VOICEABILITY ADVOCACY
CAMBRIDGE "SPEAKING UP" SPEAKING UP!

Hellopages » Cambridgeshire » Cambridge » CB3 0RN

Company number 03798884
Status Active
Incorporation Date 30 June 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MOUNT PLEASANT HOUSE, HUNTINGDON ROAD, CAMBRIDGE, CB3 0RN
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Appointment of Mrs Sarah Garner as a secretary on 28 September 2016; Termination of appointment of Genevieve Cowcher as a secretary on 28 September 2016. The most likely internet sites of VOICEABILITY ADVOCACY are www.voiceability.co.uk, and www.voiceability.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Voiceability Advocacy is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03798884. Voiceability Advocacy has been working since 30 June 1999. The present status of the company is Active. The registered address of Voiceability Advocacy is Mount Pleasant House Huntingdon Road Cambridge Cb3 0rn. . GARNER, Sarah is a Secretary of the company. BROADHURST, Cliff is a Director of the company. BROWN, Susan Catherine is a Director of the company. LETLEY, Peter Anthony is a Director of the company. MARKEY, Kate is a Director of the company. TATT, Philip is a Director of the company. VIVIAN, Meredith Nicholas is a Director of the company. Secretary CALLAGHAN, Jennifer Laura has been resigned. Secretary COWCHER, Genevieve has been resigned. Secretary COWCHER, Genevieve has been resigned. Secretary GILLARD, Mark has been resigned. Secretary GOODY, Rachel Mead has been resigned. Secretary WHITE, Toni Marie has been resigned. Secretary WINSTON, Craig has been resigned. Director ABDIN, Rania has been resigned. Director BARNISH, Alan Joseph has been resigned. Director BARRETT, Keith Howell has been resigned. Director CARTER, Rebecca Jane has been resigned. Director CHALK, Sally has been resigned. Director CULVERHOUSE, Ian Roger has been resigned. Director CURTIS, David Alan has been resigned. Director FERRIS, Gloria Sheila has been resigned. Director FIRAT, Yusuf has been resigned. Director FITZPATRICK, Darren has been resigned. Director FLOOD, Michelle has been resigned. Director FOWLER, Geoffrey has been resigned. Director FOX, Alex Clive has been resigned. Director GILLARD, Mark has been resigned. Director GUPTA, Jennifer Mary has been resigned. Director HEDDELL, Frederick Alexander has been resigned. Director HOSE, Stephen has been resigned. Director LEVETT, Janice has been resigned. Director MALONE, Christine Rachel has been resigned. Director MANSFIELD, Michelle Louise has been resigned. Director MOORE, Darren Peter has been resigned. Director MUNRO, Ian Kenneth has been resigned. Director PEAT, David Edward has been resigned. Director RANK-PETRUZZIELLO, Evelyn has been resigned. Director SPARKES, Jonathan Winston has been resigned. Director SWAINE, Anne has been resigned. Director WILLIS, John Michael has been resigned. Director WOODHOUSE, John Patrick has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
GARNER, Sarah
Appointed Date: 28 September 2016

Director
BROADHURST, Cliff
Appointed Date: 27 March 2014
65 years old

Director
BROWN, Susan Catherine
Appointed Date: 26 January 2016
63 years old

Director
LETLEY, Peter Anthony
Appointed Date: 02 March 2012
79 years old

Director
MARKEY, Kate
Appointed Date: 24 June 2014
55 years old

Director
TATT, Philip
Appointed Date: 29 July 2005
68 years old

Director
VIVIAN, Meredith Nicholas
Appointed Date: 01 February 2013
64 years old

Resigned Directors

Secretary
CALLAGHAN, Jennifer Laura
Resigned: 27 January 2005
Appointed Date: 28 March 2003

Secretary
COWCHER, Genevieve
Resigned: 28 September 2016
Appointed Date: 01 March 2013

Secretary
COWCHER, Genevieve
Resigned: 21 March 2012
Appointed Date: 28 May 2010

Secretary
GILLARD, Mark
Resigned: 28 March 2003
Appointed Date: 30 June 1999

Secretary
GOODY, Rachel Mead
Resigned: 27 November 2007
Appointed Date: 01 March 2005

Secretary
WHITE, Toni Marie
Resigned: 28 May 2010
Appointed Date: 27 November 2007

Secretary
WINSTON, Craig
Resigned: 01 March 2013
Appointed Date: 21 March 2012

Director
ABDIN, Rania
Resigned: 07 July 2004
Appointed Date: 07 November 2003
51 years old

Director
BARNISH, Alan Joseph
Resigned: 30 May 2006
Appointed Date: 07 November 2003
75 years old

Director
BARRETT, Keith Howell
Resigned: 18 September 2007
Appointed Date: 14 February 2002
82 years old

Director
CARTER, Rebecca Jane
Resigned: 11 December 2012
Appointed Date: 11 November 2010
51 years old

Director
CHALK, Sally
Resigned: 26 November 2013
Appointed Date: 20 September 2006
59 years old

Director
CULVERHOUSE, Ian Roger
Resigned: 01 April 2010
Appointed Date: 29 July 2005
52 years old

Director
CURTIS, David Alan
Resigned: 02 April 2009
Appointed Date: 20 September 2006
48 years old

Director
FERRIS, Gloria Sheila
Resigned: 06 October 2015
Appointed Date: 14 December 2009
86 years old

Director
FIRAT, Yusuf
Resigned: 07 September 2010
Appointed Date: 06 February 2009
62 years old

Director
FITZPATRICK, Darren
Resigned: 01 April 2010
Appointed Date: 29 July 2005
52 years old

Director
FLOOD, Michelle
Resigned: 14 February 2002
Appointed Date: 28 July 2000
55 years old

Director
FOWLER, Geoffrey
Resigned: 03 December 2008
Appointed Date: 28 July 2000
81 years old

Director
FOX, Alex Clive
Resigned: 16 June 2015
Appointed Date: 17 December 2013
51 years old

Director
GILLARD, Mark
Resigned: 28 March 2003
Appointed Date: 30 June 1999
65 years old

Director
GUPTA, Jennifer Mary
Resigned: 07 November 2003
Appointed Date: 30 June 1999
82 years old

Director
HEDDELL, Frederick Alexander
Resigned: 01 April 2010
Appointed Date: 07 November 2003
80 years old

Director
HOSE, Stephen
Resigned: 14 February 2002
Appointed Date: 28 July 2000
69 years old

Director
LEVETT, Janice
Resigned: 01 February 2013
Appointed Date: 03 December 2008
68 years old

Director
MALONE, Christine Rachel
Resigned: 03 December 2008
Appointed Date: 29 July 2005
53 years old

Director
MANSFIELD, Michelle Louise
Resigned: 30 June 2000
Appointed Date: 30 June 1999
49 years old

Director
MOORE, Darren Peter
Resigned: 01 October 2004
Appointed Date: 30 June 1999
57 years old

Director
MUNRO, Ian Kenneth
Resigned: 02 September 2011
Appointed Date: 14 December 2009
79 years old

Director
PEAT, David Edward
Resigned: 01 April 2010
Appointed Date: 03 December 2008
65 years old

Director
RANK-PETRUZZIELLO, Evelyn
Resigned: 30 April 2000
Appointed Date: 30 June 1999
58 years old

Director
SPARKES, Jonathan Winston
Resigned: 29 October 2009
Appointed Date: 03 December 2008
57 years old

Director
SWAINE, Anne
Resigned: 31 May 2002
Appointed Date: 28 July 2000
68 years old

Director
WILLIS, John Michael
Resigned: 22 March 2016
Appointed Date: 05 February 2009
64 years old

Director
WOODHOUSE, John Patrick
Resigned: 30 March 2001
Appointed Date: 30 June 1999
45 years old

VOICEABILITY ADVOCACY Events

05 Jan 2017
Group of companies' accounts made up to 31 March 2016
30 Sep 2016
Appointment of Mrs Sarah Garner as a secretary on 28 September 2016
30 Sep 2016
Termination of appointment of Genevieve Cowcher as a secretary on 28 September 2016
05 Jul 2016
Confirmation statement made on 30 June 2016 with updates
27 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 109 more events
06 Feb 2001
Full accounts made up to 31 March 2000
14 Nov 2000
Director resigned
17 Oct 2000
Annual return made up to 30/06/00
  • 363(288) ‐ Director resigned

28 Jul 1999
Accounting reference date shortened from 30/06/00 to 31/03/00
30 Jun 1999
Incorporation