CLOVERLEAF ADVOCACY 2000 LTD.

Register to unlock more data on OkredoRegister

CLOVERLEAF ADVOCACY 2000 LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03790911

Incorporation date

16/06/1999

Size

Small

Contacts

Registered address

Registered address

4th Floor, Empire House, Wakefield Old Road, Dewsbury, West Yorkshire WF12 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1999)
dot icon08/01/2026
Accounts for a small company made up to 2025-03-31
dot icon11/12/2025
-
dot icon22/08/2025
Appointment of Ms Kirsty Jayne Watson as a director on 2025-08-22
dot icon22/08/2025
Appointment of Mr Christopher Damien Brown as a director on 2025-08-22
dot icon22/08/2025
Appointment of Ms Annabelle Johnson as a director on 2025-08-22
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon15/04/2025
Registered office address changed from 5th Floor, Empire House Wakefield Road Dewsbury WF12 8DJ England to 4th Floor, Empire House Wakefield Old Road Dewsbury West Yorkshire WF12 8DJ on 2025-04-15
dot icon07/01/2025
Accounts for a small company made up to 2024-03-31
dot icon17/10/2024
Termination of appointment of Clare Attwood as a director on 2024-10-16
dot icon18/09/2024
Termination of appointment of David Colin Foulds as a director on 2024-09-17
dot icon13/09/2024
Appointment of Clare Attwood as a director on 2024-09-04
dot icon09/09/2024
Appointment of Mr David Charles Cooper as a director on 2024-08-29
dot icon24/07/2024
Termination of appointment of Sarah Mitchell as a director on 2024-07-11
dot icon08/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon08/01/2024
Accounts for a small company made up to 2023-03-31
dot icon06/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon05/07/2023
Termination of appointment of Dorothy Hardwick as a director on 2023-07-05
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon02/01/2022
Accounts for a small company made up to 2021-03-31
dot icon15/12/2021
Director's details changed for Nicholas Eugene Whittingham on 2021-12-15
dot icon15/12/2021
Director's details changed for Mr Mark Chamberlain on 2021-12-15
dot icon03/11/2021
Termination of appointment of Joanne Lesley Fearn as a director on 2021-11-03
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon15/09/2020
Appointment of Ms Joanne Lesley Fearn as a director on 2020-08-26
dot icon15/09/2020
Appointment of Dr Peter Roberts as a director on 2020-08-26
dot icon08/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon24/02/2020
Termination of appointment of David Marshall as a director on 2020-02-20
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/11/2019
Termination of appointment of Rory Alexander Deighton as a director on 2019-11-13
dot icon23/09/2019
Registered office address changed from 1st Floor 9 Wellington Road Dewsbury West Yorkshire WF13 1HF to 5th Floor, Empire House Wakefield Road Dewsbury WF12 8DJ on 2019-09-23
dot icon22/08/2019
Termination of appointment of Gillian Catherine Cardwell as a director on 2019-08-21
dot icon06/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon04/12/2018
Termination of appointment of Iain Alasdair Hill as a director on 2018-08-09
dot icon04/12/2018
Appointment of Mr David Colin Foulds as a director on 2018-08-09
dot icon03/12/2018
Appointment of Mrs Gillian Catherine Cardwell as a director on 2018-08-09
dot icon11/07/2018
Resolutions
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon30/11/2017
Accounts for a small company made up to 2017-03-31
dot icon15/11/2017
Appointment of Mr Rory Alexander Deighton as a director on 2017-11-09
dot icon02/11/2017
Director's details changed for Sarah Mitchell on 2017-11-02
dot icon26/09/2017
Appointment of Mr David Marshall as a director on 2017-02-09
dot icon14/07/2017
Second filing for the appointment of Mark Chamberlain as a director
dot icon19/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon06/02/2017
Termination of appointment of Patricia Fiona Sadio as a director on 2017-01-03
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon12/12/2016
Termination of appointment of Michaela Marilyn Rogers as a director on 2016-10-20
dot icon09/11/2016
Termination of appointment of Sarah Wightman as a director on 2016-02-11
dot icon06/07/2016
Annual return made up to 2016-06-16 no member list
dot icon12/12/2015
Full accounts made up to 2015-03-31
dot icon06/12/2015
Appointment of Jane Louise Wilson as a director on 2015-04-01
dot icon24/08/2015
Appointment of Patricia Fiona Sadio as a director on 2015-08-11
dot icon24/08/2015
Appointment of Dr Michaela Marilyn Rogers as a director on 2015-08-11
dot icon16/07/2015
Appointment of Ms Sarah Wightman as a director on 2014-08-12
dot icon16/07/2015
Appointment of Mr Iain Alasdair Hill as a director on 2014-08-12
dot icon16/07/2015
Appointment of Mr Mark Chamberlain as a director on 2013-04-09
dot icon09/07/2015
Annual return made up to 2015-06-16 no member list
dot icon09/07/2015
