Company NameCitizens Advice Limited
Company StatusActive
Company Number01652053
CategoryPrivate Limited Company
Incorporation Date16 July 1982(41 years, 9 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Michele Anne Shambrook
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(37 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleExecutive Director Of Operations
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Easton Street
London
WC1X 0DW
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(37 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Easton Street
London
WC1X 0DW
Secretary NameMiss Nicola Clarke
StatusCurrent
Appointed03 February 2020(37 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address3rd Floor 1 Easton Street
London
WC1X 0DW
Director NameThe National Association Of Citizens Advice Bureaux (Corporation)
StatusCurrent
Appointed20 October 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 6 months
Correspondence Address3rd Floor North 200 Aldersgate
London
EC1A 4HD
Secretary NameMr Robert Harry Spencer Cattle
NationalityBritish
StatusResigned
Appointed20 October 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 March 1994)
RoleCompany Director
Correspondence AddressRobandene Croft Lane
Chipperfield
Kings Langley
Herts
WD4 9DX
Secretary NameSusan Mary Theodoreson
NationalityBritish
StatusResigned
Appointed18 March 1994(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address56 Matlock Road
Leyton
London
E10 6BU
Secretary NameAlan Douglas Batsford
NationalityBritish
StatusResigned
Appointed16 November 1995(13 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 August 1996)
RoleCompany Director
Correspondence Address43 Sandringham Close
Ipswich
Suffolk
IP2 9DU
Secretary NameSusan Mary Theodoreson
NationalityBritish
StatusResigned
Appointed02 August 1996(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 November 1998)
RoleCompany Director
Correspondence Address20 Phoebeth Road
Lewisham
London
SE4 1JP
Secretary NameMr Stephen Powell Williams
NationalityBritish
StatusResigned
Appointed25 November 1998(16 years, 4 months after company formation)
Appointment Duration9 years (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1QX
Director NameRev Hilary Odette Watkins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(22 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 October 2009)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory
Church Road Spaxton
Bridgwater
Somerset
TA5 1DA
Secretary NameJoanne Hilary Hampton
NationalityBritish
StatusResigned
Appointed01 December 2007(25 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 May 2015)
RoleCompany Director
Correspondence Address3rd Floor North 200 Aldersgate
London
EC1A 4HD
Director NameRt Reverend John Warren Gladwin
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(27 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 September 2015)
RoleRetired Bishop
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North 200 Aldersgate
London
EC1A 4HD
Secretary NameMr Steven James Whitehead
StatusResigned
Appointed20 May 2015(32 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 August 2015)
RoleCompany Director
Correspondence Address3rd Floor North 200 Aldersgate
London
EC1A 4HD
Secretary NameMr John Nodder
StatusResigned
Appointed29 July 2015(33 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 2017)
RoleCompany Director
Correspondence Address3rd Floor North 200 Aldersgate
London
EC1A 4HD
Director NameSir David Robert Varney
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(33 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 October 2018)
RoleTrustee
Country of ResidenceEngland
Correspondence Address3rd Floor North 200 Aldersgate
London
EC1A 4HD
Secretary NameMs Rachael Badger
StatusResigned
Appointed10 April 2017(34 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2020)
RoleCompany Director
Correspondence Address3rd Floor North 200 Aldersgate
London
EC1A 4HD
Director NameMr Warren John Buckley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(36 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 November 2023)
RoleGlobal Head Of Channel Optimisation And Contact Ce
Country of ResidenceEngland
Correspondence Address3rd Floor North 200 Aldersgate
London
EC1A 4HD

Contact

Websitecitizensadvice.org.uk

Location

Registered Address3rd Floor 1 Easton Street
London
WC1X 0DW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Varney
50.00%
Ordinary
1 at £1National Association Of Citizens Advice Bureau
50.00%
Ordinary

Financials

Year2014
Turnover£219,074
Gross Profit£219,074
Net Worth£2
Cash£219,313
Current Liabilities£230,063

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

2 December 2020Accounts for a small company made up to 31 March 2020 (12 pages)
2 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
25 February 2020Termination of appointment of Rachael Badger as a secretary on 1 February 2020 (1 page)
25 February 2020Appointment of Miss Nicola Clarke as a secretary on 3 February 2020 (2 pages)
26 November 2019Accounts for a small company made up to 31 March 2019 (12 pages)
9 October 2019Appointment of Mrs Lucinda Margaret Bell as a director on 9 October 2019 (2 pages)
9 October 2019Appointment of Mrs Michele Anne Shambrook as a director on 9 October 2019 (2 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
6 December 2018Full accounts made up to 31 March 2018 (16 pages)
2 November 2018Appointment of Mr Warren John Buckley as a director on 11 October 2018 (2 pages)
1 November 2018Termination of appointment of David Robert Varney as a director on 11 October 2018 (1 page)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
29 November 2017Full accounts made up to 31 March 2017 (15 pages)
29 November 2017Full accounts made up to 31 March 2017 (15 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 April 2017Termination of appointment of John Nodder as a secretary on 10 April 2017 (1 page)
10 April 2017Termination of appointment of John Nodder as a secretary on 10 April 2017 (1 page)
10 April 2017Appointment of Ms Rachael Badger as a secretary on 10 April 2017 (2 pages)
10 April 2017Appointment of Ms Rachael Badger as a secretary on 10 April 2017 (2 pages)
28 November 2016Full accounts made up to 31 March 2016 (15 pages)
28 November 2016Full accounts made up to 31 March 2016 (15 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
11 September 2015Termination of appointment of John Warren Gladwin as a director on 8 September 2015 (1 page)
11 September 2015Appointment of Sir David Robert Varney as a director on 8 September 2015 (2 pages)
11 September 2015Appointment of Sir David Robert Varney as a director on 8 September 2015 (2 pages)
11 September 2015Termination of appointment of John Warren Gladwin as a director on 8 September 2015 (1 page)
11 September 2015Appointment of Sir David Robert Varney as a director on 8 September 2015 (2 pages)
11 September 2015Termination of appointment of John Warren Gladwin as a director on 8 September 2015 (1 page)
27 August 2015Full accounts made up to 31 March 2015 (15 pages)
27 August 2015Full accounts made up to 31 March 2015 (15 pages)
14 August 2015Termination of appointment of Steven James Whitehead as a secretary on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Steven James Whitehead as a secretary on 14 August 2015 (1 page)
3 August 2015Appointment of Mr John Nodder as a secretary on 29 July 2015 (2 pages)
3 August 2015Appointment of Mr John Nodder as a secretary on 29 July 2015 (2 pages)
20 May 2015Appointment of Mr Steven James Whitehead as a secretary on 20 May 2015 (2 pages)
20 May 2015Termination of appointment of Joanne Hilary Hampton as a secretary on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Joanne Hilary Hampton as a secretary on 20 May 2015 (1 page)
20 May 2015Appointment of Mr Steven James Whitehead as a secretary on 20 May 2015 (2 pages)
25 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Director's details changed for The National Association of Citizens Advice Bureaux on 24 February 2014 (1 page)
25 November 2014Director's details changed for The National Association of Citizens Advice Bureaux on 24 February 2014 (1 page)
24 September 2014Full accounts made up to 31 March 2014 (15 pages)
24 September 2014Full accounts made up to 31 March 2014 (15 pages)
18 August 2014Registered office address changed from 3Rd Floor North 200 Aldersgate Street London EC1A 4HD England to 3Rd Floor North 200 Aldersgate London EC1A 4HD on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 3Rd Floor North 200 Aldersgate Street London EC1A 4HD England to 3Rd Floor North 200 Aldersgate London EC1A 4HD on 18 August 2014 (1 page)
3 March 2014Registered office address changed from Myddelton House 115/123 Pentonville Road London N1 9LZ on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Myddelton House 115/123 Pentonville Road London N1 9LZ on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Myddelton House 115/123 Pentonville Road London N1 9LZ on 3 March 2014 (1 page)
19 December 2013Full accounts made up to 31 March 2013 (15 pages)
19 December 2013Full accounts made up to 31 March 2013 (15 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
5 November 2012Full accounts made up to 31 March 2012 (15 pages)
5 November 2012Full accounts made up to 31 March 2012 (15 pages)
24 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
24 October 2012Secretary's details changed for Joanne Hilary Hampton on 31 May 2012 (1 page)
24 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
24 October 2012Secretary's details changed for Joanne Hilary Hampton on 31 May 2012 (1 page)
24 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for The National Association of Citizens Advice Bureaux on 12 October 2010 (2 pages)
12 October 2010Director's details changed for The National Association of Citizens Advice Bureaux on 12 October 2010 (2 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
31 August 2010Group of companies' accounts made up to 31 March 2010 (59 pages)
31 August 2010Group of companies' accounts made up to 31 March 2010 (59 pages)
12 January 2010Appointment of Rt Revd John Warren Gladwin as a director (2 pages)
12 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
