UKBizDB.co.uk

ASHFIELD CITIZENS ADVICE BUREAU

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashfield Citizens Advice Bureau. The company was founded 25 years ago and was given the registration number 03745598. The firm's registered office is in NOTTINGHAM. You can find them at Ashfield Health And Well Being Centre Portland Street, Kirkby-in-ashfield, Nottingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ASHFIELD CITIZENS ADVICE BUREAU
Company Number:03745598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ashfield Health And Well Being Centre Portland Street, Kirkby-in-ashfield, Nottingham, NG17 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashfield Health And Well Being Centre, Portland Street, Kirkby-In-Ashfield, Nottingham, England, NG17 7AE

Secretary30 October 2014Active
Ashfield Health And Well Being Centre, Portland Street, Kirkby-In-Ashfield, Nottingham, NG17 7AE

Director13 February 2020Active
Ashfield Health And Well Being Centre, Portland Street, Kirkby-In-Ashfield, Nottingham, NG17 7AE

Director19 November 2020Active
Ashfield Health And Well Being Centre, Portland Street, Kirkby-In-Ashfield, Nottingham, NG17 7AE

Director19 November 2020Active
Ashfield Health And Well Being Centre, Portland Street, Kirkby-In-Ashfield, Nottingham, NG17 7AE

Director05 November 2019Active
Sweepers Allen Lane, Fritchley, Belper, DE56 2FX

Secretary01 April 1999Active
22 Market Street, Sutton In Ashfield, Nottinghamshire, NG17 1AG

Secretary01 December 2007Active
32 Longedge Lane, Wingerworth, Chesterfield, S42 6PD

Secretary01 November 2006Active
83 Coronation Drive, South Normanton, Alfreton, DE55 2HS

Director15 September 2000Active
39 Sherwood Rise, Kirkby In Ashfield, Nottingham, NG17 9AF

Director01 April 1999Active
Ashfield Health And Well Being Centre, Portland Street, Kirkby-In-Ashfield, Nottingham, England, NG17 7AE

Director06 June 2013Active
65 Taylor Crescent, Sutton In Ashfield, NG17 5DN

Director19 July 2004Active
9 Mansfield Road, South Normanton, DE55 2ER

Director07 September 2001Active
13 Shelford Avenue, Kirkby In Ashfield, Nottingham, NG17 8HF

Director01 April 1999Active
69 Christchurch Road, Hucknall, NG15 6SB

Director09 October 2000Active
11 Norman Avenue, Sutton In Ashfield, NG17 5FZ

Director31 October 2005Active
47 Alfred Street, Sutton In Ashfield, NG17 4EQ

Director12 July 1999Active
53 Kirkby Road, Sutton In Ashfield, NG17 1GG

Director22 April 2002Active
14 Oakfield Avenue, Kirkby In Ashfield, Nottingham, NG17 8HU

Director25 July 2005Active
Ashfield Health And Well Being Centre, Portland Street, Kirkby-In-Ashfield, Nottingham, England, NG17 7AE

Director09 May 2013Active
35 King Edward Avenue, Mansfield, NG18 5AE

Director07 September 2001Active
22 Market Street, Sutton In Ashfield, Nottinghamshire, NG17 1AG

Director18 October 2012Active
Ashfield Health And Well Being Centre, Portland Street, Kirkby-In-Ashfield, Nottingham, NG17 7AE

Director20 October 2016Active
10 Forest Street, Kirkby In Ashfield, Nottingham, NG17 7DT

Director12 July 1999Active
2, Dabek Rise, Kirkby-In-Ashfield, Nottingham, United Kingdom, NG17 9EB

Director19 October 2007Active
22 Market Street, Sutton In Ashfield, Nottinghamshire, NG17 1AG

Director20 October 2011Active
Norlands, Crow Hill Drive, Mansfield, NG19 7AE

Director04 September 2002Active
8 Laurel Grove, Broadmeadows, Alfreton, DE55 3LT

Director15 October 2001Active
Ashfield Health And Well Being Centre, Portland Street, Kirkby-In-Ashfield, Nottingham, NG17 7AE

Director30 October 2021Active
22 Market Street, Sutton In Ashfield, Nottinghamshire, NG17 1AG

Director19 May 2008Active
22 Market Street, Sutton In Ashfield, Nottinghamshire, NG17 1AG

Director07 October 2010Active
19, Fairfield Road, Sutton-In-Ashfield, United Kingdom, NG17 4LX

Director25 February 2008Active
22 Market Street, Sutton In Ashfield, Nottinghamshire, NG17 1AG

Director26 November 2009Active
3 Byron Road, Annesley, NG15 0AH

Director21 July 2003Active
Ashfield Health And Well Being Centre, Portland Street, Kirkby-In-Ashfield, Nottingham, NG17 7AE

Director18 May 2017Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Officers

Change person director company with change date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.