UKBizDB.co.uk

CITIZENS ADVICE SOLIHULL BOROUGH

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

This company is commonly known as Citizens Advice Solihull Borough. The company was founded 13 years ago and was given the registration number 07513268. The firm's registered office is in BIRMINGHAM. You can find them at 176 Bosworth Drive, Chelmsley Wood, Birmingham, West Midlands. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CITIZENS ADVICE SOLIHULL BOROUGH
Company Number:07513268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2011
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:176 Bosworth Drive, Chelmsley Wood, Birmingham, West Midlands, B37 5DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
176, Bosworth Drive, Chelmsley Wood, Birmingham, United Kingdom, B37 5DZ

Secretary01 February 2011Active
176, Bosworth Drive, Chelmsley Wood, Birmingham, B37 5DZ

Director14 April 2022Active
176, Bosworth Drive, Birmingham, England, B37 5DZ

Director28 January 2016Active
176, Bosworth Drive, Chelmsley Wood, Birmingham, U K, B37 5DZ

Director01 February 2011Active
10, Bradmore Close, Solihull, England, B91 3ZB

Director01 February 2011Active
176, Bosworth Drive, Chelmsley Wood, Birmingham, B37 5DZ

Director17 December 2020Active
176, Bosworth Drive, Chelmsley Wood, Birmingham, B37 5DZ

Director22 October 2020Active
176, Bosworth Drive, Chelmsley Wood, Birmingham, B37 5DZ

Director18 October 2017Active
176, Bosworth Drive, Chelmsley Wood, Birmingham, B37 5DZ

Director11 August 2011Active
176, Bosworth Drive, Chelmsley Wood, Birmingham, B37 5DZ

Director24 October 2019Active
176, Bosworth Drive, Chelmsley Wood, Birmingham, B37 5DZ

Director14 April 2022Active
176, Bosworth Drive, Chelmsley Wood, Birmingham, England, B37 5DZ

Director02 September 2014Active
176, Bosworth Drive, Chelmsley Wood, Birmingham, B37 5DZ

Director01 February 2011Active
176, Bosworth Drive, Chelmsley Wood, Birmingham, B37 5DZ

Director28 January 2021Active
176, Bosworth Drive, Birmingham, England, B37 5DZ

Director30 May 2019Active
176, Bosworth Drive, Chelmsley Wood, Birmingham, Uk, B37 5DZ

Director01 February 2011Active
176, Bosworth Drive, Chelmsley Wood, Birmingham, Uk, B37 5DZ

Director01 February 2011Active
176, Bosworth Drive, Chelmsley Wood, Birmingham, B37 5DZ

Director21 October 2013Active
176, Bosworth Drive, Chelmsley Wood, Birmingham, United Kingdom, B37 5DZ

Director01 February 2011Active
73, Tilehouse Green Lane, Knowle, England, B93 9EU

Director01 February 2011Active
176, Bosworth Drive, Chelmsley Wood, Birmingham, B37 5DZ

Director11 May 2023Active
176, Bosworth Drive, Chelmsley Wood, Birmingham, B37 5DZ

Director19 January 2012Active
176, Bosworth Drive, Chelmsley Wood, Birmingham, Uk, B37 5DZ

Director01 February 2011Active
176, Bosworth Drive, Chelmsley Wood, Birmingham, Uk, B37 5DZ

Director01 February 2011Active
176, Bosworth Drive, Birmingham, United Kingdom, B37 5DZ

Director01 February 2011Active

People with Significant Control

Mr Neal Carr
Notified on:18 October 2017
Status:Active
Date of birth:July 1962
Nationality:British
Address:176, Bosworth Drive, Birmingham, B37 5DZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mrs Carole Anne Hodson
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:176, Bosworth Drive, Birmingham, B37 5DZ
Nature of control:
  • Significant influence or control
Mrs Ann Margaret Hunter
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:176, Bosworth Drive, Birmingham, B37 5DZ
Nature of control:
  • Significant influence or control
Mr Richard Maksymowicz
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:176, Bosworth Drive, Birmingham, B37 5DZ
Nature of control:
  • Significant influence or control
Mr David Arthur Pinwell
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:176, Bosworth Drive, Birmingham, B37 5DZ
Nature of control:
  • Significant influence or control
Mr Eric David Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:176, Bosworth Drive, Birmingham, B37 5DZ
Nature of control:
  • Significant influence or control
Mr Marcus Brains
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:176, Bosworth Drive, Birmingham, B37 5DZ
Nature of control:
  • Significant influence or control
Mr Paul Raymond Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:176, Bosworth Drive, Birmingham, B37 5DZ
Nature of control:
  • Significant influence or control
Mrs Susan Mary Herbert
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:176, Bosworth Drive, Birmingham, B37 5DZ
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 (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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.