WEALDEN CITIZENS ADVICE - UCKFIELD


Company Profile Company Filings

Overview

WEALDEN CITIZENS ADVICE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from UCKFIELD ENGLAND and has the status: Active.
WEALDEN CITIZENS ADVICE was incorporated 22 years ago on 14/09/2001 and has the registered number: 04287877. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

WEALDEN CITIZENS ADVICE - UCKFIELD

This company is listed in the following categories:
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

UCKFIELD LIBRARY
UCKFIELD
TN22 1AR
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
UCKFIELD CITIZENS ADVICE BUREAU (until 01/04/2005)

Confirmation Statements

Last Statement Next Statement Due
08/09/2023 22/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CORRINNE SUSAN ASKAROFF Oct 1985 British Director 2023-11-14 CURRENT
MRS EMMA LINDSAY Secretary 2021-09-10 CURRENT
MS KRISTINA WATSON Sep 1963 British Director 2021-09-10 CURRENT
MR TOM BELL Apr 1987 British Director 2020-04-27 CURRENT
MRS LINDA JOANNE BONNER Jan 1963 British Director 2023-01-04 CURRENT
MR NICK FOSKETT Mar 1955 British Director 2020-04-27 CURRENT
STEVEN LEONARD HARRISON Jul 1968 British Director 2024-01-23 CURRENT
TIM MURRAY May 1962 British Director 2024-04-23 CURRENT
MR JOHN ROSSALL PERRY Sep 1956 British Director 2020-04-27 CURRENT
DAVID STEPHEN RULE Jan 1967 British Director 2023-12-12 CURRENT
MR MICHAEL JOHN SALTER Nov 1948 British Director 2012-11-02 CURRENT
MR DAVID WHENSLEY Apr 1944 British Director 2020-04-27 CURRENT
JOHN HARMER Aug 1946 British Director 2005-04-01 UNTIL 2012-11-01 RESIGNED
PETER GUY NEWNHAM Sep 1943 British Director 2005-04-01 UNTIL 2012-09-03 RESIGNED
ANTHONY RICHARD PARKER Jan 1955 British Director 2003-07-16 UNTIL 2004-07-07 RESIGNED
NICHOLAS JOHN LEVINE Dec 1938 British Director 2005-04-01 UNTIL 2008-10-17 RESIGNED
MR PAUL LEAVER Apr 1947 British Director 2008-09-17 UNTIL 2011-01-27 RESIGNED
MR ROBERT BRIAN JOHNSON Jul 1941 British Director 2006-12-05 UNTIL 2017-12-08 RESIGNED
MICHAEL ROBERT JOBSON May 1943 British Director 2001-09-14 UNTIL 2004-07-07 RESIGNED
CHRISTOPHER TRELAWNEY JAGO Sep 1946 British Director 2018-11-20 UNTIL 2019-02-28 RESIGNED
DR DAVID HORNE Feb 1959 British Director 2011-09-22 UNTIL 2020-11-18 RESIGNED
MR JEREMY WELLESLEY NOBLE Jan 1948 British Director 2004-07-07 UNTIL 2005-03-31 RESIGNED
JACQUELINE MARGARET HARDAWAY May 1967 British Director 2003-07-16 UNTIL 2005-03-31 RESIGNED
MR PAL LUTHRA Feb 1956 British Director 2014-12-02 UNTIL 2018-03-01 RESIGNED
MRS LETITIA NEWTON Nov 1951 British Director 2019-06-01 UNTIL 2019-11-19 RESIGNED
RUTH LORNA MADDISON Dec 1963 Secretary 2006-11-16 UNTIL 2012-03-01 RESIGNED
RUTH LORNA MADDISON Dec 1963 Secretary 2003-07-10 UNTIL 2005-03-31 RESIGNED
PAUL LOFTUS TAYLOR Secretary 2005-04-01 UNTIL 2006-10-26 RESIGNED
MR ROBERT JAMES VANDERPUMP Secretary 2012-07-26 UNTIL 2020-11-18 RESIGNED
CAROLINE MICHELLE BUNKER Secretary 2001-09-14 UNTIL 2003-04-14 RESIGNED
DIANE PATRICIA PHILLIPS Oct 1929 British Director 2005-04-01 UNTIL 2011-07-21 RESIGNED
BRUCE WILLIAM ELKINGTON Sep 1943 British Director 2005-04-01 UNTIL 2005-08-12 RESIGNED
MR ANTHONY EDWARDS Jul 1934 British Director 2005-04-01 UNTIL 2008-09-17 RESIGNED
MRS DORIANE ALLAIS-NALON Jan 1979 French Director 2023-07-18 UNTIL 2024-04-23 RESIGNED
MR PETER BAKER Mar 1946 British Director 2022-12-13 UNTIL 2023-11-14 RESIGNED
HILARY CARY Oct 1928 British Director 2002-06-26 UNTIL 2002-12-01 RESIGNED
MS BARBARA CIFER Jun 1974 British Director 2020-04-27 UNTIL 2022-08-05 RESIGNED
MR PETER CORNISH Sep 1960 British Director 2019-06-01 UNTIL 2019-11-19 RESIGNED
