This company is commonly known as Independent Advocacy North East. The company was founded 12 years ago and was given the registration number 07949689. The firm's registered office is in NORTH SHIELDS. You can find them at 62 Howard Street, , North Shields, Tyne And Wear. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | INDEPENDENT ADVOCACY NORTH EAST |
---|---|---|
Company Number | : | 07949689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62 Howard Street, North Shields, Tyne And Wear, NE30 1AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
B14 The Linskill Centre, Linskill Terrace, North Shields, United Kingdom, NE30 2AY | Director | 21 October 2019 | Active |
16, Percy Gardens, Whitley Bay, United Kingdom, NE25 8RF | Director | 16 October 2013 | Active |
B14 The Linskill Centre, Linskill Terrace, North Shields, United Kingdom, NE30 2AY | Director | 22 February 2022 | Active |
B14 The Linskill Centre, Linskill Terrace, North Shields, United Kingdom, NE30 2AY | Director | 25 August 2021 | Active |
B14 The Linskill Centre, Linskill Terrace, North Shields, United Kingdom, NE30 2AY | Director | 06 June 2023 | Active |
B14 The Linskill Centre, Linskill Terrace, North Shields, United Kingdom, NE30 2AY | Director | 25 October 2022 | Active |
14, Elmtree Gardens, Monkseaton, Whitley Bay, United Kingdom, NE25 8XR | Director | 14 February 2012 | Active |
B14 The Linskill Centre, Linskill Terrace, North Shields, United Kingdom, NE30 2AY | Director | 16 December 2020 | Active |
New Mains Farm Cottage, Fouldon, Berwick Upon Tweed, United Kingdom, TD15 1UL | Director | 14 February 2012 | Active |
B14 The Linskill Centre, Linskill Terrace, North Shields, United Kingdom, NE30 2AY | Director | 19 November 2016 | Active |
66, Cliftonville Gardens, Whitley Bay, United Kingdom, NE26 1QL | Director | 17 October 2012 | Active |
59, West Dene Drive, North Shields, United Kingdom, NE30 2SY | Director | 16 October 2013 | Active |
62, Howard Street, North Shields, NE30 1AF | Director | 19 November 2016 | Active |
B14 The Linskill Centre, Linskill Terrace, North Shields, United Kingdom, NE30 2AY | Director | 16 December 2020 | Active |
210, Jesmond Dene Road, Newcastle Upon Tyne, United Kingdom, NE2 2JT | Director | 14 February 2012 | Active |
B14 The Linskill Centre, Linskill Terrace, North Shields, United Kingdom, NE30 2AY | Director | 21 October 2019 | Active |
103, Monday Crescent, Newcastle Upon Tyne, United Kingdom, NE4 5BG | Director | 17 October 2012 | Active |
62, Howard Street, North Shields, NE30 1AF | Director | 17 October 2018 | Active |
26, Cleveland Road, North Shields, United Kingdom, NE29 0NG | Director | 17 October 2012 | Active |
B14 The Linskill Centre, Linskill Terrace, North Shields, United Kingdom, NE30 2AY | Director | 16 December 2020 | Active |
10, Balroy Court, Newcastle Upon Tyne, United Kingdom, NE12 9AW | Director | 14 February 2012 | Active |
62, Howard Street, North Shields, NE30 1AF | Director | 21 October 2015 | Active |
62, Howard Street, North Shields, NE30 1AF | Director | 21 October 2015 | Active |
24, Ridley Avenue, Wallsend, United Kingdom, NE28 0DY | Director | 17 October 2012 | Active |
62, Howard Street, North Shields, NE30 1AF | Director | 17 October 2018 | Active |
57, Falmouth Road, Heaton, Newcastle Upon Tyne, United Kingdom, NE6 5NS | Director | 14 February 2012 | Active |
79, Balmoral Gardens, North Shields, United Kingdom, NE29 9BB | Director | 14 February 2012 | Active |
23, Elmwood Avenue, Gosforth, Newcastle Upon Tyne, United Kingdom, NE13 6PX | Director | 14 February 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Officers | Change person director company with change date. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Officers | Change person director company with change date. | Download |
2020-12-29 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.