CITIZENS ADVICE IN NORTH & WEST KENT - TONBRIDGE


Company Profile Company Filings

Overview

CITIZENS ADVICE IN NORTH & WEST KENT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TONBRIDGE ENGLAND and has the status: Active.
CITIZENS ADVICE IN NORTH & WEST KENT was incorporated 24 years ago on 30/03/2000 and has the registered number: 03960538. The accounts status is FULL and accounts are next due on 31/12/2024.

CITIZENS ADVICE IN NORTH & WEST KENT - TONBRIDGE

This company is listed in the following categories:
63990 - Other information service activities n.e.c.
85590 - Other education n.e.c.
88990 - Other social work activities without accommodation 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

TONBRIDGE CASTLE
TONBRIDGE
KENT
TN9 1BG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
GRAVESHAM CITIZENS ADVICE BUREAU (until 20/06/2015)

Confirmation Statements

Last Statement Next Statement Due
02/06/2023 16/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANN JANE STARKE Secretary 2022-09-12 CURRENT
MR ROBIN MARK THOMPSON Sep 1959 British Director 2016-12-06 CURRENT
MR TOM JAMES BOURNE Jul 1986 British Director 2022-07-01 CURRENT
MRS LOUISE ANNE JANICE BRYANT Jan 1964 British Director 2017-07-24 CURRENT
MRS EVELYN COOK Jun 1962 British Director 2020-11-24 CURRENT
ELAINE MARGARET ABBS Sep 1962 British Director 2022-07-01 CURRENT
MR ANDREW JOHN CUMMING Jun 1954 British Director 2024-05-07 CURRENT
MR PETER JOHN OAKFORD May 1959 British Director 2022-07-01 CURRENT
MR MARTIN WILLIAM MILES Jul 1951 British Director 2017-07-24 CURRENT
MS CHRISTINE ANN GROSSKOPF Apr 1959 British Director 2016-12-06 CURRENT
MR GEORGE JOHNSTON GORDON Jan 1972 British Director 2022-07-01 CURRENT
MS LILA GAIL DOWIE Jul 1981 British Director 2022-10-04 CURRENT
MR PETER ALAN CONWAY Jan 1958 British Director 2012-07-09 UNTIL 2013-03-31 RESIGNED
MISS ANN MCCAWLEY Jun 1953 British Director 2016-12-06 UNTIL 2017-05-02 RESIGNED
PAUL NICHOLAS COOPER Jul 1963 British Director 2023-10-03 UNTIL 2024-06-04 RESIGNED
SIMON CREED Sep 1965 British Director 2000-03-30 UNTIL 2002-07-08 RESIGNED
MR PETER RICHARD DAVIS Mar 1946 British Director 2015-04-27 UNTIL 2016-07-19 RESIGNED
ROY DEBNAM Sep 1948 British Director 2005-04-19 UNTIL 2015-03-08 RESIGNED
MR PAUL JOHN DRURY Apr 1961 British Director 2015-04-27 UNTIL 2020-12-13 RESIGNED
COUNCILLOR GRETA GOATLEY Jan 1940 British Director 2008-05-13 UNTIL 2015-03-17 RESIGNED
EILEEN ROSEMARY LEADLEY Jul 1954 British Director 2000-03-30 UNTIL 2000-05-08 RESIGNED
COUNCILLOR KENNETH JONES Sep 1928 British Director 2008-05-13 UNTIL 2011-05-10 RESIGNED
MR PETER ALAN CONWAY Jan 1958 British Director 2015-04-27 UNTIL 2017-10-24 RESIGNED
PAULINE ANN CONDON Jan 1945 British Director 2000-03-30 UNTIL 2000-07-25 RESIGNED
MR JOHN WYNDHAM DUTTON Jan 1942 British Director 2012-10-16 UNTIL 2016-10-25 RESIGNED
MR RICHARD LEES Oct 1971 British Director 2017-03-03 UNTIL 2018-09-03 RESIGNED
MRS JANET KENT Jun 1936 British Secretary 2000-03-30 UNTIL 2000-11-10 RESIGNED
GILLIAN MARGARET PORTER Dec 1963 Secretary 2000-12-04 UNTIL 2012-06-04 RESIGNED
MR MICHAEL JOHN DARBYSHIRE Secretary 2015-05-05 UNTIL 2022-01-31 RESIGNED
STANLEY LLOYD BOND Sep 1923 British Director 2000-03-30 UNTIL 2012-10-20 RESIGNED
FREDERIC CHARLES MCNEILLY Nov 1956 Scottish Director 2001-05-17 UNTIL 2004-03-30 RESIGNED
MR RONALD BOWMAN Nov 1939 British Director 2003-07-16 UNTIL 2006-05-19 RESIGNED
MR JEFFERY ADAM BLACK May 1951 British Director 2013-11-21 UNTIL 2023-11-21 RESIGNED
