UKBizDB.co.uk

THE ADVICE SERVICES ALLIANCE

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

This company is commonly known as The Advice Services Alliance. The company was founded 26 years ago and was given the registration number 03533317. The firm's registered office is in LONDON. You can find them at Tavis House Tavistock Square, 1-6 Tavistock Square, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE ADVICE SERVICES ALLIANCE
Company Number:03533317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Tavis House Tavistock Square, 1-6 Tavistock Square, London, WC1H 9NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lincoln House, 300 High Holborn, London, England, WC1V 7JH

Secretary03 December 2013Active
47, Chancery Lane, London, England, WC2A 1JF

Director04 December 2015Active
Lincoln House, 300 High Holborn, London, England, WC1V 7JH

Director12 August 2008Active
Lincoln House, 300 High Holborn, London, England, WC1V 7JH

Director09 December 2021Active
Lincoln House, 300 High Holborn, London, England, WC1V 7JH

Director06 July 2021Active
Lincoln House, 300 High Holborn, London, England, WC1V 7JH

Director09 December 2021Active
Lincoln House, 300 High Holborn, London, England, WC1V 7JH

Director07 December 2022Active
Lincoln House, 300 High Holborn, London, England, WC1V 7JH

Director05 December 2016Active
Lincoln House, 300 High Holborn, London, England, WC1V 7JH

Director07 December 2022Active
Lincoln House, 300 High Holborn, London, England, WC1V 7JH

Director07 December 2022Active
Lincoln House, 300 High Holborn, London, England, WC1V 7JH

Director09 December 2021Active
The Foundry (Room 303), 156 Blackfriars Road, London, England, SE1 8EN

Secretary14 May 2013Active
New Bridge Street House, 30-34 New Bridge Street, London, England, EC4V 6BJ

Secretary26 March 1998Active
Druids Altar, Llangenny, Crickhowell, NP8 1HD

Secretary24 March 1998Active
Tavis House, Tavistock Square, 1-6 Tavistock Square, London, WC1H 9NA

Director05 December 2016Active
The Foundry (Room 303), 156 Blackfriars Road, London, United Kingdom, SE1 8EN

Director21 October 2008Active
34, Parkholme Road, London, E8 3AG

Director08 June 2006Active
15 Alston Road, Barnet, EN5 4EU

Director17 May 2005Active
47, Chancery Lane, London, England, WC2A 1JF

Director04 December 2015Active
Lincoln House, 300 High Holborn, London, England, WC1V 7JH

Director09 December 2021Active
Lincoln House, 300 High Holborn, London, England, WC1V 7JH

Director20 April 2016Active
3rd Floor North, 200 Aldesgate Street, Aldersgate Street, London, England, EC1A 4HD

Director12 January 2012Active
Shelter,, 88 Old Street, London, England, EC1V 9HU

Director12 April 2017Active
Shelter, 88 Old Street, London, England, EC1V 9HU

Director07 July 2019Active
Tavis House, Tavistock Square, 1-6 Tavistock Square, London, WC1H 9NA

Director12 April 2017Active
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1H 9NA

Director12 August 2008Active
30 Avenell Road, London, N5 1DP

Director27 June 2003Active
46 Roding Road, London, E5 0DW

Director26 March 1998Active
18 Kings Road, London, NW10 2BL

Director26 March 1998Active
Druids Altar, Llangenny, Crickhowell, NP8 1HD

Director24 March 1998Active
Flat 6, 108 Gifford Street, London, N1 0DF

Director18 June 1998Active
New Bridge Street House, 30 - 34 New Bridge Street, London, United Kingdom, EC4V 6BJ

Director24 February 2009Active
Citizens Advice, 200 Aldersgate Street, London, England, EC1A 4HD

Director12 April 2017Active
127 Waller Road, London, SE14 5LB

Director18 June 1998Active
Ludgate Chambers 3rd, Floor, Ludgate Hill, Leeds, England, LS2 7HZ

Director23 February 2010Active

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 (6 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
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Change person secretary company with change date.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-02Address

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

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-07-28Gazette

Gazette filings brought up to date.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.