ROTHERHAM AND DISTRICT CITIZENS ADVICE BUREAU
Overview
Company Name | ROTHERHAM AND DISTRICT CITIZENS ADVICE BUREAU |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04276910 |
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 ROTHERHAM AND DISTRICT CITIZENS ADVICE BUREAU?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ROTHERHAM AND DISTRICT CITIZENS ADVICE BUREAU located?
Registered Office Address | 2 Upper Millgate S60 1PF Rotherham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ROTHERHAM AND DISTRICT CITIZENS ADVICE BUREAU?
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 ROTHERHAM AND DISTRICT CITIZENS ADVICE BUREAU?
Last Confirmation Statement Made Up To | Aug 24, 2025 |
---|---|
Next Confirmation Statement Due | Sep 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 24, 2024 |
Overdue | No |
What are the latest filings for ROTHERHAM AND DISTRICT CITIZENS ADVICE BUREAU?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Nicholas Anthony Kitchen as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||||||||||
Secretary's details changed for Mrs Melanie Jane Mitchell on Nov 07, 2024 | 1 pages | CH03 | ||||||||||
Termination of appointment of Graham Richard Hill as a director on Oct 28, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Miss Hannah Khatib as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Krishna Harish as a director on Jul 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Miss Oghogho Winnifred Idehen as a director on Jul 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony Griffin as a director on Jul 29, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from 27 Howard Street Rotherham S65 1JQ England to 2 Upper Millgate Rotherham S60 1PF on Jun 14, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paula Mateus Ayoade as a director on Apr 09, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Emma Louise Kaye as a director on Mar 25, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Paula Mateus Ayoade as a director on Jan 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Dickinson as a director on Jan 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mike Taylor as a director on Nov 23, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Hannah Khatib as a director on Jun 27, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clive Johnson as a director on May 04, 2023 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Miss Hannah Khatib on Feb 22, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Julie Hollingworth as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 26 pages | AA | ||||||||||
Who are the officers of ROTHERHAM AND DISTRICT CITIZENS ADVICE BUREAU?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRAW, Melanie Jane | Secretary | Upper Millgate S60 1PF Rotherham 2 England | 242053200002 | |||||||
CASHMAN, Celia Isabel | Director | Upper Millgate S60 1PF Rotherham 2 England | England | British | Retired | 135117180001 | ||||
COLEFLAX, Ryan Thomas | Director | Upper Millgate S60 1PF Rotherham 2 England | England | British | Student Rights Coordinator | 299789170001 | ||||
DEARLE, Eleanor | Director | Eastwood Lane S65 1EQ Rotherham Rain Building England | England | British | External Funding Officer | 237773810001 | ||||
GRIFFIN, Anthony | Director | Upper Millgate S60 1PF Rotherham 2 England | England | British | Retired | 146997640002 | ||||
HARISH, Krishna | Director | Upper Millgate S60 1PF Rotherham 2 England | England | Indian | Hospitality Assistant | 325952170001 | ||||
IDEHEN, Oghogho Winnifred | Director | Upper Millgate S60 1PF Rotherham 2 England | England | Nigerian | Customer Service Banking | 325952010001 | ||||
KAYE, Emma Louise | Director | Upper Millgate S60 1PF Rotherham 2 England | England | British | Vulnerable Customer Lead | 321148040001 | ||||
KHATIB, Hannah | Director | Upper Millgate S60 1PF Rotherham 2 England | England | British | Grants Administrator | 328058710001 | ||||
CASSAM, Annette | Secretary | 2 St Helens Road Pocklington YO42 2NA York North Yorkshire | British | 115742560001 | ||||||
SHEMELD, Kay Alison | Secretary | Eastwood Lane S65 1EQ Rotherham The Rain Building England | 213646430001 | |||||||
SIMMINS, Philip Andrew | Secretary | 11 Calder Terrace Low Road, Conisbrough DN12 3DP Doncaster South Yorkshire | British | 77630290001 | ||||||
TAYLOR, Anthony | Secretary | Flat 17 Beechwood Lodge Doncaster Road S65 2BJ Rotherham | British | Retired | 15365830001 | |||||
WOOLER, Philip John | Secretary | 15 Nursery Gardens Finkle Mews YO7 1FT Thirsk North Yorkshire | British | Advice Manager | 115882520001 | |||||
AMARO, Efrem | Director | 260 Exeter Drive S3 7TX Sheffield South Yorkshire | Ethiopian | Student | 99732010001 | |||||
ATKIN, Alan | Director | 84 Avenue Road Wath Upon Dearne S63 7AH Rotherham South Yorkshire | British | Deputy Manager Petrol Station | 39138290001 | |||||
ATKINSON, George Edward | Director | 28 Lymister Avenue Moorgate S60 3DD Rotherham South Yorkshire | British | Retired Financial Director | 25821920001 | |||||
AYOADE, Paula Mateus | Director | Howard Street S65 1JQ Rotherham 27 England | England | British,Angolan | Marketing Manager | 319198790001 | ||||
BENNETT, Ronald | Director | 18 Hanson Lane Lockwood HD1 3UW Huddersfield West Yorkshire | British | Charity Chief Executive | 49614780001 | |||||
BOOCOCK, Raymond | Director | 21 Mackinnon Avenue Kiveton Park S26 6QB Sheffield South Yorkshire | United Kingdom | British | Company Director | 46395180003 | ||||
CAMPBELL, Thomas William | Director | Ennerdale 6 Firethorn Rise Ravenfield S65 4RG Rotherham South Yorkshire | England | British | Retired | 77630280001 | ||||
CARNEY, Sarah | Director | Eastwood Lane S65 1EQ Rotherham The Rain Building South Yorkshire | England | British | Youth Worker | 253469330002 | ||||
COOPER, Geoffrey Philip | Director | Wood Lane Wickersley S66 1JX Rotherham 10a South Yorkshire United Kingdom | England | British | Retired | 24193860001 | ||||
DICKINSON, Jason | Director | Howard Street S65 1JQ Rotherham 27 England | England | British | Accountant | 287672030001 | ||||
FOX, Dermot Michael | Director | Mark Grove Flanderwell S66 2UZ Rotherham 21 South Yorkshire | England | Irish | Pr Funding Officer | 136594450001 | ||||
GREEN, Anthony George | Director | 37 Fitzwilliam Avenue S63 7HN Rotherham South Yorkshire | British | Retired | 73530760001 | |||||
HANCOCK, Russell Paul | Director | Howard Street S65 1JQ Rotherham 27 England | England | British | Supply Chain Director | 278186850001 | ||||
HAUXWELL, Jackqueline | Director | Eastwood Lane S65 1EQ Rotherham The Rain Building England | Wales | British | Legal Adviser | 229319580001 | ||||
HEATH, Deborah Ann | Director | 1 Cobden Place S10 1HL Sheffield South Yorkshire | British | Voluntary Sector Head Of Depar | 118775570001 | |||||
HILL, Graham Richard | Director | Upper Millgate S60 1PF Rotherham 2 England | England | British | University Director | 299741170001 | ||||
HIRSHMAN, Sharon Saartje | Director | 29 Warminster Road S8 9BJ Sheffield South Yorkshire | England | British | Local Govt Officer | 101269520001 | ||||
HOLLINGWORTH, Julie | Director | Howard Street S65 1JQ Rotherham 27 England | England | British | Trustee | 177130420001 | ||||
JOHNSON, Clive | Director | Howard Street S65 1JQ Rotherham 27 England | England | British | Head Of Health & Safety | 98579420001 | ||||
KHATIB, Hannah | Director | Howard Street S65 1JQ Rotherham 27 England | England | British | Charity Worker | 302826560002 | ||||
KITCHEN, Nicholas Anthony | Director | Roche Abbey Maltby S66 8NW Rotherham The Farm House, Bullatree Hill Farm South Yorkshire England | United Kingdom | British | Retired | 204131770001 |
Who are the persons with significant control of ROTHERHAM AND DISTRICT CITIZENS ADVICE BUREAU?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Jean Rhind | Apr 06, 2016 | Henry Street HD6 2BL Brighouse 15 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for ROTHERHAM AND DISTRICT CITIZENS ADVICE BUREAU?
Notified On | Ceased On | Statement |
---|---|---|
Oct 19, 2018 | 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