JOAN DORIS BENNETT Mar 1933 British Director 2000-03-30 UNTIL 2000-04-21 RESIGNED
ADEYEMI ALABI BELLO Dec 1968 British Director 2004-09-07 UNTIL 2005-10-18 RESIGNED
MR JOHN LESLIE BALL British Director 2000-03-30 UNTIL 2005-10-18 RESIGNED
SHAHID ABBASS ASLAM Mar 1967 British Director 2000-05-09 UNTIL 2003-03-15 RESIGNED
VALERIE ANN ASHENDEN Sep 1939 British Director 2000-03-30 UNTIL 2007-05-13 RESIGNED
VALERIE ANN ASHENDEN Sep 1939 British Director 2011-05-10 UNTIL 2015-03-17 RESIGNED
MR EDWIN ANDERSON May 1946 British Director 2013-01-15 UNTIL 2017-03-03 RESIGNED
MR ERNEST ALAN BROOK Jan 1935 British Director 2009-06-03 UNTIL 2015-03-17 RESIGNED
SHEILA ANN BUCHANAN Jun 1939 British Director 2000-06-15 UNTIL 2013-01-15 RESIGNED
MRS JEAN ROSS CHRISTIE Jan 1939 British Director 2000-03-30 UNTIL 2015-03-17 RESIGNED
MRS JANET KENT Jun 1936 British Director 2000-03-30 UNTIL 2000-11-10 RESIGNED
MR BALBIR SINGH JUDGE Sep 1968 British Director 2001-05-17 UNTIL 2004-09-07 RESIGNED
WILLIAM HARRY BLAKE Oct 1939 British Director 2001-05-17 UNTIL 2002-02-04 RESIGNED
MR LES HOWES Oct 1960 British Director 2011-05-10 UNTIL 2015-03-17 RESIGNED
COUNCILLOR LESLIE THOMAS HILLS Oct 1944 British Director 2010-05-11 UNTIL 2011-05-10 RESIGNED
SALLY ANNE HARPER May 1955 British Director 2003-07-16 UNTIL 2006-09-01 RESIGNED
MR PAUL LAWRENCE MARTIN Nov 1956 British Director 2011-04-01 UNTIL 2012-10-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COURTWOOD DRIVE LIMITED KENT Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BIRCHCROWN FINANCE LIMITED Active FULL 64910 - Financial leasing
BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
BLUESTONE MORTGAGES LIMITED LONDON UNITED KINGDOM Active FULL 64922 - Activities of mortgage finance companies
NORTH WEST KENT COLLEGE TRAINING TRUST DARTFORD Dissolved... GROUP 88990 - Other social work activities without accommodation n.e.c.
A PASSION FOR AFRICA KENT Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
THE WATERSIDE CENTRE-GRAVESEND LIMITED GRAVESEND Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
WEST KENT DOWNS COUNTRYSIDE TRUST ROCHESTER Active MICRO ENTITY 02100 - Silviculture and other forestry activities
BARENTS LEASING LIMITED LONDON Active FULL 64910 - Financial leasing
TUNBRIDGE WELLS & DISTRICT CITIZENS ADVICE BUREAU TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
BANK OF SCOTLAND LNG LEASING (NO 1) LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
SEVENOAKS AND SWANLEY CITIZENS ADVICE BUREAU LTD TONBRIDGE ENGLAND Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED LONDON ... FULL 74990 - Non-trading company
TONBRIDGE & MALLING CITIZENS ADVICE BUREAU TONBRIDGE ENGLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE HEALTH AND EUROPE CENTRE MAIDSTONE Active MICRO ENTITY 72200 - Research and experimental development on social sciences and humanities
PETER OAKFORD CONSULTING LIMITED TUNBRIDGE WELLS Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PENNINGTON PARK PRE-SCHOOL AND TEA ROOMS LIMITED TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 85100 - Pre-primary education
TUNBRIDGE WELLS ENTERPRISES LIMITED TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
BLOSSOM LOGISTICS LIMITED GRAVESEND ENGLAND Active UNAUDITED ABRIDGED 52219 - Other service activities incidental to land transportation, n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - GRAVESHAM CITIZENS ADVICE BUREAU 2014-12-03 31-03-2014 £57,410 Cash £46,590 equity