UKBizDB.co.uk

CITIZENS ADVICE HILLINGDON LTD

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

This company is commonly known as Citizens Advice Hillingdon Ltd. The company was founded 29 years ago and was given the registration number 03028957. The firm's registered office is in MIDDLESEX. You can find them at Key House, 106 High Street, Yiewsley, Middlesex, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CITIZENS ADVICE HILLINGDON LTD
Company Number:03028957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Key House, 106 High Street, Yiewsley, Middlesex, UB7 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Laburnum Avenue, Yiewsley, UB7 8LH

Director20 February 2008Active
43 Fulmer Drive, Gerrards Cross, SL9 7HG

Director03 March 1995Active
50, Hillingdon Hill, Uxbridge, England, UB10 0JD

Director28 October 2022Active
The Colonnade, High Street, Civic Centre, Uxbridge, England, UB8 1UW

Director07 September 2015Active
7, Bolton Avenue, Windsor, England, SL4 3JD

Director13 April 2022Active
7, Walton Road, Harrow, England, HA1 4UX

Director22 April 2022Active
The Colonnade, High Street, Civic Centre, Uxbridge, England, UB8 1UW

Director28 September 2018Active
The Colonnade, High Street, Civic Centre, Uxbridge, England, UB8 1UW

Director28 September 2018Active
43 Fulmer Drive, Gerrards Cross, SL9 7HG

Secretary16 May 1995Active
32 Sanctuary Close, Harefield, Uxbridge, UB9 6LJ

Secretary17 November 1998Active
144 Joel Street, Northwood Hills, HA6 1NL

Secretary01 February 2006Active
16 Myddleton Road, Uxbridge, UB8 2DN

Secretary03 March 1995Active
53 Clarkes Drive, Uxbridge, UB8 3UJ

Secretary17 November 2004Active
23 Daintry Lodge, 1 Watford Road, Northwood, HA6 3PX

Director09 October 2002Active
3 Egerton Close, Pinner, HA5 2LP

Director11 May 1999Active
Highfield Cottage Uxbridge Road, Hillingdon, Uxbridge, UB10 0LF

Director01 June 1998Active
27 Evelyn Drive, Hatch End, HA5 4RL

Director26 October 2006Active
5 Micawber Avenue, Hillingdon, UB8 3NY

Director20 June 1995Active
The Colonnade, High Street, Civic Centre, Uxbridge, England, UB8 1UW

Director04 October 2019Active
28 Westbury Close, Ruislip, HA4 8EF

Director03 March 1995Active
8 Azalea Walk, Eastcote, HA5 2EJ

Director03 March 1995Active
10 Oakley Close, Church Road Hanley, London, W7 3BQ

Director15 January 2003Active
Key House, 106 High Street, Yiewsley, Middlesex, UB7 7BQ

Director07 September 2015Active
Key House, 106 High Street, Yiewsley, Middlesex, UB7 7BQ

Director13 October 2009Active
49 Columbia Avenue, Eastcote, Ruislip, HA4 9SU

Director09 July 1997Active
49 Columbia Avenue, Eastcote, Ruislip, HA4 9SU

Director03 March 1995Active
35 Highland Road, Northwood, HA6 1JP

Director03 March 1995Active
8 Derby Road, Uxbridge, UB8 2NB

Director03 July 2002Active
32 Sanctuary Close, Harefield, Uxbridge, UB9 6LJ

Director03 March 1995Active
Key House, 106 High Street, Yiewsley, Middlesex, UB7 7BQ

Director11 September 2014Active
31 Morford Way, Eastcote, Ruislip, HA4 8SL

Director20 June 1995Active
12 Highfield Drive, Uxbridge, UB10 8AN

Director12 October 1999Active
106, High Street, Yiewsley, West Drayton, England, UB7 7BQ

Director06 September 2013Active
Castlelyons 144 Joel Street, Northwood Hills, HA6 1NL

Director09 October 2002Active
144 Joel Street, Northwood Hills, HA6 1NL

Director23 November 2005Active

People with Significant Control

Mr Paul Jon Lewis
Notified on:16 September 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:18, Hilliers Avenue, Uxbridge, England, UB8 3JQ
Nature of control:
  • Significant influence or control
Mr Richard Ashaye
Notified on:31 July 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:Key House, 106 High Street, Middlesex, UB7 7BQ
Nature of control:
  • Significant influence or control
Ms Felicity Alexandra Cooper
Notified on:31 July 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:Key House, 106 High Street, Middlesex, UB7 7BQ
Nature of control:
  • Significant influence or control
Mr Doug Bird
Notified on:31 July 2016
Status:Active
Date of birth:May 1936
Nationality:British
Address:Key House, 106 High Street, Middlesex, UB7 7BQ
Nature of control:
  • Significant influence or control
Mr James Michelson
Notified on:31 July 2016
Status:Active
Date of birth:May 1986
Nationality:British
Address:Key House, 106 High Street, Middlesex, UB7 7BQ
Nature of control:
  • Significant influence or control
Mr Norman Beazant
Notified on:31 July 2016
Status:Active
Date of birth:October 1937
Nationality:British
Address:Key House, 106 High Street, Middlesex, UB7 7BQ
Nature of control:
  • Significant influence or control
Mr Peter Michael Slavid
Notified on:31 July 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:Key House, 106 High Street, Middlesex, UB7 7BQ
Nature of control:
  • Significant influence or control
Ms Ruth Adella Evans
Notified on:31 July 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:Key House, 106 High Street, Middlesex, UB7 7BQ
Nature of control:
  • Significant influence or control
Mr David Long
Notified on:31 July 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Key House, 106 High Street, Middlesex, UB7 7BQ
Nature of control:
  • Significant influence or control
Mr Duncan Brown
Notified on:31 July 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:Key House, 106 High Street, Middlesex, UB7 7BQ
Nature of control:
  • Significant influence or control
Mr Robert Deba
Notified on:31 July 2016
Status:Active
Date of birth:October 1981
Nationality:British
Address:Key House, 106 High Street, Middlesex, UB7 7BQ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type full.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type full.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-06-09Address

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

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2018-10-12Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.