Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ADVOCACY PROJECT
Company Information for

THE ADVOCACY PROJECT

THE STOWE CENTRE, 258 HARROW ROAD, LONDON, W2 5ES,
Company Registration Number
04018315
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Advocacy Project
THE ADVOCACY PROJECT was founded on 2000-06-15 and has its registered office in London. The organisation's status is listed as "Active". The Advocacy Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE ADVOCACY PROJECT
 
Legal Registered Office
THE STOWE CENTRE
258 HARROW ROAD
LONDON
W2 5ES
Other companies in W10
 
Telephone01415532300
 
Previous Names
ADVOCATE FOR MENTAL HEALTH01/10/2012
ADVOCATE - FOR MENTAL HEALTH19/12/2007
Charity Registration
Charity Number 1084106
Charity Address 73 ST CHARLES SQ, LONDON, W10 6EJ
Charter ADVOCATE FOR MENTAL HEALTH PROVIDE MENTAL HEALTH ADVOCACY SUPPORTING INDIVIDUALS WHO ARE CURRENTLY ACCESSING, HAVE PREVIOUSLY, OR WISH TO ACCESS STATUTORY OR VOLUNTARY MENTAL HEALTH SERVICES IN THE BOROUGHS OF WESTMINSTER AND KENSINGTON AND CHELSEA.
Filing Information
Company Number 04018315
Company ID Number 04018315
Date formed 2000-06-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts SMALL
Last Datalog update: 2025-12-05 06:33:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ADVOCACY PROJECT
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE ADVOCACY PROJECT
The following companies were found which have the same name as THE ADVOCACY PROJECT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ADVOCACY GROUP LIMITED REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS Active Company formed on the 2011-09-06
THE ADVOCACY PEOPLE ROCK HOUSE 49-51 CAMBRIDGE ROAD HASTINGS EAST SUSSEX TN34 1DT Active Company formed on the 2000-04-03
THE ADVOCACY PROJECT (SCOTLAND) LIMITED CUMBRAE HOUSE 15 CARLTON COURT GLASGOW G5 9JP Active Company formed on the 1999-09-01
THE ADVOCACY PROJECT FOR PEOPLE WITH LEARNING DISABILITIES 73 ST. CHARLES SQUARE LONDON W10 6EJ Dissolved Company formed on the 2011-10-19
THE ADVOCACY SERVICE LIMITED 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG Dissolved Company formed on the 2011-05-03
THE ADVOCACY TRAINING COMPANY LIMITED KNOB FARM WELL LANE ALDERWASLEY BELPER DERBYSHIRE DE56 2RA Dissolved Company formed on the 2012-07-23
THE ADVOCACY AND RESEARCH INSTITUTE ON LATINA WOMEN 79 CENTRAL AVENUE Albany ALBANY NY 12206 Active Company formed on the 1990-08-17
THE ADVOCACY CENTER, INC. 242 ANDREWS STREET SUITE 205 ROCHESTER NEW YORK 14604 Active Company formed on the 1973-08-23
THE ADVOCACY CENTER OF TOMPKINS COUNTY PO BOX 164 Tompkins ITHACA NY 148510164 Active Company formed on the 1978-05-26
THE ADVOCACY FOUNDATION FOR MEN & WOMEN OF DOMESTIC VIOLENCE, INC. ATTN: BRENDA L. BRIGHTFUL P.O. BOX 24533 ROCHESTER NY 14624 Active Company formed on the 2011-04-08
THE ADVOCACY LAB, INC. 108 6TH AVE., #2R Kings BROOKLYN NY 11217 Active Company formed on the 2009-12-02
THE ADVOCACY PROJECT, INC. BOX 1070 New York NEW YORK NY 10028 Active Company formed on the 1987-03-25
THE ADVOCACY GROUP, INC. 300 QUEEN ANNE AVE N #302 SEATTLE WA 98109 Dissolved Company formed on the 2000-03-09
THE ADVOCACY INSTITUTE 6080 JOHN BARTON PAYNE RD MARSHALL VA 20115 Active Company formed on the 2000-09-19
THE ADVOCACY GROUP INC 2733 JUNO PLACE - FAIRLAWN OH 44333 Active Company formed on the 2009-03-12
THE ADVOCACY AND SUPPORT PARTNERSHIP LTD 71 LONDON ROAD NEWARK NOTTS NG24 1RZ Active Company formed on the 2016-04-14
THE ADVOCACY FOR CONSUMER RIGHTS 5348 VEGAS DRIVE LAS VEGAS NV 89108 Active Company formed on the 2008-07-07
THE ADVOCACY PARTNERSHIP PRIVATE LIMITED PRINSEP STREET Singapore 188655 Active Company formed on the 2016-03-14
THE ADVOCACY PROJECT PTY LTD NSW 2022 Active Company formed on the 2016-12-13
The Advocacy Group, Inc. Delaware Unknown

