UKBizDB.co.uk

OLDHAM PERSONAL ADVOCACY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:The Link Centre, Union Street, Oldham, England, OL1 1DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Link Centre, Union Street, Oldham, England, OL1 1DZ

Secretary21 July 2021Active
The Link Centre, Union Street, Oldham, England, OL1 1DZ

Director19 November 2018Active
26 Clough Road, Shaw, Oldham, OL2 8QD

Director23 June 1998Active
The Link Centre, Union Street, Oldham, England, OL1 1DZ

Director01 September 2012Active
The Link Centre, Union Street, Oldham, England, OL1 1DZ

Director15 March 2022Active
35 Beverley Way, Tytherington, Macclesfield, SK102WP

Director17 April 2004Active
The Link Centre, Union Street, Oldham, England, OL1 1DZ

Director30 April 2018Active
86 Stamford Road, Lees, Oldham, OL4 3LL

Director19 October 2003Active
197 Wellington Road, Oldham, OL8 4LS

Secretary13 May 1998Active
93 Claude Road, Manchester, M21 8DE

Secretary26 February 2007Active
102 Macclesfield Road, Holmes Chapel, CW4 8AL

Secretary01 June 2005Active
7 Arnside, Fold Green, Chadderton, Oldham, OL9 9DT

Director15 October 2005Active
4 Featherstall Road, Littleborough, OL15 8DH

Director23 June 1998Active
99 Thornhill Road, Longwood, Huddersfield, HD3 4UL

Director23 June 1998Active
14 Pendle Grove, Royton, Oldham, OL2 5HN

Director20 October 2003Active
197 Wellington Road, Oldham, OL8 4LS

Director18 August 2005Active
47 Hollybank Gardens, Great Horton, Bradford, BD7 4QR

Director23 June 1998Active
79 Surrey Avenue, Shaw, Oldham, OL2 7ET

Director23 June 1998Active
16 Tenterhill Lane, Norden, Rochdale, OL11 5TY

Director13 May 1998Active
21, Farmfield Drive, Macclesfield, England, SK10 2TJ

Director17 October 2005Active
Oba Millennium Centre, First Floor, Featherstall Rd North, Oldham, England, OL9 6QB

Director28 March 2011Active
46 Cleveland Road, Crumpsall, Manchester, M8 4QU

Director23 June 1998Active
13 Tree House Avenue, Bardsley, Ashton Under Lyne, OL7 9PA

Director23 June 1998Active
16 Thornham Old Road, Royton, Oldham, OL2 5UN

Director13 May 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Officers

Appoint person secretary company with name date.

Download
2021-10-04Officers

Termination secretary company with name termination date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Change person director company with change date.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-10-31Address

Change registered office address company with date old address new address.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Officers

Appoint person director company with name date.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.