Background WavePink WaveYellow Wave

SEFTON ADVOCACY (04501827)

SEFTON ADVOCACY (04501827) is an active UK company. incorporated on 2 August 2002. with registered office in Southport. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. SEFTON ADVOCACY has been registered for 23 years. Current directors include BELL, Susan, Dr, JOHNSON, Lionel Sydney, JONES, Ian and 2 others.

Company Number
04501827
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 August 2002
Age
23 years
Address
11 Hoghton Street, Southport, PR9 0NS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BELL, Susan, Dr, JOHNSON, Lionel Sydney, JONES, Ian, PARKER, Ian David, ROBINS, Helen
SIC Codes
86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEFTON ADVOCACY

SEFTON ADVOCACY is an active company incorporated on 2 August 2002 with the registered office located in Southport. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. SEFTON ADVOCACY was registered 23 years ago.(SIC: 86900, 88990)

Status

active

Active since 23 years ago

Company No

04501827

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

Age

23 Years

Incorporated 2 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 14 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

11 Hoghton Street Southport, PR9 0NS,

Previous Addresses

4th Floor, Shakespeare Centre Shakespeare Street Southport PR8 5AB England
From: 18 July 2017To: 22 March 2021
Gordon House 3-5 Leicester Street Southport PR9 0ER
From: 2 August 2002To: 18 July 2017
Timeline

28 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Jul 10
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Feb 14
Director Left
Jul 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 22
Director Left
Jul 22
Director Left
Apr 24
Director Left
Apr 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

AYRES, Alison Sara

Active
Hoghton Street, SouthportPR9 0NS
Secretary
Appointed 06 Sept 2006

BELL, Susan, Dr

Active
Hoghton Street, SouthportPR9 0NS
Born November 1947
Director
Appointed 20 Sept 2017

JOHNSON, Lionel Sydney

Active
Hoghton Street, SouthportPR9 0NS
Born March 1932
Director
Appointed 20 Sept 2017

JONES, Ian

Active
Hoghton Street, SouthportPR9 0NS
Born January 1956
Director
Appointed 20 Sept 2017

PARKER, Ian David

Active
Hoghton Street, SouthportPR9 0NS
Born August 1962
Director
Appointed 13 Feb 2013

ROBINS, Helen

Active
Hoghton Street, SouthportPR9 0NS
Born June 1978
Director
Appointed 20 Sept 2017

COGHLIN, Margaret Maureen

Resigned
22 Saddleback Road, WiganWN5 9UY
Secretary
Appointed 02 Aug 2002
Resigned 06 Sept 2006

BARNES, William Joseph

Resigned
Shakespeare Street, SouthportPR8 5AB
Born March 1940
Director
Appointed 25 Jul 2011
Resigned 18 Jul 2017

CHEETHAM, Thomas

Resigned
Hoghton Street, SouthportPR9 0NS
Born May 1954
Director
Appointed 25 Jul 2011
Resigned 12 Mar 2024

CLARKE, Tanya Jane

Resigned
Hoghton Street, SouthportPR9 0NS
Born November 1969
Director
Appointed 19 Jan 2006
Resigned 28 Sept 2023

CONALTY, James Walter

Resigned
Flat 1 17 Alexandra Road, LiverpoolL22 1RJ
Born June 1963
Director
Appointed 19 Jan 2006
Resigned 12 Feb 2007

CUMMINS, Paul Paschal

Resigned
Handfield Road, LiverpoolL22 0NU
Born March 1951
Director
Appointed 02 Aug 2002
Resigned 10 May 2006

DARLINGTON, Edward James

Resigned
Flat 1 23 Worcester Road, BootleL20 9AA
Born January 1945
Director
Appointed 13 Mar 2006
Resigned 31 Mar 2011

ELFORD, Keith Ernest

Resigned
Shakespeare Street, SouthportPR8 5AB
Born January 1952
Director
Appointed 13 Feb 2013
Resigned 12 Nov 2018

GLEDHILL, Maureen Francise

Resigned
32 St Michaels Road, LiverpoolL23 7UN
Born November 1954
Director
Appointed 29 Mar 2004
Resigned 05 Dec 2005

HANRATTY, John

Resigned
106 Churchgate, SouthportPR9 7JE
Born October 1946
Director
Appointed 02 Aug 2002
Resigned 18 Apr 2006

HIGHAM, Jo

Resigned
46 Fleetwood Road, SouthportPR9 0JZ
Born March 1937
Director
Appointed 17 May 2006
Resigned 13 Feb 2013

JOHNSON, Elizabeth Claire

Resigned
29 Grosvenor Place, PrentonCH43 1UA
Born September 1961
Director
Appointed 02 Aug 2002
Resigned 01 May 2005

RIMMER, Julie

Resigned
1 Beaconsfield Road, LiverpoolL21 1DS
Born September 1969
Director
Appointed 02 Aug 2002
Resigned 25 Jul 2011

ROBERTS, Diane Edith

Resigned
30 Halidon Court, BootleL20 4UL
Born July 1946
Director
Appointed 29 Mar 2004
Resigned 12 Jul 2006

ROBERTS, Fred

Resigned
30 Halidon Court, LiverpoolL20 4UL
Born November 1946
Director
Appointed 29 Mar 2004
Resigned 12 Jul 2006

RUGEN, Malcolm George Francis

Resigned
Southport Road, ScarisbrickL40 9RF
Born February 1958
Director
Appointed 09 Sept 2008
Resigned 15 Jan 2014

SHEARWOOD, Marie Teresa

Resigned
Shakespeare Street, SouthportPR8 5AB
Born December 1946
Director
Appointed 15 Jun 2010
Resigned 18 Jul 2017

SHEARWOOD, Marie Teresa

Resigned
64 Mark Road, LiverpoolL38 0BJ
Born December 1946
Director
Appointed 13 Mar 2006
Resigned 28 Aug 2007

SHIPTON, Brian

Resigned
14 Midhurst Drive, SouthportPR8 3PX
Born April 1936
Director
Appointed 29 Mar 2004
Resigned 22 Mar 2006

SHUTE, Angela

Resigned
Gordon House, SouthportPR9 0ER
Born October 1943
Director
Appointed 13 Feb 2013
Resigned 21 Sept 2015

SIMMS, Jean

Resigned
18 The Boleyn, LydiateL31 9PT
Born March 1952
Director
Appointed 01 Sept 2005
Resigned 13 Feb 2013

THOMAS, Robert

Resigned
20 Kirkstall Road, SouthportPR8 4RA
Born October 1947
Director
Appointed 02 Aug 2002
Resigned 06 Nov 2003

WATSON, Ron, Sir

Resigned
43-51 Shakespeare Street, SouthportPR8 5AB
Born May 1945
Director
Appointed 20 Sept 2017
Resigned 14 Feb 2019

WHITMARSH, Anne

Resigned
43-51 Shakespeare Street, SouthportPR8 5AB
Born April 1938
Director
Appointed 20 Sept 2017
Resigned 28 Sept 2021

WHITMARSH, Neil

Resigned
43-51 Shakespeare Street, SouthportPR8 5AB
Born July 1936
Director
Appointed 20 Sept 2017
Resigned 28 Sept 2021
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
14 November 2017
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
14 November 2017
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
14 November 2017
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
14 November 2017
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
14 November 2017
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
14 November 2017
RP04AP01RP04AP01
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 October 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2007
AAAnnual Accounts
Legacy
2 April 2007
225Change of Accounting Reference Date
Legacy
11 March 2007
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2006
AAAnnual Accounts
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2004
AAAnnual Accounts
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Memorandum Articles
29 November 2002
MEM/ARTSMEM/ARTS
Incorporation Company
2 August 2002
NEWINCIncorporation