CITIZENCARD LIMITED
Overview
Company Name | CITIZENCARD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03669949 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CITIZENCARD LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is CITIZENCARD LIMITED located?
Registered Office Address | London House 7 Prescott Place SW4 6BS London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CITIZENCARD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CITIZENCARD LIMITED?
Last Confirmation Statement Made Up To | Nov 18, 2025 |
---|---|
Next Confirmation Statement Due | Dec 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 18, 2024 |
Overdue | No |
What are the latest filings for CITIZENCARD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard David Hickson as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Tiffany Kate Jirbandey as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael West as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Audited abridged accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||
Audited abridged accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 18, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adrian George Roper as a director on Nov 23, 2022 | 1 pages | TM01 | ||
Audited abridged accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Nov 18, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 36 Bromells Road London SW4 0BG to London House 7 Prescott Place London SW4 6BS on Nov 10, 2021 | 1 pages | AD01 | ||
Termination of appointment of Simon Ashley Reynolds as a director on Jul 22, 2021 | 1 pages | TM01 | ||
Appointment of Mr Patrick Joseph Hassett as a director on Jul 22, 2021 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Director's details changed for Richard David Hickson on Jun 04, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Nov 18, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Nov 18, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Ashley Reynolds as a director on Dec 17, 2018 | 2 pages | AP01 | ||
Termination of appointment of Graham Vincent Weir as a director on Dec 17, 2018 | 1 pages | TM01 | ||
Appointment of Mr Rupert David Benedict Lewis as a director on Mar 11, 2019 | 2 pages | AP01 | ||
Termination of appointment of Giles Ian Roca as a director on Mar 11, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2018 | 5 pages | AA | ||
Who are the officers of CITIZENCARD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHEVIS, Andrew Gordon Christian | Secretary | 7 Prescott Place SW4 6BS London London House England | 147426000001 | |||||||
HASSETT, Patrick Joseph | Director | 7 Prescott Place SW4 6BS London London House England | England | Irish | Compliance Manager | 285510610001 | ||||
JIRBANDEY, Tiffany Kate | Director | 7 Prescott Place SW4 6BS London London House England | England | British | Senior Policy And Public Affairs Manager | 318782270001 | ||||
LEAPER, Andrew | Director | 7 Prescott Place SW4 6BS London London House England | England | British | Risk Manager | 203498850001 | ||||
LEWIS, Rupert David Benedict | Director | 7 Prescott Place SW4 6BS London London House England | England | British | Communications Consultant | 244577650001 | ||||
CHEVIS, Andrew Gordon Christian | Secretary | 18 Southolm Street Battersea SW11 5EZ London | British | 99426420001 | ||||||
DOOREY, Michelle Teresa | Secretary | 7 Barnard House Ellsworth Street E2 0AT London | British | 71281030001 | ||||||
EDLIN, Joanne | Secretary | 10 Bristol Road Whitchurch Village BS14 0PQ Bristol | British | 73762420001 | ||||||
HENDERSON, Sarah Michaella | Secretary | 13 Arthurs Close Emersons Green BS16 7JB Bristol | British | 77216170001 | ||||||
HICKSON, Richard David | Secretary | St Charles Place KT13 8XJ Weybridge 8 Surrey | British | Head Of Policy & Public Affairs | 139232300001 | |||||
JEPSON, Susan Philippa | Secretary | The Block House 3 Goose Green RG17 8YB Lambourn Berkshire | British | 77396350001 | ||||||
MARTIN, Emily Louise | Secretary | 49 Henley Park Yatton BS49 4JJ Bristol | British | Company Secretary | 115285710001 | |||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
BAXTER, Paul John | Director | Bromells Road SW4 0BG London 36 United Kingdom | England | English | Chief Executive | 50297980001 | ||||
BOWEN, Michael John | Director | 135 Tilehouse Way UB9 5JB Denham Green Buckinghamshire | British | Director | 28616190002 | |||||
BYRNE, Anisa | Director | 20 Coton Park Drive CV23 0WN Rugby Warwickshire | British | Product Director | 116149240001 | |||||
CARTER, Richard | Director | 54 Crescent Road KT2 7RF Kingston Upon Thames Surrey | British | Director | 707660001 | |||||
CHILDS, Ralph James Gordon | Director | 20 St Georges Road NR30 2JT Great Yarmouth Norfolk | British | Director | 75409870001 | |||||
CHISHOLM CAUNT, Jaine Louise | Director | Bromells Road SW4 0BG London 36 United Kingdom | England | British | Secretary General | 131425170001 | ||||
CLARKE, Roger John Howard | Director | Saint Lawrence 34 Birling Road TN2 5LY Tunbridge Wells Kent | England | British | Chief Executive | 51419100001 | ||||
COMB, Geoffrey | Director | 43 Court Lane Stevington MK43 7QT Bedford Bedfordshire | England | British | Director | 65546890001 | ||||
EAVES, Jennie | Director | Basement Flat 62 Chesterton Road W10 6ER London | British | Director Of Communications | 78739920001 | |||||
GREY, Patricia | Director | 15 Fairway WF6 1SF Normanton West Yorkshire | British | Newsagent | 114980380001 | |||||
HAMMONS, Roger Anthony | Director | 10 Albany Close BA14 7LN Trowbridge Wiltshire | British | Trading Standards Executive | 62759340001 | |||||
HARLEY, Susan Boyle | Director | Bromells Road SW4 0BG London 36 United Kingdom | United Kingdom | British | Compliance Director | 41384040001 | ||||
HICKSON, Richard David | Director | 7 Prescott Place SW4 6BS London London House England | England | British | Head Of Policy & Public Affairs | 139232300002 | ||||
HILL, Adrian John | Director | Bromells Road SW4 0BG London 36 United Kingdom | United Kingdom | British | Retail Management | 147733710001 | ||||
HOGGARD, Andrew | Director | Bromells Road SW4 0BG London 36 United Kingdom | England | British | Head Of Data | 181910630001 | ||||
JEPSON, Susan Philippa | Director | The Block House 3 Goose Green RG17 8YB Lambourn Berkshire | British | Solicitor | 77396350001 | |||||
KELFORD, Robert Stephen, Mr. | Director | 12 Westfield Close DA12 5EH Gravesend Kent | United Kingdom | British | Director | 3516490002 | ||||
LOWMAN, James Michael | Director | Bromells Road SW4 0BG London 36 United Kingdom | England | British | Director | 113274320001 | ||||
MANSBRIDGE, Daryl Paul | Director | 17 Worlebury Hill Road BS22 9SG Weston Super Mare Somerset | England | Brisitsh | Solicitor | 99015730001 | ||||
OGDEN, Christopher Hugh Dufayard | Director | Bromells Road SW4 0BG London 36 United Kingdom | United Kingdom | British | Businessman | 62759110001 | ||||
PATEL, Omkar Rasiklal | Director | Bromells Road SW4 0BG London 36 United Kingdom | United Kingdom | British | Newsagent | 147733390001 | ||||
PATEL, Ravindra | Director | 7 Woodmansterne Street Woodmansterne SM7 3NW Banstead The Look In Surrey United Kingdom | British | Newsagent | 124483190002 |
What are the latest statements on persons with significant control for CITIZENCARD LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 18, 2016 | The 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