UKBizDB.co.uk

DUDLEY DISTRICT CITIZENS ADVICE BUREAUX

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

This company is commonly known as Dudley District Citizens Advice Bureaux. The company was founded 35 years ago and was given the registration number 02291925. The firm's registered office is in DUDLEY. You can find them at Holloway Chambers, 28 Priory Street, Dudley, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:DUDLEY DISTRICT CITIZENS ADVICE BUREAUX
Company Number:02291925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1988
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA

Secretary01 October 2015Active
Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA

Director25 April 2017Active
Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA

Director27 February 2018Active
Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA

Director16 July 2009Active
Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA

Director20 March 2020Active
Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA

Director23 October 2002Active
112 Manor Abbey Road, Halesowen, B62 0AA

Secretary-Active
40 Katherine Road, Bearwood, Smethwick, B67 5RE

Secretary21 November 2005Active
87 Collis Street, Amblecote, Stourbridge, DY8 4EA

Secretary31 August 1996Active
21 Copthorne Road, Wolverhampton, WV3 0AB

Secretary04 January 1999Active
127 Hagley Road, Halesowen, B63 4QE

Secretary30 June 1993Active
33 South Road, Stourbridge, DY8 3XY

Secretary10 July 1996Active
3 Caroline Street, Dudley, DY2 7DY

Director19 July 2000Active
61 Roseville Precinct, Coseley, Bilston, WV14 9EP

Director22 November 1994Active
1 Autumn Drive, Lower Gornal, Dudley, DY3 2EZ

Director12 July 1995Active
Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA

Director30 April 2019Active
21 Summercourt Square, Kingswinford, DY6 9QJ

Director27 July 2004Active
23 Walker Avenue, Stourbridge, DY9 9EL

Director13 September 1995Active
Pine Trees, Racecourse Lane, Stourbridge, DY8 2RF

Director21 November 2007Active
36 Crabourne Road, Dudley, DY2 0EJ

Director19 July 2000Active
14 Bromsgrove Road, Romsley, Halesowen, B62 0ET

Director12 March 1998Active
12 Hillman Drive, Dudley, DY2 7TR

Director11 November 1996Active
14 Ridge Street, Stourbridge, DY8 4QF

Director08 March 2006Active
17 Claydon Road, Wall Heath, Kingswinford, DY6 0HR

Director23 October 2002Active
7 Appleton Avenue, Pedmore, Stourbridge, DY8 2JZ

Director-Active
6 Orchard Close, Hagley, Stourbridge, DY9 0LE

Director15 January 1997Active
3 The Alders, Romsley, Halesowen, B62 0PT

Director-Active
5 Summerfield Road, Dudley, DY2 8JU

Director-Active
Beech Haven, Cobden Street, Stourbridge, DY8 3RU

Director30 June 1993Active
Oakdene New Wood, Stourton, Stourbridge, DY7 6RX

Director-Active
55 Portland Drive, Pedmore, Stourbridge, DY9 0SB

Director13 October 2005Active
Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA

Director01 August 2016Active
Glenholme 47 North Street, Dudley, DY2 7DT

Director-Active
Holbeach 88 Beecher Road, Halesowen, B63 2DW

Director-Active
26 Poplar Road, Stourbridge, DY8 3BD

Director22 November 1994Active

People with Significant Control

Mrs Sue Cooper
Notified on:25 April 2017
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA
Nature of control:
  • Significant influence or control as trust
Councillor Timothy Crumpton
Notified on:01 August 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA
Nature of control:
  • Significant influence or control as trust
Mr Mark Andrew Parsons
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA
Nature of control:
  • Significant influence or control as trust
Mr Mark Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA
Nature of control:
  • Significant influence or control as trust
Mr Stephen Mark Handscomb
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA
Nature of control:
  • Significant influence or control as trust
Mrs Jayne Pearson
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Holloway Chambers, 28 Priory Street, Dudley, England, DY1 1HA
Nature of control:
  • Significant influence or control as trust
Mr Richard Howard Rogerson
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:Marlborough House, Dudley, DY1 1JG
Nature of control:
  • Significant influence or control as trust
Mr John Mcbride
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Marlborough House, Dudley, DY1 1JG
Nature of control:
  • Significant influence or control as trust
Mrs Margaret James
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:Marlborough House, Dudley, DY1 1JG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved voluntary.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-13Dissolution

Dissolution application strike off company.

Download
2021-09-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Resolution

Resolution.

Download
2020-11-11Accounts

Accounts with accounts type full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2019-11-05Accounts

Accounts with accounts type small.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2018-11-07Accounts

Accounts with accounts type small.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.