UKBizDB.co.uk

REDBRIDGE CITIZENS ADVICE BUREAU

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

This company is commonly known as Redbridge Citizens Advice Bureau. The company was founded 22 years ago and was given the registration number 04249530. The firm's registered office is in ILFORD. You can find them at 1st Floor Redbridge Central Library, Clements Road, Ilford, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:REDBRIDGE CITIZENS ADVICE BUREAU
Company Number:04249530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 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:1st Floor Redbridge Central Library, Clements Road, Ilford, Essex, England, IG1 1EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA

Secretary09 October 2018Active
1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA

Director30 January 2019Active
63, Brocket Way, Chigwell, United Kingdom, IG7 4ER

Director26 January 2012Active
15, Woodside Road, Woodford Green, United Kingdom, IG8 0TW

Director26 January 2012Active
71, Addison Road, Wanstead, London, E11 2RG

Director04 December 2008Active
1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA

Director24 November 2021Active
1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA

Director24 May 2017Active
1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA

Director27 March 2019Active
1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA

Director24 November 2021Active
1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA

Director29 September 2021Active
1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA

Director15 November 2019Active
33 Rokeby Gardens, Woodford Green, IG8 9HR

Secretary10 July 2001Active
Flat 4 10 Cromartie Road, London, N19 3SJ

Secretary30 June 2003Active
27 Lichfield Road, London, E6 3LQ

Secretary01 June 2004Active
34 Azalea Close, Ilford, IG1 2BF

Secretary01 April 2002Active
Broadway Chambers, 1 Cranbrook Road, Ilford, IG1 4DU

Director24 January 2013Active
132 Courtney Towers, Glebelands Avenue, Ilford, IG2 7DJ

Director28 May 2002Active
43c Mansfield Road, Ilford, IG1 3BB

Director01 April 2002Active
71a Plashet Grove, London, E6 1AD

Director16 October 2006Active
32 Henniker Gardens, East Ham, London, E6 3JG

Director17 September 2002Active
25 Parsloes Avenue, Dagenham, RM9 5PA

Director29 October 2003Active
44 Tomswood Road, Chigwell, IG7 5QS

Director01 October 2007Active
168 Redbridge Lane East, Redbridge, IG4 5BT

Director17 September 2002Active
19 Chase Lane, Barkingside, Ilford, IG6 1BH

Director15 November 2004Active
52, Redbridge Lane West, London, United Kingdom, E11 2JU

Director28 May 2009Active
Flat 1 Maystock Court, 59 Chigwell Road, South Woodford, E18 1NL

Director01 April 2002Active
26 Chester Road, Seven Kings, IG3 8PS

Director29 October 2003Active
North Haven 1 High Road, Loughton, IG10 4JJ

Director28 May 2009Active
Broadway Chambers, 1 Cranbrook Road, Ilford, IG1 4DU

Director24 January 2013Active
52 Brisbane Road, Ilford, IG1 4SL

Director01 May 2003Active
25 Russell Road, Buckhurst Hill, IG9 5QJ

Director01 April 2002Active
2 Mighell Avenue, Redbridge, IG4 5JW

Director01 April 2002Active
104 Mortlake Road, Ilford, IG1 2SY

Director15 November 2004Active
104 Mortlake Road, Ilford, IG1 2SY

Director01 April 2002Active
42c Valentines Road, Ilford, IG1 4SA

Director01 October 2007Active

People with Significant Control

Mr Cyril Onwubiko
Notified on:24 May 2017
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA
Nature of control:
  • Right to appoint and remove directors
Mr Maney Ullah
Notified on:24 May 2017
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA
Nature of control:
  • Right to appoint and remove directors
Mr Alan Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA
Nature of control:
  • Right to appoint and remove directors
Mr Roger Middleditch
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA
Nature of control:
  • Right to appoint and remove directors
Mrs Diana Louise Middleditch
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA
Nature of control:
  • Right to appoint and remove directors
Mr Royston Francis Emmett
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:England
Address:1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA
Nature of control:
  • Right to appoint and remove directors
Mr Ali Qureshi
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:Indian
Country of residence:England
Address:1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA
Nature of control:
  • Right to appoint and remove directors
Mr Christopher Charles Stone
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA
Nature of control:
  • Right to appoint and remove directors
Mr David Grace
Notified on:06 April 2016
Status:Active
Date of birth:September 1932
Nationality:British
Country of residence:England
Address:1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA
Nature of control:
  • Right to appoint and remove directors
Mr Bernard Paul Hunter
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA
Nature of control:
  • Right to appoint and remove directors
Mr Gary Greene
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:1st Floor Redbridge Central Library, Clements Road, Ilford, England, IG1 1EA
Nature of control:
  • Right to appoint and remove directors
Mr Pankaj Kale
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:Indian
Address:Broadway Chambers, Ilford, IG1 4DU
Nature of control:
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.