This company is commonly known as Redcar And Cleveland Citizens Advice Bureau. The company was founded 16 years ago and was given the registration number 06541094. The firm's registered office is in REDCAR. You can find them at 17 Queen Street, , Redcar, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | REDCAR AND CLEVELAND CITIZENS ADVICE BUREAU |
---|---|---|
Company Number | : | 06541094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2008 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Queen Street, Redcar, England, TS10 1AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Queen Street, Redcar, England, TS10 1AB | Secretary | 18 December 2015 | Active |
17, Queen Street, Redcar, England, TS10 1AB | Director | 13 November 2020 | Active |
17, Queen Street, Redcar, England, TS10 1AB | Director | 07 August 2019 | Active |
17, Queen Street, Redcar, England, TS10 1AB | Director | 20 December 2018 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Secretary | 20 March 2008 | Active |
67 Laburnum Road, West Cornforth, Ferryhill, DL17 9NH | Secretary | 25 March 2008 | Active |
Grangetown Neighbourhood Centre, Bolckow Road, Grangetown, Middlesbrough, England, TS6 7BS | Secretary | 01 October 2009 | Active |
Grangetown Neighbourhood Centre, Bolckow Road, Grangetown, Middlesbrough, TS6 7BS | Director | 23 June 2017 | Active |
Grangetown Neighbourhood Centre, Bolckow Road, Grangetown, Middlesbrough, TS6 7BS | Director | 16 May 2015 | Active |
Grangetown Neighbourhood Centre, Bolckow Road, Grangetown, Middlesbrough, England, TS6 7BS | Director | 01 October 2009 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Director | 20 March 2008 | Active |
Grangetown Neighbourhood Centre, Bolckow Road, Grangetown, Middlesbrough, England, TS6 7BS | Director | 01 October 2009 | Active |
Grangetown Neighbourhood Centre, Bolckow Road, Grangetown, Middlesbrough, England, TS6 7BS | Director | 01 October 2009 | Active |
17, Queen Street, Redcar, United Kingdom, TS10 1AB | Director | 26 January 2011 | Active |
31 Oakley Close, Guisborough, TS14 7NF | Director | 25 March 2008 | Active |
88, Westgate, Guisborough, England, TS14 6AP | Director | 26 January 2011 | Active |
88, Westgate, Guisborough, England, TS14 6AP | Director | 01 October 2009 | Active |
Grangetown Neighbourhood Centre, Bolckow Road, Grangetown, Middlesbrough, TS6 7BS | Director | 15 May 2015 | Active |
17, Queen Street, Redcar, England, TS10 1AB | Director | 12 August 2015 | Active |
88, Westgate, Guisborough, England, TS14 6AP | Director | 01 October 2009 | Active |
17, Queen Street, Redcar, England, TS10 1AB | Director | 02 January 2010 | Active |
Grangetown Neighbourhood Centre, Bolckow Road, Grangetown, Middlesbrough, England, TS6 7BS | Director | 01 October 2009 | Active |
17, Queen Street, Redcar, England, TS10 1AB | Director | 23 June 2017 | Active |
Mind, Turner Street, Redcar, United Kingdom, TS10 1AY | Director | 30 October 2009 | Active |
Grangetown Neighbourhood Centre, Bolckow Road, Grangetown, Middlesbrough, England, TS6 7BS | Director | 07 October 2011 | Active |
17, Queen Street, Redcar, England, TS10 1AB | Director | 20 December 2018 | Active |
17, Queen Street, Redcar, England, TS10 1AB | Director | 26 April 2016 | Active |
Grangetown Neighbourhood Centre, Bolckow Road, Grangetown, Middlesbrough, TS6 7BS | Director | 12 August 2015 | Active |
Mr Christopher John Howard Payne | ||
Notified on | : | 06 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Queen Street, Redcar, England, TS10 1AB |
Nature of control | : |
|
Kathy Webb | ||
Notified on | : | 03 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 17, Queen Street, Redcar, United Kingdom, TS10 1AB |
Nature of control | : |
|
Joan Guy | ||
Notified on | : | 07 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Neighbourhood Centre, Bolckow Road, Middlesbrough, England, TS6 7BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-09 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-08-24 | Gazette | Gazette notice voluntary. | Download |
2021-08-13 | Dissolution | Dissolution application strike off company. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Officers | Change person director company with change date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Officers | Change person director company with change date. | Download |
2019-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-24 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.