Advocacy Services North East Wales Ltd MOLD


Founded in 2003, Advocacy Services North East Wales, classified under reg no. 04707548 is an active company. Currently registered at Ff Suite 3, Broncoed House Broncoed Business Park CH7 1HP, Mold the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2015-04-02 Advocacy Services North East Wales Ltd is no longer carrying the name Flintshire Advocacy Services.

At the moment there are 4 directors in the the company, namely Lynn R., Anna K. and Catherine L. and others. In addition one secretary - Chris V. - is with the firm. At the moment 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.

Advocacy Services North East Wales Ltd Address / Contact

Office Address Ff Suite 3, Broncoed House Broncoed Business Park
Office Address2 Wrexham Road
Town Mold
Post code CH7 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04707548
Date of Incorporation Fri, 21st Mar 2003
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Lynn R.

Position: Director

Appointed: 08 February 2023

Anna K.

Position: Director

Appointed: 29 June 2022

Chris V.

Position: Secretary

Appointed: 10 November 2021

Catherine L.

Position: Director

Appointed: 27 September 2017

Charlotte A.

Position: Director

Appointed: 17 November 2016

Mark M.

Position: Director

Appointed: 02 March 2020

Resigned: 06 October 2022

Lynn R.

Position: Secretary

Appointed: 16 December 2019

Resigned: 10 November 2021

Paul W.

Position: Director

Appointed: 28 October 2019

Resigned: 28 June 2021

Robert R.

Position: Director

Appointed: 25 September 2019

Resigned: 18 December 2019

Maria B.

Position: Director

Appointed: 17 November 2016

Resigned: 02 February 2017

Peter M.

Position: Director

Appointed: 29 January 2015

Resigned: 22 July 2016

Michael W.

Position: Director

Appointed: 06 November 2014

Resigned: 20 April 2023

Gary L.

Position: Director

Appointed: 11 April 2013

Resigned: 26 March 2015

Enid R.

Position: Director

Appointed: 11 April 2013

Resigned: 17 November 2016

Doreen L.

Position: Director

Appointed: 04 October 2012

Resigned: 07 March 2017

Pamela S.

Position: Director

Appointed: 02 February 2010

Resigned: 06 December 2012

Mark M.

Position: Director

Appointed: 02 September 2008

Resigned: 12 October 2019

Louise R.

Position: Director

Appointed: 10 July 2007

Resigned: 22 June 2013

Donald R.

Position: Director

Appointed: 20 December 2006

Resigned: 16 May 2012

Valmai P.

Position: Director

Appointed: 25 April 2006

Resigned: 17 November 2016

Thomas C.

Position: Director

Appointed: 11 January 2005

Resigned: 31 July 2006

David S.

Position: Director

Appointed: 13 October 2003

Resigned: 31 May 2010

John R.

Position: Director

Appointed: 05 August 2003

Resigned: 11 June 2015

Julie L.

Position: Director

Appointed: 21 March 2003

Resigned: 21 October 2020

Lynn R.

Position: Director

Appointed: 21 March 2003

Resigned: 31 December 2004

Mark M.

Position: Director

Appointed: 21 March 2003

Resigned: 15 December 2005

Meryl H.

Position: Director

Appointed: 21 March 2003

Resigned: 21 March 2022

Susan W.

Position: Secretary

Appointed: 21 March 2003

Resigned: 16 December 2019

Company previous names

Flintshire Advocacy Services April 2, 2015
Flintshire Mental Health Advocacy Services February 23, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Registered office address changed from 42 High Street Mold Flintshire High Street Mold CH7 1BH Wales to Ff Suite 3, Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 2023-07-19
filed on: 19th, July 2023
Free Download (1 page)

Company search