CHESHIRE EAST CITIZENS ADVICE BUREAU NORTH
Overview
| Company Name | CHESHIRE EAST CITIZENS ADVICE BUREAU NORTH |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06816600 |
| 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 CHESHIRE EAST CITIZENS ADVICE BUREAU NORTH?
- Other information service activities n.e.c. (63990) / Information and communication
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
- Other education n.e.c. (85590) / Education
- Other service activities n.e.c. (96090) / Other service activities
Where is CHESHIRE EAST CITIZENS ADVICE BUREAU NORTH located?
| Registered Office Address | Sunderland House Sunderland Street SK11 6JF Macclesfield Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHESHIRE EAST CITIZENS ADVICE BUREAU NORTH?
| 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 CHESHIRE EAST CITIZENS ADVICE BUREAU NORTH?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for CHESHIRE EAST CITIZENS ADVICE BUREAU NORTH?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 29 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Davies as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard John Watson as a director on Jul 21, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Christine Campbell-Kelly on Jul 10, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Christine Campbell-Kelly on Jul 10, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Christine Campbell-Kelly on Jul 10, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Sophie Louise Moss as a director on Jul 09, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Peter Thomond O'brien on Jul 10, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard John Watson on Jul 10, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for David William Robinson on Jul 10, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Emily Louise Raw on Jul 10, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Janet Anne Jackson on Jul 10, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Peter John Harrison as a director on Nov 18, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Sophie Louise Moss as a director on Jul 08, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Davies as a director on Jul 08, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Andrew Feeney as a director on Mar 11, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Dr Anne Marriott as a director on Jan 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Michael Willock as a director on Nov 13, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Who are the officers of CHESHIRE EAST CITIZENS ADVICE BUREAU NORTH?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKELLAR, William Alexander | Secretary | Sunderland Street SK11 6JF Macclesfield Sunderland House Cheshire | 201657870001 | |||||||
| CAMPBELL-KELLY, Christine | Director | Sunderland Street SK11 6JF Macclesfield Sunderland House Cheshire | England | British | 132494220001 | |||||
| FEENEY, Stephen Andrew | Director | Sunderland Street SK11 6JF Macclesfield Sunderland House Cheshire | England | British | 320978300001 | |||||
| HARRISON, Peter John | Director | Sunderland Street SK11 6JF Macclesfield Sunderland House Cheshire | England | British | 54156670002 | |||||
| JACKSON, Janet Anne | Director | Sunderland Street SK11 6JF Macclesfield Sunderland House Cheshire | England | British | 60884460001 | |||||
| MARRIOTT, Anne, Dr | Director | Sunderland Street SK11 6JF Macclesfield Sunderland House Cheshire | United Kingdom | British | 318736150001 | |||||
| O'BRIEN, Peter Thomond | Director | Sunderland Street SK11 6JF Macclesfield Sunderland House Cheshire | England | English,Irish | 54240700002 | |||||
| RAW, Emily Louise | Director | Sunderland Street SK11 6JF Macclesfield Sunderland House Cheshire | England | British | 235682510003 | |||||
| ROBINSON, David William | Director | Sunderland Street SK11 6JF Macclesfield Sunderland House Cheshire | England | British | 136260740001 | |||||
| GRINHAM, Jacqueline Frances | Secretary | Marcliff Grove WA16 6JE Knutsford 33 Cheshire | British | 136260720001 | ||||||
| CURLEY, Robert Anthony | Director | Twinnies Road SK9 4EH Wilmslow Flat 2, St Francis Hall Cheshire England | England | British | 199420360001 | |||||
| DAVIES, Simon | Director | Sunderland Street SK11 6JF Macclesfield Sunderland House Cheshire | England | British | 123043720001 | |||||
| FOX, Malcolm, Dr | Director | Bullocks Lane Sutton SK11 0HE Macclesfield Willowfields Cheshire | England | British | 137426840001 | |||||
| GILLAND, David | Director | Highfield Prestbury SK10 4DA Macclesfield The Sheiling Cheshire | England | British | 137426790001 | |||||
| GOWLER, Simon Daniel Luke | Director | Knutsford Road Mobberley WA16 7PU Knutsford Willow Tree Cottage Cheshire England | England | British | 141202660001 | |||||
| HEYWOOD, Patrick Henry | Director | Sunderland Street SK11 6JF Macclesfield Sunderland House Cheshire | United Kingdom | British | 11586550004 | |||||
| IRELAND, Timothy Stephen | Director | Mather Avenue L18 6JY Liverpool 103 England | England | British | 139701210001 | |||||
| JOBLING, Margaret Heather | Director | Duke Street SK9 7HX Alderley Edge 17 England | England | British | 80175410001 | |||||
| LEE, Adrian Robert | Director | Edgeway SK9 1NH Wilmslow 10 Cheshire | England | British | 137426880001 | |||||
| MARSHALL-CLACK, Jack Edward | Director | Stanier Close Lyme Green SK11 0LS Macclesfield 15 Cheshire England | England | British | 285751830001 | |||||
| MCALINDEN, Katharine | Director | Rodeheath Close SK9 2DL Wilmslow 3 Cheshire England | England | British | 191135280002 | |||||
| MOSS, Sophie Louise | Director | Sunderland Street SK11 6JF Macclesfield Sunderland House Cheshire | England | British,New Zealander | 325246920001 | |||||
| MOSSCROP, Judith Marion | Director | Springhill SK10 2PH Macclesfield Braeside 8 Cheshire England | England | British | 237254900001 | |||||
| SPOORS, Roy | Director | Roewood Lane SK10 2PQ Macclesfield 78 Cheshire | United Kingdom | British | 136260750001 | |||||
| STRINGER, Thomas | Director | 8 Ladies Mile WA16 0ND Knutsford Cheshire | England | British | 11051230001 | |||||
| TINKER, Molly | Director | Hollymount Road SK2 7LW Stockport 44 England | England | British | 262863140001 | |||||
| WATSON, Richard John | Director | Sunderland Street SK11 6JF Macclesfield Sunderland House Cheshire | England | British | 52991870001 | |||||
| WILLOCK, Gary Michael | Director | Buxton Old Road SK11 0AP Macclesfield Windyway Head Farm England | England | British | 289795310001 |
What are the latest statements on persons with significant control for CHESHIRE EAST CITIZENS ADVICE BUREAU NORTH?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 01, 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