UKBizDB.co.uk

CALDERDALE CITIZENS ADVICE BUREAU

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

This company is commonly known as Calderdale Citizens Advice Bureau. The company was founded 26 years ago and was given the registration number 03434602. The firm's registered office is in WEST YORKSHIRE. You can find them at 37 Harrison Road, Halifax, West Yorkshire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CALDERDALE CITIZENS ADVICE BUREAU
Company Number:03434602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:37 Harrison Road, Halifax, West Yorkshire, HX1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Harrison Road, Harrison Road, Halifax, England, HX1 2AF

Secretary21 August 2017Active
16, Laurel Close, Elland, England, HX5 0QD

Director08 February 2006Active
Inglewood House, Lingards Road, Slaithwaite, Huddersfield, England, HD7 5HY

Director23 August 2007Active
Calderdalecab, Harrison Road, Halifax, England, HX1 2AF

Director19 May 2015Active
13, Longfield Terrace, Todmorden, England, OL14 6NH

Director29 October 2014Active
11, Laund Croft, Huddersfield, England, HD3 3XT

Director19 January 2022Active
5, Westfield Gardens, Lightcliffe, Halifax, England, HX3 8AN

Director05 December 2012Active
32 Cambrian Street, Holt Town, Manchester, M60 7EG

Secretary16 September 1997Active
13 Zion Terrace, Hebden Bridge, HX7 8BD

Secretary05 January 2009Active
37, Harrison Road, Halifax, England, HX1 2AF

Secretary01 July 2013Active
10 Outlane, Emley, Huddersfield, HD8 9RL

Secretary30 January 2006Active
7, Aireville Close, Utley, Keighley, BD20 6EG

Secretary01 April 2008Active
Holly Bank 199 Sheffield Road, Barnsley, S70 4DE

Secretary23 June 2008Active
232 Hanson Lane, Halifax, HX1 4QW

Director28 August 2003Active
52 Riviera Gardens, Chapel Allerton, LS7 3DW

Director16 December 1997Active
8 Prospect Terrace, Savile Road, Hebden Bridge, HX7 6NA

Director16 December 1997Active
6 Avondale Place, Halifax, HX3 0DY

Director24 August 2006Active
5 Rochester Place, Savile Road, Elland, HX5 0LB

Director16 December 1997Active
1 Margaret Street, Hopwood Lane, Halifax, HX1 5EN

Director16 December 1997Active
32 Ingham Close, Bradshaw, Halifax, HX2 9PQ

Director16 December 1997Active
21 Unity Street, Hebden Bridge, HX7 8HQ

Director13 May 2003Active
Higher Green End, Shore, Todmorden, OL14 8SF

Director16 December 1997Active
37 Harrison Road, Halifax, West Yorkshire, HX1 2AF

Director06 October 2010Active
49 Savile Park Street, Halifax, HX1 3EG

Director10 July 2001Active
11, Nursery Nook, Hebden Bridge, HX7 8NA

Director02 October 2008Active
15 Ramsden Wood Road, Walsden, Todmorden, OL14 7UD

Director17 September 2002Active
9, Hullett Close, Mytholmroyd, Hebden Bridge, HX7 5QP

Director14 August 2009Active
11 Littlewood, Cragg Vale, Hebden Bridge, HX7 5TL

Director24 August 2006Active
10, St. Albans Road, Halifax, England, HX3 0ND

Director14 August 2009Active
13 Zion Terrace, Hebden Bridge, HX7 8BD

Director13 August 2002Active
14 Brighton Terrace, Todmorden, OL14 8LA

Director14 May 2002Active
17 Hill Crest, Hebden Bridge, HX7 6BQ

Director26 September 2005Active
3 Hebden Terrace, Midgehole, Hebden Bridge, HX7 7AQ

Director24 August 2006Active
Chestnuts, 9 Woodfield Drive, Greetland, Halifax, HX4 8NZ

Director16 December 1997Active
4 High Lee Farm Sowerby Lane, Luddendenfoot, Halifax, HX2 6LB

Director16 December 1997Active

People with Significant Control

Marion Simone Batten
Notified on:30 June 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:6, Avondale Place, Halifax, England, HX3 0DY
Nature of control:
  • Significant influence or control as trust
Sarah Elizabeth Harris
Notified on:30 June 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:7, Cheltenham Place, Halifax, England, HX3 0AW
Nature of control:
  • Significant influence or control as trust
Miss Heidi Louise Wilson
Notified on:30 June 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:37 Harrison Road, West Yorkshire, HX1 2AF
Nature of control:
  • Significant influence or control as trust
Donna Sidonio
Notified on:30 June 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:37 Harrison Road, West Yorkshire, HX1 2AF
Nature of control:
  • Significant influence or control as trust
Roger Moore
Notified on:30 June 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:37 Harrison Road, West Yorkshire, HX1 2AF
Nature of control:
  • Significant influence or control as trust
Frances Elizabeth Burns
Notified on:30 June 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:26, Rochdale Road, Halifax, England, HX4 8AL
Nature of control:
  • Significant influence or control as trust
Anne Cuthbert
Notified on:30 June 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:10, St. Albans Road, Halifax, England, HX3 0ND
Nature of control:
  • Significant influence or control as trust
Dr Roger Moore
Notified on:30 June 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:37, Harrison Road, Halifax, England, HX1 2AF
Nature of control:
  • Significant influence or control as trust
Ms Donna Sidonio
Notified on:30 June 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:37, Harrison Road, Halifax, England, HX1 2AF
Nature of control:
  • Significant influence or control as trust

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
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Incorporation

Memorandum articles.

Download
2022-09-13Resolution

Resolution.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.