WARWICKSHIRE INDEPENDENT ADVOCACY ALLIANCE

Register to unlock more data on OkredoRegister

WARWICKSHIRE INDEPENDENT ADVOCACY ALLIANCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03942462

Incorporation date

08/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

4-6 Clemens Street, Leamington Spa CV31 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2000)
dot icon19/03/2026
Replacement filing of PSC01 for Mr Omar Sultani
dot icon25/02/2026
Appointment of Mr Michael Roberts-Owen as a director on 2024-06-10
dot icon24/02/2026
Cessation of Dami Enifeni as a person with significant control on 2026-02-24
dot icon24/02/2026
Termination of appointment of Dami Enifeni as a director on 2026-02-24
dot icon12/02/2026
Notification of Michael Roberts-Owen as a person with significant control on 2025-06-10
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/02/2025
Notification of Omar Sultani as a person with significant control on 2024-06-10
dot icon18/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon05/02/2025
Notification of Dami Enifeni as a person with significant control on 2024-06-10
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Cessation of Fayaz Rahman as a person with significant control on 2024-08-30
dot icon03/09/2024
Termination of appointment of Fayaz Rahman as a director on 2024-08-30
dot icon22/07/2024
Termination of appointment of Kavita Kaur Bachada as a director on 2024-06-10
dot icon22/07/2024
Appointment of Mr Omar Sultani as a director on 2024-06-10
dot icon22/07/2024
Appointment of Ms Dami Enifeni as a director on 2024-06-10
dot icon09/07/2024
Cessation of Kavita Kaur Bachada as a person with significant control on 2024-06-10
dot icon06/06/2024
Registered office address changed from Bedworth Community Corner 4-6 Congreve Walk Bedworth Warwickshire CV12 8LY England to 4-6 Clemens Street Leamington Spa CV31 2DL on 2024-06-06
dot icon29/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Notification of Kavita Bachada as a person with significant control on 2023-08-09
dot icon06/11/2023
Notification of Fayaz Rahman as a person with significant control on 2023-08-22
dot icon06/11/2023
Appointment of Miss Kavita Kaur Bachada as a director on 2023-08-09
dot icon06/11/2023
Appointment of Mr Fayaz Rahman as a director on 2023-08-22
dot icon20/06/2023
Cessation of Robert Taylor as a person with significant control on 2023-05-31
dot icon20/06/2023
Termination of appointment of Robert Taylor as a director on 2023-05-31
dot icon13/06/2023
Cessation of Philip Nigel Parker as a person with significant control on 2023-03-31
dot icon13/06/2023
Cessation of Adam Britton as a person with significant control on 2023-06-12
dot icon13/06/2023
Termination of appointment of Adam Britton as a director on 2023-06-12
dot icon01/06/2023
Termination of appointment of Madelaine Hanlon as a director on 2023-05-22
dot icon01/06/2023
Cessation of Madelaine Hanlon as a person with significant control on 2023-05-22
dot icon16/05/2023
Termination of appointment of Philip Nigel Parker as a director on 2023-04-05
dot icon15/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/02/2023
Termination of appointment of David Edward Smith as a director on 2022-03-01
dot icon24/02/2023
Notification of Christopher David Bain as a person with significant control on 2021-06-28
dot icon24/02/2023
Notification of Robert Taylor as a person with significant control on 2022-09-22
dot icon24/02/2023
Notification of Adam Britton as a person with significant control on 2022-12-01
dot icon24/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon14/02/2023
Termination of appointment of Simon Cottingham as a secretary on 2022-12-02
dot icon29/09/2022
Termination of appointment of Zeid Hussein as a director on 2022-09-28
dot icon28/09/2022
Appointment of Mr Robert Taylor as a director on 2022-09-22
dot icon28/09/2022
Termination of appointment of Christopher Paul Anthony as a director on 2022-09-26
dot icon28/09/2022
Cessation of Christopher Paul Anthony as a person with significant control on 2022-09-26
dot icon28/07/2022
Director's details changed for Mr Zeid Hussein on 2022-07-28
dot icon16/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon10/01/2022
Registered office address changed from Avenue R Stoneleigh Park Kenilworth CV8 2LG England to Bedworth Community Corner 4-6 Congreve Walk Bedworth Warwickshire CV12 8LY on 2022-01-10
dot icon14/12/2021
Accounts for a small company made up to 2021-03-31
dot icon09/09/2021
Appointment of Mr Christopher David Bain as a director on 2021-06-28
dot icon22/07/2021
Termination of appointment of Lorna Claire Evans as a secretary on 2021-07-20
dot icon22/07/2021
Appointment of Simon Cottingham as a secretary on 2021-07-21
dot icon10/03/2021
Appointment of Mr Zeid Hussein as a director on 2021-02-22
dot icon16/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon15/12/2020
Cessation of Graham Barry Flemons as a person with significant control on 2020-11-23
dot icon15/12/2020
Termination of appointment of Graham Barry Flemons as a director on 2020-11-23
dot icon04/12/2020
Accounts for a small company made up to 2020-03-31
dot icon22/10/2020
Appointment of Mr David Edward Smith as a director on 2020-09-21
dot icon30/03/2020
Termination of appointment of Hilary Mary Wood as a director on 2020-03-27
dot icon30/03/2020
Cessation of Hilary Mary Wood as a person with significant control on 2020-03-27
dot icon16/03/2020
Termination of appointment of Jeremy Whyman as a director on 2020-03-03
dot icon16/03/2020
Cessation of Jeremy Whyman as a person with significant control on 2020-03-03
dot icon18/02/2020
Termination of appointment of Ian Roger Cray as a director on 2020-02-17
dot icon18/02/2020
Cessation of Ian Roger Cray as a person with significant control on 2020-02-17
dot icon13/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon05/12/2019
Accounts for a small company made up to 2019-03-31
dot icon09/05/2019
Appointment of Mr Ian Roger Cray as a director on 2019-04-29
dot icon09/05/2019
Termination of appointment of Mary Patricia Lynch as a director on 2019-04-29
dot icon09/05/2019
Notification of Ian Roger Cray as a person with significant control on 2019-04-29
dot icon09/05/2019
Cessation of Mary Patricia Lynch as a person with significant control on 2019-04-29
dot icon14/02/2019
Cessation of Richard Alexander Collins as a person with significant control on 2019-02-11
dot icon14/02/2019
Termination of appointment of Richard Alexander Collins as a director on 2019-02-11
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon17/12/2018
Cessation of Chris Bennett as a person with significant control on 2018-11-26
dot icon17/12/2018
Termination of appointment of Christopher Bennett as a director on 2018-11-26
dot icon12/12/2018
Accounts for a small company made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon10/11/2017
Appointment of Mr Graham Barry Flemons as a director on 2016-08-01
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon19/12/2016
Registered office address changed from Avenue M Stoneleigh Park Kenilworth Warwickshire CV8 2LG to Avenue R Stoneleigh Park Kenilworth CV8 2LG on 2016-12-19
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon01/12/2016
Termination of appointment of Martin Brassington as a director on 2016-11-21
dot icon13/09/2016
Appointment of Mr Christopher Paul Anthony as a director on 2016-05-23
dot icon13/09/2016
Appointment of Mrs Madelaine Hanlon as a director on 2016-03-21
dot icon01/04/2016
Annual return made up to 2016-03-13 no member list
dot icon31/03/2016
Registration of charge 039424620001, created on 2016-03-21
dot icon21/12/2015
Full accounts made up to 2015-03-31
dot icon19/05/2015
Appointment of Ms Lorna Claire Evans as a secretary on 2015-05-08
dot icon19/05/2015
Termination of appointment of Olivia Clymer as a secretary on 2015-04-22
dot icon19/05/2015
Termination of appointment of Marie Brearley as a director on 2015-05-18
dot icon26/03/2015
Annual return made up to 2015-03-13 no member list
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-13 no member list
dot icon07/01/2014
Appointment of Ms Olivia Clymer as a secretary
dot icon18/12/2013
Appointment of Mrs Marie Brearley as a director
dot icon28/11/2013
Full accounts made up to 2013-03-31
dot icon30/09/2013
Termination of appointment of Christine Bratchie as a secretary
dot icon17/09/2013
Termination of appointment of Keith Sach as a director
dot icon24/07/2013
Appointment of Mr Philip Nigel Parker as a director
dot icon26/03/2013
Annual return made up to 2013-03-13 no member list
dot icon11/03/2013
Appointment of Mrs Mary Patricia Lynch as a director
dot icon06/03/2013
Termination of appointment of Mark Andrew as a director
dot icon29/11/2012
Full accounts made up to 2012-03-31
dot icon28/09/2012
Termination of appointment of Janis Cauthery as a director
dot icon19/09/2012
Appointment of Keith Sach as a director
dot icon25/06/2012
Appointment of Mrs Hilary Mary Wood as a director
dot icon25/06/2012
Appointment of Mr Christopher Bennett as a director
dot icon11/04/2012
Resolutions
dot icon27/03/2012
Annual return made up to 2012-03-13 no member list
dot icon27/03/2012
Appointment of Mr Richard Alexander Collins as a director
dot icon27/03/2012
Termination of appointment of James Helliwell as a director
dot icon20/02/2012
Termination of appointment of Sarah Phillips as a director
dot icon24/11/2011
Full accounts made up to 2011-03-31
dot icon26/07/2011
Resolutions
dot icon07/04/2011
Annual return made up to 2011-03-13 no member list
dot icon07/04/2011
Termination of appointment of Michael Fogden as a director
dot icon03/12/2010
Full accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-03-13 no member list
dot icon28/04/2010
Registered office address changed from R.A.S.E. Main Building National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LZ on 2010-04-28
dot icon28/04/2010
Director's details changed for Mark Andrew England on 2010-03-13
dot icon27/04/2010
Director's details changed for Janis Alison Cauthery on 2010-03-13
dot icon27/04/2010
Director's details changed for James William Ernest Helliwell on 2010-03-13
dot icon27/04/2010
Director's details changed for Sarah Ann Elizabeth Phillips on 2010-03-13
dot icon09/04/2010
Appointment of Mark Andrew England as a director
dot icon12/03/2010
Appointment of Mr Michael William Fogden as a director
dot icon12/03/2010
Appointment of Jeremy Whyman as a director
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon19/10/2009
Appointment of Janis Alison Cauthery as a director
dot icon11/07/2009
Appointment terminated director jean ball
dot icon24/04/2009
Annual return made up to 13/03/09
dot icon24/04/2009
Appointment terminated director joan lambton
dot icon15/12/2008
Full accounts made up to 2008-03-31
dot icon30/07/2008
Appointment terminated director richard rosenthal
dot icon31/03/2008
Director appointed james william ernest helliwell
dot icon18/03/2008
Appointment terminated director raymond hoare
dot icon15/03/2008
Annual return made up to 13/03/08
dot icon14/03/2008
Registered office changed on 14/03/2008 from park house 17 avenue road leamington spa CV31 3PG
dot icon28/12/2007
Full accounts made up to 2007-03-31
dot icon21/03/2007
Annual return made up to 08/03/07
dot icon01/02/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon24/08/2006
New director appointed
dot icon06/03/2006
Annual return made up to 08/03/06
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Director resigned
dot icon20/01/2006
Full accounts made up to 2005-03-31
dot icon19/04/2005
New director appointed
dot icon21/03/2005
Annual return made up to 08/03/05
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon25/10/2004
Director resigned
dot icon28/04/2004
Annual return made up to 08/03/04
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon01/10/2003
New director appointed
dot icon19/03/2003
Annual return made up to 08/03/03
dot icon19/03/2003
Director resigned
dot icon13/02/2003
New director appointed
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon22/03/2002
Annual return made up to 08/03/02
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New secretary appointed
dot icon12/03/2002
Director resigned
dot icon12/03/2002
Director resigned
dot icon12/03/2002
Secretary resigned
dot icon16/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon29/10/2001
Certificate of change of name
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon04/04/2001
Annual return made up to 08/03/01
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon15/08/2000
Memorandum and Articles of Association
dot icon15/08/2000
Resolutions
dot icon11/08/2000
Resolutions
dot icon08/03/2000
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
10/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

24
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 WARWICKSHIRE INDEPENDENT ADVOCACY ALLIANCE

WARWICKSHIRE INDEPENDENT ADVOCACY ALLIANCE is an(a) Active company incorporated on 08/03/2000 with the registered office located at 4-6 Clemens Street, Leamington Spa CV31 2DL. 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 WARWICKSHIRE INDEPENDENT ADVOCACY ALLIANCE?

toggle

WARWICKSHIRE INDEPENDENT ADVOCACY ALLIANCE is currently Active. It was registered on 08/03/2000 .

Where is WARWICKSHIRE INDEPENDENT ADVOCACY ALLIANCE located?

toggle

WARWICKSHIRE INDEPENDENT ADVOCACY ALLIANCE is registered at 4-6 Clemens Street, Leamington Spa CV31 2DL.

What does WARWICKSHIRE INDEPENDENT ADVOCACY ALLIANCE do?

toggle

WARWICKSHIRE INDEPENDENT ADVOCACY ALLIANCE operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for WARWICKSHIRE INDEPENDENT ADVOCACY ALLIANCE?

toggle

The latest filing was on 19/03/2026: Replacement filing of PSC01 for Mr Omar Sultani.