This company is commonly known as Citizens Advice Portsmouth. The company was founded 29 years ago and was given the registration number 02946921. The firm's registered office is in PORTSMOUTH. You can find them at Unit 2 & 3 Ark Royal House, Winston Churchill Avenue, Portsmouth, Hampshire. This company's SIC code is 74990 - Non-trading company.
Name | : | CITIZENS ADVICE PORTSMOUTH |
---|---|---|
Company Number | : | 02946921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 & 3 Ark Royal House, Winston Churchill Avenue, Portsmouth, Hampshire, PO1 2GF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59, Sunnymead Drive, Waterlooville, England, PO7 6BN | Secretary | 27 November 2019 | Active |
Unit 2, & 3 Ark Royal House, Winston Churchill Avenue, Portsmouth, PO1 2GF | Director | 12 April 2022 | Active |
4, Albert Road, Southsea, England, PO5 2SH | Director | 24 January 2020 | Active |
Unit 2, & 3 Ark Royal House, Winston Churchill Avenue, Portsmouth, PO1 2GF | Director | 27 April 2017 | Active |
Flat 13, Princes Place, Portsmouth, England, PO1 4NN | Director | 21 January 2021 | Active |
Unit 2, & 3 Ark Royal House, Winston Churchill Avenue, Portsmouth, England, PO1 2GF | Director | 29 September 2010 | Active |
Unit 2, & 3 Ark Royal House, Winston Churchill Avenue, Portsmouth, PO1 2GF | Director | 28 September 2021 | Active |
Unit 2, & 3 Ark Royal House, Winston Churchill Avenue, Portsmouth, PO1 2GF | Director | 28 September 2021 | Active |
Ark Royal House, Winston Churchill Avenue, Portsmouth, England, PO1 2GF | Director | 25 January 2018 | Active |
59, Sunnymead Drive, Waterlooville, England, PO7 6BN | Director | 27 November 2019 | Active |
1 Merchant Row, White Hart Road, Old Portsmouth, PO1 2PL | Director | 11 July 2007 | Active |
119, Goldsmith Avenue, Southsea, England, PO4 8QZ | Director | 04 November 2020 | Active |
149 Handsworth House, Quinton Close, Portsmouth, PO5 4NG | Secretary | 07 October 2003 | Active |
Unit 2, & 3 Ark Royal House, Winston Churchill Avenue, Portsmouth, England, PO1 2GF | Secretary | 04 January 2010 | Active |
Ark Royal House, Winston Churchill Avenue, Portsmouth, England, PO1 2GF | Secretary | 26 January 2017 | Active |
20 Blenheim Gardens, Havant, PO9 2PN | Secretary | 04 October 2004 | Active |
6 Finch House, Gunners Row, Southsea, PO4 9XD | Secretary | 06 November 2001 | Active |
34, St. Davids Road, Southsea, United Kingdom, PO5 1QN | Secretary | 16 July 2007 | Active |
12 Rosebank Road, London, W7 2EN | Secretary | 16 July 2007 | Active |
8 Down End Road, Drayton, Portsmouth, PO6 1HT | Secretary | 08 July 1994 | Active |
Ty Rhiw House, Stakes Hill Road, Waterlooville, PO7 7BD | Secretary | 02 September 1997 | Active |
65 Stubbington Lane, Stubbington, PO14 2PG | Secretary | 16 April 2002 | Active |
4 Shaftesbury Road, Southsea, PO5 3JR | Secretary | 30 March 2004 | Active |
14 Marine Court, Southsea, PO4 9QU | Director | 25 January 2000 | Active |
Unit 2, & 3 Ark Royal House, Winston Churchill Avenue, Portsmouth, England, PO1 2GF | Director | 23 March 2011 | Active |
102 Hayling Avenue, Copnor, Portsmouth, PO3 6ED | Director | 14 November 1995 | Active |
Drummond House, Dugald Drummond Street, Portsmouth, PO1 2BB | Director | 29 September 2010 | Active |
Corner Cottage, Taylors Lane, Bosham, Chichester, PO18 8EN | Director | 16 January 2008 | Active |
20 First Avenue, Havant, PO9 2QN | Director | 14 July 1998 | Active |
Flat 22 Charminster House, 46 Craneswater Park, Portsmouth, PO4 0NU | Director | 02 September 1997 | Active |
28 Rockingham Way, Portchester, PO16 8QS | Director | 23 January 2001 | Active |
12 Auriol Drive, Bedhampton, Havant, PO9 3LR | Director | 08 July 1994 | Active |
Nelson Lodge, 4 Nelson Road, Southsea, PO5 2AR | Director | 20 September 1994 | Active |
9 Beresford Road, North End, Portsmouth, PO2 0BY | Director | 05 November 2002 | Active |
Mead House, 9 Meadowlands, Havant, PO9 2RP | Director | 20 September 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-03 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-04-24 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-10 | Officers | Appoint person director company with name date. | Download |
2021-10-10 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-31 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-15 | Officers | Appoint person director company with name date. | Download |
2020-11-14 | Officers | Change person director company with change date. | Download |
2020-11-14 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Resolution | Resolution. | Download |
2020-06-18 | Incorporation | Memorandum articles. | Download |
2020-03-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.