London
WC1X 0DW
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Easton Street London WC1X 0DW |
Secretary Name | Miss Nicola Clarke |
---|---|
Status | Current |
Appointed | 03 February 2020(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Easton Street London WC1X 0DW |
Director Name | The National Association Of Citizens Advice Bureaux (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Correspondence Address | 3rd Floor North 200 Aldersgate London EC1A 4HD |
Secretary Name | Mr Robert Harry Spencer Cattle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | Robandene Croft Lane Chipperfield Kings Langley Herts WD4 9DX |
Secretary Name | Susan Mary Theodoreson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | 56 Matlock Road Leyton London E10 6BU |
Secretary Name | Alan Douglas Batsford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 August 1996) |
Role | Company Director |
Correspondence Address | 43 Sandringham Close Ipswich Suffolk IP2 9DU |
Secretary Name | Susan Mary Theodoreson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(14 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | 20 Phoebeth Road Lewisham London SE4 1JP |
Secretary Name | Mr Stephen Powell Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(16 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Sutherland Avenue Petts Wood Orpington Kent BR5 1QX |
Director Name | Rev Hilary Odette Watkins |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(22 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 2009) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | The Rectory Church Road Spaxton Bridgwater Somerset TA5 1DA |
Secretary Name | Joanne Hilary Hampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 May 2015) |
Role | Company Director |
Correspondence Address | 3rd Floor North 200 Aldersgate London EC1A 4HD |
Director Name | Rt Reverend John Warren Gladwin |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 September 2015) |
Role | Retired Bishop |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor North 200 Aldersgate London EC1A 4HD |
Secretary Name | Mr Steven James Whitehead |
---|---|
Status | Resigned |
Appointed | 20 May 2015(32 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | 3rd Floor North 200 Aldersgate London EC1A 4HD |
Secretary Name | Mr John Nodder |
---|---|
Status | Resigned |
Appointed | 29 July 2015(33 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor North 200 Aldersgate London EC1A 4HD |
Director Name | Sir David Robert Varney |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 October 2018) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 3rd Floor North 200 Aldersgate London EC1A 4HD |
Secretary Name | Ms Rachael Badger |
---|---|
Status | Resigned |
Appointed | 10 April 2017(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2020) |
Role | Company Director |
Correspondence Address | 3rd Floor North 200 Aldersgate London EC1A 4HD |
Director Name | Mr Warren John Buckley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 November 2023) |
Role | Global Head Of Channel Optimisation And Contact Ce |
Country of Residence | England |
Correspondence Address | 3rd Floor North 200 Aldersgate London EC1A 4HD |
Website | citizensadvice.org.uk |
---|
Registered Address | 3rd Floor 1 Easton Street London WC1X 0DW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Varney 50.00% Ordinary |
---|---|
1 at £1 | National Association Of Citizens Advice Bureau 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £219,074 |
Gross Profit | £219,074 |
Net Worth | £2 |
Cash | £219,313 |
Current Liabilities | £230,063 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
2 December 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
---|---|
2 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
25 February 2020 | Termination of appointment of Rachael Badger as a secretary on 1 February 2020 (1 page) |
25 February 2020 | Appointment of Miss Nicola Clarke as a secretary on 3 February 2020 (2 pages) |
26 November 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
9 October 2019 | Appointment of Mrs Lucinda Margaret Bell as a director on 9 October 2019 (2 pages) |
9 October 2019 | Appointment of Mrs Michele Anne Shambrook as a director on 9 October 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
6 December 2018 | Full accounts made up to 31 March 2018 (16 pages) |
2 November 2018 | Appointment of Mr Warren John Buckley as a director on 11 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of David Robert Varney as a director on 11 October 2018 (1 page) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
29 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
29 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
10 April 2017 | Termination of appointment of John Nodder as a secretary on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of John Nodder as a secretary on 10 April 2017 (1 page) |
10 April 2017 | Appointment of Ms Rachael Badger as a secretary on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Ms Rachael Badger as a secretary on 10 April 2017 (2 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
11 September 2015 | Termination of appointment of John Warren Gladwin as a director on 8 September 2015 (1 page) |
11 September 2015 | Appointment of Sir David Robert Varney as a director on 8 September 2015 (2 pages) |
11 September 2015 | Appointment of Sir David Robert Varney as a director on 8 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of John Warren Gladwin as a director on 8 September 2015 (1 page) |
11 September 2015 | Appointment of Sir David Robert Varney as a director on 8 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of John Warren Gladwin as a director on 8 September 2015 (1 page) |
27 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
14 August 2015 | Termination of appointment of Steven James Whitehead as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Steven James Whitehead as a secretary on 14 August 2015 (1 page) |
3 August 2015 | Appointment of Mr John Nodder as a secretary on 29 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr John Nodder as a secretary on 29 July 2015 (2 pages) |
