Background WavePink WaveYellow Wave

SOLIHULL ACTION THROUGH ADVOCACY (07945421)

SOLIHULL ACTION THROUGH ADVOCACY (07945421) is an active UK company. incorporated on 10 February 2012. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SOLIHULL ACTION THROUGH ADVOCACY has been registered for 14 years. Current directors include ANTHONEY, Gary Michael, JAMES, Jessica, LANZ, Susan, Dr and 5 others.

Company Number
07945421
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 February 2012
Age
14 years
Address
11-13 Land Lane, Birmingham, B37 7DE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ANTHONEY, Gary Michael, JAMES, Jessica, LANZ, Susan, Dr, MARSHALL, Philip Edward John, MORETON, Joshua John, NOLAN, Catherine, ROUNDELL, John David, WILLIAMS, Jane Emma
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLIHULL ACTION THROUGH ADVOCACY

SOLIHULL ACTION THROUGH ADVOCACY is an active company incorporated on 10 February 2012 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SOLIHULL ACTION THROUGH ADVOCACY was registered 14 years ago.(SIC: 88990)

Status

active

Active since 14 years ago

Company No

07945421

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

Age

14 Years

Incorporated 10 February 2012

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 19 December 2025 (4 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

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

11-13 Land Lane Marston Green Birmingham, B37 7DE,

Previous Addresses

, Bank House 157 Warwick Road, Solihull, West Midlands, B92 7AR
From: 3 May 2012To: 8 February 2016
, St Andrew's Centre Pike Drive, Chelmsley Wood, Solihull, B37 7US
From: 10 February 2012To: 3 May 2012
Timeline

44 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Feb 15
Director Left
Dec 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Sept 18
Director Left
Nov 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Feb 20
Director Left
Sept 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 23
Director Left
Jul 23
Director Joined
Oct 24
Director Joined
Jan 25
Director Left
Jan 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

ANTHONEY, Gary Michael

Active
Land Lane, BirminghamB37 7DE
Born September 1964
Director
Appointed 10 Dec 2024

JAMES, Jessica

Active
Land Lane, BirminghamB37 7DE
Born October 1971
Director
Appointed 14 May 2019

LANZ, Susan, Dr

Active
Land Lane, BirminghamB37 7DE
Born April 1970
Director
Appointed 06 Feb 2023

MARSHALL, Philip Edward John

Active
Land Lane, BirminghamB37 7DE
Born February 1965
Director
Appointed 14 May 2019

MORETON, Joshua John

Active
Land Lane, BirminghamB37 7DE
Born December 1997
Director
Appointed 06 Feb 2023

NOLAN, Catherine

Active
Land Lane, BirminghamB37 7DE
Born August 1961
Director
Appointed 29 Jan 2021

ROUNDELL, John David

Active
Land Lane, BirminghamB37 7DE
Born April 1972
Director
Appointed 29 Jan 2021

WILLIAMS, Jane Emma

Active
Land Lane, BirminghamB37 7DE
Born May 1969
Director
Appointed 10 Feb 2012

POWELL, Deborah

Resigned
Land Lane, BirminghamB37 7DE
Secretary
Appointed 10 Feb 2012
Resigned 01 Sept 2017

BADGER, Janet Irene

Resigned
Land Lane, BirminghamB37 7DE
Born October 1948
Director
Appointed 10 Feb 2012
Resigned 31 Mar 2016

BEGUM, Mugsood

Resigned
157 Warwick Road, SolihullB92 7AR
Born September 1970
Director
Appointed 22 Nov 2012
Resigned 10 Jul 2014

BOX, Richard Peter

Resigned
157 Warwick Road, SolihullB92 7AR
Born January 1965
Director
Appointed 10 Feb 2012
Resigned 01 Nov 2012

BRIGHT, Jonathon

Resigned
Land Lane, BirminghamB37 7DE
Born December 1969
Director
Appointed 14 May 2019
Resigned 30 Apr 2023

BRODEST, Christopher David Francis

Resigned
Land Lane, BirminghamB37 7DE
Born July 1959
Director
Appointed 22 Nov 2012
Resigned 08 Mar 2022

CORNELL, Peter

Resigned
Land Lane, BirminghamB37 7DE
Born December 1947
Director
Appointed 10 Jul 2014
Resigned 23 Oct 2018

DHARSANI, Shamsher

Resigned
Land Lane, BirminghamB37 7DE
Born December 1952
Director
Appointed 31 Jan 2018
Resigned 08 Jun 2022

DONAGHY, Kay Victoria

Resigned
157 Warwick Road, SolihullB92 7AR
Born March 1976
Director
Appointed 06 Sept 2012
Resigned 20 Feb 2015

EMENY, Jane

Resigned
Land Lane, BirminghamB37 7DE
Born July 1959
Director
Appointed 12 Jul 2016
Resigned 04 Sept 2020

GODDARD, Elizabeth Faye

Resigned
157 Warwick Road, SolihullB92 7AR
Born July 1970
Director
Appointed 10 Feb 2012
Resigned 05 Sept 2013

JOHNSON, Lesley Jane

Resigned
Land Lane, BirminghamB37 7DE
Born November 1961
Director
Appointed 10 Jul 2014
Resigned 15 Jul 2019

MAOS, Yiannis Kyriacos

Resigned
Land Lane, BirminghamB37 7DE
Born June 1983
Director
Appointed 31 Jan 2018
Resigned 11 Sept 2018

MEAH, Katie

Resigned
Land Lane, BirminghamB37 7DE
Born October 1980
Director
Appointed 31 Jan 2018
Resigned 29 Jan 2023

NARAZINSKA, Kornelia

Resigned
Land Lane, BirminghamB37 7DE
Born February 1986
Director
Appointed 06 Feb 2023
Resigned 03 Jul 2023

RANDALL, Susan Wendy

Resigned
Land Lane, BirminghamB37 7DE
Born December 1958
Director
Appointed 10 Feb 2012
Resigned 08 Nov 2016

RINALDI, Christopher

Resigned
Land Lane, BirminghamB37 7DE
Born September 1958
Director
Appointed 01 Oct 2024
Resigned 09 Jan 2026

SPROSTON, Bridget Mary

Resigned
157 Warwick Road, SolihullB92 7AR
Born July 1964
Director
Appointed 06 Sept 2012
Resigned 03 Feb 2014

WALSH, Andrew

Resigned
Land Lane, BirminghamB37 7DE
Born February 1961
Director
Appointed 12 Jul 2016
Resigned 03 Feb 2020

WILKINSON, Paul

Resigned
157 Warwick Road, SolihullB92 7AR
Born July 1952
Director
Appointed 22 Nov 2012
Resigned 06 Mar 2014
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Incorporation Company
10 February 2012
NEWINCIncorporation