ONSIDE INDEPENDENT ADVOCACY

ONSIDE INDEPENDENT ADVOCACY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameONSIDE INDEPENDENT ADVOCACY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04923990
    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 ONSIDE INDEPENDENT ADVOCACY?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is ONSIDE INDEPENDENT ADVOCACY located?

    Registered Office Address
    Williamson House
    14 Charles Street
    WR1 2AQ Worcester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ONSIDE INDEPENDENT ADVOCACY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ONSIDE INDEPENDENT ADVOCACY?

    Last Confirmation Statement Made Up ToSep 23, 2026
    Next Confirmation Statement DueOct 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 23, 2025
    OverdueNo

    What are the latest filings for ONSIDE INDEPENDENT ADVOCACY?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    32 pagesAA

    Confirmation statement made on Sep 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    36 pagesAA

    Confirmation statement made on Sep 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jessica Gane as a director on Sep 09, 2024

    1 pagesTM01

    Appointment of Mr Lee James Heard as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Charlotte Alexandra Ada Perry as a director on Feb 28, 2023

    1 pagesTM01

    Director's details changed for Miss Jessica Gane on Mar 05, 2024

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    36 pagesAA

    Confirmation statement made on Sep 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan William Hildred as a director on Oct 31, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    38 pagesAA

    Confirmation statement made on Sep 23, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jane Bridget Long as a secretary on Mar 15, 2022

    1 pagesTM02

    Appointment of Mrs Charlotte Alexandra Ada Perry as a director on Jun 01, 2022

    2 pagesAP01

    Appointment of Mrs Louise Bugg as a director on Jun 01, 2022

    2 pagesAP01

    Termination of appointment of Roger Colin Aldridge as a director on Sep 05, 2022

    1 pagesTM01

    Termination of appointment of Daniel Walton as a director on Nov 16, 2021

    1 pagesTM01

    Termination of appointment of Charlotte Lucy Wilson as a director on Jan 02, 2022

    1 pagesTM01

    Termination of appointment of Barbara Ann Nurse as a director on Dec 07, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    37 pagesAA

    Confirmation statement made on Sep 23, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Walton on Oct 04, 2021

    2 pagesCH01

    Appointment of Mrs Charlotte Lucy Wilson as a director on Apr 12, 2021

    2 pagesAP01

    Appointment of Mr Niel Kirk as a director on May 24, 2021

    2 pagesAP01

    Who are the officers of ONSIDE INDEPENDENT ADVOCACY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUGG, Louise
    Crowle
    WR7 4AP Worcester
    22 Froxmere Close
    England
    Director
    Crowle
    WR7 4AP Worcester
    22 Froxmere Close
    England
    EnglandBritish301652630001
    CHAPMAN, Carol Anne
    Church End
    Twyning
    GL20 6DA Tewkesbury
    Anvil House
    Gloucestershire
    England
    Director
    Church End
    Twyning
    GL20 6DA Tewkesbury
    Anvil House
    Gloucestershire
    England
    EnglandBritish75881770001
    HEARD, Lee James
    Rockingham Lane
    WR4 0SN Worcester
    17
    England
    Director
    Rockingham Lane
    WR4 0SN Worcester
    17
    England
    EnglandBritish325410180001
    KIRK, Niel
    Forge Lane
    Blakedown
    DY10 3JF Kidderminster
    11
    England
    Director
    Forge Lane
    Blakedown
    DY10 3JF Kidderminster
    11
    England
    EnglandBritish288012400001
    LONG, Jane Bridget
    Williamson House
    14 Charles Street
    WR1 2AQ Worcester
    Director
    Williamson House
    14 Charles Street
    WR1 2AQ Worcester
    EnglandBritish179851810001
    ADAMS, Julia
    Rainbow Hill Terrace
    WR3 8NG Worcester
    8
    England
    Secretary
    Rainbow Hill Terrace
    WR3 8NG Worcester
    8
    England
    173147940001
    EDWARDS, Ifor Hywel
    The Old Vicarage
    Hatfield Lane, Norton
    WR5 2PX Worcester
    Secretary
    The Old Vicarage
    Hatfield Lane, Norton
    WR5 2PX Worcester
    British127353400001
    LONG, Jane Bridget
    High Green
    Severn Stoke
    WR8 9JS Worcester
    25
    England
    Secretary
    High Green
    Severn Stoke
    WR8 9JS Worcester
    25
    England
    274600660001
    O'NEILL, Michelle Louise
    9 Clarkson Gardens
    Harley Whitefort
    WR4 0QS Worcester
    Worcestershire
    Secretary
    9 Clarkson Gardens
    Harley Whitefort
    WR4 0QS Worcester
    Worcestershire
    British92941170001
    ROBINSON, Alison Frances
    St. Georges Square
    WR1 1HX Worcester
    16
    England
    Secretary
    St. Georges Square
    WR1 1HX Worcester
    16
    England
    250360470001
    ADAMS, Julia
    Rainbow Hill Terrace
    WR3 8NG Worcester
    8
    Worcestershire
    England
    Director
    Rainbow Hill Terrace
    WR3 8NG Worcester
    8
    Worcestershire
    England
    EnglandBritish163676270001
    ALDRIDGE, Roger Colin
    Williamson House
    14 Charles Street
    WR1 2AQ Worcester
    Director
    Williamson House
    14 Charles Street
    WR1 2AQ Worcester
    EnglandBritish107226240001
    BAGLEY, Lynda
    49 Green Lane
    Malvern Wells
    WR14 4HT Malvern
    Worcestershire
    Director
    49 Green Lane
    Malvern Wells
    WR14 4HT Malvern
    Worcestershire
    EnglandBritish15913120001
    BAGLEY, Lynda
    49 Green Lane
    Malvern Wells
    WR14 4HT Malvern
    Worcestershire
    Director
    49 Green Lane
    Malvern Wells
    WR14 4HT Malvern
    Worcestershire
    EnglandBritish15913120001
    BARTHOLOMEW, Richard Francis
    Williamson House
    14 Charles Street
    WR1 2AQ Worcester
    Director
    Williamson House
    14 Charles Street
    WR1 2AQ Worcester
    EnglandBritish221992880001
    DAVIDSON, Jean Dalrymple
    The Old Granary School Lane
    Crowle
    WR7 4AR Worcester
    Worcestershire
    Director
    The Old Granary School Lane
    Crowle
    WR7 4AR Worcester
    Worcestershire
    EnglandBritish21542880001
    DAVIES, Vicki-Anne
    Williamson House
    14 Charles Street
    WR1 2AQ Worcester
    Director
    Williamson House
    14 Charles Street
    WR1 2AQ Worcester
    United KingdomBritish151274120001
    DOUGLAS, John
    Charles Street
    WR1 2AQ Worcester
    Williamson House
    England
    Director
    Charles Street
    WR1 2AQ Worcester
    Williamson House
    England
    United KingdomBritish174434920001
    EDWARDS, Ifor Hywel
    The Old Vicarage
    Hatfield Lane, Norton
    WR5 2PX Worcester
    Director
    The Old Vicarage
    Hatfield Lane, Norton
    WR5 2PX Worcester
    United KingdomBritish127353400001
    FIELD, Anthony Geoffrey
    Williamson House
    14 Charles Street
    WR1 2AQ Worcester
    Director
    Williamson House
    14 Charles Street
    WR1 2AQ Worcester
    EnglandBritish61281560002
    GANE, Jessica
    Williamson House
    14 Charles Street
    WR1 2AQ Worcester
    Director
    Williamson House
    14 Charles Street
    WR1 2AQ Worcester
    EnglandBritish287945200001
    HILDRED, Jonathan William
    Williamson House
    14 Charles Street
    WR1 2AQ Worcester
    Director
    Williamson House
    14 Charles Street
    WR1 2AQ Worcester
    United KingdomBritish137594050002
    HOPE, David Alan Orr
    Oxford Square
    Moorlands Road
    WR14 2LD Malvern
    6
    Worcestershire
    Uk
    Director
    Oxford Square
    Moorlands Road
    WR14 2LD Malvern
    6
    Worcestershire
    Uk
    United KingdomBritish139318600001
    JARVIS, Ian
    Williamson House
    14 Charles Street
    WR1 2AQ Worcester
    Director
    Williamson House
    14 Charles Street
    WR1 2AQ Worcester
    EnglandBritish122351230001
    JUDGE, Annette
    Golden Hay
    Dumbleton
    WR11 7TY Evesham
    4
    Worcestershire
    England
    Director
    Golden Hay
    Dumbleton
    WR11 7TY Evesham
    4
    Worcestershire
    England
    EnglandBritish163679400001
    KERR, Grahame Ainslie
    3 Cherrington
    TF10 8PN Newport
    Applebury Cottage
    Shropshire
    Director
    3 Cherrington
    TF10 8PN Newport
    Applebury Cottage
    Shropshire
    United KingdomScottish46152700004
    LEE, Shirley
    Malvern House
    Leigh
    WR6 5JU Worcester
    Worcestershire
    Director
    Malvern House
    Leigh
    WR6 5JU Worcester
    Worcestershire
    British92941160001
    LYONS, Kelly
    Williamson House
    14 Charles Street
    WR1 2AQ Worcester
    Director
    Williamson House
    14 Charles Street
    WR1 2AQ Worcester
    EnglandBritish207442840001
    MCCLUSKIE, Brian Andrew
    Williamson House
    14 Charles Street
    WR1 2AQ Worcester
    Director
    Williamson House
    14 Charles Street
    WR1 2AQ Worcester
    EnglandBritish109263390001
    MCCRORY, Katrina
    Williamson House
    14 Charles Street
    WR1 2AQ Worcester
    Director
    Williamson House
    14 Charles Street
    WR1 2AQ Worcester
    EnglandBritish177568100001
    MCKAY, Lesley Caroline
    Eckington Cottage
    307 Worcester Road
    WR14 1AB Malvern
    Worcestershire
    Director
    Eckington Cottage
    307 Worcester Road
    WR14 1AB Malvern
    Worcestershire
    British117423860001
    NURSE, Barbara Ann
    Bircher
    HR6 0AU Leominster
    5 Old Barn Court
    England
    Director
    Bircher
    HR6 0AU Leominster
    5 Old Barn Court
    England
    EnglandBritish287944290001
    ONEILL, Michelle
    9 Clarkson Gardens
    Harley Whitefort
    WR4 0QS Worcester
    Worcestershire
    Director
    9 Clarkson Gardens
    Harley Whitefort
    WR4 0QS Worcester
    Worcestershire
    British107688780001
    PATTERSON, Prudence Dawn
    London Heath Lodge
    WR8 0QZ Upton On Severn
    Worcestrshire
    Director
    London Heath Lodge
    WR8 0QZ Upton On Severn
    Worcestrshire
    United KingdomBritish27701280001
    PENHALLOW, Peter John
    1 Manor Court
    Broughton Hackett
    WR7 4BB Worcester
    Worcestershire
    Director
    1 Manor Court
    Broughton Hackett
    WR7 4BB Worcester
    Worcestershire
    Other117423910001

    What are the latest statements on persons with significant control for ONSIDE INDEPENDENT ADVOCACY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 11, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Sep 20, 2016Jan 16, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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