Background WavePink WaveYellow Wave

PEOPLE FIRST INDEPENDENT ADVOCACY (05438407)

PEOPLE FIRST INDEPENDENT ADVOCACY (05438407) is an active UK company. incorporated on 28 April 2005. with registered office in Carlisle. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PEOPLE FIRST INDEPENDENT ADVOCACY has been registered for 20 years. Current directors include CHAMBERS, Elaine, DEANS, Michael Grant, MURRAY, Nicola and 3 others.

Company Number
05438407
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 April 2005
Age
20 years
Address
People First Conference Centre, Carlisle, CA2 5XB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAMBERS, Elaine, DEANS, Michael Grant, MURRAY, Nicola, PANNONE, Mark, WARD, Kristine, WEEKES, Imogen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLE FIRST INDEPENDENT ADVOCACY

PEOPLE FIRST INDEPENDENT ADVOCACY is an active company incorporated on 28 April 2005 with the registered office located in Carlisle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PEOPLE FIRST INDEPENDENT ADVOCACY was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05438407

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

Age

20 Years

Incorporated 28 April 2005

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

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

WEST CUMBRIA PEOPLE FIRST
From: 30 March 2010To: 8 April 2010
WEST CUMBRIA PEOPLE FIRST LIMITED
From: 28 April 2005To: 30 March 2010
Contact
Address

People First Conference Centre Milbourne Street Carlisle, CA2 5XB,

Previous Addresses

4 - 8 Oxford Street Workington Cumbria CA14 2AH
From: 20 May 2013To: 2 July 2019
4-6 Oxford Street Workington Cumbria CA14 2AH
From: 28 April 2005To: 20 May 2013
Timeline

56 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Jun 19
Director Joined
Feb 21
Director Left
Jul 21
Director Left
Mar 22
Director Left
May 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Mar 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CHAMBERS, Elaine

Active
Milbourne Street, CarlisleCA2 5XB
Born October 1967
Director
Appointed 28 May 2024

DEANS, Michael Grant

Active
Milbourne Street, CarlisleCA2 5XB
Born May 1970
Director
Appointed 29 Sept 2023

MURRAY, Nicola

Active
Milbourne Street, CarlisleCA2 5XB
Born January 1979
Director
Appointed 28 May 2024

PANNONE, Mark

Active
Milbourne Street, CarlisleCA2 5XB
Born October 1969
Director
Appointed 29 Sept 2023

WARD, Kristine

Active
Milbourne Street, CarlisleCA2 5XB
Born July 1986
Director
Appointed 29 Sept 2023

WEEKES, Imogen

Active
Milbourne Street, CarlisleCA2 5XB
Born January 2002
Director
Appointed 29 Sept 2023

BLACKLOCK, David Lee

Resigned
Welton, CarlisleCA5 7HG
Secretary
Appointed 20 Jul 2017
Resigned 23 Oct 2018

SYKES, Mark Allan

Resigned
11 Brigham Hill Mansion Gardens, CockermouthCA13 0TL
Secretary
Appointed 06 May 2005
Resigned 05 Jul 2017

WIGGINS, Paul Richard

Resigned
Milbourne Street, CarlisleCA2 5XB
Secretary
Appointed 23 Oct 2018
Resigned 29 Sept 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Apr 2005
Resigned 04 May 2005

ARMSTRONG, Carl Derek

Resigned
20 Pearl Road, WorkingtonCA14 5EE
Born April 1983
Director
Appointed 06 May 2005
Resigned 15 Jul 2011

BELL, Fiona Mary

Resigned
42 Queen Street, WhitehavenCA28 7QD
Born September 1966
Director
Appointed 06 May 2005
Resigned 15 Jul 2011

BEWSHER, Richard John

Resigned
Rest And Be Thankful, Moresby WhitehavenCA28 8UP
Born March 1961
Director
Appointed 06 May 2005
Resigned 15 Jul 2011

COLE, Ted

Resigned
Milbourne Street, CarlisleCA2 5XB
Born February 1950
Director
Appointed 23 Sept 2022
Resigned 19 Jan 2024

CORLETT, Steven

Resigned
Milbourne Street, CarlisleCA2 5XB
Born November 1982
Director
Appointed 15 Jul 2011
Resigned 31 May 2024

COULING, Adam

Resigned
- 8 Oxford Street, WorkingtonCA14 2AH
Born July 1985
Director
Appointed 15 Jul 2011
Resigned 20 Jul 2013

DIAS, John Damien Paul Peter

Resigned
- 8 Oxford Street, WorkingtonCA14 2AH
Born January 1957
Director
Appointed 15 Jul 2011
Resigned 08 Aug 2014

EARDLEY, Clarence Malcolm

Resigned
- 8 Oxford Street, WorkingtonCA14 2AH
Born August 1953
Director
Appointed 15 Jul 2011
Resigned 08 Aug 2014

FELL, John

Resigned
Milbourne Street, CarlisleCA2 5XB
Born February 1947
Director
Appointed 23 Feb 2021
Resigned 23 Sept 2022

HARKNESS, Elizabeth

Resigned
Milbourne Street, CarlisleCA2 5XB
Born September 1950
Director
Appointed 15 Jul 2011
Resigned 14 Dec 2021

HORNE, Helen Marion

Resigned
Fenton, How MillCA8 9JZ
Born April 1945
Director
Appointed 03 Aug 2018
Resigned 09 Jul 2021

IRVING, Paul

Resigned
4-8 Oxford Street, WorkingtonCA14 2AH
Born April 1975
Director
Appointed 20 Jul 2013
Resigned 15 Jun 2017

MCCAULEY, Susan

Resigned
125-127 Botchergate, CarlisleCA1 1RZ
Born May 1972
Director
Appointed 20 Jul 2013
Resigned 15 Jun 2017

MCLACHLAN, Paul

Resigned
15 Corkickle, WhitehavenCA28 8AA
Born March 1959
Director
Appointed 06 May 2005
Resigned 23 Feb 2007

MILLS, John Martin

Resigned
Milbourne Street, CarlisleCA2 5XB
Born July 1957
Director
Appointed 05 Jul 2017
Resigned 09 May 2024

MIRON, Chris

Resigned
67 School Drive, MaryportCA15 8PL
Born July 1949
Director
Appointed 06 May 2005
Resigned 15 Jul 2011

MURRAY, Maria

Resigned
Chaucer Road, WorkingtonCA14 4HQ
Born June 1965
Director
Appointed 06 May 2005
Resigned 20 Jul 2013

NEWTON, Stephen

Resigned
- 8 Oxford Street, WorkingtonCA14 2AH
Born March 1960
Director
Appointed 15 Jul 2011
Resigned 20 Jul 2013

OSBOURNE, Catherine

Resigned
4-8 Oxford Street, WorkingtonCA14 2AH
Born July 1985
Director
Appointed 20 Jul 2013
Resigned 15 Jun 2017

PATTISON, Ian

Resigned
- 8 Oxford Street, WorkingtonCA14 2AH
Born October 1953
Director
Appointed 15 Jul 2011
Resigned 15 Jun 2017

PICKARD, Julie

Resigned
- 8 Oxford Street, WorkingtonCA14 2AH
Born May 1976
Director
Appointed 15 Jul 2011
Resigned 31 Jul 2013

REAY, William

Resigned
Flat 1 30 Station Road, WorkingtonCA14 2UZ
Born January 1965
Director
Appointed 06 May 2005
Resigned 15 Jul 2011

RIGBY, Stephen John

Resigned
Milbourne Street, CarlisleCA2 5XB
Born October 1953
Director
Appointed 25 Jun 2019
Resigned 26 Apr 2022

SYKES, Mark Allan

Resigned
11 Brigham Hill Mansion Gardens, CockermouthCA13 0TL
Born February 1969
Director
Appointed 06 May 2005
Resigned 23 Sept 2022

TOWNSON, Louise

Resigned
Oxford Street, WorkingtonCA14 2AH
Born July 1970
Director
Appointed 03 Sept 2014
Resigned 18 Mar 2025
Fundings
Financials
Latest Activities

Filing History

152

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