CITIZENS ADVICE GATESHEAD

CITIZENS ADVICE GATESHEAD

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

    Company NameCITIZENS ADVICE GATESHEAD
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02631064
    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 CITIZENS ADVICE GATESHEAD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CITIZENS ADVICE GATESHEAD located?

    Registered Office Address
    The Davidson Building
    Swan Street
    NE8 1BG Gateshead
    Tyne & Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of CITIZENS ADVICE GATESHEAD?

    Previous Company Names
    Company NameFromUntil
    GATESHEAD CITIZENS ADVICE BUREAUJul 22, 1991Jul 22, 1991

    What are the latest accounts for CITIZENS ADVICE GATESHEAD?

    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 CITIZENS ADVICE GATESHEAD?

    Last Confirmation Statement Made Up ToJul 20, 2026
    Next Confirmation Statement DueAug 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2025
    OverdueNo

    What are the latest filings for CITIZENS ADVICE GATESHEAD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stuart Phillipson Bell as a director on Feb 26, 2026

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    38 pagesAA

    Confirmation statement made on Jul 20, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    41 pagesAA

    Appointment of Susan Mary Carr as a director on Sep 26, 2024

    2 pagesAP01

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Rafael Sabarre as a director on Jan 28, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    74 pagesAA

    Termination of appointment of Anthony John Tunmore as a director on Nov 14, 2023

    1 pagesTM01

    Appointment of Kirsty Roberton as a director on Sep 14, 2023

    2 pagesAP01

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Dowey Fenwick as a director on Jun 12, 2023

    1 pagesTM01

    Termination of appointment of Fiona Mary Urquhart as a director on Feb 06, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    48 pagesAA

    Appointment of Mr Richard Lee as a director on Sep 29, 2022

    2 pagesAP01

    Appointment of Mr Anthony John Tunmore as a director on Sep 29, 2022

    2 pagesAP01

    Appointment of Mr Andrew Alexander Marsh as a director on Sep 29, 2022

    2 pagesAP01

    Appointment of Mr Scot Gardner Mcharg as a director on Sep 29, 2022

    2 pagesAP01

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Meg Dodd as a director on Jul 21, 2022

    1 pagesTM01

    Termination of appointment of Catherine Ann Robson as a director on Jan 27, 2022

    1 pagesTM01

    Termination of appointment of Maureen Anne Kesteven as a director on Jan 27, 2022

