UKBizDB.co.uk

CITIZENS ADVICE 1066

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

This company is commonly known as Citizens Advice 1066. The company was founded 30 years ago and was given the registration number 02923647. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at Citizens Advice 1066 The Magnet Centre, 1 Christ Church Courtyard, London Road, St. Leonards-on-sea, East Sussex. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CITIZENS ADVICE 1066
Company Number:02923647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Citizens Advice 1066 The Magnet Centre, 1 Christ Church Courtyard, London Road, St. Leonards-on-sea, East Sussex, England, TN37 6GL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citizens Advice 1066, The Magnet Centre, 1 Christ Church Courtyard, London Road, St. Leonards-On-Sea, England, TN37 6GL

Secretary31 March 2017Active
Citizens Advice 1066, The Magnet Centre, 1 Christ Church Courtyard, London Road, St. Leonards-On-Sea, England, TN37 6GL

Director14 June 2016Active
Citizens Advice 1066, The Magnet Centre, 1 Christ Church Courtyard, London Road, St. Leonards-On-Sea, England, TN37 6GL

Director15 December 2015Active
Citizens Advice 1066, The Magnet Centre, 1 Christ Church Courtyard, London Road, St. Leonards-On-Sea, England, TN37 6GL

Director12 April 2016Active
Citizens Advice 1066, The Magnet Centre, 1 Christ Church Courtyard, London Road, St Leonards-On-Sea, England, TN37 6GL

Director21 November 2023Active
Citizens Advice 1066, The Magnet Centre, 1 Christ Church Courtyard, London Road, St. Leonards-On-Sea, England, TN37 6GL

Director12 April 2016Active
Citizens Advice 1066, The Magnet Centre, 1 Christ Church Courtyard, London Road, St. Leonards-On-Sea, England, TN37 6GL

Director12 April 2016Active
Citizens Advice 1066, The Magnet Centre, 1 Christ Church Courtyard, London Road, St. Leonards-On-Sea, England, TN37 6GL

Director15 March 2023Active
15 Lawns Avenue, Eastbourne, BN21 1PJ

Secretary16 April 2007Active
54 Greville Road, Hastings, TN35 5AL

Secretary01 August 2006Active
148 Frederick Road, Hastings, TN35 5AU

Secretary03 September 2002Active
24 Cornwallis Terrace, Hastings, TN34 1EB

Secretary28 April 1994Active
Kester House, Sedlescombe, TN33 0QB

Secretary14 April 2006Active
21 Hartfield Road, Bexhill On Sea, TN39 3EA

Secretary08 May 2002Active
The Advice And Community Hub, Renaissance House, London Road, St. Leonards On Sea, England, TN37 6AN

Secretary09 February 2010Active
The Advice And Community Hub, Renaissance House, London Road, St. Leonards On Sea, England, TN37 6AN

Director21 August 2012Active
Fairlight Place, Fairlight, Hastings, TN35 5DT

Director20 July 1999Active
1 Bowmans Drive, Battle, TN33 0LT

Director03 September 1996Active
1 Bowmans Drive, Battle, TN33 0LT

Director28 April 1994Active
49 Crabtree Lane, Lancing, BN15 9PL

Director16 March 1993Active
101 London Road, Hurst Green, Etchingham, TN19 7PN

Director28 April 1994Active
11 Stablefield Cottage Lane, Westfield, Hastings, TN35 4QW

Director28 April 1994Active
54 Greville Road, Hastings, TN35 5AL

Director22 September 1994Active
18 West Parade, Bexhill On Sea, TN39 3HR

Director07 July 2003Active
9 Cobbold Avenue, Eastbourne, BN21 1UY

Director28 April 1994Active
The Old House, Court Lodge, Udimore, Rye, TN31 6BB

Director25 September 2007Active
47 St Helens Crescent, Hastings, TN34 2EN

Director13 March 2001Active
8 Richmond Grove, Bexhill On Sea, TN39 3EQ

Director08 January 2001Active
Brede End Cottage Pottery Lane, Brede, Rye, TN31 6HB

Director03 September 1996Active
129, Old Roar Road, St Leonards, TN37 7HD

Director25 September 2007Active
14 Amherst Gardens, Hastings, TN34 1TU

Director12 March 2004Active
Kenilworth, 23 Augustus Way Battle Road, St Leonards On Sea, TN37 7NR

Director19 May 1994Active
The Advice And Community Hub, Renaissance House, London Road, St. Leonards On Sea, England, TN37 6AN

Director05 September 2002Active
Lothlorien, 227 The Ridge, Hastings, TN34 2AE

Director07 September 2001Active
Lothwrien, 227 The Ridge, Hastings, TN34 2AE

Director25 September 2006Active

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
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-06-16Incorporation

Memorandum articles.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Address

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

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.