UKBizDB.co.uk

CITIZENS ADVICE EAST SUSSEX

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

This company is commonly known as Citizens Advice East Sussex. The company was founded 18 years ago and was given the registration number 05590977. The firm's registered office is in EASTBOURNE. You can find them at Highlight House, St. Leonards Road, Eastbourne, East Sussex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CITIZENS ADVICE EAST SUSSEX
Company Number:05590977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Highlight House, St. Leonards Road, Eastbourne, East Sussex, BN21 3UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highlight House, St. Leonards Road, Eastbourne, BN21 3UH

Secretary02 December 2015Active
Highlight House, St. Leonards Road, Eastbourne, England, BN21 3UH

Director14 February 2011Active
Highlight House, St. Leonards Road, Eastbourne, England, BN21 3UH

Director16 November 2009Active
Highlight House, St. Leonards Road, Eastbourne, BN21 3UH

Director08 November 2017Active
Highlight House, St. Leonards Road, Eastbourne, BN21 3UH

Director17 October 2017Active
Highlight House, St. Leonards Road, Eastbourne, BN21 3UH

Director23 May 2016Active
50 Pashley Road, Eastbourne, BN20 8EA

Secretary12 October 2005Active
15 Lawns Avenue, Eastbourne, BN21 1PJ

Secretary08 September 2008Active
Highlight House, St. Leonards Road, Eastbourne, England, BN21 3UH

Secretary25 July 2013Active
Hope Cottage, Lewes Road, Blackboys, Uckfield, United Kingdom, TN22 5LG

Secretary12 April 2010Active
Highlight House, St. Leonards Road, Eastbourne, BN21 3UH

Secretary18 May 2015Active
Highlight House, 8 St Leonards Road, Eastbourne, United Kingdom, BN21 3UH

Director11 October 2010Active
Hamsey House, Hamsey, Lewes, BN8 5TD

Director20 October 2006Active
50 Pashley Road, Eastbourne, BN20 8EA

Director20 March 2007Active
50 Pashley Road, Eastbourne, BN20 8EA

Director12 October 2005Active
Eden House, The Office Village, River Way, Uckfield, United Kingdom, TN22 1SL

Director16 November 2009Active
Highlight House, 8 St Leonards Road, Eastbourne, United Kingdom, BN21 3UH

Director08 August 2011Active
Highlight House, 8 St Leonards Road, Eastbourne, United Kingdom, BN21 3UH

Director11 October 2010Active
1, West Street, Eastbourne, England, BN21 4SN

Director07 October 2013Active
Highlight House, St. Leonards Road, Eastbourne, England, BN21 3UH

Director23 November 2012Active
Highlight House, 8 St Leonards Road, Eastbourne, United Kingdom, BN21 3UH

Director10 October 2011Active
Bimsells, Cowbeech, Hailsham, BN27 4JG

Director14 August 2007Active
Highlight House, St. Leonards Road, Eastbourne, BN21 3UH

Director01 January 2016Active
Highlight House, St. Leonards Road, Eastbourne, BN21 3UH

Director09 February 2015Active
Highlight House, 8 St Leonards Road, Eastbourne, United Kingdom, BN21 3UH

Director11 October 2010Active
18 Cowdray Park Road, Little Common, Bexhill On Sea, TN39 4ND

Director12 October 2005Active
Highlight House, St. Leonards Road, Eastbourne, England, BN21 3UH

Director11 October 2010Active
Goldsmiths, Park Corner, Groombridge, TN3 9NL

Director20 March 2007Active
Goldsmiths, Park Corner, Groombridge, TN3 9NL

Director12 October 2005Active
37 Saltdean Way, Cooden, Bexhill-On-Sea, TN39 3SS

Director10 October 2006Active
21 Hartfield Road, Bexhill On Sea, TN39 3EA

Director20 March 2007Active
Highlight House, St. Leonards Road, Eastbourne, England, BN21 3UH

Director17 April 2012Active
Eden House, The Office Village, River Way, Uckfield, United Kingdom, TN22 1SL

Director11 October 2010Active
Stone Bay House, Coldharbour Road, Upper Dicker, BN27 3QB

Director06 June 2006Active
Highlight House, 8 St Leonards Road, Eastbourne, United Kingdom, BN21 3UH

Director20 October 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type micro entity.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-10-18Officers

Appoint person director company with name date.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Officers

Appoint person director company with name date.

Download
2016-06-01Officers

Termination director company with name termination date.

Download
2016-06-01Officers

Appoint person director company with name date.

Download
2016-03-10Officers

Appoint person director company with name date.

Download
2015-12-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.