Company Officers of THE ADVOCACY PROJECT

Current Directors
Officer Role Date Appointed
JUDITH ELIZABETH DAVEY
Company Secretary 2016-03-21
ADAM ANTONIO
Director 2016-11-17
VITTORIA DE MEO
Director 2016-11-17
KATE FERGUSON
Director 2006-08-02
MICHAEL HAGAN
Director 2016-11-17
TSATSA JANIASHVILI
Director 2016-12-22
PAUL KITCHENER
Director 2017-08-14
JACQUELINE SHEILA MCKINLAY
Director 2017-01-25
DELE OLAJIDE
Director 2016-11-17
SUSANNAH DAWN PAGE
Director 2016-08-19
CLAIRE STARZA-ALLEN
Director 2016-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL KITCHENER
Director 2001-09-25 2016-12-22
MIKE KAYODI
Director 2014-01-22 2016-11-30
ANDREW MARTIN LONSDALE
Director 2012-10-01 2016-11-30
STELLA BLAIR
Company Secretary 2007-01-25 2015-12-31
NOEL BAILLEUX
Director 2010-09-21 2015-11-25
EDNA MATHIESON
Director 2012-10-01 2013-07-17
ISIS AMLAK
Director 2011-11-22 2012-10-01
MARY EVANS
Director 2012-03-27 2012-10-01
HILARY HAWKING
Director 2001-01-23 2012-10-01
MIKE KAYODI
Director 2011-03-15 2012-10-01
ASIM MALIK
Director 2009-03-24 2012-10-01
MEETA KATHORIA
Director 2004-01-20 2012-03-27
MICHAEL LEIGH
Director 2009-05-26 2011-09-27
PATRICIA LOUISE KAPELLAR
Director 2004-11-30 2010-11-16
ATTA MOHAMED HACK
Director 2004-11-30 2009-11-17
CLIVE WILLIAM FURNESS
Company Secretary 2003-08-04 2007-01-25
STEPHEN ROBERT HATCH
Director 2000-06-15 2006-12-05
JAGADISH JHA
Director 2000-06-15 2003-02-22
ANNE JENKINS
Company Secretary 2002-05-20 2003-02-07
ANNE JENKINS
Director 2002-05-20 2003-02-07
JONATHAN COE
Company Secretary 2000-06-15 2002-05-17
NEVILLE FLETCHER
Director 2000-09-08 2002-05-17
ERIKA JANE LEWIS
Director 2000-06-15 2001-09-25
PATRICIA LOUISE KAPELLAR
Director 2000-06-15 2000-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TSATSA JANIASHVILI KTR CONSULTANTS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
TSATSA JANIASHVILI EXPERIENCITE LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2016-06-28
PAUL KITCHENER THE ADVOCACY PROJECT FOR PEOPLE WITH LEARNING DISABILITIES Director 2012-10-01 CURRENT 2011-10-19 Dissolved 2014-05-06
PAUL KITCHENER ADVOCACY PLUS (LONDON) LIMITED Director 2012-10-01 CURRENT 2010-03-23 Dissolved 2014-05-20
DELE OLAJIDE THE MIRIAM PLUMMER FOUNDATION Director 2011-05-11 CURRENT 2011-04-05 Active - Proposal to Strike off
CLAIRE STARZA-ALLEN LITTLE BEE COMMUNITY LIMITED Director 2017-04-01 CURRENT 2009-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/25
2025-10-30Memorandum articles filed
2025-10-30Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution Re: company business 10/10/2025</ul>
2025-10-09DIRECTOR APPOINTED MS DEBORAH PETA FINDING
2025-05-14APPOINTMENT TERMINATED, DIRECTOR HELEN RICHARDSON
2025-02-13REGISTERED OFFICE CHANGED ON 13/02/25 FROM 258 Stowe Centre 258 Harrow Road London W2 5ES England
2025-02-12REGISTERED OFFICE CHANGED ON 12/02/25 FROM C/O Seeds Hub, Empire Way Wembley London HA9 0RJ England
2024-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-11-20Second filing of director appointment of Mrs Rachel Russell
2024-11-15Second filing for the termination of Jonathan Ellis
2024-11-15Second filing for the termination of Gemma Bull
2024-11-15Second filing for the termination of Michael Hagan
2024-11-07DIRECTOR APPOINTED MR PANKAJ NATHALAL SHAH
2024-11-07DIRECTOR APPOINTED MS RACHEL HUTCHINGS
2024-11-06DIRECTOR APPOINTED MR JAYESH RAMESH PATEL
2024-11-06DIRECTOR APPOINTED MR HASIB ZAHIR DEWAN
2024-11-06DIRECTOR APPOINTED MRS RACHEL GEETHA RUSSELL
2024-07-24Appointment of Ms Katherine Shaw Shaw as company secretary on 2024-07-08
2024-07-24Termination of appointment of Alison Wright on 2024-07-08
2024-07-24APPOINTMENT TERMINATED, DIRECTOR GEMMA BULL
2024-07-24APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAGAN
2024-07-24APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT ELLIS
2024-07-24SECRETARY'S DETAILS CHNAGED FOR MS KATHERINE SHAW SHAW on 2024-07-24
2024-06-12CONFIRMATION STATEMENT MADE ON 02/06/24, WITH NO UPDATES
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-25Termination of appointment of Margaret Frances Pace on 2023-09-18
2023-09-25Appointment of Ms Alison Wright as company secretary on 2023-09-18
2023-08-08REGISTERED OFFICE CHANGED ON 08/08/23 FROM C/O Seids Hub, Empire Way Wembley London HA9 0RJ England
2023-06-07CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR JUDITH ELIZABETH DAVEY
2022-10-04FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/22 FROM Kemp House Kemp House 152-160 City Road London London EC1V 2NX United Kingdom
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY CAROL BALIGA
2022-06-06CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-03-21CH01Director's details changed for Ms Gemma Bull on 2022-03-21
2022-03-21TM02Termination of appointment of Judith Elizabeth Davey on 2022-03-21
2022-03-21AP03Appointment of Miss Margaret Frances Pace as company secretary on 2022-03-21
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE STARZA-ALLEN
2021-11-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18AP01DIRECTOR APPOINTED MS LESLEY CAROL BALIGA
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/21 FROM C/O Wework Keltan House 115 Mare Street London E8 4RU England
2020-11-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM 73 st Charles Square London W10 6EJ
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH DAWN PAGE
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-06-11AP01DIRECTOR APPOINTED MS GEMMA BULL
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SATISH MATHUR
2019-10-23AP01DIRECTOR APPOINTED MR SATISH MATHUR
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR KATE FERGUSON
