CENTRAL ADVOCACY PARTNERS
STIRLINGSHIRE ADVOCACY INTO ACTION (SCOTLAND)

Hellopages » Falkirk » Falkirk » FK1 5RJ

Company number SC213637
Status Active
Incorporation Date 5 December 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 27 WEST BRIDGE STREET, FALKIRK, STIRLINGSHIRE, FK1 5RJ
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 thirty-two events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Gordon Hamilton Barr Prescott as a director on 7 March 2016. The most likely internet sites of CENTRAL ADVOCACY PARTNERS are www.centraladvocacy.co.uk, and www.central-advocacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Central Advocacy Partners is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC213637. Central Advocacy Partners has been working since 05 December 2000. The present status of the company is Active. The registered address of Central Advocacy Partners is 27 West Bridge Street Falkirk Stirlingshire Fk1 5rj. . LIM, Paul Chong Kui, Dr is a Secretary of the company. DUNNING, Norman Moore is a Director of the company. GILLIES, Lena Mairi is a Director of the company. LIM, Paul Chong Kui, Dr is a Director of the company. MACDONALD, Helen is a Director of the company. PRESCOTT, Gordon Hamilton Barr is a Director of the company. Secretary DALL, Heather has been resigned. Secretary HOLMES, Paul William has been resigned. Secretary MACKENZIE, Stuart has been resigned. Secretary TAYLOR, Joy has been resigned. Director ADAMS, Stuart has been resigned. Director ANDERSON, Mary Paterson has been resigned. Director BLAIR, Ivy Boyd has been resigned. Director CARR, Vivienne Elizabeth has been resigned. Director DALL, Heather has been resigned. Director FERGUSON, John has been resigned. Director GRASERKAMP, Susan has been resigned. Director HOLSTEAD, Kenneth Michael has been resigned. Director IRVING, David has been resigned. Director JACK, Mary Paterson has been resigned. Director JENNINGS, Richard Alan has been resigned. Director KELBIE, Corrine, Vice Chairman has been resigned. Director LAFFERTY, Margaret has been resigned. Director MALLICE, Murray has been resigned. Director MCELROY, Anthony, Treasurer has been resigned. Director MCPHEAT, Eispeth Stewart Murray has been resigned. Director MICHALOWSKI, Julian has been resigned. Director MICHALOWSKI, Julian has been resigned. Director MILLER, Florence Isabel has been resigned. Director MILLER, Ian has been resigned. Director RAE, Andrew, Chairman has been resigned. Director REID, Angela has been resigned. Director SCHACKERMANN, Vivian Louisa has been resigned. Director SCOTT, Tom has been resigned. Director SHERRINGTON, Kellar Irene has been resigned. Director STEVENSON, James has been resigned. Director TOMLINSON, Joy has been resigned. Director WALLACE, Jason has been resigned. Director WHITEHEAD, Lizzy has been resigned. Director WYLLIE, John Duncan has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
LIM, Paul Chong Kui, Dr
Appointed Date: 07 December 2015

Director
DUNNING, Norman Moore
Appointed Date: 11 April 2011
75 years old

Director
GILLIES, Lena Mairi
Appointed Date: 01 October 2013
54 years old

Director
LIM, Paul Chong Kui, Dr
Appointed Date: 11 April 2011
67 years old

Director
MACDONALD, Helen
Appointed Date: 07 October 2015
62 years old

Director
PRESCOTT, Gordon Hamilton Barr
Appointed Date: 07 March 2016
70 years old

Resigned Directors

Secretary
DALL, Heather
Resigned: 06 March 2005
Appointed Date: 21 September 2002

Secretary
HOLMES, Paul William
Resigned: 21 September 2002
Appointed Date: 24 October 2001

Secretary
MACKENZIE, Stuart
Resigned: 24 October 2001
Appointed Date: 05 December 2000

Secretary
TAYLOR, Joy
Resigned: 07 October 2015
Appointed Date: 06 March 2005

Director
ADAMS, Stuart
Resigned: 06 November 2010
Appointed Date: 06 December 2008
61 years old

Director
ANDERSON, Mary Paterson
Resigned: 14 April 2007
Appointed Date: 10 March 2001
82 years old

