Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ADVICE SERVICES ALLIANCE
Company Information for

THE ADVICE SERVICES ALLIANCE

C/O BUZZACOTT LLP, 130 WOOD STREET,, LONDON,, EC2V 6DL,
Company Registration Number
03533317
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Advice Services Alliance
THE ADVICE SERVICES ALLIANCE was founded on 1998-03-24 and has its registered office in London,. The organisation's status is listed as "Active". The Advice Services Alliance is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ADVICE SERVICES ALLIANCE
 
Legal Registered Office
C/O BUZZACOTT LLP
130 WOOD STREET,
LONDON,
EC2V 6DL
Other companies in EC4V
 
Charity Registration
Charity Number 1112627
Charity Address 6TH FLOOR, 63 ST MARY AXE, LONDON, EC3A 8AA
Charter PROVIDING A NATIONAL VOICE FOR VOLUNTARY SECTOR ADVICE ORGANISATIONS. REPRESENTING ADVICE ORGANISATIONS IN DISCUSSIONS WITH GOVERNMENT AND OTHER BODIES. PROVIDING CONSULTANCY, TRAINING AND OTHER SUPPORT TO ADVICE ORGANISATIONS. PROMOTING CO-OPERATION BETWEEN ADVICE ORGANISATIONS. RUNNING LEGAL INFORMATION WEBSITES (ADVICENOW, ADRNOW & PLENET). ADVANCING EDUCATION FOR PUBLIC BENEFIT.
Filing Information
Company Number 03533317
Company ID Number 03533317
Date formed 1998-03-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB752216549  
Last Datalog update: 2024-05-05 17:31:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ADVICE SERVICES ALLIANCE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ADVICE SERVICES ALLIANCE

