Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Voiceability Advocacy
Voiceability Advocacy is an active company incorporated on 30 June 1999 with the registered office located in London, Greater London. Voiceability Advocacy was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03798884
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
26 years
Incorporated
30 June 1999
Size
Unreported
Confirmation
Submitted
Dated
30 June 2025
(4 months ago)
Next confirmation dated
30 June 2026
Due by
14 July 2026
(8 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Voiceability Advocacy
Contact
Update Details
Address
C/O Sayer Vincent Invicta House
110 Golden Lane
London
EC1Y 0TG
England
Address changed on
2 Jul 2024
(1 year 4 months ago)
Previous address was
110 C/O Sayer Vincent Invicta House, 110 Golden Lane London EC1Y 0TL United Kingdom
Companies in EC1Y 0TG
Telephone
01223555800
Email
Available in Endole App
Website
Voiceability.org
See All Contacts
People
Officers
18
Shareholders
-
Controllers (PSC)
1
Matthew Paul Smith
Director • None • British • Lives in England • Born in Nov 1980
Andrew George Weston
Director • Monitoring & Evaluation Officer • British • Lives in England • Born in Apr 1991
Kerry Jayne Duke
Secretary
Kirsty Farrand
Secretary
Richard Andrew Jones
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Extensor Limited
James Alistair Schofield is a mutual person.
Active
Unisys Pension Scheme Trustee Limited
James Alistair Schofield is a mutual person.
Active
Children Of The Mekong
Anthony Joseph Olufemi Osijo is a mutual person.
Active
Mybrain International Limited
James Alistair Schofield is a mutual person.
Active
The RCN Foundation
Anthony Joseph Olufemi Osijo is a mutual person.
Active
Disassistory Ltd
Matthew Paul Smith is a mutual person.
Active
Boxing Futures Ltd
Alison Sian Reid is a mutual person.
Active
Aimse Europe Limited
Elizabeth Debnam is a mutual person.
Active
See All Mutual Companies
Brands
VoiceAbility
VoiceAbility is an independent charity that provides advocacy support to individuals regarding their health, care, and wellbeing.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£970K
Increased by £909K (+1490%)
Turnover
£15.9M
Increased by £2.39M (+18%)
Employees
481
Increased by 47 (+11%)
Total Assets
£2.92M
Increased by £574K (+24%)
Total Liabilities
-£831K
Increased by £85K (+11%)
Net Assets
£2.09M
Increased by £489K (+31%)
Debt Ratio (%)
28%
Decreased by 3.34% (-10%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
20 Days Ago on 13 Oct 2025
Confirmation Submitted
4 Months Ago on 30 Jun 2025
Kerry Jayne Duke Resigned
4 Months Ago on 9 Jun 2025
Miss Kirsty Farrand Appointed
4 Months Ago on 9 Jun 2025
Andrew George Weston Resigned
7 Months Ago on 27 Mar 2025
Gavin Frank Sumner Resigned
7 Months Ago on 27 Mar 2025
Susan Catherine Brown Resigned
9 Months Ago on 28 Jan 2025
Full Accounts Submitted
1 Year Ago on 25 Oct 2024
Richard Andrew Jones Resigned
1 Year 2 Months Ago on 2 Sep 2024
Mrs Kerry Jayne Duke Appointed
1 Year 2 Months Ago on 2 Sep 2024
Get Alerts
Get Credit Report
Discover Voiceability Advocacy's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 March 2025
Submitted on 13 Oct 2025
Termination of appointment of Kerry Jayne Duke as a secretary on 9 June 2025
Submitted on 8 Oct 2025
Confirmation statement made on 30 June 2025 with no updates
Submitted on 30 Jun 2025
Appointment of Miss Kirsty Farrand as a secretary on 9 June 2025
Submitted on 9 Jun 2025
Termination of appointment of Gavin Frank Sumner as a director on 27 March 2025
Submitted on 1 Apr 2025
Termination of appointment of Andrew George Weston as a director on 27 March 2025
Submitted on 1 Apr 2025
Termination of appointment of Susan Catherine Brown as a director on 28 January 2025
Submitted on 12 Mar 2025
Full accounts made up to 31 March 2024
Submitted on 25 Oct 2024
Appointment of Mrs Kerry Jayne Duke as a secretary on 2 September 2024
Submitted on 10 Sep 2024
Termination of appointment of Richard Andrew Jones as a secretary on 2 September 2024
Submitted on 10 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs