UKBizDB.co.uk

CITIZENS ADVICE COPELAND

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

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Phoenix House, 3-5 Jacktrees Road, Cleator Moor, England, CA25 5BD

Director16 August 2023Active
East House, Coulderton, Egremont, United Kingdom, CA22 2UR

Director02 August 2017Active
Phoenix House, 3-5 Jacktrees Road, Cleator Moor, England, CA25 5BD

Director13 December 2023Active
Phoenix House, 3-5 Jacktrees Road, Cleator Moor, England, CA25 5BD

Director16 August 2023Active
Phoenix House, 3-5 Jacktrees Road, Cleator Moor, England, CA25 5BD

Director13 December 2023Active
Kenmore, Seamill Lane, St Bees, United Kingdom, CA27 0BD

Director25 June 2014Active
Phoenix House, 3-5 Jacktrees Road, Cleator Moor, England, CA25 5BD

Director26 October 2018Active
87, Meadow Vale, Seaton, Workington, United Kingdom, CA14 1SD

Secretary18 October 2015Active
21, Church Street, Moor Row, Uk, CA24 3JF

Secretary01 August 2007Active
2 Downfield Lane, Bigrigg, Egremont, CA22 2UY

Secretary23 March 2000Active
20, Main Street, Hensingham, Whitehaven, United Kingdom, CA28 8PY

Director01 June 2016Active
Tangier Buildings, Gregg's Lane Off Tangier Street, Whitehaven, CA28 7UH

Director26 October 2018Active
37, Town Head, Haverigg, Millom, LA18 4HF

Director22 April 2009Active
26 Headlands Drive, Hillcrest, Whitehaven, CA28 6SR

Director05 March 2002Active
Millom Vicarage, St Georges Road, Millom, LA18 4JA

Director11 October 2005Active
8 Lowther Road, Millom, LA18 4LN

Director11 October 2005Active
The Priory, St. Bees, CA27 0DR

Director05 March 2002Active
1 West View, Sea Mill Lane, St. Bees, CA27 0BD

Director23 March 2000Active
125, The Parklands, Cockermouth, United Kingdom, CA13 0XJ

Director28 August 2013Active
Phoenix House, 3-5 Jacktrees Road, Cleator Moor, England, CA25 5BD

Director01 November 2022Active
8 Ash Grove, Whitehaven, CA28 6LF

Director05 March 2002Active
25 Springfield Grove, Whitehaven, CA28 6UD

Director05 March 2002Active
Tangier Buildings, Gregg's Lane Off Tangier Street, Whitehaven, CA28 7UH

Director26 October 2018Active
5, Race Grove, The Green, Millom, Uk, LA18 5HN

Director06 February 2008Active
Dalton House, The Green, Millom, LA18 5JB

Director11 October 2005Active
7 Castle View, Millom, LA18 5AQ

Director11 October 2005Active
5 Elizabeth Crescent, Whitehaven, CA28 6JQ

Director23 March 2000Active
58, High Road, Prospect, Whitehaven, United Kingdom, CA28 9AG

Director25 July 2012Active
34, Rannerdale Drive, Whitehaven, United Kingdom, CA28 6LA

Director28 January 2015Active
34 Rannerdale Drive, Whitehaven, CA28 6LA

Director29 October 2008Active
52, High Street, Loftus, Saltburn By Sea, United Kingdom, TS13 4HA

Director30 November 2011Active
The Flass, Netherwasdale, CA20 1ET

Director03 October 2000Active
Beggarghyll House, Beggarghyll, Egremont, CA22 2RP

Director03 October 2000Active
1, Windermere Gardens, Millom, England, LA18 4PB

Director26 March 2014Active
Stoneleigh, Rheda Park, Frizington, CA26 3TA

Director03 October 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 (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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Address

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

Download
2023-03-20Address

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

Download
2022-12-01Incorporation

Memorandum articles.

Download
2022-11-29Resolution

Resolution.

Download
2022-11-29Resolution

Resolution.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.