Warning: file_put_contents(c/a673ebf6f21480a3a1e91c6a5f5ecef9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/470d6ba3f5d3d313cc3e059e3736bc37.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Citizens Advice Cheadle, ST10 1BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CITIZENS ADVICE CHEADLE

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

This company is commonly known as Citizens Advice Cheadle. The company was founded 16 years ago and was given the registration number 06537196. The firm's registered office is in STOKE ON TRENT. You can find them at 1 Tape Street, Cheadle, Stoke On Trent, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CITIZENS ADVICE CHEADLE
Company Number:06537196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Tape Street, Cheadle, Stoke On Trent, ST10 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39a Leicester Road, Salford, Manchester, M7 4AS

Secretary18 March 2008Active
1, Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB

Director16 June 2011Active
1, Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB

Director01 September 2012Active
1, Tape Street, Cheadle, Stoke On Trent, ST10 1BB

Director24 March 2021Active
1, Tape Street, Cheadle, Stoke On Trent, ST10 1BB

Director01 April 2008Active
1, Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB

Director09 January 2013Active
1, Tape Street, Cheadle, Stoke On Trent, ST10 1BB

Director20 March 2019Active
1, Tape Street, Cheadle, Stoke On Trent, ST10 1BB

Director23 September 2020Active
13-15 Cheapside Hanley, Cheapside, Stoke-On-Trent, England, ST1 1HL

Director04 March 2024Active
1, Tape Street, Cheadle, Stoke On Trent, ST10 1BB

Director23 September 2020Active
1 Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB

Director19 January 2017Active
1, Tape Street, Cheadle, Stoke On Trent, ST10 1BB

Director30 October 2019Active
39a Leicester Road, Salford, Manchester, M7 4AS

Director18 March 2008Active
1, Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB

Director29 February 2012Active
1, Tape Street, Cheadle, Stoke On Trent, ST10 1BB

Director08 July 2020Active
1, Tape Street, Cheadle, Stoke On Trent, ST10 1BB

Director30 October 2019Active
1 Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB

Director19 January 2017Active
1 Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB

Director14 January 2015Active
1, Tape Street, Cheadle, Stoke On Trent, ST10 1BB

Director23 September 2020Active
1 Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB

Director17 October 2016Active
1, Tape Street, Cheadle, Stoke On Trent, ST10 1BB

Director01 April 2008Active
1 Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB

Director27 September 2016Active
3, Park Avenue, Cheadle, Stoke-On-Trent, United Kingdom, ST10 1LZ

Director01 April 2008Active
1, Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB

Director16 June 2011Active
1, Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB

Director31 March 2010Active
1, Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB

Director07 December 2011Active
1, Tape Street, Cheadle, Stoke On Trent, ST10 1BB

Director01 April 2008Active
1 Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB

Director14 January 2015Active
1, Tape Street, Cheadle, Stoke On Trent, ST10 1BB

Director01 April 2008Active
1, Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB

Director16 June 2011Active
Rear Of Lulworth House, 51 High Street, Cheadle, Stoke-On-Trent, England, ST10 1AR

Director28 May 2014Active
1, Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB

Director16 June 2011Active
1 Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB

Director24 May 2017Active
1 Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB

Director12 November 2014Active
1, Tape Street, Cheadle, Stoke On Trent, ST10 1BB

Director23 August 2017Active

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
2024-04-16Dissolution

Dissolution voluntary strike off suspended.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-03-04Dissolution

Dissolution application strike off company.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Address

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

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Accounts

Change account reference date company previous shortened.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Resolution

Resolution.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.