PEOPLE FIRST INDEPENDENT ADVOCACY
WORKINGTON WEST CUMBRIA PEOPLE FIRST WEST CUMBRIA PEOPLE FIRST LIMITED

Hellopages » Cumbria » Allerdale » CA14 2AH

Company number 05438407
Status Active
Incorporation Date 28 April 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 4 - 8 OXFORD STREET, WORKINGTON, CUMBRIA, CA14 2AH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 April 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PEOPLE FIRST INDEPENDENT ADVOCACY are www.peoplefirstindependent.co.uk, and www.people-first-independent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Flimby Rail Station is 3.4 miles; to Parton Rail Station is 5.3 miles; to Whitehaven Rail Station is 6.4 miles; to Corkickle Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.People First Independent Advocacy is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05438407. People First Independent Advocacy has been working since 28 April 2005. The present status of the company is Active. The registered address of People First Independent Advocacy is 4 8 Oxford Street Workington Cumbria Ca14 2ah. . SYKES, Mark Allan is a Secretary of the company. CORLETT, Steven is a Director of the company. HARKNESS, Elizabeth is a Director of the company. IRVING, Paul is a Director of the company. MCCAULEY, Susan is a Director of the company. OSBOURNE, Catherine is a Director of the company. PATTISON, Ian is a Director of the company. SYKES, Mark Allan is a Director of the company. TOWNSON, Louise is a Director of the company. TWIGG, Kevin is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ARMSTRONG, Carl Derek has been resigned. Director BELL, Fiona Mary has been resigned. Director BEWSHER, Richard John has been resigned. Director COULING, Adam has been resigned. Director DIAS, John Damien Paul Peter has been resigned. Director EARDLEY, Clarence Malcolm has been resigned. Director MCLACHLAN, Paul has been resigned. Director MIRON, Chris has been resigned. Director MURRAY, Maria has been resigned. Director NEWTON, Stephen has been resigned. Director PICKARD, Julie has been resigned. Director REAY, William has been resigned. Director WATSON, Carolyn has been resigned. Director WILLIAMS, Malcolm has been resigned. Director WOOLCOCK, Stephen has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SYKES, Mark Allan
Appointed Date: 06 May 2005

Director
CORLETT, Steven
Appointed Date: 15 July 2011
42 years old

Director
HARKNESS, Elizabeth
Appointed Date: 15 July 2011
75 years old

Director
IRVING, Paul
Appointed Date: 20 July 2013
50 years old

Director
MCCAULEY, Susan
Appointed Date: 20 July 2013
53 years old

Director
OSBOURNE, Catherine
Appointed Date: 20 July 2013
40 years old

Director
PATTISON, Ian
Appointed Date: 15 July 2011
71 years old

Director
SYKES, Mark Allan
Appointed Date: 06 May 2005
56 years old

Director
TOWNSON, Louise
Appointed Date: 03 September 2014
55 years old

Director
TWIGG, Kevin
Appointed Date: 06 May 2005
63 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 May 2005
Appointed Date: 28 April 2005

Director
ARMSTRONG, Carl Derek
Resigned: 15 July 2011
Appointed Date: 06 May 2005
42 years old

Director
BELL, Fiona Mary
Resigned: 15 July 2011
Appointed Date: 06 May 2005
59 years old

Director
BEWSHER, Richard John
Resigned: 15 July 2011
Appointed Date: 06 May 2005
64 years old

Director
COULING, Adam
Resigned: 20 July 2013
Appointed Date: 15 July 2011
40 years old

Director
DIAS, John Damien Paul Peter
Resigned: 08 August 2014
Appointed Date: 15 July 2011
68 years old

Director
EARDLEY, Clarence Malcolm
Resigned: 08 August 2014
Appointed Date: 15 July 2011
72 years old

Director
MCLACHLAN, Paul
Resigned: 23 February 2007
Appointed Date: 06 May 2005
66 years old

Director
MIRON, Chris
Resigned: 15 July 2011
Appointed Date: 06 May 2005
76 years old

Director
MURRAY, Maria
Resigned: 20 July 2013
Appointed Date: 06 May 2005
60 years old

Director
NEWTON, Stephen
Resigned: 20 July 2013
Appointed Date: 15 July 2011
65 years old

Director
PICKARD, Julie
Resigned: 31 July 2013
Appointed Date: 15 July 2011
49 years old

Director
REAY, William
Resigned: 15 July 2011
Appointed Date: 06 May 2005
60 years old

Director
WATSON, Carolyn
Resigned: 20 July 2013
Appointed Date: 15 July 2011
73 years old

Director
WILLIAMS, Malcolm
Resigned: 15 July 2011
Appointed Date: 06 May 2005
55 years old

Director
WOOLCOCK, Stephen
Resigned: 15 July 2011
Appointed Date: 23 February 2007
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 May 2005
Appointed Date: 28 April 2005

PEOPLE FIRST INDEPENDENT ADVOCACY Events

25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 28 April 2016 no member list
19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
29 Apr 2015
Annual return made up to 28 April 2015 no member list
14 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 78 more events
14 Jun 2005
New director appointed
14 Jun 2005
Accounting reference date shortened from 30/04/06 to 31/03/06
16 May 2005
Director resigned
16 May 2005
Secretary resigned
28 Apr 2005
Incorporation