KNOWSLEY DISTRICT CITIZENS ADVICE BUREAU - LIVERPOOL


Company Profile Company Filings

Overview

KNOWSLEY DISTRICT CITIZENS ADVICE BUREAU is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LIVERPOOL ENGLAND and has the status: Active.
KNOWSLEY DISTRICT CITIZENS ADVICE BUREAU was incorporated 28 years ago on 01/10/1995 and has the registered number: 03108844. The accounts status is FULL and accounts are next due on 31/12/2024.

KNOWSLEY DISTRICT CITIZENS ADVICE BUREAU - LIVERPOOL

This company is listed in the following categories:
63990 - Other information service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

142 CHERRYFIELD DRIVE
LIVERPOOL
L32 8RX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/10/2023 15/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR UGOCHUKWU IKEM EZEANATA Jun 1985 British Director 2022-10-28 CURRENT
MR CHRISTOPHER ROBIN KELSALL Feb 1962 British Director 2021-10-27 CURRENT
MR BARRY MOLLOY Nov 1971 British Director 2023-10-26 CURRENT
MR KARL PEARCE Jul 1969 British Director 2023-05-11 CURRENT
MR BRIAN WALLACE GOULDSON Secretary 2017-03-23 CURRENT
MR KELVIN GLENVILLE JONES Secretary 2012-10-08 UNTIL 2013-03-31 RESIGNED
JAMES GREEN Dec 1930 British Director 1995-10-19 UNTIL 1998-09-10 RESIGNED
MR ANTHONY FREDERICK GILMORE Dec 1947 British Director 2014-04-30 UNTIL 2023-04-06 RESIGNED
REV'D DR GRIPHUS GAKURU Jan 1959 Ugandan Director 2000-05-23 UNTIL 2001-07-26 RESIGNED
MS CAROL CATHERINE FARRELL Mar 1955 British Director 2023-08-09 UNTIL 2023-11-10 RESIGNED
JOYCE EVERATT Jan 1929 British Director 1995-10-19 UNTIL 1996-01-25 RESIGNED
CHRISTINE DOYLE Feb 1942 British Director 2002-08-12 UNTIL 2004-09-27 RESIGNED
MARION HARDMAN Jan 1950 British Director 1995-10-10 UNTIL 2001-10-03 RESIGNED
MARION HARDMAN Jan 1950 British Secretary 1998-09-10 UNTIL 2001-10-01 RESIGNED
NORMA ELIZABETH BOOTH Aug 1951 Secretary 1996-05-23 UNTIL 1998-11-19 RESIGNED
MR ANTHONY FREDERICK GILMORE Secretary 2015-09-18 UNTIL 2017-03-23 RESIGNED
IAN JAMES COWLEY Dec 1969 British Director 1997-12-01 UNTIL 1999-04-09 RESIGNED
KENNETH BRIAN SMITH Sep 1945 British Secretary 1995-10-01 UNTIL 1996-05-23 RESIGNED
MR LEIGHTON JONES Secretary 2013-07-01 UNTIL 2015-09-18 RESIGNED
MRS FRANCES KNEALE Nov 1929 British Director 1995-10-19 UNTIL 2002-11-10 RESIGNED
STEVEN CORCORAN May 1965 British Director 1995-10-19 UNTIL 1998-05-18 RESIGNED
HARRY CROFT Aug 1961 British Director 1995-10-19 UNTIL 1996-07-24 RESIGNED
COUNCILLOR CHRISTINA MARIA O'HARE Secretary 2012-05-04 UNTIL 2012-05-28 RESIGNED
MRS CHRISTINA O'HARE Jul 1955 British Secretary 2001-10-01 UNTIL 2002-06-17 RESIGNED
CLLR MALCOLM JOHN SHARP Secretary 2013-04-01 UNTIL 2013-07-01 RESIGNED
CLLR MALCOLM SHARP Secretary 2012-05-28 UNTIL 2012-10-08 RESIGNED
MR KELVIN GLENVILLE JONES Oct 1956 Secretary 2002-06-17 UNTIL 2012-05-04 RESIGNED
SARAH COOMBES Apr 1970 British Director 2007-03-26 UNTIL 2008-01-07 RESIGNED
MR DAVID COOGAN Aug 1989 English Director 2018-01-24 UNTIL 2020-01-29 RESIGNED
MR DAVID JOHN BRIDSON Feb 1993 British Director 2022-02-02 UNTIL 2023-04-05 RESIGNED
NORMA ELIZABETH BOOTH Aug 1951 Director 1995-10-01 UNTIL 1998-09-30 RESIGNED
MRS KATHLEEN ANN DALTON Jun 1949 British Director 1998-09-10 UNTIL 2001-05-21 RESIGNED
MR STEPHEN JAMES BOLDERSON Jan 1975 British Director 2017-11-30 UNTIL 2019-03-25 RESIGNED
MRS CLAIRE MARGARET BANKS Mar 1968 British Director 2007-03-26 UNTIL 2017-11-30 RESIGNED
CHRISTINE MARY BALL May 1963 British Director 1995-10-19 UNTIL 2000-11-27 RESIGNED
MICHAEL BAGAW Apr 1953 British Director 1998-09-10 UNTIL 1999-09-27 RESIGNED
