ADVOCACY FIRST - BROMLEY


Company Profile Company Filings

Overview

ADVOCACY FIRST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BROMLEY and has the status: Active.
ADVOCACY FIRST was incorporated 25 years ago on 12/08/1998 and has the registered number: 03613999. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

ADVOCACY FIRST - BROMLEY

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

KINGFISHER HOUSE
BROMLEY
KENT
BR1 1LT

This Company Originates in : United Kingdom
Previous trading names include:
BROMLEY ADVOCACY ALLIANCE (until 20/08/2007)

Confirmation Statements

Last Statement Next Statement Due
16/01/2023 30/01/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN HAROLD SHOOMAN Secretary 2018-10-24 CURRENT
MRS KRYS MARSHALL Mar 1951 British Director 2014-12-16 CURRENT
MRS ANU MASSEY Jul 1970 British Director 2010-06-21 CURRENT
MR IRVING RADNOR Jun 1947 British Director 2001-05-01 CURRENT
MR SACHIN RANDUNNE Nov 1983 British Director 2021-11-01 CURRENT
MR STEPHEN HAROLD SHOOMAN Mar 1949 British Director 2012-10-12 CURRENT
CHRISTINE LINLEY Jul 1946 British Director 1998-08-12 UNTIL 1999-10-04 RESIGNED
DR SAKAL DIP SINGH Jan 1935 British Director 2003-05-08 UNTIL 2005-04-01 RESIGNED
CAROL ANNE SCRIVENS Oct 1954 British Director 1998-08-12 UNTIL 2000-12-04 RESIGNED
JOHN LESLIE PARROTT Dec 1948 British Director 2005-11-21 UNTIL 2014-09-01 RESIGNED
MICHAEL JOHN O'CONNOR Oct 1944 British Director 2003-10-17 UNTIL 2005-05-06 RESIGNED
MRS DEBORAH MARY STUBBERFIELD Jul 1955 British Director 2003-01-20 UNTIL 2004-06-08 RESIGNED
BRENDAN FRANCIS MCCORMACK Feb 1952 British Director 1998-08-12 UNTIL 2001-11-07 RESIGNED
BRENDAN FRANCIS MCCORMACK Feb 1952 British Director 2005-12-09 UNTIL 2007-06-18 RESIGNED
MARTIN MCAULEY Feb 1960 British Director 2003-10-17 UNTIL 2004-10-15 RESIGNED
JOAN ALEXANDRA MACLENNAN Jul 1953 British Director 1998-08-12 UNTIL 1999-03-01 RESIGNED
MANJIT VIRDEE Mar 1949 British Director 1998-08-12 UNTIL 2003-01-20 RESIGNED
BRYAN DOUGLAS LESLIE May 1939 British Director 2000-12-04 UNTIL 2003-10-17 RESIGNED
MRS ANNA MARIA LAMBE Jun 1966 American Director 2012-10-12 UNTIL 2015-09-10 RESIGNED
MARGARET ROSE MOOGE Apr 1947 British Director 2003-10-17 UNTIL 2006-07-16 RESIGNED
PATRICIA ANNE WADE Apr 1935 British Secretary 2005-12-31 UNTIL 2006-10-10 RESIGNED
MR IRVING RADNOR Jun 1947 British Secretary 2001-11-07 UNTIL 2003-10-17 RESIGNED
BRENDAN FRANCIS MCCORMACK Feb 1952 British Secretary 1998-08-12 UNTIL 2001-11-07 RESIGNED
MR MICHEAL JUDGE JUDGE Apr 1934 British Secretary 2007-06-01 UNTIL 2016-05-31 RESIGNED
MR JOHN HENRY HILLIER Mar 1938 British Secretary 2005-04-11 UNTIL 2005-12-31 RESIGNED
ALEXANDER HENDRY MURDOCH CLARK Feb 1939 British Secretary 2003-10-17 UNTIL 2005-04-11 RESIGNED
HELEN BRATTON Oct 1950 British Secretary 2006-10-10 UNTIL 2007-06-01 RESIGNED
MR JAMES SIMON BLEACH Jan 1956 British Director 2005-09-12 UNTIL 2006-07-10 RESIGNED
MRS SALLY ELISABETH HEDDLE Jul 1936 British Director 1999-07-05 UNTIL 2001-05-19 RESIGNED
JOAN HEADINGTON Nov 1936 British Director 2000-12-04 UNTIL 2005-09-12 RESIGNED
CHRISTOPHER WARREN GILL Jul 1948 British Director 1999-05-10 UNTIL 2005-10-21 RESIGNED
MR IAN GOWER DALLAWAY May 1949 United Kingdom Director 2010-06-21 UNTIL 2011-04-01 RESIGNED
PAUL ANDREW CURD Nov 1955 British Director 2000-12-04 UNTIL 2003-02-03 RESIGNED
JANE ANNE CRAMP Apr 1966 British Director 2000-07-03 UNTIL 2005-09-01 RESIGNED
PETER WILLIAM CORPE Oct 1967 British Director 1998-08-12 UNTIL 1999-10-04 RESIGNED
MR JOHN HENRY HILLIER Mar 1938 British Director 2004-04-19 UNTIL 2014-09-01 RESIGNED
ALEXANDER HENDRY MURDOCH CLARK Feb 1939 British Director 2003-10-17 UNTIL 2005-04-11 RESIGNED
HELEN BRATTON Oct 1950 British Director 2006-06-26 UNTIL 2007-06-18 RESIGNED
MALCOLM EDWARD HUBBARD Oct 1934 British Director 1999-05-10 UNTIL 2000-07-03 RESIGNED
VALERIE BAYLISS Jun 1937 British Director 2000-10-02 UNTIL 2001-11-07 RESIGNED
MR CHRISTOPHER GEORGE WILLIAM BARBER Jan 1989 British Director 2020-10-04 UNTIL 2021-04-30 RESIGNED
MR TONY JACK CATHERALL May 1936 British Director 1998-08-12 UNTIL 2006-10-10 RESIGNED
MRS GLYNIS LILIAN HOLMES Jun 1951 British Director 2014-12-16 UNTIL 2019-07-12 RESIGNED
GWYNETH GOLLEDGE Jul 1957 British Director 2003-04-28 UNTIL 2003-08-29 RESIGNED
MR MICHEAL JUDGE JUDGE Apr 1934 British Director 2005-09-12 UNTIL 2016-05-31 RESIGNED
PATRICIA ANNE WADE Apr 1935 British Director 1998-08-12 UNTIL 2006-10-10 RESIGNED
VALERIE JUNE WEAVER Dec 1933 British Director 1998-08-12 UNTIL 1999-10-04 RESIGNED
MRS JUDITH ANN VAN DEN BROEK Nov 1948 British Director 2006-01-16 UNTIL 2006-08-26 RESIGNED
KEVIN RICHARD SUTTON Jun 1949 British Director 1998-08-12 UNTIL 2001-06-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Irving Radnor 2016-04-06 6/1947 Bromley   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GILMEX INTERNATIONAL LIMITED THE ROYAL ARSENAL WOOLWICH Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
FFFC (THE FORESTERS' FUND FOR CHILDREN) PONTYPOOL Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
LEIGH ACADEMIES TRUST ROCHESTER ENGLAND Active GROUP 85100 - Pre-primary education
COMMUNITY OPTIONS LOUGHTON ENGLAND Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
LAT ENTERPRISES C.I.C. ROCHESTER ENGLAND Active SMALL 85320 - Technical and vocational secondary education
COMMUNITY LINKS BROMLEY BROMLEY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BROMLEY VOLUNTARY SECTOR TRUST BROMLEY Active TOTAL EXEMPTION FULL 82302 - Activities of conference organisers
CARERS BROMLEY BROMLEY Dissolved... SMALL 86900 - Other human health activities
ZAPHOD LIMITED Active MICRO ENTITY 85600 - Educational support services
TRAC SYSTEMS LTD PRIDE PARK ... DORMANT 99999 - Dormant Company
NEIL JOHNSON HAIR SALONS LIMITED TUNBRIDGE WEL Dissolved... TOTAL EXEMPTION SMALL 96020 - Hairdressing and other beauty treatment
MOONLIGHTCRYSTAL LIMITED KENT Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
GOLDCATALYST LIMITED KENT Dissolved... DORMANT 47990 - Other retail sale not in stores, stalls or markets
GREENWICH ACTION FOR VOLUNTARY SERVICE LONDON ENGLAND Dissolved... 94990 - Activities of other membership organizations n.e.c.
A 1ST 4 ADVOCACY TRAINING LIMITED BROMLEY Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
SPHERE COACHING & ADVISORY LTD WESTERHAM ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
CUMBERNAULD HOUSING PARTNERSHIP LIMITED GLASGOW Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
PARTNERS IN PLAY COATBRIDGE UNITED KINGDOM Active SMALL 88910 - Child day-care activities
RECAP (N.LANARKSHIRE) CUMBERNAULD SCOTLAND Active TOTAL EXEMPTION FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ADVOCACY FIRST 2024-02-28 30-09-2023 £21,546 equity
Micro-entity Accounts - ADVOCACY FIRST 2023-01-17 30-09-2022 £23,006 equity
Micro-entity Accounts - ADVOCACY FIRST 2022-02-19 30-09-2021 £22,233 equity
Micro-entity Accounts - ADVOCACY FIRST 2021-03-24 30-09-2020 £19,755 equity
Micro-entity Accounts - ADVOCACY FIRST 2020-08-15 30-09-2019 £17,462 equity
Abbreviated Company Accounts - ADVOCACY FIRST 2015-01-27 31-03-2014 £10,437 Cash £11,627 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEECH COURT (SE23) LIMITED BROMLEY ENGLAND Active DORMANT 98000 - Residents property management
45 HAROLD ROAD (LONDON) RTM COMPANY LIMITED BROMLEY ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
MEADS COURT (LONDON) RTM COMPANY LIMITED BROMLEY ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
LORD PALMERSTON MANAGEMENT LTD BROMLEY ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
37 CENTRAL HILL (LONDON) RTM COMPANY LIMITED BROMLEY ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
JPS PROPERTIES HOLDINGS LIMITED BROMLEY ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
A&L INVESTMENT F LTD BROMLEY ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
84 AUCKLAND ROAD (LONDON) RTM COMPANY LIMITED BROMLEY ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
111 SUTHERLAND AVENUE (LONDON) RTM COMPANY LIMITED BROMLEY ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
12 GRANGE PARK (LONDON) RTM COMPANY LIMITED BROMLEY ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis