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..
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 | : |
|
Registered Address | : | 37 Harrison Road, Halifax, West Yorkshire, HX1 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37 Harrison Road, Harrison Road, Halifax, England, HX1 2AF | Secretary | 21 August 2017 | Active |
16, Laurel Close, Elland, England, HX5 0QD | Director | 08 February 2006 | Active |
Inglewood House, Lingards Road, Slaithwaite, Huddersfield, England, HD7 5HY | Director | 23 August 2007 | Active |
Calderdalecab, Harrison Road, Halifax, England, HX1 2AF | Director | 19 May 2015 | Active |
13, Longfield Terrace, Todmorden, England, OL14 6NH | Director | 29 October 2014 | Active |
11, Laund Croft, Huddersfield, England, HD3 3XT | Director | 19 January 2022 | Active |
5, Westfield Gardens, Lightcliffe, Halifax, England, HX3 8AN | Director | 05 December 2012 | Active |
32 Cambrian Street, Holt Town, Manchester, M60 7EG | Secretary | 16 September 1997 | Active |
13 Zion Terrace, Hebden Bridge, HX7 8BD | Secretary | 05 January 2009 | Active |
37, Harrison Road, Halifax, England, HX1 2AF | Secretary | 01 July 2013 | Active |
10 Outlane, Emley, Huddersfield, HD8 9RL | Secretary | 30 January 2006 | Active |
7, Aireville Close, Utley, Keighley, BD20 6EG | Secretary | 01 April 2008 | Active |
Holly Bank 199 Sheffield Road, Barnsley, S70 4DE | Secretary | 23 June 2008 | Active |
232 Hanson Lane, Halifax, HX1 4QW | Director | 28 August 2003 | Active |
52 Riviera Gardens, Chapel Allerton, LS7 3DW | Director | 16 December 1997 | Active |
8 Prospect Terrace, Savile Road, Hebden Bridge, HX7 6NA | Director | 16 December 1997 | Active |
6 Avondale Place, Halifax, HX3 0DY | Director | 24 August 2006 | Active |
5 Rochester Place, Savile Road, Elland, HX5 0LB | Director | 16 December 1997 | Active |
1 Margaret Street, Hopwood Lane, Halifax, HX1 5EN | Director | 16 December 1997 | Active |
32 Ingham Close, Bradshaw, Halifax, HX2 9PQ | Director | 16 December 1997 | Active |
21 Unity Street, Hebden Bridge, HX7 8HQ | Director | 13 May 2003 | Active |
Higher Green End, Shore, Todmorden, OL14 8SF | Director | 16 December 1997 | Active |
37 Harrison Road, Halifax, West Yorkshire, HX1 2AF | Director | 06 October 2010 | Active |
49 Savile Park Street, Halifax, HX1 3EG | Director | 10 July 2001 | Active |
11, Nursery Nook, Hebden Bridge, HX7 8NA | Director | 02 October 2008 | Active |
15 Ramsden Wood Road, Walsden, Todmorden, OL14 7UD | Director | 17 September 2002 | Active |
9, Hullett Close, Mytholmroyd, Hebden Bridge, HX7 5QP | Director | 14 August 2009 | Active |
11 Littlewood, Cragg Vale, Hebden Bridge, HX7 5TL | Director | 24 August 2006 | Active |
10, St. Albans Road, Halifax, England, HX3 0ND | Director | 14 August 2009 | Active |
13 Zion Terrace, Hebden Bridge, HX7 8BD | Director | 13 August 2002 | Active |
14 Brighton Terrace, Todmorden, OL14 8LA | Director | 14 May 2002 | Active |
17 Hill Crest, Hebden Bridge, HX7 6BQ | Director | 26 September 2005 | Active |
3 Hebden Terrace, Midgehole, Hebden Bridge, HX7 7AQ | Director | 24 August 2006 | Active |
Chestnuts, 9 Woodfield Drive, Greetland, Halifax, HX4 8NZ | Director | 16 December 1997 | Active |
4 High Lee Farm Sowerby Lane, Luddendenfoot, Halifax, HX2 6LB | Director | 16 December 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Incorporation | Memorandum articles. | Download |
2022-09-13 | Resolution | Resolution. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Officers | Change person director company with change date. | Download |
2022-01-31 | Officers | Change person director company with change date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.