CITIZENS ADVICE LANCASHIRE WEST
Overview
Company Name | CITIZENS ADVICE LANCASHIRE WEST |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03835274 |
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 CITIZENS ADVICE LANCASHIRE WEST?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
- Other service activities n.e.c. (96090) / Other service activities
Where is CITIZENS ADVICE LANCASHIRE WEST located?
Registered Office Address | 35-39 Market Street Chorley PR7 2SW Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CITIZENS ADVICE LANCASHIRE WEST?
Company Name | From | Until |
---|---|---|
CITIZENS ADVICE LANCASHIRE | Aug 23, 2018 | Aug 23, 2018 |
LANCASHIRE WEST CITIZENS ADVICE BUREAUX | May 15, 2012 | May 15, 2012 |
CHORLEY,SOUTH RIBBLE AND DISTRICTS CITIZENS ADVICE BUREAU | Feb 27, 2001 | Feb 27, 2001 |
CHORLEY AND DISTRICT CITIZENS ADVICE BUREAU | Sep 02, 1999 | Sep 02, 1999 |
CHORLEY,SOUTH RIBBLE AND DISTRICTS CITIZENS ADVICE BUREAUX | Sep 02, 1999 | Sep 02, 1999 |
What are the latest accounts for CITIZENS ADVICE LANCASHIRE WEST?
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 CITIZENS ADVICE LANCASHIRE WEST?
Last Confirmation Statement Made Up To | Dec 02, 2025 |
---|---|
Next Confirmation Statement Due | Dec 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 02, 2024 |
Overdue | No |
What are the latest filings for CITIZENS ADVICE LANCASHIRE WEST?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jacqueline Lesley Alty as a director on May 08, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeannie Sharman Stirling as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Ellison as a director on Mar 07, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2024 with updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Termination of appointment of Yvonne Gagen as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Laurence Egan as a director on May 23, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Jacqueline Lesley Alty as a director on Sep 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Andrew Robinson as a director on Sep 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul David Williams as a director on Sep 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jane Ross Whittington as a director on Aug 07, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Flannery as a director on Jul 21, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Ernest Harrison as a director on May 14, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Kevin Hodges as a director on Nov 29, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Councillor Yvonne Gagen as a director on Jul 18, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of CITIZENS ADVICE LANCASHIRE WEST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRADWELL, Diane | Secretary | Skitham Lane Pilling PR3 6BD Preston 3 Eskham Cottage Lancashire | British | District Manager & Co Secretar | 83370850002 | |||||
CROMPTON, John Michael | Director | 29 Dunrobin Drive Euxton PR7 6NE Chorley Lancashire | England | British | Solicitor | 72112420002 | ||||
DARLING, Patricia Marie | Director | Blue Stone Lane Mawdesley L40 2RJ Ormskirk Hillside House Lancs. England | England | British | Events Development Officer | 65836650002 | ||||
FRANCE, Gordon, Councillor | Director | Larch Drive Brinscall PR6 8QN Near Chorley 25 Lancashire | Britain | British | Borough Councillor | 195804430001 | ||||
ROBINSON, Graham Andrew | Director | 35-39 Market Street Chorley PR7 2SW Lancashire | England | British | Retired | 227885060001 | ||||
SAGE, Robert Keith | Director | 26 Church Walk Euxton PR7 6HL Chorley Lancashire | England | British | Retired | 15286810001 | ||||
WILLIAMS, Paul David | Director | 35-39 Market Street Chorley PR7 2SW Lancashire | England | British | It Consultant | 120843900003 | ||||
ASPINALL, Ben James | Secretary | 62 Charles Street Clayton Le Moors BB5 5PS Accrington Lancashire | British | 54945890002 | ||||||
ALLAM, Maksoom | Director | 86 Carleton Road PR6 8UB Chorley Lancashire | British | None | 71008410001 | |||||