Current Directors
Officer Role Date Appointed
LINDSEY ALICE POOLE
Company Secretary 2013-12-03
STEPHEN JOHN ANDERSON
Director 2016-12-05
MARTIN MICHAEL BARNES
Director 2015-12-04
JULIE ANNE BISHOP
Director 2008-08-12
JESSICA IRENE CAMPBELL
Director 2015-12-04
ALICE COPPING
Director 2016-04-20
MATHEW CUNNINGHAM
Director 2017-04-12
STEPHEN JAMES DUBBINS
Director 2017-04-12
JOHN FRANCIS EDWARDS
Director 2008-08-12
JULIA ANN GILLES-WILKES
Director 2017-04-12
CAROLYN ANNE HOWELL
Director 2010-02-23
STEVEN JOHNSON
Director 1998-03-26
JAMES RONALD WYN KENRICK
Director 2005-03-15
JOHN HENRY ROBERTS
Director 2016-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANDREW MACNEIL
Director 2012-01-12 2015-12-03
KATE CROSS
Director 2012-01-12 2014-10-23
JULIE BISHOP
Company Secretary 2013-05-14 2013-12-03
RICHARD FRANCIS JENNER
Company Secretary 1998-03-26 2013-05-14
JOHN ANDREWS
Director 2008-10-21 2012-07-10
KEITH STEVEN GILBEY
Director 2009-02-24 2011-11-15
CAROLYN ANNE HOWELL
Director 2010-02-23 2010-02-23
NONY JULIET ARDILL
Director 2006-06-08 2009-05-27
JOSEPHINE LYNN EVANS
Director 1998-03-26 2009-03-31
PHILIP MARK JEW
Director 2004-05-18 2008-06-24
SIMON JOHN BOTTERY
Director 2005-05-17 2007-12-04
STEVE HYNES
Director 2002-12-12 2007-09-11
JOHN FRANCIS EDWARDS
Director 2003-06-27 2006-06-08
RONALD DAVID HARKER
Director 1998-06-18 2005-05-17
DAVID ANDREW GARNER
Director 1998-06-18 2004-03-26
MARION ROSE FITZPATRICK
Director 1998-03-26 2000-09-14
DOROTHY ANN MCGAHAN
Director 1998-03-26 2000-08-18
PETER MARGETSON
Director 1998-06-18 2000-06-23
ALISON JANE LAMB
Director 1998-06-18 2000-05-30
DUNCAN SCOTT FORBES
Director 1998-03-24 1998-08-17
ANN CLARE SHIRTCLIFF
Company Secretary 1998-03-24 1998-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN ANDERSON CAMPAIGN TO PROTECT RURAL ENGLAND Director 2014-06-26 CURRENT 2001-10-11 Active
JULIE ANNE BISHOP EQUALLY OURS Director 2016-07-13 CURRENT 2008-01-05 Active
JULIE ANNE BISHOP LEGAL AID PRACTITIONERS GROUP Director 2010-05-31 CURRENT 1984-01-25 Active
CAROLYN ANNE HOWELL FROGALL LTD Director 2012-06-14 CURRENT 2012-06-14 Active
STEVEN JOHNSON STREET (UK) C.I.C. Director 2015-09-14 CURRENT 1999-08-26 Active
STEVEN JOHNSON STREET UK HOMES LIMITED Director 2015-09-14 CURRENT 2000-09-19 Active
STEVEN JOHNSON STREET (UK) SERVICES LIMITED Director 2015-09-14 CURRENT 2004-11-30 Active
STEVEN JOHNSON STREET (UK) FOUNDATION Director 2014-08-29 CURRENT 2000-01-19 Active
STEVEN JOHNSON DIRECT DEBT LINE Director 2014-01-20 CURRENT 2009-06-25 Dissolved 2016-02-02
STEVEN JOHNSON SOLICITORS PRO BONO GROUP Director 2011-07-20 CURRENT 1997-07-29 Active
STEVEN JOHNSON ADVANCED CASE MANAGEMENT SOLUTIONS LIMITED Director 2011-02-02 CURRENT 2011-01-26 Active
STEVEN JOHNSON THE ACCESS TO JUSTICE FOUNDATION Director 2009-09-15 CURRENT 2008-10-02 Active
STEVEN JOHNSON SCHOOL FOR SOCIAL ENTREPRENEURS Director 2007-09-07 CURRENT 1999-12-22 Active
STEVEN JOHNSON INDEPENDENT ADVICE SERVICES LIMITED Director 2005-04-04 CURRENT 1998-06-18 Active - Proposal to Strike off
JOHN HENRY ROBERTS ELLERAY BANK (WINDERMERE) FLAT MANAGEMENT CO LIMITED Director 2016-03-12 CURRENT 1982-08-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM Lincoln House 300 High Holborn London WC1V 7JH England
2023-09-18CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-07-26APPOINTMENT TERMINATED, DIRECTOR SEAN CONROY
2023-03-23DIRECTOR APPOINTED MR ALASDAIR IAIN STEWART
2023-03-23DIRECTOR APPOINTED MR ALASDAIR IAIN STEWART
2023-03-22SECRETARY'S DETAILS CHNAGED FOR MS LINDSEY ALICE POOLE on 2023-03-21
2023-03-22SECRETARY'S DETAILS CHNAGED FOR MS LINDSEY ALICE POOLE on 2023-03-21
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14DIRECTOR APPOINTED MS FRAN MCSWEENEY
2022-12-14DIRECTOR APPOINTED DR JAMES SANDBACH
2022-12-14AP01DIRECTOR APPOINTED MS FRAN MCSWEENEY
2022-08-30CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-07-05APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS EDWARDS
2022-07-05APPOINTMENT TERMINATED, DIRECTOR KAHRA WAYLAND-LARTY
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS EDWARDS
2022-01-2831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16DIRECTOR APPOINTED MISS KAHRA WAYLAND-LARTY
2021-12-16DIRECTOR APPOINTED MISS KAHRA WAYLAND-LARTY
2021-12-16AP01DIRECTOR APPOINTED MISS KAHRA WAYLAND-LARTY
2021-12-15DIRECTOR APPOINTED MS SABRINA DUBASH
2021-12-15DIRECTOR APPOINTED MR SEAN CONROY
2021-12-15AP01DIRECTOR APPOINTED MS SABRINA DUBASH
2021-12-13APPOINTMENT TERMINATED, DIRECTOR ALICE MAY COPPING
2021-12-13DIRECTOR APPOINTED MISS KANI JELISA KUNDU
2021-12-13DIRECTOR APPOINTED MS CAROL ANNE STORER
2021-12-13AP01DIRECTOR APPOINTED MISS KANI JELISA KUNDU
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALICE MAY COPPING
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM C/O Lindsey Poole Tavis House Tavistock Square 1-6 Tavistock Square London WC1H 9NA
2021-09-03AP01DIRECTOR APPOINTED MS RUTH HAYES
2021-07-28DISS40Compulsory strike-off action has been discontinued
2021-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-01-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RONALD WYN KENRICK
2020-04-22MEM/ARTSARTICLES OF ASSOCIATION
2020-04-22RES01ADOPT ARTICLES 22/04/20
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA DIXON
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ANN GILLES-WILKES
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29AP01DIRECTOR APPOINTED MR STEPHEN JAMES DUBBINS
2017-08-25AP01DIRECTOR APPOINTED MR STEPHEN JOHN ANDERSON
2017-08-25AP01DIRECTOR APPOINTED MR JOHN HENRY ROBERTS
2017-06-07AP01DIRECTOR APPOINTED MRS JULIA ANN GILLES-WILKES
