CITIZENS ADVICE WAVERLEY - GODALMING


Company Profile Company Filings

Overview

CITIZENS ADVICE WAVERLEY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GODALMING ENGLAND and has the status: Active - Proposal to Strike off.
CITIZENS ADVICE WAVERLEY was incorporated 20 years ago on 07/07/2003 and has the registered number: 04823693. The accounts status is SMALL and accounts are next due on 28/02/2025.

CITIZENS ADVICE WAVERLEY - GODALMING

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2023 28/02/2025

Registered Office

36 BRIDGE STREET
GODALMING
GU7 1HP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HASLEMERE AND CRANLEIGH DISTRICT CITIZENS ADVICE BUREAU (until 19/04/2006)

Confirmation Statements

Last Statement Next Statement Due
20/12/2023 03/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JANE ARMSTRONG Oct 1958 British Director 2020-11-25 CURRENT
MS JANE MOORE Secretary 2016-02-17 CURRENT
MR NIGEL MARTIN JEWKES Feb 1957 British Director 2017-12-04 CURRENT
MS JANE MOORE May 1959 British Director 2015-09-23 CURRENT
MR JONATHAN THOMAS PEPPER Aug 1962 British Director 2017-11-17 CURRENT
RICHARD EDWARD PATON Oct 1940 British Director 2003-07-07 UNTIL 2006-07-31 RESIGNED
MR MICHAEL ERIC CHARLES TAYLOR Mar 1948 British Director 2010-10-22 UNTIL 2017-11-17 RESIGNED
MR ANDREW MICHAEL HIGGS Sep 1953 British Director 2007-09-14 UNTIL 2013-11-14 RESIGNED
MR STUART DUDLEIGH SPENCER Nov 1948 British Director 2003-07-07 UNTIL 2015-10-23 RESIGNED
RICHARD SMITH Aug 1960 British Director 2022-09-22 UNTIL 2023-11-30 RESIGNED
MRS MAUREEN SYLVIA SWAGE Jul 1938 British Director 2010-10-22 UNTIL 2013-11-14 RESIGNED
MR CHRISTOPHER RAPHAEL SMITH May 1956 British Director 2013-11-14 UNTIL 2015-04-30 RESIGNED
JOSEPHINE MARY LASCELLES REYNOLDS Jun 1942 British Director 2008-10-31 UNTIL 2016-10-20 RESIGNED
MR PAUL GEOFFREY REES Sep 1955 British Director 2012-10-19 UNTIL 2022-04-08 RESIGNED
DR JOHN VARDON Oct 1948 British Director 2007-09-14 UNTIL 2013-11-14 RESIGNED
MRS RACHEL PAGE Jul 1964 British Director 2016-10-20 UNTIL 2019-11-15 RESIGNED
BARBARA ANN NURSE Sep 1944 British Director 2006-05-10 UNTIL 2008-10-31 RESIGNED
MS WENDY ELIZABETH LOCKWOOD Nov 1953 British Director 2013-11-14 UNTIL 2015-07-30 RESIGNED
MR DAVID TRAVERS SMITH Oct 1941 British Director 2006-05-10 UNTIL 2012-10-19 RESIGNED
MR STUART DUDLEIGH SPENCER Secretary 2011-04-28 UNTIL 2012-07-22 RESIGNED
MR STUART DUDLEIGH SPENCER Secretary 2011-07-27 UNTIL 2016-02-16 RESIGNED
BERENICE RANCE Dec 1950 Secretary 2006-05-10 UNTIL 2011-04-28 RESIGNED
JACQUELINE GASKELL Secretary 2003-07-07 UNTIL 2006-05-10 RESIGNED
JUDITH ELIZABETH WILSON Aug 1959 British Director 2003-07-07 UNTIL 2006-04-06 RESIGNED
MR FRANK ALAN LESLIE BENNETT Dec 1954 British Director 2009-10-09 UNTIL 2012-10-19 RESIGNED
KENNETH GEORGE FAIRCLOTH Feb 1933 British Director 2006-05-10 UNTIL 2007-09-15 RESIGNED
MR MATTHEW WILLIAM EVANS Dec 1959 British Director 2016-10-20 UNTIL 2017-11-17 RESIGNED
MR CRAIG BRUCE EVANS May 1962 British Director 2013-11-14 UNTIL 2018-11-05 RESIGNED
JANET EDWARDS Sep 1961 British Director 2020-11-25 UNTIL 2023-11-30 RESIGNED
RICHARD WORSLEY EDMONDSON Aug 1949 British Director 2003-07-07 UNTIL 2006-03-01 RESIGNED
MRS NORMA CORKISH Jan 1944 British Director 2006-03-27 UNTIL 2012-10-19 RESIGNED
RICHARD JOHN GRAHAM British Director 2003-07-07 UNTIL 2006-07-25 RESIGNED
ZOE TAMSYN SOPHIA COLLIER May 1963 British Director 2015-10-23 UNTIL 2019-11-15 RESIGNED
MR ANDREW MARK BRISCOE Mar 1960 British Director 2013-11-14 UNTIL 2017-11-17 RESIGNED
DR CHRIS TIBBOT May 1949 British Director 2008-10-31 UNTIL 2014-11-07 RESIGNED
MR FAROOQ AFTAB Feb 1980 British Director 2020-11-25 UNTIL 2021-10-01 RESIGNED
MR IAIN MICHAEL ADAMS-CAIRNS Aug 1951 British Director 2016-10-20 UNTIL 2020-07-20 RESIGNED
GRAHAM PAUL CAWSEY Aug 1942 British Director 2003-07-07 UNTIL 2006-04-03 RESIGNED
MR RAY JOHN GREENWOOD Sep 1947 British Director 2015-10-23 UNTIL 2016-02-08 RESIGNED
MS JUDY GOODALL Aug 1959 British Director 2019-11-15 UNTIL 2020-07-20 RESIGNED
MR PETER GARY JACKSON Dec 1938 British Director 2018-11-05 UNTIL 2020-10-08 RESIGNED
MR LARRY WESTLAND Jun 1937 British Director 2009-10-09 UNTIL 2019-11-15 RESIGNED
MS ANGELA HEATHER WAINWRIGHT Jan 1952 British Director 2013-11-14 UNTIL 2016-10-20 RESIGNED
PAUL JOHN GARDNER Mar 1966 British Director 2003-07-07 UNTIL 2006-07-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Citizens Advice Limited 2016-09-19 - 2018-12-31 London   Significant influence or control
Waverley Borough Council 2016-04-06 - 2018-12-31 Godalming   Surrey Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AUTOMOBILE ASSOCIATION SERVICES LIMITED BASINGSTOKE Active DORMANT 99999 - Dormant Company
AA SIGNS LIMITED BASINGSTOKE Dissolved... DORMANT 74990 - Non-trading company
CAF NOMINEES LIMITED WEST MALLING Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
ASHBROOKE UNDERWRITING SERVICES LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED BASINGSTOKE Active FULL 82990 - Other business support service activities n.e.c.
ROAD SAFETY FOUNDATION Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
CAF FINANCIAL SOLUTIONS LIMITED WEST MALLING Active FULL 64999 - Financial intermediation not elsewhere classified
DISABILITY RIGHTS ENTERPRISES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
CITIZENS ADVICE SOUTH WEST SURREY SURREY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
GLENTHORPE RESIDENTS ASSOCIATION LIMITED HASLEMERE Active TOTAL EXEMPTION FULL 98100 - Undifferentiated goods-producing activities of private households for own use
CUMBERLAND INNS LIMITED SEGENSWORTH, FAREHAM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CEECOM LIMITED HENFIELD Dissolved... TOTAL EXEMPTION SMALL 41201 - Construction of commercial buildings
CHINESIDE HEIGHTS MANAGEMENT LIMITED BOURNEMOUTH Active DORMANT 68320 - Management of real estate on a fee or contract basis
WOODBERRY HOUSE LIMITED PETWORTH ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
PETS AS THERAPY OXFORD ENGLAND Active SMALL 96040 - Physical well-being activities
SIBLINGSTOGETHER LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
IMPERIAL HEIGHTS (CANFORD CLIFFS) MANAGEMENT COMPANY LIMITED BOURNEMOUTH Active DORMANT 68320 - Management of real estate on a fee or contract basis
HASLEMERE BUSINESS CENTRE C.I.C. HASLEMERE UNITED KINGDOM Active UNAUDITED ABRIDGED 82110 - Combined office administrative service activities
WHITMORE VALE LIFE SCIENCE CONSULTANTS LTD HINDHEAD UNITED KINGDOM Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CITIZENS ADVICE WAVERLEY 2019-12-31 31-03-2019 £149,106 equity
Micro-entity Accounts - CITIZENS ADVICE WAVERLEY 2018-11-30 31-03-2018 £126,365 equity
Micro-entity Accounts - CITIZENS ADVICE WAVERLEY 2017-12-05 31-03-2017 £134,624 equity
Abbreviated Company Accounts - CITIZENS ADVICE WAVERLEY 2016-12-17 31-03-2016 £162,283 Cash £172,672 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARERS AT HOME LIMITED GODALMING ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
DR S KHORAMI LTD GODALMING UNITED KINGDOM Active MICRO ENTITY 86230 - Dental practice activities
K L H BRAND ADVOCATES LIMITED GODALMING ENGLAND Active MICRO ENTITY 82302 - Activities of conference organisers
HRG UROLOGY SERVICES LIMITED GODALMING Active MICRO ENTITY 86220 - Specialists medical practice activities
SKULL SHAVER EU LIMITED GODALMING ENGLAND Active TOTAL EXEMPTION FULL 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
HRG PROPERTY INVESTMENTS LIMITED GODALMING UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
SPINNING POODLE LIMITED GODALMING ENGLAND Active TOTAL EXEMPTION FULL 32409 - Manufacture of other games and toys, n.e.c.
SAF GROUP LTD GODALMING ENGLAND Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
SAF CONSUMER FINANCE LTD GODALMING UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
SAF CONSTRUCTION ASSET FINANCE LTD GODALMING ENGLAND Active NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified