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

THE NATIONAL YOUTH ADVOCACY SERVICE

Tower House, Tower Road, Birkenhead, MERSEYSIDE, CH41 1FF,
Company Registration Number
02722134
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The National Youth Advocacy Service
THE NATIONAL YOUTH ADVOCACY SERVICE was founded on 1992-06-10 and has its registered office in Birkenhead. The organisation's status is listed as "Active". The National Youth Advocacy Service 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 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
THE NATIONAL YOUTH ADVOCACY SERVICE
 
Legal Registered Office
Tower House
Tower Road
Birkenhead
MERSEYSIDE
CH41 1FF
Other companies in CH41
 
Charity Registration
Charity Number 1012485
Charity Address EGERTON HOUSE, TOWER ROAD, BIRKENHEAD, WIRRAL, CH41 1FN
Charter NYAS IS A SOCIO-LEGAL CHARITY PROVIDING ADVICE, ADVOCACY, INFORMATION AND LEGAL ADVICE TO CHILDREN AND YOUNG PEOPLE UP TO THE AGE OF 25.
Filing Information
Company Number 02722134
Company ID Number 02722134
Date formed 1992-06-10
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 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-08
Return next due 2025-06-22
Type of accounts FULL
Last Datalog update: 2024-06-10 17:06:46
Primary Source:Companies House
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 NATIONAL YOUTH ADVOCACY SERVICE

Current Directors
Officer Role Date Appointed
RITA THERESE WATERS
Company Secretary 2016-03-02
MARTYN JAMES BEST
Director 2015-06-09
MICHAEL BLACKBURN
Director 1999-07-07
DANIEL ALEXANDER HANSON
Director 2012-06-19
BARRY GRAHAM HULME
Director 2017-06-08
ROY LINDSEY JONES
Director 2016-06-29
JEREMY HUGH CHALONER LEA
Director 2015-03-04
NEIL MCCARTHY
Director 2012-03-06
JUDITH ELLEN TIMMS
Director 2010-06-08
EILEEN ANNA VIZARD
Director 2017-09-27
ROBERT ANNESLEY WRIGHT
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PAUL MITCHELL
Director 2001-02-28 2017-03-31
CHRISTINE MARGARET RENOUF
Company Secretary 2010-11-16 2016-03-02
DAVID JOHN COTTRELL
Director 2013-12-10 2015-07-03
JON FORSTER
Director 2002-09-18 2014-02-19
HAMISH CLARK CAMERON
Director 2012-03-06 2013-12-10
VICKI LEANNE ASKHAM
Director 2011-06-07 2012-11-27
MICHAEL GOPFERT
Director 2008-09-10 2012-06-12
GEORGE JNR LUCKING
Director 2007-09-12 2011-06-07
GORDON CAPPER
Director 2006-12-06 2010-11-30
ELENA FOWLER
Company Secretary 2000-09-01 2010-11-16
MARILYN ADOLPHE
Director 2004-09-15 2010-02-24
GUY MITCHELL
Director 2001-05-31 2007-08-28
NUNZIA BERTALI
Director 2004-09-15 2007-04-27
GILLIAN DOUGLAS
Director 2004-09-15 2006-09-20
KATHLEEN ADA DRUERY
Director 2001-09-12 2004-12-08
ANJANA BAHL
Director 2001-12-12 2002-09-12
CHRISTINA MARGARET LYON
Director 1992-06-10 2002-07-06
JOYCE HELEN BRAND
Director 2001-02-28 2002-02-21
JANE HOYAL
Director 2000-09-27 2001-06-24
CAROLE ATKINSON
Director 1995-02-09 2000-09-27
JUDITH TIMMS
Company Secretary 1992-06-10 2000-09-01
CHRIS JONES
Director 1995-05-12 1999-03-22
ERICA GOLD DE'ATH
Director 1995-05-12 1996-09-20
JOAN DAVIES COOPER
Director 1992-06-10 1992-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN JAMES BEST COMPLETE COUNSEL LIMITED Director 2015-06-01 CURRENT 2015-01-20 Active
MARTYN JAMES BEST TSL RESOURCES LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
MARTYN JAMES BEST BALCONY TECHNICAL SERVICES LIMITED Director 2012-01-25 CURRENT 2012-01-25 Dissolved 2013-11-12
MARTYN JAMES BEST ROYAL COURT LIVERPOOL TRUST LIMITED Director 2011-03-24 CURRENT 2006-11-03 Active
MICHAEL BLACKBURN MIKE BLACKBURN LTD Director 2018-01-11 CURRENT 2018-01-11 Active
MICHAEL BLACKBURN MANCHESTER COMMUNICATION PRIMARY ACADEMY Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2017-09-26
MICHAEL BLACKBURN THE GROWTH COMPANY LIMITED Director 2013-09-12 CURRENT 1989-11-17 Active
MICHAEL BLACKBURN LANCASHIRE ENTERPRISE PARTNERSHIP LIMITED Director 2011-05-10 CURRENT 2010-09-27 Active - Proposal to Strike off
MICHAEL BLACKBURN THE LOWRY CENTRE TRUST Director 2011-03-31 CURRENT 1996-03-04 Active
BARRY GRAHAM HULME STOLSHEN CAPITAL Director 2013-06-14 CURRENT 2013-06-14 Active
ROY LINDSEY JONES LLANGOLLEN INTERNATIONAL MUSICAL EISTEDDFOD LIMITED(THE) Director 2018-03-21 CURRENT 1974-04-02 Active
ROY LINDSEY JONES WREXHAM FOYER Director 2002-01-21 CURRENT 1997-04-15 Active
EILEEN ANNA VIZARD THE MICHAEL SIEFF FOUNDATION Director 2004-04-08 CURRENT 2004-04-08 Active
ROBERT ANNESLEY WRIGHT ADVANCE BRIGHTER FUTURES Director 2014-06-23 CURRENT 2000-08-14 Active
ROBERT ANNESLEY WRIGHT ADOPTION MATTERS Director 2013-12-13 CURRENT 1982-02-25 Active
ROBERT ANNESLEY WRIGHT CAREER CHOICES DEWIS GYRFA LTD. Director 2011-06-01 CURRENT 2010-11-17 Active
ROBERT ANNESLEY WRIGHT NORTH EAST WALES CAREERS SERVICE LIMITED Director 2004-01-21 CURRENT 1995-03-23 Dissolved 2015-04-07
ROBERT ANNESLEY WRIGHT WREXHAM FOYER Director 1997-04-15 CURRENT 1997-04-15 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
2024-06-10CONFIRMATION STATEMENT MADE ON 08/06/24, WITH NO UPDATES
2024-03-14DIRECTOR APPOINTED MR SCOTT ROGER CORMACK
2023-10-25Amended small company accounts made up to 2022-03-31
2023-10-17Statement of company's objects
2023-06-12CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-10-12APPOINTMENT TERMINATED, DIRECTOR KELLY MARIE HARRIS
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KELLY MARIE HARRIS
2022-09-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-03-28AP01DIRECTOR APPOINTED MR NORMAN TERENCE GALLOWAY
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID LAWDAY LEWIS
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-08AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID LAWDAY LEWIS
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-19PSC08Notification of a person with significant control statement
2020-12-16AP01DIRECTOR APPOINTED SIR MARK HEDLEY
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN ANNA VIZARD
2020-09-09PSC07CESSATION OF RITA THERESE WATERS AS A PERSON OF SIGNIFICANT CONTROL
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HUGH CHALONER LEA
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA VICTORIA ELLISON
2020-01-08AP01DIRECTOR APPOINTED MS MARTHA COVER
2020-01-07AP01DIRECTOR APPOINTED MS KELLY MARIE HARRIS
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-31RES01ADOPT ARTICLES 31/07/19
2019-07-08MEM/ARTSARTICLES OF ASSOCIATION
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ALEXANDER HANSON
2019-03-28AP01DIRECTOR APPOINTED MS GEMMA VICTORIA ELLISON
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKBURN
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCCARTHY
2018-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2017-10-10AP01DIRECTOR APPOINTED DR EILEEN ANNA VIZARD
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-05AP01DIRECTOR APPOINTED MR BARRY GRAHAM HULME
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MITCHELL
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN PHILLIPS
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-05AP01DIRECTOR APPOINTED MR ROY LINDSEY JONES
2016-06-10AR0110/06/16 ANNUAL RETURN FULL LIST
2016-06-10AD02Register inspection address changed from Egerton House Tower Road Birkenhead Wirral Merseyside CH41 1FN to Tower House Tower Road Birkenhead Merseyside CH41 1FF
