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

ADVOCACY FOCUS

FIRST FLOOR THE OLD TANNERY, EASTGATE, ACCRINGTON, LANCASHIRE, BB5 6PW,
Company Registration Number
04135225
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Advocacy Focus
ADVOCACY FOCUS was founded on 2001-01-03 and has its registered office in Accrington. The organisation's status is listed as "Active". Advocacy Focus is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ADVOCACY FOCUS
 
Legal Registered Office
FIRST FLOOR THE OLD TANNERY
EASTGATE
ACCRINGTON
LANCASHIRE
BB5 6PW
Other companies in BB5
 
Previous Names
EAST LANCASHIRE ADVOCACY SERVICE16/08/2015
Charity Registration
Charity Number 1086151
Charity Address EAST LANCS ADVOCACY SERVICE, 54-56 BLACKBURN ROAD, ACCRINGTON, BB5 1LE
Charter THE CHARITY PROVIDES A FREE-TO-USER SERVICE SUPPORTING ANY PERSON OVER THE AGE OF 18 TO HAVE THEIR VOICE HEARD IN THEIR DEALINGS WITH EITHER THE HEALTH SERVICE OR ADULT CARE SERVICES WITHIN EAST LANCASHIRE. THE CHARITY ALSO PROVIDES SUPPORT TO CLIENTS UNDER THE INDEPENDENT MENTAL INCAPACITY ACT (IMCA) FOR THE WHOLE OF LANCASHIRE AS PART OF A NEWLY FORMED CONSORTIUM OF 3 ADVOCACY PROVIDERS.
Filing Information
Company Number 04135225
Company ID Number 04135225
Date formed 2001-01-03
Country ENGLAND
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 03/01/2016
Return next due 31/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 02:24:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVOCACY FOCUS
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.
Companies with same name ADVOCACY FOCUS
The following companies were found which have the same name as ADVOCACY FOCUS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVOCACY (ESSEX) SERVICES LTD. SUMMIT HOUSE ORWELL ROAD CLACTON-ON-SEA ESSEX CO15 1PP Dissolved Company formed on the 2008-10-08
ADVOCACY & INTERACTION LIMITED 24 NICHOLAS STREET CHESTER CHESHIRE CH1 2AU Active Company formed on the 2011-09-12
ADVOCACY & ASSISTANCE CONSULTANTS LTD UNIT V15 LENTON BUSINESS CENTRE LENTON BOULEVARD LENTON BOULEVARD NOTTINGHAM NG7 2BY Dissolved Company formed on the 2011-01-27
ADVOCACY & REPRESENTATION LIMITED 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2014-04-23
Advocacy & Resource Center 136 Coffeen Ave Sheridan WY 82801 Active Company formed on the 1981-09-01
ADVOCACY & CAPACITY DEVELOPMENT FOUNDATION LTD 168 CLARE ROAD GRANGETOWN CARDFF WALES CF11 6RX Dissolved Company formed on the 2015-05-12
ADVOCACY & COMMUNICATION SOLUTIONS LLC 1277 WEST 104TH STREET - CLEVELAND OH 44102 Active Company formed on the 2004-01-12
ADVOCACY & EDUCATION FOR GRACE'S KIDS 1069 WINDING CRK CEDAR HILL TX 75104 Forfeited Company formed on the 2017-01-30
ADVOCACY & MEDIATION, LLC 374 NE 104 ST MIAMI FL 33138 Inactive Company formed on the 2013-04-29
ADVOCACY & COLLECTIONS GROUP INC 2450 HOLLYWOOD BLVD HOLLYWOOD FL 33021 Inactive Company formed on the 2014-01-21
ADVOCACY & CLINICAL EDUCATION LLC 7405 MIZNER RESERVE COURT LAKEWOOD RANCH FL 34202 Active Company formed on the 2021-06-07
ADVOCACY & CAPACITY DEVELOPMENT ASSOCIATION LTD 20 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2023-10-03
ADVOCACY & ADVISORY INTERNATIONAL UK LIMITED GARDEN FLAT 11 ELSWORTHY TERRACE LONDON NW3 3DR Active Company formed on the 2023-11-13
ADVOCACY 101 INCORPORATED California Unknown
ADVOCACY 2 ENGAGEMENT LIMITED 29 East Street Bingham Nottinghamshire NG13 8DR Active - Proposal to Strike off Company formed on the 2005-02-24
ADVOCACY 2100, LLC 77 FISHELL ROAD Monroe RUSH NY 14543 Active Company formed on the 2001-07-24
ADVOCACY 4 INDEPENDENCE LLC 145 MARSDEN AVE. SW - CANTON OH 44710 Active Company formed on the 2010-12-30
ADVOCACY 4 AMERICA, INC. 11111 BISCAYNE BLVD TOWER III SUITE 1758 MIAMI FL 33181 Inactive Company formed on the 2010-05-17
Advocacy 4 Kids LLC Connecticut Unknown
ADVOCACY 4 ME PTY LTD Dissolved Company formed on the 2020-10-07

Company Officers of ADVOCACY FOCUS

Current Directors
Officer Role Date Appointed
DENISE BOND
Company Secretary 2010-08-16
DENISE BOND
Director 2009-07-15
SIMON PAUL BURROWS
Director 2014-08-11
GRAHAM BRUCE CAMPBELL
Director 2016-06-06
ALAN GEORGE CLARKIN
Director 2016-06-06
ANITA LINDON
Director 2018-02-14
CHRISTINE MARIE SOUTHWORTH
Director 2011-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE LISA GRAY
Director 2014-12-15 2018-01-19
KEITH MICHAEL COCKER
Director 2004-08-05 2017-09-11
JEREMY SHARPLES
Director 2003-07-29 2017-07-03
DAVID ALLAN SHARPLES
Director 2010-07-15 2016-06-06
STEPHEN WARD KNOWLES
Director 2003-10-21 2015-06-29
JULIE TOPLIS
Director 2004-08-03 2013-12-09
SARAH LOUISE ASTIN
Director 2011-06-20 2012-04-16
ADRIAN JAMES FOOT
Director 2007-07-10 2011-08-31
RICHARD JOHN ADAMS
Director 2001-09-24 2011-04-11
ELIZABETH WILLIAMS
Company Secretary 2002-12-01 2010-08-16
MARGARET COATES
Director 2001-01-03 2010-07-15
HAZEL HARGREAVES
Director 2003-07-29 2008-06-09
TREVOR WILLIAMS
Director 2001-01-03 2008-06-09
MASOUD KASIM
Director 2005-04-05 2007-04-25
CLAIRE REHAN
Director 2001-06-28 2007-04-25
GRAHAM ROY KNOWLES
Director 2001-11-13 2005-12-08
JACK GRIME
Director 2001-01-03 2005-02-14
DOROTHY ANN MCGREGOR
Director 2001-06-28 2004-10-06
CHRISTINE ANN RILEY
Director 2001-11-13 2004-09-28
LINDA ANN HACKING
Director 2001-06-28 2003-05-27
MOHAMMAD LATIF
Director 2001-01-03 2003-05-27
MAUREEN KINGWOOD RAWLINSON
Director 2001-11-13 2003-03-18
DAVID CHRISTOPHER ASHTON
Company Secretary 2001-01-03 2002-11-30
ELIZABETH TAYLOR
Director 2001-01-03 2002-10-24
JANET SWAN
Director 2001-01-03 2001-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE BOND ACKLAM BOND LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
DENISE BOND AB LEGAL (LAWYERS) LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2016-08-02
DENISE BOND ACCIDENT BUREAU NATIONWIDE LIMITED Director 2007-01-08 CURRENT 2007-01-08 Dissolved 2017-06-06
SIMON PAUL BURROWS AFC FYLDE COMMUNITY FOUNDATION Director 2015-06-24 CURRENT 2015-01-28 Active
ALAN GEORGE CLARKIN WAVES BUSINESS FACILITATION LIMITED Director 2012-08-17 CURRENT 2007-09-21 Dissolved 2015-01-13
ALAN GEORGE CLARKIN CIVIL SOCIETY DEVELOPMENT LTD Director 2011-07-01 CURRENT 2011-07-01 Active - Proposal to Strike off

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
2024-01-31CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-10-23Director's details changed for Mr Christopher Bryan Lintern on 2023-10-20
2023-10-20Director's details changed for Mrs Denise Bond on 2023-10-20
2023-09-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-27APPOINTMENT TERMINATED, DIRECTOR LINDA JANE STEWART
2023-08-17DIRECTOR APPOINTED MRS KAREN CHRISTIE
2023-07-13DIRECTOR APPOINTED MRS OROOJ RAHEIL AYUB
2023-07-13DIRECTOR APPOINTED MR PAUL STEPHEN CARROLL
2023-07-13DIRECTOR APPOINTED MR MUJAHID IBRAHIM WAHAB
2023-05-26APPOINTMENT TERMINATED, DIRECTOR EMMA YATES
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-08-24FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-24AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-23Termination of appointment of Denise Bond on 2022-08-15
2022-08-23TM02Termination of appointment of Denise Bond on 2022-08-15
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BURRIDGE
2022-01-31APPOINTMENT TERMINATED, DIRECTOR ZABEDA KHATOON MAQSOOD
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ZABEDA KHATOON MAQSOOD
2022-01-07APPOINTMENT TERMINATED, DIRECTOR DARCEY PARR
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DARCEY PARR
2022-01-04CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PHILLIPS
2021-03-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-28AP01DIRECTOR APPOINTED MS LINDA STEWART
2021-01-27AP01DIRECTOR APPOINTED MRS EMMA YATES
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARIE SOUTHWORTH
2021-01-27CH01Director's details changed for Mrs Diane Burridge on 2021-01-04
2021-01-26AP01DIRECTOR APPOINTED MRS DIANE BURRIDGE
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-12-15MEM/ARTSARTICLES OF ASSOCIATION
2020-12-15RES01ADOPT ARTICLES 15/12/20
2020-11-24MEM/ARTSARTICLES OF ASSOCIATION
2020-10-06MEM/ARTSARTICLES OF ASSOCIATION
2020-10-06CC04Statement of company's objects
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE CLARKIN
2020-02-26CH01Director's details changed for Mr Dean Rodgers on 2020-02-26
2020-01-10AP01DIRECTOR APPOINTED MRS ZABEDA KHATOON MAQSOOD
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRUCE CAMPBELL
2019-06-17AP01DIRECTOR APPOINTED MR DEAN RODGERS
2019-04-15AP01DIRECTOR APPOINTED MS DARCEY PARR
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-12-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-15AP01DIRECTOR APPOINTED MRS ANITA LINDON
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LISA GRAY
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LISA GRAY / 25/01/2018
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL BURROWS / 25/01/2018
2018-01-25CH03SECRETARY'S DETAILS CHNAGED FOR DENISE BOND on 2018-01-25
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SOUTHWORTH
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH COCKER
2018-01-02Annotation
2017-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SHARPLES
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHARPLES
2017-07-03AP01DIRECTOR APPOINTED MR GRAHAM BRUCE CAMPBELL
2017-06-29AP01DIRECTOR APPOINTED MR ALAN GEORGE CLARKIN
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2016 FROM THE FIRST FLOOR THE OLD TANNERY EASTGATE ACCRINGTON LANCASHIRE BB5 6PW ENGLAND
2016-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 54 BLACKBURN ROAD ACCRINGTON LANCASHIRE BB5 1LE
2016-01-26AR0103/01/16 ANNUAL RETURN FULL LIST
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-16RES15CHANGE OF NAME 08/06/2015
2015-08-16CERTNMCompany name changed east lancashire advocacy service\certificate issued on 16/08/15
2015-08-16MISCNE01 filed
2015-07-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARD KNOWLES
2015-01-30AR0103/01/15 ANNUAL RETURN FULL LIST
2015-01-16AP01DIRECTOR APPOINTED MICHELLE LISA GRAY
2014-11-27AP01DIRECTOR APPOINTED SIMON PAUL BURROWS
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-20AA31/03/13 TOTAL EXEMPTION FULL
2014-01-03AR0103/01/14 NO MEMBER LIST
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE TOPLIS
2013-01-08AR0103/01/13 NO MEMBER LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION FULL
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ASTIN
2012-07-05RES01ADOPT ARTICLES 11/06/2012
2012-01-09AR0103/01/12 NO MEMBER LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARIE SOUTHWORTH / 05/01/2012
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE ASTIN / 05/01/2012
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-24AP01DIRECTOR APPOINTED CHRISTINE MARIE SOUTHWORTH
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FOOT
2011-08-09AP01DIRECTOR APPOINTED MS SARAH LOUISE ASTIN
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAMS
2011-01-20AR0103/01/11 NO MEMBER LIST
2010-12-06AA31/03/10 TOTAL EXEMPTION FULL
2010-09-16AP03SECRETARY APPOINTED DENISE BOND
2010-09-16TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH WILLIAMS
2010-08-20AP01DIRECTOR APPOINTED MR DAVID ALLAN SHARPLES
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET COATES
2010-02-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-27AR0103/01/10 NO MEMBER LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SHARPLES / 03/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE TOPLIS / 03/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARD KNOWLES / 03/01/2010
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH WILLIAMS / 03/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE TOPLIS / 03/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARD KNOWLES / 03/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SHARPLES / 03/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES FOOT / 03/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET COATES / 03/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICHAEL COCKER / 03/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE BOND / 03/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / REV RICHARD JOHN ADAMS / 03/01/2010
2009-08-18288aDIRECTOR APPOINTED DENISE BOND
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-20363aANNUAL RETURN MADE UP TO 03/01/09
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR HAZEL HARGREAVES
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR TREVOR WILLIAMS
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2008-01-04363aANNUAL RETURN MADE UP TO 03/01/08
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-31288cDIRECTOR'S PARTICULARS CHANGED
2007-08-31288bDIRECTOR RESIGNED
2007-08-31288bDIRECTOR RESIGNED
2007-08-28288bDIRECTOR RESIGNED
2007-08-28288bDIRECTOR RESIGNED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-01-29363aANNUAL RETURN MADE UP TO 03/01/07
2007-01-29288cDIRECTOR'S PARTICULARS CHANGED
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-17363aANNUAL RETURN MADE UP TO 03/01/06
2005-12-15288bDIRECTOR RESIGNED
2005-11-24288aNEW DIRECTOR APPOINTED
2005-02-16288bDIRECTOR RESIGNED
2005-02-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to ADVOCACY FOCUS 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 ADVOCACY FOCUS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADVOCACY FOCUS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVOCACY FOCUS

Intangible Assets
Patents
We have not found any records of ADVOCACY FOCUS registering or being granted any patents
Domain Names
We do not have the domain name information for ADVOCACY FOCUS
Trademarks
We have not found any records of ADVOCACY FOCUS registering or being granted any trademarks
Income
Government Income

Government spend with ADVOCACY FOCUS

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2014-10-02 GBP £694 11500C-Commissioning Performance & Improvement HOS
Brighton & Hove City Council 2014-05-14 GBP £587 S Svcs Other Adult Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ADVOCACY FOCUS 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 ADVOCACY FOCUS 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 ADVOCACY FOCUS 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.