CITIZENS ADVICE SOUTH WARWICKSHIRE - WARWICKSHIRE


Company Profile Company Filings

Overview

CITIZENS ADVICE SOUTH WARWICKSHIRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WARWICKSHIRE and has the status: Active.
CITIZENS ADVICE SOUTH WARWICKSHIRE was incorporated 19 years ago on 06/10/2004 and has the registered number: 05252247. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CITIZENS ADVICE SOUTH WARWICKSHIRE - WARWICKSHIRE

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 / 3 31/03/2023 31/12/2024

Registered Office

10 HAMILTON TERRACE
WARWICKSHIRE
CV32 4LY

This Company Originates in : United Kingdom
Previous trading names include:
CITIZENS ADVICE SOUTH WARWICKSHIRE LTD (until 16/03/2017)
WARWICK DISTRICT CITIZENS ADVICE BUREAU (until 27/02/2017)

Confirmation Statements

Last Statement Next Statement Due
20/09/2023 04/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS YVONNE HUNTER May 1954 British Director 2017-03-28 CURRENT
KIRINJEET KAUR KALSI Jun 1968 British Director 2024-01-24 CURRENT
MRS JULIE ANN ROBINSON Secretary 2021-07-26 CURRENT
STEPHEN LIGHTFOOT Aug 1959 British Director 2024-01-24 CURRENT
MR KEVIN ANSON PAYNE Dec 1951 British Director 2021-12-10 CURRENT
LEE POUND Apr 1962 British Director 2023-01-26 CURRENT
HELEN JOANNE SERRANO Mar 1965 British Director 2020-09-10 CURRENT
MISS IRENE MACDONALD STARK Jul 1957 British Director 2019-12-13 CURRENT
MR GUY FITZGERALD May 1949 British Director 2019-12-13 CURRENT
MRS JENNIFER WHITEHILL Apr 1965 British Director 2024-01-24 CURRENT
DIDAR SINGH KUNDI Nov 1937 British Director 2005-04-05 UNTIL 2007-05-15 RESIGNED
MR JOHN KNIGHT Mar 1934 British Director 2015-10-28 UNTIL 2017-03-27 RESIGNED
MR JOHN ROBERT PLUMB Oct 1948 British Director 2012-05-24 UNTIL 2021-12-10 RESIGNED
PATRICK ANDREW LEAHY Oct 1942 British Director 2005-07-07 UNTIL 2007-05-15 RESIGNED
CLLR AGNES LEDDY Jun 1923 British Director 2005-08-16 UNTIL 2007-05-15 RESIGNED
MR PHIL ALEXANDER PARKER British Director 2015-10-28 UNTIL 2015-10-29 RESIGNED
ANGELA MARY O'BOYLE Aug 1942 British Director 2005-04-05 UNTIL 2010-10-05 RESIGNED
MRS NICOLA SIAN DAVIES Aug 1973 British Director 2013-11-13 UNTIL 2017-03-27 RESIGNED
MR PHIL ALEXANDER PARKER British Director 2015-10-27 UNTIL 2020-11-10 RESIGNED
JOSEPH ROYSTON SHORT Jul 1938 British Director 2005-04-05 UNTIL 2007-05-15 RESIGNED
MRS NINA BLANCHE KNAPMAN Aug 1951 British Director 2017-03-28 UNTIL 2023-11-16 RESIGNED
MR GERALD BRIAN GUEST Oct 1930 British Director 2015-06-29 UNTIL 2015-10-28 RESIGNED
MR GERALD BRIAN GUEST Oct 1930 British Director 2015-10-28 UNTIL 2017-03-27 RESIGNED
MR DAVID ARTHUR GREENWOOD Aug 1940 British Director 2005-04-05 UNTIL 2017-03-27 RESIGNED
MOIRA ANN GRAINGER Nov 1956 British Director 2007-07-17 UNTIL 2011-05-23 RESIGNED
SONIA LEE YVONNE MOORE Sep 1944 British Director 2007-07-17 UNTIL 2015-06-29 RESIGNED
MR JEREMY VANES Secretary 2018-08-20 UNTIL 2021-07-26 RESIGNED
MR. AIDAN KNOX Secretary 2013-07-05 UNTIL 2018-08-20 RESIGNED
HILARY ALEXIS HOLLAND Oct 1951 British Secretary 2004-10-06 UNTIL 2013-07-05 RESIGNED
KIM SLATER Dec 1969 British Director 2004-10-06 UNTIL 2006-01-12 RESIGNED
MRS NICOLA ANSON Feb 1960 British Director 2023-01-26 UNTIL 2023-06-26 RESIGNED
MS SARA ELIZABETH COLE Jun 1957 British Director 2017-03-28 UNTIL 2023-11-16 RESIGNED
MR RICHARD FRANK BROOKS Jun 1952 British Director 2005-04-05 UNTIL 2023-03-21 RESIGNED
MR GEOFFREY WILLIAM BROOKE TAYLOR Nov 1948 British Director 2006-01-01 UNTIL 2017-03-27 RESIGNED
COUNCILLOR ANN BLACKLOCK Jun 1947 British Director 2005-04-05 UNTIL 2011-05-23 RESIGNED
ALISON ELIZABETH BERRY May 1938 British Director 2004-10-06 UNTIL 2017-03-27 RESIGNED
MR STEWART WILLIAM BELL May 1948 British Director 2017-03-28 UNTIL 2021-07-09 RESIGNED
MRS MARILYN JOYCE BATES May 1949 British Director 2015-06-29 UNTIL 2017-03-27 RESIGNED
MR JOHN THOMAS BARROTT Jul 1955 British Director 2007-07-17 UNTIL 2012-05-20 RESIGNED
COUNCILLOR MARTYN GEOFFREY ASHFORD Mar 1954 British Director 2009-11-24 UNTIL 2013-05-10 RESIGNED
