UKBizDB.co.uk

GLOUCESTER & DISTRICT CITIZENS ADVICE BUREAU

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

This company is commonly known as Gloucester & District Citizens Advice Bureau. The company was founded 29 years ago and was given the registration number 02993822. The firm's registered office is in GLOUCESTER. You can find them at Messenger House, 35 St. Michaels Square, Gloucester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GLOUCESTER & DISTRICT CITIZENS ADVICE BUREAU
Company Number:02993822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1994
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX

Director26 March 2015Active
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX

Director30 June 2012Active
75-81, Eastgate Street, Gloucester, England, GL1 1PN

Director23 March 2017Active
27 Sims Lane, Quedgeley, Gloucester, GL2 3NJ

Secretary27 November 1999Active
244 Painswick Road, Matson, Gloucester, GL4 4BS

Secretary24 May 2000Active
23 Mercury Way, Abbeymead, Gloucester, GL4 7LB

Secretary23 November 1994Active
5 Ryeworth Road, Cheltenham, GL52 6LG

Director24 May 2000Active
16, Naunton Way, Cheltenham, United Kingdom,

Director01 April 2008Active
Coppeleye The Knoll, Cranham, Gloucester, GL4 8HR

Director23 November 1994Active
75-81 Eastgate Street, Gloucester, GL1 1PN

Director01 February 2012Active
Cudhill House, Upton, St Leonards, GL4 8DF

Director28 June 2002Active
42 Windermere Road, Gloucester, GL2 0LZ

Director25 January 1999Active
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX

Director28 January 2016Active
27 Sims Lane, Quedgeley, Gloucester, GL2 3NJ

Director11 July 1997Active
44, Corsend Road, Hartpury, Gloucestershire, United Kingdom,

Director01 April 2007Active
44, Corsend Road, Hartpury, Gloucester, United Kingdom, GL19 3BP

Director01 April 2007Active
4 Larkspear Close, Gloucester, GL1 5LN

Director24 May 2000Active
244 Painswick Road, Matson, Gloucester, GL4 4BS

Director24 May 2000Active
Sunnymeade Gloucester Road, Mayhill Longhope, Gloucester,

Director27 June 2001Active
23 Mercury Way, Abbeymead, Gloucester, GL4 7LB

Director23 November 1994Active
17, Westover Court, Churchdown, Gloucester, United Kingdom, GL3 2AA

Director01 April 2007Active
11, Bleasby Gardens, Lansdown Road, Cheltenham, United Kingdom, GL51 6UL

Director01 April 2011Active
20 Richmond Road, Bristol, BS5 8EJ

Director16 April 1997Active
Briarfield Station Close, Churchdown, Gloucester, GL3 2JW

Director23 November 1994Active

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
2023-05-16Gazette

Gazette dissolved compulsory.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination secretary company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2018-12-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Address

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

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Officers

Appoint person director company with name date.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Officers

Appoint person director company with name date.

Download
2016-12-02Officers

Appoint person director company with name date.

Download
2016-11-10Accounts

Accounts with accounts type total exemption full.

Download
2016-01-25Annual return

Annual return company with made up date no member list.

Download
2015-11-06Accounts

Accounts with accounts type total exemption full.

Download
2014-12-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.