SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED
Overview
| Company Name | SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06051096 |
| 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 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 Address | No |
What were the previous names of SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUDBURY & DISTRICT CITIZENS ADVICE | Apr 26, 2018 | Apr 26, 2018 |
| SUDBURY & DISTRICT CITIZENS ADVICE BUREAU | Jan 12, 2007 | Jan 12, 2007 |
What are the latest accounts for SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED?
| 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 SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Terri Donna Vanpraagh as a director on Apr 15, 2026 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen William Walker as a director on Apr 15, 2026 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Michael Sweeny as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Darren Holdcroft as a director on Mar 18, 2026 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 22 pages | AA | ||||||||||||||
Termination of appointment of Nicholas Sean Jervis as a director on Nov 21, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mrs Catherine Ann Hearn on Nov 06, 2025 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of David Pearson Watts as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Catherine Ann Hearn as a director on Nov 06, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark James Sones as a director on Nov 10, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Sarah Elizabeth Bartlett as a director on Nov 03, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard John Oliver as a director on Oct 12, 2025 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||
Appointment of Mr Mark James Sones as a director on Jul 16, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Nicholas Sean Jervis as a director on Jul 16, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Joshua Ben Thomas as a director on Jul 16, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard John Oliver as a director on Jul 16, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew Alexander James Martin as a director on May 29, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||||||||||
Director's details changed for Mr Matthew Alexander James Martin on Oct 30, 2024 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Alan Wyndham Braithwaite as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Janice Francis Osborne as a director on Oct 17, 2024 | 1 pages | TM01 | ||||||||||||||
Who are the officers of SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEARN, Catherine Ann | Director | Acton Lane CO10 1QN Sudbury Keyse House Suffolk England | England | British | 342494840002 | |||||
| HOLDCROFT, Andrew Darren | Director | Acton Lane CO10 1QN Sudbury Keyse House Suffolk England | England | British | 83074650002 | |||||
| PIECZKA, Robert Michael | Director | Acton Lane CO10 1QN Sudbury Keyse House Suffolk England | England | British | 328412580001 | |||||
| ROBERTS, Piers Bellingham Astley | Director | Acton Lane CO10 1QN Sudbury Keyse House Suffolk England | England | British | 311303700001 | |||||
| THOMAS, Joshua Ben | Director | Acton Lane CO10 1QN Sudbury Keyse House Suffolk England | England | British | 338138140001 | |||||
| VANPRAAGH, Terri Donna | Director | Acton Lane CO10 1QN Sudbury Keyse House Suffolk England | England | British | 347700150001 | |||||
| WALKER, Stephen William | Director | Acton Lane CO10 1QN Sudbury Keyse House Suffolk England | England | British | 347699760001 | |||||
| ALDRIDGE, Richard Paul | Secretary | 2 Inglis Road CO3 3HU Colchester Essex | British | 78349450001 | ||||||
| TURNER, Jenny Clare | Secretary | 18 St Johns Place IP33 1SW Bury St Edmunds Suffolk | British | 118019240001 | ||||||
| ABOUSHOUSHA, Riham Fadel Fahmy | Director | Acton Lane CO10 1QN Sudbury Keyse House Suffolk England | England | British | 292387120001 | |||||
| ALDRIDGE, Richard Paul | Director | 2 Inglis Road CO3 3HU Colchester Essex | United Kingdom | British | 78349450001 | |||||
| ALEXANDER, Christopher | Director | Dilwyn HR4 8HL Hereford Townsend House Great Britain | United Kingdom | British | 183370430002 | |||||
| ANTILL, Jennifer | Director | Newmans Green Acton CO10 0AD Sudbury Jackdaws Suffolk Uk | United Kingdom | British | 135979310001 | |||||
| ASHTON, John Edward Upcher | Director | Acton Lane CO10 1QN Sudbury Keyse House Suffolk England | England | British | 58839910001 | |||||
| BARTLETT, Sarah Elizabeth | Director | Acton Lane CO10 1QN Sudbury Keyse House Suffolk England | England | British | 292386720001 | |||||
| BECKWITH, Alma | Director | Chestnut Cottage Hall Street CO10 9HZ Long Melford Suffolk | British | 118019220001 | ||||||
| BLAKE, Derek James | Director | 10 Hermitage Meadow Clare CO10 8QQ Sudbury Suffolk | United Kingdom | British | 118019210001 | |||||
| BOWDERY, Janice | Director | Acton Lane CO10 1QN Sudbury Keyse House Suffolk England | England | British | 276456040001 | |||||
| BRAITHWAITE, Alan Wyndham, Professor | Director | Swingleton Hill Monks Eleigh IP7 7AD Ipswich Wits End England | England | British | 68445380001 | |||||
| CARSE, David Thomas Rhys | Director | Whitegates Sudbury Road Lavenham CO10 9FL Sudbury 4 Suffolk United Kingdom | United Kingdom | British | 120979830002 | |||||
| COOLING, Maureen | Director | Walnuts White Street Green Boxford CO10 5JN Sudbury Suffolk | British | 118019230001 | ||||||
| FARMER, Peter Richard Campbell | Director | Acton Lane CO10 1QN Sudbury Keyse House Suffolk England | England | British | 7868220003 | |||||
| FLANNERY, Sharon Lillian Mary | Director | Acton Lane CO10 1QN Sudbury Keyse House Suffolk England | United Kingdom | British | 218862480001 | |||||
| GODFRAY, Hugh Guy Nicholas | Director | Acton Lane CO10 1QN Sudbury Keyse House Suffolk England | England | British | 178131730001 | |||||
| GREIG-SMITH, Lindsay Anne, Dr | Director | 269 London Road Stanway CO3 8LT Colchester Street Farmhouse Essesx England | England | British | 192237320001 | |||||
| HICKS, Christopher John | Director | Belle Vue Newton Road CO10 2RG Sudbury Suffolk | United Kingdom | British | 158085120001 | |||||
| JARVIS, Richard Charles | Director | 78 Ballingdon Street CO10 2DA Sudbury Suffolk | England | British | 120476010001 | |||||
| JERVIS, Nicholas Sean | Director | Acton Lane CO10 1QN Sudbury Keyse House Suffolk England | England | British | 338157590001 | |||||
| JULLINGS, Christopher Keith | Director | Pearson Grove CM1 7FE Chelmsford Titania England | England | British | 172710270001 | |||||
| KIRAC, Murat | Director | Acton Lane CO10 1QN Sudbury Keyse House Suffolk England | England | British | 264383190001 | |||||
| KORFANTY, Helen Wanda | Director | 22 Albemarle Road IP33 3QS Bury St Edmunds Suffolk | England | British | 100183250001 | |||||
| LAMB, Ann Judith | Director | Belle Vue Newton Road CO10 2RG Sudbury Suffolk | England | British | 171699930001 | |||||
| LAYCOCK, Emma Mary | Director | 124 Lydyett Lane Barnton CW8 4JU Northwich Cheshire | British | 82365240002 | ||||||
| MARTIN, Matthew Alexander James | Director | Acton Lane CO10 1QN Sudbury Keyse House Suffolk England | England | British | 311303900002 | |||||
| MAYBURY, Margaret Valerie | Director | Acton Lane CO10 1QN Sudbury Keyse House Suffolk England | England | British | 259825350001 |
What are the latest statements on persons with significant control for SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 12, 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 |
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