A VOICE FOR YOU LTD.
NEWTOWN MONTGOMERYSHIRE CITIZEN ADVOCACY LIMITED

Hellopages » Powys » Powys » SY16 2EH

Company number 02401090
Status Active
Incorporation Date 5 July 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PLAS DOLERW, MILFORD ROAD, NEWTOWN, POWYS, SY16 2EH
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Appointment of Mrs Rosemary Challands as a director on 4 October 2016; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of A VOICE FOR YOU LTD. are www.avoiceforyou.co.uk, and www.a-voice-for-you.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Caersws Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Voice For You Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02401090. A Voice For You Ltd has been working since 05 July 1989. The present status of the company is Active. The registered address of A Voice For You Ltd is Plas Dolerw Milford Road Newtown Powys Sy16 2eh. . WINCHESTER, Jean Margaret is a Secretary of the company. BENNETT, David John is a Director of the company. BRUNTON, James Lothian is a Director of the company. CHALLANDS, Rosemary is a Director of the company. GREEN, Vivienne is a Director of the company. MORGAN, David Philip is a Director of the company. WILLIAMS, Fiona Jane is a Director of the company. Secretary JONES, Kathleen Marion has been resigned. Secretary MINTER, Colin has been resigned. Secretary MORGAN, David Philip has been resigned. Secretary MORGAN, David Philip has been resigned. Secretary POWELL, Doreen Elizabeth has been resigned. Secretary STONE, Mark Bernard George has been resigned. Secretary WRIGHT, Stjohn has been resigned. Director ASHLEY, David has been resigned. Director BEMMENT, Ruth Heather has been resigned. Director BUFTON, Patricia Ann has been resigned. Director CHALLANDS, Rosemary has been resigned. Director CHANNELL, Myra has been resigned. Director CLARKE, David has been resigned. Director DAVIES, John has been resigned. Director DAVIES, Kevin has been resigned. Director DAVISON, Paul has been resigned. Director HUNNISETT, Andrew Victor has been resigned. Director JONES, Kathleen Marion has been resigned. Director JONES, Stephen Fredrick George has been resigned. Director JOSEPH, Emma Suzanne has been resigned. Director KING, Philip Ian has been resigned. Director LOMBARD, Paul Joseph has been resigned. Director MIDDLETON, Nichole Yvonne has been resigned. Director MINTER, Colin has been resigned. Director MORGAN, Enid has been resigned. Director NORTHFIELD, John Anthony Dennis has been resigned. Director POWELL, Doreen Elizabeth has been resigned. Director POWELL, John Mervyn has been resigned. Director STONE, Mark Bernard George has been resigned. Director TREVOR, Susan Mary has been resigned. Director WATKINS, David Brian has been resigned. Director WRIGHT, Stjohn has been resigned. Director YATES, Esther Christine, Reverend has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
WINCHESTER, Jean Margaret
Appointed Date: 08 September 2004

Director
BENNETT, David John
Appointed Date: 26 September 2012
77 years old

Director
BRUNTON, James Lothian
Appointed Date: 07 October 2014
48 years old

Director
CHALLANDS, Rosemary
Appointed Date: 04 October 2016
74 years old

Director
GREEN, Vivienne
Appointed Date: 22 January 2003
84 years old

Director
MORGAN, David Philip
Appointed Date: 21 August 2002
71 years old

Director
WILLIAMS, Fiona Jane
Appointed Date: 13 January 2015
67 years old

Resigned Directors

Secretary
JONES, Kathleen Marion
Resigned: 11 December 1995
Appointed Date: 08 February 1993

Secretary
MINTER, Colin
Resigned: 28 July 1999
Appointed Date: 25 June 1996

Secretary
MORGAN, David Philip
Resigned: 03 September 2001
Appointed Date: 17 April 2001

Secretary
MORGAN, David Philip
Resigned: 25 June 1996
Appointed Date: 11 December 1995

Secretary
POWELL, Doreen Elizabeth
Resigned: 25 May 2004
Appointed Date: 09 January 2002

Secretary
STONE, Mark Bernard George
Resigned: 08 February 1993

Secretary
WRIGHT, Stjohn
Resigned: 13 December 2000
Appointed Date: 28 July 1999

Director
ASHLEY, David
Resigned: 07 October 2014
Appointed Date: 25 September 2013
62 years old

Director
BEMMENT, Ruth Heather
Resigned: 31 December 2004
Appointed Date: 28 June 1999
81 years old

Director
BUFTON, Patricia Ann
Resigned: 12 September 2007
Appointed Date: 28 June 2006
70 years old

Director
CHALLANDS, Rosemary
Resigned: 07 October 2014
Appointed Date: 22 September 2010
74 years old

Director
CHANNELL, Myra
Resigned: 25 September 2013
Appointed Date: 22 September 2010
72 years old

Director
CLARKE, David
Resigned: 23 September 2000
Appointed Date: 16 February 2000
84 years old

Director
DAVIES, John
Resigned: 07 October 2014
Appointed Date: 23 September 2000
85 years old

Director
DAVIES, Kevin
Resigned: 12 September 2008
Appointed Date: 28 June 2006
60 years old

Director
DAVISON, Paul
Resigned: 06 December 1994
73 years old

Director
HUNNISETT, Andrew Victor
Resigned: 07 October 2014
Appointed Date: 28 June 2006
56 years old

Director
JONES, Kathleen Marion
Resigned: 11 December 1995
Appointed Date: 08 February 1993
91 years old

Director
JONES, Stephen Fredrick George
Resigned: 30 July 1998
Appointed Date: 06 December 1994
71 years old

Director
JOSEPH, Emma Suzanne
Resigned: 07 October 2014
Appointed Date: 21 August 2002
47 years old

Director
KING, Philip Ian
Resigned: 07 October 2014
Appointed Date: 30 July 1998
95 years old

Director
LOMBARD, Paul Joseph
Resigned: 18 August 2015
Appointed Date: 25 September 2013
61 years old

Director
MIDDLETON, Nichole Yvonne
Resigned: 21 March 2008
Appointed Date: 12 September 2007
61 years old

Director
MINTER, Colin
Resigned: 26 September 2012
Appointed Date: 22 October 2008
89 years old

Director
MORGAN, Enid
Resigned: 29 August 2008
Appointed Date: 01 November 2000
85 years old

Director
NORTHFIELD, John Anthony Dennis
Resigned: 01 June 2002
Appointed Date: 30 July 1998
94 years old

Director
POWELL, Doreen Elizabeth
Resigned: 25 May 2004
Appointed Date: 30 July 1998
94 years old

Director
POWELL, John Mervyn
Resigned: 12 September 2008
Appointed Date: 23 September 2000
96 years old

Director
STONE, Mark Bernard George
Resigned: 08 February 1993
70 years old

Director
TREVOR, Susan Mary
Resigned: 27 January 2005
Appointed Date: 22 January 2003
78 years old

Director
WATKINS, David Brian
Resigned: 25 September 2013
Appointed Date: 26 September 2012
50 years old

Director
WRIGHT, Stjohn
Resigned: 13 December 2000
Appointed Date: 28 July 1999
58 years old

Director
YATES, Esther Christine, Reverend
Resigned: 06 October 2015
Appointed Date: 09 September 2009
79 years old

Persons With Significant Control

David Morgan
Notified on: 6 April 2016
Nature of control: Has significant influence or control

A VOICE FOR YOU LTD. Events

02 Nov 2016
Appointment of Mrs Rosemary Challands as a director on 4 October 2016
20 Oct 2016
Total exemption full accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
27 Oct 2015
Annual return made up to 30 September 2015 no member list
27 Oct 2015
Termination of appointment of Esther Christine Yates as a director on 6 October 2015
...
... and 131 more events
13 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Nov 1990
Annual return made up to 29/10/90

04 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Aug 1989
Registered office changed on 04/08/89 from: cranford house severn square newton powys

05 Jul 1989
Incorporation