CAMDEN CITIZENS ADVICE BUREAUX SERVICE

CAMDEN CITIZENS ADVICE BUREAUX SERVICE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAMDEN CITIZENS ADVICE BUREAUX SERVICE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01909828
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMDEN CITIZENS ADVICE BUREAUX SERVICE?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is CAMDEN CITIZENS ADVICE BUREAUX SERVICE located?

    Registered Office Address
    141a Robert Street
    NW1 3QT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMDEN CITIZENS ADVICE BUREAUX SERVICE?

    Previous Company Names
    Company NameFromUntil
    CAMDEN CITIZENS ADVICE BUREAUX SERVICE LIMITEDApr 30, 1985Apr 30, 1985

    What are the latest accounts for CAMDEN CITIZENS ADVICE BUREAUX SERVICE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CAMDEN CITIZENS ADVICE BUREAUX SERVICE?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 06, 2025
    Next Confirmation Statement DueNov 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2024
    OverdueYes

    What are the latest filings for CAMDEN CITIZENS ADVICE BUREAUX SERVICE?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Deborah Elizabeth Taylor as a director on Oct 08, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2025

    48 pagesAA

    Termination of appointment of Patricia Judy Whalley as a secretary on Mar 07, 2025

    1 pagesTM02

    Director's details changed for Mr Robert Douglas Bond on Feb 25, 2025

    2 pagesCH01

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    46 pagesAA

    Appointment of Juliet Cherie Louise Marber as a director on Sep 10, 2024

    2 pagesAP01

    Termination of appointment of Susan Shehata as a director on Sep 02, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    42 pagesAA

    Appointment of Carolyn Goldhill as a director on May 23, 2023

    2 pagesAP01

    Termination of appointment of William Obeney as a director on Mar 31, 2023

    1 pagesTM01

    Director's details changed for Mr Albert Jacob Schoen on Dec 22, 2022

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2022

    42 pagesAA

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Appointment of Deborah Elizabeth Taylor as a director on Sep 13, 2022

    2 pagesAP01

    Director's details changed for Ms Susan Shehata on Jul 30, 2022

    2 pagesCH01

    Appointment of Ms Geraldine Fiona Mcleod as a director on May 24, 2022

    2 pagesAP01

    Director's details changed for Eve Helen Castelow on May 27, 2022

    2 pagesCH01

    Appointment of Kushalta Saini as a director on Mar 01, 2022

    2 pagesAP01

    Registered office address changed from 88-91 Troutbeck Albany Street London NW1 4EJ to 141a Robert Street London NW1 3QT on Feb 10, 2022

    1 pagesAD01

    Confirmation statement made on Nov 06, 2021 with no updates

    3 pagesCS01

    Who are the officers of CAMDEN CITIZENS ADVICE BUREAUX SERVICE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, David Norman
    Robert Street
    NW1 3QT London
    141a
    United Kingdom
    Director
    Robert Street
    NW1 3QT London
    141a
    United Kingdom
    EnglandBritish126498280002
    BOND, Robert Douglas
    Robert Street
    NW1 3QT London
    141a
    United Kingdom
    Director
    Robert Street
    NW1 3QT London
    141a
    United Kingdom
    EnglandBritish255151290002
    CASTELOW, Eve Helen
    Robert Street
    NW1 3QT London
    141a
    United Kingdom
    Director
    Robert Street
    NW1 3QT London
    141a
    United Kingdom
    EnglandBritish277111410002
    FERGUSON, Jessica
    Robert Street
    NW1 3QT London
    141a
    United Kingdom
    Director
    Robert Street
    NW1 3QT London
    141a
    United Kingdom
    United KingdomBritish277110780001
    GOLDHILL, Carolyn
    Robert Street
    NW1 3QT London
    141a
    United Kingdom
    Director
    Robert Street
    NW1 3QT London
    141a
    United Kingdom
    United KingdomBritish309441390001
    GUY, Susan Cropley
    Robert Street
    NW1 3QT London
    141a
    United Kingdom
    Director
    Robert Street
    NW1 3QT London
    141a
    United Kingdom
    EnglandBritish248831380001
    MARBER, Juliet Cherie Louise
    Robert Street
    NW1 3QT London
    141a
    United Kingdom
    Director
    Robert Street
    NW1 3QT London
    141a
    United Kingdom
    United KingdomBritish327364630001
    MCLEOD, Geraldine Fiona
    Robert Street
    NW1 3QT London
    141a
    United Kingdom
    Director
    Robert Street
    NW1 3QT London
    141a
    United Kingdom
    United KingdomBritish165197670001
    SAINI, Kushalta
    Robert Street
    NW1 3QT London
    141a
    United Kingdom
    Director
    Robert Street
    NW1 3QT London
    141a
    United Kingdom
    EnglandBritish293463570001
    SCHOEN, Albert Jacob
    Robert Street
    NW1 3QT London
    141a
    United Kingdom
    Director
    Robert Street
    NW1 3QT London
    141a
    United Kingdom
    United KingdomDutch114903460003
    WYATT, David
    Robert Street
    NW1 3QT London
    141a
    United Kingdom
    Director
    Robert Street
    NW1 3QT London
    141a
    United Kingdom
    EnglandBritish258856590002
    ADAMS, Elizabeth Mary
    97 Antill Road
    E3 5BW London
    Secretary
    97 Antill Road
    E3 5BW London
    British31732130001
    BUTLER, Margaret
    Troutbeck
    Albany Street
    NW1 4EJ London
    88-91
    Secretary
    Troutbeck
    Albany Street
    NW1 4EJ London
    88-91
    200254460001
    DAVIDSON, Alexander Stuart
    Unit 3 118-122 Grafton Road
    Kentish Town
    NW5 4BA London
    Secretary
    Unit 3 118-122 Grafton Road
    Kentish Town
    NW5 4BA London
    Scottish83962790001
    DIXON, Diane
    55a Drayton Road
    NW10 4DG London
    Secretary
    55a Drayton Road
    NW10 4DG London
    British46189980001
    FLETCHER, Sian Elaine
    Troutbeck
    Albany Street
    NW1 4EJ London
    88-91
    Secretary
    Troutbeck
    Albany Street
    NW1 4EJ London
    88-91
    199014260001
    FLETCHER, Sian Elaine
    3a St Andrews Road
    Kingsbury
    NW9 8DL London
    Secretary
    3a St Andrews Road
    Kingsbury
    NW9 8DL London
    British94773710001
    FLETCHER, Sian Elaine
    73a Chevening Road
    NW6 6DA London
    Secretary
    73a Chevening Road
    NW6 6DA London
    British62419970001
    KNIGHT, Janice Elizabeth
    Troutbeck
    Albany Street
    NW1 4EJ London
    88-91
    England
    Secretary
    Troutbeck
    Albany Street
    NW1 4EJ London
    88-91
    England
    148028610001
    MATHEWS, Lisa Gay
    24 Bakers Lane
    CM4 0BZ Ingatestone
    Essex
    Secretary
    24 Bakers Lane
    CM4 0BZ Ingatestone
    Essex
    British98354850001
    MERRISON, Jonathan Francis
    16 Ivor Street
    NW1 9PJ London
    Secretary
    16 Ivor Street
    NW1 9PJ London
    British64969780001
    POLLOCK, Nicola
    76 Lordship Road
    N16 0QP London
    Secretary
    76 Lordship Road
    N16 0QP London
    British37705750001
    WHALLEY, Patricia Judy
    Robert Street
    NW1 3QT London
    141a
    United Kingdom
    Secretary
    Robert Street
    NW1 3QT London
    141a
    United Kingdom
    264107190001
    ALDER, Diane
    13 Heron Court
    St Neots
    PE19 1TH Huntingdon
    Cambridgeshire
    Director
    13 Heron Court
    St Neots
    PE19 1TH Huntingdon
    Cambridgeshire
    British31732140001
    ASHURST, John Richard
    2 The Foxgloves
    HP1 2DB Hemel Hempstead
    Hertfordshire
    Director
    2 The Foxgloves
    HP1 2DB Hemel Hempstead
    Hertfordshire
    British31732150002
    BAECKSTROM, Ylva Maria Charlotta
    Troutbeck
    Albany Street
    NW1 4EJ London
    88-91
    Director
    Troutbeck
    Albany Street
    NW1 4EJ London
    88-91
    EnglandSwedish113150210001
    BALL, Jennifer Madeline
    49 Belmont Road
    TW2 5DA Twickenham
    Middx
    Director
    49 Belmont Road
    TW2 5DA Twickenham
    Middx
    British32400880001
    BARCLAY, Margaret Elizabeth
    Bromfield Street
    N1 0QA London
    14
    United Kingdom
    Director
    Bromfield Street
    N1 0QA London
    14
    United Kingdom
    EnglandBritish158173310002
    BHATTACHARYYA, Ramendranath
    18 Antrim Mansions
    Antrim Road
    NW3 4XT London
    Director
    18 Antrim Mansions
    Antrim Road
    NW3 4XT London
    British62416130001
    BOBASCH, Steven Henry Andrew
    Troutbeck
    Albany Street
    NW1 4EJ London
    88-91
    England
    Director
    Troutbeck
    Albany Street
    NW1 4EJ London
    88-91
    England
    EnglandBritish126939460002
    BOUDA, Iva
    16 Whiston House
    Richmond Grove
    N1 2DH London
    Director
    16 Whiston House
    Richmond Grove
    N1 2DH London
    British41041780001
    BOUDA, Iva
    16 Whiston House
    Richmond Grove
    N1 2DH London
    Director
    16 Whiston House
    Richmond Grove
    N1 2DH London
    British41041780001
    BRANDRETH, Benet Xan
    Kilburn High Road
    NW6 4JD London
    200
    England
    Director
    Kilburn High Road
    NW6 4JD London
    200
    England
    United KingdomBritish118942090002
    BUDD, William
    45 Barlow Road
    Kilburn
    NW6 2BJ London
    Great London
    Director
    45 Barlow Road
    Kilburn
    NW6 2BJ London
    Great London
    British75366810001
    BURNS, Julian Delisle
    Troutbeck
    Albany Street
    NW1 4EJ London
    88-91
    Director
    Troutbeck
    Albany Street
    NW1 4EJ London
    88-91
    United KingdomBritish17986720005

    What are the latest statements on persons with significant control for CAMDEN CITIZENS ADVICE BUREAUX SERVICE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0