CITIZENS ADVICE REIGATE AND BANSTEAD LIMITED - BANSTEAD


Company Profile Company Filings

Overview

CITIZENS ADVICE REIGATE AND BANSTEAD LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BANSTEAD ENGLAND and has the status: Active.
CITIZENS ADVICE REIGATE AND BANSTEAD LIMITED was incorporated 20 years ago on 20/04/2004 and has the registered number: 05107133. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CITIZENS ADVICE REIGATE AND BANSTEAD LIMITED - BANSTEAD

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 HORSESHOE
BANSTEAD
SM7 2BQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
REIGATE AND BANSTEAD DISTRICT CITIZENS ADVICE BUREAUX (until 06/05/2016)

Confirmation Statements

Last Statement Next Statement Due
02/10/2023 16/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD JOHN HOFFMAN Nov 1959 British Director 2014-05-14 CURRENT
MR GEOFFREY LESLIE ANDERSON Nov 1960 British Director 2020-08-26 CURRENT
MR DAVID JOHN WOODLEY May 1962 British Director 2019-08-21 CURRENT
MR ANDREW MICHAEL WILSON May 1982 British Director 2023-09-14 CURRENT
MS JAN THORNTON Dec 1944 British Director 2018-03-24 CURRENT
MR STEPHEN FREDERICK JEBSON Mar 1969 British Director 2020-08-26 CURRENT
MS ODILE HOUNKPATIN Dec 1967 British Director 2023-09-14 CURRENT
GHULAM RABBANI Jun 1947 British Director 2004-04-20 UNTIL 2014-05-14 RESIGNED
MR THEODORE PETER SHEARMAN Dec 1978 British Director 2021-02-15 UNTIL 2022-02-22 RESIGNED
JOHN HENRY PREVETT Apr 1933 British Director 2004-04-20 UNTIL 2010-01-30 RESIGNED
DAVID HIRST MITCHELL Sep 1933 British Director 2004-04-20 UNTIL 2005-09-08 RESIGNED
MR JOHN ALASTAIR MEECH Jan 1935 British Director 2004-04-20 UNTIL 2016-02-01 RESIGNED
MS VERONICA MIHAI Oct 1977 British Director 2020-08-26 UNTIL 2023-02-13 RESIGNED
MRS VAISHALI JAGDISH PATEL Sep 1973 British Director 2020-08-26 UNTIL 2021-11-18 RESIGNED
MR JOHN MCFARLANE Oct 1933 British Director 2004-04-20 UNTIL 2005-09-08 RESIGNED
ANNE MARY MCWILLIAMS Dec 1950 Director 2009-02-09 UNTIL 2010-08-19 RESIGNED
MS SARAH LOUISE MASON Jul 1968 British Director 2017-05-10 UNTIL 2019-03-18 RESIGNED
JONATHAN PEREGRINE LAVINGTON Jul 1951 British Director 2004-04-20 UNTIL 2021-08-18 RESIGNED
DEBORAH ANN NORTHCOTT Apr 1950 British Director 2007-09-12 UNTIL 2009-10-31 RESIGNED
ELAINE MARGUERITE PARR Sep 1953 Secretary 2004-04-20 UNTIL 2007-09-12 RESIGNED
ANNE MARY MCWILLIAMS Dec 1950 Secretary 2007-09-12 UNTIL 2010-08-19 RESIGNED
MRS AMANDA SUSAN IMPEY Secretary 2010-08-19 UNTIL 2011-02-01 RESIGNED
MR PAUL ANTHONY JONES Secretary 2011-02-01 UNTIL 2011-06-16 RESIGNED
MS AMANDA IMPEY Secretary 2011-06-17 UNTIL 2018-04-26 RESIGNED
MRS VAISHALI JAGDISH PATEL Secretary 2020-11-19 UNTIL 2021-11-18 RESIGNED
MR FEMI YUSOOF Sep 1972 British Director 2019-08-21 UNTIL 2023-02-13 RESIGNED
MR ANDY ARMSTRONG Nov 1958 British Director 2014-05-14 UNTIL 2018-05-23 RESIGNED
KEVIN JOHN DIXON British Director 2004-04-20 UNTIL 2006-03-30 RESIGNED
MS ANDREA COADY Mar 1970 British Director 2014-05-14 UNTIL 2018-03-24 RESIGNED
ANN CHAPMAN Jan 1963 British Director 2009-02-09 UNTIL 2010-09-01 RESIGNED
MR PAUL CARBURY Sep 1968 British Director 2014-05-14 UNTIL 2017-02-22 RESIGNED
MICHAEL ANTHONY BURROWS Apr 1959 British Director 2006-09-13 UNTIL 2009-11-19 RESIGNED
MRS BETTINA BRUEGGEMANN Jun 1962 German Director 2014-05-14 UNTIL 2016-11-16 RESIGNED
BRENDA JONES Jul 1958 British Director 2006-09-13 UNTIL 2012-05-16 RESIGNED
MR DAVID JAMES BLAYNEY Nov 1969 United Kingdom Director 2012-05-16 UNTIL 2023-02-13 RESIGNED
RUTH MARY BELLINGHAM Nov 1938 British Director 2004-04-20 UNTIL 2008-05-30 RESIGNED
MR PAUL ANTHONY JONES Mar 1964 British Director 2011-02-01 UNTIL 2011-06-16 RESIGNED
MR MICHAEL STEWART BLACKER Nov 1946 British Director 2004-04-20 UNTIL 2007-10-31 RESIGNED
MR BRIAN JONES Feb 1938 British Director 2009-08-18 UNTIL 2014-05-14 RESIGNED
ELIZABETH GRACE FILBY Jan 1952 British Director 2006-09-13 UNTIL 2008-06-11 RESIGNED
MR BRIAN JENKINS Nov 1958 British Director 2018-11-21 UNTIL 2020-11-19 RESIGNED
MS JOSIE LAIDMAN Mar 1995 British Director 2020-08-26 UNTIL 2022-02-22 RESIGNED
MR STEVENS TREVOR May 1955 British Director 2012-02-15 UNTIL 2022-02-22 RESIGNED
ANTHONY JAMES SMITH Aug 1930 British Director 2004-04-20 UNTIL 2005-09-08 RESIGNED
MR DUNCAN HUGH RUDKIN Aug 1966 British Director 2009-05-21 UNTIL 2010-03-19 RESIGNED
JAMES DOUGLAS ROE Mar 1929 British Director 2004-04-20 UNTIL 2005-09-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROADWAY PROPERTIES (HADLEIGH) LIMITED ELTHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
VIKEBODA PROPERTY COMPANY LIMITED DUNSTABLE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ALFRED SIMMONS (TAXATION) LIMITED REDHILL Dissolved... DORMANT 99999 - Dormant Company
SURREY COALITION OF DISABLED PEOPLE SURREY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HART BROWN (NOMINEES) LIMITED GUILDFORD Dissolved... DORMANT 74990 - Non-trading company
AVRAPLAN LIMITED ELTHAM UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company
ALFRED SIMMONS AND COMPANY LIMITED SURREY Dissolved... DORMANT 99999 - Dormant Company
CATERHAM BARRACKS COMMUNITY TRUST CATERHAM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HART BROWN (GUILDFORD) LTD GUILDFORD Dissolved... DORMANT 69102 - Solicitors
HART BROWN SOLICITORS LIMITED GUILDFORD Dissolved... DORMANT 69102 - Solicitors
ALFRED SIMMONS FINANCIAL SERVICES LIMITED SURREY Dissolved... DORMANT 99999 - Dormant Company
MMG ACCOUNTANCY SERVICES LIMITED SURREY Active TOTAL EXEMPTION FULL 49320 - Taxi operation
WALK THE WEB LTD REDHILL Dissolved... 62020 - Information technology consultancy activities
CITIZENS ADVICE SURREY GUILDFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
131 MEAD WAY FREEHOLD LIMITED COULSDON Active DORMANT 68209 - Other letting and operating of own or leased real estate
COMMERCIAL AUDIT SERVICES LTD CROYDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RESOURCE 7 LIMITED LEATHERHEAD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SUNPARK HOLDINGS LTD REIGATE ENGLAND Active GROUP 70100 - Activities of head offices
CDH PROPERTIES LTD HORLEY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - REIGATE AND BANSTEAD DISTRICT CITIZENS ADVICE BUREAUX 2014-12-13 31-03-2014 £58,537 Cash £48,740 equity