WARWICKSHIRE INDEPENDENT ADVOCACY ALLIANCE
KENILWORTH NORTH EAST WARWICKSHIRE INDEPENDENT ADVOCACY ALLIANCE

Hellopages » Warwickshire » Warwick » CV8 2LG

Company number 03942462
Status Active
Incorporation Date 8 March 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address AVENUE R, STONELEIGH PARK, KENILWORTH, ENGLAND, CV8 2LG
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Registered office address changed from Avenue M Stoneleigh Park Kenilworth Warwickshire CV8 2LG to Avenue R Stoneleigh Park Kenilworth CV8 2LG on 19 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of WARWICKSHIRE INDEPENDENT ADVOCACY ALLIANCE are www.warwickshireindependentadvocacy.co.uk, and www.warwickshire-independent-advocacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Warwickshire Independent Advocacy Alliance is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03942462. Warwickshire Independent Advocacy Alliance has been working since 08 March 2000. The present status of the company is Active. The registered address of Warwickshire Independent Advocacy Alliance is Avenue R Stoneleigh Park Kenilworth England Cv8 2lg. . EVANS, Lorna Claire is a Secretary of the company. ANTHONY, Christopher Paul is a Director of the company. BENNETT, Christopher is a Director of the company. COLLINS, Richard Alexander is a Director of the company. HANLON, Madelaine is a Director of the company. LYNCH, Mary Patricia is a Director of the company. PARKER, Philip Nigel is a Director of the company. WHYMAN, Jeremy, Dr is a Director of the company. WOOD, Hilary Mary is a Director of the company. Secretary BRATCHIE, Christine Ann has been resigned. Secretary CLYMER, Olivia has been resigned. Secretary WHARTON, Peter Nicholas has been resigned. Director ANDREW, Mark has been resigned. Director BALL, Jean has been resigned. Director BRASSINGTON, Martin has been resigned. Director BREARLEY, Marie has been resigned. Director CAUTHERY, Janis Alison has been resigned. Director FOGDEN, Michael William has been resigned. Director HARRIS, Richard Jonathon has been resigned. Director HELLIWELL, James William Ernest has been resigned. Director HOARE, Raymond Howard has been resigned. Director JOHNSON, Julie has been resigned. Director LAMBTON, Joan has been resigned. Director LEDINGTON, Julie Ann has been resigned. Director LONGSTAFF, Christine has been resigned. Director PERRY, Kenneth Edward William has been resigned. Director PHILLIPS, Sarah Ann Elizabeth has been resigned. Director REYNOLDS, Benjamin Robert has been resigned. Director RODERICK, Ann Athena has been resigned. Director ROSENTHAL, Richard John has been resigned. Director SACH, Keith Howard has been resigned. Director STOTT, Patricia Anne has been resigned. Director WHARTON, Peter Nicholas has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
EVANS, Lorna Claire
Appointed Date: 08 May 2015

Director
ANTHONY, Christopher Paul
Appointed Date: 23 May 2016
71 years old

Director
BENNETT, Christopher
Appointed Date: 20 February 2012
53 years old

Director
COLLINS, Richard Alexander
Appointed Date: 16 June 2011
73 years old

Director
HANLON, Madelaine
Appointed Date: 21 March 2016
64 years old

Director
LYNCH, Mary Patricia
Appointed Date: 18 February 2013
70 years old

Director
PARKER, Philip Nigel
Appointed Date: 17 June 2013
71 years old

Director
WHYMAN, Jeremy, Dr
Appointed Date: 20 November 2009
79 years old

Director
WOOD, Hilary Mary
Appointed Date: 02 April 2012
73 years old

Resigned Directors

Secretary
BRATCHIE, Christine Ann
Resigned: 30 September 2013
Appointed Date: 12 February 2002

Secretary
CLYMER, Olivia
Resigned: 22 April 2015
Appointed Date: 02 December 2013

