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.
Office Address | 30 Commercial Road |
Town | Swindon |
Post code | SN1 5NS |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |
---|---|
Accounts Information Date | 2022-04-05 |
Balance Sheet | |
Current Assets | 449 806 |
Net Assets Liabilities | 201 899 |
Other | |
Average Number Employees During Period | 15 |
Creditors | 247 907 |
Net Current Assets Liabilities | 201 899 |
Total Assets Less Current Liabilities | 201 899 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director appointment on Friday 9th February 2024. filed on: 18th, March 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy