WEST BERKSHIRE CITIZENS ADVICE BUREAU - NEWBURY


Company Profile Company Filings

Overview

WEST BERKSHIRE CITIZENS ADVICE BUREAU is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NEWBURY and has the status: Active.
WEST BERKSHIRE CITIZENS ADVICE BUREAU was incorporated 18 years ago on 18/05/2006 and has the registered number: 05821486. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

WEST BERKSHIRE CITIZENS ADVICE BUREAU - NEWBURY

This company is listed in the following categories:
82990 - Other business support 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

2ND FLOOR BROADWAY HOUSE
NEWBURY
BERKSHIRE
RG14 1BA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/07/2023 16/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ARJUNAN ARUL Secretary 2015-07-07 CURRENT
MRS CLAIRE MICHELLE ROWLES Mar 1969 British Director 2021-07-27 CURRENT
ROBERT CARTER SHAW Nov 1941 British Director 2006-05-18 CURRENT
MR PHILIP JEREMY COWHIG May 1968 British Director 2014-07-01 CURRENT
JULIE ELIZABETH DANN Jun 1968 British Director 2023-01-19 CURRENT
MS FIONA DICKSON Dec 1998 British Director 2023-01-19 CURRENT
MR MICHAEL ANTHONY FERNANDES May 1963 British Director 2016-08-16 CURRENT
PAUL JOHN MASTERS Jun 1965 British Director 2016-11-29 CURRENT
MISS ELIZABETH O'KEEFE Sep 1944 British Director 2019-09-17 CURRENT
MRS SARAH SLACK Aug 1957 British Director 2019-06-04 CURRENT
MR ARJUNAN ARUL Jun 1977 British Director 2013-05-21 CURRENT
MR ROBERT JOHN SANDFORD Apr 1965 British Director 2023-01-19 CURRENT
MS HILARY JANE JONES Mar 1971 British Director 2012-07-10 UNTIL 2015-07-07 RESIGNED
MS ANN JOSEPHINE SANTRY Sep 1958 British Director 2006-09-12 UNTIL 2007-07-05 RESIGNED
MRS CORINNE RUST Jun 1969 British Director 2015-10-20 UNTIL 2021-10-30 RESIGNED
MR PIERRE HUTCHISON Oct 1951 French Director 2014-09-30 UNTIL 2017-06-06 RESIGNED
ANDREW ROWLES Sep 1940 British Director 2006-09-12 UNTIL 2015-04-30 RESIGNED
MRS MARGARET LETITIA PAYNE Mar 1959 British Director 2018-01-30 UNTIL 2019-05-02 RESIGNED
MS SEONA ELIZABETH CECILE MYERSCOUGH Apr 1962 British Director 2008-07-16 UNTIL 2020-07-14 RESIGNED
PRUDENCE HELEN MURDOCH Apr 1945 British Director 2006-09-12 UNTIL 2008-07-16 RESIGNED
ANDREW CLARKE MORRIS Nov 1973 British Director 2008-07-16 UNTIL 2010-11-23 RESIGNED
MRS JOANNE ELIZABETH WINDSOR Aug 1962 British Director 2019-03-26 UNTIL 2021-11-01 RESIGNED
MR ARJUNAN ARUL Secretary 2013-10-01 UNTIL 2014-07-01 RESIGNED
MR GORDON GRAHAM WEST Secretary 2011-09-01 UNTIL 2012-07-10 RESIGNED
ROBERT JOHN KING Jan 1947 Secretary 2006-05-18 UNTIL 2007-09-11 RESIGNED
MS HILARY JANE JONES Secretary 2014-07-01 UNTIL 2015-07-07 RESIGNED
CHRISTOPHER SHOLTO HEDDERWICK Nov 1946 Secretary 2007-09-11 UNTIL 2011-09-01 RESIGNED
ALAN WILLIAM STARK Jan 1945 British Director 2012-07-10 UNTIL 2015-07-07 RESIGNED
MR MARK RICHARD THOMAS Mar 1959 British Director 2014-07-01 UNTIL 2017-07-10 RESIGNED
LAURIAN MARGARET TOBIN Feb 1955 British Director 2007-09-11 UNTIL 2007-11-27 RESIGNED
MR ANTHONY JAMES MUSCHAMP VICKERS Oct 1946 British Director 2006-09-12 UNTIL 2007-09-11 RESIGNED
MRS LYNN CHRISTINA WALLIS Mar 1956 British Director 2012-07-10 UNTIL 2013-07-09 RESIGNED
GORDON GRAHAM WEST Oct 1939 British Director 2007-09-11 UNTIL 2012-07-10 RESIGNED
ROGER PETER WINTER May 1949 British Director 2006-05-18 UNTIL 2013-10-01 RESIGNED
MRS MARIGOLD MARY JAQUES Aug 1949 British Director 2015-05-31 UNTIL 2021-07-27 RESIGNED
JOAN IRENE DAY May 1951 British Director 2007-09-11 UNTIL 2017-07-05 RESIGNED
MR MATTHEW JOHN HENSBY Oct 1971 British Director 2012-03-20 UNTIL 2015-09-24 RESIGNED
CHRISTOPHER SHOLTO HEDDERWICK Nov 1946 Director 2007-09-11 UNTIL 2011-09-01 RESIGNED
MR ANTHONY JOHN ALLEN Oct 1939 British Director 2006-05-18 UNTIL 2009-07-14 RESIGNED
DAVID BARCLAY Mar 1942 British Director 2009-07-14 UNTIL 2012-07-02 RESIGNED
STEVEN MICHAEL BARFORD Oct 1960 British Director 2008-11-18 UNTIL 2011-11-09 RESIGNED
MS HEATHER BOWMAN Mar 1962 British Director 2008-01-15 UNTIL 2009-01-20 RESIGNED
MR MICHAEL JOHN HARRIS Oct 1951 British Director 2006-09-12 UNTIL 2015-03-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABILITY HOUSING ASSOCIATION STAINES Active FULL 68201 - Renting and operating of Housing Association real estate
BERKSHIRE OUTDOOR EDUCATION TRUST LIMITED HERTFORD ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
HACT HOUSING ACTION LIMITED LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
THE HOUSING ASSOCIATIONS' CHARITABLE TRUST LONDON ENGLAND Active GROUP 62090 - Other information technology service activities
A SERVICES LTD OXFORD Dissolved... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
POINTS WEST HOUSING LIMITED BASINGSTOKE ENGLAND Active DORMANT 99999 - Dormant Company
PENNYFARTHING BUILDING SERVICES LIMITED NEWBURY Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
SOVEREIGN HOUSING DESIGN AND BUILD LIMITED BASINGSTOKE ENGLAND Active FULL 41100 - Development of building projects
CITIZENS ADVICE OXFORDSHIRE BURFORD ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
CITIZENS ADVICE BICESTER BICESTER Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
SOVEREIGN ADVANCES LIMITED BASINGSTOKE ENGLAND Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
SOVEREIGN HOUSING CAPITAL PLC BASINGSTOKE ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
THE FLAME FOUNDATION SE1 7QY Dissolved... 85590 - Other education n.e.c.
CITIZENS ADVICE BERKSHIRE READING Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
LONGLEIGH FOUNDATION LEICESTER ENGLAND Active FULL 85590 - Other education n.e.c.
SOVEREIGN MAINTENANCE LIMITED BASINGSTOKE ENGLAND Active DORMANT 99999 - Dormant Company
SOVEREIGN HOUSING D1 LIMITED BASINGSTOKE ENGLAND Active DORMANT 99999 - Dormant Company
SOVEREIGN PROPERTY CARE LIMITED BASINGSTOKE ENGLAND Active DORMANT 99999 - Dormant Company
SPIRES LEGAL LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRICKETTS OF BERKSHIRE LIMITED NEWBURY Active MICRO ENTITY 68310 - Real estate agencies
HOUSTON PROPERTIES LIMITED NEWBURY Active MICRO ENTITY 41202 - Construction of domestic buildings
HOME-START WEST BERKSHIRE NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
NEWBURY BUSINESS IMPROVEMENT DISTRICT COMMUNITY INTEREST COMPANY NEWBURY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CHARLES HOILE LTD NEWBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 69102 - Solicitors
KENNET COMMUNITY RADIO NEWBURY Active MICRO ENTITY 60100 - Radio broadcasting
RECOVERY IN MIND 2016 CIC NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ZAAZI LTD NEWBURY ENGLAND Active MICRO ENTITY 56290 - Other food services
COMMUNITY UNITED WEST BERKSHIRE NEWBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.