CITIZENS ADVICE SURREY HEATH
Overview
Company Name | CITIZENS ADVICE SURREY HEATH |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 06058583 |
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 SURREY HEATH?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is CITIZENS ADVICE SURREY HEATH located?
Registered Office Address | Surrey Heath House Knoll Road GU15 3HD Camberley England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CITIZENS ADVICE SURREY HEATH?
Company Name | From | Until |
---|---|---|
CITIZENS ADVICE SURREY HEATH LTD | Jan 15, 2014 | Jan 15, 2014 |
CAMBERLEY CITIZENS ADVICE BUREAU | Jan 19, 2007 | Jan 19, 2007 |
What are the latest accounts for CITIZENS ADVICE SURREY HEATH?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CITIZENS ADVICE SURREY HEATH?
Last Confirmation Statement Made Up To | Jan 16, 2026 |
---|---|
Next Confirmation Statement Due | Jan 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 16, 2025 |
Overdue | No |
What are the latest filings for CITIZENS ADVICE SURREY HEATH?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Nigel Alexander Downey on Aug 08, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel Alexander Downey on Aug 08, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr James Robert Edwin Cutler on Aug 08, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr James Robert Edwin Cutler on Aug 08, 2025 | 2 pages | CH01 | ||
Appointment of Mr James Robert Edwin Cutler as a director on Jun 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mani Kumar Rai as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kari Freeburn as a director on Jan 20, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 16, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Edward Stuart Brunel-Cohen as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
legacy | pages | ANNOTATION | ||
Termination of appointment of Robert Manning as a secretary on Jan 10, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Kari Freeburn as a director on Nov 13, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 25 pages | AA | ||
Termination of appointment of Trevor Truman as a director on May 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 25 pages | AA | ||
Termination of appointment of Camilla Richardson as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Raymond Gerard Mccann as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Paul Rich as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Julie Summers as a secretary on Aug 31, 2022 | 2 pages | AP03 | ||
Appointment of Mrs Lois Elizabeth Dabrowski as a director on Aug 23, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Paterson as a director on Aug 23, 2021 | 1 pages | TM01 | ||
Who are the officers of CITIZENS ADVICE SURREY HEATH?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SUMMERS, Julie | Secretary | Knoll Road GU15 3HD Camberley Surrey Heath House England | 299880700001 | |||||||
BRUNEL-COHEN, Edward Stuart | Director | Knoll Road GU15 3HD Camberley Surrey Heath House England | England | British | Retired | 3320400001 | ||||
CUTLER, James Robert Edwin | Director | Knoll Road GU15 3HD Camberley Surrey Heath House England | England | British | Retired | 34944090007 | ||||
DABROWSKI, Lois Elizabeth | Director | Knoll Road GU15 3HD Camberley Surrey Heath House England | England | British | Marketing Consultant | 299309840001 | ||||
DOWNEY, Nigel Alexander | Director | Knoll Road GU15 3HD Camberley Surrey Heath House England | England | British | Chartered Accountant | 50660000002 | ||||
MANNING, Robert | Director | Knoll Road GU15 3HD Camberley Surrey Heath House England | England | British | Accountant | 247346070002 | ||||
PARK, Marion Ann | Director | Watchetts Drive GU15 2PF Camberley 75 Uk England | United Kingdom | British | Hr Director | 205705310001 | ||||
RICH, Paul | Director | Knoll Road GU15 3HD Camberley Surrey Heath House England | England | British | Chief Information Security Office | 299919260001 | ||||
