CITIZENS ADVICE WAVERLEY

CITIZENS ADVICE WAVERLEY

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

    Company NameCITIZENS ADVICE WAVERLEY
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04823693
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CITIZENS ADVICE WAVERLEY?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CITIZENS ADVICE WAVERLEY located?

    Registered Office Address
    36 Bridge Street
    GU7 1HP Godalming
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CITIZENS ADVICE WAVERLEY?

    Previous Company Names
    Company NameFromUntil
    HASLEMERE AND CRANLEIGH DISTRICT CITIZENS ADVICE BUREAUJul 07, 2003Jul 07, 2003

    What are the latest accounts for CITIZENS ADVICE WAVERLEY?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2023

    What are the latest filings for CITIZENS ADVICE WAVERLEY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts for a small company made up to May 31, 2023

    22 pagesAA

    Confirmation statement made on Dec 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard James Smith as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Janet Edwards as a director on Nov 30, 2023

    1 pagesTM01

    Previous accounting period extended from Mar 31, 2023 to May 31, 2023

    1 pagesAA01

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    51 pagesAA

    Appointment of Mr Richard Smith as a director on Sep 22, 2022

    2 pagesAP01

    Registered office address changed from New Montrose House 36 Bridge Street Godalming Surrey GU7 1HP to 36 Bridge Street Godalming GU7 1HP on Apr 27, 2022

    1 pagesAD01

    Termination of appointment of Paul Geoffrey Rees as a director on Apr 08, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    31 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company director 13/12/2021
    RES13

    Statement of company's objects

    2 pagesCC04

    Statement of company's objects

    2 pagesCC04

    Total exemption full accounts made up to Mar 31, 2021

    61 pagesAA

    Confirmation statement made on Dec 20, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Farooq Aftab as a director on Oct 01, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    50 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Director's details changed for Ms Jane Moore on Dec 04, 2020

