This company is commonly known as Warwickshire Independent Advocacy Alliance. The company was founded 24 years ago and was given the registration number 03942462. The firm's registered office is in KENILWORTH. You can find them at Avenue R, Stoneleigh Park, Kenilworth, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | WARWICKSHIRE INDEPENDENT ADVOCACY ALLIANCE |
---|---|---|
Company Number | : | 03942462 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avenue R, Stoneleigh Park, Kenilworth, England, CV8 2LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bedworth Community Corner, 4-6 Congreve Walk, Bedworth, England, CV12 8LY | Director | 09 August 2023 | Active |
17, Wigginton Road, Tamworth, England, B79 8RL | Director | 28 June 2021 | Active |
Bedworth Community Corner, 4-6 Congreve Walk, Bedworth, England, CV12 8LY | Director | 22 August 2023 | Active |
259 Broad Lane, Coventry, CV5 7AQ | Secretary | 12 February 2002 | Active |
Avenue M, Stoneleigh Park, Kenilworth, CV8 2LG | Secretary | 02 December 2013 | Active |
Bedworth Community Corner, 4-6 Congreve Walk, Bedworth, England, CV12 8LY | Secretary | 21 July 2021 | Active |
Avenue R, Stoneleigh Park, Kenilworth, England, CV8 2LG | Secretary | 08 May 2015 | Active |
223 Clifton Road, Rugby, CV21 3QW | Secretary | 08 March 2000 | Active |
Independent Advocacy,, Avenue M, Stoneleigh Park, Kenilworth, England, CV8 2LG | Director | 20 November 2009 | Active |
Meadow Farm House, Wolverton, Stratford-Upon-Avon, England, CV37 0HG | Director | 23 May 2016 | Active |
11 Godfrey Close, Radford Semele, Leamington Spa, CV31 1UH | Director | 15 November 2004 | Active |
Avenue R, Stoneleigh Park, Kenilworth, England, CV8 2LG | Director | 20 February 2012 | Active |
24 Daneswood Road, Binley Woods, Coventry, CV3 2BJ | Director | 17 August 2000 | Active |
Avenue M, Stoneleigh Park, Kenilworth, CV8 2LG | Director | 18 November 2013 | Active |
Bedworth Community Corner, 4-6 Congreve Walk, Bedworth, England, CV12 8LY | Director | 01 December 2022 | Active |
Westcote House, Church Road, Wilmcote, CV37 5VX | Director | 02 June 2008 | Active |
Avenue R, Stoneleigh Park, Kenilworth, England, CV8 2LG | Director | 16 June 2011 | Active |
Avenue R, Stoneleigh Park, Kenilworth, England, CV8 2LG | Director | 29 April 2019 | Active |
Avenue R, Stoneleigh Park, Kenilworth, England, CV8 2LG | Director | 01 August 2016 | Active |
Independent Advocacy, Avenue 'M', Stoneleigh Park, Kenilworth, CV8 2LG | Director | 20 November 2009 | Active |
349 - 351, Alcester Road, Wythall, Birmingham, England, B47 6JG | Director | 21 March 2016 | Active |
86 Bulls Head Lane, Stoke, Coventry, CV3 1FS | Director | 08 March 2000 | Active |
104 Coventry Road, Warwick, CV34 5HH | Director | 21 January 2008 | Active |
21 Lillington Close, Leamington Spa, CV32 7RW | Director | 12 February 2002 | Active |
Bedworth Community Corner, 4-6 Congreve Walk, Bedworth, England, CV12 8LY | Director | 22 February 2021 | Active |
11 Trafford Close, Atherstone, CV9 3AP | Director | 21 February 2001 | Active |
Turpins Chase, Bridge Street, Wellesbourne, CV35 9QP | Director | 27 January 2003 | Active |
22 Hampton Street, Warwick, CV34 6HU | Director | 16 April 2002 | Active |
2 Lubenham Hill, Market Harborough, LE16 9DQ | Director | 17 August 2000 | Active |
Avenue R, Stoneleigh Park, Kenilworth, England, CV8 2LG | Director | 18 February 2013 | Active |
Bedworth Community Corner, 4-6 Congreve Walk, Bedworth, England, CV12 8LY | Director | 17 June 2013 | Active |
Flat 33 Ross Court, Currie Close, Rugby, CV21 3PF | Director | 08 March 2000 | Active |
6 Montrose Avenue, Leamington Spa, CV32 7DT | Director | 21 February 2001 | Active |
Mansfield Barn, Fosse Way Harbury, Leamington Spa, CV33 9SR | Director | 12 February 2002 | Active |
17 Gifford Walk, Stratford Upon Avon, CV37 9LN | Director | 16 April 2002 | Active |
Mr Fayaz Rahman | ||
Notified on | : | 22 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2000 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bedworth Community Corner, 4-6 Congreve Walk, Bedworth, England, CV12 8LY |
Nature of control | : |
|
Miss Kavita Kaur Bachada | ||
Notified on | : | 09 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bedworth Community Corner, 4-6 Congreve Walk, Bedworth, England, CV12 8LY |
Nature of control | : |
|
Mr Adam Britton | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bedworth Community Corner, 4-6 Congreve Walk, Bedworth, England, CV12 8LY |
Nature of control | : |
|
Mr Robert Taylor | ||
Notified on | : | 22 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bedworth Community Corner, 4-6 Congreve Walk, Bedworth, England, CV12 8LY |
Nature of control | : |
|
Mr Christopher David Bain | ||
Notified on | : | 28 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bedworth Community Corner, 4-6 Congreve Walk, Bedworth, England, CV12 8LY |
Nature of control | : |
|
Mr Ian Roger Cray | ||
Notified on | : | 29 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avenue R, Stoneleigh Park, Kenilworth, England, CV8 2LG |
Nature of control | : |
|
Mrs Madelaine Hanlon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bedworth Community Corner, 4-6 Congreve Walk, Bedworth, England, CV12 8LY |
Nature of control | : |
|
Mr Philip Nigel Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bedworth Community Corner, 4-6 Congreve Walk, Bedworth, England, CV12 8LY |
Nature of control | : |
|
Mr Christopher Paul Anthony | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bedworth Community Corner, 4-6 Congreve Walk, Bedworth, England, CV12 8LY |
Nature of control | : |
|
Mr Graham Barry Flemons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avenue R, Stoneleigh Park, Kenilworth, England, CV8 2LG |
Nature of control | : |
|
Mrs Hilary Mary Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avenue R, Stoneleigh Park, Kenilworth, England, CV8 2LG |
Nature of control | : |
|
Dr Jeremy Whyman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avenue R, Stoneleigh Park, Kenilworth, England, CV8 2LG |
Nature of control | : |
|
Mrs Mary Patricia Lynch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 122, Stoneleigh Park, Kenilworth, England, CV8 2LG |
Nature of control | : |
|
Mr Richard Alexander Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avenue R, Stoneleigh Park, Kenilworth, England, CV8 2LG |
Nature of control | : |
|
Mr Chris Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avenue R, Stoneleigh Park, Kenilworth, England, CV8 2LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Officers | Termination secretary company with name termination date. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.