COMMUNITY ADVOCACY SUPPORT AND ADVICE
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B12 9RG

Company number 04955212
Status Active
Incorporation Date 6 November 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 15-16 14-20 GEORGE STREET, BALSALL HEATH, BIRMINGHAM, B12 9RG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Micro company accounts made up to 31 March 2016; Micro company accounts made up to 31 March 2015. The most likely internet sites of COMMUNITY ADVOCACY SUPPORT AND ADVICE are www.communityadvocacysupportand.co.uk, and www.community-advocacy-support-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Community Advocacy Support and Advice is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04955212. Community Advocacy Support and Advice has been working since 06 November 2003. The present status of the company is Active. The registered address of Community Advocacy Support and Advice is Unit 15 16 14 20 George Street Balsall Heath Birmingham B12 9rg. . HAYCOCK, Phillip Mathew is a Secretary of the company. BLISS, Elspeth is a Director of the company. SKILLETT, Susan is a Director of the company. WILLIAMSON, Angela is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director DORAN, Julie has been resigned. Director FOSTER, Judy Annette has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. Director SMITH, Stewart Lawrence has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HAYCOCK, Phillip Mathew
Appointed Date: 06 November 2003

Director
BLISS, Elspeth
Appointed Date: 02 July 2010
69 years old

Director
SKILLETT, Susan
Appointed Date: 01 November 2007
72 years old

Director
WILLIAMSON, Angela
Appointed Date: 10 April 2012
66 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 06 November 2003
Appointed Date: 06 November 2003

Director
DORAN, Julie
Resigned: 01 November 2007
Appointed Date: 06 November 2003
61 years old

Director
FOSTER, Judy Annette
Resigned: 29 November 2013
Appointed Date: 02 April 2011
60 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 06 November 2003
Appointed Date: 06 November 2003

Director
SMITH, Stewart Lawrence
Resigned: 10 September 2011
Appointed Date: 06 November 2003
60 years old

Persons With Significant Control

Ms Louise Jane Haycock
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

COMMUNITY ADVOCACY SUPPORT AND ADVICE Events

14 Mar 2017
Confirmation statement made on 6 November 2016 with updates
22 Dec 2016
Micro company accounts made up to 31 March 2016
08 Dec 2015
Micro company accounts made up to 31 March 2015
08 Dec 2015
Annual return made up to 6 November 2015 no member list
12 Jan 2015
Registered office address changed from , 2 High Street, Kings Heath, Birmingham, B14 7SW to Unit 15-16 14-20 George Street Balsall Heath Birmingham B12 9RG on 12 January 2015
...
... and 40 more events
26 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

26 Nov 2003
Registered office changed on 26/11/03 from: octagon house, fir road bramhall, stockport, cheshire SK7 2NP
26 Nov 2003
Registered office changed on 26/11/03 from: octagon house fir road bramhall stockport cheshire SK7 2NP
26 Nov 2003
Director resigned
06 Nov 2003
Incorporation