UKBizDB.co.uk

CHESHIRE EAST CITIZENS ADVICE BUREAU NORTH

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

This company is commonly known as Cheshire East Citizens Advice Bureau North. The company was founded 15 years ago and was given the registration number 06816600. The firm's registered office is in MACCLESFIELD. You can find them at Sunderland House, Sunderland Street, Macclesfield, Cheshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CHESHIRE EAST CITIZENS ADVICE BUREAU NORTH
Company Number:06816600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 85590 - Other education n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Sunderland House, Sunderland Street, Macclesfield, Cheshire, SK11 6JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunderland House, Sunderland Street, Macclesfield, SK11 6JF

Secretary14 September 2015Active
309, Oxford Road, Macclesfield, Cheshire, United Kingdom, SK11 8JL

Director11 February 2009Active
Sunderland House, Sunderland Street, Macclesfield, SK11 6JF

Director11 March 2024Active
15, Clowes Street, Macclesfield, England, SK11 8HX

Director16 September 2019Active
Sunderland House, Sunderland Street, Macclesfield, SK11 6JF

Director15 January 2024Active
16, St. Johns Road, Knutsford, England, WA16 0DP

Director11 November 2019Active
Half Mile Farm, 170 Prestbury Road, Macclesfield, England, SK10 3BS

Director16 September 2019Active
16, Ashford Road, Wilmslow, SK9 1QE

Director11 February 2009Active
24 Stapleton Road, Macclesfield, SK10 3NP

Director06 April 2009Active
33, Marcliff Grove, Knutsford, WA16 6JE

Secretary11 February 2009Active
Flat 2, St Francis Hall, Twinnies Road, Wilmslow, England, SK9 4EH

Director13 July 2015Active
Willowfields, Bullocks Lane, Sutton, Macclesfield, SK11 0HE

Director09 March 2009Active
The Sheiling, Highfield, Prestbury, Macclesfield, SK10 4DA

Director09 March 2009Active
Willow Tree Cottage, Knutsford Road, Mobberley, Knutsford, England, WA16 7PU

Director09 November 2009Active
Sunderland House, Sunderland Street, Macclesfield, SK11 6JF

Director12 March 2012Active
103, Mather Avenue, Liverpool, England, L18 6JY

Director13 May 2013Active
17, Duke Street, Alderley Edge, England, SK9 7HX

Director09 July 2018Active
10, Edgeway, Wilmslow, SK9 1NH

Director09 March 2009Active
15, Stanier Close, Lyme Green, Macclesfield, England, SK11 0LS

Director12 July 2021Active
3, Rodeheath Close, Wilmslow, England, SK9 2DL

Director14 July 2014Active
Braeside 8, Springhill, Macclesfield, England, SK10 2PH

Director10 July 2017Active
78, Roewood Lane, Macclesfield, SK10 2PQ

Director11 February 2009Active
8 Ladies Mile, Knutsford, WA16 0ND

Director09 March 2009Active
44, Hollymount Road, Stockport, England, SK2 7LW

Director16 September 2019Active
Windyway Head Farm, Buxton Old Road, Macclesfield, England, SK11 0AP

Director19 November 2021Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Resolution

Resolution.

Download
2023-08-04Incorporation

Memorandum articles.

Download
2023-08-01Change of constitution

Statement of companys objects.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.