UKBizDB.co.uk

CENTRAL AND EAST NORTHAMPTONSHIRE CITIZENS ADVICE BUREAU

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

This company is commonly known as Central And East Northamptonshire Citizens Advice Bureau. The company was founded 11 years ago and was given the registration number 08434853. The firm's registered office is in NORTHAMPTON. You can find them at 7-8 Mercers Row, , Northampton, Northamptonshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CENTRAL AND EAST NORTHAMPTONSHIRE CITIZENS ADVICE BUREAU
Company Number:08434853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:7-8 Mercers Row, Northampton, Northamptonshire, NN1 2QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-8, Mercers Row, Northampton, NN1 2QL

Director27 March 2019Active
7-8, Mercers Row, Northampton, United Kingdom, NN1 2QL

Director12 January 2022Active
Doddridge Centre, St. James Road, Northampton, England, NN5 5LD

Director08 January 2020Active
Doddridge Centre, St. James Road, Northampton, England, NN5 5LD

Director18 September 2019Active
Doddridge Centre, St. James Road, Northampton, England, NN5 5LD

Director26 April 2019Active
7-8, Mercers Row, Northampton, NN1 2QL

Director27 November 2019Active
23, Florence Road, Northampton, Uk, NN1 4NA

Director07 March 2013Active
7-8, Mercers Row, Northampton, United Kingdom, NN1 2QL

Director23 April 2013Active
7-8, Mercers Row, Northampton, NN1 2QL

Director07 March 2013Active
7-8, Mercers Row, Northampton, NN1 2QL

Director17 January 2017Active
7-8, Mercers Row, Northampton, NN1 2QL

Director07 March 2013Active
Town Centre House, 7/8 Mercers Row, Northampton, United Kingdom, NN1 2QL

Director23 April 2013Active
7-8, Mercers Row, Northampton, NN1 2QL

Director04 September 2019Active
7-8, Mercers Row, Northampton, NN1 2QL

Director17 January 2017Active
7-8, Mercers Row, Northampton, United Kingdom, NN1 2QL

Director23 April 2013Active
Town Centre House, 7/8 Mercers Row, Northampton, United Kingdom, NN1 2QL

Director23 April 2013Active
18, Hillside Way, Weston Favell, Northampton, England, NN3 3AW

Director07 March 2013Active
Town Centre House, 7/8 Mercers Row, Northampton, United Kingdom, NN1 2QL

Director01 May 2013Active
Doddridge Centre, St. James Road, Northampton, England, NN5 5LD

Director07 March 2013Active
7-8, Mercers Row, Northampton, NN1 2QL

Director17 January 2017Active
7-8, Mercers Row, Northampton, NN1 2QL

Director17 January 2017Active
Town Centre House, 7/8 Mercers Row, Northampton, United Kingdom, NN1 2QL

Director23 April 2013Active
7-8, Mercers Row, Northampton, NN1 2QL

Director01 April 2013Active
7-8, Mercers Row, Northampton, NN1 2QL

Director24 April 2017Active
Doddridge Centre, St. James Road, Northampton, England, NN5 5LD

Director06 May 2021Active
7-8, Mercers Row, Northampton, NN1 2QL

Director21 November 2018Active
7-8, Mercers Row, Northampton, NN1 2QL

Director16 November 2017Active
7-8, Mercers Row, Northampton, NN1 2QL

Director07 March 2013Active
7-8, Mercers Row, Northampton, NN1 2QL

Director17 January 2017Active
24, Ash Lane, Collingtree, Northampton, England, NN4 0ND

Director23 November 2022Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette notice voluntary.

Download
2024-04-04Dissolution

Dissolution application strike off company.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Incorporation

Memorandum articles.

Download
2023-05-09Change of constitution

Statement of companys objects.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Address

Change registered office address company with date old address new address.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.