CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD
Overview
| Company Name | CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03842133 |
| 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 WEST NORTHAMPTONSHIRE AND CHERWELL LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD located?
| Registered Office Address | 109 St. James Road NN5 5LD Northampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD?
| Company Name | From | Until |
|---|---|---|
| CITIZENS ADVICE WEST NORTHANTS & CHERWELL LTD | Sep 20, 2023 | Sep 20, 2023 |
| CITIZENS ADVICE NORTH OXFORDSHIRE AND SOUTH NORTHAMPTONSHIRE | Feb 28, 2017 | Feb 28, 2017 |
| BANBURY CITIZENS ADVICE BUREAU | Mar 07, 2000 | Mar 07, 2000 |
| BANBURY CITIZENS ADVICE BUREAU | Sep 15, 1999 | Sep 15, 1999 |
What are the latest accounts for CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Cassandra Bellingham as a director on Oct 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Isabel Lloyd-Jones as a director on Sep 02, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kostas Deligiannopoulos as a director on Sep 02, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Maloney as a director on May 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sharon Stringer as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 32 pages | AA | ||||||||||
Registered office address changed from The Abbey Market Square Daventry NN11 4XG England to 109 st. James Road Northampton NN5 5LD on Apr 02, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen John Hupfield as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Begg Yule as a director on Sep 05, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Ingemar March Hunnings as a director on Sep 05, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Edwin Donovan as a director on Sep 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Kerr Buchanan as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ashley Ritchie as a director on Dec 07, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 32 pages | AA | ||||||||||
Termination of appointment of Christopher Hawkins as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed citizens advice west northants & cherwell LTD\certificate issued on 18/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Ms Sharon Stringer as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Rosalind Humphreys as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ashley Ritchie as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Satvinder Kaur Sondhi as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O RIORDAN, Catherine Louise | Secretary | St. James Road NN5 5LD Northampton 109 England | British | 135109020001 | ||||||
| BAKER, Julie Ann | Director | St. James Road NN5 5LD Northampton 109 England | England | British | 164870690002 | |||||
| BELLINGHAM, Cassandra | Director | St. James Road NN5 5LD Northampton 109 England | England | British | 342544980001 | |||||
| DELIGIANNOPOULOS, Kostas | Director | St. James Road NN5 5LD Northampton 109 England | England | British | 340018380001 | |||||
| HUMPHREYS, Rosalind | Director | St. James Road NN5 5LD Northampton 109 England | England | British | 314237310001 | |||||
| KOTECHA, Dinesh Natwarlal | Director | St. James Road NN5 5LD Northampton 109 England | England | British | 182064470001 | |||||
| LLOYD-JONES, Isabel | Director | St. James Road NN5 5LD Northampton 109 England | England | British | 340062670001 | |||||
| MATTEN, Peter Nigel | Director | St. James Road NN5 5LD Northampton 109 England | England | British | 170947570001 | |||||
| RITCHIE, Ashley | Director | St. James Road NN5 5LD Northampton 109 England | United Kingdom | British | 318661360001 | |||||
| MARTIN, John Douglas | Secretary | 6 Byron Road OX16 9RJ Banbury Oxfordshire | British | 112123390001 | ||||||
| REYNOLDS, Anne Caroline | Secretary | 45 Queensway OX16 9NF Banbury Oxfordshire | British | 50838490001 | ||||||
| THOMAS, Frank Neville | Secretary | Tag End School Lane, Great Bourton OX17 1QY Banbury Oxfordshire | British | 66034820001 | ||||||
| ANNUNZIATA, Ida Irania | Director | Cornhill House 26 Cornhill, Market Place OX16 5NG Banbury Oxfordshire | England | Italian | 237185800001 | |||||
| BALOGUN, Kamal Adebayo Mfon | Director | Cornhill House 26 Cornhill, Market Place OX16 5NG Banbury Oxfordshire | England | Spanish | 274669950001 | |||||
| BANISTER, Michelle Janet | Director | Cornhill House 26 Cornhill, Market Place OX16 5NG Banbury Oxfordshire | United Kingdom | British | 73859900001 | |||||
| BENNETTO, Susan Helen | Director | Home Farm Over Norton OX7 5PU Chipping Norton Dairy Barn Oxfordshire | United Kingdom | British | 157324130001 | |||||
| BLAKEY, David Hampshire | Director | 2 The Daedings Deddington OX15 0RT Banbury Oxfordshire | United Kingdom | British | 25204590001 | |||||
| BOURKE-BORROWES, Sarah Louise | Director | North Aston OX25 6JA Bicester The Lower House Oxfordshire | United Kingdom | British | 137771050001 | |||||
| BROOKS, John Elliot | Director | 1 Homestead Road Bodicote Chase OX16 9TW Banbury Oxfordshire | British | 78935390001 | ||||||
| BROWN, Michael Pater Willis | Director | The Greyhouse Blackwell CV36 4PE Shipston On Stour Warwickshire | United Kingdom | British | 66034810002 | |||||
| BUCHANAN, Alan Kerr | Director | Market Square NN11 4XG Daventry The Abbey England | United Kingdom | British | 253747950001 | |||||
| BUCHANAN MELDRUM, James | Director | 30 High Acres OX16 9SL Banbury Oxfordshire | British | 78381760001 | ||||||
| BUTTERWORTH, Paul | Director | Slade Leas Middleton Cheney OX17 2NH Banbury 10 Oxon | United Kingdom | British | 133099190001 | |||||
| BUTTERWORTH, Paul | Director | Tanners Close Middleton Cheney OX17 2GD Banbury 2 Oxon United Kingdom | United Kingdom | British | 133099190002 | |||||
| CARNEY, Maureen Janet | Director | Cornhill House 26 Cornhill, Market Place OX16 5NG Banbury Oxfordshire | United Kingdom | British | 106333050001 | |||||
| CHALCRAFT, Lynda | Director | 2 Scotland End OX15 5NZ Hook Norton Oxfordshire | British | 100763190001 | ||||||
| CHARLTON, David Foster | Director | Cornhill House 26 Cornhill, Market Place OX16 5NG Banbury Oxfordshire | England | British | 11148110001 | |||||
| CHARLTON, David Foster | Director | Cornhill House 26 Cornhill, Market Place OX16 5NG Banbury Oxfordshire | England | British | 11148110001 | |||||
| CLANCY, Brett | Director | Cornhill House 26 Cornhill, Market Place OX16 5NG Banbury Oxfordshire | England | British | 273721120001 | |||||
| CLARKE, Colin George | Director | Cornhill House 26 Cornhill, Market Place OX16 5NG Banbury Oxfordshire | United Kingdom | British | 164087210002 | |||||
| COGAN, Diane Elizabeth | Director | Cornhill House 26 Cornhill, Market Place OX16 5NG Banbury Oxfordshire | England | British | 163159900001 | |||||
| COLEGRAVE, John Henry | Director | Wykham Park Farm OX16 9UP Banbury Oxfordshire | United Kingdom | British | 45788860001 | |||||
| CROWTHER, Gillian Frances | Director | Market Square NN11 4XG Daventry The Abbey England | United Kingdom | British | 97684540003 | |||||
| DANCER, Andrew John | Director | Briar Lodge Warwick Road OX17 1HJ Banbury Oxfordshire | British | 82634140001 | ||||||
| DEAKIN, Stewart | Director | Cornhill House 26 Cornhill, Market Place OX16 5NG Banbury Oxfordshire | England | British | 190242040001 |
What are the latest statements on persons with significant control for CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 15, 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