ARUN AND CHICHESTER CITIZENS ADVICE BUREAU
Overview
| Company Name | ARUN AND CHICHESTER CITIZENS ADVICE BUREAU |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04787378 |
| 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 ARUN AND CHICHESTER CITIZENS ADVICE BUREAU?
- Other information service activities n.e.c. (63990) / Information and communication
- Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities
Where is ARUN AND CHICHESTER CITIZENS ADVICE BUREAU located?
| Registered Office Address | 10a The Arcade Belmont Street PO21 1LH Bognor Regis West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARUN AND CHICHESTER CITIZENS ADVICE BUREAU?
| Company Name | From | Until |
|---|---|---|
| ARUN AND CHICHESTER CAB | Sep 24, 2009 | Sep 24, 2009 |
| LITTLEHAMPTON & DISTRICT CITIZENS ADVICE BUREAU | Jun 04, 2003 | Jun 04, 2003 |
What are the latest accounts for ARUN AND CHICHESTER CITIZENS ADVICE BUREAU?
| 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 ARUN AND CHICHESTER CITIZENS ADVICE BUREAU?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for ARUN AND CHICHESTER CITIZENS ADVICE BUREAU?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 26 pages | AA | ||
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Katherine Anne Prager as a director on Mar 15, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 23 pages | AA | ||
Director's details changed for Miss Amanda Medler on Dec 20, 2024 | 2 pages | CH01 | ||
Appointment of Miss Amanda Medler as a director on Nov 25, 2024 | 2 pages | AP01 | ||
Appointment of Mr Roger Peters as a director on Sep 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Mark Garbett as a director on Sep 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Catherine Madinaveitia as a director on Apr 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 22 pages | AA | ||
Amended total exemption full accounts made up to Mar 31, 2021 | 18 pages | AAMD | ||
Appointment of Miss Nicky Schofield as a director on Sep 04, 2023 | 2 pages | AP01 | ||
Registered office address changed from 10a the Arcade, Bognor Regis the Arcade Bognor Regis West Sussex PO21 1LH England to 10a the Arcade Belmont Street Bognor Regis West Sussex PO21 1LH on Jun 01, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Town Hall Clarence Road Bognor Regis PO21 1LD England to 10a the Arcade, Bognor Regis the Arcade Bognor Regis West Sussex PO21 1LH on May 11, 2023 | 1 pages | AD01 | ||
Appointment of Mrs Catherine Madinaveitia as a director on Mar 23, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Termination of appointment of Louise Martin as a director on Dec 12, 2022 | 1 pages | TM01 | ||
Termination of appointment of William Rodney Clare as a director on Sep 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ken Porter as a director on Nov 08, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Charles Douglas Mackendrick as a director on Feb 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Sarah Merwood as a director on Feb 08, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Who are the officers of ARUN AND CHICHESTER CITIZENS ADVICE BUREAU?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FINLAY, Hugh Ogg | Director | The Arcade Belmont Street PO21 1LH Bognor Regis 10a West Sussex England | England | British | 88610970001 | |||||
| GARBETT, Mark Edward | Director | The Arcade Belmont Street PO21 1LH Bognor Regis 10a West Sussex England | England | British | 329728100001 | |||||
| HALL, Andrew Blair Durham | Director | The Arcade Belmont Street PO21 1LH Bognor Regis 10a West Sussex England | England | British | 241876090001 | |||||
| MACKENDRICK, Charles Douglas | Director | The Arcade Belmont Street PO21 1LH Bognor Regis 10a West Sussex England | England | British | 42535080001 | |||||
| MEDLER, Amanda | Director | The Arcade Belmont Street PO21 1LH Bognor Regis 10a West Sussex England | England | British | 329867470002 | |||||
| PALMER, Geoff | Director | The Arcade Belmont Street PO21 1LH Bognor Regis 10a West Sussex England | England | British | 188104250001 | |||||
| PETERS, Roger | Director | The Arcade Belmont Street PO21 1LH Bognor Regis 10a West Sussex England | England | British | 4354920001 | |||||
| SCHOFIELD, Nicky | Director | The Arcade PO21 1LH Bognor Regis 10a The Arcade England | England | British | 313508650001 | |||||
| WHEALE, Jack, Dr | Director | The Arcade Belmont Street PO21 1LH Bognor Regis 10a West Sussex England | United Kingdom | British | 244232650001 | |||||
| HARLOW, Pamela Ann | Secretary | 1 Kingsmead Road PO22 6NE Bognor Regis West Sussex | British | 106134830001 | ||||||
| LINES, Susan Yvonne | Secretary | 4 The Bramblings BN16 2DA Rustington West Sussex | British | 113187360002 | ||||||
| POUPART, Nicholas Kenneth | Secretary | 14-16 Anchor Springs Littlehampton BN17 6BP West Sussex | 170247490001 | |||||||
| SPONG, Louise | Secretary | 18 Milton Close Rustington BN16 2PN Littlehampton West Sussex | British | 90090160001 | ||||||
| ARMSTRONG, Claire | Director | Clarence Road PO21 1LD Bognor Regis Town Hall England | United Kingdom | British | 188116670001 | |||||
| CLARE, William Rodney | Director | Clarence Road PO21 1LD Bognor Regis Town Hall England | England | British | 187840660001 | |||||
| COTON, Paul | Director | Anchor Springs Anchor Springs BN17 6BP Littlehampton Arun And Chichester Cab 14/16 West Sussex England | Great Britain | British | 172155570001 | |||||
| CUTLER, Nicola Ann | Director | Clarence Road PO21 1LD Bognor Regis Town Hall England | England | British | 273678200001 | |||||
| EWING, Howard Alexander Lindsay | Director | 14-16 Anchor Springs Littlehampton BN17 6BP West Sussex | England | British | 163508870001 | |||||
| GALTREY, John | Director | 14-16 Anchor Springs Littlehampton BN17 6BP West Sussex | England | British | 84883690002 | |||||
| GIDI, Taff | Director | 14-16 Anchor Springs Littlehampton BN17 6BP West Sussex | England | British | 188104140001 | |||||
| HUMPHREY, Christopher Derrick | Director | Brambles Gribble Lane Oving PO20 2BP Chichester West Sussex | British | 90090150001 | ||||||
| HUSSEY, Peter James Waltham | Director | 1 Vicarage Lane East Preston BN16 2SP Littlehampton West Sussex | England | British | 70509120001 | |||||
| JONES, Rosemary Helena | Director | Anchor Springs BN17 6BP Littlehampton 14-16 West Sussex | United Kingdom | British | 147064220001 | |||||
| LAYBOURN, Richard Alan | Director | 14-16 Anchor Springs Littlehampton BN17 6BP West Sussex | England | British | 163514320001 | |||||
| LEWIS, Elizabeth Jane | Director | Clarence Road PO21 1LD Bognor Regis Town Hall England | England | British | 280124800001 | |||||
| LINES, Susan Yvonne | Director | 4 The Bramblings BN16 2DA Rustington West Sussex | British | 113187360002 | ||||||
| MADINAVEITIA, Catherine | Director | The Arcade Belmont Street PO21 1LH Bognor Regis 10a West Sussex England | England | British | 307502150001 | |||||
| MAN, Wing-Yee | Director | Clarence Road PO21 1LD Bognor Regis Town Hall England | England | Chinese | 251251940001 | |||||
| MARTIN, Louise | Director | Clarence Road PO21 1LD Bognor Regis Town Hall England | England | British | 254903830001 | |||||
| MASON, Douglas Henry Norman | Director | 18 Church Lane South Bersted PO22 9PU Bognor Regis West Sussex | British | 90090140001 | ||||||
| MCMILLAN, Alice Kirstine | Director | 14-16 Anchor Springs Littlehampton BN17 6BP West Sussex | United Kingdom | British | 205927000002 | |||||
| MCTAGGART, David | Director | 14-16 Anchor Springs Littlehampton BN17 6BP West Sussex | England | British | 238035790001 | |||||
| MERWOOD, Sarah | Director | Clarence Road PO21 1LD Bognor Regis Town Hall England | England | British | 280819120001 | |||||
| MONKS, Andrew William | Director | Anchor Springs Anchor Springs BN17 6BP Littlehampton 14/16 West Sussex England | England | British | 83593280001 | |||||
| PARSONS, David Frederick | Director | Anchor Springs Anchor Springs BN17 6BP Littlehampton 14/16 West Sussex England | England | British | 176794450001 |
What are the latest statements on persons with significant control for ARUN AND CHICHESTER CITIZENS ADVICE BUREAU?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 04, 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 | |
| Jun 04, 2017 | Dec 04, 2017 | The company has issued a restrictions notice under paragraph 1 of Schedule 1B to the Act |
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