TELFORD AND THE WREKIN CITIZENS ADVICE BUREAUX
Overview
Company Name | TELFORD AND THE WREKIN CITIZENS ADVICE BUREAUX |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03844929 |
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 TELFORD AND THE WREKIN CITIZENS ADVICE BUREAUX?
- Other service activities n.e.c. (96090) / Other service activities
Where is TELFORD AND THE WREKIN CITIZENS ADVICE BUREAUX located?
Registered Office Address | Suite 4 Syer House Stafford Park 1 TF3 3BD Telford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TELFORD AND THE WREKIN CITIZENS ADVICE BUREAUX?
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 TELFORD AND THE WREKIN CITIZENS ADVICE BUREAUX?
Last Confirmation Statement Made Up To | Sep 20, 2025 |
---|---|
Next Confirmation Statement Due | Oct 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 20, 2024 |
Overdue | No |
What are the latest filings for TELFORD AND THE WREKIN CITIZENS ADVICE BUREAUX?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Thomas David Longmore as a director on Feb 12, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 41 pages | AA | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Gemma Louise Offland as a director on Sep 27, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Julie Anne Twynholm on Jul 25, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Sherrel Gillian Fikeis on Jul 25, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David John Charles Shelmerdine on Jul 25, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Thomas David Longmore as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Ms Louise Cross on May 01, 2024 | 1 pages | CH03 | ||||||||||
Registered office address changed from 40 Tan Bank Wellington Telford Shropshire TF1 1HW to Suite 4 Syer House Stafford Park 1 Telford TF3 3BD on Feb 19, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Ms Julia Bennett as a director on Jan 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Richard Clifford as a director on Jan 12, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 41 pages | AA | ||||||||||
Termination of appointment of Rebecca Tindall as a director on Jul 04, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Burford as a director on Jun 08, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Rebecca Tindall as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 38 pages | AA | ||||||||||
Appointment of Ms Gemma Louise Offland as a director on Jul 08, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TELFORD AND THE WREKIN CITIZENS ADVICE BUREAUX?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROSS, Louise | Secretary | Syer House Stafford Park 1 TF3 3BD Telford Suite 4 Shropshire United Kingdom | 286871940001 | |||||||
BENNETT, Julia | Director | Stafford Park 1 TF3 3BD Telford Suite 4 Syer House England | England | British | Hr Consultant | 211470350001 | ||||
CHILVERS, Samuel Thomas | Director | Stafford Park 1 TF3 3BD Telford Suite 4 Syer House England | England | British | Customer Services Manager | 259698330001 | ||||
ELLIOTT, Timothy Stephen | Director | Stafford Park 1 TF3 3BD Telford Suite 4 Syer House England | England | British | Accountant | 286706690001 | ||||
FIKEIS, Sherrel | Director | Stafford Park 1 TF3 3BD Telford Suite 4 Syer House England | United Kingdom | British | Psychotherapist | 34743470001 | ||||
KOTHARI, Dipak | Director | Stafford Park 1 TF3 3BD Telford Suite 4 Syer House England | England | British | Chartered Accountant | 249440800001 | ||||
SHELMERDINE, David John Charles | Director | Stafford Park 1 TF3 3BD Telford Suite 4 Syer House England | England | British | Retired | 87684070002 | ||||
TWYNHOLM, Julie Anne | Director | Stafford Park 1 TF3 3BD Telford Suite 4 Syer House England | England | British | Accountant | 263977740002 | ||||
ABBOTT, Teresa Maureen | Secretary | 7 Priorslee Village TF2 9NW Telford Shropshire | British | Accounts Administrator | 66111750001 | |||||
ADAMS, Elizabeth Mary | Secretary | 49 Church Hill TF8 7QB Ironbridge Shropshire | British | 91081120001 | ||||||
BRAYNE, Lyn | Secretary | The Old School School Lane Longden SY5 8EX Shrewsbury Shropshire | British | Service Director | 100329160001 | |||||
COX, Christopher Alan | Secretary | 25 Oakfield Road SY3 8AD Shrewsbury | British | 78086880002 | ||||||
HART, Caro | Secretary | Tan Bank Wellington TF1 1HW Telford 40 Shropshire | 250412320001 | |||||||
HART, Caro | Secretary | Tan Bank Wellington TF1 1HW Telford 40 Shropshire | 250413360001 | |||||||
JACKSON, Nigel | Secretary | Tan Bank Wellington TF1 1HW Telford 40 England | 275580270001 | |||||||
PRICE, Peter David | Secretary | 10 Fairburn Drive SY3 6DQ Shrewsbury Salop | British | Finance Director | 68885510001 | |||||
ABBOTT, Teresa Maureen | Director | 7 Priorslee Village TF2 9NW Telford Shropshire | British | Accounts Administrator | 66111750001 | |||||
ALVEY, John Robert | Director | 46 Haygate Road Wellington TF1 1QN Telford Salop | British | Teacher | 70857410001 | |||||
AP CYNAN, Robin Mostyn | Director | The Store Barn Church Street Madeley TF7 5BU Telford Shropshire | United Kingdom | British | Solicitor | 45410670001 | ||||
AVELEY, Roger, Councillor | Director | Wrockwardine TF6 5DA Telford Wrockton House Shropshire | British | Driving Instructor | 69704710001 | |||||
BAYLISS, Christopher Frederick | Director | 14 Ludford Drive Stirchley TF3 1RD Telford Salop | England | British | Accountant | 66111870001 | ||||
BAYLISS, Christopher Frederick | Director | 14 Ludford Drive Stirchley TF3 1RD Telford Salop | England | British | Accountant | 66111870001 | ||||
BENNETT, Julia | Director | Tan Bank Wellington TF1 1HW Telford 40 Shropshire England | England | British | Chartered Hr Practitioner | 211470350001 | ||||
BOARDMAN, David Thomas | Director | Tan Bank Wellington TF1 1HW Telford 40 Shropshire England | United Kingdom | British | Finance | 127145120001 | ||||
BOLTON, Robert William | Director | Grassmere Red Lees Ketley TF1 5DE Telford Salop | England | British | B.O.M. Controller | 116148900001 | ||||
BREEZE, Robert John | Director | 18 Tynsley Terrace Madeley TF7 5AJ Telford Salop | British | Local Government Officer | 75904630001 | |||||
BURFORD, Andrew John | Director | Tan Bank Wellington TF1 1HW Telford 40 Shropshire | England | British | Retired | 74764870001 | ||||
BURNS, Frank | Director | 26 Pendil Close Wellington TF1 2PQ Telford Shropshire | British | Retired | 93495240001 | |||||
CANDY, James | Director | 19 Mill Farm Drive TF3 2NA Telford Salop | British | Retired | 66111860001 | |||||
CAWTHORNE, Paul, Rev | Director | 52 Lawley Gate TF4 2NZ Telford Salop | British | Clerk In Holy Orders | 61526510001 | |||||
CHAPLIN, David Reginald | Director | Waterloo House Ketley Business Park TF1 5JD Waterloo Road Ketley Telford Shropshire | England | British | Local Government Officer | 39179540001 | ||||
CHAPLIN, David Reginald | Director | Waterloo House Ketley Business Park TF1 5JD Waterloo Road Ketley Telford Shropshire | United Kingdom | British | Local Government Officer | 154560620001 | ||||
CLARE, Elizabeth Ann, Cllr | Director | The Farm Furnace La Trench TF2 7JZ Telford Shropshire | England | British | Civil Servant | 84201720001 | ||||
CLARK, Stuart | Director | 11 Sanderville Close Stirchley TF3 1EY Telford Shropshire | British | None | 54935660001 | |||||
CLEAVES, Susan Margaret | Director | 3 Gilbert Close TF10 7UU Newport Shropshire | British | Geneologist | 54935680001 |
What are the latest statements on persons with significant control for TELFORD AND THE WREKIN CITIZENS ADVICE BUREAUX?
Notified On | Ceased On | Statement |
---|---|---|
Sep 20, 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