CITIZENS ADVICE IN NORTH & WEST KENT
Overview
| Company Name | CITIZENS ADVICE IN NORTH & WEST KENT |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03960538 |
| 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 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 Address | No |
What were the previous names of CITIZENS ADVICE IN NORTH & WEST KENT?
| Company Name | From | Until |
|---|---|---|
| GRAVESHAM CITIZENS ADVICE BUREAU | Mar 30, 2000 | Mar 30, 2000 |
What are the latest accounts for CITIZENS ADVICE IN NORTH & WEST KENT?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CITIZENS ADVICE IN NORTH & WEST KENT?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for CITIZENS ADVICE IN NORTH & WEST KENT?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 65 pages | AA | ||||||||||||||
Termination of appointment of Evelyn Cook as a director on Nov 14, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Nigel Laurence Gavin as a director on Oct 08, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Lila Gail Dowie as a director on Mar 19, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Robin Mark Thompson on Jan 25, 2021 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Peter John Oakford as a director on Nov 19, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 68 pages | AA | ||||||||||||||
Appointment of Mr Keith Patrick Bonin as a director on Oct 08, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard John Hubble as a director on Oct 08, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Andrew John Cumming as a director on May 07, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Nicholas Cooper as a director on Jun 04, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Selwan Yousif as a director on May 07, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 70 pages | AA | ||||||||||||||
Termination of appointment of Jeffery Adam Black as a director on Nov 21, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul Nicholas Cooper as a director on Oct 03, 2023 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2022 | 45 pages | AA | ||||||||||||||
Termination of appointment of Gurvinder Singh Sandher as a director on Nov 22, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Lila Gail Dowie as a director on Oct 04, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr George Johnston Gordon as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Elaine Margaret Abbs as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CITIZENS ADVICE IN NORTH & WEST KENT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STARKE, Ann Jane | Secretary | Royal Victoria Place TN1 2SR Tunbridge Wells 132 England | 299992760001 | |||||||
| ABBS, Elaine Margaret | Director | Three Elm Lane Golden Green TN11 0LJ Tonbridge 1 Leigh Court England | England | British | 206416630001 | |||||
| BONIN, Keith Patrick | Director | Castle Street TN9 1BG Tonbridge Tonbridge Castle Kent England | England | British | 260291920001 | |||||
| BOURNE, Tom James | Director | Stephens Road TN4 9JD Tunbridge Wells 51 England | England | British | 300552570001 | |||||
| BRYANT, Louise Anne Janice | Director | Castle Street TN9 1BG Tonbridge Tonbridge Castle Kent England | England | British | 176095080001 | |||||
| CUMMING, Andrew John | Director | Castle Street TN9 1BG Tonbridge Tonbridge Castle Kent England | England | British | 46297770006 | |||||
| GAVIN, Nigel Laurence | Director | Castle Street TN9 1BG Tonbridge Tonbridge Castle Kent England | England | British | 110134700003 | |||||
| GORDON, George Johnston | Director | Woodland Way Bidborough TN4 0UX Tunbridge Wells 10 England | England | British | 291353610001 | |||||
| GROSSKOPF, Christine Ann | Director | Castle Street TN9 1BQ Tonbridge Tonbridge Castle England | England | British | 220160300001 | |||||
| HUBBLE, Richard John | Director | Castle Street TN9 1BG Tonbridge Tonbridge Castle Kent England | England | British | 328597740001 | |||||
| MILES, Martin William | Director | Castle Street TN9 1BG Tonbridge Tonbridge Castle Kent England | United Kingdom | British | 235928380001 | |||||
| THOMPSON, Robin Mark | Director | Castle Street TN9 1BQ Tonbridge Tonbridge Castle England | England | British | 206163140002 | |||||
| DARBYSHIRE, Michael John | Secretary | Seven Mile Lane Mereworth ME18 5NE Maidstone Libbits Kent England | 197607790001 | |||||||
| KENT, Janet | Secretary | Longmead Foxendown Lane Meopham DA13 0AE Gravesend Kent | British | 25117750001 | ||||||
| PORTER, Gillian Margaret | Secretary | 35 Nelson Road DA11 7EE Northfleet Kent | British | 73482140002 | ||||||
| ANDERSON, Edwin | Director | Charles Drive Cuxton ME2 1DU Rochester 130 Kent England | England | British | 122162400001 | |||||
| ASHENDEN, Valerie Ann | Director | The Drove Way Istead Rise DA13 9JZ Gravesend 54 Kent England | England | British | 69106560001 | |||||
| ASHENDEN, Valerie Ann | Director | 54 The Drove Way Istead Rise DA13 9JZ Gravesend Kent | England | British | 69106560001 | |||||
| ASLAM, Shahid Abbass | Director | Greenbank 19a Pelham Road DA11 0HU Gravesend Kent | British | 67955500003 | ||||||
| BALL, John Leslie | Director | Dayspring Woodlands Lane Shorne DA12 3HH Gravesend Kent | British | 27710920001 | ||||||
| BELLO, Adeyemi Alabi | Director | 8 Hampton Crescent DA12 4JE Gravesend Kent | United Kingdom | British | 100767950001 | |||||
| BENNETT, Joan Doris | Director | 65 Old Road East DA12 1NW Gravesend Kent | British | 52616860001 | ||||||
| BLACK, Jeffery Adam | Director | Castle Street TN9 1BG Tonbridge Tonbridge Castle Kent England | England | British | 73539090001 | |||||
| BLAKE, William Harry | Director | 8 Manor Road Sole Street DA13 9BN Gravesend Kent | British | 76598200001 | ||||||
| BOND, Stanley Lloyd | Director | 37 Artillery Row DA12 1LY Gravesend Kent | England | British | 69106580001 | |||||
| BOWMAN, Ronald | Director | Viking Road Northfleet DA11 8ET Gravesend 12 Kent United Kingdom | United Kingdom | British | 138349360001 | |||||
| BROOK, Ernest Alan | Director | Cirrus Crescent DA12 4QR Gravesend 77 Kent | England | British | 134991080001 | |||||
| BUCHANAN, Sheila Ann | Director | Victoria Cottage Wrotham Road Meopham DA13 0AN Gravesend Kent | England | British | 50811510001 | |||||
| CHRISTIE, Jean Ross | Director | 3 Fleet Road DA11 8EF Northfleet Kent | England | British | 45350990001 | |||||
| CONDON, Pauline Ann | Director | Flat One 100 Darnley Road DA11 0SN Gravesend Kent | British | 69106590001 | ||||||
| CONWAY, Peter Alan | Director | Castle Street TN9 1BG Tonbridge Tonbridge Castle Kent England | United Kingdom | British | 123173620001 | |||||
| CONWAY, Peter Alan | Director | c/o Mr J Dutton Windmill Street DA12 1AU Gravesend Civic Centre Kent England | United Kingdom | British | 123173620001 | |||||
| COOK, Evelyn | Director | Castle Street TN9 1BG Tonbridge Tonbridge Castle Kent England | England | British | 292549470001 | |||||
| COOPER, Paul Nicholas | Director | Castle Street TN9 1BG Tonbridge Tonbridge Castle Kent England | United Kingdom | British | 46836350003 | |||||
| CREED, Simon | Director | 51 Franklin Drive Weavering ME14 5SY Maidstone Kent | British | 69106570001 |
What are the latest statements on persons with significant control for CITIZENS ADVICE IN NORTH & WEST KENT?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 30, 2017 | 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