Background WavePink WaveYellow Wave

CLOVERLEAF ADVOCACY 2000 LTD. (03790911)

CLOVERLEAF ADVOCACY 2000 LTD. (03790911) is an active UK company. incorporated on 16 June 1999. with registered office in Dewsbury. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CLOVERLEAF ADVOCACY 2000 LTD. has been registered for 26 years. Current directors include BROWN, Christopher Damien, CHAMBERLAIN, Mark, COOPER, David Charles and 7 others.

Company Number
03790911
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 1999
Age
26 years
Address
4th Floor, Empire House, Dewsbury, WF12 8DJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROWN, Christopher Damien, CHAMBERLAIN, Mark, COOPER, David Charles, HISCOCK, Jason Paul Anthony, JOHNSON, Annabelle, ROBERTS, Peter, Dr, SUTHERLAND, Christopher, WATSON, Kirsty Jayne, WHITTINGHAM, Nicholas Eugene, WILSON, Jane Louise
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOVERLEAF ADVOCACY 2000 LTD.

CLOVERLEAF ADVOCACY 2000 LTD. is an active company incorporated on 16 June 1999 with the registered office located in Dewsbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CLOVERLEAF ADVOCACY 2000 LTD. was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03790911

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 16 June 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

4th Floor, Empire House Wakefield Old Road Dewsbury, WF12 8DJ,

Previous Addresses

5th Floor, Empire House Wakefield Road Dewsbury WF12 8DJ England
From: 23 September 2019To: 15 April 2025
1st Floor 9 Wellington Road Dewsbury West Yorkshire WF13 1HF
From: 16 June 1999To: 23 September 2019
Timeline

37 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Nov 09
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 12
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Dec 15
Director Left
Nov 16
Director Left
Dec 16
Director Left
Feb 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Aug 19
Director Left
Nov 19
Director Left
Feb 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Nov 21
Director Left
Jul 23
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

BROWN, Christopher Damien

Active
Wakefield Old Road, DewsburyWF12 8DJ
Born November 1996
Director
Appointed 22 Aug 2025

CHAMBERLAIN, Mark

Active
Wakefield Old Road, DewsburyWF12 8DJ
Born July 1961
Director
Appointed 09 Apr 2013

COOPER, David Charles

Active
Wakefield Old Road, DewsburyWF12 8DJ
Born January 1963
Director
Appointed 29 Aug 2024

HISCOCK, Jason Paul Anthony

Active
Wakefield Old Road, DewsburyWF12 8DJ
Born December 1967
Director
Appointed 27 Oct 2009

JOHNSON, Annabelle

Active
Wakefield Old Road, DewsburyWF12 8DJ
Born May 1987
Director
Appointed 22 Aug 2025

ROBERTS, Peter, Dr

Active
Wakefield Old Road, DewsburyWF12 8DJ
Born March 1959
Director
Appointed 26 Aug 2020

SUTHERLAND, Christopher

Active
Lindley Avenue, HuddersfieldHD3 3QU
Born November 1975
Director
Appointed 07 Oct 2008

WATSON, Kirsty Jayne

Active
Wakefield Old Road, DewsburyWF12 8DJ
Born February 1981
Director
Appointed 22 Aug 2025

WHITTINGHAM, Nicholas Eugene

Active
Wakefield Old Road, DewsburyWF12 8DJ
Born July 1968
Director
Appointed 04 Apr 2006

WILSON, Jane Louise

Active
Wellington Road, DewsburyWF13 1HF
Born April 1966
Director
Appointed 01 Apr 2015

HEELEY, David Richard

Resigned
7 Saville Road, HuddersfieldHD8 9ED
Secretary
Appointed 18 Feb 2000
Resigned 23 Jun 2000

RUDLEY, Michael Alfred

Resigned
1 Woodthorpe Gardens, WakefieldWF2 6RA
Secretary
Appointed 23 Jun 2000
Resigned 20 Jul 2007

RUSSELL, Philip Edward

Resigned
60 Jackroyd Lane, HuddersfieldHD4 6RD
Secretary
Appointed 16 Jun 1999
Resigned 18 Feb 2000

AFZAL, Muhammad

Resigned
14 Tanhouse Street, DewsburyWF13 3ES
Born May 1942
Director
Appointed 22 Jan 2003
Resigned 19 Apr 2004

ATTWOOD, Clare

Resigned
Wakefield Road, DewsburyWF12 8DJ
Born October 1974
Director
Appointed 04 Sept 2024
Resigned 16 Oct 2024