SCOTT, Gregory James | Director | Knoll Road GU15 3HD Camberley Surrey Heath House England | England | British | Retired | 130142000001 | ||||
SUMMERS, Julie Elizabeth | Director | Knoll Road GU15 3HD Camberley Surrey Heath House England | England | British | Solicitor | 158669470002 | ||||
BOOTH, David John | Secretary | 10 Armitage Court Sunninghill SL5 9TA Ascot Berkshire | British | Accountant | 118171450001 | |||||
MANNING, Robert | Secretary | Knoll Road GU15 3HD Camberley Surrey Heath House England | 247346310001 | |||||||
BARTHOLOMEW, John Campbell | Director | 3 Wellesley Close GU19 5HB Bagshot Surrey | England | British | Retired | 118171430001 | ||||
BENNIE, Frances Jean | Director | 12 Youlden Drive GU15 1AL Camberley Surrey | British | Retired | 120519800001 | |||||
BOOTH, David John | Director | 10 Armitage Court Sunninghill SL5 9TA Ascot Berkshire | United Kingdom | British | Accountant | 118171450001 | ||||
CARPENTER, Glyn Marie | Director | The Portakabin Rear Of Library Knoll Road GU15 3SY Camberley Surrey | United Kingdom | British | Owner Small Business | 162251500001 | ||||
DHILLON, Jagdish | Director | Kings Road West End GU24 9LN Woking 10 Surrey United Kingdom | United Kingdom | British | Consultant | 172065970001 | ||||
FREEBURN, Kari | Director | Knoll Road GU15 3HD Camberley Surrey Heath House England | England | British,American | Marketing Director | 317785290001 | ||||
GIBSON, Liane, Cllr | Director | The Portakabin Rear Of Library Knoll Road GU15 3SY Camberley Surrey | United Kingdom | Australian | None | 154084390001 | ||||
HARKER, Paul Vincent | Director | 22 Ashwell Avenue GU15 2AR Camberley Surrey | United Kingdom | British | Retired | 121017370001 | ||||
HORTON, David | Director | Bramble Bank Frimley Green GU16 6PN Camberley 17 Surrey England | United Kingdom | British | Retired | 206050320001 | ||||
ILLINGWORTH, Anna Mary | Director | The Portakabin Rear Of Library Knoll Road GU15 3SY Camberley Surrey | England | British | Solicitor | 175856970001 | ||||
INGRAM, Alan Charles | Director | 28 Marlborough Rise GU15 2ED Camberley Surrey | United Kingdom | British | Retired | 120519820001 | ||||
JAY, Sarah Catherine | Director | Chandlers Lane GU46 7SR Yateley Greenway House Hampshire United Kingdom | United Kingdom | British | Solicitor | 156903300001 | ||||
LILLYWHITE, Patricia Ann | Director | 2 Shortheath Beacon 95 Shortheath Road GU9 8RZ Farnham Surrey | England | British | Solicitor | 70928010001 | ||||
MANSELL, Anthony Bruce Blakemore | Director | 32 Stoneleigh Court Frimley GU16 8XH Camberley Surrey | United Kingdom | British | Retired Bank Manager | 49939750001 | ||||
MARSH, Valerie Hilda | Director | Grove House Old Green Lane GU15 4LG Camberley Surrey | United Kingdom | British | Retired | 120519890001 | ||||
MCCANN, Raymond Gerard | Director | Pinewood Lodge 23 Pinewood Gardens GU19 5ES Bagshot Surrey | United Kingdom | British | Retired | 12978570001 | ||||
MINSON, Andrew John | Director | 70 Park Road GU15 2SN Camberley Surrey | England | British | Engineer | 126228800001 | ||||
NUNN, Shirley | Director | 13 Marlborough Rise GU15 2ED Camberley Surrey | United Kingdom | British | Retired | 120655910001 | ||||
OAKES, Stanley Walter | Director | 30 Arundel Road GU15 1DL Camberley Surrey | England | British | Retired | 120519940001 | ||||
PATERSON, Christopher | Director | Knoll Road GU15 3HD Camberley Surrey Heath House England | England | British | Financial Consultant | 279052300001 | ||||
PATTERSON, David John | Director | The Ridgeway GU18 5XS Lightwater Highfield Surrey England | United Kingdom | British | Retired | 191670800001 | ||||
RAI, Mani Kumar | Director | Kings Ride GU15 4LJ Camberley 101 Surrey England | England | British | Retired | 63736670002 | ||||
RICHARDSON, Camilla | Director | Newark Road GU20 6NE Windlesham 2 England | England | British,Swedish | It Consultant | 79860170003 |
What are the latest statements on persons with significant control for CITIZENS ADVICE SURREY HEATH?
Notified On | Ceased On | Statement |
---|---|---|
Jan 19, 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