Background WavePink WaveYellow Wave

PATIENT ADVOCATE LTD (08818249)

PATIENT ADVOCATE LTD (08818249) is an active UK company. incorporated on 17 December 2013. with registered office in Sittingbourne. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PATIENT ADVOCATE LTD has been registered for 12 years. Current directors include BROWN, Michael Terence, TATE, Michael James.

Company Number
08818249
Status
active
Type
ltd
Incorporated
17 December 2013
Age
12 years
Address
C/O Uhy Hacker Young Thames House, Sittingbourne, ME10 4BJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROWN, Michael Terence, TATE, Michael James
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATIENT ADVOCATE LTD

PATIENT ADVOCATE LTD is an active company incorporated on 17 December 2013 with the registered office located in Sittingbourne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PATIENT ADVOCATE LTD was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08818249

LTD Company

Age

12 Years

Incorporated 17 December 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

C/O Uhy Hacker Young Thames House Roman Square Sittingbourne, ME10 4BJ,

Previous Addresses

148 Leadenhall Street London EC3V 4QT England
From: 17 May 2019To: 13 May 2020
Wissenden Farm Hothfield Bogs Hothfield Ashford TN26 1HB England
From: 24 March 2017To: 17 May 2019
Fetcham Park Lower Road Leatherhead Surrey KT22 7DE England
From: 10 December 2016To: 24 March 2017
C/O David Moffatt 1 Farnham Road Guildford Surrey GU2 4RG
From: 20 June 2014To: 10 December 2016
, Wissenden Farm Hothfield Heathlands, Hothfield, Ashford, TN261HB, United Kingdom
From: 17 December 2013To: 20 June 2014
Timeline

40 key events • 2013 - 2020

Funding Officers Ownership
Director Left
Dec 13
Company Founded
Dec 13
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Mar 14
Director Joined
Mar 14
Share Issue
Jun 15
Funding Round
Jul 15
Director Left
Jan 17
Funding Round
May 17
Funding Round
May 17
Owner Exit
Nov 17
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Mar 19
Director Joined
Apr 19
New Owner
Apr 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
28
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BROWN, Michael Terence

Active
Thames House, SittingbourneME10 4BJ
Born June 1950
Director
Appointed 01 Apr 2019

TATE, Michael James

Active
Thames House, SittingbourneME10 4BJ
Born October 1957
Director
Appointed 24 Feb 2014

CROCKER, Elizabeth Ann

Resigned
Hothfield Bogs, AshfordTN26 1HB
Born June 1946
Director
Appointed 23 Apr 2018
Resigned 19 Mar 2019

JOHNSTON, Richard Selkirk

Resigned
Lower Road, LeatherheadKT22 7DE
Born May 1956
Director
Appointed 26 Mar 2014
Resigned 05 Jan 2017

MOFFATT, David Stewart

Resigned
Hothfield Bogs, AshfordTN26 1HB
Born December 1951
Director
Appointed 01 Feb 2014
Resigned 01 Mar 2018

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 17 Dec 2013
Resigned 17 Dec 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Michael James Tate

Active
Thames House, SittingbourneME10 4BJ
Born October 1957

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Apr 2019

Mr Michael James Tate

Ceased
Hothfield Bogs, AshfordTN26 1HB
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
4 August 2020
AAMDAAMD
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With Updates
20 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 June 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Incorporation Company
17 December 2013
NEWINCIncorporation