This company is commonly known as Citizens Advice Copeland. The company was founded 24 years ago and was given the registration number 03954988. The firm's registered office is in WHITEHAVEN. You can find them at Tangier Buildings, Gregg's Lane Off Tangier Street, Whitehaven, Cumbria. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | CITIZENS ADVICE COPELAND |
---|---|---|
Company Number | : | 03954988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tangier Buildings, Gregg's Lane Off Tangier Street, Whitehaven, Cumbria, CA28 7UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Phoenix House, 3-5 Jacktrees Road, Cleator Moor, England, CA25 5BD | Director | 16 August 2023 | Active |
East House, Coulderton, Egremont, United Kingdom, CA22 2UR | Director | 02 August 2017 | Active |
Phoenix House, 3-5 Jacktrees Road, Cleator Moor, England, CA25 5BD | Director | 13 December 2023 | Active |
Phoenix House, 3-5 Jacktrees Road, Cleator Moor, England, CA25 5BD | Director | 16 August 2023 | Active |
Phoenix House, 3-5 Jacktrees Road, Cleator Moor, England, CA25 5BD | Director | 13 December 2023 | Active |
Kenmore, Seamill Lane, St Bees, United Kingdom, CA27 0BD | Director | 25 June 2014 | Active |
Phoenix House, 3-5 Jacktrees Road, Cleator Moor, England, CA25 5BD | Director | 26 October 2018 | Active |
87, Meadow Vale, Seaton, Workington, United Kingdom, CA14 1SD | Secretary | 18 October 2015 | Active |
21, Church Street, Moor Row, Uk, CA24 3JF | Secretary | 01 August 2007 | Active |
2 Downfield Lane, Bigrigg, Egremont, CA22 2UY | Secretary | 23 March 2000 | Active |
20, Main Street, Hensingham, Whitehaven, United Kingdom, CA28 8PY | Director | 01 June 2016 | Active |
Tangier Buildings, Gregg's Lane Off Tangier Street, Whitehaven, CA28 7UH | Director | 26 October 2018 | Active |
37, Town Head, Haverigg, Millom, LA18 4HF | Director | 22 April 2009 | Active |
26 Headlands Drive, Hillcrest, Whitehaven, CA28 6SR | Director | 05 March 2002 | Active |
Millom Vicarage, St Georges Road, Millom, LA18 4JA | Director | 11 October 2005 | Active |
8 Lowther Road, Millom, LA18 4LN | Director | 11 October 2005 | Active |
The Priory, St. Bees, CA27 0DR | Director | 05 March 2002 | Active |
1 West View, Sea Mill Lane, St. Bees, CA27 0BD | Director | 23 March 2000 | Active |
125, The Parklands, Cockermouth, United Kingdom, CA13 0XJ | Director | 28 August 2013 | Active |
Phoenix House, 3-5 Jacktrees Road, Cleator Moor, England, CA25 5BD | Director | 01 November 2022 | Active |
8 Ash Grove, Whitehaven, CA28 6LF | Director | 05 March 2002 | Active |
25 Springfield Grove, Whitehaven, CA28 6UD | Director | 05 March 2002 | Active |
Tangier Buildings, Gregg's Lane Off Tangier Street, Whitehaven, CA28 7UH | Director | 26 October 2018 | Active |
5, Race Grove, The Green, Millom, Uk, LA18 5HN | Director | 06 February 2008 | Active |
Dalton House, The Green, Millom, LA18 5JB | Director | 11 October 2005 | Active |
7 Castle View, Millom, LA18 5AQ | Director | 11 October 2005 | Active |
5 Elizabeth Crescent, Whitehaven, CA28 6JQ | Director | 23 March 2000 | Active |
58, High Road, Prospect, Whitehaven, United Kingdom, CA28 9AG | Director | 25 July 2012 | Active |
34, Rannerdale Drive, Whitehaven, United Kingdom, CA28 6LA | Director | 28 January 2015 | Active |
34 Rannerdale Drive, Whitehaven, CA28 6LA | Director | 29 October 2008 | Active |
52, High Street, Loftus, Saltburn By Sea, United Kingdom, TS13 4HA | Director | 30 November 2011 | Active |
The Flass, Netherwasdale, CA20 1ET | Director | 03 October 2000 | Active |
Beggarghyll House, Beggarghyll, Egremont, CA22 2RP | Director | 03 October 2000 | Active |
1, Windermere Gardens, Millom, England, LA18 4PB | Director | 26 March 2014 | Active |
Stoneleigh, Rheda Park, Frizington, CA26 3TA | Director | 03 October 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2022-12-01 | Incorporation | Memorandum articles. | Download |
2022-11-29 | Resolution | Resolution. | Download |
2022-11-29 | Resolution | Resolution. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.