Background WavePink WaveYellow Wave

ADVONET (04229975)

ADVONET (04229975) is an active UK company. incorporated on 6 June 2001. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. ADVONET has been registered for 24 years. Current directors include BECK, Reinhard, BURKE, Sharon, CHAMPANERIA, Jodie and 7 others.

Company Number
04229975
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 June 2001
Age
24 years
Address
Unity Business Centre, Leeds, LS7 1AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BECK, Reinhard, BURKE, Sharon, CHAMPANERIA, Jodie, GRUEN, Peter John, Councillor, KIRWIN, Keith Michael, NICHOLSON, Nicola Elizabeth, Dr, NIP, Ivan, Dr, PORTER, Ralph Edwin, STONE, Nicholas Julian, TANDEL, Kirti
SIC Codes
88990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVONET

ADVONET is an active company incorporated on 6 June 2001 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 1 other business activity. ADVONET was registered 24 years ago.(SIC: 88990, 94990)

Status

active

Active since 24 years ago

Company No

04229975

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 6 June 2001

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

ADVOCACY NETWORK-LEEDS
From: 6 June 2001To: 17 June 2008
Contact
Address

Unity Business Centre 26 Roundhay Road Leeds, LS7 1AB,

Previous Addresses

267 Roundhay Road Leeds West Yorkshire LS8 4HS England
From: 23 April 2012To: 2 April 2013
Unit 48 Unity Business Centre 26 Roundhay Road Leeds West Yorkshire LS7 1AB
From: 6 June 2001To: 23 April 2012
Timeline

58 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Dec 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Dec 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Mar 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Apr 20
Director Left
Nov 20
Director Joined
Mar 21
Director Joined
Dec 21
Director Left
Feb 22
Director Joined
Dec 22
Director Left
Mar 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

WHITMORE, Roseanne Maria

Active
26 Roundhay Road, LeedsLS7 1AB
Secretary
Appointed 03 Jul 2024

BECK, Reinhard

Active
26 Roundhay Road, LeedsLS7 1AB
Born July 1957
Director
Appointed 01 May 2012

BURKE, Sharon

Active
26 Roundhay Road, LeedsLS7 1AB
Born April 1962
Director
Appointed 06 Dec 2023

CHAMPANERIA, Jodie

Active
Salts Mill Road, ShipleyBD17 7DD
Born May 1995
Director
Appointed 03 Jul 2024

GRUEN, Peter John, Councillor

Active
26 Roundhay Road, LeedsLS7 1AB
Born August 1950
Director
Appointed 18 Sept 2018

KIRWIN, Keith Michael

Active
26 Roundhay Road, LeedsLS7 1AB
Born May 1960
Director
Appointed 24 Sept 2025

NICHOLSON, Nicola Elizabeth, Dr

Active
26 Roundhay Road, LeedsLS7 1AB
Born June 1986
Director
Appointed 23 Jul 2025

NIP, Ivan, Dr

Active
26 Roundhay Road, LeedsLS7 1AB
Born June 1959
Director
Appointed 01 May 2012

PORTER, Ralph Edwin

Active
26 Roundhay Road, LeedsLS7 1AB
Born September 1950
Director
Appointed 01 May 2012

STONE, Nicholas Julian

Active
26 Roundhay Road, LeedsLS7 1AB
Born October 1966
Director
Appointed 23 Jul 2025

TANDEL, Kirti

Active
26 Roundhay Road, LeedsLS7 1AB
Born December 1979
Director
Appointed 07 Jul 2015

ASHTON, Hilary Jane

Resigned
26 Roundhay Road, LeedsLS7 1AB
Secretary
Appointed 28 Nov 2016
Resigned 12 Apr 2018

ASHTON, Hilary Jane

Resigned
26 Roundhay Road, LeedsLS7 1AB
Secretary
Appointed 30 Nov 2012
Resigned 07 Apr 2015

BRAMSON, Philip Simon

Resigned
26 Roundhay Road, LeedsLS7 1AB
Secretary
Appointed 25 May 2021
Resigned 03 Jul 2024

BRAMSON, Philip

Resigned
26 Roundhay Road, LeedsLS7 1AB
Secretary
Appointed 12 Apr 2018
Resigned 18 Sept 2018

COYLE, Martin John

Resigned
Flat 1 53a Grove Road, HarrogateHG1 5EP
Secretary
Appointed 30 Jun 2003
Resigned 11 Jan 2007

DE AROSTEGUI, Clare Louise

Resigned
26 Roundhay Road, LeedsLS7 1AB
Secretary
Appointed 18 Sept 2018
Resigned 25 May 2021