BOYES, Julia

Resigned
125 Foxcroft Drive, BrighouseHD6 3PH
Born February 1952
Director
Appointed 22 Jan 2003
Resigned 08 Jun 2005

CARDWELL, Gillian Catherine

Resigned
1st Floor 9 Wellington Road, West YorkshireWF13 1HF
Born November 1979
Director
Appointed 09 Aug 2018
Resigned 21 Aug 2019

DEIGHTON, Rory Alexander

Resigned
Wakefield Road, DewsburyWF12 8DJ
Born September 1970
Director
Appointed 09 Nov 2017
Resigned 13 Nov 2019

FEARN, Joanne Lesley

Resigned
Wakefield Road, DewsburyWF12 8DJ
Born September 1972
Director
Appointed 26 Aug 2020
Resigned 03 Nov 2021

FOULDS, David Colin

Resigned
Wakefield Road, DewsburyWF12 8DJ
Born March 1964
Director
Appointed 09 Aug 2018
Resigned 17 Sept 2024

HARDWICK, Dorothy

Resigned
Wakefield Road, DewsburyWF12 8DJ
Born January 1947
Director
Appointed 23 Nov 2010
Resigned 05 Jul 2023

HEPWORTH, Sylvia

Resigned
53 Halifax Road, DewsburyWF13 4HB
Born August 1949
Director
Appointed 28 Nov 2006
Resigned 28 Apr 2009

HILL, Iain Alasdair

Resigned
1st Floor 9 Wellington Road, West YorkshireWF13 1HF
Born February 1965
Director
Appointed 12 Aug 2014
Resigned 09 Aug 2018

KEEBLE, Clive John

Resigned
1st Floor 9 Wellington Road, West YorkshireWF13 1HF
Born December 1948
Director
Appointed 21 Jan 2014
Resigned 12 Aug 2014

MARSHALL, David

Resigned
Wakefield Road, DewsburyWF12 8DJ
Born June 1976
Director
Appointed 09 Feb 2017
Resigned 20 Feb 2020

MARSHALL, David

Resigned
3 Alandale Road, HuddersfieldHD2 1SQ
Born June 1976
Director
Appointed 09 Mar 2005
Resigned 22 May 2012

MILTHORP, Roger Philip

Resigned
125 Foxcroft Drive, BrighouseHD6 3PH
Born July 1948
Director
Appointed 16 Jun 1999
Resigned 22 Jan 2003

MITCHELL, Sarah

Resigned
Wakefield Road, DewsburyWF12 8DJ
Born May 1977
Director
Appointed 22 Jan 2003
Resigned 11 Jul 2024

ROGERS, Michaela Marilyn, Dr

Resigned
Frederick Road Campus, SalfordM6 6PU
Born September 1970
Director
Appointed 11 Aug 2015
Resigned 20 Oct 2016

SADIO, Patricia Fiona

Resigned
1st Floor 9 Wellington Road, West YorkshireWF13 1HF
Born June 1961
Director
Appointed 11 Aug 2015
Resigned 03 Jan 2017

STEAD, Joanne

Resigned
2 Slaithwaite Hall, West SlaithwaiteHD7 5XA
Born December 1963
Director
Appointed 05 Dec 2005
Resigned 13 May 2014

STOGDON, Christine

Resigned
22 Bright Street, HalifaxHX6 2EU
Born July 1952
Director
Appointed 22 Jan 2003
Resigned 23 Nov 2010

WIGHTMAN, Sarah

Resigned
1st Floor 9 Wellington Road, West YorkshireWF13 1HF
Born August 1963
Director
Appointed 12 Aug 2014
Resigned 11 Feb 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
11 December 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Resolution
11 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Second Filing Of Director Appointment With Name
14 July 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 July 2016
AR01AR01
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Resolution
9 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Auditors Resignation Limited Company
31 May 2012
AA03AA03
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
363sAnnual Return (shuttle)
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2003
AAAnnual Accounts
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Memorandum Articles
14 January 2003
MEM/ARTSMEM/ARTS
Resolution
14 January 2003
RESOLUTIONSResolutions
Memorandum Articles
14 January 2003
MEM/ARTSMEM/ARTS
Resolution
14 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 September 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2000
AAAnnual Accounts
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
21 October 1999
225Change of Accounting Reference Date
Incorporation Company
16 June 1999
NEWINCIncorporation