CITIZENS ADVICE LANCASHIRE WEST - LANCASHIRE


Company Profile Company Filings

Overview

CITIZENS ADVICE LANCASHIRE WEST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LANCASHIRE and has the status: Active.
CITIZENS ADVICE LANCASHIRE WEST was incorporated 24 years ago on 02/09/1999 and has the registered number: 03835274. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CITIZENS ADVICE LANCASHIRE WEST - LANCASHIRE

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

35-39 MARKET STREET
LANCASHIRE
PR7 2SW

This Company Originates in : United Kingdom
Previous trading names include:
CITIZENS ADVICE LANCASHIRE (until 24/08/2020)
LANCASHIRE WEST CITIZENS ADVICE BUREAUX (until 23/08/2018)
CHORLEY,SOUTH RIBBLE AND DISTRICTS CITIZENS ADVICE BUREAU (until 15/05/2012)

Confirmation Statements

Last Statement Next Statement Due
02/12/2023 16/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PATRICIA MARIE DARLING May 1951 British Director 1999-09-02 CURRENT
DIANE GRADWELL Mar 1950 Secretary 2002-07-11 CURRENT
MR PAUL ELLISON May 1977 British Director 2019-07-16 CURRENT
COUNCILLOR GORDON FRANCE Apr 1953 British Director 2015-01-14 CURRENT
MISS YVONNE GAGEN Jun 1959 British Director 2022-07-18 CURRENT
MR GRAHAM ANDREW ROBINSON Nov 1962 British Director 2023-09-20 CURRENT
MR ROBERT KEITH SAGE Oct 1944 British Director 2000-07-04 CURRENT
MS JEANNIE SHARMAN STIRLING Feb 1941 British Director 2011-12-05 CURRENT
MRS JACQUELINE LESLEY ALTY May 1960 British Director 2023-09-20 CURRENT
PAUL DAVID WILLIAMS Mar 1966 British Director 2023-09-20 CURRENT
JOHN MICHAEL CROMPTON Sep 1958 British Director 2000-07-04 CURRENT
COUNTY COUNCILLOR DAVID HOWARTH Mar 1955 British Director 2000-07-04 UNTIL 2001-09-05 RESIGNED
CLLR PETER WILLIAM MURPHY Sep 1956 British Director 2011-12-05 UNTIL 2018-05-03 RESIGNED
MRS HASINA KHAN Nov 1965 British Director 2012-05-15 UNTIL 2013-05-14 RESIGNED
DAVID CHRISTOPHER LLOYD Jul 1944 British Director 1999-09-02 UNTIL 2001-07-05 RESIGNED
MRS LAURA JANE LENNOX Jan 1951 British Director 2002-05-14 UNTIL 2003-07-10 RESIGNED
SYBIL GWENDOLEN FLANAGAN Jun 1925 British Director 2000-07-04 UNTIL 2003-07-10 RESIGNED
WILLIAM RICHARD MELLOR Sep 1954 British Director 2000-07-04 UNTIL 2002-07-11 RESIGNED
ENA MONTGOMERY Oct 1929 British Director 2000-07-04 UNTIL 2012-06-27 RESIGNED
COUNCILLOR GEOFFREY RUSSELL May 1936 British Director 2011-06-28 UNTIL 2011-06-28 RESIGNED
MR JOHN KEVIN HODGES Jul 1945 British Director 2009-09-29 UNTIL 2022-11-29 RESIGNED
COUNCILLOR PATRICIA HAUGHTON Aug 1939 British Director 2000-07-04 UNTIL 2000-12-07 RESIGNED
COUNCILLOR PATRICIA HAUGHTON Aug 1939 British Director 2003-07-10 UNTIL 2005-01-26 RESIGNED
COUNCILLOR PATRICIA HAUGHTON Aug 1939 British Director 2006-06-15 UNTIL 2011-05-16 RESIGNED
MR ANTHONY ERNEST HARRISON Nov 1946 British Director 2003-07-10 UNTIL 2023-05-14 RESIGNED
MR JOHN FREDERICK HARDWICK Dec 1952 British Director 1999-09-02 UNTIL 2000-12-07 RESIGNED
COUNCILLOR HOWARD WILLIAM GORE May 1966 British Director 2001-09-05 UNTIL 2003-07-10 RESIGNED
DEREK ARMSTRONG LATTIMER Jun 1935 British Director 1999-09-02 UNTIL 2000-12-07 RESIGNED
BEN JAMES ASPINALL Jul 1966 British Secretary 1999-09-02 UNTIL 2002-07-11 RESIGNED
CLLR SUSAN CAROLINE SNAPE Oct 1959 British Director 2015-07-28 UNTIL 2019-05-31 RESIGNED
COUNCILLOR WILLIAM EVANS Aug 1959 British Director 2000-07-04 UNTIL 2007-05-15 RESIGNED
PATRICK LAURENCE EGAN Jul 1957 British Director 2019-12-03 UNTIL 2024-05-23 RESIGNED
COUNCILLOR TERRY DEVINE Dec 1966 British Director 2015-08-17 UNTIL 2017-07-26 RESIGNED
MATTHEW WILLIAM CROW Jan 1991 British Director 2013-05-16 UNTIL 2015-01-13 RESIGNED
