SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED

SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED

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

    Company NameSUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06051096
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED located?

    Registered Office Address
    Keyse House
    Acton Lane
    CO10 1QN Sudbury
    Suffolk
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUDBURY & DISTRICT CITIZENS ADVICEApr 26, 2018Apr 26, 2018
    SUDBURY & DISTRICT CITIZENS ADVICE BUREAUJan 12, 2007Jan 12, 2007

    What are the latest accounts for SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Terri Donna Vanpraagh as a director on Apr 15, 2026

    2 pagesAP01

    Appointment of Mr Stephen William Walker as a director on Apr 15, 2026

    2 pagesAP01

    Termination of appointment of Paul Michael Sweeny as a director on Mar 31, 2026

    1 pagesTM01

    Appointment of Mr Andrew Darren Holdcroft as a director on Mar 18, 2026

    2 pagesAP01

    Confirmation statement made on Dec 02, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    22 pagesAA

    Termination of appointment of Nicholas Sean Jervis as a director on Nov 21, 2025

    1 pagesTM01

    Director's details changed for Mrs Catherine Ann Hearn on Nov 06, 2025

    2 pagesCH01

    Termination of appointment of David Pearson Watts as a director on Sep 01, 2025

    1 pagesTM01

    Appointment of Mrs Catherine Ann Hearn as a director on Nov 06, 2025

    2 pagesAP01

    Termination of appointment of Mark James Sones as a director on Nov 10, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company has changed name 01/10/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Sarah Elizabeth Bartlett as a director on Nov 03, 2025

    1 pagesTM01

    Termination of appointment of Richard John Oliver as a director on Oct 12, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    24 pagesMA

    Appointment of Mr Mark James Sones as a director on Jul 16, 2025

    2 pagesAP01

    Appointment of Mr Nicholas Sean Jervis as a director on Jul 16, 2025

    2 pagesAP01

    Appointment of Mr Joshua Ben Thomas as a director on Jul 16, 2025

    2 pagesAP01

    Appointment of Mr Richard John Oliver as a director on Jul 16, 2025

    2 pagesAP01

    Termination of appointment of Matthew Alexander James Martin as a director on May 29, 2025

    1 pagesTM01

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    21 pagesAA

    Director's details changed for Mr Matthew Alexander James Martin on Oct 30, 2024

    2 pagesCH01

    Termination of appointment of Alan Wyndham Braithwaite as a director on Oct 31, 2024

    1 pagesTM01

    Termination of appointment of Janice Francis Osborne as a director on Oct 17, 2024

    1 pagesTM01

    Who are the officers of SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEARN, Catherine Ann
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    Director
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    EnglandBritish342494840002
    HOLDCROFT, Andrew Darren
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    Director
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    EnglandBritish83074650002
    PIECZKA, Robert Michael
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    Director
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    EnglandBritish328412580001
    ROBERTS, Piers Bellingham Astley
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    Director
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    EnglandBritish311303700001
    THOMAS, Joshua Ben
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    Director
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    EnglandBritish338138140001
    VANPRAAGH, Terri Donna
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    Director
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    EnglandBritish347700150001
    WALKER, Stephen William
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    Director
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    EnglandBritish347699760001
    ALDRIDGE, Richard Paul
    2 Inglis Road
    CO3 3HU Colchester
    Essex
    Secretary
    2 Inglis Road
    CO3 3HU Colchester
    Essex
    British78349450001
    TURNER, Jenny Clare
    18 St Johns Place
    IP33 1SW Bury St Edmunds
    Suffolk
    Secretary
    18 St Johns Place
    IP33 1SW Bury St Edmunds
    Suffolk
    British118019240001
    ABOUSHOUSHA, Riham Fadel Fahmy
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    Director
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    EnglandBritish292387120001
    ALDRIDGE, Richard Paul
    2 Inglis Road
    CO3 3HU Colchester
    Essex
    Director
    2 Inglis Road
    CO3 3HU Colchester
    Essex
    United KingdomBritish78349450001
    ALEXANDER, Christopher
    Dilwyn
    HR4 8HL Hereford
    Townsend House
    Great Britain
    Director
    Dilwyn
    HR4 8HL Hereford
    Townsend House
    Great Britain
    United KingdomBritish183370430002
    ANTILL, Jennifer
    Newmans Green
    Acton
    CO10 0AD Sudbury
    Jackdaws
    Suffolk
    Uk
    Director
    Newmans Green
    Acton
    CO10 0AD Sudbury
    Jackdaws
    Suffolk
    Uk
    United KingdomBritish135979310001
    ASHTON, John Edward Upcher
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    Director
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    EnglandBritish58839910001
    BARTLETT, Sarah Elizabeth
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    Director
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    EnglandBritish292386720001
    BECKWITH, Alma
    Chestnut Cottage
    Hall Street
    CO10 9HZ Long Melford
    Suffolk
    Director
    Chestnut Cottage
    Hall Street
    CO10 9HZ Long Melford
    Suffolk
    British118019220001
    BLAKE, Derek James
    10 Hermitage Meadow
    Clare
    CO10 8QQ Sudbury
    Suffolk
    Director
    10 Hermitage Meadow
    Clare
    CO10 8QQ Sudbury
    Suffolk
    United KingdomBritish118019210001
    BOWDERY, Janice
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    Director
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    EnglandBritish276456040001
    BRAITHWAITE, Alan Wyndham, Professor
    Swingleton Hill
    Monks Eleigh
    IP7 7AD Ipswich
    Wits End
    England
    Director
    Swingleton Hill
    Monks Eleigh
    IP7 7AD Ipswich
    Wits End
    England
    EnglandBritish68445380001
    CARSE, David Thomas Rhys
    Whitegates
    Sudbury Road Lavenham
    CO10 9FL Sudbury
    4
    Suffolk
    United Kingdom
    Director
    Whitegates
    Sudbury Road Lavenham
    CO10 9FL Sudbury
    4
    Suffolk
    United Kingdom
    United KingdomBritish120979830002
    COOLING, Maureen
    Walnuts
    White Street Green Boxford
    CO10 5JN Sudbury
    Suffolk
    Director
    Walnuts
    White Street Green Boxford
    CO10 5JN Sudbury
    Suffolk
    British118019230001
    FARMER, Peter Richard Campbell
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    Director
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    EnglandBritish7868220003
    FLANNERY, Sharon Lillian Mary
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    Director
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    United KingdomBritish218862480001
    GODFRAY, Hugh Guy Nicholas
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    Director
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    EnglandBritish178131730001
    GREIG-SMITH, Lindsay Anne, Dr
    269 London Road
    Stanway
    CO3 8LT Colchester
    Street Farmhouse
    Essesx
    England
    Director
    269 London Road
    Stanway
    CO3 8LT Colchester
    Street Farmhouse
    Essesx
    England
    EnglandBritish192237320001
    HICKS, Christopher John
    Belle Vue
    Newton Road
    CO10 2RG Sudbury
    Suffolk
    Director
    Belle Vue
    Newton Road
    CO10 2RG Sudbury
    Suffolk
    United KingdomBritish158085120001
    JARVIS, Richard Charles
    78 Ballingdon Street
    CO10 2DA Sudbury
    Suffolk
    Director
    78 Ballingdon Street
    CO10 2DA Sudbury
    Suffolk
    EnglandBritish120476010001
    JERVIS, Nicholas Sean
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    Director
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    EnglandBritish338157590001
    JULLINGS, Christopher Keith
    Pearson Grove
    CM1 7FE Chelmsford
    Titania
    England
    Director
    Pearson Grove
    CM1 7FE Chelmsford
    Titania
    England
    EnglandBritish172710270001
    KIRAC, Murat
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    Director
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    EnglandBritish264383190001
    KORFANTY, Helen Wanda
    22 Albemarle Road
    IP33 3QS Bury St Edmunds
    Suffolk
    Director
    22 Albemarle Road
    IP33 3QS Bury St Edmunds
    Suffolk
    EnglandBritish100183250001
    LAMB, Ann Judith
    Belle Vue
    Newton Road
    CO10 2RG Sudbury
    Suffolk
    Director
    Belle Vue
    Newton Road
    CO10 2RG Sudbury
    Suffolk
    EnglandBritish171699930001
    LAYCOCK, Emma Mary
    124 Lydyett Lane
    Barnton
    CW8 4JU Northwich
    Cheshire
    Director
    124 Lydyett Lane
    Barnton
    CW8 4JU Northwich
    Cheshire
    British82365240002
    MARTIN, Matthew Alexander James
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    Director
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    EnglandBritish311303900002
    MAYBURY, Margaret Valerie
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    Director
    Acton Lane
    CO10 1QN Sudbury
    Keyse House
    Suffolk
    England
    EnglandBritish259825350001

    What are the latest statements on persons with significant control for SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 12, 2017The 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