Company NameCitizens Advice Hillingdon Ltd
Company StatusActive
Company Number03028957
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 1995(29 years, 2 months ago)
Previous NamesThe Hillingdon Citizens Advice Bureaux Service and Hillingdon And Ealing Citizens Advice

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDouglas Ian Bird
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1995(same day as company formation)
RoleRetired Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HG
Director NameDr Olusoyi Olatokunbo Richard Ashaye
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(12 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleHousing Advice & Options Team Leader
Country of ResidenceEngland
Correspondence Address11 Laburnum Avenue
Yiewsley
Middx
UB7 8LH
Director NameMr James Michelson
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(20 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Colonnade High Street
Civic Centre
Uxbridge
UB8 1UW
Director NameMs Felicity Alexandra Cooper
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(20 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleHr Systems Director
Country of ResidenceEngland
Correspondence AddressThe Colonnade High Street
Civic Centre
Uxbridge
UB8 1UW
Director NameMr Kirpal Singh Tahim
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(23 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Colonnade High Street
Civic Centre
Uxbridge
UB8 1UW
Director NameMrs Noreen Sumra
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(23 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressThe Colonnade High Street
Civic Centre
Uxbridge
UB8 1UW
Director NameMr Simon Christopher Boutham Boddis
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(24 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Colonnade High Street
Civic Centre
Uxbridge
UB8 1UW
Director NameMr Simon Quince
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressKey House, 106 High Street
Yiewsley
Middlesex
UB7 7BQ
Director NameMr Steven Raymond Jones
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressKey House, 106 High Street
Yiewsley
Middlesex
UB7 7BQ
Director NameMr Mark Beese Jarvis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2022(27 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bolton Avenue
Windsor
SL4 3JD
Director NameMiss Hemali Patel
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(27 years, 1 month after company formation)
Appointment Duration2 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address7 Walton Road
Harrow
HA1 4UX
Director NameMr Anthony Burles
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(27 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Hillingdon Hill
Uxbridge
Hillingdon
UB10 0JD
Director NameSteven William Booth
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address8 Azalea Walk
Eastcote
Middlesex
HA5 2EJ
Director NameRichard Antony Bonner
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleRetired
Correspondence Address28 Westbury Close
Ruislip
Middlesex
HA4 8EF
Director NameMs Margaret Janice Constable
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RolePrincipal Social Worker
Country of ResidenceEngland
Correspondence Address35 Highland Road
Northwood
Middlesex
HA6 1JP
Director NamePauline Diane Crawley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleHairdresser
Correspondence Address32 Sanctuary Close
Harefield
Uxbridge
Middlesex
UB9 6LJ
Secretary NameAlison Mary Hunter
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleLibrarianship
Correspondence Address16 Myddleton Road
Uxbridge
Middlesex
UB8 2DN
Secretary NameDouglas Ian Bird
NationalityBritish
StatusResigned
Appointed16 May 1995(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HG
Director NameCllr Catherine Sally Dann
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Morford Way
Eastcote
Ruislip
Middlesex
HA4 8SL
Director NameMrs Uma Alexander Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Micawber Avenue
Hillingdon
Middx
UB8 3NY
Director NameLewis Cligman
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 1998)
RoleRetired
Correspondence Address49 Columbia Avenue
Eastcote
Ruislip
Middlesex
HA4 9SU
Director NameCllr Josephine Mary Barrett
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 2002)
RoleRetired
Correspondence AddressHighfield Cottage Uxbridge Road
Hillingdon
Uxbridge
Middlesex
UB10 0LF
Secretary NamePauline Diane Crawley
NationalityBritish
StatusResigned
Appointed17 November 1998(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 October 2004)
RoleCompany Director
Correspondence Address32 Sanctuary Close
Harefield
Uxbridge
Middlesex
UB9 6LJ
Director NameTrustee Roger Barr
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(4 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 November 1999)
RoleRetired Police Officer
Correspondence Address3 Egerton Close
Pinner
Middlesex
HA5 2LP
Director NameJanet Alison Davies
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 July 2003)
RoleCab-Adviser (Volunteer)
Correspondence Address12 Highfield Drive
Uxbridge
Middlesex
UB10 8AN
Director NameCllr George Edward Cooper
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(7 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Derby Road
Uxbridge
Middlesex
UB8 2NB
Director NameCheryl Linda Evans
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(7 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 November 2011)
RoleHousewife Governor
Country of ResidenceUnited Kingdom
Correspondence AddressCastlelyons 144 Joel Street
Northwood Hills
Middlesex
HA6 1NL
Director NameGeraldine Abbott
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 October 2003)
RoleTenance Relations Officer
Correspondence Address23 Daintry Lodge
1 Watford Road
Northwood
Middlesex
HA6 3PX
Director NameDr Albert Bowles Bevan
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(7 years, 10 months after company formation)
Appointment Duration9 months (resigned 15 October 2003)
RoleSemi Retired
Correspondence Address10 Oakley Close
Church Road Hanley
London
W7 3BQ
Secretary NameMaria Mai Ngor Lee
NationalityBritish
StatusResigned
Appointed17 November 2004(9 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 October 2005)
RoleAccountant
Correspondence Address53 Clarkes Drive
Uxbridge
Middlesex
UB8 3UJ
Director NameKatherine Jessica Evans
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 May 2009)
RoleSecretary
Correspondence Address144 Joel Street
Northwood Hills
Middlesex
HA6 1NL
Secretary NameKatherine Jessica Evans
NationalityBritish
StatusResigned
Appointed01 February 2006(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 2009)
RoleSecretary
Correspondence Address144 Joel Street
Northwood Hills
Middlesex
HA6 1NL
Director NameMr Norman Beazant
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(11 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Evelyn Drive
Hatch End
Middlesex
HA5 4RL
Director NameMs Sadia Butta
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKey House, 106 High Street
Yiewsley
Middlesex
UB7 7BQ
Director NameMr Robert Deba
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address106 High Street
Yiewsley
West Drayton
Middlesex
UB7 7BQ
Director NameMr Stuart Ross McDonald Crozier
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKey House, 106 High Street
Yiewsley
Middlesex
UB7 7BQ
Director NameMr Duncan Brown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(20 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKey House, 106 High Street
Yiewsley
Middlesex
UB7 7BQ

Contact

Websitehillingdoncab.org.uk
Telephone01895 422479
Telephone regionUxbridge

Location

Registered AddressThe Colonnade High Street
Civic Centre
Uxbridge
UB8 1UW
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2014
Turnover£489,635
Net Worth-£355,903
Cash£354,380
Current Liabilities£46,331

Accounts

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

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

23 November 2023Full accounts made up to 31 March 2023 (32 pages)
10 October 2023Termination of appointment of James Michelson as a director on 27 September 2023 (1 page)
25 September 2023Termination of appointment of Simon Christopher Boutham Boddis as a director on 1 September 2023 (1 page)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
24 February 2023Full accounts made up to 31 March 2022 (32 pages)
10 November 2022Appointment of Mr Anthony Burles as a director on 28 October 2022 (2 pages)
12 August 2022Appointment of Miss Hemali Patel as a director on 22 April 2022 (2 pages)
11 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
20 July 2022Appointment of Mr Mark Beese Jarvis as a director on 13 April 2022 (2 pages)
19 July 2022Termination of appointment of Simon Quince as a director on 27 June 2022 (1 page)
19 July 2022Termination of appointment of Steven Raymond Jones as a director on 17 February 2022 (1 page)
9 June 2022Registered office address changed from Key House, 106 High Street Yiewsley Middlesex UB7 7BQ to The Colonnade High Street Civic Centre Uxbridge UB8 1UW on 9 June 2022 (1 page)
17 December 2021Full accounts made up to 31 March 2021 (31 pages)
9 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 March 2020 (30 pages)
13 October 2020Director's details changed for Mr James Michelson on 26 November 2019 (2 pages)
6 October 2020Appointment of Mr Steven Jones as a director on 25 September 2020 (2 pages)
6 October 2020Appointment of Mr Simon Quince as a director on 25 September 2020 (2 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
7 October 2019Appointment of Mr Simon Christopher Boutham Boddis as a director on 4 October 2019 (2 pages)
7 October 2019Termination of appointment of Peter Michael Slavid as a director on 4 October 2019 (1 page)
18 September 2019Full accounts made up to 31 March 2019 (31 pages)
12 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
1 August 2019Termination of appointment of Paul Jon Lewis as a director on 29 July 2019 (1 page)
12 October 2018Notification of a person with significant control statement (2 pages)
4 October 2018Cessation of James Michelson as a person with significant control on 28 September 2018 (1 page)
4 October 2018Cessation of Felicity Alexandra Cooper as a person with significant control on 28 September 2018 (1 page)
4 October 2018Cessation of Peter Michael Slavid as a person with significant control on 28 September 2018 (1 page)
4 October 2018Appointment of Ms Noreen Sumra as a director on 28 September 2018 (2 pages)
4 October 2018Appointment of Mr Kirpal Singh Tahim as a director on 28 September 2018 (2 pages)
4 October 2018Cessation of Paul Jon Lewis as a person with significant control on 28 September 2018 (1 page)
3 October 2018Full accounts made up to 31 March 2018 (31 pages)
1 October 2018Termination of appointment of Norman Beazant as a director on 28 September 2018 (1 page)
1 October 2018Cessation of Norman Beazant as a person with significant control on 28 September 2018 (1 page)
1 October 2018Cessation of Doug Bird as a person with significant control on 28 September 2018 (1 page)
1 October 2018Cessation of Richard Ashaye as a person with significant control on 28 September 2018 (1 page)
2 August 2018Cessation of Ruth Adella Evans as a person with significant control on 8 June 2018 (1 page)
2 August 2018Cessation of Ruth Adella Evans as a person with significant control on 8 June 2018 (1 page)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Ruth Adella Evans as a director on 2 June 2018 (1 page)
23 October 2017Cessation of Duncan Brown as a person with significant control on 15 September 2017 (1 page)
23 October 2017Cessation of David Long as a person with significant control on 15 September 2017 (1 page)
23 October 2017Cessation of Duncan Brown as a person with significant control on 15 September 2017 (1 page)
23 October 2017Cessation of David Long as a person with significant control on 15 September 2017 (1 page)
22 September 2017Full accounts made up to 31 March 2017 (30 pages)
22 September 2017Full accounts made up to 31 March 2017 (30 pages)
19 September 2017Termination of appointment of Duncan Brown as a director on 15 September 2017 (1 page)
19 September 2017Termination of appointment of David Long as a director on 15 September 2017 (1 page)
19 September 2017Termination of appointment of Duncan Brown as a director on 15 September 2017 (1 page)
19 September 2017Termination of appointment of David Long as a director on 15 September 2017 (1 page)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
19 July 2017Notification of Paul Jon Lewis as a person with significant control on 16 September 2016 (2 pages)
19 July 2017Cessation of Robert Deba as a person with significant control on 16 September 2016 (1 page)
19 July 2017Cessation of Robert Deba as a person with significant control on 16 September 2016 (1 page)
19 July 2017Notification of Paul Jon Lewis as a person with significant control on 16 September 2016 (2 pages)
17 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 June 2017Memorandum and Articles of Association (16 pages)
27 June 2017Memorandum and Articles of Association (16 pages)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-22
(3 pages)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-22
(3 pages)
10 January 2017Appointment of Mr Paul Jon Lewis as a director on 16 September 2016 (2 pages)
10 January 2017Appointment of Mr Paul Jon Lewis as a director on 16 September 2016 (2 pages)
10 January 2017Termination of appointment of Robert Deba as a director on 29 July 2016 (1 page)
10 January 2017Termination of appointment of Robert Deba as a director on 29 July 2016 (1 page)
9 October 2016Full accounts made up to 31 March 2016 (29 pages)
9 October 2016Full accounts made up to 31 March 2016 (29 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (13 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (13 pages)
