This company is commonly known as Voiceability Advocacy. The company was founded 24 years ago and was given the registration number 03798884. The firm's registered office is in CAMBRIDGE. You can find them at The Old Granary - Unit 1 Westwick, Oakington, Cambridge, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | VOICEABILITY ADVOCACY |
---|---|---|
Company Number | : | 03798884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Granary - Unit 1 Westwick, Oakington, Cambridge, United Kingdom, CB24 3AR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL | Secretary | 06 January 2017 | Active |
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL | Director | 27 October 2020 | Active |
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL | Director | 31 October 2023 | Active |
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL | Director | 26 January 2016 | Active |
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL | Director | 31 October 2023 | Active |
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL | Director | 31 October 2023 | Active |
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL | Director | 31 October 2023 | Active |
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL | Director | 27 October 2020 | Active |
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL | Director | 27 October 2020 | Active |
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL | Director | 27 October 2020 | Active |
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL | Director | 30 January 2024 | Active |
Unit 1 The Old Granary, Westwick, Oakington, Cambridge, England, CB24 3AR | Director | 29 October 2019 | Active |
Unit 1 The Old Granary, Westwick, Oakington, Cambridge, England, CB24 3AR | Director | 29 October 2019 | Active |
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL | Director | 28 January 2019 | Active |
Unit 1 The Old Granary, Westwick, Oakington, Cambridge, England, CB24 3AR | Director | 29 October 2019 | Active |
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL | Director | 28 January 2019 | Active |
54 High Street, Little Wilbraham, CB1 5JY | Secretary | 28 March 2003 | Active |
Mount Pleasant House, Huntingdon Road, Cambridge, England, CB3 0RN | Secretary | 01 March 2013 | Active |
Mount Pleasant House, Huntington Road, Cambridge, CB3 0RN | Secretary | 28 May 2010 | Active |
The Old Granary - Unit 1, Westwick, Oakington, Cambridge, United Kingdom, CB24 3AR | Secretary | 28 September 2016 | Active |
1a Water Street, Cambridge, CB4 1NZ | Secretary | 30 June 1999 | Active |
8 Adams Road, Cambridge, CB3 9AD | Secretary | 01 March 2005 | Active |
2 Victoria Place, Eriswell, Brandon, IP27 9BQ | Secretary | 27 November 2007 | Active |
Mount Pleasant House, Huntingdon Road, Cambridge, England, CB3 0RN | Secretary | 21 March 2012 | Active |
60 Canterbury Street, Cambridge, CB4 3QF | Director | 07 November 2003 | Active |
The Cedars, Houghton Road, St Ives, PE27 6RN | Director | 07 November 2003 | Active |
97 Ainsworth Street, Cambridge, CB1 2PF | Director | 14 February 2002 | Active |
The Old Granary - Unit 1, Westwick, Oakington, Cambridge, United Kingdom, CB24 3AR | Director | 27 March 2014 | Active |
Mount Pleasant House, Huntingdon Road, Cambridge, England, CB3 0RN | Director | 11 November 2010 | Active |
52 Glisson Road, Cambridge, CB1 2HF | Director | 20 September 2006 | Active |
Flat 11 Mcfarland Grieve House, Papworth Village Settlement, Papwort, Cambridge, CB3 8QW | Director | 29 July 2005 | Active |
126c Grafton Road, Kentish Town, London, NW5 4BA | Director | 20 September 2006 | Active |
Flat 20, Bolton Court, 2a Churchill Road, Croydon, United Kingdom, CR2 6JS | Director | 14 December 2009 | Active |
64, Roman Way, Haverhill, CB9 0NS | Director | 06 February 2009 | Active |
25 Gray Road, Cambridge, CB1 3TA | Director | 29 July 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Address | Change registered office address company with date old address new address. | Download |
2021-09-15 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.