    1 pagesTM01

    Termination of appointment of Sonya Dickie as a director on Nov 29, 2021

    1 pagesTM01

    Termination of appointment of Jennifer Baxter as a director on Nov 22, 2021

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2021

    45 pagesAA

    Who are the officers of CITIZENS ADVICE GATESHEAD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Ele
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    Director
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    United KingdomBritish260546450001
    CARR, Susan Mary
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    Director
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    United KingdomBritish327749290001
    GIBSON, Judith, Councillor
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    Director
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    United KingdomBritish273166010001
    LEE, Heather
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    Director
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    United KingdomBritish252161340001
    LEE, Richard
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    Director
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    United KingdomBritish300754370001
    MARSH, Andrew Alexander
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    Director
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    United KingdomBritish185393700002
    MCHARG, Scot Gardner
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    Director
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    United KingdomBritish294200960001
    ROBERTON, Kirsty
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    Director
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    United KingdomBritish313963370001
    TAYLOR, Barry
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    Director
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    United KingdomBritish182296780001
    WHITTAKER, Catherine Anne
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    Director
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    United KingdomBritish273166610001
    CARR, David
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    England
    Secretary
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    England
    189498310001
    COOKE, Stanley
    5 Woodlands
    Ponteland
    NE20 9EU Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    5 Woodlands
    Ponteland
    NE20 9EU Newcastle Upon Tyne
    Tyne & Wear
    British117874670001
    HEALY, Dennis
    3 Thorntree Drive
    NE15 7AQ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    3 Thorntree Drive
    NE15 7AQ Newcastle Upon Tyne
    Tyne & Wear
    British182034850001
    MACMILLAN, Joan Margaret
    Westoe Millfield Road
    NE44 6DL Riding Mill
    Northumberland
    Secretary
    Westoe Millfield Road
    NE44 6DL Riding Mill
    Northumberland
    British5053520001
    NICHOL, Howard
    13 Gatwick Court
    NE3 2UY Newcastle Upon Tyne
    Secretary
    13 Gatwick Court
    NE3 2UY Newcastle Upon Tyne
    British84951070001
    AITKINS, Jo
    5 Hugh Street
    NE28 6RL Wallsend
    Tyne & Wear
    Director
    5 Hugh Street
    NE28 6RL Wallsend
    Tyne & Wear
    British30038580001
    AKERMAN, Carolyn Elizabeth
    Horsley Avenue
    NE40 4XF Crawcrook
    21
    Tyne & Wear
    Director
    Horsley Avenue
    NE40 4XF Crawcrook
    21
    Tyne & Wear
    United KingdomBritish148496090002
    ANDREW, David
    18 Victoria Street
    Sacriston
    DH7 6JQ Durham
    County Durham
    Director
    18 Victoria Street
    Sacriston
    DH7 6JQ Durham
    County Durham
    British92500280001
    ATKINSON, Anthony
    5 Regent Terrace
    Gateshead
    NE8 1LU Tyne And Wear
    Director
    5 Regent Terrace
    Gateshead
    NE8 1LU Tyne And Wear
    United KingdomBritish157208100001
    AXFORD, Richard
    73 Clephan Street
    Dunston
    NE11 9BB Gateshead
    Tyne & Wear
    Director
    73 Clephan Street
    Dunston
    NE11 9BB Gateshead
    Tyne & Wear
    British30038590001
    BATTY, William James Edward
    112 Carnforth Gardens
    Lyndhurst Est
    NE9 6YH Gateshead
    Tyne & Wear
    Director
    112 Carnforth Gardens
    Lyndhurst Est
    NE9 6YH Gateshead
    Tyne & Wear
    British94635870001
    BAXTER, Jennifer
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    Director
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    United KingdomBritish279690910001
    BELL, Stuart Phillipson
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    Director
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    United KingdomBritish23971100003
    BIRD, Elizabeth
    8 Westwood Gardens
    Wrekenton
    NE9 7LT Gateshead
    Tyne & Wear
    Director
    8 Westwood Gardens
    Wrekenton
    NE9 7LT Gateshead
    Tyne & Wear
    British37536650002
    BOYLE, John Francis
    3 Harrison Gardens
    NE8 4UD Gateshead
    Tyne & Wear
    Director
    3 Harrison Gardens
    NE8 4UD Gateshead
    Tyne & Wear
    EnglandBritish3669560004
    BRANNEN, Michelle
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    Director
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    EnglandBritish182297240001
    BROWN, Fiona
    4 Windsor Terrace
    East Herrington
    SR3 3SF Sunderland
    Tyne & Wear
    Director
    4 Windsor Terrace
    East Herrington
    SR3 3SF Sunderland
    Tyne & Wear
    British104085100001
    BUCKTON, Moira
    11 Finchale Gardens
    Wrekentan
    NE9 7JJ Gateshead
    Tyne & Wear
    Director
    11 Finchale Gardens
    Wrekentan
    NE9 7JJ Gateshead
    Tyne & Wear
    British42178910001
    CAISLEY, Darren
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    England
    Director
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne & Wear
    England
    United KingdomBritish157207490001
    CLEGHORN, Susan Margaret
    53 Flodden
    Highfields, Killingworth
    NE12 6NF Newcastle Upon Tyne
    Tyne & Wear
    Director
    53 Flodden
    Highfields, Killingworth
    NE12 6NF Newcastle Upon Tyne
    Tyne & Wear
    British73014120001
    CLICK, Julian
    35 Keyes Gardens
    Jesmond
    NE2 3RA Newcastle Upon Tyne
    Tyne & Wear
    Director
    35 Keyes Gardens
    Jesmond
    NE2 3RA Newcastle Upon Tyne
    Tyne & Wear
    British5053610001
    CONATY, Patrick Vincent
    1 Appledore Gardens
    Low Fell
    NE9 6UR Gateshead
    Tyne & Wear
    Director
    1 Appledore Gardens
    Low Fell
    NE9 6UR Gateshead
    Tyne & Wear
    Irish5053600001
    COOKE, Stanley
    5 Woodlands
    Ponteland
    NE20 9EU Newcastle Upon Tyne
    Tyne & Wear
    Director
    5 Woodlands
    Ponteland
    NE20 9EU Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish117874670001
    COOKE, Stanley
    5 Woodlands
    Ponteland
    NE20 9EU Newcastle Upon Tyne
    Tyne & Wear
    Director
    5 Woodlands
    Ponteland
    NE20 9EU Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish117874670001
    CORBETT, Andrew James
    7 Princess Street
    Pelaw
    NE10 0QT Gateshead
    Tyne & Wear
    Director
    7 Princess Street
    Pelaw
    NE10 0QT Gateshead
    Tyne & Wear
    British62868380004

    What are the latest statements on persons with significant control for CITIZENS ADVICE GATESHEAD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 20, 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