    2 pagesCH01

    Who are the officers of CITIZENS ADVICE WAVERLEY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Jane
    Bridge Street
    GU7 1HP Godalming
    36
    England
    Secretary
    Bridge Street
    GU7 1HP Godalming
    36
    England
    205223100001
    ARMSTRONG, Jane
    Bridge Street
    GU7 1HP Godalming
    36
    England
    Director
    Bridge Street
    GU7 1HP Godalming
    36
    England
    EnglandBritish252257170001
    JEWKES, Nigel Martin
    Bridge Street
    GU7 1HP Godalming
    36
    England
    Director
    Bridge Street
    GU7 1HP Godalming
    36
    England
    EnglandBritish241583040001
    MOORE, Jane
    Bridge Street
    GU7 1HP Godalming
    36
    England
    Director
    Bridge Street
    GU7 1HP Godalming
    36
    England
    EnglandBritish47682830003
    PEPPER, Jonathan Thomas
    Bridge Street
    GU7 1HP Godalming
    36
    England
    Director
    Bridge Street
    GU7 1HP Godalming
    36
    England
    EnglandBritish240773540001
    GASKELL, Jacqueline
    7 Half Moon Hill
    GU27 2JW Haslemere
    Surrey
    Secretary
    7 Half Moon Hill
    GU27 2JW Haslemere
    Surrey
    British90848660001
    RANCE, Berenice
    16 Lodge Hill Road
    GU10 3QN Farnham
    Surrey
    Secretary
    16 Lodge Hill Road
    GU10 3QN Farnham
    Surrey
    British113341260001
    SPENCER, Stuart Dudleigh
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    England
    Secretary
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    England
    165386560001
    SPENCER, Stuart Dudleigh
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    England
    Secretary
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    England
    160267050001
    ADAMS-CAIRNS, Iain Michael
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    Director
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    EnglandBritish218099590001
    AFTAB, Farooq
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    Director
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    United KingdomBritish277559800001
    BENNETT, Frank Alan Leslie
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    England
    Director
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    England
    EnglandBritish128933700001
    BRISCOE, Andrew Mark
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    England
    Director
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    England
    EnglandBritish75290260001
    CAWSEY, Graham Paul
    Woodhill Farmhouse
    Shamley Green
    GU5 0SR Guildford
    Surrey
    Director
    Woodhill Farmhouse
    Shamley Green
    GU5 0SR Guildford
    Surrey
    British38205480001
    COLLIER, Zoe Tamsyn Sophia
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    Director
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    EnglandBritish103471400003
    CORKISH, Norma
    10 Lower Church Lane
    GU9 7PS Farnham
    Surrey
    Director
    10 Lower Church Lane
    GU9 7PS Farnham
    Surrey
    United KingdomBritish110467820001
    EDMONDSON, Richard Worsley
    27 Hollycombe Close
    GU30 7HR Liphook
    Hampshire
    Director
    27 Hollycombe Close
    GU30 7HR Liphook
    Hampshire
    United KingdomBritish2105720004
    EDWARDS, Janet
    Bridge Street
    GU7 1HP Godalming
    36
    England
    Director
    Bridge Street
    GU7 1HP Godalming
    36
    England
    EnglandBritish263096330001
    EVANS, Craig Bruce
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    England
    Director
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    England
    EnglandBritish146438890002
    EVANS, Matthew William
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    Director
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    EnglandBritish218218600001
    FAIRCLOTH, Kenneth George
    4 Great Austins
    GU9 8JG Farnham
    Surrey
    Director
    4 Great Austins
    GU9 8JG Farnham
    Surrey
    British8503310001
    GARDNER, Paul John
    9 Chestnut Avenue
    GU27 2AT Haslemere
    Surrey
    Director
    9 Chestnut Avenue
    GU27 2AT Haslemere
    Surrey
    EnglandBritish90284160001
    GOODALL, Judy
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    Director
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    EnglandBritish265118960001
    GRAHAM, Richard John
    The Brew
    Knowle Lane
    GU6 8JN Cranleigh
    Surrey
    Director
    The Brew
    Knowle Lane
    GU6 8JN Cranleigh
    Surrey
    United KingdomBritish36380320004
    GREENWOOD, Ray John
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    Director
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    EnglandBritish171448980001
    HIGGS, Andrew Michael
    Oakwood
    Chase Lane
    GU27 3AG Haslemere
    Surrey
    England
    Director
    Oakwood
    Chase Lane
    GU27 3AG Haslemere
    Surrey
    England
    United KingdomBritish102035550001
    JACKSON, Peter Gary
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    Director
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    EnglandBritish253271580001
    LOCKWOOD, Wendy Elizabeth
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    England
    Director
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    England
    EnglandBritish183481960001
    NURSE, Barbara Ann
    Apartment 1 Orme House
    Tilburstow Hill Road
    RH9 8NN South Godstone
    Surrey
    Director
    Apartment 1 Orme House
    Tilburstow Hill Road
    RH9 8NN South Godstone
    Surrey
    EnglandBritish101838030001
    PAGE, Rachel
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    Director
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    EnglandBritish193542690001
    PATON, Richard Edward
    Mayflower Cottage Barhatch Lane
    GU6 7NH Cranleigh
    Surrey
    Director
    Mayflower Cottage Barhatch Lane
    GU6 7NH Cranleigh
    Surrey
    EnglandBritish48962050002
    REES, Paul Geoffrey
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    England
    Director
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    England
    EnglandBritish174910410001
    REYNOLDS, Josephine Mary Lascelles
    Overford Close
    GU6 8BL Cranleigh
    3
    Surrey
    Director
    Overford Close
    GU6 8BL Cranleigh
    3
    Surrey
    United KingdomBritish134893340001
    SMITH, Christopher Raphael
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    England
    Director
    36 Bridge Street
    GU7 1HP Godalming
    New Montrose House
    Surrey
    England
    EnglandBritish4933950005
    SMITH, David Travers
    44 Sandrock Hill Road
    Wrecclesham
    GU10 4RJ Farnham
    Surrey
    Director
    44 Sandrock Hill Road
    Wrecclesham
    GU10 4RJ Farnham
    Surrey
    United KingdomBritish34756700001

    Who are the persons with significant control of CITIZENS ADVICE WAVERLEY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Citizens Advice Limited
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor North
    England
    Sep 19, 2016
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor North
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act. Charities Act.
    Place RegisteredEngland And Wales
    Registration Number01652053
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Waverley Borough Council
    The Burys
    GU7 1HR Godalming
    Council Offices
    Surrey
    United Kingdom
    Apr 06, 2016
    The Burys
    GU7 1HR Godalming
    Council Offices
    Surrey
    United Kingdom
    Yes
    Legal FormBorough Council
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for CITIZENS ADVICE WAVERLEY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 01, 2019The 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