Termination of appointment of Clive John Keeble as a director on 2014-08-12
dot icon09/07/2015
Resolutions
dot icon04/12/2014
Full accounts made up to 2014-03-31
dot icon10/07/2014
Appointment of Mr Clive John Keeble as a director
dot icon26/06/2014
Annual return made up to 2014-06-16 no member list
dot icon26/06/2014
Termination of appointment of Joanne Stead as a director
dot icon25/11/2013
Full accounts made up to 2013-03-31
dot icon20/06/2013
Annual return made up to 2013-06-16 no member list
dot icon20/06/2013
Director's details changed for Sarah Leach on 2013-05-20
dot icon27/11/2012
Full accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-06-16 no member list
dot icon21/06/2012
Termination of appointment of David Marshall as a director
dot icon31/05/2012
Resignation of an auditor
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-06-16 no member list
dot icon16/06/2011
Appointment of Mrs Dorothy Hardwick as a director
dot icon16/06/2011
Termination of appointment of Christine Stogdon as a director
dot icon14/12/2010
Full accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-06-16 no member list
dot icon17/06/2010
Director's details changed for Christopher Sutherland on 2009-10-01
dot icon17/06/2010
Director's details changed for Nicholas Eugene Whittingham on 2009-10-01
dot icon17/06/2010
Director's details changed for David Marshall on 2009-10-01
dot icon17/06/2010
Director's details changed for Sarah Leach on 2009-10-01
dot icon17/06/2010
Director's details changed for Joanne Stead on 2009-10-01
dot icon17/06/2010
Director's details changed for Christine Stogdon on 2009-10-01
dot icon25/11/2009
Full accounts made up to 2009-03-31
dot icon07/11/2009
Appointment of Jason Paul Anthony Hiscock as a director
dot icon18/06/2009
Annual return made up to 16/06/09
dot icon18/06/2009
Appointment terminated director sylvia hepworth
dot icon16/01/2009
Director appointed christopher sutherland
dot icon04/12/2008
Full accounts made up to 2008-03-31
dot icon07/08/2008
Annual return made up to 16/06/08
dot icon17/12/2007
Full accounts made up to 2007-03-31
dot icon03/08/2007
Annual return made up to 16/06/07
dot icon02/01/2007
Full accounts made up to 2006-03-31
dot icon18/12/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon23/06/2006
Annual return made up to 16/06/06
dot icon20/12/2005
Full accounts made up to 2005-03-31
dot icon20/12/2005
New director appointed
dot icon24/07/2005
Annual return made up to 16/06/05
dot icon22/07/2005
Director resigned
dot icon29/03/2005
New director appointed
dot icon10/08/2004
Full accounts made up to 2004-03-31
dot icon30/06/2004
Annual return made up to 16/06/04
dot icon09/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/07/2003
New director appointed
dot icon08/07/2003
Annual return made up to 16/06/03
dot icon29/05/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
Director resigned
dot icon14/01/2003
Memorandum and Articles of Association
dot icon14/01/2003
Resolutions
dot icon14/01/2003
Memorandum and Articles of Association
dot icon14/01/2003
Resolutions
dot icon23/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/07/2002
Annual return made up to 16/06/02
dot icon19/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/07/2001
Annual return made up to 16/06/01
dot icon12/12/2000
Accounts for a small company made up to 2000-03-31
dot icon18/07/2000
New secretary appointed
dot icon18/07/2000
Secretary resigned
dot icon21/06/2000
Annual return made up to 16/06/00
dot icon08/03/2000
New secretary appointed
dot icon25/02/2000
Secretary resigned
dot icon21/10/1999
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon16/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fearn, Joanne Lesley
Director
26/08/2020 - 03/11/2021
1
Keeble, Clive John
Director
21/01/2014 - 12/08/2014
1
Foulds, David Colin
Director
09/08/2018 - 17/09/2024
3
Sutherland, Christopher
Director
07/10/2008 - Present
-
Hiscock, Jason Paul Anthony
Director
27/10/2009 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOVERLEAF ADVOCACY 2000 LTD.

CLOVERLEAF ADVOCACY 2000 LTD. is an(a) Active company incorporated on 16/06/1999 with the registered office located at 4th Floor, Empire House, Wakefield Old Road, Dewsbury, West Yorkshire WF12 8DJ. There are currently 10 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 CLOVERLEAF ADVOCACY 2000 LTD.?

toggle

CLOVERLEAF ADVOCACY 2000 LTD. is currently Active. It was registered on 16/06/1999 .

Where is CLOVERLEAF ADVOCACY 2000 LTD. located?

toggle

CLOVERLEAF ADVOCACY 2000 LTD. is registered at 4th Floor, Empire House, Wakefield Old Road, Dewsbury, West Yorkshire WF12 8DJ.

What does CLOVERLEAF ADVOCACY 2000 LTD. do?

toggle

CLOVERLEAF ADVOCACY 2000 LTD. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CLOVERLEAF ADVOCACY 2000 LTD.?

toggle

The latest filing was on 08/01/2026: Accounts for a small company made up to 2025-03-31.