MRS JOAN QUIRKE Mar 1948 British Director 2009-10-06 UNTIL 2012-03-21 RESIGNED
MR DESMOND ANTHONY ASH Sep 1942 British Director 2017-03-28 UNTIL 2019-02-14 RESIGNED
MR ALAN DARK Jan 1977 British Director 2017-03-28 UNTIL 2019-06-07 RESIGNED
JOHN DALY Oct 1943 Irish Director 2006-03-14 UNTIL 2022-09-23 RESIGNED
MRS KATHRINE SARA DICKSON Dec 1960 Welsh Director 2011-05-26 UNTIL 2015-06-29 RESIGNED
KIM SLATER Dec 1969 British Director 2007-01-30 UNTIL 2009-02-10 RESIGNED
JUSTIN EDWARD CREED Apr 1967 British Director 2005-04-05 UNTIL 2011-10-04 RESIGNED
MS ROSALIND HELEN ROWETT Oct 1949 Director 2004-10-06 UNTIL 2005-12-31 RESIGNED
MRS PAMELA KATHRYN RODGERS Jul 1969 British Director 2020-09-10 UNTIL 2023-01-25 RESIGNED
COUNCILLOR RAJENDAR NATH RANDEV May 1937 British Director 2005-04-05 UNTIL 2009-06-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AIRTO LIMITED LONDON UNITED KINGDOM Active SMALL 94110 - Activities of business and employers membership organizations
THE MYALGIC ENCEPHALOPATHY ASSOCIATION LIMITED BUCKINGHAM Active FULL 94990 - Activities of other membership organizations n.e.c.
GRIDLINE ENTERPRISES LIMITED TROWBRIDGE ENGLAND Active UNAUDITED ABRIDGED 47710 - Retail sale of clothing in specialised stores
NPL LABORATORIES LIMITED TEDDINGTON ENGLAND Active DORMANT 74990 - Non-trading company
NATIONAL PHYSICAL LABORATORY LIMITED TEDDINGTON ENGLAND Active DORMANT 74990 - Non-trading company
SOUTH WARWICKSHIRE TOURISM LIMITED BIRMINGHAM Dissolved... FULL 9272 - Other recreational activities nec
THE UK ACADEMY FOR INFORMATION SYSTEMS JESMOND UNITED KINGDOM Active MICRO ENTITY 63990 - Other information service activities n.e.c.
ACT ON ENERGY EVESHAM UNITED KINGDOM Active FULL 63990 - Other information service activities n.e.c.
HILL CLOSE GARDENS TRUST LIMITED WARWICK Active UNAUDITED ABRIDGED 91030 - Operation of historical sites and buildings and similar visitor attractions
INCLUSIVE LEISURE, EDUCATION, ACTIVITIES PROJECT STRATFORD UPON AVON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ESCAPE: COMMUNITY ART IN ACTION STRATFORD-UPON-AVON ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
SCENTA LIMITED LONDON ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
BROOKE TAYLOR AND CO LIMITED COVENTRY ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
KENILWORTH COMMUNITY CARE KENILWORTH Active TOTAL EXEMPTION FULL 86900 - Other human health activities
WARWICKSHIRE WELFARE RIGHTS ADVICE SERVICE NUNEATON ENGLAND Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
BRUNSWICK HEALTHY LIVING CENTRE LIMITED WARWICKSHIRE Active TOTAL EXEMPTION FULL 86900 - Other human health activities
RICHMOND FURNITURE SCHEME TWICKENHAM Active MICRO ENTITY 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
LEMON SOUL FOR LIFE LIMITED SOLIHULL ENGLAND Active DORMANT 86900 - Other human health activities
VICTORIA CLOSE MANAGEMENT LTD HORSHAM UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NELLY B CONSTRUCTION LIMITED LEAMINGTON SPA Active MICRO ENTITY 42990 - Construction of other civil engineering projects n.e.c.
NIGEL MARKHAM LIMITED LEAMINGTON SPA Active MICRO ENTITY 43320 - Joinery installation
MIDNIGHTSTAR LTD LEAMINGTON SPA Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
NEW FUTURE DESIGNS LTD LEAMINGTON SPA ENGLAND Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
NW HOLDINGS (RUGBY) LIMITED LEAMINGTON SPA Active MICRO ENTITY 70100 - Activities of head offices
NICHOLS HYDRAMATIC (COVENTRY) LIMITED ROYAL LEAMINGTON SPA Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
NANAS FOODS JAPAN LIMITED LEAMINGTON SPA ENGLAND Active MICRO ENTITY 56290 - Other food services
OKOGROUPE LTD LEAMINGTON SPA ENGLAND Active TOTAL EXEMPTION FULL 46190 - Agents involved in the sale of a variety of goods
KTF CAD SOFTWARE LIMITED LEAMINGTON SPA UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
THE CURRY SHED LIMITED LEAMINGTON SPA ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands