SHROPSHIRE INDEPENDENT ADVOCACY SCHEME LIMITED

Register to unlock more data on OkredoRegister

SHROPSHIRE INDEPENDENT ADVOCACY SCHEME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04787931

Incorporation date

04/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Redwoods Centre Somerby Drive, Bicton Heath, Shrewsbury, Shropshire SY3 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2003)
dot icon13/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon28/07/2020
Voluntary strike-off action has been suspended
dot icon09/06/2020
First Gazette notice for voluntary strike-off
dot icon27/05/2020
Application to strike the company off the register
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon20/03/2019
Termination of appointment of John Howard as a director on 2019-03-15
dot icon23/01/2019
Termination of appointment of Colin Michael Potts as a director on 2019-01-10
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2018
Termination of appointment of Stephen Maxwell Novick as a director on 2018-12-05
dot icon23/08/2018
Director's details changed for Mr Stephen Maxwell Novick on 2018-08-23
dot icon15/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon06/02/2018
Appointment of Mr Stephen Maxwell Novick as a director on 2018-02-01
dot icon31/01/2018
Appointment of Mr John Howard as a director on 2018-01-30
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Termination of appointment of a director
dot icon06/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon06/06/2017
Termination of appointment of Peter Garfield Long as a director on 2017-05-25
dot icon06/06/2017
Termination of appointment of Elsa Jeffreys as a director on 2017-05-25
dot icon28/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/11/2016
Termination of appointment of Jonathan Neil Farmer as a director on 2016-11-02
dot icon09/11/2016
Termination of appointment of Simon Smith as a director on 2016-10-01
dot icon08/08/2016
Director's details changed for Lynda Louise Urwin on 2016-07-27
dot icon15/06/2016
Annual return made up to 2016-06-05 no member list
dot icon01/06/2016
Appointment of Mrs Moira Elizabeth Shrimpton as a director on 2016-05-19
dot icon24/05/2016
Appointment of Ms Elsa Jeffreys as a director on 2016-05-19
dot icon24/05/2016
Appointment of Mr Eric Richard Pardoe as a director on 2016-05-19
dot icon24/05/2016
Appointment of Mr Colin Michael Potts as a director on 2016-05-19
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-06-05 no member list
dot icon10/06/2015
Director's details changed for Dr Simon Smith on 2012-09-21
dot icon10/06/2015
Director's details changed for Peter Garfield Long on 2015-06-10
dot icon10/06/2015
Director's details changed for Mr Jonathan Neil Farmer on 2015-06-10
dot icon10/06/2015
Director's details changed for Lynda Louise Urwin on 2015-06-10
dot icon10/06/2015
Termination of appointment of Donna Spencer Davies as a director on 2015-04-30
dot icon28/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/11/2014
Statement of company's objects
dot icon17/11/2014
Resolutions
dot icon23/07/2014
Termination of appointment of Carys Ann Baskeyfield as a director on 2014-07-02
dot icon23/07/2014
Termination of appointment of Wendy Olga Brook as a director on 2014-06-27
dot icon08/07/2014
Termination of appointment of Wendy Brook as a director
dot icon08/07/2014
Termination of appointment of Carys Baskeyfield as a director
dot icon10/06/2014
Annual return made up to 2014-06-05 no member list
dot icon10/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-06-05 no member list
dot icon28/03/2013
Resolutions
dot icon08/01/2013
Termination of appointment of Peter Everett as a director
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon30/10/2012
Registered office address changed from , the Marches, Shelton Hospital Bicton Heath, Shrewsbury, SY3 8DN to The Redwoods Centre Somerby Drive Bicton Heath Shrewsbury Shropshire SY3 8DS on 2012-10-30
dot icon23/07/2012
Annual return made up to 2012-06-05 no member list
dot icon23/07/2012
Termination of appointment of Josephine Jeays as a director
dot icon21/06/2012
Appointment of Dr Simon Smith as a director
dot icon15/05/2012
Appointment of Carys Ann Baskeyfield as a director
dot icon15/05/2012
Appointment of Donna Spencer Davies as a director
dot icon15/05/2012
Appointment of Lynda Louise Urwin as a director
dot icon25/04/2012
Appointment of Peter Garfield Long as a director
dot icon02/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon05/12/2011
Termination of appointment of Nigel Selwood as a director
dot icon04/07/2011
Termination of appointment of Bobbie Brooke-Taylor as a director
dot icon28/06/2011
Annual return made up to 2011-06-05 no member list
dot icon28/06/2011
Termination of appointment of Brenda Thomas as a director
dot icon28/06/2011
Termination of appointment of Elsa Jeffreys as a director
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon14/10/2010
Appointment of Ms Bobbie Brooke-Taylor as a director
dot icon23/08/2010
Appointment of Mr Jonathan Neil Farmer as a director
dot icon05/07/2010
Annual return made up to 2010-06-05 no member list
dot icon02/07/2010
Termination of appointment of Timothy Roberts as a director
dot icon02/07/2010
Termination of appointment of Louise Edge as a director
dot icon17/12/2009
Appointment of Ms Josephine Jeays as a director
dot icon17/12/2009
Termination of appointment of Sherrel Fikeis as a director
dot icon17/07/2009
Annual return made up to 05/06/09
dot icon08/07/2009
Director appointed wendy olga brook
dot icon23/06/2009
Appointment terminated secretary derrick rigby
dot icon19/06/2009
Director appointed louise edge
dot icon16/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/05/2009
Director appointed timothy alan roberts
dot icon14/05/2009
Director appointed elsa jeffreys
dot icon14/05/2009
Director appointed nigel david selwood
dot icon02/05/2009
Director appointed brenda thomas
dot icon27/01/2009
Annual return made up to 05/06/08
dot icon27/01/2009
Appointment terminated director philip kenny
dot icon27/01/2009
Appointment terminated director louise edge
dot icon27/01/2009
Appointment terminated director helen elson
dot icon27/01/2009
Appointment terminated secretary philip kenny
dot icon17/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/12/2007
New secretary appointed
dot icon28/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/07/2007
New director appointed
dot icon28/06/2007
Annual return made up to 05/06/07
dot icon28/06/2007
Secretary's particulars changed;director's particulars changed
dot icon26/06/2007
Director resigned
dot icon26/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/07/2006
Annual return made up to 05/06/06
dot icon01/06/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon09/03/2006
New director appointed
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/01/2006
New director appointed
dot icon21/11/2005
New secretary appointed;new director appointed
dot icon21/11/2005
New director appointed
dot icon30/09/2005
Annual return made up to 05/06/05
dot icon17/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/01/2005
Secretary resigned;director resigned
dot icon26/07/2004
Annual return made up to 05/06/04
dot icon12/05/2004
New director appointed
dot icon06/03/2004
Resolutions
dot icon12/11/2003
Resolutions
dot icon10/10/2003
Director resigned
dot icon10/10/2003
Secretary resigned
dot icon10/10/2003
New secretary appointed;new director appointed
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon07/10/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon07/10/2003
Registered office changed on 07/10/03 from: 16 churchill way, cardiff, CF10 2DX
dot icon05/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
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

35
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 SHROPSHIRE INDEPENDENT ADVOCACY SCHEME LIMITED

SHROPSHIRE INDEPENDENT ADVOCACY SCHEME LIMITED is an(a) Dissolved company incorporated on 04/06/2003 with the registered office located at The Redwoods Centre Somerby Drive, Bicton Heath, Shrewsbury, Shropshire SY3 8DS. 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 SHROPSHIRE INDEPENDENT ADVOCACY SCHEME LIMITED?

toggle

SHROPSHIRE INDEPENDENT ADVOCACY SCHEME LIMITED is currently Dissolved. It was registered on 04/06/2003 and dissolved on 12/10/2020.

Where is SHROPSHIRE INDEPENDENT ADVOCACY SCHEME LIMITED located?

toggle

SHROPSHIRE INDEPENDENT ADVOCACY SCHEME LIMITED is registered at The Redwoods Centre Somerby Drive, Bicton Heath, Shrewsbury, Shropshire SY3 8DS.

What does SHROPSHIRE INDEPENDENT ADVOCACY SCHEME LIMITED do?

toggle

SHROPSHIRE INDEPENDENT ADVOCACY SCHEME LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for SHROPSHIRE INDEPENDENT ADVOCACY SCHEME LIMITED?

toggle

The latest filing was on 13/10/2020: Final Gazette dissolved via voluntary strike-off.