ROBERTA LORNA COOPE Jan 1933 British Director 1999-09-02 UNTIL 2003-07-10 RESIGNED
MELVILLE COOMBES Jun 1930 British Director 2000-07-04 UNTIL 2002-07-11 RESIGNED
MELVILLE COOMBES Jun 1930 British Director 2003-07-10 UNTIL 2006-09-12 RESIGNED
PHILIP COLLINS Sep 1952 British Director 1999-09-02 UNTIL 1999-10-21 RESIGNED
PETER GORDON CARTRIDGE Nov 1980 British Director 2018-07-17 UNTIL 2019-05-31 RESIGNED
JOHN THOMAS BALDOCK Sep 1952 British Director 2012-09-26 UNTIL 2014-07-23 RESIGNED
VINCENT MURPHY Feb 1933 British Director 2000-07-04 UNTIL 2000-12-07 RESIGNED
SUSAN ALISON BAILEY Sep 1964 British Director 2014-07-23 UNTIL 2015-08-17 RESIGNED
MAKSOOM ALLAM Jul 1948 British Director 2000-05-16 UNTIL 2000-12-07 RESIGNED
STEPHEN JOHN FENN Dec 1954 British Director 2002-07-12 UNTIL 2004-07-15 RESIGNED
MR JAMES FLANNERY Apr 1967 British Director 2019-07-16 UNTIL 2023-07-21 RESIGNED
CATHERINE ELIZABETH EVANS Feb 1948 British Director 2002-07-11 UNTIL 2003-07-10 RESIGNED
CHARLES JEFFREY PINDER May 1933 British Director 2000-07-04 UNTIL 2001-07-05 RESIGNED
DR JOHN ANDREW HAMLYN PETRIE Oct 1950 British Director 2008-04-22 UNTIL 2009-08-16 RESIGNED
COUNCILLOR JOHN WILLIAM MICHAEL OTTER Jan 1947 British Director 2008-04-22 UNTIL 2015-05-01 RESIGNED
MARIA CLARE NORRIS Apr 1969 British Director 2000-07-04 UNTIL 2000-12-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMUNITY LINKS (NORTHERN) LTD LEEDS Active FULL 86900 - Other human health activities
RED APPLE COMMUNITY TRUST LIMITED LANCS Dissolved... TOTAL EXEMPTION FULL 01130 - Growing of vegetables and melons, roots and tubers
PRESTON BUSINESS VENTURE LIMITED PRESTON Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
RENEWAL LEEDS LIMITED LEEDS ENGLAND Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
BRITISH COMMERCIAL VEHICLE MUSEUM TRUST PRESTON Active TOTAL EXEMPTION FULL 85520 - Cultural education
LANCASHIRE YOUNG HOMELESS PROJECT LIMITED THORNTON-CLEVELEYS Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ESTATE MANAGEMENT 55 LIMITED HODDESDON Active DORMANT 98000 - Residents property management
PLACES FOR PEOPLE GROUP LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
CHORUS HOMES GROUP LIMITED LONDON ENGLAND Dissolved... FULL 41100 - Development of building projects
OAK FOUNDATION LONDON ENGLAND Dissolved... FULL 41100 - Development of building projects
HOME-START CENTRAL LANCASHIRE LTD. CHORLEY Active TOTAL EXEMPTION FULL 86900 - Other human health activities
GENESIS CARE (NORTH WEST) LIMITED CHORLEY Active MICRO ENTITY 86900 - Other human health activities
APPLECAST LIMITED WIGAN ENGLAND Active TOTAL EXEMPTION FULL 03120 - Freshwater fishing
ASPIRATIONAL FUTURES MULTI-ACADEMY TRUST CHORLEY Active FULL 85310 - General secondary education
FINDING FUREVER HOMES LTD MANCHESTER ENGLAND Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
LIFE LONG SONG LTD CHORLEY Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
HANRAN BUSINESS SERVICES LTD WARRINGTON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PEBBLES ASSET MANAGEMENT LTD CREWE UNITED KINGDOM Active DORMANT 98000 - Residents property management
ARPEGGIO ASSET MANAGEMENT (NEWBRIDGE) LTD CREWE UNITED KINGDOM Active -... DORMANT 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - LANCASHIRE WEST CITIZENS ADVICE BUREAUX 2016-12-21 31-03-2016 £584,042 Cash £734,032 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GADGET WORLD NW LTD CHORLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 47421 - Retail sale of mobile telephones
L & T NAILS BEAUTY LTD CHORLEY ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment
CARE ON NW LTD CHORLEY ENGLAND Active NO ACCOUNTS FILED 87300 - Residential care activities for the elderly and disabled