2017-06-07AP01DIRECTOR APPOINTED MR MATHEW CUNNINGHAM
2017-04-06AP01DIRECTOR APPOINTED MRS ALICE COPPING
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-11-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-04AR0124/03/16 ANNUAL RETURN FULL LIST
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW MACNEIL
2016-01-11AP01DIRECTOR APPOINTED MS JESSICA IRENE CAMPBELL
2016-01-11AP01DIRECTOR APPOINTED MR MARTIN MICHAEL BARNES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA CLARE WILKIE
2015-04-14AR0124/03/15 ANNUAL RETURN FULL LIST
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR KATE CROSS
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/14 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2014-03-24AR0124/03/14 ANNUAL RETURN FULL LIST
2014-03-24AD02SAIL ADDRESS CHANGED FROM: THE FOUNDRY (ROOM 303) 156 BLACKFRIARS ROAD LONDON SE1 8EN ENGLAND
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROL STORER
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE CROSS / 24/02/2014
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROL STORER
2014-02-21TM02APPOINTMENT TERMINATED, SECRETARY JULIE BISHOP
2014-02-21AP03SECRETARY APPOINTED MS LINDSEY ALICE POOLE
2013-09-26AA31/03/13 TOTAL EXEMPTION FULL
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA RAYMENT
2013-05-20AP03SECRETARY APPOINTED MS JULIE BISHOP
2013-05-15TM02APPOINTMENT TERMINATED, SECRETARY RICHARD JENNER
2013-04-18AR0124/03/13 NO MEMBER LIST
2013-04-17AD02SAIL ADDRESS CREATED
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS EDWARDS / 01/04/2012
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM THE FOUNDRY (ROOM 303) 156 BLACKFRIARS ROAD LONDON SE1 8EN UNITED KINGDOM
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE CROSS / 01/04/2012
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANNE STORER / 01/04/2012
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE BISHOP / 01/04/2012
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM NEW BRIDGE STREET HOUSE 30 - 34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM
2013-02-12AA31/03/12 TOTAL EXEMPTION FULL
2012-04-24AP01DIRECTOR APPOINTED KATE CROSS
2012-04-19AR0124/03/12 NO MEMBER LIST
2012-04-19AP01DIRECTOR APPOINTED MR MICHAEL ANDREW MACNEIL
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS EDWARDS / 17/04/2012
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JANE THOMPSON-BRIERLEY
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR TERESA PERCHARD
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GILBEY
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 6TH FLOOR, 63 ST MARY AXE LONDON EC3A 8AA UK
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANNE STORER / 21/04/2011
2011-04-21AR0124/03/11 NO MEMBER LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE THOMPSON-BRIERLEY / 20/03/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN ANNE HOWELL / 20/03/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS EDWARDS / 20/03/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA CLARE WILKIE / 20/03/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHNSON / 20/03/2011
2011-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD FRANCIS JENNER / 20/03/2011
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN HOWELL
2011-01-19AP01DIRECTOR APPOINTED MS CAROLYN ANNE HOWELL
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NONY ARDILL
2010-04-21AR0124/03/10 NO MEMBER LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD WYN KENRICK / 24/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA CLARE WILKIE / 24/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE THOMPSON-BRIERLEY / 24/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA KATHLEEN RAYMENT / 24/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARIE KARUNA PERCHARD / 24/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHNSON / 24/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STEVEN GILBEY / 24/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS EDWARDS / 24/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE BISHOP / 24/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREWS / 24/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE STORER / 24/03/2010
2010-04-01AP01DIRECTOR APPOINTED MS CAROLYN ANNE HOWELL
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-02288bAPPOINTMENT TERMINATE, DIRECTOR JOSEPHINE LYNN EVANS LOGGED FORM
2009-05-26288aDIRECTOR APPOINTED REBECCA WILKIE
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR JOSEPHINE EVANS
2009-05-01288aDIRECTOR APPOINTED KEITH STEVEN GILBEY
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THE ADVICE SERVICES ALLIANCE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ADVICE SERVICES ALLIANCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ADVICE SERVICES ALLIANCE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Intangible Assets
Patents
We have not found any records of THE ADVICE SERVICES ALLIANCE registering or being granted any patents
Domain Names

THE ADVICE SERVICES ALLIANCE owns 1 domain names.

adrnow.co.uk  

Trademarks
We have not found any records of THE ADVICE SERVICES ALLIANCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ADVICE SERVICES ALLIANCE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as THE ADVICE SERVICES ALLIANCE are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE ADVICE SERVICES ALLIANCE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ADVICE SERVICES ALLIANCE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ADVICE SERVICES ALLIANCE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.