Background WavePink WaveYellow Wave

INDEPENDENT ADVOCACY NORTH EAST (07949689)

INDEPENDENT ADVOCACY NORTH EAST (07949689) is an active UK company. incorporated on 14 February 2012. with registered office in North Shields. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. INDEPENDENT ADVOCACY NORTH EAST has been registered for 14 years. Current directors include BARROW, Jonathan Mark, BLIGHT, David, Mr., COGLE, Derek and 3 others.

Company Number
07949689
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 February 2012
Age
14 years
Address
B14 The Linskill Centre, North Shields, NE30 2AY
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BARROW, Jonathan Mark, BLIGHT, David, Mr., COGLE, Derek, ERRINGTON, Dennis James, FISHER, Emma, WOOLMORE, Jonathan Mark
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT ADVOCACY NORTH EAST

INDEPENDENT ADVOCACY NORTH EAST is an active company incorporated on 14 February 2012 with the registered office located in North Shields. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. INDEPENDENT ADVOCACY NORTH EAST was registered 14 years ago.(SIC: 88100)

Status

active

Active since 14 years ago

Company No

07949689

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

Age

14 Years

Incorporated 14 February 2012

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 18 September 2025 (7 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

11 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

INDEPENDENT ADVOCACY NORTH TYNESIDE
From: 14 February 2012To: 16 January 2014
Contact
Address

B14 The Linskill Centre Linskill Terrace North Shields, NE30 2AY,

Previous Addresses

62 Howard Street North Shields Tyne and Wear NE30 1AF
From: 14 February 2012To: 11 December 2020
Timeline

48 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Apr 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Left
May 22
Director Joined
Jan 23
Director Joined
Jun 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Nov 24
Director Joined
Dec 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

BARROW, Jonathan Mark

Active
Linskill Terrace, North ShieldsNE30 2AY
Born November 1970
Director
Appointed 21 Oct 2019

BLIGHT, David, Mr.

Active
Linskill Terrace, North ShieldsNE30 2AY
Born September 1954
Director
Appointed 26 Nov 2024

COGLE, Derek

Active
Linskill Terrace, North ShieldsNE30 2AY
Born May 1966
Director
Appointed 07 Oct 2025

ERRINGTON, Dennis James

Active
Percy Gardens, Whitley BayNE25 8RF
Born September 1962
Director
Appointed 16 Oct 2013

FISHER, Emma

Active
Linskill Terrace, North ShieldsNE30 2AY
Born April 1974
Director
Appointed 22 Feb 2022

WOOLMORE, Jonathan Mark

Active
Linskill Terrace, North ShieldsNE30 2AY
Born March 1959
Director
Appointed 25 Oct 2022

ALEXANDER, Elayne Elizabeth

Resigned
Elmtree Gardens, Whitley BayNE25 8XR
Born July 1958
Director
Appointed 14 Feb 2012
Resigned 08 Oct 2019

ASKEW, Sarah

Resigned
Linskill Terrace, North ShieldsNE30 2AY
Born March 1987
Director
Appointed 16 Dec 2020
Resigned 26 Apr 2022

BAXTER, Paula

Resigned
Fouldon, Berwick Upon TweedTD15 1UL
Born May 1963
Director
Appointed 14 Feb 2012
Resigned 16 Oct 2013

DORNER, Nigel Thurlow

Resigned
Linskill Terrace, North ShieldsNE30 2AY
Born March 1951
Director
Appointed 19 Nov 2016
Resigned 26 May 2021

FORTUNE, Maria Teresa

Resigned
Cliftonville Gardens, Whitley BayNE26 1QL
Born July 1972
Director
Appointed 17 Oct 2012
Resigned 18 Oct 2017

GORDON, Roger William

Resigned
West Dene Drive, North ShieldsNE30 2SY
Born January 1947
Director
Appointed 16 Oct 2013
Resigned 17 Feb 2015