MRS DELYTH RUTH ARNALL Feb 1968 British Director 2012-01-09 UNTIL 2016-05-17 RESIGNED
MR PETER MARK BOLAND Feb 1962 British Director 2010-11-29 UNTIL 2012-01-09 RESIGNED
MS LAURA DOCHERTY Mar 1985 British Director 2016-05-17 UNTIL 2019-04-17 RESIGNED
JANET MARIE HALL Jan 1958 British Director 2007-03-26 UNTIL 2009-09-07 RESIGNED
MS ANNE DOOLEY Sep 1980 Irish Director 2018-05-23 UNTIL 2022-02-02 RESIGNED
ERIC JONES Mar 1934 British Director 1998-09-10 UNTIL 2000-06-19 RESIGNED
HARRY KEIDAN Jun 1920 British Director 2000-11-27 UNTIL 2001-04-02 RESIGNED
MRS ELIZABETH KELLARD Aug 1958 British Director 2012-11-27 UNTIL 2021-10-27 RESIGNED
MARJORIE DOMVILLE May 1947 British Director 1998-09-10 UNTIL 2003-03-31 RESIGNED
MR BEN JONES Sep 1978 British Director 2013-07-30 UNTIL 2017-03-23 RESIGNED
DR HILARY CAROLYN HODGE Nov 1945 British Director 2000-11-27 UNTIL 2003-10-13 RESIGNED
STEPHEN EDWARD HINDLEY Sep 1955 British Director 1995-10-19 UNTIL 1997-05-04 RESIGNED
CLLR TINA HARRIS Sep 1950 British Director 2012-05-21 UNTIL 2016-05-01 RESIGNED
HOWARD JUSTIN HILLIER Feb 1961 British Director 2000-09-25 UNTIL 2000-12-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEIR & CARMICHAEL LIMITED LIVERPOOL Active SMALL 22220 - Manufacture of plastic packing goods
STOCKBRIDGE VILLAGE TRUST LIMITED LIVERPOOL Active DORMANT 68201 - Renting and operating of Housing Association real estate
MAYFIELD FELLOWSHIP LIVERPOOL Active FULL 87300 - Residential care activities for the elderly and disabled
EXPECT LTD. BOOTLE Active GROUP 86900 - Other human health activities
ST MARY'S CARE CENTRE LIVERPOOL Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
MERSEYSIDE THIRD SECTOR TECHNOLOGY CENTRE LIVERPOOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ALTERNATIVE FUTURES GROUP LIMITED LIVERPOOL ENGLAND Active GROUP 86101 - Hospital activities
RESPIRATORY EDUCATION UK. WARWICK ENGLAND Active DORMANT 85590 - Other education n.e.c.
HOUSING INITIATIVES (U.K.) LTD BOOTLE ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
KNOWSLEY HOUSING TRUST PRESCOT Dissolved... GROUP 55900 - Other accommodation
THE SEDBERGH BOOK TOWN LITERARY TRUST SEDBERGH Active MICRO ENTITY 85320 - Technical and vocational secondary education
MAXWELL FINANCIAL PLANNING LTD LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
MAXWELL HODGE LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
SEDBERGH COMMUNITY INTEREST COMPANY SEDBERGH Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
SKYWELLBEING C.I.C. LIVERPOOL Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
PARKERWALL LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
AUGHTON LAWN TENNIS CLUB LIMITED LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 93120 - Activities of sport clubs
UNIVANTIS LIMITED BURY ST. EDMUNDS ENGLAND Active NO ACCOUNTS FILED 58110 - Book publishing
EAGLE STRONG LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47190 - Other retail sale in non-specialised stores

Free Reports Available

Report Date Filed Date of Report Assets
KNOWSLEY_DISTRICT_CITIZEN - Accounts 2023-12-22 31-03-2023
KNOWSLEY_DISTRICT_CITIZEN - Accounts 2022-12-24 31-03-2022

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PAUL'S DISCOUNT CARPETS LIMITED LIVERPOOL ENGLAND Active UNAUDITED ABRIDGED 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
THE FOOD STATION KIRKBY LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
RJF ACCOUNTANTS LTD LIVERPOOL ENGLAND Active MICRO ENTITY 70221 - Financial management
FLAMES PIZZA KIRKBY LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands