About

Registered Number: 03180805
Date of Incorporation: 01/04/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH

 

Based in Cardiff in South Glamorgan, Advocacy Matters (Wales) was registered on 01 April 1996, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 37 directors listed as Osborne, Haydn, Clarke, Dennis Alan, Davies, Rhodri, Osborne, Haydn, Sutton, Paul, Thomas, Owen, Williams, Clayton, Daniel, Janet, Mcneill, Claire Marie, Wallace, Diana, Broome, Audrey Ketherine, Burke, Janet Claire, Copeland, Dee, Davies, Lucy Sarah, Duffy, Gail Ann Marie, Ferris, Ian, Foils, Peter Anthony Andrew, Griffiths, Patricia Hilary, Holmes, Anthony, Jellings, Richard Neil, Jones, Lucy, Lees, Laura, Liggett, Sonia, Lynch, Nigel, Marshall, Malcolm, Mitchell, Brian Mitchell Raymond, Price, Lesley Gail, Rao, Nagratua, Richards, Sian, Sallis, Elizabeth Margaret, Sarwar-skuse, Nasia, Strain, Adrian John, Warner, Robert Brynley, Warren, Paul, Williams, Susan Elizabeth, Wimhurst, Ursula Ann, Wolstenholme, Stuart for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Dennis Alan 16 February 2016 - 1
DAVIES, Rhodri 13 May 2016 - 1
OSBORNE, Haydn 09 March 2011 - 1
SUTTON, Paul 03 February 2015 - 1
THOMAS, Owen 28 May 2015 - 1
WILLIAMS, Clayton 05 September 2017 - 1
BROOME, Audrey Ketherine 28 October 1998 10 November 2000 1
BURKE, Janet Claire 01 April 1996 25 January 1997 1
COPELAND, Dee 25 November 2011 17 December 2013 1
DAVIES, Lucy Sarah 13 July 2015 30 August 2016 1
DUFFY, Gail Ann Marie 01 April 1996 06 May 1998 1
FERRIS, Ian 18 November 2003 16 November 2010 1
FOILS, Peter Anthony Andrew 08 February 2012 19 February 2013 1
GRIFFITHS, Patricia Hilary 20 April 2005 28 November 2011 1
HOLMES, Anthony 28 October 1998 28 July 1999 1
JELLINGS, Richard Neil 20 July 2005 06 April 2011 1
JONES, Lucy 27 October 1999 12 February 2002 1
LEES, Laura 25 November 2011 06 May 2015 1
LIGGETT, Sonia 10 November 2000 10 January 2006 1
LYNCH, Nigel 25 November 2011 09 May 2013 1
MARSHALL, Malcolm 10 November 2000 27 September 2006 1
MITCHELL, Brian Mitchell Raymond 12 November 1998 10 November 2000 1
PRICE, Lesley Gail 21 October 2003 25 November 2011 1
RAO, Nagratua 25 June 1996 10 November 2000 1
RICHARDS, Sian 10 November 2000 29 January 2003 1
SALLIS, Elizabeth Margaret 27 January 1997 22 June 1998 1
SARWAR-SKUSE, Nasia 11 August 2010 18 May 2016 1
STRAIN, Adrian John 12 November 1998 27 October 1999 1
WARNER, Robert Brynley 25 June 1998 27 July 1998 1
WARREN, Paul 27 October 1999 28 February 2001 1
WILLIAMS, Susan Elizabeth 25 November 2011 03 February 2015 1
WIMHURST, Ursula Ann 01 October 2002 18 November 2005 1
WOLSTENHOLME, Stuart 28 October 1998 27 October 1999 1
Secretary Name Appointed Resigned Total Appointments
OSBORNE, Haydn 28 November 2011 - 1
DANIEL, Janet 01 April 1996 01 January 1997 1
MCNEILL, Claire Marie 24 May 1999 08 November 2001 1
WALLACE, Diana 01 January 1997 22 December 1998 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 22 November 2019
TM01 - Termination of appointment of director 31 May 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 11 October 2018
RESOLUTIONS - N/A 03 April 2018
CS01 - N/A 03 April 2018
CC04 - Statement of companies objects 21 March 2018
CC04 - Statement of companies objects 16 February 2018
AA - Annual Accounts 05 December 2017
AP01 - Appointment of director 05 September 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 17 December 2016
TM01 - Termination of appointment of director 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
TM01 - Termination of appointment of director 18 May 2016
AP01 - Appointment of director 16 May 2016
CH01 - Change of particulars for director 09 May 2016
AR01 - Annual Return 01 April 2016
AP01 - Appointment of director 29 February 2016
AA - Annual Accounts 20 November 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 01 June 2015
TM01 - Termination of appointment of director 07 May 2015
AR01 - Annual Return 01 April 2015
AP01 - Appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AA - Annual Accounts 09 December 2013
TM01 - Termination of appointment of director 10 May 2013
AR01 - Annual Return 03 April 2013
TM01 - Termination of appointment of director 22 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 03 April 2012
AP01 - Appointment of director 09 February 2012
AA - Annual Accounts 08 December 2011
AP01 - Appointment of director 29 November 2011
AP01 - Appointment of director 28 November 2011
AP01 - Appointment of director 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
TM02 - Termination of appointment of secretary 28 November 2011
AP03 - Appointment of secretary 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
AP01 - Appointment of director 28 November 2011
AR01 - Annual Return 11 April 2011
TM01 - Termination of appointment of director 08 April 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AA - Annual Accounts 01 December 2010
TM01 - Termination of appointment of director 17 November 2010
TM01 - Termination of appointment of director 31 August 2010
AP01 - Appointment of director 23 August 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
AA - Annual Accounts 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 21 November 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
363s - Annual Return 13 April 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
AA - Annual Accounts 02 November 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
363s - Annual Return 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
CERTNM - Change of name certificate 17 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
AA - Annual Accounts 17 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
287 - Change in situation or address of Registered Office 29 June 2003
363s - Annual Return 26 April 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
AA - Annual Accounts 24 December 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 18 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
363s - Annual Return 02 April 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
AA - Annual Accounts 14 February 2000
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
287 - Change in situation or address of Registered Office 22 April 1999
363s - Annual Return 06 April 1999
288c - Notice of change of directors or secretaries or in their particulars 06 April 1999
AA - Annual Accounts 17 February 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
363s - Annual Return 07 April 1998
RESOLUTIONS - N/A 17 February 1998
AA - Annual Accounts 17 February 1998
225 - Change of Accounting Reference Date 10 December 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
363s - Annual Return 08 May 1997
287 - Change in situation or address of Registered Office 14 March 1997
288c - Notice of change of directors or secretaries or in their particulars 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
NEWINC - New incorporation documents 01 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.