2016-04-14TM02Termination of appointment of Christine Margaret Renouf on 2016-03-02
2016-04-14AP03Appointment of Ms Rita Therese Waters as company secretary on 2016-03-02
2016-04-05CH03SECRETARY'S DETAILS CHNAGED FOR MS CHRISTINE MARGARET RENOUF on 2016-03-02
2016-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MS CHRISTINE MARGARET RENOUF / 01/03/2016
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COTTRELL
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2015 FROM EGERTON HOUSE TOWER ROAD BIRKENHEAD WIRRAL MERSEYSIDE CH41 1FN
2015-09-10REGISTERED OFFICE CHANGED ON 10/09/15 FROM , Egerton House, Tower Road Birkenhead, Wirral, Merseyside, CH41 1FN
2015-07-03MISCSECTION 519
2015-07-03AR0110/06/15 NO MEMBER LIST
2015-07-03AP01DIRECTOR APPOINTED MS KAREN MARIE PHILLIPS
2015-07-03AP01DIRECTOR APPOINTED HHJ JEREMY HUGH CHALONER LEA
2015-07-02AP01DIRECTOR APPOINTED MR MARTYN JAMES BEST
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-17AR0110/06/14 NO MEMBER LIST
2014-03-12AP01DIRECTOR APPOINTED MR DAVID JOHN COTTRELL
2014-03-11AP01DIRECTOR APPOINTED MR ROBERT ANNESLEY WRIGHT
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITEHOUSE
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JACK ROBERTS
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH CAMERON
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JON FORSTER
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-27AR0110/06/13 NO MEMBER LIST
2013-06-27AP01DIRECTOR APPOINTED MR HAMISH CLARK CAMERON
2013-06-27AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER HANSON
2013-06-26AP01DIRECTOR APPOINTED MR JACK ROBERTS
2013-06-26AP01DIRECTOR APPOINTED MR NEIL MCCARTHY
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR VICKI ASKHAM
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-06AR0110/06/12 NO MEMBER LIST
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STEPHEN
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOPFERT
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-14AR0110/06/11 NO MEMBER LIST
2011-06-14AP01DIRECTOR APPOINTED MS VICKI ASKHAM
2011-06-14AP01DIRECTOR APPOINTED DR GEORGE MARTIN STEPHEN
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LUCKING
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CAPPER
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY ELENA FOWLER
2010-11-17AP03SECRETARY APPOINTED MS CHRISTINE MARGARET RENOUF
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-02AR0110/06/10 NO MEMBER LIST
2010-07-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-01AD02SAIL ADDRESS CREATED
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH IFOR WILLIAMS / 10/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY WHITEHOUSE / 10/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL MITCHELL / 10/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JNR LUCKING / 10/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL GOPFERT / 10/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JON FORSTER / 10/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON CAPPER / 10/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLACKBURN / 10/06/2010
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELENA FOWLER / 10/06/2010
2010-06-29AP01DIRECTOR APPOINTED MRS JUDITH ELLEN TIMMS
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ROBERTS
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN ADOLPHE
2010-06-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-06-25RES01ALTER ARTICLES 09/06/2009
2010-06-25RES13NAME CHANGED CANCEL 02/03/2010
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PLUNKETT
2009-08-03363aANNUAL RETURN MADE UP TO 10/06/09
2009-08-03288aDIRECTOR APPOINTED MR MICHAEL GOPFERT
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-18363aANNUAL RETURN MADE UP TO 10/06/08
2008-06-18288aDIRECTOR APPOINTED MR DAVID HENRY WHITEHOUSE
2008-06-18288cSECRETARY'S CHANGE OF PARTICULARS / ELENA FOWLER / 04/12/2007
2008-06-18288aDIRECTOR APPOINTED HHJ ANDREW CHRISTOPHER PLUNKETT
2008-06-18288aDIRECTOR APPOINTED MR GEORGE JNR LUCKING
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR GUY MITCHELL
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR MERVYN MURCH
2007-09-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 99-105 ARGYLE STREET BIRKENHEAD WIRRAL CH41 6AD
2007-08-10Registered office changed on 10/08/07 from:\99-105 argyle street, birkenhead, wirral, CH41 6AD
2007-06-25363sANNUAL RETURN MADE UP TO 10/06/07
1996-03-29Registered office changed on 29/03/96 from:\23A hawthorne drive, heswall, wirral, merseyside L61 6UP
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors

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



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

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
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 THE NATIONAL YOUTH ADVOCACY SERVICE

Intangible Assets
Patents
We have not found any records of THE NATIONAL YOUTH ADVOCACY SERVICE registering or being granted any patents
Domain Names
We do not have the domain name information for THE NATIONAL YOUTH ADVOCACY SERVICE
Trademarks
We have not found any records of THE NATIONAL YOUTH ADVOCACY SERVICE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NATIONAL YOUTH ADVOCACY SERVICE. 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 (69102 - Solicitors) as THE NATIONAL YOUTH ADVOCACY SERVICE are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Hertfordshire County Council social work and related services 2012/05/22 GBP 296,922

Social work and related services. Children's Advocacy and Independent Visitors Service.

Outgoings
Business Rates/Property Tax
No properties were found where THE NATIONAL YOUTH ADVOCACY SERVICE 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 NATIONAL YOUTH ADVOCACY SERVICE 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 NATIONAL YOUTH ADVOCACY SERVICE 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.