Company NameCitizens Advice Management Services
Company StatusDissolved
Company Number06556007
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 April 2008(16 years ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Secretary NameSusan Mary Theodoreson
NationalityBritish
StatusClosed
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor North 200 Aldersgate Street
London
EC1A 4HD
Director NameLinda Margaret Cropley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2012(4 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 29 September 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMyddleton House 115-123 Pentonville Road
London
N1 9LZ
Director NameMr Andrew John Seager
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2012(4 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyddleton House 115-123 Pentonville Road
London
N1 9LZ
Director NameMichele Anne Shambrook
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2016(8 years after company formation)
Appointment Duration4 years, 5 months (closed 29 September 2020)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address200 (3rd Floor North) Aldersgate Street
London
EC1A 4HD
Director NameMr James Plunkett
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2017(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 29 September 2020)
RoleExecutive Director Of Policy 4 Advolacy
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North 200 Aldersgate Street
London
EC1A 4HD
Director NameMrs Josephine Belinda Leathes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address19 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Martin Richard Mosley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMistral Misbourne Avenue
Chalfont St Peter
Buckinghamshire
SL9 0PD
Director NameStephen John Potts
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleChartered Engineer
Correspondence Address104 Longcliffe Road
Grantham
Lincolnshire
NG31 8DY
Director NameMs Susan Pamela Thomas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 2012)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
Rattlesden
Bury St Edmunds
Suffolk
IP30 0SF
Director NameShani Fancett
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 June 2011)
RoleExec Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Oslo Court Prince Albert Road
London
NW8 7EP
Director NameMr Keith Steven Gilbey
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address39 Madeline Road
Petersfield
Hampshire
GU31 4AL
Director NameMichael Henry Dixon
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(3 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 November 2017)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyddleton House 115-123 Pentonville Road
London
N1 9LZ
Director NameMs Susan Carol Wigley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 April 2016)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMyddleton House 115-123 Pentonville Road
London
N1 9LZ

Contact

Websitewww.citizensadvice.org.uk
Telephone020 78332181
Telephone regionLondon

Location

Registered AddressThird Floor North
200 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
27 February 2020Application to strike the company off the register (3 pages)
30 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
24 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
16 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
24 November 2017Appointment of Mr James Plunkett as a director on 13 November 2017 (3 pages)
24 November 2017Appointment of Mr James Plunkett as a director on 13 November 2017 (3 pages)
24 November 2017Termination of appointment of Michael Henry Dixon as a director on 13 November 2017 (2 pages)
24 November 2017Termination of appointment of Michael Henry Dixon as a director on 13 November 2017 (2 pages)
17 May 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
22 November 2016Total exemption full accounts made up to 30 April 2016 (7 pages)
22 November 2016Total exemption full accounts made up to 30 April 2016 (7 pages)
10 May 2016Annual return made up to 4 April 2016 (18 pages)
10 May 2016Termination of appointment of Susan Carol Wigley as a director on 25 April 2016 (2 pages)
10 May 2016Appointment of Michele Anne Shambrook as a director on 29 April 2016 (3 pages)
10 May 2016Termination of appointment of Susan Carol Wigley as a director on 25 April 2016 (2 pages)
10 May 2016Annual return made up to 4 April 2016 (18 pages)
10 May 2016Appointment of Michele Anne Shambrook as a director on 29 April 2016 (3 pages)
25 September 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
25 September 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
1 July 2015Annual return made up to 4 April 2015 (16 pages)
1 July 2015Annual return made up to 4 April 2015 (16 pages)
1 July 2015Annual return made up to 4 April 2015 (16 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 June 2014Secretary's details changed for Sue Theodoreson on 24 February 2014 (2 pages)
11 June 2014Secretary's details changed for Sue Theodoreson on 24 February 2014 (2 pages)
27 May 2014Termination of appointment of Shani Fancett as a director (2 pages)
27 May 2014Annual return made up to 4 April 2014 (16 pages)
27 May 2014Registered office address changed from Myddleton House 115-123 Pentonville Road London N1 9LZ on 27 May 2014 (2 pages)
27 May 2014Termination of appointment of Shani Fancett as a director (2 pages)
27 May 2014Registered office address changed from Myddleton House 115-123 Pentonville Road London N1 9LZ on 27 May 2014 (2 pages)
27 May 2014Annual return made up to 4 April 2014 (16 pages)
27 May 2014Annual return made up to 4 April 2014 (16 pages)
11 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 May 2013Annual return made up to 4 April 2013 (16 pages)
9 May 2013Annual return made up to 4 April 2013 (16 pages)
9 May 2013Annual return made up to 4 April 2013 (16 pages)
7 January 2013Appointment of Linda Margaret Cropley as a director (3 pages)
7 January 2013Appointment of Linda Margaret Cropley as a director (3 pages)
7 January 2013Appointment of Andrew John Seager as a director (3 pages)
7 January 2013Appointment of Andrew John Seager as a director (3 pages)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 January 2013Termination of appointment of Susan Thomas as a director (2 pages)
6 January 2013Termination of appointment of Susan Thomas as a director (2 pages)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 May 2012Annual return made up to 4 April 2012 (11 pages)
2 May 2012Annual return made up to 4 April 2012 (11 pages)
2 May 2012Annual return made up to 4 April 2012 (11 pages)
3 February 2012Appointment of Susan Carol Wigley as a director (3 pages)
3 February 2012Appointment of Michael Henry Dixon as a director (3 pages)
3 February 2012Termination of appointment of Keith Gilbey as a director (2 pages)
3 February 2012Appointment of Michael Henry Dixon as a director (3 pages)
3 February 2012Termination of appointment of Keith Gilbey as a director (2 pages)
3 February 2012Appointment of Susan Carol Wigley as a director (3 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
6 May 2011Annual return made up to 4 April 2011 (15 pages)
6 May 2011Annual return made up to 4 April 2011 (15 pages)
6 May 2011Annual return made up to 4 April 2011 (15 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
6 May 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
6 May 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
19 April 2010Secretary's details changed for Sue Theodoreson on 4 April 2010 (1 page)
19 April 2010Director's details changed for Keith Steven Gilbey on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Susan Thomas on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Keith Steven Gilbey on 4 April 2010 (2 pages)
19 April 2010Annual return made up to 4 April 2010 no member list (3 pages)
19 April 2010Annual return made up to 4 April 2010 no member list (3 pages)
19 April 2010Director's details changed for Shani Fancett on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Shani Fancett on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Susan Thomas on 4 April 2010 (2 pages)
19 April 2010Secretary's details changed for Sue Theodoreson on 4 April 2010 (1 page)
19 April 2010Annual return made up to 4 April 2010 no member list (3 pages)
19 April 2010Director's details changed for Shani Fancett on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Susan Thomas on 4 April 2010 (2 pages)
19 April 2010Secretary's details changed for Sue Theodoreson on 4 April 2010 (1 page)
19 April 2010Director's details changed for Keith Steven Gilbey on 4 April 2010 (2 pages)
17 September 2009Director appointed susan thomas (2 pages)
17 September 2009Director appointed keith steven gilbey (2 pages)
17 September 2009Director appointed keith steven gilbey (2 pages)
17 September 2009Director appointed shani fancett (2 pages)
17 September 2009Appointment terminated director stephen potts (1 page)
17 September 2009Director appointed shani fancett (2 pages)
17 September 2009Appointment terminated director martin mosley (1 page)
17 September 2009Appointment terminated director martin mosley (1 page)
17 September 2009Appointment terminated director josephine leathes (1 page)
17 September 2009Director appointed susan thomas (2 pages)
17 September 2009Appointment terminated director stephen potts (1 page)
17 September 2009Appointment terminated director josephine leathes (1 page)
30 July 200904/04/09 amend (8 pages)
30 July 200904/04/09 amend (8 pages)
16 July 2009Annual return made up to 04/04/09 (11 pages)
16 July 2009Director's change of particulars / martin mosley / 06/04/2009 (1 page)
16 July 2009Annual return made up to 04/04/09 (11 pages)
16 July 2009Director's change of particulars / martin mosley / 06/04/2009 (1 page)
2 July 2009Director's change of particulars / martin mosley / 06/04/2009 (1 page)
2 July 2009Director's change of particulars / martin mosley / 06/04/2009 (1 page)
4 April 2008Incorporation (26 pages)
4 April 2008Incorporation (26 pages)