GRIEVESON, David Alan

Resigned
Howard Street, North ShieldsNE30 1AF
Born September 1970
Director
Appointed 19 Nov 2016
Resigned 08 Oct 2019

HOBAN, Wayne

Resigned
Linskill Terrace, North ShieldsNE30 2AY
Born May 1952
Director
Appointed 16 Dec 2020
Resigned 27 Apr 2022

HOCKING, Olwyn Joy

Resigned
Jesmond Dene Road, Newcastle Upon TyneNE2 2JT
Born February 1956
Director
Appointed 14 Feb 2012
Resigned 16 Oct 2013

HOWGATE, Felicity

Resigned
Linskill Terrace, North ShieldsNE30 2AY
Born May 1971
Director
Appointed 21 Oct 2019
Resigned 01 Dec 2021

JOHNSTONE, Carol

Resigned
Monday Crescent, Newcastle Upon TyneNE4 5BG
Born June 1967
Director
Appointed 17 Oct 2012
Resigned 17 Feb 2015

JOHNSTONE, Nathan, Dr

Resigned
Howard Street, North ShieldsNE30 1AF
Born December 1971
Director
Appointed 17 Oct 2018
Resigned 08 Oct 2019

KIRKWOOD, Elspeth

Resigned
Cleveland Road, North ShieldsNE29 0NG
Born May 1957
Director
Appointed 17 Oct 2012
Resigned 19 Jan 2016

LAPHAM, Paul

Resigned
Linskill Terrace, North ShieldsNE30 2AY
Born December 1980
Director
Appointed 16 Dec 2020
Resigned 01 Dec 2021

MACGREGOR, Karen Eilen

Resigned
Balroy Court, Newcastle Upon TyneNE12 9AW
Born June 1949
Director
Appointed 14 Feb 2012
Resigned 19 Nov 2016

MANGAN, Denise

Resigned
Howard Street, North ShieldsNE30 1AF
Born November 1963
Director
Appointed 21 Oct 2015
Resigned 19 Nov 2016

MCINTYRE, Linda

Resigned
Howard Street, North ShieldsNE30 1AF
Born February 1951
Director
Appointed 21 Oct 2015
Resigned 19 Oct 2016

PLACE, Derek Albert

Resigned
Ridley Avenue, WallsendNE28 0DY
Born August 1970
Director
Appointed 17 Oct 2012
Resigned 08 Mar 2016

ROBERTSON, Elisabeth

Resigned
Howard Street, North ShieldsNE30 1AF
Born December 1968
Director
Appointed 17 Oct 2018
Resigned 29 Sept 2019

ROSS, Catherine

Resigned
Falmouth Road, Newcastle Upon TyneNE6 5NS
Born December 1950
Director
Appointed 14 Feb 2012
Resigned 16 Oct 2013

SEVIL, Elizabeth

Resigned
Balmoral Gardens, North ShieldsNE29 9BB
Born January 1953
Director
Appointed 14 Feb 2012
Resigned 16 Oct 2013

THOMAS, Donald Alexander

Resigned
Elmwood Avenue, Newcastle Upon TyneNE13 6PX
Born January 1927
Director
Appointed 14 Feb 2012
Resigned 16 Oct 2013

THORNTON, Charlotte

Resigned
Linskill Terrace, North ShieldsNE30 2AY
Born January 1995
Director
Appointed 25 Aug 2021
Resigned 25 May 2024

WARD, Stephanie

Resigned
Linskill Terrace, North ShieldsNE30 2AY
Born October 1990
Director
Appointed 06 Jun 2023
Resigned 20 May 2024
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Memorandum Articles
16 June 2025
MAMA
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Certificate Change Of Name Company
16 January 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 January 2014
MISCMISC
Resolution
19 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Resolution
18 December 2013
RESOLUTIONSResolutions
Change Of Name Notice
18 December 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Memorandum Articles
9 July 2012
MEM/ARTSMEM/ARTS
Resolution
9 July 2012
RESOLUTIONSResolutions
Incorporation Company
14 February 2012
NEWINCIncorporation