Advocacy After Fatal Domestic Abuse Ltd SWINDON


Advocacy After Fatal Domestic Abuse started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09527065. The Advocacy After Fatal Domestic Abuse company has been functioning successfully for nine years now and its status is active. The firm's office is based in Swindon at 30 Commercial Road. Postal code: SN1 5NS.

The company has 4 directors, namely Rekha C., Julia D. and John L. and others. Of them, James O. has been with the company the longest, being appointed on 25 July 2019 and Rekha C. has been with the company for the least time - from 9 February 2024. As of 27 April 2024, there were 11 ex directors - David F., Jessica S. and others listed below. There were no ex secretaries.

Advocacy After Fatal Domestic Abuse Ltd Address / Contact

Office Address 30 Commercial Road
Town Swindon
Post code SN1 5NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09527065
Date of Incorporation Tue, 7th Apr 2015
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Rekha C.

Position: Director

Appointed: 09 February 2024

Julia D.

Position: Director

Appointed: 01 February 2024

John L.

Position: Director

Appointed: 18 April 2023

James O.

Position: Director

Appointed: 25 July 2019

David F.

Position: Director

Appointed: 21 June 2022

Resigned: 07 September 2023

Jessica S.

Position: Director

Appointed: 07 April 2020

Resigned: 30 September 2021

Becci S.

Position: Director

Appointed: 07 December 2019

Resigned: 31 January 2024

Elizabeth J.

Position: Director

Appointed: 25 July 2019

Resigned: 31 December 2023

Samantha O.

Position: Director

Appointed: 25 July 2019

Resigned: 07 April 2020

Amanda M.

Position: Director

Appointed: 09 October 2015

Resigned: 08 December 2016

Catherine K.

Position: Director

Appointed: 22 April 2015

Resigned: 08 December 2016

Melissa F.

Position: Director

Appointed: 22 April 2015

Resigned: 08 December 2016

Amanda M.

Position: Director

Appointed: 22 April 2015

Resigned: 27 April 2015

Shan K.

Position: Director

Appointed: 22 April 2015

Resigned: 05 April 2019

Heather W.

Position: Director

Appointed: 07 April 2015

Resigned: 31 January 2024

People with significant control

The list of persons with significant control who own or control the company is made up of 9 names. As BizStats found, there is David F. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Heather W. This PSC has significiant influence or control over the company,. The third one is James O., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

David F.

Notified on 21 June 2022
Ceased on 4 October 2022
Nature of control: significiant influence or control

Heather W.

Notified on 6 April 2016
Ceased on 4 October 2022
Nature of control: significiant influence or control

James O.

Notified on 25 July 2019
Ceased on 4 October 2022
Nature of control: significiant influence or control

Elizabeth J.

Notified on 25 July 2019
Ceased on 4 October 2022
Nature of control: significiant influence or control

Becci S.

Notified on 7 December 2019
Ceased on 4 October 2022
Nature of control: significiant influence or control

Frank M.

Notified on 16 March 2021
Ceased on 4 October 2022
Nature of control: significiant influence or control

Jessica S.

Notified on 7 April 2020
Ceased on 12 August 2022
Nature of control: significiant influence or control

Samantha O.

Notified on 25 July 2019
Ceased on 7 April 2020
Nature of control: significiant influence or control

Shan K.

Notified on 6 April 2016
Ceased on 5 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-05
Balance Sheet
Current Assets449 806
Net Assets Liabilities201 899
Other
Average Number Employees During Period15
Creditors247 907
Net Current Assets Liabilities201 899
Total Assets Less Current Liabilities201 899

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on Friday 9th February 2024.
filed on: 18th, March 2024
Free Download (2 pages)

Company search

Advertisements