UKBizDB.co.uk

CITIZENS ADVICE THANET

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

This company is commonly known as Citizens Advice Thanet. The company was founded 23 years ago and was given the registration number 04176324. The firm's registered office is in MARGATE. You can find them at Mill Lane House 2nd Floor Wing, Mill Lane House, Mill Lane, Margate, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CITIZENS ADVICE THANET
Company Number:04176324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Mill Lane House 2nd Floor Wing, Mill Lane House, Mill Lane, Margate, Kent, England, CT9 1LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill Lane House, 2nd Floor Wing, Mill Lane House, Mill Lane, Margate, England, CT9 1LB

Secretary01 November 2021Active
Escley Church Lane, Church Lane, Kingston, Canterbury, England, CT4 6HY

Director28 January 2015Active
Mill Lane House, 2nd Floor Wing, Mill Lane House, Mill Lane, Margate, England, CT9 1LB

Director22 December 2023Active
Mill Lane House, 2nd Floor Wing, Mill Lane House, Mill Lane, Margate, England, CT9 1LB

Director01 August 2022Active
21, Underwood Close, Canterbury, England, CT4 7BS

Director07 April 2010Active
Mill Lane House, 2nd Floor Wing, Mill Lane House, Mill Lane, Margate, England, CT9 1LB

Director12 December 2023Active
Mill Lane House, 2nd Floor Wing, Mill Lane House, Mill Lane, Margate, England, CT9 1LB

Director02 August 2022Active
Mill Lane House, 2nd Floor Wing, Mill Lane House, Mill Lane, Margate, England, CT9 1LB

Director26 May 2023Active
Mill Lane House, 2nd Floor Wing, Mill Lane House, Mill Lane, Margate, England, CT9 1LB

Secretary08 October 2012Active
45, Sea View Road, Broadstairs, United Kingdom, CT10 1BX

Secretary24 February 2009Active
41 Holcombe Road, Rochester, ME1 2HX

Secretary09 March 2001Active
39 Cliffsend Grove, Cliffsend, Ramsgate, CT12 5JU

Secretary03 September 2001Active
Mill Lane House, 2nd Floor Wing, Mill Lane House, Mill Lane, Margate, England, CT9 1LB

Secretary24 October 2019Active
The Old Granary, Penstock Hall Farm, Canterbury Road, East Brabourne, Ashford, England, TN25 5LL

Director28 January 2015Active
Flat A, 19, Grange Road, Ramsgate, CT11 9NG

Director18 January 2006Active
The Old Town Hall, Market Street, Margate, CT9 1EU

Director26 January 2011Active
3 Anna Park, Birchington, CT7 9LP

Director09 March 2001Active
6, Northcliffe Gardens, Broadstairs, CT10 3AL

Director09 March 2001Active
Mill Lane House, 2nd Floor Wing, Mill Lane House, Mill Lane, Margate, England, CT9 1LB

Director06 November 2013Active
Mill Lane House, 2nd Floor Wing, Mill Lane, Margate, England, CT9 1LB

Director21 October 2015Active
Dumpton Barn, Ramsgate Road, Broadstairs, CT10 2EJ

Director03 October 2001Active
Dumpton Barn, Ramsgate Road, Broadstairs, CT10 2EJ

Director03 October 2001Active
Flat 1 31, Belmont Road, Broadstairs, CT10 1LA

Director03 October 2001Active
3 Waverley Cottages, Lower Goldstone, Ash, CT3 2DX

Director03 October 2001Active
14, Devonshire Gardens, Margate, England, CT9 3AF

Director27 November 2017Active
Mill Lane House, 2nd Floor Wing, Mill Lane House, Mill Lane, Margate, England, CT9 1LB

Director06 November 2013Active
62, Bridge Down, Bridge, Canterbury, CT4 5BA

Director07 April 2010Active
201 The Street, Adisham, CT3 3LE

Director09 July 2003Active
2 Vine Close, Ramsgate, CT11 7BJ

Director18 April 2007Active
170 Ramsgate Road, Broadstairs, CT10 2EW

Director15 July 2009Active
170 Ramsgate Road, Broadstairs, CT10 2EW

Director01 July 2001Active
119 Ramsgate Road, Margate, CT9 4BL

Director13 February 2002Active
17, Yoakley Square, Margate, England, CT9 4BA

Director13 November 2014Active
Mill Lane House, 2nd Floor Wing, Mill Lane House, Mill Lane, Margate, England, CT9 1LB

Director03 December 2020Active
Mill Lane House, 2nd Floor Wing, Mill Lane House, Mill Lane, Margate, England, CT9 1LB

Director03 December 2020Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Resolution

Resolution.

Download
2023-11-07Incorporation

Memorandum articles.

Download
2023-11-07Resolution

Resolution.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Officers

Appoint person secretary company with name date.

Download
2021-10-15Officers

Termination secretary company with name termination date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.