ALTY, Jacqueline Lesley | Director | 35-39 Market Street Chorley PR7 2SW Lancashire | England | British | Soletrader | 314016440001 | ||||
BAILEY, Susan Alison | Director | Brandreth Drive Parbold WN8 7HD Wigan 73 Lancs England | England United Kingdom | British | Senior Lecturer | 190238380001 | ||||
BALDOCK, John Thomas | Director | 78 Towngate PR25 2LR Leyland Citizens Adivce Bureau Lancashire United Kingdom | United Kingdom | British | Production Controller (Engineering) | 173999130001 | ||||
CARTRIDGE, Peter Gordon | Director | Sanderling Drive Hambleton FY6 9FF Poulton 16 England England | England | British | None | 248991050001 | ||||
COLLINS, Philip | Director | 10 Gib Lane Hoghton PR5 0RU Preston Lancashire | British | Accountant | 65836610001 | |||||
COOMBES, Melville | Director | 130 Preston Road PR6 7AU Chorley Lancashire | British | Retired Academic | 78177380001 | |||||
COOMBES, Melville | Director | 130 Preston Road PR6 7AU Chorley Lancashire | British | Councillor | 78177380001 | |||||
COOPE, Roberta Lorna | Director | 11 Spinney Close Whittle Le Woods PR6 7PW Chorley Lancashire | British | None | 65836620001 | |||||
CROW, Matthew William | Director | Pear Tree Avenue PR7 4NL Chorley 60 Lancashire Uk | United Kingdom | British | None | 198932690001 | ||||
DEVINE, Terry, Councillor | Director | Castlehey WN8 9DU Skelmersdale 125 Lancashire | England | British | Security | 202678080001 | ||||
EGAN, Patrick Laurence | Director | 35-39 Market Street Chorley PR7 2SW Lancashire | United Kingdom | British | Retired | 45432980001 | ||||
ELLISON, Paul | Director | Wembley Road FY5 4JN Thornton-Cleveleys 19 Lancashire England | United Kingdom | British | None | 260793530001 | ||||
EVANS, Catherine Elizabeth | Director | 25 Sheep Hill Lane New Longton PR4 4ZN Preston Lancashire | British | Teacher | 85224430001 | |||||
EVANS, William, Councillor | Director | 28 Leadale Road Leyland PR5 1QQ Preston Lancashire | British | Maintenance Engineer | 71166590001 | |||||
FENN, Stephen John | Director | 84 Carr Meadow Clayton Brook PR5 8HS Preston Lancashire | British | Computer Systems Analyst | 83873030001 | |||||
FLANAGAN, Sybil Gwendolen | Director | 12 Crown Street PR7 1DX Chorley Lancashire | British | Retired | 72112330001 | |||||
FLANNERY, James Michael | Director | Kew Gardens PR1 0DR Penwortham 18 Lancashire England | United Kingdom | British | Company Director | 333849370001 | ||||
GAGEN, Yvonne, Councillor | Director | Newbury Road WN8 6QJ Skelmersdale 13 England | England | British | Councillor | 298096300001 | ||||
GORE, Howard William, Councillor | Director | 24 Stone Croft Penwortham PR1 9EX Preston Lancashire | British | Leader Of South Ribble Borough | 69783470002 | |||||
HARDWICK, John Frederick | Director | Anderton House 28 Bentley Lane L40 3SP Mawdsley Lancashire | British | Solicitor | 10777140001 | |||||
HARRISON, Anthony Ernest | Director | 29 Wellfield Road Lostock Hall PR5 5LQ Preston Lancashire | United Kingdom | British | Retired | 18837930001 | ||||
HAUGHTON, Patricia, Councillor | Director | 57 Melrose Way PR7 3HA Chorley Lancashire | United Kingdom | British | None | 72111320001 | ||||
HAUGHTON, Patricia, Councillor | Director | 57 Melrose Way PR7 3HA Chorley Lancashire | United Kingdom | British | Secretary | 72111320001 | ||||
HAUGHTON, Patricia, Councillor | Director | 57 Melrose Way PR7 3HA Chorley Lancashire | United Kingdom | British | Organising Secretary | 72111320001 | ||||
HODGES, John Kevin | Director | Princess Way Euxton PR7 6PX Chorley 103 Lancashire | England | British | Community Consultant | 27949610001 | ||||
HOWARTH, David, County Councillor | Director | 49 Crookings Lane Penwortham PR1 0HX Preston Lancashire | England | British | Business Development Manager | 72276440001 |
What are the latest statements on persons with significant control for CITIZENS ADVICE LANCASHIRE WEST?
Notified On | Ceased On | Statement |
---|---|---|
Sep 02, 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