UKBizDB.co.uk

CHILTERN CITIZENS ADVICE BUREAU LIMITED

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

This company is commonly known as Chiltern Citizens Advice Bureau Limited. The company was founded 24 years ago and was given the registration number 03892921. The firm's registered office is in CHESHAM. You can find them at Townsend House, Townsend Road, Chesham, Buckinghamshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CHILTERN CITIZENS ADVICE BUREAU LIMITED
Company Number:03892921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Townsend House, Townsend Road, Chesham, Buckinghamshire, HP5 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Townsend House, Townsend Road, Chesham, HP5 2AA

Director25 March 2015Active
Townsend House, Townsend Road, Chesham, HP5 2AA

Director26 March 2014Active
Townsend House, Townsend Road, Chesham, HP5 2AA

Director03 May 2018Active
Townsend House, Townsend Road, Chesham, HP5 2AA

Director15 March 2018Active
Townsend House, Townsend Road, Chesham, HP5 2AA

Director27 October 2016Active
Townsend House, Townsend Road, Chesham, HP5 2AA

Director14 March 2019Active
Townsend House, Townsend Road, Chesham, HP5 2AA

Director10 October 2017Active
Townsend House, Townsend Road, Chesham, HP5 2AA

Secretary28 July 2016Active
11 The Willows, Amersham, HP6 5NT

Secretary01 April 2001Active
Townsend House, Townsend Road, Chesham, HP5 2AA

Secretary26 March 2014Active
9 Netherwood Road, Beaconsfield, HP9 2BE

Secretary13 December 1999Active
Townsend House, Townsend Road, Chesham, United Kingdom, HP5 2AA

Secretary17 July 2013Active
175, Amersham Way, Little Chalfont, HP6 65F

Secretary22 July 2009Active
Ivy Cottage, Plantation Road, Amersham, HP6 6HL

Director13 December 1999Active
Townsend House, Townsend Road, Chesham, HP5 2AA

Director23 September 2015Active
Townsend House, Townsend Road, Chesham, HP5 2AA

Director01 February 2018Active
6 Park Road, Chesham, HP5 2JE

Director13 December 1999Active
7 Hospital Hill, Chesham, HP5 1PJ

Director23 February 2002Active
7 Hospital Hill, Chesham, HP5 1PJ

Director13 December 1999Active
34 Wheatley Way, Chalfont St Peter, SL9 0JF

Director21 April 2004Active
11 The Willows, Amersham, HP6 5NT

Director04 April 2000Active
29 Charles Street, Tring, HP23 6BD

Director08 November 2006Active
41 New Road, Little Kingshill, Great Missenden, HP16 0EZ

Director06 July 2000Active
Townsend House, Townsend Road, Chesham, HP5 2AA

Director26 March 2014Active
18 Tring Road, Aylesbury, HP20 1LF

Director02 May 2000Active
Townsend House, Townsend Road, Chesham, United Kingdom, HP5 2AA

Director17 July 2013Active
Park View House, 16 Park Road, Chesham, HP5 2JH

Director04 April 2000Active
41 Woodside Close, Amersham, HP6 5EF

Director14 November 2007Active
Fourth House, Witheridge Lane, Knotty Green,

Director20 June 2001Active
Townsend House, Townsend Road, Chesham, United Kingdom, HP5 2AA

Director28 September 2010Active
12 Aston Park, Aston Rowant, Watlington, OX49 5SW

Director07 March 2001Active
Townsend House, Townsend Road, Chesham, United Kingdom, HP5 2AA

Director21 September 2011Active
9 Chiltern Avenue, Amersham, HP6 5AE

Director16 May 2003Active
10 Cherry Orchard, Amersham, HP6 6LE

Director15 March 2006Active
10 Cherry Orchard, Amersham, HP6 6LE

Director03 April 2000Active

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
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-04Dissolution

Dissolution application strike off company.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination secretary company with name termination date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-02-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.