Secretary
WHARTON, Peter Nicholas
Resigned: 04 February 2002
Appointed Date: 08 March 2000

Director
ANDREW, Mark
Resigned: 18 February 2013
Appointed Date: 20 November 2009
61 years old

Director
BALL, Jean
Resigned: 20 April 2009
Appointed Date: 15 November 2004
91 years old

Director
BRASSINGTON, Martin
Resigned: 21 November 2016
Appointed Date: 17 August 2000
86 years old

Director
BREARLEY, Marie
Resigned: 18 May 2015
Appointed Date: 18 November 2013
48 years old

Director
CAUTHERY, Janis Alison
Resigned: 03 August 2012
Appointed Date: 02 June 2008
70 years old

Director
FOGDEN, Michael William
Resigned: 11 November 2010
Appointed Date: 20 November 2009
79 years old

Director
HARRIS, Richard Jonathon
Resigned: 26 October 2000
Appointed Date: 08 March 2000
71 years old

Director
HELLIWELL, James William Ernest
Resigned: 31 October 2011
Appointed Date: 21 January 2008
89 years old

Director
HOARE, Raymond Howard
Resigned: 20 November 2007
Appointed Date: 12 February 2002
81 years old

Director
JOHNSON, Julie
Resigned: 04 February 2002
Appointed Date: 21 February 2001
66 years old

Director
LAMBTON, Joan
Resigned: 25 November 2008
Appointed Date: 27 January 2003
92 years old

Director
LEDINGTON, Julie Ann
Resigned: 25 January 2007
Appointed Date: 16 April 2002
78 years old

Director
LONGSTAFF, Christine
Resigned: 04 February 2002
Appointed Date: 17 August 2000
75 years old

Director
PERRY, Kenneth Edward William
Resigned: 17 September 2000
Appointed Date: 08 March 2000
100 years old

Director
PHILLIPS, Sarah Ann Elizabeth
Resigned: 01 February 2012
Appointed Date: 21 February 2001
75 years old

Director
REYNOLDS, Benjamin Robert
Resigned: 17 April 2002
Appointed Date: 12 February 2002
50 years old

Director
RODERICK, Ann Athena
Resigned: 21 November 2005
Appointed Date: 16 April 2002
90 years old

Director
ROSENTHAL, Richard John
Resigned: 28 July 2008
Appointed Date: 26 May 2006
49 years old

Director
SACH, Keith Howard
Resigned: 15 April 2013
Appointed Date: 28 April 2011
77 years old

Director
STOTT, Patricia Anne
Resigned: 21 November 2005
Appointed Date: 13 January 2003
72 years old

Director
WHARTON, Peter Nicholas
Resigned: 26 February 2004
Appointed Date: 08 March 2000
68 years old

Persons With Significant Control

Mrs Mary Patricia Lynch
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Richard Alexander Collins
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Dr Jeremy Whyman
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr Graham Barry Flemons
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Chris Bennett
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Philip Nigel Parker
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mrs Hilary Mary Wood
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mrs Madelaine Hanlon
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Christopher Paul Anthony
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

WARWICKSHIRE INDEPENDENT ADVOCACY ALLIANCE Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
19 Dec 2016
Registered office address changed from Avenue M Stoneleigh Park Kenilworth Warwickshire CV8 2LG to Avenue R Stoneleigh Park Kenilworth CV8 2LG on 19 December 2016
12 Dec 2016
Full accounts made up to 31 March 2016
01 Dec 2016
Termination of appointment of Martin Brassington as a director on 21 November 2016
13 Sep 2016
Appointment of Mr Christopher Paul Anthony as a director on 23 May 2016
...
... and 89 more events
04 Apr 2001
New director appointed
15 Aug 2000
Memorandum and Articles of Association
15 Aug 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

11 Aug 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

08 Mar 2000
Incorporation

WARWICKSHIRE INDEPENDENT ADVOCACY ALLIANCE Charges

21 March 2016
Charge code 0394 2462 0001
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…