20 May 2015 | Appointment of Mr Steven James Whitehead as a secretary on 20 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Joanne Hilary Hampton as a secretary on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Joanne Hilary Hampton as a secretary on 20 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Steven James Whitehead as a secretary on 20 May 2015 (2 pages) |
25 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for The National Association of Citizens Advice Bureaux on 24 February 2014 (1 page) |
25 November 2014 | Director's details changed for The National Association of Citizens Advice Bureaux on 24 February 2014 (1 page) |
24 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
24 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
18 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered office address changed from Myddelton House 115/123 Pentonville Road London N1 9LZ on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Myddelton House 115/123 Pentonville Road London N1 9LZ on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Myddelton House 115/123 Pentonville Road London N1 9LZ on 3 March 2014 (1 page) |
19 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
5 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
24 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Secretary's details changed for Joanne Hilary Hampton on 31 May 2012 (1 page) |
24 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Secretary's details changed for Joanne Hilary Hampton on 31 May 2012 (1 page) |
24 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for The National Association of Citizens Advice Bureaux on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for The National Association of Citizens Advice Bureaux on 12 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Group of companies' accounts made up to 31 March 2010 (59 pages) |
31 August 2010 | Group of companies' accounts made up to 31 March 2010 (59 pages) |
12 January 2010 | Appointment of Rt Revd John Warren Gladwin as a director (2 pages) |
12 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Appointment of Rt Revd John Warren Gladwin as a director (2 pages) |
12 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Termination of appointment of Hilary Watkins as a director (1 page) |
11 January 2010 | Termination of appointment of Hilary Watkins as a director (1 page) |
4 August 2009 | Group of companies' accounts made up to 31 March 2009 (58 pages) |
4 August 2009 | Group of companies' accounts made up to 31 March 2009 (58 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
24 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
28 November 2007 | Return made up to 05/10/07; no change of members (7 pages) |
28 November 2007 | Return made up to 05/10/07; no change of members (7 pages) |
22 November 2007 | New secretary appointed (2 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
22 November 2007 | New secretary appointed (2 pages) |
22 November 2007 | Secretary resigned (1 page) |
1 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
1 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
1 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
8 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
8 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
11 November 2005 | Return made up to 05/10/05; full list of members
|
11 November 2005 | Return made up to 05/10/05; full list of members
|
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
22 November 2004 | Return made up to 05/10/04; full list of members (6 pages) |
22 November 2004 | Return made up to 05/10/04; full list of members (6 pages) |
10 December 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
10 December 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
25 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
25 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
18 December 2002 | Company name changed advice services information limi ted\certificate issued on 18/12/02 (2 pages) |
18 December 2002 | Company name changed advice services information limi ted\certificate issued on 18/12/02 (2 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
17 October 2002 | Return made up to 05/10/02; full list of members
|
17 October 2002 | Return made up to 05/10/02; full list of members
|
11 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
11 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
11 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
11 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
7 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
26 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
9 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
9 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 August 1998 | Auditor's resignation (3 pages) |
11 August 1998 | Auditor's resignation (3 pages) |
11 November 1997 | Return made up to 20/10/97; full list of members (6 pages) |
11 November 1997 | Return made up to 20/10/97; full list of members (6 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Secretary resigned (1 page) |
17 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
17 January 1997 | Auditor's resignation (1 page) |
17 January 1997 | Memorandum and Articles of Association (4 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
17 January 1997 | Return made up to 20/10/96; full list of members (6 pages) |
17 January 1997 | Memorandum and Articles of Association (4 pages) |
17 January 1997 | Auditor's resignation (1 page) |
17 January 1997 | Return made up to 20/10/96; full list of members (6 pages) |
20 December 1995 | New secretary appointed (2 pages) |
20 December 1995 | New secretary appointed (2 pages) |
5 December 1995 | Secretary resigned (2 pages) |
5 December 1995 | Secretary resigned (2 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 November 1995 | Return made up to 20/10/95; change of members (6 pages) |
28 November 1995 | Return made up to 20/10/95; change of members (6 pages) |
16 August 1989 | Resolutions
|
16 August 1989 | Resolutions
|