Active
Company Information for ADVOCO CONSULTING SERVICES LTD
CHEADLE PLACE, STOCKPORT ROAD, CHEADLE, SK8 2JX,
|
Company Registration Number
07005485
Private Limited Company
Active |
Company Name | |
---|---|
ADVOCO CONSULTING SERVICES LTD | |
Legal Registered Office | |
CHEADLE PLACE STOCKPORT ROAD CHEADLE SK8 2JX Other companies in M22 | |
Company Number | 07005485 | |
---|---|---|
Company ID Number | 07005485 | |
Date formed | 2009-09-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 13:36:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL KEVIN MARKS |
||
MAJID HABIB BANI |
||
RASHID HABIB BANI |
||
PAUL KEVIN MARKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAJID HABIB BANI |
Director | ||
CYRIL PYGOTT |
Company Secretary | ||
JARED PETER GRANT |
Director | ||
CYRIL PYGOTT |
Director | ||
MOHAMMED SAEED |
Director | ||
STEPHEN JAMES THOMAS |
Company Secretary | ||
RASHID HABIB BANI |
Director | ||
PAUL KEVIN MARKS |
Director | ||
STEPHEN JAMES THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVOCO (UK) HOLDINGS LIMITED | Director | 2011-08-26 | CURRENT | 2011-08-26 | Active | |
ADVOCO CLINICAL LIMITED | Director | 2011-08-24 | CURRENT | 2011-08-24 | Dissolved 2013-09-03 | |
ADVOCO LOCUMS LIMITED | Director | 2011-08-24 | CURRENT | 2011-08-24 | Dissolved 2013-09-03 | |
MYMEDICALS LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
MEDICAL EXPERT REPORTING LTD | Director | 2015-04-08 | CURRENT | 2015-04-08 | Dissolved 2017-05-30 | |
ADVOCO (UK) HOLDINGS LIMITED | Director | 2011-08-26 | CURRENT | 2011-08-26 | Active | |
ADVOCO CLINICAL LIMITED | Director | 2011-08-24 | CURRENT | 2011-08-24 | Dissolved 2013-09-03 | |
ADVOCO LOCUMS LIMITED | Director | 2011-08-24 | CURRENT | 2011-08-24 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
Director's details changed for Mr Paul Kevin Marks on 2020-12-20 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
PSC05 | Change of details for Advoco (Uk) Holdings Limited as a person with significant control on 2022-01-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 28/09/21 TO 30/09/21 | |
REGISTERED OFFICE CHANGED ON 12/01/22 FROM Units G24-25, South Court Business Centre Sharston Road Manchester M22 4SN England | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/01/22 FROM Units G24-25, South Court Business Centre Sharston Road Manchester M22 4SN England | |
REGISTERED OFFICE CHANGED ON 12/01/22 FROM , Units G24-25, South Court Business Centre Sharston Road, Manchester, M22 4SN, England | ||
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/09/20 TO 28/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/09/20 TO 29/09/20 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/19 FROM Delta House Wavell Road Wythenshawe Manchester M22 5QZ England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/19 FROM Delta House Wavell Road Wythenshawe Manchester M22 5QZ England | |
REGISTERED OFFICE CHANGED ON 05/11/19 FROM , Delta House Wavell Road, Wythenshawe, Manchester, M22 5QZ, England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
PSC02 | Notification of Advoco (Uk) Holdings Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF MAJID HABIB BANI AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/17 FROM C/O Advoco Consulting Services Delta House Wavell Road Wythenshawe Manchester Greater Manchester M22 5QZ | |
REGISTERED OFFICE CHANGED ON 18/09/17 FROM , C/O Advoco Consulting Services, Delta House Wavell Road, Wythenshawe, Manchester, Greater Manchester, M22 5QZ | ||
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2011-09-30 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070054850002 | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2011-09-30 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MAJID HABIB BANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAJID BANI | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MAJID HABIB BANI | |
AR01 | 01/09/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SAEED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CYRIL PYGOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JARED GRANT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CYRIL PYGOTT | |
AP03 | SECRETARY APPOINTED MR PAUL KEVIN MARKS | |
AP01 | DIRECTOR APPOINTED DR RASHID HABIB BANI | |
AP01 | DIRECTOR APPOINTED MR PAUL KEVIN MARKS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 7 CARNOUSTIE WALTHAM GRIMSBY N.E. LINCS DN37 0EJ UNITED KINGDOM | |
REGISTERED OFFICE CHANGED ON 19/10/09 FROM , 7 Carnoustie, Waltham, Grimsby, N.E. Lincs, DN37 0EJ, United Kingdom | ||
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN THOMAS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL MARKS | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN THOMAS | |
288b | APPOINTMENT TERMINATED DIRECTOR RASHID BANI | |
288a | SECRETARY APPOINTED MR CYRIL PYGOTT | |
288a | DIRECTOR APPOINTED MR CYRIL PYGOTT | |
288a | DIRECTOR APPOINTED MR JARED PETER GRANT | |
288a | DIRECTOR APPOINTED MR MOHAMMED SAEED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC (AS SECURITY TRUSTEE) | ||
ALL ASSETS DEBENTURE | Satisfied | KEEN THINKING LTD |
Creditors Due Within One Year | 2012-09-30 | £ 125,985 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 104,032 |
Creditors and other liabilities
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 ADVOCO CONSULTING SERVICES LTD
Cash Bank In Hand | 2012-09-30 | £ 55,276 |
---|---|---|
Current Assets | 2012-09-30 | £ 159,841 |
Current Assets | 2011-09-30 | £ 116,020 |
Debtors | 2012-09-30 | £ 104,565 |
Debtors | 2011-09-30 | £ 115,920 |
Shareholder Funds | 2012-09-30 | £ 33,856 |
Shareholder Funds | 2011-09-30 | £ 11,988 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ADVOCO CONSULTING SERVICES LTD are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
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. |