CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED
Overview
Company Name | CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04389411 |
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 STROUD & COTSWOLD DISTRICTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED located?
Registered Office Address | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED?
Company Name | From | Until |
---|---|---|
STROUD & DISTRICT CITIZENS ADVICE BUREAU LIMITED | Mar 07, 2002 | Mar 07, 2002 |
What are the latest accounts for CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED?
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 CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED?
Last Confirmation Statement Made Up To | Mar 07, 2026 |
---|---|
Next Confirmation Statement Due | Mar 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 07, 2025 |
Overdue | No |
What are the latest filings for CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Andrew Lindsay on Apr 07, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 07, 2025 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Philip Bedos as a director on Jan 28, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 34 pages | AA | ||||||||||
Appointment of Mr Paul Blacker as a director on Jul 25, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Michael George Buswell as a director on Jul 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward Fitter as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martyn Alan Price as a director on May 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rachel Penney as a director on Mar 25, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Claire Elizabeth Feehily as a director on Jan 01, 2024 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 33 pages | AA | ||||||||||
Appointment of Mr Edward Fitter as a director on Oct 17, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher William Youard Underhill as a director on Oct 17, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Rachel Penney as a director on Oct 17, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Lindsay as a director on Oct 17, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Beatrix Pitel as a director on Oct 17, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carolyn Mary Folley as a director on Oct 14, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gordon Alexander Stark Craig as a director on Oct 14, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 33 pages | AA | ||||||||||
Who are the officers of CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALL, Elizabeth | Secretary | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | 281149210001 | |||||||
BEDOS, Philip | Director | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | England | British | Retired | 331732610001 | ||||
BLACKER, Paul | Director | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | England | British | Finance Director | 325901420001 | ||||
BUSWELL, Ian Michael George | Director | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | England | British | Finance Manager | 87004320002 | ||||
COOK, Martin, Dr | Director | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | England | British | Retired | 288837210001 | ||||
HAMMOND, John Donald Kerr | Director | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | England | British | Retired | 148857460001 | ||||
KILTY, Juliet Anne | Director | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | England | British | Finance Director | 108500470005 | ||||
LINDSAY, Andrew | Director | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | England | British,Irish | Solicitor | 315355810002 | ||||
O'DRISCOLL, Barry | Director | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | England | British,Irish | Technical Advisor | 288756990001 | ||||
UNDERHILL, Christopher William Youard | Director | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | England | British | Retired | 315356490001 | ||||
WHALEY, Jane Elizabeth | Director | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | England | British | Freelance Writer | 169877580001 | ||||
CAIN, Adam Giles Crispin | Secretary | 58 Paganhill Estate GL5 4AU Stroud Gloucestershire | British | 97837760001 | ||||||
PYMM, Caroline Julia | Secretary | 10 Lavender Close Thornbury BS35 1UL Bristol South Gloucestershire | British | 80676290001 | ||||||
TELFORD, Sarah | Secretary | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | 248714250001 | |||||||
AKHTAR, Mohammad Khurshid | Director | 2 Highwood Court Nailsworth GL6 0TA Stroud Gloucestershire | England | British | Businessman | 192919660001 | ||||
ANDERTON, Sarah Jane | Director | The Homestead Orchard View GL5 3NG Lightpill Stroud Gloucestershire | England | British | Consultant | 166246510001 | ||||
BALL, Jane Angela | Director | 109 Woodview Road Cam GL11 5SD Dursley Gloucestershire | England | British | Community Centre Manager | 86456040001 | ||||
BARNES, Jane Yvonne, Dr | Director | Windsor House Windsor Lane Shadwell GL11 5BW Uley Gloucestershire | Uk | British | None | 166026360002 | ||||
BEALE, Robert Douglas | Director | 183 Leckhampton Road GL53 0AD Cheltenham Gloucestershire | United Kingdom | British | Retired | 112402890001 | ||||
BEARD, Michael James | Director | Copper Beech House 25 Barcelona Drive Minchinhampton GL6 9DS Stroud Gloucestershire | British | Electrical Contractor | 86455920002 | |||||
BELCHER, Gwen Winifred | Director | 5 Belmont Road GL5 1HH Stroud Gloucestershire | United Kingdom | British | Lecturer | 86455850001 | ||||
BIRD, Elisabeth, Cllr | Director | Maplehurst London Road Brimscombe GL5 2SF Stroud Gloucestershire | New Zealander | Admin | 82275640001 | |||||
BRATBY, John Desmond | Director | Church Street Nailsworth GL6 0BP Stroud Hazleview Gloucestershire | United Kingdom | British | Retired | 150743500002 | ||||
BRATBY, John Desmond | Director | Hazel View Church Street GL6 0BP Nailsworth Gloucestershire | United Kingdom | British | Retired | 150743500002 | ||||
BRUCE, Sybil Marguerite, Cllr | Director | Miry House Newmarket Road, Nailsworth GL6 0DQ Stroud Gloucestershire | British | P A | 82275680001 | |||||
CARMICHAEL, Laurence, Dr | Director | South View Park End Paganhill GL5 4BB Stroud Gloucestershire | United Kingdom | French | Research Fellow | 117994290001 | ||||
CARRICK, Patricia Joan | Director | Waterlane Oakridge Lynch GL6 7PH Nr Stroud Hillview Cottage Gloucestershire | United Kingdom | British | Retired | 131461100001 | ||||
CARUTHERS LITTLE, David Arthur | Director | Sunhyld Tibbiwell Lane, Painswick GL6 6XX Stroud Gloucestershire | United Kingdom | British | Bursar | 82275740001 | ||||
CARUTHERS LITTLE, Michael John | Director | Pitchcombe House Pitchcombe GL6 6LW Stroud Gloucestershire | British | Solicitor | 82275800001 | |||||
CLIFTON, Miranda Anne | Director | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | England | British | Retired | 108272970001 | ||||
COOPER, Nigel Robin | Director | Cranham GL4 8HP Gloucester Gravell Cottage Gloucestershire | England | British | Retired | 149210600001 | ||||
COPLEY, John | Director | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | United Kingdom | British | Project Manager | 172689000002 | ||||
CORDWELL, June Heather | Director | Greenlea 13 Haw Street GL12 7AG Wotton Under Edge Gloucestershire | United Kingdom | British | Teacher (Peripatetic Music) | 80676280001 | ||||
CRAIG, Gordon Alexander Stark | Director | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | England | British | Councillor | 130441820001 | ||||
CRISP, Carole Jane | Director | The Old Thatched Cottage 1 High Street GL10 2NG Stonehouse Gloucestershire | British | None | 124920440001 |
Who are the persons with significant control of CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Sally Pickering | Mar 07, 2017 | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Anne Elliott | Mar 07, 2017 | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Claire Elizabeth Feehilly | Mar 07, 2017 | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Valerie Susan Hancock | Mar 07, 2017 | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Penelope Ann Wride | Mar 07, 2017 | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Alan Gordon Wheeler | Mar 07, 2017 | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Paul Tremain Pearce | Mar 07, 2017 | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Josephine Ann Horner | Mar 07, 2017 | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Christine Lilian Lingard | Mar 07, 2017 | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr John Hepworth | Mar 07, 2017 | Unit 8 1st Floor Brunel Mall London Road GL5 2BP Stroud Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 16, 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