CITIZENS ADVICE MANCHESTER

CITIZENS ADVICE MANCHESTER

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

    Company NameCITIZENS ADVICE MANCHESTER
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02697257
    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 MANCHESTER?

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

    Where is CITIZENS ADVICE MANCHESTER located?

    Registered Office Address
    Barlow House
    Minshull Street
    M1 3DZ Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CITIZENS ADVICE MANCHESTER?

    Previous Company Names
    Company NameFromUntil
    CITIZENS ADVICE MANCHESTER LTDDec 28, 2016Dec 28, 2016
    MANCHESTER CITIZENS ADVICE BUREAUX SERVICEMar 13, 1992Mar 13, 1992

    What are the latest accounts for CITIZENS ADVICE MANCHESTER?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CITIZENS ADVICE MANCHESTER?

    Last Confirmation Statement Made Up ToMar 10, 2026
    Next Confirmation Statement DueMar 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2025
    OverdueNo

    What are the latest filings for CITIZENS ADVICE MANCHESTER?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Craig Simpson as a director on Jan 28, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    44 pagesAA

    Termination of appointment of Lorna Megan Culpin as a director on Oct 29, 2024

    1 pagesTM01

    Appointment of Mr Michael James Kay as a director on Oct 29, 2024

    2 pagesAP01

    Registered office address changed from 17 Bloom Street Albert House Manchester M1 3HZ England to Barlow House Minshull Street Manchester M1 3DZ on Aug 23, 2024

    1 pagesAD01

    Appointment of Mr Mark Damien Lyonette as a director on May 09, 2024

    2 pagesAP01

    Appointment of Mr William Priest as a director on May 09, 2024

    2 pagesAP01

    Confirmation statement made on Mar 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Black as a director on Feb 29, 2024

    1 pagesTM01

    Termination of appointment of John Paul De Mouilpied as a director on Feb 06, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    49 pagesAA

    Appointment of Ms Janet Mitton as a director on Jul 25, 2023

    2 pagesAP01

    Termination of appointment of Hannah Couchman as a director on Jul 10, 2023

    1 pagesTM01

    Appointment of Ms Lorna Megan Culpin as a director on May 30, 2023

    2 pagesAP01

    Appointment of Mr David Black as a director on May 30, 2023

    2 pagesAP01

    Appointment of Ms Elizabeth Virginia Hibbert as a director on May 30, 2023

    2 pagesAP01

    Confirmation statement made on Mar 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    49 pagesAA

    Termination of appointment of Leonard St Jean as a director on Nov 01, 2022

    1 pagesTM01

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    54 pagesAA

    Termination of appointment of Selorm Klu as a director on Jul 14, 2021

    1 pagesTM01

    Director's details changed for Ms Hannah Couchman on Oct 14, 2021

    2 pagesCH01

    Director's details changed for Ms Hannah Couchman on Aug 06, 2021

    2 pagesCH01

    Who are the officers of CITIZENS ADVICE MANCHESTER?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Andrew Douglas
    17 Bloom Street
    M1 3HZ Manchester
    Albert House
    England
    Secretary
    17 Bloom Street
    M1 3HZ Manchester
    Albert House
    England
    BritishChief Executive126280810001
    CLARKE, Karen Ann
    Minshull Street
    M1 3DZ Manchester
    Barlow House
    England
    Director
    Minshull Street
    M1 3DZ Manchester
    Barlow House
    England
    EnglandBritishRetired31436600001
    D'ALESSIO, Beverly
    Minshull Street
    M1 3DZ Manchester
    Barlow House
    England
    Director
    Minshull Street
    M1 3DZ Manchester
    Barlow House
    England
    EnglandBritishConsultant239158810001
    HIBBERT, Elizabeth Virginia
    Minshull Street
    M1 3DZ Manchester
    Barlow House
    England
    Director
    Minshull Street
    M1 3DZ Manchester
    Barlow House
    England
    EnglandBritishHr Manager310085200001
    KAY, Michael James
    Minshull Street
    M1 3DZ Manchester
    Barlow House
    England
    Director
    Minshull Street
    M1 3DZ Manchester
    Barlow House
    England
    EnglandBritishBusiness Manager205652200001
    LYONETTE, Mark Damien
    Corkland Road
    M21 8XS Manchester
    63
    England
    Director
    Corkland Road
    M21 8XS Manchester
    63
    England
    EnglandBritishRetired99321560001
    MARKIN, Holly
    Minshull Street
    M1 3DZ Manchester
    Barlow House
    England
    Director
    Minshull Street
    M1 3DZ Manchester
    Barlow House
    England
    EnglandBritishHr Consultant216053910001
    MCNAIR, Fiona Isobel
    Minshull Street
    M1 3DZ Manchester
    Barlow House
    England
    Director
    Minshull Street
    M1 3DZ Manchester
    Barlow House
    England
    EnglandBritishTax Specialist218819390001
    MEENAN, Conor
    Minshull Street
    M1 3DZ Manchester
    Barlow House
    England
    Director
    Minshull Street
    M1 3DZ Manchester
    Barlow House
    England
    EnglandNorthern IrishRetired276591540001
    MITTON, Janet
    Minshull Street
    M1 3DZ Manchester
    Barlow House
    England
    Director
    Minshull Street
    M1 3DZ Manchester
    Barlow House
    England
    EnglandBritishRetired311812710001
    PRIEST, William
    Minshull Street
    M1 3DZ Manchester
    Barlow House
    England
    Director
    Minshull Street
    M1 3DZ Manchester
    Barlow House
    England
    EnglandBritishManagement Consultant323127420001
    ROBINSON, Anthony
    Minshull Street
    M1 3DZ Manchester
    Barlow House
    England
    Director
    Minshull Street
    M1 3DZ Manchester
    Barlow House
    England
    EnglandBritishConsultant252139740001
    FORBES, Ray Frances
    9 Cambridge Road
    Hale
    WA15 9SY Altrincham
    Cheshire
    Secretary
    9 Cambridge Road
    Hale
    WA15 9SY Altrincham
    Cheshire
    British15091290001
    SINGER, Peta
    Flat 9
    St Marys Park Apartments
    M25 1ED The Coppice
    Prestwich
    Secretary
    Flat 9
    St Marys Park Apartments
    M25 1ED The Coppice
    Prestwich
    BritishDistrict Manager29039870002
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    ADAMS, Mark
    12 Oxbow Way
    Whitefield
    M45 8SG Manchester
    Director
    12 Oxbow Way
    Whitefield
    M45 8SG Manchester
    EnglandBritishEngineer85481240003
    AFSAR, Maneer
    21 Woodlawn Court
    Wood Road Whalley Range
    M16 9RH Manchester
    Director
    21 Woodlawn Court
    Wood Road Whalley Range
    M16 9RH Manchester
    EnglandBritishCivil Servant90346120001
    AJAYI, Adedayo Owoeye
    9 Yarn Walk
    Ancoats
    M4 6HY Manchester
    Lancashire
    Director
    9 Yarn Walk
    Ancoats
    M4 6HY Manchester
    Lancashire
    NigeriaBio Chemist38040480001
    ALEXANDER, Daniel
    Bloom Street
    Albert House
    M1 3HZ Manchester
    17
    England
    Director
    Bloom Street
    Albert House
    M1 3HZ Manchester
    17
    England
    EnglandBritishSocial Worker252296070001
    ALLEN, Collette Joanne
    Bloom Street
    Albert House
    M1 3HZ Manchester
    17
    England
    Director
    Bloom Street
    Albert House
    M1 3HZ Manchester
    17
    England
    EnglandBritishFinance Officer203782580001
    ARMITAGE, Susan Kathleen
    10 Chandos Road South
    M21 0TF Manchester
    Lancashire
    Director
    10 Chandos Road South
    M21 0TF Manchester
    Lancashire
    BritishRetired77360970001
    ATKINSON, Lucy Katharine
    Bloom Street
    Albert House
    M1 3HZ Manchester
    17
    England
    Director
    Bloom Street
    Albert House
    M1 3HZ Manchester
    17
    England
    United KingdomBritishOwner/Director Self Employed184604890001
    BAILEY, Jacqueline Ann Marie
    4 Millhalf Close
    Hulme
    M15 5DY Manchester
    Director
    4 Millhalf Close
    Hulme
    M15 5DY Manchester
    BritishProject Worker56973610001
    BECKER, Michael
    4 Riddings Road
    Timperley
    WA15 6BP Altrincham
    Cheshire
    Director
    4 Riddings Road
    Timperley
    WA15 6BP Altrincham
    Cheshire
    BritishFreelance Tv Director34754580001
    BENNETT, Caroline Victoria
    19 Melrose Avenue
    Didsbury
    M20 6SS Manchester
    Director
    19 Melrose Avenue
    Didsbury
    M20 6SS Manchester
    BritishCitizens Advice Bureau Manager52565730001
    BESWICK, Allan
    Atherton Hall
    M46 0RR Atherton
    Manchester
    Director
    Atherton Hall
    M46 0RR Atherton
    Manchester
    EnglandBritishBroadcaster82460270001
    BETNEY, Gary Stephen
    Flat 3
    9 Old Broadway
    M20 3DH Withington
    Manchester
    Director
    Flat 3
    9 Old Broadway
    M20 3DH Withington
    Manchester
    BritishResearch Officer39389740001
    BLACK, David
    Bloom Street
    Albert House
    M1 3HZ Manchester
    17
    England
    Director
    Bloom Street
    Albert House
    M1 3HZ Manchester
    17
    England
    EnglandBritishRetired65066490002
    BOGG, Angela Joan
    6 The Thorns
    Chorlton Cum Hardy
    M21 8GB Manchester
    Lancashire
    Director
    6 The Thorns
    Chorlton Cum Hardy
    M21 8GB Manchester
    Lancashire
    EnglandBritishRetired University Administrat105596000001
    BOGG, Roger Thomas
    6 The Thorns
    Chorlton-Cum-Hardy
    M21 8GB Manchester
    Director
    6 The Thorns
    Chorlton-Cum-Hardy
    M21 8GB Manchester
    BritishUniversity Administrator27346420001
    BROWN, Harold
    79 Roundwood Road
    Northenden
    M22 4AD Manchester
    Director
    79 Roundwood Road
    Northenden
    M22 4AD Manchester
    BritishRetired63965490001
    BURDEN, Arthur James
    Axholme 288 Wilbraham Road
    Whalley Range
    M16 8LT Manchester
    Lancashire
    Director
    Axholme 288 Wilbraham Road
    Whalley Range
    M16 8LT Manchester
    Lancashire
    United KingdomBritishChartered Accountant123652250001
    BURNHAM, Valerie Florence
    30 Sandhurst Road
    Didsbury
    M20 5LR Manchester
    Director
    30 Sandhurst Road
    Didsbury
    M20 5LR Manchester
    BritishNone89501350001
    CARROLL, Gerry, Councillor
    16 Rackhouse Road
    Northern Moor
    M23 0BN Manchester
    Director
    16 Rackhouse Road
    Northern Moor
    M23 0BN Manchester
    BritishDirector41173950001
    CAWSEY, Laura Lynne
    3 Vienna Road
    Edgeley
    SK3 9QH Stockport
    Cheshire
    Director
    3 Vienna Road
    Edgeley
    SK3 9QH Stockport
    Cheshire
    BritishCompany Director49228560001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 13, 2017The 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