Advocacy By Consent Ltd

General information

Name:

Advocacy By Consent Limited

Office Address:

6 Shortwheat Hill Coton Park CV23 0GP Rugby

Number: 07691966

Incorporation date: 2011-07-04

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Advocacy By Consent came into being in 2011 as a company enlisted under no 07691966, located at CV23 0GP Rugby at 6 Shortwheat Hill. This firm has been in business for 13 years and its official status is active. The enterprise's SIC code is 85590 - Other education not elsewhere classified. Advocacy By Consent Limited reported its account information for the period that ended on 2022-05-31. The company's most recent confirmation statement was filed on 2023-07-04.

Grant S. is this company's individual managing director, who was assigned this position in 2011 in July. Since June 2012 Anthony B., had been functioning as a director for the following business until the resignation 11 years ago. As a follow-up another director, specifically Roger F. resigned on 2014-03-12.

Grant S. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Grant S.

Role: Director

Appointed: 04 July 2011

Latest update: 13 April 2024

People with significant control

Grant S.
Notified on 4 July 2016
Nature of control:
1/2 or less of shares
Stuart W.
Notified on 4 July 2016
Ceased on 27 March 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 17 February 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 17 February 2014
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 5th, March 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

44 Nottigham Road

Post code:

NG18 1BL

City / Town:

Mansfield

HQ address,
2015

Address:

44 Nottigham Road

Post code:

NG18 1BL

City / Town:

Mansfield

HQ address,
2016

Address:

44 Nottigham Road

Post code:

NG18 1BL

City / Town:

Mansfield

Accountant/Auditor,
2014 - 2016

Name:

Beeley Hawley & Co. Ltd

Address:

42-44 Nottingham Road

Post code:

NG18 1BL

City / Town:

Mansfield

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
12
Company Age

Closest Companies - by postcode