MR ANDREW CORROLL Sep 1965 British Director 2020-04-27 UNTIL 2023-07-18 RESIGNED
MR MICHAEL JOHN DAVID Sep 1946 British Director 2011-03-24 UNTIL 2022-11-16 RESIGNED
JANET HILARY DOWNES Apr 1956 British Director 2016-11-15 UNTIL 2019-06-01 RESIGNED
IAN MAURICE NOTTAGE May 1963 British Director 2003-07-16 UNTIL 2005-03-31 RESIGNED
FRANK DUNNETT Sep 1939 British Director 2001-09-14 UNTIL 2005-03-31 RESIGNED
DR DOROTHY JOAN GOLDMAN Oct 1940 British Director 2005-04-01 UNTIL 2016-11-16 RESIGNED
PETER GUY NEWHAM Sep 1943 British Director 2003-07-16 UNTIL 2005-03-31 RESIGNED
MR IAN COLIN STEWART MENZIES Jul 1953 British Director 2009-01-15 UNTIL 2016-10-19 RESIGNED
CATHERINE MARGARET MANSON May 1958 British Director 2003-07-16 UNTIL 2004-07-07 RESIGNED
JOYCELYN MAKIN Apr 1951 British Director 2002-06-26 UNTIL 2003-04-09 RESIGNED
MR JEREMY WELLESLEY NOBLE Jan 1948 British Director 2005-04-01 UNTIL 2012-09-03 RESIGNED
VALERIE JUNE EWENS Sep 1938 British Director 2003-07-16 UNTIL 2005-03-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RENTOKIL INITIAL UK LTD CRAWLEY UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ABBEYFIELD CROWBOROUGH SOCIETY LIMITED(THE) CROWBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
T & T (SUSSEX) PLANT HIRE LIMITED BIRMINGHAM Dissolved... DORMANT 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
APG CASH DRAWER LIMITED NEWHAVEN Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
APPLIED COMPUTER SCIENCE LIMITED LEWES ENGLAND Dissolved... 58110 - Book publishing
37 CAMBRIDGE ROAD, HOVE LIMITED ST. LEONARDS-ON-SEA ENGLAND Active MICRO ENTITY 98000 - Residents property management
BISHOPS DOWN PARK ROAD (EAST) LIMITED TUNBRIDGE WELLS Active MICRO ENTITY 98000 - Residents property management
RANDOLPH VILLAS LIMITED EAST SUSSEX Active MICRO ENTITY 98000 - Residents property management
TAMG HOLDINGS LIMITED CROWBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CUSTOMISE LIMITED LYTHAM ST ANN Dissolved... TOTAL EXEMPTION FULL 7222 - Other software consultancy and supply
METABEND LIMITED HOVE Active -... MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.
A F PROPERTIES (SUSSEX) LIMITED HAILSHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
JOHN PERRY CONSULTING LTD TUNBRIDGE WELLS Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ENTERPRISE WORKS HOVE ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MOBILE SOLAR POWER LIMITED HOVE Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
JOHN PERRY CARE SERVICES LIMITED TUNBRIDGE WELLS Dissolved... TOTAL EXEMPTION SMALL 78300 - Human resources provision and management of human resources functions
HURISKTIC LIMITED RYE ENGLAND Active DORMANT 62020 - Information technology consultancy activities
GRAMWEST LTD LONDON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
DATASLIDE LLP TUNBRIDGE WELLS Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - WEALDEN CITIZENS ADVICE 2023-11-28 31-03-2023 £114,878 equity
Micro-entity Accounts - WEALDEN CITIZENS ADVICE 2022-12-15 31-03-2022 £107,154 equity
Micro-entity Accounts - WEALDEN CITIZENS ADVICE 2020-12-31 31-03-2020 £96,752 equity
Abbreviated Company Accounts - WEALDEN CITIZENS ADVICE 2016-12-06 31-03-2016 £108,637 Cash £105,102 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MID-SUSSEX HOMES LIMITED UCKFIELD Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MID-SUSSEX PROPERTIES LIMITED UCKFIELD Active TOTAL EXEMPTION FULL 41100 - Development of building projects
THE SUSSEX LANDLORD LIMITED UCKFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate