CITIZENS ADVICE CHEADLE - STOKE ON TRENT


Company Profile Company Filings

Overview

CITIZENS ADVICE CHEADLE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STOKE ON TRENT and has the status: Active.
CITIZENS ADVICE CHEADLE was incorporated 16 years ago on 18/03/2008 and has the registered number: 06537196. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

CITIZENS ADVICE CHEADLE - STOKE ON TRENT

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 / 12 31/12/2022 30/09/2024

Registered Office

1 TAPE STREET
STOKE ON TRENT
ST10 1BB

This Company Originates in : United Kingdom
Previous trading names include:
CHEADLE CITIZENS ADVICE BUREAU (until 16/12/2016)

Confirmation Statements

Last Statement Next Statement Due
28/02/2023 14/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HELEN MARGARET LINGARD Mar 1946 British Director 2011-06-16 UNTIL 2013-11-20 RESIGNED
MR STEVEN PETER SANKEY Nov 1956 British Director 2017-05-24 UNTIL 2020-08-12 RESIGNED
MR NEIL PLANT Feb 1949 British Director 2011-06-16 UNTIL 2013-11-20 RESIGNED
MR NEIL PLANT Feb 1949 British Director 2014-05-28 UNTIL 2019-06-19 RESIGNED
MRS KATHLEEN MARY AMISON Nov 1925 British Director 2011-06-16 UNTIL 2013-11-20 RESIGNED
IAN WILLIAM PLANT Aug 1957 British Director 2011-06-16 UNTIL 2019-01-17 RESIGNED
MRS AMANDA JANE MCDONALD May 1973 British Director 2015-01-14 UNTIL 2015-07-22 RESIGNED
RONALD GORDON LOCKER Dec 1940 British Director 2008-04-01 UNTIL 2019-01-17 RESIGNED
MRS MARGARET JANE LOCKER Nov 1938 British Director 2011-12-07 UNTIL 2016-07-20 RESIGNED
MR IAN MENZIES LINGARD Jun 1943 British Director 2010-03-31 UNTIL 2013-11-20 RESIGNED
MR DAVID SARGEANT Sep 1955 British Director 2014-11-12 UNTIL 2020-10-30 RESIGNED
JULIE DAWN KEATES Jul 1961 British Director 2008-04-01 UNTIL 2008-04-01 RESIGNED
JACQUELINE DENISE PATEL Jan 1964 British Director 2008-04-01 UNTIL 2015-01-14 RESIGNED
TIMOTHY HALLIDAY Feb 1961 British Director 2008-04-01 UNTIL 2024-03-04 RESIGNED
MR MATTHEW THOMAS FROST Feb 1988 British Director 2019-10-30 UNTIL 2020-01-15 RESIGNED
MR MATTHEW THOMAS FROST Feb 1988 British Director 2017-01-19 UNTIL 2019-10-10 RESIGNED
MRS BELINDA JAYNE GORDON Apr 1962 British Director 2015-01-14 UNTIL 2016-07-30 RESIGNED
WENDY TIPPER Apr 1956 British Director 2008-04-01 UNTIL 2008-04-01 RESIGNED
FORM 10 SECRETARIES FD LTD Corporate Secretary 2008-03-18 UNTIL 2008-03-18 RESIGNED
FORM 10 DIRECTORS FD LTD Corporate Director 2008-03-18 UNTIL 2008-03-18 RESIGNED
MR ALAN WILLIAM BRADLEY Dec 1953 British Director 2021-03-24 UNTIL 2024-03-04 RESIGNED
MRS JOYCE LYNN FORSHAW Jun 1953 British Director 2012-02-29 UNTIL 2013-11-20 RESIGNED
MR GORDON ALEXANDER FLEMING Jun 1959 British Director 2019-10-30 UNTIL 2020-08-12 RESIGNED
MRS NICOLA DAY May 1974 English Director 2017-01-19 UNTIL 2019-09-18 RESIGNED
MARGARET GRAHAMSLAW Jun 1958 British Director 2020-09-23 UNTIL 2024-03-04 RESIGNED
MR STEPHEN DAWSON Nov 1974 British Director 2020-09-23 UNTIL 2024-03-04 RESIGNED
MR JONATHAN MARK COTGREAVE Oct 1970 British Director 2020-09-23 UNTIL 2024-03-04 RESIGNED
MR DAVID JAMES CHAMBERS Apr 1952 British Director 2019-03-20 UNTIL 2019-10-30 RESIGNED
GILLIAN BURTON Oct 1949 British Director 2013-01-09 UNTIL 2024-03-04 RESIGNED
PATRICK MARTIN BURKE Jun 1953 British Director 2008-04-01 UNTIL 2011-05-16 RESIGNED
MR MATTHEW THOMAS FROST Feb 1988 British Director 2020-07-08 UNTIL 2021-08-18 RESIGNED
MR ALAN BANKS Mar 1938 British Director 2012-09-01 UNTIL 2014-03-30 RESIGNED
MR STEPHEN DAWSON Nov 1974 British Director 2024-03-04 UNTIL 2024-03-25 RESIGNED
HELEN MARY WAINWRIGHT Sep 1947 British Director 2009-03-01 UNTIL 2010-08-11 RESIGNED
MS DEBORAH GROCOTT Feb 1961 British Director 2016-10-17 UNTIL 2019-01-17 RESIGNED
MR PETER MARK JACKSON Oct 1962 British Director 2016-09-27 UNTIL 2020-12-09 RESIGNED
SERENA JANE TEASDALE Dec 1961 British Director 2020-09-23 UNTIL 2024-03-04 RESIGNED
MR PETER JAMES SIDDLEY Sep 1950 English Director 2014-10-23 UNTIL 2016-02-09 RESIGNED
MR DAVID JOHN VALLANCE SHARP Mar 1956 British Director 2017-08-23 UNTIL 2019-09-18 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE RETIRED CARAVANNERS' ASSOCIATION COVENTRY ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
STAFFORDSHIRE NORTH AND STOKE-ON-TRENT CITIZENS ADVICE BUREAUX STAFFORDSHIRE Active SMALL 88990 - Other social work activities without accommodation n.e.c.
NEW PERSPECTIVES THEATRE COMPANY NOTTINGHAM Active TOTAL EXEMPTION FULL 90010 - Performing arts
ARDSLEY MANAGEMENT COMPANY LIMITED DERBY Active TOTAL EXEMPTION FULL 98000 - Residents property management
GROUNDWORK TRADE ASSOCIATION LIMITED BIRMINGHAM ENGLAND Active DORMANT 94990 - Activities of other membership organizations n.e.c.
STAFFORDSHIRE MOORLANDS COMMUNITY AND VOLUNTARY SERVICES. STAFFORDSHIRE Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
YES DIRECT MARKETING LIMITED STAFFORD ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
SUSTAINABILITY WEST MIDLANDS BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE BURSLEM REGENERATION COMPANY LIMITED STOKE-ON-TREN ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ASHBOURNE COMMUNITY TRANSPORT ASHBOURNE Active GROUP 49390 - Other passenger land transport
THE ERIC WHITEHEAD PARTNERSHIP LIMITED STOKE ON TRENT Active TOTAL EXEMPTION FULL 69102 - Solicitors
PARTNERS IN CREATIVE LEARNING C.I.C. NEWCASTLE UNDER LYME Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
POTTERIES MEDIA COMMUNITY INTEREST COMPANY STOKE-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 60100 - Radio broadcasting
BLYTHE BRIDGE HIGH SCHOOL MUSIC TRUST STOKE ON TRENT Active DORMANT 85310 - General secondary education
S SANKEY LIMITED REIGATE Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
THE ASHBOURNE LITTLE BUS COMPANY LIMITED ASHBOURNE UNITED KINGDOM Active MICRO ENTITY 52290 - Other transportation support activities
TEWP PROPERTY LIMITED CHEADLE ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JACKSONS MARQUEE HIRE LIMITED STOKE ON TRENT UNITED KINGDOM Active TOTAL EXEMPTION FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
JON MINSHALL ENGINEERING LTD STOKE ON TRENT Active TOTAL EXEMPTION FULL 25620 - Machining
LAGO PROPERTIES LTD STOKE ON TRENT Active TOTAL EXEMPTION FULL 43210 - Electrical installation
JOANNE SUMMERFIELD LTD STOKE ON TRENT Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
L.S. ENGINEERING LTD STOKE ON TRENT Active TOTAL EXEMPTION FULL 33110 - Repair of fabricated metal products
K2 FLOORING LTD STOKE ON TRENT Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
ISA PROPERTIES (STAFFS) LTD STOKE ON TRENT Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
STEVE FOSTER TRANSPORT LTD STOKE ON TRENT UNITED KINGDOM Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
SLEEPYTIME BEDS LTD STOKE ON TRENT UNITED KINGDOM Active TOTAL EXEMPTION FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
ANSENPROPERTY LTD CHEADLE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate