UKBizDB.co.uk

BROXBOURNE CITIZENS ADVICE BUREAU

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

This company is commonly known as Broxbourne Citizens Advice Bureau. The company was founded 16 years ago and was given the registration number 06317053. The firm's registered office is in HODDESDON. You can find them at C/o Hb Accountants Plumpton House, Plumpton Road, Hoddesdon, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BROXBOURNE CITIZENS ADVICE BUREAU
Company Number:06317053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Hb Accountants Plumpton House, Plumpton Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hb Accountants, Plumpton House, Plumpton Road, Hoddesdon, United Kingdom, EN11 0LB

Director17 August 2020Active
C/O Hb Accountants, Plumpton House, Plumpton Road, Hoddesdon, United Kingdom, EN11 0LB

Director25 October 2022Active
69, Birch Green, Hertford, England, SG14 2LT

Director15 April 2019Active
C/O Hb Accountants, Plumpton House, Plumpton Road, Hoddesdon, United Kingdom, EN11 0LB

Director07 June 2023Active
5, New Street Square, London, EC4A 3TW

Corporate Secretary18 July 2007Active
34, Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX

Director07 October 2010Active
10 Cherry Tree Road, Hoddesdon, EN11 9JS

Director18 July 2007Active
1 Elgin Road, Broxbourne, EN10 6JQ

Director18 July 2007Active
1a, Durham Road, London, N2 9DP

Director17 March 2008Active
8 Kingsmead Close, Roydon, CM19 5JE

Director18 July 2007Active
Old Bishops' College, Churchgate, Cheshunt, United Kingdom, EN8 9XP

Director07 November 2017Active
Amwell House, 19 Amwell Street, Hoddesdon, EN11 8TS

Director25 February 2020Active
8 Whit Hern Court, College Road, Cheshunt, EN8 9NE

Director18 July 2007Active
51 Edmonds Drive, Stevenage, SG2 9TJ

Director18 July 2007Active
Old Bishops' College, Churchgate, Cheshunt, United Kingdom, EN8 9XP

Director01 January 2016Active
Oak House, 101 Newgatestreet Road, Goffs Oak, Waltham Cross, EN7 5SL

Director18 July 2007Active
Amwell House, 19 Amwell Street, Hoddesdon, EN11 8TS

Director07 November 2017Active
Old Bishops' College, Churchgate, Cheshunt, United Kingdom, EN8 9XP

Director18 October 2016Active
25, Hanson Drive, Loughton, IG10 2ED

Director30 October 2014Active
C/O Hb Accountants, Plumpton House, Plumpton Road, Hoddesdon, United Kingdom, EN11 0LB

Director17 August 2020Active
C/O Hb Accountants, Plumpton House, Plumpton Road, Hoddesdon, United Kingdom, EN11 0LB

Director31 August 2021Active
28, Castle Street, Berkhamsted, HP4 2DW

Director01 October 2009Active
C/O Hb Accountants, Plumpton House, Plumpton Road, Hoddesdon, United Kingdom, EN11 0LB

Director17 August 2020Active
166, Crossbrook Street, Cheshunt, Uk, EN8 8JY

Director07 November 2017Active
30, Hart Road, Old Harlow, Essex, United Kingdom, CM17 0HL

Director18 July 2007Active
C/O Hb Accountants, Plumpton House, Plumpton Road, Hoddesdon, United Kingdom, EN11 0LB

Director28 July 2020Active
Cowans Direct, Unit 5 Abbey Mead Industrial Park, Brooker Road, Waltham Abbey, Uk, EN9 1HU

Director30 October 2014Active
Amwell House, 19 Amwell Street, Hoddesdon, EN11 8TS

Director24 January 2018Active
36 Dickson, Cheshunt, Waltham Cross, EN7 6HD

Director18 July 2007Active
9, Borrell Close, Broxbourne, United Kingdom, EN10 7RD

Director01 November 2012Active
9, Borrell Close, Broxbourne, England, EN10 7RD

Director27 September 2012Active
C/O Hb Accountants, Plumpton House, Plumpton Road, Hoddesdon, United Kingdom, EN11 0LB

Director25 February 2020Active

People with Significant Control

Ms Selina Elizabeth Norgrove
Notified on:03 February 2023
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:C/O Hb Accountants, Plumpton House, Hoddesdon, United Kingdom, EN11 0LB
Nature of control:
  • Voting rights 25 to 50 percent
Miss Annie May Clarke
Notified on:03 February 2023
Status:Active
Date of birth:October 1998
Nationality:British
Country of residence:United Kingdom
Address:C/O Hb Accountants, Plumpton House, Hoddesdon, United Kingdom, EN11 0LB
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Smith
Notified on:03 February 2023
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:C/O Hb Accountants, Plumpton House, Hoddesdon, United Kingdom, EN11 0LB
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-02-20Resolution

Resolution.

Download
2023-02-20Incorporation

Memorandum articles.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-11-16Incorporation

Memorandum articles.

Download
2022-11-16Resolution

Resolution.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-26Incorporation

Memorandum articles.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.