2019-09-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2018-12-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28AP01DIRECTOR APPOINTED JUDITH ELIZABETH DAVEY
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR VITTORIA DE MEO
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR TSATSA JANIASHVILI
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-02-05CC04Statement of company's objects
2018-02-05RES01ADOPT ARTICLES 05/02/18
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-23AP01DIRECTOR APPOINTED MR PAUL KITCHENER
2017-08-17ANNOTATIONAnnotation
2017-07-12PSC08Notification of a person with significant control statement
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH NO UPDATES
2017-02-02AP01DIRECTOR APPOINTED MS JACQUELINE SHEILA MCKINLAY
2017-01-04AP01DIRECTOR APPOINTED MS TSATSA JANIASHVILI
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KITCHENER
2017-01-04Annotation
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LONSDALE
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MIKE KAYODI
2016-11-30AP01DIRECTOR APPOINTED DR DELE OLAJIDE
2016-11-30AP01DIRECTOR APPOINTED VITTORIA DE MEO
2016-11-30AP01DIRECTOR APPOINTED MR MICHAEL HAGAN
2016-11-30AP01DIRECTOR APPOINTED CLAIRE STARZA-ALLEN
2016-11-30AP01DIRECTOR APPOINTED MR ADAM ANTONIO
2016-09-08CH01Director's details changed for Ms Sue Page on 2016-09-07
2016-08-31AP01DIRECTOR APPOINTED MS SUE PAGE
2016-08-25AR0102/06/16 ANNUAL RETURN FULL LIST
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NOEL BAILLEUX
2016-08-22AP03Appointment of Ms Judith Elizabeth Davey as company secretary on 2016-03-21
2016-08-18TM02APPOINTMENT TERMINATED, SECRETARY STELLA BLAIR
2016-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / STELLA BLAIR / 21/03/2016
2016-05-25Annotation
2015-12-12AA31/03/15 TOTAL EXEMPTION FULL
2015-06-29AR0102/06/15 NO MEMBER LIST
2014-10-30AA31/03/14 TOTAL EXEMPTION FULL
2014-06-02AR0102/06/14 NO MEMBER LIST
2014-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / STELLA BLAIR / 02/06/2014
2014-03-24AP01DIRECTOR APPOINTED MR MIKE KAYODI
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GUY SWALES
2014-01-02AA31/03/13 TOTAL EXEMPTION FULL
2013-07-24AR0102/06/13 NO MEMBER LIST
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR EDNA MATHIESON
2012-10-23AP01DIRECTOR APPOINTED MS EDNA MATHIESON
2012-10-23AP01DIRECTOR APPOINTED MR GUY OLIVER SWALES
2012-10-23AP01DIRECTOR APPOINTED MR ANDREW MARTIN LONSDALE
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ASIM MALIK
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MIKE KAYODI
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR HILARY HAWKING
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY EVANS
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ISIS AMLAK
2012-10-01MISCNE01
2012-10-01CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-10-01CERTNMCOMPANY NAME CHANGED ADVOCATE FOR MENTAL HEALTH CERTIFICATE ISSUED ON 01/10/12
2012-09-19AA31/03/12 TOTAL EXEMPTION FULL
2012-08-10RES01ADOPT ARTICLES 24/07/2012
2012-08-08RES01ADOPT ARTICLES 23/07/2012
2012-06-08AP01DIRECTOR APPOINTED MS ISIS AMLAK
2012-06-08AR0102/06/12 NO MEMBER LIST
2012-05-30AP01DIRECTOR APPOINTED MS MARY EVANS
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MEETA KATHORIA
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEIGH
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-03AR0102/06/11 NO MEMBER LIST
2011-06-01AP01DIRECTOR APPOINTED MR MIKE KAYODI
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASIM MALIK / 17/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL LEIGH / 17/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL KITCHENER / 17/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY HAWKING / 17/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE FERGUSON / 17/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MEETA KATHORIA / 17/02/2011
2011-02-17AP01DIRECTOR APPOINTED MR NOEL BAILLEUX
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA KAPELLAR
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-11AR0102/06/10 NO MEMBER LIST
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ATTA HACK
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL KITCHENER / 02/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MEETA KATHORIA / 02/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY HAWKING / 02/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE FERGUSON / 02/06/2010
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAMA MBOGE
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ATTA HACK
2009-12-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-17288aDIRECTOR APPOINTED ASIM MALIK
2009-08-17288aDIRECTOR APPOINTED DR MICHAEL LEIGH
2009-06-12363aANNUAL RETURN MADE UP TO 02/06/09
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / ATTA HACK / 11/06/2009
2008-11-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-02363aANNUAL RETURN MADE UP TO 02/06/08
2008-03-20RES01ALTER MEMORANDUM 17/07/2007
2008-01-25288bDIRECTOR RESIGNED
2007-12-19CERTNMCOMPANY NAME CHANGED ADVOCATE - FOR MENTAL HEALTH CERTIFICATE ISSUED ON 19/12/07
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-05363aANNUAL RETURN MADE UP TO 02/06/07
2007-06-05288bDIRECTOR RESIGNED
2007-03-28288aNEW SECRETARY APPOINTED
2007-03-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE ADVOCACY PROJECT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ADVOCACY PROJECT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ADVOCACY PROJECT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of THE ADVOCACY PROJECT registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of THE ADVOCACY PROJECT registering or being granted any trademarks
Income
Government Income

Government spend with THE ADVOCACY PROJECT

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Camden 2014-6 GBP £12,630
London Borough of Brent 2014-4 GBP £36,423
London Borough of Camden 2014-4 GBP £22,630
London Borough of Camden 2014-1 GBP £22,630
City of Westminster Council 2014-1 GBP £144,901
London Borough of Brent 2013-10 GBP £33,661
City of Westminster Council 2013-10 GBP £156,549
London Borough of Camden 2013-10 GBP £22,630
City of Westminster Council 2013-8 GBP £62,750
London Borough of Brent 2013-8 GBP £34,183
London Borough of Camden 2013-8 GBP £22,630
City of Westminster Council 2013-7 GBP £82,151
London Borough of Camden 2013-7 GBP £22,630
London Borough of Brent 2013-5 GBP £33,661
London Borough of Brent 2013-4 GBP £6,500
London Borough of Camden 2013-4 GBP £22,630
City of Westminster Council 2013-4 GBP £151,151
London Borough of Brent 2013-2 GBP £33,661
London Borough of Brent 2012-10 GBP £67,322
London Borough of Brent 2012-7 GBP £33,661
London Borough of Brent 2012-2 GBP £33,661
London Borough of Brent 2012-1 GBP £10,251
London Borough of Brent 2011-9 GBP £46,900 Other Client Services
London Borough of Brent 2011-8 GBP £600 Consultants Fees
London Borough of Brent 2011-4 GBP £46,800 Other Client Services
City of Westminster 2010-10 GBP £51,294

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE ADVOCACY PROJECT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ADVOCACY PROJECT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ADVOCACY PROJECT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.