ADVOCACY FIRST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameADVOCACY FIRST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03613999
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ADVOCACY FIRST?

    Previous Company Names
    Company NameFromUntil
    BROMLEY ADVOCACY ALLIANCEAug 12, 1998Aug 12, 1998

    What are the latest accounts for ADVOCACY FIRST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for ADVOCACY FIRST?

    Last Confirmation Statement Made Up ToJan 16, 2027
    Next Confirmation Statement DueJan 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2026
    OverdueNo

    What are the latest filings for ADVOCACY FIRST?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Sep 30, 2025

    3 pagesAA

    Confirmation statement made on Jan 16, 2026 with no updates

    3 pagesCS01

    Notification of Stephen Harold Shooman as a person with significant control on Jul 24, 2025

    2 pagesPSC01

    Termination of appointment of Irving Radnor as a director on Jul 24, 2025

    1 pagesTM01

    Cessation of Irving Radnor as a person with significant control on Jul 24, 2025

    1 pagesPSC07

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Termination of appointment of Sachin Randunne as a director on Feb 12, 2025

    1 pagesTM01

    Confirmation statement made on Jan 16, 2025 with updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Feb 18, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Sachin Randunne as a director on Nov 01, 2021

    2 pagesAP01

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Christopher George William Barber as a director on Apr 30, 2021

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Appointment of Mr Christopher George William Barber as a director on Oct 04, 2020

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on Aug 13, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Anna Maria Lambe as a director on Sep 10, 2015

    1 pagesTM01

    Appointment of Mr Stephen Harold Shooman as a secretary on Oct 24, 2018

    2 pagesAP03

    Termination of appointment of Micheal Judge Judge as a director on May 31, 2016

    1 pagesTM01

    Termination of appointment of Micheal Judge Judge as a secretary on May 31, 2016

    1 pagesTM02

    Who are the officers of ADVOCACY FIRST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHOOMAN, Stephen Harold
    Hawthorn Drive
    BR4 9EZ West Wickham
    24
    England
    Secretary
    Hawthorn Drive
    BR4 9EZ West Wickham
    24
    England
    271365240001
    MARSHALL, Krys
    Hazelhurst
    BR3 5TL Beckenham
    23
    Kent
    England
    Director
    Hazelhurst
    BR3 5TL Beckenham
    23
    Kent
    England
    United KingdomBritish202822060001
    MASSEY, Anu
    21-23 Elmfield Road
    BR1 1LT Bromley
    Kingfisher House
    Kent
    Director
    21-23 Elmfield Road
    BR1 1LT Bromley
    Kingfisher House
    Kent
    United KingdomBritish153969630001
    SHOOMAN, Stephen Harold
    Hawthorn Drive
    BR4 9EZ West Wickham
    24
    Kent
    England
    Director
    Hawthorn Drive
    BR4 9EZ West Wickham
    24
    Kent
    England
    United KingdomBritish102592470001
    BRATTON, Helen
    22 Frankswood Avenue
    Petts Wood
    BR5 1BP Bromley
    Kent
    Secretary
    22 Frankswood Avenue
    Petts Wood
    BR5 1BP Bromley
    Kent
    British125648680001
    CLARK, Alexander Hendry Murdoch
    83 Mead Way
    BR2 9ER Bromley
    Kent
    Secretary
    83 Mead Way
    BR2 9ER Bromley
    Kent
    British56184990004
    HILLIER, John Henry
    Greenlands
    Chelsfield Lane
    BR6 7RS Orpington
    Kent
    Secretary
    Greenlands
    Chelsfield Lane
    BR6 7RS Orpington
    Kent
    British68827170001
    JUDGE, Micheal Judge
    Langley Manor
    29 Bucknall Way
    BR3 3XX Beckenham
    Flat 8
    Kent
    United Kingdom
    Secretary
    Langley Manor
    29 Bucknall Way
    BR3 3XX Beckenham
    Flat 8
    Kent
    United Kingdom
    British150047900001
    MCCORMACK, Brendan Francis
    70 Mayfield Avenue
    BR6 0AQ Orpington
    Kent
    Secretary
    70 Mayfield Avenue
    BR6 0AQ Orpington
    Kent
    British59717790001
    RADNOR, Irving
    116 Pickhurst Lane
    Hayes
    BR2 7JD Bromley
    Kent
    Secretary
    116 Pickhurst Lane
    Hayes
    BR2 7JD Bromley
    Kent
    British41949770001
    WADE, Patricia Anne
    Kilaguni
    Rosemount Drive
    BR1 2LQ Bromley
    Kent
    Secretary
    Kilaguni
    Rosemount Drive
    BR1 2LQ Bromley
    Kent
    British11207320001
    BARBER, Christopher George William
    Birch Grove
    SE12 0SP London
    10
    England
    Director
    Birch Grove
    SE12 0SP London
    10
    England
    EnglandBritish275831310001
    BAYLISS, Valerie
    37 Brickfield Farm Gardens
    BR6 7TE Farnborough
    Kent
    Director
    37 Brickfield Farm Gardens
    BR6 7TE Farnborough
    Kent
    British72340250001
    BLEACH, James Simon
    Twyford Lodge
    44a Tupwood Lane
    CR3 6DP Caterham
    Surrey
    Director
    Twyford Lodge
    44a Tupwood Lane
    CR3 6DP Caterham
    Surrey
    United KingdomBritish76178060001
    BRATTON, Helen
    22 Frankswood Avenue
    Petts Wood
    BR5 1BP Bromley
    Kent
    Director
    22 Frankswood Avenue
    Petts Wood
    BR5 1BP Bromley
    Kent
    British125648680001
    CATHERALL, Tony Jack
    77 Merlin Grove
    BR3 3HS Beckenham
    Kent
    Director
    77 Merlin Grove
    BR3 3HS Beckenham
    Kent
    United KingdomBritish55560480001
    CLARK, Alexander Hendry Murdoch
    83 Mead Way
    BR2 9ER Bromley
    Kent
    Director
    83 Mead Way
    BR2 9ER Bromley
    Kent
    British56184990004
    CORPE, Peter William
    2 Flint Close
    Green St Green
    BR6 6BU Orpington
    Kent
    Director
    2 Flint Close
    Green St Green
    BR6 6BU Orpington
    Kent
    British59717750001
    CRAMP, Jane Anne
    Knoll House
    London Road
    TN16 2DH Westerham
    Kent
    Director
    Knoll House
    London Road
    TN16 2DH Westerham
    Kent
    EnglandBritish71351740003
    CURD, Paul Andrew
    165 Grange Road
    SE25 6TG London
    Director
    165 Grange Road
    SE25 6TG London
    British89177030001
    DALLAWAY, Ian Gower
    Unit F Clan Works
    1a Howard Road
    BR1 3QJ Bromley
    Kent
    Director
    Unit F Clan Works
    1a Howard Road
    BR1 3QJ Bromley
    Kent
    EnglandUnited Kingdom67022990001
    GILL, Christopher Warren
    49 Pickhurst Park
    BR2 0TN Bromley
    Kent
    Director
    49 Pickhurst Park
    BR2 0TN Bromley
    Kent
    EnglandBritish24426880001
    GOLLEDGE, Gwyneth
    10 Woodmansterne Road
    CR5 2DD Coulsdon
    Surrey
    Director
    10 Woodmansterne Road
    CR5 2DD Coulsdon
    Surrey
    British89976420001
    HEADINGTON, Joan
    168 Petts Wood Road
    BR5 1LF Orpington
    Kent
    Director
    168 Petts Wood Road
    BR5 1LF Orpington
    Kent
    British58562140001
    HEDDLE, Sally Elisabeth
    2 Quernmore Close
    BR1 4EL Bromley
    Kent
    Director
    2 Quernmore Close
    BR1 4EL Bromley
    Kent
    British4988290001
    HILLIER, John Henry
    Greenlands
    Chelsfield Lane
    BR6 7RS Orpington
    Kent
    Director
    Greenlands
    Chelsfield Lane
    BR6 7RS Orpington
    Kent
    United KingdomBritish68827170001
    HOLMES, Glynis Lilian
    Partridge Drive
    BR6 8PE Orpington
    20
    Kent
    United Kingdom
    Director
    Partridge Drive
    BR6 8PE Orpington
    20
    Kent
    United Kingdom
    United KingdomBritish43267790001
    HUBBARD, Malcolm Edward
    6 Beamish Road
    BR5 4EA Orpington
    Kent
    Director
    6 Beamish Road
    BR5 4EA Orpington
    Kent
    British64693400001
    JUDGE, Micheal Judge
    Langley Manor
    29 Bucknall Way
    BR3 3XX Beckenham
    Flat 8
    Kent
    United Kingdom
    Director
    Langley Manor
    29 Bucknall Way
    BR3 3XX Beckenham
    Flat 8
    Kent
    United Kingdom
    United KingdomBritish150047900001
    LAMBE, Anna Maria
    Greatwood
    BR7 5HU Chislehurst
    17
    Kent
    England
    Director
    Greatwood
    BR7 5HU Chislehurst
    17
    Kent
    England
    EnglandAmerican132452810001
    LESLIE, Bryan Douglas
    14 Allenby Road
    Forest Hill
    SE23 2RQ London
    Director
    14 Allenby Road
    Forest Hill
    SE23 2RQ London
    British73700850001
    LINLEY, Christine
    3 Amberley Close
    BR6 6NG Orpington
    Kent
    Director
    3 Amberley Close
    BR6 6NG Orpington
    Kent
    British59717810001
    MACLENNAN, Joan Alexandra
    67 Tovil Close
    Anerley
    SE20 8SZ London
    Director
    67 Tovil Close
    Anerley
    SE20 8SZ London
    British41949780001
    MCAULEY, Martin
    68 Cumberland Road
    BR2 0PW Bromley
    Kent
    Director
    68 Cumberland Road
    BR2 0PW Bromley
    Kent
    British93929110002
    MCCORMACK, Brendan Francis
    70 Mayfield Avenue
    BR6 0AQ Orpington
    Kent
    Director
    70 Mayfield Avenue
    BR6 0AQ Orpington
    Kent
    EnglandBritish59717790001

    Who are the persons with significant control of ADVOCACY FIRST?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Harold Shooman
    21-23 Elmfield Road
    BR1 1LT Bromley
    Kingfisher House
    Kent
    Jul 24, 2025
    21-23 Elmfield Road
    BR1 1LT Bromley
    Kingfisher House
    Kent
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Irving Radnor
    Pickhurst Lane
    BR2 7JD Bromley
    116
    England
    Apr 06, 2016
    Pickhurst Lane
    BR2 7JD Bromley
    116
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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