CITIZENS ADVICE DAVENTRY & DISTRICT - DAVENTRY


Company Profile Company Filings

Overview

CITIZENS ADVICE DAVENTRY & DISTRICT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DAVENTRY and has the status: Active.
CITIZENS ADVICE DAVENTRY & DISTRICT was incorporated 24 years ago on 15/11/1999 and has the registered number: 03877564. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CITIZENS ADVICE DAVENTRY & DISTRICT - DAVENTRY

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

THE ABBEY
DAVENTRY
NORTHAMPTONSHIRE
NN11 4XG

This Company Originates in : United Kingdom
Previous trading names include:
ADVICE DAVENTRY (until 02/08/2011)
DAVENTRY AND DISTRICT CITIZENS ADVICE BUREAU (until 03/02/2009)

Confirmation Statements

Last Statement Next Statement Due
15/11/2023 29/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEVE HUPFIELD Secretary 2018-08-03 CURRENT
MR IAN CLARKE Feb 1950 British Director 1999-11-15 CURRENT
MR JOHN EDWIN DONOVAN British Director 2002-06-27 CURRENT
CLLR GLORIA CONSTANCE EDWARDS-DAVIDSON Sep 1941 British Director 2008-10-01 CURRENT
M/S VIRGINIA HAYDEN Feb 1949 British Director 2020-04-21 CURRENT
MRS ROSEMARY HUMPHRIES Jul 1963 British Director 2021-08-16 CURRENT
STEPHEN JOHN HUPFIELD Feb 1955 British Director 2008-10-01 CURRENT
PETER NIGEL MATTEN Nov 1965 British Director 2018-07-24 CURRENT
CLIVE ALAN BROWN Aug 1943 British Director 2002-06-27 CURRENT
DAVID JOHN RODD Sep 1942 Director 1999-11-15 UNTIL 2005-01-25 RESIGNED
CAROLINE MAXWELL Jun 1940 British Director 1999-11-15 UNTIL 2002-07-16 RESIGNED
FRANCES DOROTHY REES Mar 1936 British Director 2002-06-27 UNTIL 2008-09-03 RESIGNED
MRS SUSAN ELIZABETH RYE Oct 1950 British Director 2009-06-25 UNTIL 2010-11-01 RESIGNED
ANNIE BRIDGET PUNCH Feb 1960 Irish Director 2008-10-01 UNTIL 2016-07-26 RESIGNED
CHRISTOPHER CHARLES LAWRENCE PHELAN Apr 1952 British Director 1999-11-15 UNTIL 2002-06-27 RESIGNED
SUSAN MARY PERRY Aug 1953 British Director 1999-11-15 UNTIL 2005-01-10 RESIGNED
JANET MARY PENROSE Dec 1938 British Director 2007-10-23 UNTIL 2014-07-29 RESIGNED
CHRISTOPHER JAMES OVER Nov 1940 British Director 1999-11-15 UNTIL 2016-07-26 RESIGNED
MR BILL DEARNS Secretary 2014-10-28 UNTIL 2018-08-02 RESIGNED
DAVID JOHN RODD Sep 1942 Secretary 1999-11-15 UNTIL 2005-01-25 RESIGNED
MR BRIAN WILLIAM WILLIAMS Nov 1937 British Secretary 2005-01-25 UNTIL 2014-10-28 RESIGNED
WENDY JANE SAUNDERS Mar 1959 British Director 1999-11-15 UNTIL 2002-06-27 RESIGNED
MR LESLIE COLIN POOLE Jul 1944 British Director 2016-07-26 UNTIL 2018-05-29 RESIGNED
ALAN GLYNN MURRAY Dec 1949 British Director 2002-06-27 UNTIL 2008-09-30 RESIGNED
MARGARET NORTON May 1949 British Director 2009-04-21 UNTIL 2011-08-04 RESIGNED
MR RICHARD LESTER PAUL AUGER Feb 1962 British Director 2021-08-16 UNTIL 2022-07-09 RESIGNED
MRS JULIA ELIZABETH HALLIWELL Oct 1955 British Director 2018-01-23 UNTIL 2018-09-25 RESIGNED
MR BILL DEARNS Feb 1943 British Director 2008-03-12 UNTIL 2018-09-25 RESIGNED
GWYNETH DEACON Jul 1945 British Director 2008-10-01 UNTIL 2013-09-26 RESIGNED
CARELLA KIM DAVIES Aug 1958 British Director 2002-06-27 UNTIL 2007-10-23 RESIGNED
MRS ELIZABETH ANNE CRUSSELL May 1950 British Director 2016-07-26 UNTIL 2019-07-25 RESIGNED
MR ALAN EDWIN CHANTLER Jun 1945 British Director 2017-08-29 UNTIL 2021-03-26 RESIGNED
MS REBECCA BREAKWELL Jun 1966 British Director 2019-01-22 UNTIL 2021-03-08 RESIGNED
MR IAN CHARLES BARRATT Apr 1952 British Director 2015-10-27 UNTIL 2016-05-18 RESIGNED
ROSEMARY WRIGHT May 1933 British Director 2005-06-30 UNTIL 2008-09-03 RESIGNED
MRS PAULA JUDD Aug 1963 British Director 2014-07-29 UNTIL 2015-10-24 RESIGNED
MRS CAROLINE HAWKEY Nov 1969 British Director 2018-01-23 UNTIL 2021-01-18 RESIGNED
DR COLIN WILLIAM MORGAN Jul 1972 British Director 2011-10-18 UNTIL 2016-05-30 RESIGNED
VALERIE WRIGHT Dec 1947 British Director 1999-11-15 UNTIL 2008-09-03 RESIGNED
GILLIAN RIGBY Jan 1948 British Director 1999-11-15 UNTIL 2008-04-22 RESIGNED
JOHN BRADLEY RICHARDS Feb 1939 British Director 1999-11-15 UNTIL 2011-08-04 RESIGNED
MR BRIAN WILLIAM WILLIAMS Nov 1937 British Director 2004-07-20 UNTIL 2018-01-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TECALEMIT GARAGE EQUIPMENT COMPANY LIMITED PLYMPTON Active FULL 33190 - Repair of other equipment
UBBINK (U.K.) LIMITED NORTHAMPTON ENGLAND Active SMALL 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
REGA VENTILATION LIMITED BEDFORDSHIRE Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
SPX PENSION TRUST COMPANY LIMITED LIVERPOOL Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
BILLFROME LIMITED DAVENTRY Dissolved... MICRO ENTITY 85200 - Primary education
HAMPTON STEEL LIMITED WELLINGBOROUGH ENGLAND Active FULL 25930 - Manufacture of wire products, chain and springs
ABSOLUTE SKI LIMITED NOTTINGHAM Active MICRO ENTITY 55900 - Other accommodation
CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD DAVENTRY ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
END GAME REALISATIONS LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 64209 - Activities of other holding companies n.e.c.
E.B.E.S. LIMITED RUGBY UNITED KINGDOM Active MICRO ENTITY 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
MAKO SYSTEMS LTD STAVERTON Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
HOME-START DAVENTRY AND SOUTH NORTHANTS TOWCESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
COMMUNITY ACTION NORTHANTS LIMITED TOWCESTER Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
HOME-START NORTHAMPTON NORTHAMPTON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CHANTLER SOLUTIONS LTD HIGH WYCOMBE Active MICRO ENTITY 62020 - Information technology consultancy activities
DAVENTRY DISTRICT WELFARE FOUNDATION DAVENTRY ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
TWO VILLAGES PROPERTY LIMITED RUGBY Dissolved... 68310 - Real estate agencies
DAVENTRY DISTRICT WELLBEING DAVENTRY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
INMAT NORTHAMPTON ENGLAND Active FULL 85100 - Pre-primary education

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CITIZENS ADVICE DAVENTRY & DISTRICT 2021-10-26 31-03-2021 £117,989 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD DAVENTRY ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.