Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ADVOCACY ORKNEY
Company Information for

ADVOCACY ORKNEY

ANCHOR BUILDINGS, BRIDGE STREET, KIRKWALL, KW15 1HR,
Company Registration Number
SC233455
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Advocacy Orkney
ADVOCACY ORKNEY was founded on 2002-06-28 and has its registered office in Kirkwall. The organisation's status is listed as "Active". Advocacy Orkney is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND 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
ADVOCACY ORKNEY
 
Legal Registered Office
ANCHOR BUILDINGS
BRIDGE STREET
KIRKWALL
KW15 1HR
Other companies in KW15
 
Filing Information
Company Number SC233455
Company ID Number SC233455
Date formed 2002-06-28
Country SCOTLAND
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 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 06:47:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVOCACY ORKNEY
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 ORKNEY
The following companies were found which have the same name as ADVOCACY ORKNEY. 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 ORKNEY

Current Directors
Officer Role Date Appointed
ANDREA DALLAS SPENCE-JONES
Company Secretary 2013-01-16
RENATE LOUISE ANDREWS
Director 2014-05-21
PATRICIA ANN LAWS HARTLEY
Director 2017-11-13
LIZ MIDDLETON
Director 2017-02-15
GERD PETERS
Director 2014-10-01
ADAM STANGER
Director 2016-08-29
SERENA KELLY SUTHERLAND
Director 2013-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
HELENA MOSS
Director 2012-06-28 2016-10-17
JEREMY PAUL RICHARDSON
Director 2008-01-08 2016-07-22
ANDREW JOHN MCGOVERN
Director 2013-01-31 2015-03-28
SALLY JANE GEORGE
Director 2008-02-29 2015-01-05
GEORGE LISTER BURDETT
Director 2006-09-29 2013-10-01
MARGARET ANN FEGAN
Director 2007-12-01 2013-02-18
MICHAEL FEGAN
Director 2011-05-31 2013-02-18
FRAZER JOHN CAMPBELL
Company Secretary 2006-04-18 2013-01-16
GAIL ANDERSON
Director 2006-03-28 2012-06-29
SHEELAGH MARGARET BARNES
Director 2009-08-25 2011-06-21
CHRISTOPHER FIRTH HUGHES
Director 2009-08-25 2011-02-01
KENNETH HARRIS-JONES
Director 2006-03-10 2009-08-25
GERALDINE MARY FERGUSON
Director 2006-09-29 2009-06-22
IRENE JACQUELINE PLATT
Director 2003-07-29 2009-06-22
MAIRHI ISOBEL TRICKETT
Director 2002-06-28 2008-06-25
WILLIAM GRAHAM SUTHERLAND
Director 2006-10-25 2008-06-02
NORMA MARY CAMPBELL
Director 2002-06-28 2007-05-29
IAN MCFEDRIES
Director 2006-09-29 2007-05-29
ROBERT ANGUS CAMPBELL
Director 2002-11-08 2006-07-20
JOE HORROCKS
Director 2002-11-08 2006-07-20
SIMON GORDON
Director 2002-06-28 2006-05-23
FIONA JANE MULDOWNEY
Company Secretary 2005-10-18 2006-04-18
GERALDINE MARY FERGUSON
Company Secretary 2002-06-28 2005-10-18
CHRISTOPHER FIRTH HUGHES
Director 2003-09-16 2005-07-20
JENEPHER MARGARET KATE DEVLIN
Director 2003-07-29 2005-04-05
CHRISTINE LAIRD
Director 2003-02-11 2003-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENATE LOUISE ANDREWS NORTH STAR THERAPY, TRAINING AND CONSULTANCY LTD Director 2013-05-07 CURRENT 2013-05-07 Active
SERENA KELLY SUTHERLAND NORTHERN SCOTLAND TRANSPORT MANAGEMENT SERVICES LTD Director 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
SERENA KELLY SUTHERLAND RELATIONSHIPS SCOTLAND Director 2015-02-25 CURRENT 2006-02-17 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
2024-03-08DIRECTOR APPOINTED MR KENNETH DART
2024-03-07APPOINTMENT TERMINATED, DIRECTOR MARY WYLIE
2024-03-07Director's details changed for Ms Glynis Clouston Tait on 2024-03-06
2024-01-02CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-12-11DIRECTOR APPOINTED MR LESLIE SINCLAIR
2023-12-11DIRECTOR APPOINTED MS GLYNIS CLOUSTON TAIT
2023-08-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-08-15Memorandum articles filed
2023-08-08APPOINTMENT TERMINATED, DIRECTOR MAUREEN HUME
2023-01-02CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-11-07REGISTERED OFFICE CHANGED ON 07/11/22 FROM 18 Queen Street Kirkwall KW15 1JE Scotland
2022-07-29CH01Director's details changed for Mr Adam Balfour Stanger on 2022-07-29
2021-12-21CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/21 FROM 18 Queen St 18 Queen St Kirkwall Orkney Orkney KW15 1JE Scotland
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN LAWS HARTLEY
2021-11-25AP03Appointment of Mr Taurean Drayak as company secretary on 2021-11-24
2021-11-25TM02Termination of appointment of Lianne Sinclair on 2021-11-24
2021-08-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CH01Director's details changed for Mrs Maureen Hume on 2021-03-09
2021-01-13AP01DIRECTOR APPOINTED MR ANDREW ROGNVALD MUNRO STEWART
2020-12-22CH01Director's details changed for Mrs Patricia Ann Laws Hartley on 2020-12-22
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-21AP01DIRECTOR APPOINTED MRS MAUREEN HUME
2020-12-10AP01DIRECTOR APPOINTED MRS MARY WYLIE
2020-09-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR GERD PETERS
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LIZ MIDDLETON
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RENATE LOUISE ANDREWS
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2020-01-07TM02Termination of appointment of Andrea Dallas Spence-Jones on 2019-12-27
2020-01-07AP03Appointment of Mrs Lianne Sinclair as company secretary on 2019-12-27
2019-07-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-11-24AP01DIRECTOR APPOINTED MRS PATRICIA ANN LAWS HARTLEY
2017-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/17 FROM 46 Victoria Street Kirkwall Orkney KW15 1DN
2017-07-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR HELENA MOSS
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARDSON
2017-06-14AP01DIRECTOR APPOINTED MR ADAM STANGER
2017-06-14AP01DIRECTOR APPOINTED MRS LIZ MIDDLETON
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCGOVERN
2016-01-06AR0106/01/16 ANNUAL RETURN FULL LIST
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM 46 Victoria Street Victoria Street Kirkwall Orkney KW15 1DN Scotland
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JANE GEORGE
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/15 FROM The Travel Centre West Castle Street Kirkwall Orkney KW15 1GU
2015-01-14AR0106/01/15 ANNUAL RETURN FULL LIST
2015-01-14AP01DIRECTOR APPOINTED MRS RENATE LOUISE ANDREWS
2015-01-14AP01DIRECTOR APPOINTED MR GERD PETERS
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-06AR0106/01/14 ANNUAL RETURN FULL LIST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BURDETT
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-24AR0128/06/13 NO MEMBER LIST
2013-05-15AP01DIRECTOR APPOINTED MISS SERENA KELLY SUTHERLAND
2013-02-21AP01DIRECTOR APPOINTED MR ANDREW JOHN MCGOVERN
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FEGAN
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET FEGAN
2013-01-16TM02APPOINTMENT TERMINATED, SECRETARY FRAZER CAMPBELL
2013-01-16AP03SECRETARY APPOINTED MISS ANDREA DALLAS SPENCE-JONES
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2012 FROM ORKNEY COUNSELLING & SUPPORT CENTRE THE STRYND KIRKWALL ORKNEY KW15 1HG SCOTLAND
2012-08-02MEM/ARTSARTICLES OF ASSOCIATION
2012-08-02RES01ALTER ARTICLES 31/05/2012
2012-07-24AP01DIRECTOR APPOINTED MRS HELENA MOSS
2012-07-09AA31/03/12 TOTAL EXEMPTION FULL
2012-07-03AR0128/06/12 NO MEMBER LIST
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2012 FROM ORKNEY COUNSELLING & SUPPORT CEN TRE, THE STRYND KIRKWALL ORKNEY KW15 1HG
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GAIL ANDERSON
2011-07-08AA31/03/11 TOTAL EXEMPTION FULL
2011-07-05AP01DIRECTOR APPOINTED MR MICHAEL FEGAN
2011-07-05AR0128/06/11 NO MEMBER LIST
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SHEELAGH BARNES
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES
2010-12-10AA31/03/10 TOTAL EXEMPTION FULL
2010-07-06AR0128/06/10 NO MEMBER LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL RICHARDSON / 28/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE GEORGE / 28/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN FEGAN / 28/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LISTER BURDETT / 28/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL ANDERSON / 28/06/2010
2009-11-13AP01DIRECTOR APPOINTED SHEELAGH MARGARET BARNES
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR KENNETH HARRIS-JONES
2009-10-02288aDIRECTOR APPOINTED CHRISTOPHER FIRTH HUGHES
2009-06-30363aANNUAL RETURN MADE UP TO 28/06/09
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR IRENE PLATT
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR GERALDINE FERGUSON
2009-06-25AA31/03/09 TOTAL EXEMPTION FULL
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH HARRIS-JONES / 10/01/2009
2009-01-19AA31/03/08 PARTIAL EXEMPTION
2008-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-14363sANNUAL RETURN MADE UP TO 28/06/08
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR MAIRHI TRICKETT
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM SUTHERLAND
2008-03-27288aDIRECTOR APPOINTED SALLY JANE GEORGE
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-12363sANNUAL RETURN MADE UP TO 28/06/07
2007-06-29288cDIRECTOR'S PARTICULARS CHANGED
2007-06-29288bDIRECTOR RESIGNED
2007-06-29288bDIRECTOR RESIGNED
2006-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-07-28353LOCATION OF REGISTER OF MEMBERS
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288bDIRECTOR RESIGNED
2006-07-11363(287)REGISTERED OFFICE CHANGED ON 11/07/06
2006-07-11363sANNUAL RETURN MADE UP TO 28/06/06
2006-05-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
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 ADVOCACY ORKNEY 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 ORKNEY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADVOCACY ORKNEY 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 94990 - Activities of other membership organizations n.e.c.

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
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ORKNEY

Intangible Assets
Patents
We have not found any records of ADVOCACY ORKNEY registering or being granted any patents
Domain Names
We do not have the domain name information for ADVOCACY ORKNEY
Trademarks
We have not found any records of ADVOCACY ORKNEY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVOCACY ORKNEY. 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 (94990 - Activities of other membership organizations n.e.c.) as ADVOCACY ORKNEY 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 ADVOCACY ORKNEY 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 ORKNEY 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 ORKNEY 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.