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..
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 | : |
|
Registered Address | : | Highlight House, St. Leonards Road, Eastbourne, East Sussex, BN21 3UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highlight House, St. Leonards Road, Eastbourne, BN21 3UH | Secretary | 02 December 2015 | Active |
Highlight House, St. Leonards Road, Eastbourne, England, BN21 3UH | Director | 14 February 2011 | Active |
Highlight House, St. Leonards Road, Eastbourne, England, BN21 3UH | Director | 16 November 2009 | Active |
Highlight House, St. Leonards Road, Eastbourne, BN21 3UH | Director | 08 November 2017 | Active |
Highlight House, St. Leonards Road, Eastbourne, BN21 3UH | Director | 17 October 2017 | Active |
Highlight House, St. Leonards Road, Eastbourne, BN21 3UH | Director | 23 May 2016 | Active |
50 Pashley Road, Eastbourne, BN20 8EA | Secretary | 12 October 2005 | Active |
15 Lawns Avenue, Eastbourne, BN21 1PJ | Secretary | 08 September 2008 | Active |
Highlight House, St. Leonards Road, Eastbourne, England, BN21 3UH | Secretary | 25 July 2013 | Active |
Hope Cottage, Lewes Road, Blackboys, Uckfield, United Kingdom, TN22 5LG | Secretary | 12 April 2010 | Active |
Highlight House, St. Leonards Road, Eastbourne, BN21 3UH | Secretary | 18 May 2015 | Active |
Highlight House, 8 St Leonards Road, Eastbourne, United Kingdom, BN21 3UH | Director | 11 October 2010 | Active |
Hamsey House, Hamsey, Lewes, BN8 5TD | Director | 20 October 2006 | Active |
50 Pashley Road, Eastbourne, BN20 8EA | Director | 20 March 2007 | Active |
50 Pashley Road, Eastbourne, BN20 8EA | Director | 12 October 2005 | Active |
Eden House, The Office Village, River Way, Uckfield, United Kingdom, TN22 1SL | Director | 16 November 2009 | Active |
Highlight House, 8 St Leonards Road, Eastbourne, United Kingdom, BN21 3UH | Director | 08 August 2011 | Active |
Highlight House, 8 St Leonards Road, Eastbourne, United Kingdom, BN21 3UH | Director | 11 October 2010 | Active |
1, West Street, Eastbourne, England, BN21 4SN | Director | 07 October 2013 | Active |
Highlight House, St. Leonards Road, Eastbourne, England, BN21 3UH | Director | 23 November 2012 | Active |
Highlight House, 8 St Leonards Road, Eastbourne, United Kingdom, BN21 3UH | Director | 10 October 2011 | Active |
Bimsells, Cowbeech, Hailsham, BN27 4JG | Director | 14 August 2007 | Active |
Highlight House, St. Leonards Road, Eastbourne, BN21 3UH | Director | 01 January 2016 | Active |
Highlight House, St. Leonards Road, Eastbourne, BN21 3UH | Director | 09 February 2015 | Active |
Highlight House, 8 St Leonards Road, Eastbourne, United Kingdom, BN21 3UH | Director | 11 October 2010 | Active |
18 Cowdray Park Road, Little Common, Bexhill On Sea, TN39 4ND | Director | 12 October 2005 | Active |
Highlight House, St. Leonards Road, Eastbourne, England, BN21 3UH | Director | 11 October 2010 | Active |
Goldsmiths, Park Corner, Groombridge, TN3 9NL | Director | 20 March 2007 | Active |
Goldsmiths, Park Corner, Groombridge, TN3 9NL | Director | 12 October 2005 | Active |
37 Saltdean Way, Cooden, Bexhill-On-Sea, TN39 3SS | Director | 10 October 2006 | Active |
21 Hartfield Road, Bexhill On Sea, TN39 3EA | Director | 20 March 2007 | Active |
Highlight House, St. Leonards Road, Eastbourne, England, BN21 3UH | Director | 17 April 2012 | Active |
Eden House, The Office Village, River Way, Uckfield, United Kingdom, TN22 1SL | Director | 11 October 2010 | Active |
Stone Bay House, Coldharbour Road, Upper Dicker, BN27 3QB | Director | 06 June 2006 | Active |
Highlight House, 8 St Leonards Road, Eastbourne, United Kingdom, BN21 3UH | Director | 20 October 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-14 | Officers | Termination director company with name termination date. | Download |
2017-11-14 | Officers | Appoint person director company with name date. | Download |
2017-10-18 | Officers | Appoint person director company with name date. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-21 | Officers | Termination director company with name termination date. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-02 | Officers | Appoint person director company with name date. | Download |
2016-06-01 | Officers | Termination director company with name termination date. | Download |
2016-06-01 | Officers | Appoint person director company with name date. | Download |
2016-03-10 | Officers | Appoint person director company with name date. | Download |
2015-12-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.