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
Partners In Advocacy
Partners In Advocacy is an active company incorporated on 5 May 1998 with the registered office located in Edinburgh, City of Edinburgh. Partners In Advocacy was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC185467
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
27 years
Incorporated
5 May 1998
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
2 May 2025
(4 months ago)
Next confirmation dated
2 May 2026
Due by
16 May 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Partners In Advocacy
Contact
Address
22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Address changed on
18 Dec 2023
(1 year 8 months ago)
Previous address was
33 Dalmarnock Road Suite 1.12, Red Tree Bridgeton Glasgow Glasgow City G40 4LA United Kingdom
Companies in EH3 7BD
Telephone
01314787723
Email
Available in Endole App
Website
Partnersinadvocacy.org.uk
See All Contacts
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Martin Paul Whelan
Director • Childline Night Supervisor • Irish • Lives in Scotland • Born in Jun 1963
Neil Anthony Woodward
Director • Director Of Pedal • British • Lives in Scotland • Born in Feb 1963
Nathaniel James Corr
Director • Civic Participation Officer • British • Lives in Scotland • Born in Jun 1996
Patricia Stewart Hastings
Director • Retired • British • Lives in Scotland • Born in Sep 1945
Sheriff William Seith Stanners Ireland
Director • Retired • British • Lives in Scotland • Born in Apr 1956
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
Enable Trustee Service Limited
Gordon Harry Downie is a mutual person.
Active
Charlotte Secretaries Limited
Gordon Harry Downie is a mutual person.
Active
Reeltime Music
Mr David William Cobb is a mutual person.
Active
Glasgow Disability Alliance
Mr Iain Montgomery is a mutual person.
Active
Pedal-Portobello Transition Town
Neil Anthony Woodward is a mutual person.
Active
Shepherd And Wedderburn LLP
Gordon Harry Downie is a mutual person.
Active
Wics International Limited
Gordon Harry Downie is a mutual person.
Dissolved
See All Mutual Companies
Brands
Partners In Advocacy
Partners In Advocacy is a charity that provides independent advocacy services for children, young people, and adults.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£115.18K
Decreased by £35.1K (-23%)
Turnover
£1.48M
Increased by £173.57K (+13%)
Employees
47
Increased by 2 (+4%)
Total Assets
£149.36K
Decreased by £33.9K (-18%)
Total Liabilities
-£112.52K
Decreased by £49.81K (-31%)
Net Assets
£36.85K
Increased by £15.91K (+76%)
Debt Ratio (%)
75%
Decreased by 13.24% (-15%)
See 10 Year Full Financials
Latest Activity
Ms Olwyn Godfrey Details Changed
9 Days Ago on 28 Aug 2025
Mr John Cowie Details Changed
9 Days Ago on 28 Aug 2025
Ms Frances Ann Kirkwood Details Changed
9 Days Ago on 28 Aug 2025
Mr Neil Anthony Woodward Details Changed
9 Days Ago on 28 Aug 2025
Patricia Stewart Hastings Resigned
1 Month Ago on 4 Aug 2025
Confirmation Submitted
4 Months Ago on 2 May 2025
Martin Paul Whelan Resigned
6 Months Ago on 21 Feb 2025
Ms Frances Ann Kirkwood Appointed
6 Months Ago on 19 Feb 2025
Full Accounts Submitted
9 Months Ago on 25 Nov 2024
Sheriff William Seith Stanners Ireland Details Changed
1 Year Ago on 15 Aug 2024
Get Alerts
Get Credit Report
Discover Partners In 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
Director's details changed for Mr Neil Anthony Woodward on 28 August 2025
Submitted on 28 Aug 2025
Director's details changed for Ms Frances Ann Kirkwood on 28 August 2025
Submitted on 28 Aug 2025
Director's details changed for Ms Olwyn Godfrey on 28 August 2025
Submitted on 28 Aug 2025
Director's details changed for Mr John Cowie on 28 August 2025
Submitted on 28 Aug 2025
Termination of appointment of Patricia Stewart Hastings as a director on 4 August 2025
Submitted on 5 Aug 2025
Confirmation statement made on 2 May 2025 with no updates
Submitted on 2 May 2025
Appointment of Ms Frances Ann Kirkwood as a director on 19 February 2025
Submitted on 27 Feb 2025
Termination of appointment of Martin Paul Whelan as a director on 21 February 2025
Submitted on 21 Feb 2025
Full accounts made up to 31 March 2024
Submitted on 25 Nov 2024
Director's details changed for Sheriff William Seith Stanners Ireland on 15 August 2024
Submitted on 28 Aug 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