WAKEFIELD DISTRICT CITIZENS ADVICE BUREAUX

WAKEFIELD DISTRICT CITIZENS ADVICE BUREAUX

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

    Company NameWAKEFIELD DISTRICT CITIZENS ADVICE BUREAUX
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03229045
    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 WAKEFIELD DISTRICT CITIZENS ADVICE BUREAUX?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WAKEFIELD DISTRICT CITIZENS ADVICE BUREAUX located?

    Registered Office Address
    First Floor 27 King Street
    Wakefield
    WF1 2SR West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WAKEFIELD DISTRICT CITIZENS ADVICE BUREAUX?

    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 WAKEFIELD DISTRICT CITIZENS ADVICE BUREAUX?

    Last Confirmation Statement Made Up ToJul 14, 2026
    Next Confirmation Statement DueJul 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 14, 2025
    OverdueNo

    What are the latest filings for WAKEFIELD DISTRICT CITIZENS ADVICE BUREAUX?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Robert Peter Smitten as a director on Nov 24, 2025

    1 pagesTM01

    Termination of appointment of Sarah Asghar Ileyas as a director on Oct 23, 2025

    1 pagesTM01

    Confirmation statement made on Jul 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Hilary Warriner as a director on Mar 17, 2025

    1 pagesTM01

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

    41 pagesAA

    Appointment of Cllr Julie Medford as a director on Nov 29, 2024

    2 pagesAP01

    Director's details changed for Mr Callum Macleod Whittaker on Aug 28, 2024

    2 pagesCH01

    Director's details changed for Ms Sarah Asghar Ileyas on Aug 07, 2024

    2 pagesCH01

    Confirmation statement made on Jul 14, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Sarah Asghar Ileyas as a director on May 30, 2024

    2 pagesAP01

    Appointment of Miss Amritpal Reyat as a director on Mar 18, 2024

    2 pagesAP01

    Termination of appointment of Marek Janiel as a director on Jan 03, 2024

    1 pagesTM01

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

    33 pagesAA

    Appointment of Mrs Olivia Maria Rowley as a director on Nov 20, 2023

    2 pagesAP01

    Termination of appointment of James Barrington Blakemore as a director on Aug 01, 2023

    1 pagesTM01

    Confirmation statement made on Jul 14, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Director's details changed for Mr Lewis Smith-Connell on Mar 27, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

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

    35 pagesAA

    Director's details changed for Mr Marek Janiel on Nov 26, 2022

    2 pagesCH01

    Appointment of Mr Callum Macleod Whittaker as a director on Sep 26, 2022

    2 pagesAP01

    Who are the officers of WAKEFIELD DISTRICT CITIZENS ADVICE BUREAUX?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOPHAM, Simon Andrew
    First Floor 27 King Street
    Wakefield
    WF1 2SR West Yorkshire
    Secretary
    First Floor 27 King Street
    Wakefield
    WF1 2SR West Yorkshire
    261880890001
    BROOK, Nigel Gordon
    First Floor 27 King Street
    Wakefield
    WF1 2SR West Yorkshire
    Director
    First Floor 27 King Street
    Wakefield
    WF1 2SR West Yorkshire
    EnglandBritish95141010001
    CHESELDINE, Sandra
    Westwinds 203 Batley Road
    Kirkhamgate
    WF2 0SH Wakefield
    West Yorkshire
    Director
    Westwinds 203 Batley Road
    Kirkhamgate
    WF2 0SH Wakefield
    West Yorkshire
    EnglandBritish121829580001
    HARVEY, Samantha
    First Floor 27 King Street
    Wakefield
    WF1 2SR West Yorkshire
    Director
    First Floor 27 King Street
    Wakefield
    WF1 2SR West Yorkshire
    United KingdomBritish86478700002
    MEDFORD, Julie, Cllr
    First Floor 27 King Street
    Wakefield
    WF1 2SR West Yorkshire
    Director
    First Floor 27 King Street
    Wakefield
    WF1 2SR West Yorkshire
    EnglandBritish329928620001
    REYAT, Amritpal
    First Floor 27 King Street
    Wakefield
    WF1 2SR West Yorkshire
    Director
    First Floor 27 King Street
    Wakefield
    WF1 2SR West Yorkshire
    EnglandBritish320962740001
    ROWLEY, Olivia Maria
    First Floor 27 King Street
    Wakefield
    WF1 2SR West Yorkshire
    Director
    First Floor 27 King Street
    Wakefield
    WF1 2SR West Yorkshire
    EnglandIrish44882130001
    SMITH-CONNELL, Lewis
    First Floor 27 King Street
    Wakefield
    WF1 2SR West Yorkshire
    Director
    First Floor 27 King Street
    Wakefield
    WF1 2SR West Yorkshire
    EnglandBritish291602260002
    WHITTAKER, Callum Macleod
    First Floor 27 King Street
    Wakefield
    WF1 2SR West Yorkshire
    Director
    First Floor 27 King Street
    Wakefield
    WF1 2SR West Yorkshire
    EnglandBritish300941060002
    CHRISTIE, Ian Robert
    2 Whitegate Road
    Siddal
    HX3 9AD Halifax
    West Yorkshire
    Secretary
    2 Whitegate Road
    Siddal
    HX3 9AD Halifax
    West Yorkshire
    British48702240001
    FLOWETH, Jane Elizabeth
    5 Lower School Street
    BD18 3LH Shipley
    West Yorkshire
    Secretary
    5 Lower School Street
    BD18 3LH Shipley
    West Yorkshire
    British64761800001
    HALLIDAY, Elizabeth
    Bartindale Road
    Hunmanby
    YO14 0JD Filey
    Dale Farmhouse
    North Yorkshire
    England
    Secretary
    Bartindale Road
    Hunmanby
    YO14 0JD Filey
    Dale Farmhouse
    North Yorkshire
    England
    British111756150001
    WALKER, Robert Albert
    9 Harewood Drive
    Wrenthorpe
    WF2 0DS Wakefield
    West Yorkshire
    Secretary
    9 Harewood Drive
    Wrenthorpe
    WF2 0DS Wakefield
    West Yorkshire
    British36583000002
    WRIGHT, Irina Karin
    96 Wharncliffe Road
    WF2 7QA Wakefield
    West Yorkshire
    Secretary
    96 Wharncliffe Road
    WF2 7QA Wakefield
    West Yorkshire
    British62116620002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ALTINAY, Taner
    The Bungalow
    Wellesley Green
    WF2 9NF Wakefield
    West Yorkshire
    Director
    The Bungalow
    Wellesley Green
    WF2 9NF Wakefield
    West Yorkshire
    British110124090001
    APPLEBY, Andrew
    2 Meadow Close
    Hemsworth
    WF9 4PS Pontefract
    West Yorkshire
    Director
    2 Meadow Close
    Hemsworth
    WF9 4PS Pontefract
    West Yorkshire
    British69162350001
    ASHRAF, Suhra
    6 Trinity Street
    WF1 5BS Wakefield
    West Yorkshire
    Director
    6 Trinity Street
    WF1 5BS Wakefield
    West Yorkshire
    British78251490001
    ATKINSON, Robert Edward
    134 Lincoln Street
    WF2 0ED Wakefield
    West Yorkshire
    Director
    134 Lincoln Street
    WF2 0ED Wakefield
    West Yorkshire
    British48702230001
    BAKER, Robert Timothy
    36 Hallcourt
    Brotherton
    WF11 9HF Knottingley
    Yorkshire
    Director
    36 Hallcourt
    Brotherton
    WF11 9HF Knottingley
    Yorkshire
    British72195030001
    BASHIR, Mohammed
    50 Lawefield Lane
    WF2 8SP Wakefield
    Director
    50 Lawefield Lane
    WF2 8SP Wakefield
    British/Pakistani78251350001
    BASHIR, Salma
    50 Lawefield Lane
    WF2 8SP Wakefield
    West Yorkshire
    Director
    50 Lawefield Lane
    WF2 8SP Wakefield
    West Yorkshire
    British72194800001
    BATES, John
    22 Beaumont Avenue
    South Elmsall
    WF9 2XE Pontefract
    West Yorkshire
    Director
    22 Beaumont Avenue
    South Elmsall
    WF9 2XE Pontefract
    West Yorkshire
    British54333740001
    BIGWOOD, Sally
    King Street
    WF1 2SR Wakefield
    27
    West Yorkshire
    England
    Director
    King Street
    WF1 2SR Wakefield
    27
    West Yorkshire
    England
    EnglandBritish58309470001
    BINNERSLEY, Kay, Cllr
    Henley Drive
    Featherstone
    WF7 5NY Pontefract
    15
    West Yorkshire
    Director
    Henley Drive
    Featherstone
    WF7 5NY Pontefract
    15
    West Yorkshire
    EnglandBritish132281610001
    BLAKEMORE, James Barrington
    First Floor 27 King Street
    Wakefield
    WF1 2SR West Yorkshire
    Director
    First Floor 27 King Street
    Wakefield
    WF1 2SR West Yorkshire
    United KingdomBritish160125100001
    BLEZARD, Susan Elaine
    Elstlisa
    4 Browns Green
    WF6 1FE Normanton
    West Yorkshire
    Director
    Elstlisa
    4 Browns Green
    WF6 1FE Normanton
    West Yorkshire
    United KingdomBritish164921850001
    BRETTELL, James Richard
    29 Monk Bridge Street
    Meanwood
    LS6 4HL Leeds
    West Yorkshire
    Director
    29 Monk Bridge Street
    Meanwood
    LS6 4HL Leeds
    West Yorkshire
    EnglandBritish30755420001
    BYARD, Anastasia Louise
    4 Northfield Grange
    WF9 3TB South Kirkby
    West Yorkshire
    Director
    4 Northfield Grange
    WF9 3TB South Kirkby
    West Yorkshire
    British112916970001
    CALLAGHAN, Christine
    One Hall Cottage
    Pinfold Lane Kirk Smeaton
    WF8 3JT Pontefract
    West Yorkshire
    Director
    One Hall Cottage
    Pinfold Lane Kirk Smeaton
    WF8 3JT Pontefract
    West Yorkshire
    British48702220001
    CARTER, James William
    41 Minsthorpe Lane
    WF9 2AU South Elmsall
    West Yorkshire
    Director
    41 Minsthorpe Lane
    WF9 2AU South Elmsall
    West Yorkshire
    British48702210001
    CHELL, Anthony Walter
    First Floor 27 King Street
    Wakefield
    WF1 2SR West Yorkshire
    Director
    First Floor 27 King Street
    Wakefield
    WF1 2SR West Yorkshire
    EnglandBritish240678630001
    CHISHOLM, Peter
    4 Newhall Way
    Flockton
    WF4 4AX Wakefield
    West Yorkshire
    Director
    4 Newhall Way
    Flockton
    WF4 4AX Wakefield
    West Yorkshire
    British102688910001
    COLLIN, William Gregory
    2 Prospect Place
    New Street
    WF5 8BP Ossett
    West Yorkshire
    Director
    2 Prospect Place
    New Street
    WF5 8BP Ossett
    West Yorkshire
    British92994460001
    COLLINS, Michelle Louise
    First Floor 27 King Street
    Wakefield
    WF1 2SR West Yorkshire
    Director
    First Floor 27 King Street
    Wakefield
    WF1 2SR West Yorkshire
    EnglandBritish174966740001

    What are the latest statements on persons with significant control for WAKEFIELD DISTRICT CITIZENS ADVICE BUREAUX?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 14, 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