August 2014
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 18 July 2014
TM01 - Termination of appointment of director 14 March 2014
AP01 - Appointment of director 18 February 2014
AA - Annual Accounts 12 December 2013
AP01 - Appointment of director 20 November 2013
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 25 July 2013
TM01 - Termination of appointment of director 21 January 2013
AP01 - Appointment of director 27 December 2012
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 August 2012
TM01 - Termination of appointment of director 16 April 2012
AA - Annual Accounts 15 December 2011
AP01 - Appointment of director 24 November 2011
AR01 - Annual Return 12 August 2011
CERTNM - Change of name certificate 04 May 2011
AP01 - Appointment of director 11 December 2010
AP01 - Appointment of director 08 December 2010
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
TM01 - Termination of appointment of director 26 January 2010
CH03 - Change of particulars for secretary 10 November 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 24 December 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
AA - Annual Accounts 14 January 2008
288a - Notice of appointment of directors or secretaries 01 December 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 14 June 2007
225 - Change of Accounting Reference Date 14 June 2007
RESOLUTIONS - N/A 31 May 2007
RESOLUTIONS - N/A 31 May 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
CERTNM - Change of name certificate 07 March 2006
363s - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
AA - Annual Accounts 22 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
363s - Annual Return 28 July 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
AA - Annual Accounts 17 April 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
287 - Change in situation or address of Registered Office 01 March 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
363s - Annual Return 09 August 2003
AA - Annual Accounts 06 June 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
363s - Annual Return 09 August 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
AA - Annual Accounts 02 January 2002
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
363s - Annual Return 03 August 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
AA - Annual Accounts 21 February 2001
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
363s - Annual Return 28 July 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
AA - Annual Accounts 27 April 2000
288b - Notice of resignation of directors or secretaries 19 October 1999
MEM/ARTS - N/A 17 September 1999
363s - Annual Return 04 August 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
AA - Annual Accounts 24 May 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
363s - Annual Return 19 August 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
225 - Change of Accounting Reference Date 17 June 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
RESOLUTIONS - N/A 09 October 1997
287 - Change in situation or address of Registered Office 09 October 1997
NEWINC - New incorporation documents 23 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.