21 June 2016Termination of appointment of Michel Wisgard as a director on 17 June 2016 (1 page)
21 June 2016Termination of appointment of Michel Wisgard as a director on 17 June 2016 (1 page)
15 April 2016Termination of appointment of Stuart Ross Mcdonald Crozier as a director on 23 February 2016 (1 page)
15 April 2016Termination of appointment of Stuart Ross Mcdonald Crozier as a director on 23 February 2016 (1 page)
13 October 2015Appointment of Mr James Michelson as a director on 7 September 2015 (2 pages)
13 October 2015Appointment of Mr Michel Wisgard as a director on 7 September 2015 (2 pages)
13 October 2015Appointment of Ms Felicity Alexandra Cooper as a director on 7 September 2015 (2 pages)
13 October 2015Appointment of Ms Felicity Alexandra Cooper as a director on 7 September 2015 (2 pages)
13 October 2015Appointment of Mr Duncan Brown as a director on 7 September 2015 (2 pages)
13 October 2015Appointment of Mr Duncan Brown as a director on 7 September 2015 (2 pages)
13 October 2015Appointment of Ms Felicity Alexandra Cooper as a director on 7 September 2015 (2 pages)
13 October 2015Appointment of Mr Duncan Brown as a director on 7 September 2015 (2 pages)
13 October 2015Appointment of Mr James Michelson as a director on 7 September 2015 (2 pages)
13 October 2015Appointment of Mr Michel Wisgard as a director on 7 September 2015 (2 pages)
13 October 2015Appointment of Mr Michel Wisgard as a director on 7 September 2015 (2 pages)
13 October 2015Appointment of Mr James Michelson as a director on 7 September 2015 (2 pages)
16 September 2015Full accounts made up to 31 March 2015 (28 pages)
16 September 2015Full accounts made up to 31 March 2015 (28 pages)
7 August 2015Annual return made up to 31 July 2015 no member list (9 pages)
7 August 2015Annual return made up to 31 July 2015 no member list (9 pages)
3 October 2014Appointment of Mr Stuart Ross Mcdonald Crozier as a director on 11 September 2014 (2 pages)
3 October 2014Appointment of Mr Stuart Ross Mcdonald Crozier as a director on 11 September 2014 (2 pages)
16 September 2014Full accounts made up to 31 March 2014 (28 pages)
16 September 2014Full accounts made up to 31 March 2014 (28 pages)
5 August 2014Annual return made up to 31 July 2014 no member list (8 pages)
5 August 2014Annual return made up to 31 July 2014 no member list (8 pages)
22 May 2014Termination of appointment of George Cooper as a director (1 page)
22 May 2014Termination of appointment of George Cooper as a director (1 page)
29 October 2013Appointment of Mr Robert Deba as a director (2 pages)
29 October 2013Appointment of Mr Robert Deba as a director (2 pages)
25 October 2013Appointment of Mr Peter Michael Slavid as a director (2 pages)
25 October 2013Appointment of Mr Peter Michael Slavid as a director (2 pages)
16 August 2013Full accounts made up to 31 March 2013 (29 pages)
16 August 2013Full accounts made up to 31 March 2013 (29 pages)
12 August 2013Annual return made up to 31 July 2013 no member list (7 pages)
12 August 2013Annual return made up to 31 July 2013 no member list (7 pages)
11 September 2012Full accounts made up to 31 March 2012 (29 pages)
11 September 2012Full accounts made up to 31 March 2012 (29 pages)
20 August 2012Annual return made up to 31 July 2012 no member list (7 pages)
20 August 2012Annual return made up to 31 July 2012 no member list (7 pages)
20 August 2012Termination of appointment of Cheryl Evans as a director (1 page)
20 August 2012Termination of appointment of Cheryl Evans as a director (1 page)
8 September 2011Termination of appointment of Eddie Thomas as a director (1 page)
8 September 2011Termination of appointment of Eddie Thomas as a director (1 page)
1 September 2011Full accounts made up to 31 March 2011 (29 pages)
1 September 2011Full accounts made up to 31 March 2011 (29 pages)
15 August 2011Annual return made up to 31 July 2011 no member list (9 pages)
15 August 2011Annual return made up to 31 July 2011 no member list (9 pages)
24 February 2011Termination of appointment of Sadia Butta as a director (1 page)
24 February 2011Termination of appointment of Sadia Butta as a director (1 page)
21 October 2010Appointment of Mrs Ruth Evans as a director (2 pages)
21 October 2010Appointment of Mrs Ruth Evans as a director (2 pages)
8 October 2010Full accounts made up to 31 March 2010 (29 pages)
8 October 2010Full accounts made up to 31 March 2010 (29 pages)
20 September 2010Director's details changed for Ms Sadia Butta on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Ms Sadia Butta on 20 September 2010 (2 pages)
