Advocate Associate Consultants Limited

General information

Name:

Advocate Associate Consultants Ltd

Office Address:

The Plaza 100 Old Hall Street L3 9QJ Liverpool

Number: 07911648

Incorporation date: 2012-01-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Advocate Associate Consultants started its business in the year 2012 as a Private Limited Company under the ID 07911648. This particular company has been functioning for 12 years and it's currently active. The company's office is situated in Liverpool at The Plaza. You could also find the company by the area code of L3 9QJ. Although lately it's been referred to as Advocate Associate Consultants Limited, it had the name changed. The company was known under the name Axis Search until February 18, 2013, then the company name was changed to Dickenson Walsh. The last switch came on April 11, 2013. The enterprise's Standard Industrial Classification Code is 78109 meaning Other activities of employment placement agencies. The company's most recent financial reports were submitted for the period up to Saturday 31st December 2022 and the latest confirmation statement was released on Saturday 1st April 2023.

As found in this enterprise's directors directory, since 2012 there have been two directors: Christopher D. and Glen W.. Additionally, the director's tasks are often backed by a secretary - Glen W., who was chosen by the company on January 16, 2012.

  • Previous company's names
  • Advocate Associate Consultants Limited 2013-04-11
  • Dickenson Walsh Limited 2013-02-18
  • Axis Search Ltd 2012-01-16

Financial data based on annual reports

Company staff

Christopher D.

Role: Director

Appointed: 01 April 2012

Latest update: 15 April 2024

Glen W.

Role: Secretary

Appointed: 16 January 2012

Latest update: 15 April 2024

Glen W.

Role: Director

Appointed: 16 January 2012

Latest update: 15 April 2024

People with significant control

Executives who control the firm include: Christopher D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Glen W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher D.
Notified on 1 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Glen W.
Notified on 1 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023-04-01 (CS01)
filed on: 5th, April 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2015

Address:

Building 2 Exchange Quay Salford Quays

Post code:

M5 3EB

City / Town:

Manchester

Accountant/Auditor,
2015

Name:

R Pau & Co Limited

Address:

12-16 Station Street East

Post code:

CV6 5FJ

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
12
Company Age

Similar companies nearby

Closest companies