Director
BLAIR, Ivy Boyd
Resigned: 15 January 2013
Appointed Date: 11 April 2011
72 years old

Director
CARR, Vivienne Elizabeth
Resigned: 23 October 2006
Appointed Date: 14 January 2006
52 years old

Director
DALL, Heather
Resigned: 23 October 2006
Appointed Date: 11 December 2000
60 years old

Director
FERGUSON, John
Resigned: 04 October 2005
Appointed Date: 05 December 2000
63 years old

Director
GRASERKAMP, Susan
Resigned: 05 June 2010
Appointed Date: 07 June 2007
54 years old

Director
HOLSTEAD, Kenneth Michael
Resigned: 01 July 2006
Appointed Date: 04 October 2005
87 years old

Director
IRVING, David
Resigned: 06 December 2008
Appointed Date: 23 October 2006
83 years old

Director
JACK, Mary Paterson
Resigned: 13 November 2009
Appointed Date: 29 November 2003
82 years old

Director
JENNINGS, Richard Alan
Resigned: 13 July 2004
Appointed Date: 04 October 2003
76 years old

Director
KELBIE, Corrine, Vice Chairman
Resigned: 31 March 2011
Appointed Date: 01 August 2009
37 years old

Director
LAFFERTY, Margaret
Resigned: 07 July 2007
Appointed Date: 05 December 2000
77 years old

Director
MALLICE, Murray
Resigned: 20 November 2002
Appointed Date: 13 May 2002
65 years old

Director
MCELROY, Anthony, Treasurer
Resigned: 31 March 2011
Appointed Date: 09 September 2006
61 years old

Director
MCPHEAT, Eispeth Stewart Murray
Resigned: 12 February 2005
Appointed Date: 20 November 2002
64 years old

Director
MICHALOWSKI, Julian
Resigned: 09 February 2008
Appointed Date: 04 October 2005
83 years old

Director
MICHALOWSKI, Julian
Resigned: 11 April 2005
Appointed Date: 05 December 2000
83 years old

Director
MILLER, Florence Isabel
Resigned: 04 October 2003
Appointed Date: 05 April 2003
53 years old

Director
MILLER, Ian
Resigned: 31 March 2011
Appointed Date: 05 June 2010
74 years old

Director
RAE, Andrew, Chairman
Resigned: 31 March 2011
Appointed Date: 05 December 2000
68 years old

Director
REID, Angela
Resigned: 06 May 2001
Appointed Date: 10 March 2001
77 years old

Director
SCHACKERMANN, Vivian Louisa
Resigned: 04 October 2005
Appointed Date: 18 September 2004
46 years old

Director
SCOTT, Tom
Resigned: 31 March 2011
Appointed Date: 06 July 2002
75 years old

Director
SHERRINGTON, Kellar Irene
Resigned: 27 November 2004
Appointed Date: 05 May 2001
75 years old

Director
STEVENSON, James
Resigned: 30 August 2011
Appointed Date: 08 January 2011
72 years old

Director
TOMLINSON, Joy
Resigned: 31 March 2011
Appointed Date: 18 September 2004
69 years old

Director
WALLACE, Jason
Resigned: 01 April 2011
Appointed Date: 09 September 2006
54 years old

Director
WHITEHEAD, Lizzy
Resigned: 16 December 2009
Appointed Date: 14 January 2006
50 years old

Director
WYLLIE, John Duncan
Resigned: 07 June 2003
Appointed Date: 10 March 2001
79 years old

CENTRAL ADVOCACY PARTNERS Events

29 Nov 2016
Confirmation statement made on 26 November 2016 with updates
03 Nov 2016
Total exemption full accounts made up to 31 March 2016
16 Mar 2016
Appointment of Mr Gordon Hamilton Barr Prescott as a director on 7 March 2016
08 Jan 2016
Appointment of Mrs Helen Macdonald as a director on 7 October 2015
07 Jan 2016
Annual return made up to 26 November 2015 no member list
...
... and 122 more events
23 Apr 2001
Director's particulars changed
26 Mar 2001
New director appointed
19 Mar 2001
New director appointed
19 Mar 2001
New director appointed
05 Dec 2000
Incorporation