Independent Advocacy Perth & Kinross Limited PERTH


Independent Advocacy Perth & Kinross started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC246131. The Independent Advocacy Perth & Kinross company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Perth at 90 Tay Street. Postal code: PH2 8NP.

Currently there are 6 directors in the the firm, namely Rosemary S., Rachel L. and Audrey-Clare B. and others. In addition one secretary - Julie H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Independent Advocacy Perth & Kinross Limited Address / Contact

Office Address 90 Tay Street
Town Perth
Post code PH2 8NP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC246131
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 Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Rosemary S.

Position: Director

Appointed: 18 July 2023

Rachel L.

Position: Director

Appointed: 18 July 2023

Audrey-Clare B.

Position: Director

Appointed: 18 July 2023

Ranjana S.

Position: Director

Appointed: 01 August 2022

Julie H.

Position: Secretary

Appointed: 31 May 2022

Liam F.

Position: Director

Appointed: 29 September 2020

Sandy W.

Position: Director

Appointed: 28 July 2020

Kelly E.

Position: Director

Appointed: 01 August 2022

Resigned: 29 November 2022

George H.

Position: Director

Appointed: 01 August 2022

Resigned: 29 November 2022

Euan M.

Position: Director

Appointed: 29 May 2018

Resigned: 31 March 2023

Jennifer L.

Position: Director

Appointed: 23 May 2017

Resigned: 21 February 2022

Charles S.

Position: Director

Appointed: 28 June 2016

Resigned: 12 April 2022

Mike F.

Position: Director

Appointed: 28 June 2016

Resigned: 14 December 2022

David W.

Position: Director

Appointed: 22 March 2016

Resigned: 02 September 2016

Roger S.

Position: Director

Appointed: 07 August 2014

Resigned: 28 July 2020

Iain S.

Position: Director

Appointed: 26 July 2011

Resigned: 25 April 2012

Norma B.

Position: Director

Appointed: 28 May 2008

Resigned: 22 June 2021

Clare G.

Position: Secretary

Appointed: 10 December 2007

Resigned: 31 March 2022

James D.

Position: Director

Appointed: 05 September 2007

Resigned: 23 May 2017

Frank P.

Position: Director

Appointed: 29 May 2007

Resigned: 22 March 2011

Marion M.

Position: Director

Appointed: 29 May 2007

Resigned: 27 May 2014

Alexandra G.

Position: Director

Appointed: 25 September 2003

Resigned: 08 August 2007

Jennifer R.

Position: Director

Appointed: 25 September 2003

Resigned: 28 May 2008

Peter F.

Position: Director

Appointed: 25 September 2003

Resigned: 23 September 2015

Christine M.

Position: Director

Appointed: 25 September 2003

Resigned: 22 June 2021

Judith S.

Position: Director

Appointed: 25 September 2003

Resigned: 12 July 2007

Louise H.

Position: Secretary

Appointed: 27 March 2003

Resigned: 28 November 2007

Louise H.

Position: Director

Appointed: 27 March 2003

Resigned: 31 December 2005

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 2003

Resigned: 21 March 2003

Charles W.

Position: Director

Appointed: 21 March 2003

Resigned: 15 November 2006

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 21 March 2003

Resigned: 21 March 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand145 611197 376
Current Assets149 389201 288
Debtors3 7783 912
Property Plant Equipment736552
Other
Charitable Expenditure316 391312 115
Charity Funds44 00875 358
Donations Legacies308 933333 104
Expenditure316 391312 115
Income Endowments319 767343 465
Income From Other Trading Activities10 74110 272
Investment Income9389
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses3 37631 350
Accumulated Depreciation Impairment Property Plant Equipment15 55015 734
Average Number Employees During Period1010
Depreciation Rate Used For Property Plant Equipment 25
Increase From Depreciation Charge For Year Property Plant Equipment 184
Net Current Assets Liabilities43 27274 806
Other Creditors41 01454 444
Other Creditors Including Taxation Social Security Balance Sheet Subtotal106 117126 482
Other Taxation Social Security Payable4 7815 064
Pension Costs Defined Contribution Plan2 9694 594
Prepayments Accrued Income3 7783 912
Property Plant Equipment Gross Cost 16 286
Social Security Costs14 40315 864
Staff Costs Employee Benefits Expense227 715246 306
Total Assets Less Current Liabilities44 00875 358
Wages Salaries210 343225 848

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, October 2023
Free Download (20 pages)

Company search