12 January 2010Appointment of Rt Revd John Warren Gladwin as a director (2 pages)
12 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
11 January 2010Termination of appointment of Hilary Watkins as a director (1 page)
11 January 2010Termination of appointment of Hilary Watkins as a director (1 page)
4 August 2009Group of companies' accounts made up to 31 March 2009 (58 pages)
4 August 2009Group of companies' accounts made up to 31 March 2009 (58 pages)
1 February 2009Full accounts made up to 31 March 2008 (14 pages)
1 February 2009Full accounts made up to 31 March 2008 (14 pages)
24 October 2008Return made up to 05/10/08; full list of members (4 pages)
24 October 2008Return made up to 05/10/08; full list of members (4 pages)
28 November 2007Return made up to 05/10/07; no change of members (7 pages)
28 November 2007Return made up to 05/10/07; no change of members (7 pages)
22 November 2007New secretary appointed (2 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Full accounts made up to 31 March 2007 (14 pages)
22 November 2007Full accounts made up to 31 March 2007 (14 pages)
22 November 2007New secretary appointed (2 pages)
22 November 2007Secretary resigned (1 page)
1 November 2006Full accounts made up to 31 March 2006 (14 pages)
1 November 2006Full accounts made up to 31 March 2006 (14 pages)
1 November 2006Return made up to 05/10/06; full list of members (7 pages)
1 November 2006Return made up to 05/10/06; full list of members (7 pages)
8 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
8 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
11 November 2005Return made up to 05/10/05; full list of members
  • 363(287) ‐ Registered office changed on 11/11/05
(7 pages)
11 November 2005Return made up to 05/10/05; full list of members
  • 363(287) ‐ Registered office changed on 11/11/05
(7 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
24 November 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
24 November 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
22 November 2004Return made up to 05/10/04; full list of members (6 pages)
22 November 2004Return made up to 05/10/04; full list of members (6 pages)
10 December 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
10 December 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
25 October 2003Return made up to 05/10/03; full list of members (6 pages)
25 October 2003Return made up to 05/10/03; full list of members (6 pages)
18 December 2002Company name changed advice services information limi ted\certificate issued on 18/12/02 (2 pages)
18 December 2002Company name changed advice services information limi ted\certificate issued on 18/12/02 (2 pages)
21 November 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
21 November 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
17 October 2002Return made up to 05/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
(6 pages)
17 October 2002Return made up to 05/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
(6 pages)
11 October 2001Return made up to 05/10/01; full list of members (6 pages)
11 October 2001Full accounts made up to 31 March 2001 (10 pages)
11 October 2001Return made up to 05/10/01; full list of members (6 pages)
11 October 2001Full accounts made up to 31 March 2001 (10 pages)
7 November 2000Return made up to 05/10/00; full list of members (6 pages)
7 November 2000Return made up to 05/10/00; full list of members (6 pages)
19 October 2000Full accounts made up to 31 March 2000 (10 pages)
19 October 2000Full accounts made up to 31 March 2000 (10 pages)
26 October 1999Return made up to 20/10/99; full list of members (6 pages)
26 October 1999Full accounts made up to 31 March 1999 (10 pages)
26 October 1999Return made up to 20/10/99; full list of members (6 pages)
26 October 1999Full accounts made up to 31 March 1999 (10 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
9 November 1998Return made up to 20/10/98; full list of members (6 pages)
9 November 1998Return made up to 20/10/98; full list of members (6 pages)
30 October 1998Full accounts made up to 31 March 1998 (10 pages)
30 October 1998Full accounts made up to 31 March 1998 (10 pages)
11 August 1998Auditor's resignation (3 pages)
11 August 1998Auditor's resignation (3 pages)
11 November 1997Return made up to 20/10/97; full list of members (6 pages)
11 November 1997Return made up to 20/10/97; full list of members (6 pages)
29 October 1997Full accounts made up to 31 March 1997 (10 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997Full accounts made up to 31 March 1997 (10 pages)
29 October 1997Secretary resigned (1 page)
29 October 1997Secretary resigned (1 page)
17 January 1997Full accounts made up to 31 March 1996 (10 pages)
17 January 1997Auditor's resignation (1 page)
17 January 1997Memorandum and Articles of Association (4 pages)
17 January 1997Full accounts made up to 31 March 1996 (10 pages)
17 January 1997Return made up to 20/10/96; full list of members (6 pages)
17 January 1997Memorandum and Articles of Association (4 pages)
17 January 1997Auditor's resignation (1 page)
17 January 1997Return made up to 20/10/96; full list of members (6 pages)
20 December 1995New secretary appointed (2 pages)
20 December 1995New secretary appointed (2 pages)
5 December 1995Secretary resigned (2 pages)
5 December 1995Secretary resigned (2 pages)
28 November 1995Full accounts made up to 31 March 1995 (11 pages)
28 November 1995Full accounts made up to 31 March 1995 (11 pages)
28 November 1995Return made up to 20/10/95; change of members (6 pages)
28 November 1995Return made up to 20/10/95; change of members (6 pages)
16 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)