UKBizDB.co.uk

REDCAR AND CLEVELAND CITIZENS ADVICE BUREAU

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

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:17 Queen Street, Redcar, England, TS10 1AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Queen Street, Redcar, England, TS10 1AB

Secretary18 December 2015Active
17, Queen Street, Redcar, England, TS10 1AB

Director13 November 2020Active
17, Queen Street, Redcar, England, TS10 1AB

Director07 August 2019Active
17, Queen Street, Redcar, England, TS10 1AB

Director20 December 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Secretary20 March 2008Active
67 Laburnum Road, West Cornforth, Ferryhill, DL17 9NH

Secretary25 March 2008Active
Grangetown Neighbourhood Centre, Bolckow Road, Grangetown, Middlesbrough, England, TS6 7BS

Secretary01 October 2009Active
Grangetown Neighbourhood Centre, Bolckow Road, Grangetown, Middlesbrough, TS6 7BS

Director23 June 2017Active
Grangetown Neighbourhood Centre, Bolckow Road, Grangetown, Middlesbrough, TS6 7BS

Director16 May 2015Active
Grangetown Neighbourhood Centre, Bolckow Road, Grangetown, Middlesbrough, England, TS6 7BS

Director01 October 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Director20 March 2008Active
Grangetown Neighbourhood Centre, Bolckow Road, Grangetown, Middlesbrough, England, TS6 7BS

Director01 October 2009Active
Grangetown Neighbourhood Centre, Bolckow Road, Grangetown, Middlesbrough, England, TS6 7BS

Director01 October 2009Active
17, Queen Street, Redcar, United Kingdom, TS10 1AB

Director26 January 2011Active
31 Oakley Close, Guisborough, TS14 7NF

Director25 March 2008Active
88, Westgate, Guisborough, England, TS14 6AP

Director26 January 2011Active
88, Westgate, Guisborough, England, TS14 6AP

Director01 October 2009Active
Grangetown Neighbourhood Centre, Bolckow Road, Grangetown, Middlesbrough, TS6 7BS

Director15 May 2015Active
17, Queen Street, Redcar, England, TS10 1AB

Director12 August 2015Active
88, Westgate, Guisborough, England, TS14 6AP

Director01 October 2009Active
17, Queen Street, Redcar, England, TS10 1AB

Director02 January 2010Active
Grangetown Neighbourhood Centre, Bolckow Road, Grangetown, Middlesbrough, England, TS6 7BS

Director01 October 2009Active
17, Queen Street, Redcar, England, TS10 1AB

Director23 June 2017Active
Mind, Turner Street, Redcar, United Kingdom, TS10 1AY

Director30 October 2009Active
Grangetown Neighbourhood Centre, Bolckow Road, Grangetown, Middlesbrough, England, TS6 7BS

Director07 October 2011Active
17, Queen Street, Redcar, England, TS10 1AB

Director20 December 2018Active
17, Queen Street, Redcar, England, TS10 1AB

Director26 April 2016Active
Grangetown Neighbourhood Centre, Bolckow Road, Grangetown, Middlesbrough, TS6 7BS

Director12 August 2015Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or control

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
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-24Gazette

Gazette notice voluntary.

Download
2021-08-13Dissolution

Dissolution application strike off company.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-12-24Officers

Appoint person director company with name date.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.