Central Advocacy Partners STIRLINGSHIRE


Founded in 2000, Central Advocacy Partners, classified under reg no. SC213637 is an active company. Currently registered at 27 West Bridge Street FK1 5RJ, Stirlingshire the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 14th April 2011 Central Advocacy Partners is no longer carrying the name Advocacy Into Action (scotland).

Currently there are 7 directors in the the company, namely Lois C., Susan J. and Stephen C. and others. In addition one secretary - Angela R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Central Advocacy Partners Address / Contact

Office Address 27 West Bridge Street
Office Address2 Falkirk
Town Stirlingshire
Post code FK1 5RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC213637
Date of Incorporation Tue, 5th Dec 2000
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Lois C.

Position: Director

Appointed: 11 December 2023

Susan J.

Position: Director

Appointed: 06 March 2023

Stephen C.

Position: Director

Appointed: 14 June 2022

Gillian F.

Position: Director

Appointed: 27 October 2021

Angela R.

Position: Secretary

Appointed: 09 December 2019

Ann B.

Position: Director

Appointed: 02 September 2019

Helen M.

Position: Director

Appointed: 07 October 2015

Paul L.

Position: Director

Appointed: 11 April 2011

Laura W.

Position: Director

Appointed: 03 September 2018

Resigned: 27 October 2021

Gordon P.

Position: Director

Appointed: 07 March 2016

Resigned: 05 September 2017

Paul L.

Position: Secretary

Appointed: 07 December 2015

Resigned: 09 December 2019

Lena G.

Position: Director

Appointed: 01 October 2013

Resigned: 11 March 2019

Ivy B.

Position: Director

Appointed: 11 April 2011

Resigned: 15 January 2013

Norman D.

Position: Director

Appointed: 11 April 2011

Resigned: 05 June 2023

James S.

Position: Director

Appointed: 08 January 2011

Resigned: 30 August 2011

Ian M.

Position: Director

Appointed: 05 June 2010

Resigned: 31 March 2011

Corrine K.

Position: Director

Appointed: 01 August 2009

Resigned: 31 March 2011

Stuart A.

Position: Director

Appointed: 06 December 2008

Resigned: 06 November 2010

Susan G.

Position: Director

Appointed: 07 June 2007

Resigned: 05 June 2010

David I.

Position: Director

Appointed: 23 October 2006

Resigned: 06 December 2008

Anthony M.

Position: Director

Appointed: 09 September 2006

Resigned: 31 March 2011

Jason W.

Position: Director

Appointed: 09 September 2006

Resigned: 01 April 2011

Lizzy W.

Position: Director

Appointed: 14 January 2006

Resigned: 16 December 2009

Vivienne C.

Position: Director

Appointed: 14 January 2006

Resigned: 23 October 2006

Kenneth H.

Position: Director

Appointed: 04 October 2005

Resigned: 01 July 2006

Julian M.

Position: Director

Appointed: 04 October 2005

Resigned: 09 February 2008

Joy T.

Position: Secretary

Appointed: 06 March 2005

Resigned: 07 October 2015

Vivian S.

Position: Director

Appointed: 18 September 2004

Resigned: 04 October 2005

Joy T.

Position: Director

Appointed: 18 September 2004

Resigned: 31 March 2011

Mary J.

Position: Director

Appointed: 29 November 2003

Resigned: 13 November 2009

Richard J.

Position: Director

Appointed: 04 October 2003

Resigned: 13 July 2004

Florence M.

Position: Director

Appointed: 05 April 2003

Resigned: 04 October 2003

Eispeth M.

Position: Director

Appointed: 20 November 2002

Resigned: 12 February 2005

Heather D.

Position: Secretary

Appointed: 21 September 2002

Resigned: 06 March 2005

Tom S.

Position: Director

Appointed: 06 July 2002

Resigned: 31 March 2011

Murray M.

Position: Director

Appointed: 13 May 2002

Resigned: 20 November 2002

Paul H.

Position: Secretary

Appointed: 24 October 2001

Resigned: 21 September 2002

Kellar S.

Position: Director

Appointed: 05 May 2001

Resigned: 27 November 2004

Mary A.

Position: Director

Appointed: 10 March 2001

Resigned: 14 April 2007

John W.

Position: Director

Appointed: 10 March 2001

Resigned: 07 June 2003

Angela R.

Position: Director

Appointed: 10 March 2001

Resigned: 06 May 2001

Heather D.

Position: Director

Appointed: 11 December 2000

Resigned: 23 October 2006

Margaret L.

Position: Director

Appointed: 05 December 2000

Resigned: 07 July 2007

John F.

Position: Director

Appointed: 05 December 2000

Resigned: 04 October 2005

Julian M.

Position: Director

Appointed: 05 December 2000

Resigned: 11 April 2005

Andrew R.

Position: Director

Appointed: 05 December 2000

Resigned: 31 March 2011

Stuart M.

Position: Secretary

Appointed: 05 December 2000

Resigned: 24 October 2001

Company previous names

Advocacy Into Action (scotland) April 14, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, January 2024
Free Download (48 pages)

Company search

Advertisements