CITIZENS ADVICE GOSPORT
Overview
| Company Name | CITIZENS ADVICE GOSPORT |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05971208 |
| 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 GOSPORT?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is CITIZENS ADVICE GOSPORT located?
| Registered Office Address | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITIZENS ADVICE GOSPORT?
| Company Name | From | Until |
|---|---|---|
| GOSPORT CITIZENS ADVICE BUREAU | Oct 18, 2006 | Oct 18, 2006 |
What are the latest accounts for CITIZENS ADVICE GOSPORT?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for CITIZENS ADVICE GOSPORT?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for CITIZENS ADVICE GOSPORT?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 24 pages | AA | ||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Mar 31, 2025 to Jun 30, 2025 | 1 pages | AA01 | ||
Director's details changed for Mr James Richard Mackay on Jan 06, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anna Adams as a director on Sep 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Susan Jane Cross as a director on Jul 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sandra Mary Bramley as a director on Jun 10, 2024 | 1 pages | TM01 | ||
Appointment of Susan Jane Cross as a director on May 22, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Sandra Mary Bramley as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Charles John Harrison Nicholas as a director on Jan 22, 2024 | 2 pages | AP01 | ||
Appointment of Mr Anthony Stephen Dyer as a director on Jan 22, 2024 | 2 pages | AP01 | ||
Appointment of Mr Thomas Michael Arnold as a director on Dec 20, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Anna Adams as a director on Sep 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Charlotte Mary Kinnaird. as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Robert Morley as a director on Sep 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of Clifford John Leach as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr David Andrew Henry Bryant as a director on Jan 24, 2023 | 2 pages | AP01 | ||
Appointment of Ms. Charlotte Mary Kinnaird. as a director on Jan 24, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Lee as a director on Sep 15, 2022 | 1 pages | TM01 | ||
Who are the officers of CITIZENS ADVICE GOSPORT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARNOLD, Thomas Michael | Director | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | England | British | 317569480001 | |||||
| BLADES, Heather Kathleen | Director | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | England | British | 21874360001 | |||||
| BRYANT, David Andrew Henry | Director | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | England | British | 304960180001 | |||||
| DYER, Anthony Stephen | Director | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | England | British | 267119340001 | |||||
| MACKAY, James Richard | Director | 60 Marine Parade West PO13 9YP Lee On The Solent Flat 18, Ross House Hampshire United Kingdom | United Kingdom | British | 116250290003 | |||||
| NICHOLAS, Charles John Harrison | Director | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | United Kingdom | British | 320418130001 | |||||
| CARTER, Philip William John | Secretary | 3 Ivy Terrace Chapel Drove Hedge End SO30 4BN Southampton Hampshire | British | 125904480001 | ||||||
| FICE, Graham Clifford | Secretary | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | 167020840001 | |||||||
| HIBBERD, Ame Louise | Secretary | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | 237114490002 | |||||||
| KENWAY, William Griffith, Mr. | Secretary | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | 198901710001 | |||||||
| PENNELLS, Sara Penelope | Secretary | Bury Cottage 79 Bury Road PO12 3PR Gosport Hampshire | British | 116250310001 | ||||||
| SIMMONDS, Paul John | Secretary | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | 153320940001 | |||||||
| SIMMONDS, Paul John | Secretary | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | 152519530001 | |||||||
| ADAMS, Anna | Director | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | England | British | 315501700001 | |||||
| ASHWORTH, Antoinette | Director | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | United Kingdom | British | 107834260001 | |||||
| BERNABEI., Mery | Director | Petrie Road PO13 9JB Lee-On-The-Solent Upper Flat, 6 England | England | Italian | 272636440001 | |||||
| BIDEWELL, Vaughan Malcolm | Director | 42 Marine Parade West PO13 9LW Lee On The Solent Hampshire | United Kingdom | British | 62710270002 | |||||
| BOWERS, Andrew Shaun | Director | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | England | British | 266906730001 | |||||
| BOWERS, Steve | Director | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | England | British | 255462620001 | |||||
| BRAMLEY, Sandra Mary | Director | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | England | British | 259757890003 | |||||
| BREWERTON, Ian | Director | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | England | British | 171854820001 | |||||
| BRUCE, Sharon | Director | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | England | British | 151030510001 | |||||
| COCHRAN, Gordon Oliver | Director | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | England | British | 110875080001 | |||||
| COOPER, Gary Charles | Director | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | England | British | 179663930001 | |||||
| CROSS, Susan Jane | Director | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | England | British | 323349550001 | |||||
| DAWTREY, Erica | Director | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | England | British | 245769890001 | |||||
| DOW, William Ian Mcgowan, Dr | Director | Cwch House Leep Lane PO12 2BE Gosport Hampshire | England | British | 123182860001 | |||||
| FEENEY, Judith | Director | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | England | British | 283037060001 | |||||
| FICE, Graham Clifford | Director | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | United Kingdom | British | 167019920001 | |||||
| FORD, Peter Stuart | Director | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | England | British | 48080690001 | |||||
| FORD, Raymond John | Director | 75 Shaftesbury Road PO12 1RU Gosport Hampshire | British | 103219890001 | ||||||
| GOODWIN, Craig | Director | Martin Snape House, 96 Pavilion Way, St. George Barracks PO12 1GE Gosport Hampshire | United Kingdom | British | 255499510001 | |||||
| GRANT, Paul Steven | Director | 76 David Newbury Drive PO13 8FR Lee On The Solent Hampshire | British | 116250300001 | ||||||
| GUNFIELD, Delia | Director | 35 Balfour Close Rowner PO13 8ET Gosport Hampshire | British | 123182640001 | ||||||
| HAYWARD, Aleck Henry George | Director | 1 The Drive PO13 0QB Gosport Hampshire | British | 60904560001 |
What are the latest statements on persons with significant control for CITIZENS ADVICE GOSPORT?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 18, 2016 | 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