BATIAS INDEPENDENT ADVOCACY SERVICE

Register to unlock more data on OkredoRegister

BATIAS INDEPENDENT ADVOCACY SERVICE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02776330

Incorporation date

23/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Beehive Resource Centre, The Beehive Voluntary Community, Resource Centre West Street,, Grays, Essex RM17 6XPCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1992)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon24/01/2025
Application to strike the company off the register
dot icon17/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/02/2024
Termination of appointment of Mark Anthony Samuel Dale as a director on 2024-02-14
dot icon14/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon11/12/2023
Termination of appointment of Rajkumar Bidla as a director on 2023-11-30
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Appointment of Miss Alicia Bratby as a director on 2023-10-05
dot icon11/09/2023
Termination of appointment of Mashhuda Kazi as a director on 2023-08-30
dot icon11/09/2023
Termination of appointment of Helen Jane Douglas as a director on 2023-08-30
dot icon10/07/2023
Appointment of Mrs Marie Therese Neave as a director on 2023-06-27
dot icon04/07/2023
Termination of appointment of Christopher Micheal Talbot as a director on 2023-06-22
dot icon05/04/2023
Termination of appointment of Fiona Christine Wilson as a director on 2023-03-30
dot icon05/04/2023
Appointment of Mr Rajkumar Bidla as a director on 2023-03-30
dot icon08/03/2023
Appointment of Mrs Hannah Rose Land as a director on 2023-02-23
dot icon20/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon08/12/2022
Appointment of Mr Mark Anthony Samuel Dale as a director on 2022-12-01
dot icon15/11/2022
Termination of appointment of Mark Anthony Samuel Dale as a director on 2022-11-07
dot icon28/09/2022
Appointment of Miss Fiona Christine Wilson as a director on 2022-09-20
dot icon27/09/2022
Appointment of Ms Helen Jane Douglas as a director on 2022-09-20
dot icon27/09/2022
Termination of appointment of David Brian Leaman as a director on 2022-09-20
dot icon25/07/2022
Termination of appointment of Victoria Louise Mcconnell as a director on 2022-07-21
dot icon25/07/2022
Termination of appointment of Roy Evans as a director on 2022-07-21
dot icon25/07/2022
Termination of appointment of Roy Evans as a secretary on 2022-07-21
dot icon25/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Appointment of Miss Mashhuda Kazi as a director on 2022-06-09
dot icon22/02/2022
Termination of appointment of Trushar Patel as a director on 2022-02-10
dot icon20/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon08/11/2021
Appointment of Mr Mark Dale as a director on 2021-11-08
dot icon23/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/08/2021
Appointment of Mr Trushar Patel as a director on 2021-07-29
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon28/09/2020
Appointment of Mr David Brian Leaman as a director on 2020-09-17
dot icon23/09/2020
Appointment of Mr Roy Evans as a secretary on 2020-07-30
dot icon23/09/2020
Termination of appointment of Stephen John Fisher as a director on 2020-07-30
dot icon23/09/2020
Termination of appointment of Stephen John Fisher as a secretary on 2020-07-30
dot icon01/06/2020
Termination of appointment of Craig Paul Derry as a director on 2020-05-25
dot icon16/03/2020
Termination of appointment of Anne Patricia White as a director on 2020-01-28
dot icon16/03/2020
Appointment of Mr Craig Paul Derry as a director on 2020-03-16
dot icon11/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Termination of appointment of Chelsee Howells as a director on 2019-08-01
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Appointment of Ms Victoria Louise Mcconnell as a director on 2018-12-17
dot icon13/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon25/04/2018
Appointment of Mr Roy Evans as a director on 2018-04-25
dot icon27/02/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon30/01/2018
Termination of appointment of Alexandra Laura Monaghan as a director on 2018-01-24
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon09/06/2017
Termination of appointment of Hanna Fesshazion as a director on 2017-01-19
dot icon21/02/2017
Termination of appointment of Susan Wilsdon as a director on 2017-01-19
dot icon16/02/2017
Termination of appointment of David Frank Henry Atkins as a director on 2017-01-19
dot icon08/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon05/12/2016
Appointment of Miss Alexandra Laura Monaghan as a director on 2016-12-05
dot icon01/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/10/2016
Termination of appointment of Taibat Folakemi Erinjogunola as a director on 2016-09-06
dot icon18/10/2016
Appointment of Ms Chelsee Howells as a director on 2016-10-18
dot icon09/06/2016
Appointment of Mr Stephen John Fisher as a secretary on 2016-04-01
dot icon08/06/2016
Termination of appointment of Carole Cecil as a secretary on 2016-03-31
dot icon27/01/2016
Appointment of Ms Hanna Fesshazion as a director on 2015-11-12
dot icon14/12/2015
Annual return made up to 2015-12-06 no member list
dot icon20/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/11/2015
Termination of appointment of Jane Myers as a director on 2015-11-12
dot icon16/11/2015
Appointment of Mr Christopher Micheal Talbot as a director on 2015-11-12
dot icon29/09/2015
Termination of appointment of Christine Louisa Watts as a director on 2014-11-13
dot icon18/12/2014
Annual return made up to 2014-12-06 no member list
dot icon17/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/12/2013
Annual return made up to 2013-12-06 no member list
dot icon23/10/2013
Full accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2012-12-06 no member list
dot icon31/10/2012
Full accounts made up to 2012-03-31
dot icon10/08/2012
Termination of appointment of Robert Avery as a director
dot icon08/03/2012
Appointment of Mr David Frank Henry Atkins as a director
dot icon24/02/2012
Miscellaneous
dot icon01/02/2012
Miscellaneous
dot icon18/01/2012
Appointment of Mrs Taibat Folakemi Erinjogunola as a director
dot icon20/12/2011
Annual return made up to 2011-12-06 no member list
dot icon18/10/2011
Full accounts made up to 2011-03-31
dot icon05/07/2011
Appointment of Mr Robert Avery as a director
dot icon09/12/2010
Annual return made up to 2010-12-06 no member list
dot icon09/12/2010
Secretary's details changed for Carole Houghton on 2010-12-09
dot icon11/11/2010
Full accounts made up to 2010-03-31
dot icon08/12/2009
Annual return made up to 2009-12-06 no member list
dot icon08/12/2009
Director's details changed for Anne White on 2009-12-07
dot icon08/12/2009
Director's details changed for Susan Wilsdon on 2009-12-07
dot icon08/12/2009
Director's details changed for Stephen Langsdale on 2009-12-07
dot icon08/12/2009
Director's details changed for Christine Louisa Watts on 2009-12-07
dot icon08/12/2009
Director's details changed for Mr Stephen John Fisher on 2009-12-07
dot icon08/12/2009
Director's details changed for Jane Myers on 2009-12-07
dot icon05/12/2009
Termination of appointment of Christopher Lambert as a director
dot icon05/12/2009
Termination of appointment of Robin Chapman as a director
dot icon16/11/2009
Full accounts made up to 2009-03-31
dot icon15/12/2008
Annual return made up to 06/12/08
dot icon07/10/2008
Full accounts made up to 2008-03-31
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon25/01/2008
Annual return made up to 06/12/07
dot icon25/01/2008
Registered office changed on 25/01/08 from: the bee hive voluntary community resource centre west street grays essex RM17 6XP
dot icon25/01/2008
Location of debenture register
dot icon25/01/2008
Location of register of members
dot icon03/12/2007
Director resigned
dot icon20/09/2007
Full accounts made up to 2007-03-31
dot icon04/01/2007
Director resigned
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Annual return made up to 06/12/06
dot icon08/12/2006
Director resigned
dot icon19/10/2006
Full accounts made up to 2006-03-31
dot icon12/06/2006
Director resigned
dot icon14/12/2005
Annual return made up to 06/12/05
dot icon11/11/2005
Full accounts made up to 2005-03-31
dot icon07/03/2005
Registered office changed on 07/03/05 from: tilbury resource centre civic square tilbury essex RM18 8AD
dot icon10/02/2005
Annual return made up to 17/12/04
dot icon24/01/2005
New director appointed
dot icon11/12/2004
Full accounts made up to 2004-03-31
dot icon03/12/2004
New director appointed
dot icon02/06/2004
Director resigned
dot icon16/03/2004
New director appointed
dot icon30/01/2004
Full accounts made up to 2003-03-31
dot icon16/01/2004
Annual return made up to 17/12/03
dot icon29/10/2003
New director appointed
dot icon30/12/2002
Annual return made up to 17/12/02
dot icon09/12/2002
Full accounts made up to 2002-03-31
dot icon20/08/2002
Director resigned
dot icon02/08/2002
Registered office changed on 02/08/02 from: c/o ist floor batias civic offices new road grays essex RM17 6SL
dot icon28/01/2002
New director appointed
dot icon27/12/2001
Full accounts made up to 2001-03-31
dot icon20/12/2001
Annual return made up to 17/12/01
dot icon17/09/2001
New secretary appointed
dot icon24/08/2001
New director appointed
dot icon28/12/2000
Annual return made up to 28/12/00
dot icon11/12/2000
Certificate of change of name
dot icon29/11/2000
Full accounts made up to 2000-03-31
dot icon31/08/2000
New director appointed
dot icon05/02/2000
Annual return made up to 28/12/99
dot icon05/02/2000
New director appointed
dot icon05/02/2000
New director appointed
dot icon26/11/1999
Full accounts made up to 1999-03-31
dot icon09/04/1999
Annual return made up to 28/12/98
dot icon19/11/1998
Full accounts made up to 1998-03-31
dot icon19/08/1998
Director resigned
dot icon06/01/1998
Annual return made up to 28/12/97
dot icon03/10/1997
Full accounts made up to 1997-03-31
dot icon15/04/1997
New director appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New director appointed
dot icon03/01/1997
Annual return made up to 23/12/96
dot icon21/08/1996
Accounts for a small company made up to 1996-03-31
dot icon13/12/1995
Annual return made up to 23/12/95
dot icon17/08/1995
Resolutions
dot icon10/07/1995
Full accounts made up to 1995-03-31
dot icon13/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Annual return made up to 23/12/94
dot icon05/08/1994
New secretary appointed
dot icon28/06/1994
Accounts for a small company made up to 1994-03-31
dot icon23/05/1994
Director resigned
dot icon20/02/1994
New director appointed
dot icon26/01/1994
New director appointed
dot icon23/12/1993
Annual return made up to 23/12/93
dot icon15/12/1993
Registered office changed on 15/12/93 from: c/o hamelin house 7 stock road billericay essex CM12 0AD
dot icon02/11/1993
Director resigned
dot icon31/08/1993
Director resigned
dot icon26/05/1993
Accounting reference date notified as 31/03
dot icon26/05/1993
New director appointed
dot icon04/03/1993
New director appointed
dot icon23/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/12/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Helen Jane
Director
20/09/2022 - 30/08/2023
1
Wilson, Fiona Christine
Director
20/09/2022 - 30/03/2023
-
Kazi, Mashhuda
Director
09/06/2022 - 30/08/2023
7
Dale, Mark Anthony Samuel
Director
08/11/2021 - 07/11/2022
1
Dale, Mark Anthony Samuel
Director
01/12/2022 - 14/02/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATIAS INDEPENDENT ADVOCACY SERVICE

BATIAS INDEPENDENT ADVOCACY SERVICE is an(a) Dissolved company incorporated on 23/12/1992 with the registered office located at The Beehive Resource Centre, The Beehive Voluntary Community, Resource Centre West Street,, Grays, Essex RM17 6XP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATIAS INDEPENDENT ADVOCACY SERVICE?

toggle

BATIAS INDEPENDENT ADVOCACY SERVICE is currently Dissolved. It was registered on 23/12/1992 and dissolved on 22/04/2025.

Where is BATIAS INDEPENDENT ADVOCACY SERVICE located?

toggle

BATIAS INDEPENDENT ADVOCACY SERVICE is registered at The Beehive Resource Centre, The Beehive Voluntary Community, Resource Centre West Street,, Grays, Essex RM17 6XP.

What does BATIAS INDEPENDENT ADVOCACY SERVICE do?

toggle

BATIAS INDEPENDENT ADVOCACY SERVICE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BATIAS INDEPENDENT ADVOCACY SERVICE?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.