UKBizDB.co.uk

VOICEABILITY ADVOCACY

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL

Secretary06 January 2017Active
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL

Director27 October 2020Active
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL

Director31 October 2023Active
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL

Director26 January 2016Active
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL

Director31 October 2023Active
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL

Director31 October 2023Active
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL

Director31 October 2023Active
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL

Director27 October 2020Active
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL

Director27 October 2020Active
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL

Director27 October 2020Active
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL

Director30 January 2024Active
Unit 1 The Old Granary, Westwick, Oakington, Cambridge, England, CB24 3AR

Director29 October 2019Active
Unit 1 The Old Granary, Westwick, Oakington, Cambridge, England, CB24 3AR

Director29 October 2019Active
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL

Director28 January 2019Active
Unit 1 The Old Granary, Westwick, Oakington, Cambridge, England, CB24 3AR

Director29 October 2019Active
Voiceability, C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, United Kingdom, EC1Y 0TL

Director28 January 2019Active
54 High Street, Little Wilbraham, CB1 5JY

Secretary28 March 2003Active
Mount Pleasant House, Huntingdon Road, Cambridge, England, CB3 0RN

Secretary01 March 2013Active
Mount Pleasant House, Huntington Road, Cambridge, CB3 0RN

Secretary28 May 2010Active
The Old Granary - Unit 1, Westwick, Oakington, Cambridge, United Kingdom, CB24 3AR

Secretary28 September 2016Active
1a Water Street, Cambridge, CB4 1NZ

Secretary30 June 1999Active
8 Adams Road, Cambridge, CB3 9AD

Secretary01 March 2005Active
2 Victoria Place, Eriswell, Brandon, IP27 9BQ

Secretary27 November 2007Active
Mount Pleasant House, Huntingdon Road, Cambridge, England, CB3 0RN

Secretary21 March 2012Active
60 Canterbury Street, Cambridge, CB4 3QF

Director07 November 2003Active
The Cedars, Houghton Road, St Ives, PE27 6RN

Director07 November 2003Active
97 Ainsworth Street, Cambridge, CB1 2PF

Director14 February 2002Active
The Old Granary - Unit 1, Westwick, Oakington, Cambridge, United Kingdom, CB24 3AR

Director27 March 2014Active
Mount Pleasant House, Huntingdon Road, Cambridge, England, CB3 0RN

Director11 November 2010Active
52 Glisson Road, Cambridge, CB1 2HF

Director20 September 2006Active
Flat 11 Mcfarland Grieve House, Papworth Village Settlement, Papwort, Cambridge, CB3 8QW

Director29 July 2005Active
126c Grafton Road, Kentish Town, London, NW5 4BA

Director20 September 2006Active
Flat 20, Bolton Court, 2a Churchill Road, Croydon, United Kingdom, CR2 6JS

Director14 December 2009Active
64, Roman Way, Haverhill, CB9 0NS

Director06 February 2009Active
25 Gray Road, Cambridge, CB1 3TA

Director29 July 2005Active

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
2024-03-04Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Address

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

Download
2022-06-09Address

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

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.