ADVOCACY FIRST
Overview
| Company Name | ADVOCACY FIRST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03613999 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ADVOCACY FIRST?
- Hospital activities (86101) / Human health and social work activities
- Other service activities n.e.c. (96090) / Other service activities
Where is ADVOCACY FIRST located?
| Registered Office Address | Kingfisher House 21-23 Elmfield Road BR1 1LT Bromley Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADVOCACY FIRST?
| Company Name | From | Until |
|---|---|---|
| BROMLEY ADVOCACY ALLIANCE | Aug 12, 1998 | Aug 12, 1998 |
What are the latest accounts for ADVOCACY FIRST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for ADVOCACY FIRST?
| Last Confirmation Statement Made Up To | Jan 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2026 |
| Overdue | No |
What are the latest filings for ADVOCACY FIRST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Sep 30, 2025 | 3 pages | AA | ||
Confirmation statement made on Jan 16, 2026 with no updates | 3 pages | CS01 | ||
Notification of Stephen Harold Shooman as a person with significant control on Jul 24, 2025 | 2 pages | PSC01 | ||
Termination of appointment of Irving Radnor as a director on Jul 24, 2025 | 1 pages | TM01 | ||
Cessation of Irving Radnor as a person with significant control on Jul 24, 2025 | 1 pages | PSC07 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Termination of appointment of Sachin Randunne as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 16, 2025 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Sachin Randunne as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher George William Barber as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Appointment of Mr Christopher George William Barber as a director on Oct 04, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Aug 13, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anna Maria Lambe as a director on Sep 10, 2015 | 1 pages | TM01 | ||
Appointment of Mr Stephen Harold Shooman as a secretary on Oct 24, 2018 | 2 pages | AP03 | ||
Termination of appointment of Micheal Judge Judge as a director on May 31, 2016 | 1 pages | TM01 | ||
Termination of appointment of Micheal Judge Judge as a secretary on May 31, 2016 | 1 pages | TM02 | ||
Who are the officers of ADVOCACY FIRST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHOOMAN, Stephen Harold | Secretary | Hawthorn Drive BR4 9EZ West Wickham 24 England | 271365240001 | |||||||
| MARSHALL, Krys | Director | Hazelhurst BR3 5TL Beckenham 23 Kent England | United Kingdom | British | 202822060001 | |||||
| MASSEY, Anu | Director | 21-23 Elmfield Road BR1 1LT Bromley Kingfisher House Kent | United Kingdom | British | 153969630001 | |||||
| SHOOMAN, Stephen Harold | Director | Hawthorn Drive BR4 9EZ West Wickham 24 Kent England | United Kingdom | British | 102592470001 | |||||
| BRATTON, Helen | Secretary | 22 Frankswood Avenue Petts Wood BR5 1BP Bromley Kent | British | 125648680001 | ||||||
| CLARK, Alexander Hendry Murdoch | Secretary | 83 Mead Way BR2 9ER Bromley Kent | British | 56184990004 | ||||||
| HILLIER, John Henry | Secretary | Greenlands Chelsfield Lane BR6 7RS Orpington Kent | British | 68827170001 | ||||||
| JUDGE, Micheal Judge | Secretary | Langley Manor 29 Bucknall Way BR3 3XX Beckenham Flat 8 Kent United Kingdom | British | 150047900001 | ||||||
| MCCORMACK, Brendan Francis | Secretary | 70 Mayfield Avenue BR6 0AQ Orpington Kent | British | 59717790001 | ||||||
| RADNOR, Irving | Secretary | 116 Pickhurst Lane Hayes BR2 7JD Bromley Kent | British | 41949770001 | ||||||
| WADE, Patricia Anne | Secretary | Kilaguni Rosemount Drive BR1 2LQ Bromley Kent | British | 11207320001 | ||||||
| BARBER, Christopher George William | Director | Birch Grove SE12 0SP London 10 England | England | British | 275831310001 | |||||
| BAYLISS, Valerie | Director | 37 Brickfield Farm Gardens BR6 7TE Farnborough Kent | British | 72340250001 | ||||||
| BLEACH, James Simon | Director | Twyford Lodge 44a Tupwood Lane CR3 6DP Caterham Surrey | United Kingdom | British | 76178060001 | |||||
| BRATTON, Helen | Director | 22 Frankswood Avenue Petts Wood BR5 1BP Bromley Kent | British | 125648680001 | ||||||
| CATHERALL, Tony Jack | Director | 77 Merlin Grove BR3 3HS Beckenham Kent | United Kingdom | British | 55560480001 | |||||
| CLARK, Alexander Hendry Murdoch | Director | 83 Mead Way BR2 9ER Bromley Kent | British | 56184990004 | ||||||
| CORPE, Peter William | Director | 2 Flint Close Green St Green BR6 6BU Orpington Kent | British | 59717750001 | ||||||
| CRAMP, Jane Anne | Director | Knoll House London Road TN16 2DH Westerham Kent | England | British | 71351740003 | |||||
| CURD, Paul Andrew | Director | 165 Grange Road SE25 6TG London | British | 89177030001 | ||||||
| DALLAWAY, Ian Gower | Director | Unit F Clan Works 1a Howard Road BR1 3QJ Bromley Kent | England | United Kingdom | 67022990001 | |||||
| GILL, Christopher Warren | Director | 49 Pickhurst Park BR2 0TN Bromley Kent | England | British | 24426880001 | |||||
| GOLLEDGE, Gwyneth | Director | 10 Woodmansterne Road CR5 2DD Coulsdon Surrey | British | 89976420001 | ||||||
| HEADINGTON, Joan | Director | 168 Petts Wood Road BR5 1LF Orpington Kent | British | 58562140001 | ||||||
| HEDDLE, Sally Elisabeth | Director | 2 Quernmore Close BR1 4EL Bromley Kent | British | 4988290001 | ||||||
| HILLIER, John Henry | Director | Greenlands Chelsfield Lane BR6 7RS Orpington Kent | United Kingdom | British | 68827170001 | |||||
| HOLMES, Glynis Lilian | Director | Partridge Drive BR6 8PE Orpington 20 Kent United Kingdom | United Kingdom | British | 43267790001 | |||||
| HUBBARD, Malcolm Edward | Director | 6 Beamish Road BR5 4EA Orpington Kent | British | 64693400001 | ||||||
| JUDGE, Micheal Judge | Director | Langley Manor 29 Bucknall Way BR3 3XX Beckenham Flat 8 Kent United Kingdom | United Kingdom | British | 150047900001 | |||||
| LAMBE, Anna Maria | Director | Greatwood BR7 5HU Chislehurst 17 Kent England | England | American | 132452810001 | |||||
| LESLIE, Bryan Douglas | Director | 14 Allenby Road Forest Hill SE23 2RQ London | British | 73700850001 | ||||||
| LINLEY, Christine | Director | 3 Amberley Close BR6 6NG Orpington Kent | British | 59717810001 | ||||||
| MACLENNAN, Joan Alexandra | Director | 67 Tovil Close Anerley SE20 8SZ London | British | 41949780001 | ||||||
| MCAULEY, Martin | Director | 68 Cumberland Road BR2 0PW Bromley Kent | British | 93929110002 | ||||||
| MCCORMACK, Brendan Francis | Director | 70 Mayfield Avenue BR6 0AQ Orpington Kent | England | British | 59717790001 |
Who are the persons with significant control of ADVOCACY FIRST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Harold Shooman | Jul 24, 2025 | 21-23 Elmfield Road BR1 1LT Bromley Kingfisher House Kent | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Irving Radnor | Apr 06, 2016 | Pickhurst Lane BR2 7JD Bromley 116 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0