UKBizDB.co.uk

CITIZENS ADVICE SCARBOROUGH & DISTRICT LTD.

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

This company is commonly known as Citizens Advice Scarborough & District Ltd.. The company was founded 18 years ago and was given the registration number 05538079. The firm's registered office is in SCARBOROUGH. You can find them at Citizens Advice Scarborough & District, 4 Elders Street, Scarborough, North Yorkshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CITIZENS ADVICE SCARBOROUGH & DISTRICT LTD.
Company Number:05538079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Citizens Advice Scarborough & District, 4 Elders Street, Scarborough, North Yorkshire, England, YO11 1DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citizens Advice Scarborough & District, 4 Elders Street, Scarborough, England, YO11 1DZ

Director14 November 2016Active
Citizens Advice Scarborough & District, 4 Elders Street, Scarborough, England, YO11 1DZ

Director16 August 2005Active
Citizens Advice Scarborough & District, 4 Elders Street, Scarborough, England, YO11 1DZ

Director27 October 2017Active
Citizens Advice Scarborough & District, 4 Elders Street, Scarborough, England, YO11 1DZ

Director21 August 2013Active
Citizens Advice Scarborough & District, 4 Elders Street, Scarborough, England, YO11 1DZ

Director04 December 2019Active
Citizens Advice Scarborough & District, 4 Elders Street, Scarborough, England, YO11 1DZ

Director04 December 2017Active
Citizens Advice Scarborough & District, 4 Elders Street, Scarborough, England, YO11 1DZ

Secretary16 August 2005Active
15a High Street, Burniston, Scarborough, YO13 0HH

Director29 January 2007Active
4 Lakeside, Primrose Valley, Filey, YO14 9RJ

Director12 September 2007Active
9 Elm Grove, Robin Hoods Bay, Whitby, YO22 4RB

Director01 April 2006Active
Scarborough And District Citizens Advice Bureau, 4 Elders Street, Scarborough, United Kingdom, YO11 1DZ

Director23 October 2006Active
9 Sandgate, Whitby, YO22 4DB

Director01 April 2006Active
4 Fieldstead Crescent, Scarborough, YO12 6TH

Director23 October 2006Active
4 Fieldstead Crescent, Scarborough, YO12 6TH

Director16 August 2005Active
18 The Glade, Scarborough, YO11 2ST

Director01 April 2006Active
9, Blands Cliff, Scarborough, YO11 1NR

Director26 January 2009Active
Scarborough And District Citizens Advice Bureau, 4 Elders Street, Scarborough, United Kingdom, YO11 1DZ

Director22 September 2010Active
11 Brierley Road, Crossgates, Scarborough, YO12 4JS

Director01 April 2006Active
Citizens Advice Scarborough & District, 4 Elders Street, Scarborough, England, YO11 1DZ

Director25 September 2015Active
Scarborough And District Citizens Advice Bureau, 4 Elders Street, Scarborough, United Kingdom, YO11 1DZ

Director10 December 2012Active
Scarborough And District Citizens Advice Bureau, 4 Elders Street, Scarborough, United Kingdom, YO11 1DZ

Director14 November 2011Active
Citizens Advice Scarborough & District, 4 Elders Street, Scarborough, England, YO11 1DZ

Director08 August 2019Active
Bacton House, Mount Pleasant North, Robin Hoods Bay, Whitby, England, YO22 4RE

Director22 September 2010Active
19 Manor Gardens, Hunmanby, Filey, YO14 0PT

Director29 January 2007Active
18 Cromwell Road, Scarborough, YO11 2DR

Director24 April 2006Active
Orchard Lodge, 47 Green Lane Newby, Scarborough, YO12 6HL

Director29 January 2007Active
Citizens Advice Scarborough & District, 4 Elders Street, Scarborough, England, YO11 1DZ

Director05 February 2020Active
Scarborough And District Citizens Advice Bureau, 4 Elders Street, Scarborough, YO11 1DZ

Director21 July 2015Active
47 Coldyhill Lane, Scarborough, YO12 6SF

Director12 September 2007Active
47 Coldyhill Lane, Scarborough, YO12 6SF

Director01 April 2006Active
18 Brigantia Gardens, Crossgates, Scarborough, YO12 4LH

Director01 April 2006Active

People with Significant Control

Mr Andrew Peter Hudson
Notified on:21 November 2017
Status:Active
Date of birth:December 1954
Nationality:English
Country of residence:England
Address:Citizens Advice Scarborough & District, 4 Elders Street, Scarborough, England, YO11 1DZ
Nature of control:
  • Significant influence or control as trust
Mr John Ritchie
Notified on:12 September 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:Scarborough And District Citizens Advice Bureau, 4 Elders Street, Scarborough, YO11 1DZ
Nature of control:
  • Significant influence or control as trust
Mr Robert Mcgovern
Notified on:18 July 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Scarborough And District Citizens Advice Bureau, 4 Elders Street, Scarborough, YO11 1DZ
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-12-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-11-01Dissolution

Dissolution application strike off company.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Termination secretary company with name termination date.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2019-10-22Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-07-31Address

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

Download
2019-06-14Resolution

Resolution.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.