FOSTER, Rose

Resigned
9 Alaska Place, LeedsLS7 4LT
Secretary
Appointed 06 Jun 2001
Resigned 19 Jun 2003

FRENCH, Annie Elizabeth

Resigned
Roundhay Road, LeedsLS8 4HS
Secretary
Appointed 01 May 2012
Resigned 01 Dec 2012

GLEESON, Philip Christopher

Resigned
26 Roundhay Road, LeedsLS7 1AB
Secretary
Appointed 25 May 2021
Resigned 25 May 2021

SAHOTA, Pammi

Resigned
Buckstone Oval, LeedsLS17 5HG
Secretary
Appointed 01 Nov 2008
Resigned 01 May 2012

WHITHAM, Katherine Anne

Resigned
26 Roundhay Road, LeedsLS7 1AB
Secretary
Appointed 07 Apr 2015
Resigned 28 Nov 2016

WRIGHT, Paul Laurence

Resigned
3 Church Avenue, LeedsLS6 4JX
Secretary
Appointed 12 Jan 2007
Resigned 01 Nov 2008

AHMED, Mushtaq, Dr

Resigned
26 Roundhay Road, LeedsLS7 1AB
Born October 1966
Director
Appointed 18 Sept 2018
Resigned 09 Dec 2023

ANDERSON, Victoria Jane

Resigned
26 Roundhay Road, LeedsLS7 1AB
Born May 1971
Director
Appointed 07 Apr 2015
Resigned 19 Jun 2018

AUSTWICK, Elaine Jennifer

Resigned
94 Redhall Crescent, LeedsLS11 8DY
Born February 1962
Director
Appointed 06 Jun 2001
Resigned 27 Nov 2002

BLAIR, Fiona Evelyn, Robina

Resigned
Flat 2, LeedsLS6 1BX
Born March 1967
Director
Appointed 27 Nov 2002
Resigned 31 Mar 2004

BRADLEY, Helen Christine

Resigned
26 Roundhay Road, LeedsLS7 1AB
Born January 1971
Director
Appointed 07 Apr 2015
Resigned 18 Sept 2018

BRAMSON, Philip Simon

Resigned
Cross Green Lane, LeedsLS9 0DG
Born May 1968
Director
Appointed 19 Nov 2012
Resigned 31 Mar 2015

CASE, William

Resigned
26 Roundhay Road, LeedsLS7 1AB
Born September 1989
Director
Appointed 18 Feb 2020
Resigned 30 Aug 2024

DUFEUTRELLE, Sabine Martine

Resigned
26 Roundhay Road, LeedsLS7 1AB
Born August 1971
Director
Appointed 07 Apr 2015
Resigned 26 Mar 2019

DYTER, Hilary Norma

Resigned
24 Warley Street, HalifaxHX1 3XR
Born March 1947
Director
Appointed 06 Jun 2001
Resigned 29 Feb 2008

EATWELL, Christopher John

Resigned
Earlswood Avenue, LeedsLS8 2AF
Born May 1952
Director
Appointed 18 Dec 2014
Resigned 22 Nov 2016

ELLEY, Sharon, Dr

Resigned
26 Roundhay Road, LeedsLS7 1AB
Born March 1973
Director
Appointed 18 Sept 2018
Resigned 29 Oct 2019

FRENCH, Annie Elizabeth

Resigned
Garden Terrace, Hebden BridgeHX7 8BL
Born January 1971
Director
Appointed 22 Feb 2008
Resigned 01 Dec 2012
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Resolution
10 October 2023
RESOLUTIONSResolutions
Memorandum Articles
6 October 2023
MAMA
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
1 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
19 March 2021
AAAnnual Accounts
Memorandum Articles
8 December 2020
MAMA
Resolution
8 December 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
8 December 2020
CC04CC04
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
2 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
1 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2013
AAAnnual Accounts
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Memorandum Articles
2 October 2008
MEM/ARTSMEM/ARTS
Resolution
2 October 2008
RESOLUTIONSResolutions
Legacy
16 July 2008
363aAnnual Return
Legacy
7 July 2008
288cChange of Particulars
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288cChange of Particulars
Certificate Change Of Name Company
12 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Memorandum Articles
16 March 2007
MEM/ARTSMEM/ARTS
Resolution
16 March 2007
RESOLUTIONSResolutions
Legacy
16 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 February 2007
AAAnnual Accounts
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
225Change of Accounting Reference Date
Incorporation Company
6 June 2001
NEWINCIncorporation