This company is commonly known as Oldham Personal Advocacy Limited. The company was founded 26 years ago and was given the registration number 03562525. The firm's registered office is in OLDHAM. You can find them at The Link Centre, Union Street, Oldham, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | OLDHAM PERSONAL ADVOCACY LIMITED |
---|---|---|
Company Number | : | 03562525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Link Centre, Union Street, Oldham, England, OL1 1DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Link Centre, Union Street, Oldham, England, OL1 1DZ | Secretary | 21 July 2021 | Active |
The Link Centre, Union Street, Oldham, England, OL1 1DZ | Director | 19 November 2018 | Active |
26 Clough Road, Shaw, Oldham, OL2 8QD | Director | 23 June 1998 | Active |
The Link Centre, Union Street, Oldham, England, OL1 1DZ | Director | 01 September 2012 | Active |
The Link Centre, Union Street, Oldham, England, OL1 1DZ | Director | 15 March 2022 | Active |
35 Beverley Way, Tytherington, Macclesfield, SK102WP | Director | 17 April 2004 | Active |
The Link Centre, Union Street, Oldham, England, OL1 1DZ | Director | 30 April 2018 | Active |
86 Stamford Road, Lees, Oldham, OL4 3LL | Director | 19 October 2003 | Active |
197 Wellington Road, Oldham, OL8 4LS | Secretary | 13 May 1998 | Active |
93 Claude Road, Manchester, M21 8DE | Secretary | 26 February 2007 | Active |
102 Macclesfield Road, Holmes Chapel, CW4 8AL | Secretary | 01 June 2005 | Active |
7 Arnside, Fold Green, Chadderton, Oldham, OL9 9DT | Director | 15 October 2005 | Active |
4 Featherstall Road, Littleborough, OL15 8DH | Director | 23 June 1998 | Active |
99 Thornhill Road, Longwood, Huddersfield, HD3 4UL | Director | 23 June 1998 | Active |
14 Pendle Grove, Royton, Oldham, OL2 5HN | Director | 20 October 2003 | Active |
197 Wellington Road, Oldham, OL8 4LS | Director | 18 August 2005 | Active |
47 Hollybank Gardens, Great Horton, Bradford, BD7 4QR | Director | 23 June 1998 | Active |
79 Surrey Avenue, Shaw, Oldham, OL2 7ET | Director | 23 June 1998 | Active |
16 Tenterhill Lane, Norden, Rochdale, OL11 5TY | Director | 13 May 1998 | Active |
21, Farmfield Drive, Macclesfield, England, SK10 2TJ | Director | 17 October 2005 | Active |
Oba Millennium Centre, First Floor, Featherstall Rd North, Oldham, England, OL9 6QB | Director | 28 March 2011 | Active |
46 Cleveland Road, Crumpsall, Manchester, M8 4QU | Director | 23 June 1998 | Active |
13 Tree House Avenue, Bardsley, Ashton Under Lyne, OL7 9PA | Director | 23 June 1998 | Active |
16 Thornham Old Road, Royton, Oldham, OL2 5UN | Director | 13 May 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Officers | Appoint person secretary company with name date. | Download |
2021-10-04 | Officers | Termination secretary company with name termination date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Officers | Change person director company with change date. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Address | Change registered office address company with date old address new address. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.