UKBizDB.co.uk

WARWICKSHIRE INDEPENDENT ADVOCACY ALLIANCE

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

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Avenue R, Stoneleigh Park, Kenilworth, England, CV8 2LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bedworth Community Corner, 4-6 Congreve Walk, Bedworth, England, CV12 8LY

Director09 August 2023Active
17, Wigginton Road, Tamworth, England, B79 8RL

Director28 June 2021Active
Bedworth Community Corner, 4-6 Congreve Walk, Bedworth, England, CV12 8LY

Director22 August 2023Active
259 Broad Lane, Coventry, CV5 7AQ

Secretary12 February 2002Active
Avenue M, Stoneleigh Park, Kenilworth, CV8 2LG

Secretary02 December 2013Active
Bedworth Community Corner, 4-6 Congreve Walk, Bedworth, England, CV12 8LY

Secretary21 July 2021Active
Avenue R, Stoneleigh Park, Kenilworth, England, CV8 2LG

Secretary08 May 2015Active
223 Clifton Road, Rugby, CV21 3QW

Secretary08 March 2000Active
Independent Advocacy,, Avenue M, Stoneleigh Park, Kenilworth, England, CV8 2LG

Director20 November 2009Active
Meadow Farm House, Wolverton, Stratford-Upon-Avon, England, CV37 0HG

Director23 May 2016Active
11 Godfrey Close, Radford Semele, Leamington Spa, CV31 1UH

Director15 November 2004Active
Avenue R, Stoneleigh Park, Kenilworth, England, CV8 2LG

Director20 February 2012Active
24 Daneswood Road, Binley Woods, Coventry, CV3 2BJ

Director17 August 2000Active
Avenue M, Stoneleigh Park, Kenilworth, CV8 2LG

Director18 November 2013Active
Bedworth Community Corner, 4-6 Congreve Walk, Bedworth, England, CV12 8LY

Director01 December 2022Active
Westcote House, Church Road, Wilmcote, CV37 5VX

Director02 June 2008Active
Avenue R, Stoneleigh Park, Kenilworth, England, CV8 2LG

Director16 June 2011Active
Avenue R, Stoneleigh Park, Kenilworth, England, CV8 2LG

Director29 April 2019Active
Avenue R, Stoneleigh Park, Kenilworth, England, CV8 2LG

Director01 August 2016Active
Independent Advocacy, Avenue 'M', Stoneleigh Park, Kenilworth, CV8 2LG

Director20 November 2009Active
349 - 351, Alcester Road, Wythall, Birmingham, England, B47 6JG

Director21 March 2016Active
86 Bulls Head Lane, Stoke, Coventry, CV3 1FS

Director08 March 2000Active
104 Coventry Road, Warwick, CV34 5HH

Director21 January 2008Active
21 Lillington Close, Leamington Spa, CV32 7RW

Director12 February 2002Active
Bedworth Community Corner, 4-6 Congreve Walk, Bedworth, England, CV12 8LY

Director22 February 2021Active
11 Trafford Close, Atherstone, CV9 3AP

Director21 February 2001Active
Turpins Chase, Bridge Street, Wellesbourne, CV35 9QP

Director27 January 2003Active
22 Hampton Street, Warwick, CV34 6HU

Director16 April 2002Active
2 Lubenham Hill, Market Harborough, LE16 9DQ

Director17 August 2000Active
Avenue R, Stoneleigh Park, Kenilworth, England, CV8 2LG

Director18 February 2013Active
Bedworth Community Corner, 4-6 Congreve Walk, Bedworth, England, CV12 8LY

Director17 June 2013Active
Flat 33 Ross Court, Currie Close, Rugby, CV21 3PF

Director08 March 2000Active
6 Montrose Avenue, Leamington Spa, CV32 7DT

Director21 February 2001Active
Mansfield Barn, Fosse Way Harbury, Leamington Spa, CV33 9SR

Director12 February 2002Active
17 Gifford Walk, Stratford Upon Avon, CV37 9LN

Director16 April 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-15Officers

Termination secretary company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.