3 August 2010Director's details changed for Douglas Ian Bird on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Mr David Long on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Eddie Thomas on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Cheryl Linda Evans on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Douglas Ian Bird on 31 July 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 no member list (9 pages)
3 August 2010Annual return made up to 31 July 2010 no member list (9 pages)
3 August 2010Director's details changed for Norman Beazant on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Eddie Thomas on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Norman Beazant on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Cheryl Linda Evans on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Cllr George Edward Cooper on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Mr David Long on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Cllr George Edward Cooper on 31 July 2010 (2 pages)
3 December 2009Appointment of Ms Sadia Butta as a director (2 pages)
3 December 2009Appointment of Ms Sadia Butta as a director (2 pages)
30 October 2009Full accounts made up to 31 March 2009 (28 pages)
30 October 2009Full accounts made up to 31 March 2009 (28 pages)
4 August 2009Annual return made up to 31/07/09 (4 pages)
4 August 2009Annual return made up to 31/07/09 (4 pages)
23 June 2009Appointment terminated director katherine evans (1 page)
23 June 2009Appointment terminated secretary katherine evans (1 page)
23 June 2009Appointment terminated director katherine evans (1 page)
23 June 2009Appointment terminated secretary katherine evans (1 page)
23 June 2009Appointment terminated director yinmei tang (1 page)
23 June 2009Appointment terminated director yinmei tang (1 page)
10 October 2008Full accounts made up to 31 March 2008 (22 pages)
10 October 2008Full accounts made up to 31 March 2008 (22 pages)
4 August 2008Director's change of particulars / cheryl evans / 30/07/2008 (1 page)
4 August 2008Annual return made up to 31/07/08 (5 pages)
4 August 2008Annual return made up to 31/07/08 (5 pages)
4 August 2008Director and secretary's change of particulars / katherine evans / 30/07/2008 (1 page)
4 August 2008Director's change of particulars / cheryl evans / 30/07/2008 (1 page)
4 August 2008Director's change of particulars / eddie thomas / 30/07/2008 (1 page)
4 August 2008Director's change of particulars / eddie thomas / 30/07/2008 (1 page)
4 August 2008Director and secretary's change of particulars / katherine evans / 30/07/2008 (1 page)
10 June 2008Director appointed mr david long (1 page)
10 June 2008Director appointed mrs yinmei tang (1 page)
10 June 2008Director appointed mr david long (1 page)
10 June 2008Director appointed mrs yinmei tang (1 page)
14 May 2008Director appointed olusoyi olatokunbo richard ashaye (2 pages)
14 May 2008Director appointed olusoyi olatokunbo richard ashaye (2 pages)
29 October 2007Full accounts made up to 31 March 2007 (24 pages)
29 October 2007Full accounts made up to 31 March 2007 (24 pages)
18 September 2007Annual return made up to 31/07/07 (2 pages)
18 September 2007Annual return made up to 31/07/07 (2 pages)
21 November 2006Full accounts made up to 31 March 2006 (24 pages)
21 November 2006Full accounts made up to 31 March 2006 (24 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
7 September 2006Annual return made up to 31/07/06 (2 pages)
7 September 2006Annual return made up to 31/07/06 (2 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Annual return made up to 31/07/05 (3 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Annual return made up to 31/07/05 (3 pages)
3 October 2005Registered office changed on 03/10/05 from: hillingdon and ealing citizens advise area support office key house 106 high street yiewsley middlesex UB7 7BQ (1 page)
3 October 2005Registered office changed on 03/10/05 from: hillingdon and ealing citizens advise area support office key house 106 high street yiewsley middlesex UB7 7BQ (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
28 September 2005Full accounts made up to 31 March 2005 (22 pages)
28 September 2005Full accounts made up to 31 March 2005 (22 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
18 June 2005New secretary appointed (2 pages)
18 June 2005New secretary appointed (2 pages)
31 May 2005Registered office changed on 31/05/05 from: hillingdon and ealing citizens advise area support office key house 106 high street yiewsley middlesex UB7 7BQ (1 page)
31 May 2005Registered office changed on 31/05/05 from: hillingdon and ealing citizens advise area support office key house 106 high street yiewsley middlesex UB7 7BQ (1 page)
28 April 2005Auditor's resignation (1 page)
28 April 2005Auditor's resignation (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Secretary resigned (1 page)
27 October 2004Full accounts made up to 31 March 2004 (15 pages)
27 October 2004Full accounts made up to 31 March 2004 (15 pages)
6 September 2004Annual return made up to 31/07/04
  • 363(287) ‐ Registered office changed on 06/09/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 2004Annual return made up to 31/07/04
  • 363(287) ‐ Registered office changed on 06/09/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
23 January 2004Memorandum and Articles of Association (20 pages)
23 January 2004Memorandum and Articles of Association (20 pages)
16 January 2004Company name changed the hillingdon citizens advice b ureaux service\certificate issued on 16/01/04 (3 pages)
16 January 2004Company name changed the hillingdon citizens advice b ureaux service\certificate issued on 16/01/04 (3 pages)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
19 October 2003Full accounts made up to 31 March 2003 (16 pages)
19 October 2003Full accounts made up to 31 March 2003 (16 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
26 August 2003Annual return made up to 31/07/03 (9 pages)
26 August 2003Annual return made up to 31/07/03 (9 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
26 July 2003Director resigned (1 page)
26 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
28 November 2002New director appointed (1 page)
28 November 2002New director appointed (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
8 November 2002Full accounts made up to 31 March 2002 (15 pages)
8 November 2002Full accounts made up to 31 March 2002 (15 pages)
6 November 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director resigned
(9 pages)
6 November 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director resigned
(9 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Annual return made up to 31/07/01 (7 pages)
10 December 2001Annual return made up to 31/07/01 (7 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
24 October 2001Full accounts made up to 31 March 2001 (16 pages)
24 October 2001Full accounts made up to 31 March 2001 (16 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
30 August 2000Annual return made up to 31/07/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 August 2000Annual return made up to 31/07/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2000Full accounts made up to 31 March 2000 (16 pages)
25 July 2000Full accounts made up to 31 March 2000 (16 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
19 August 1999Annual return made up to 31/07/99 (8 pages)
19 August 1999Annual return made up to 31/07/99 (8 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
13 July 1999Full accounts made up to 31 March 1999 (15 pages)
13 July 1999Full accounts made up to 31 March 1999 (15 pages)
7 June 1999Director resigned (1 page)
7 June 1999Annual return made up to 03/03/99
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 07/06/99
(8 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Annual return made up to 03/03/99
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 07/06/99
(8 pages)
7 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
18 November 1998New director appointed (4 pages)
18 November 1998New director appointed (4 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
4 August 1997Full accounts made up to 31 March 1997 (14 pages)
4 August 1997Full accounts made up to 31 March 1997 (14 pages)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997Director resigned (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
25 May 1997Annual return made up to 03/03/97
  • 363(287) ‐ Registered office changed on 25/05/97
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
25 May 1997Annual return made up to 03/03/97
  • 363(287) ‐ Registered office changed on 25/05/97
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
2 December 1996Full accounts made up to 31 March 1996 (14 pages)
2 December 1996Full accounts made up to 31 March 1996 (14 pages)
15 March 1996Annual return made up to 03/03/96 (10 pages)
15 March 1996Annual return made up to 03/03/96 (10 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995Director resigned (2 pages)
16 October 1995New secretary appointed (2 pages)
16 October 1995New secretary appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
3 March 1995Incorporation (56 pages)
3 March 1995Incorporation (56 pages)