CITIZENS ADVICE IN NORTH & WEST KENT

CITIZENS ADVICE IN NORTH & WEST KENT

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

    Company NameCITIZENS ADVICE IN NORTH & WEST KENT
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03960538
    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 CITIZENS ADVICE IN NORTH & WEST KENT?

    • Other information service activities n.e.c. (63990) / Information and communication
    • Other education n.e.c. (85590) / Education
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is CITIZENS ADVICE IN NORTH & WEST KENT located?

    Registered Office Address
    Tonbridge Castle
    Castle Street
    TN9 1BG Tonbridge
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CITIZENS ADVICE IN NORTH & WEST KENT?

    Previous Company Names
    Company NameFromUntil
    GRAVESHAM CITIZENS ADVICE BUREAUMar 30, 2000Mar 30, 2000

    What are the latest accounts for CITIZENS ADVICE IN NORTH & WEST KENT?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CITIZENS ADVICE IN NORTH & WEST KENT?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for CITIZENS ADVICE IN NORTH & WEST KENT?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    65 pagesAA

    Termination of appointment of Evelyn Cook as a director on Nov 14, 2025

    1 pagesTM01

    Appointment of Mr Nigel Laurence Gavin as a director on Oct 08, 2025

    2 pagesAP01

    Confirmation statement made on Jun 02, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Lila Gail Dowie as a director on Mar 19, 2025

    1 pagesTM01

    Director's details changed for Mr Robin Mark Thompson on Jan 25, 2021

    2 pagesCH01

    Termination of appointment of Peter John Oakford as a director on Nov 19, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    68 pagesAA

    Appointment of Mr Keith Patrick Bonin as a director on Oct 08, 2024

    2 pagesAP01

    Appointment of Mr Richard John Hubble as a director on Oct 08, 2024

    2 pagesAP01

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Andrew John Cumming as a director on May 07, 2024

    2 pagesAP01

    Termination of appointment of Paul Nicholas Cooper as a director on Jun 04, 2024

    1 pagesTM01

    Termination of appointment of Selwan Yousif as a director on May 07, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    70 pagesAA

    Termination of appointment of Jeffery Adam Black as a director on Nov 21, 2023

    1 pagesTM01

    Appointment of Mr Paul Nicholas Cooper as a director on Oct 03, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 30/06/2022
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Mar 31, 2022

    45 pagesAA

    Termination of appointment of Gurvinder Singh Sandher as a director on Nov 22, 2022

    1 pagesTM01

    Appointment of Ms Lila Gail Dowie as a director on Oct 04, 2022

    2 pagesAP01

    Appointment of Mr George Johnston Gordon as a director on Jul 01, 2022

    2 pagesAP01

    Appointment of Mrs Elaine Margaret Abbs as a director on Jul 01, 2022

    2 pagesAP01

    Who are the officers of CITIZENS ADVICE IN NORTH & WEST KENT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STARKE, Ann Jane
    Royal Victoria Place
    TN1 2SR Tunbridge Wells
    132
    England
    Secretary
    Royal Victoria Place
    TN1 2SR Tunbridge Wells
    132
    England
    299992760001
    ABBS, Elaine Margaret
    Three Elm Lane
    Golden Green
    TN11 0LJ Tonbridge
    1 Leigh Court
    England
    Director
    Three Elm Lane
    Golden Green
    TN11 0LJ Tonbridge
    1 Leigh Court
    England
    EnglandBritish206416630001
    BONIN, Keith Patrick
    Castle Street
    TN9 1BG Tonbridge
    Tonbridge Castle
    Kent
    England
    Director
    Castle Street
    TN9 1BG Tonbridge
    Tonbridge Castle
    Kent
    England
    EnglandBritish260291920001
    BOURNE, Tom James
    Stephens Road
    TN4 9JD Tunbridge Wells
    51
    England
    Director
    Stephens Road
    TN4 9JD Tunbridge Wells
    51
    England
    EnglandBritish300552570001
    BRYANT, Louise Anne Janice
    Castle Street
    TN9 1BG Tonbridge
    Tonbridge Castle
    Kent
    England
    Director
    Castle Street
    TN9 1BG Tonbridge
    Tonbridge Castle
    Kent
    England
    EnglandBritish176095080001
    CUMMING, Andrew John
    Castle Street
    TN9 1BG Tonbridge
    Tonbridge Castle
    Kent
    England
    Director
    Castle Street
    TN9 1BG Tonbridge
    Tonbridge Castle
    Kent
    England
    EnglandBritish46297770006
    GAVIN, Nigel Laurence
    Castle Street
    TN9 1BG Tonbridge
    Tonbridge Castle
    Kent
    England
    Director
    Castle Street
    TN9 1BG Tonbridge
    Tonbridge Castle
    Kent
    England
    EnglandBritish110134700003
    GORDON, George Johnston
    Woodland Way
    Bidborough
    TN4 0UX Tunbridge Wells
    10
    England
    Director
    Woodland Way
    Bidborough
    TN4 0UX Tunbridge Wells
    10
    England
    EnglandBritish291353610001
    GROSSKOPF, Christine Ann
    Castle Street
    TN9 1BQ Tonbridge
    Tonbridge Castle
    England
    Director
    Castle Street
    TN9 1BQ Tonbridge
    Tonbridge Castle
    England
    EnglandBritish220160300001
    HUBBLE, Richard John
    Castle Street
    TN9 1BG Tonbridge
    Tonbridge Castle
    Kent
    England
    Director
    Castle Street
    TN9 1BG Tonbridge
    Tonbridge Castle
    Kent
    England
    EnglandBritish328597740001
    MILES, Martin William
    Castle Street
    TN9 1BG Tonbridge
    Tonbridge Castle
    Kent
    England
    Director
    Castle Street
    TN9 1BG Tonbridge
    Tonbridge Castle
    Kent
    England
    United KingdomBritish235928380001
    THOMPSON, Robin Mark
    Castle Street
    TN9 1BQ Tonbridge
    Tonbridge Castle
    England
    Director
    Castle Street
    TN9 1BQ Tonbridge
    Tonbridge Castle
    England
    EnglandBritish206163140002
    DARBYSHIRE, Michael John
    Seven Mile Lane
    Mereworth
    ME18 5NE Maidstone
    Libbits
    Kent
    England
    Secretary
    Seven Mile Lane
    Mereworth
    ME18 5NE Maidstone
    Libbits
    Kent
    England
    197607790001
    KENT, Janet
    Longmead Foxendown Lane
    Meopham
    DA13 0AE Gravesend
    Kent
    Secretary
    Longmead Foxendown Lane
    Meopham
    DA13 0AE Gravesend
    Kent
    British25117750001
    PORTER, Gillian Margaret
    35 Nelson Road
    DA11 7EE Northfleet
    Kent
    Secretary
    35 Nelson Road
    DA11 7EE Northfleet
    Kent
    British73482140002
    ANDERSON, Edwin
    Charles Drive
    Cuxton
    ME2 1DU Rochester
    130
    Kent
    England
    Director
    Charles Drive
    Cuxton
    ME2 1DU Rochester
    130
    Kent
    England
    EnglandBritish122162400001
    ASHENDEN, Valerie Ann
    The Drove Way
    Istead Rise
    DA13 9JZ Gravesend
    54
    Kent
    England
    Director
    The Drove Way
    Istead Rise
    DA13 9JZ Gravesend
    54
    Kent
    England
    EnglandBritish69106560001
    ASHENDEN, Valerie Ann
    54 The Drove Way
    Istead Rise
    DA13 9JZ Gravesend
    Kent
    Director
    54 The Drove Way
    Istead Rise
    DA13 9JZ Gravesend
    Kent
    EnglandBritish69106560001
    ASLAM, Shahid Abbass
    Greenbank
    19a Pelham Road
    DA11 0HU Gravesend
    Kent
    Director
    Greenbank
    19a Pelham Road
    DA11 0HU Gravesend
    Kent
    British67955500003
    BALL, John Leslie
    Dayspring Woodlands Lane
    Shorne
    DA12 3HH Gravesend
    Kent
    Director
    Dayspring Woodlands Lane
    Shorne
    DA12 3HH Gravesend
    Kent
    British27710920001
    BELLO, Adeyemi Alabi
    8 Hampton Crescent
    DA12 4JE Gravesend
    Kent
    Director
    8 Hampton Crescent
    DA12 4JE Gravesend
    Kent
    United KingdomBritish100767950001
    BENNETT, Joan Doris
    65 Old Road East
    DA12 1NW Gravesend
    Kent
    Director
    65 Old Road East
    DA12 1NW Gravesend
    Kent
    British52616860001
    BLACK, Jeffery Adam
    Castle Street
    TN9 1BG Tonbridge
    Tonbridge Castle
    Kent
    England
    Director
    Castle Street
    TN9 1BG Tonbridge
    Tonbridge Castle
    Kent
    England
    EnglandBritish73539090001
    BLAKE, William Harry
    8 Manor Road
    Sole Street
    DA13 9BN Gravesend
    Kent
    Director
    8 Manor Road
    Sole Street
    DA13 9BN Gravesend
    Kent
    British76598200001
    BOND, Stanley Lloyd
    37 Artillery Row
    DA12 1LY Gravesend
    Kent
    Director
    37 Artillery Row
    DA12 1LY Gravesend
    Kent
    EnglandBritish69106580001
    BOWMAN, Ronald
    Viking Road
    Northfleet
    DA11 8ET Gravesend
    12
    Kent
    United Kingdom
    Director
    Viking Road
    Northfleet
    DA11 8ET Gravesend
    12
    Kent
    United Kingdom
    United KingdomBritish138349360001
    BROOK, Ernest Alan
    Cirrus Crescent
    DA12 4QR Gravesend
    77
    Kent
    Director
    Cirrus Crescent
    DA12 4QR Gravesend
    77
    Kent
    EnglandBritish134991080001
    BUCHANAN, Sheila Ann
    Victoria Cottage Wrotham Road
    Meopham
    DA13 0AN Gravesend
    Kent
    Director
    Victoria Cottage Wrotham Road
    Meopham
    DA13 0AN Gravesend
    Kent
    EnglandBritish50811510001
    CHRISTIE, Jean Ross
    3 Fleet Road
    DA11 8EF Northfleet
    Kent
    Director
    3 Fleet Road
    DA11 8EF Northfleet
    Kent
    EnglandBritish45350990001
    CONDON, Pauline Ann
    Flat One
    100 Darnley Road
    DA11 0SN Gravesend
    Kent
    Director
    Flat One
    100 Darnley Road
    DA11 0SN Gravesend
    Kent
    British69106590001
    CONWAY, Peter Alan
    Castle Street
    TN9 1BG Tonbridge
    Tonbridge Castle
    Kent
    England
    Director
    Castle Street
    TN9 1BG Tonbridge
    Tonbridge Castle
    Kent
    England
    United KingdomBritish123173620001
    CONWAY, Peter Alan
    c/o Mr J Dutton
    Windmill Street
    DA12 1AU Gravesend
    Civic Centre
    Kent
    England
    Director
    c/o Mr J Dutton
    Windmill Street
    DA12 1AU Gravesend
    Civic Centre
    Kent
    England
    United KingdomBritish123173620001
    COOK, Evelyn
    Castle Street
    TN9 1BG Tonbridge
    Tonbridge Castle
    Kent
    England
    Director
    Castle Street
    TN9 1BG Tonbridge
    Tonbridge Castle
    Kent
    England
    EnglandBritish292549470001
    COOPER, Paul Nicholas
    Castle Street
    TN9 1BG Tonbridge
    Tonbridge Castle
    Kent
    England
    Director
    Castle Street
    TN9 1BG Tonbridge
    Tonbridge Castle
    Kent
    England
    United KingdomBritish46836350003
    CREED, Simon
    51 Franklin Drive
    Weavering
    ME14 5SY Maidstone
    Kent
    Director
    51 Franklin Drive
    Weavering
    ME14 5SY Maidstone
    Kent
    British69106570001

    What are the latest statements on persons with significant control for CITIZENS ADVICE IN NORTH & WEST KENT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 30, 2017The 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