This company is commonly known as Swindon & District Citizens Advice Bureau. The company was founded 23 years ago and was given the registration number 04141854. The firm's registered office is in SWINDON. You can find them at Sanford House, Sanford Street, Swindon, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | SWINDON & DISTRICT CITIZENS ADVICE BUREAU |
---|---|---|
Company Number | : | 04141854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sanford House, Sanford Street, Swindon, SN1 1QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sanford House, Sanford Street, Swindon, SN1 1QH | Secretary | 05 February 2008 | Active |
Sanford House, Sanford Street, Swindon, SN1 1QH | Director | 18 July 2023 | Active |
10 Fitzroy Road, Swindon, SN1 4DU | Director | 07 December 2006 | Active |
Sanford House, Sanford Street, Swindon, SN1 1QH | Director | 10 October 2017 | Active |
Sanford House, Sanford Street, Swindon, SN1 1QH | Director | 10 October 2017 | Active |
Sanford House, Sanford Street, Swindon, SN1 1QH | Director | 18 July 2023 | Active |
Sanford House, Sanford Street, Swindon, SN1 1QH | Director | 23 January 2020 | Active |
Sanford House, Sanford Street, Swindon, SN1 1QH | Director | 18 July 2023 | Active |
20 Hakeburn Road, Cirencester, GL7 2DD | Secretary | 15 August 2006 | Active |
17 Gantlettdene, Swindon, SN3 5EL | Secretary | 05 December 2001 | Active |
15 Southampton Street, Swindon, SN1 2JT | Secretary | 19 October 2004 | Active |
52 Goddard Avenue, Swindon, SN1 4HS | Secretary | 16 January 2001 | Active |
24 Evelyn Street, Swindon, SN3 1RP | Director | 16 January 2001 | Active |
Sanford House, Sanford Street, Swindon, SN1 1QH | Director | 26 November 2018 | Active |
Hillsmere, 66 Grsvenor Road, Swindon, SN1 4LU | Director | 12 December 2006 | Active |
49 Eastern Avenue, Swindon, SN3 1AE | Director | 12 December 2006 | Active |
Wren House, Old Glebe Tadmarton, Banbury, OX15 5TH | Director | 22 October 2003 | Active |
13 Home Close, Chiseldon, Swindon, SN4 0ND | Director | 07 July 2006 | Active |
Faringdon House, 1 Faringdon Road, Swindon, SN1 5AR | Director | 25 July 2011 | Active |
12, Hampton Grove, Meysey Hampton, Cirencester, GL7 5JN | Director | 05 February 2009 | Active |
9 Noredown Way, Wootton Bassett, SN4 8BJ | Director | 16 January 2001 | Active |
Sanford House, Sanford Street, Swindon, SN1 1QH | Director | 27 January 2017 | Active |
7 Watermead, Stratton St Margaret, Swindon, SN3 4WE | Director | 12 December 2006 | Active |
Sanford House, Sanford Street, Swindon, England, SN1 1QH | Director | 28 April 2010 | Active |
Church Farm, Lower Seagry, Chippenham, SN15 5EP | Director | 12 December 2006 | Active |
28 Tithe Barn Crescent, Swindon, SN1 4JX | Director | 07 December 2006 | Active |
Sanford House, Sanford Street, Swindon, SN1 1QH | Director | 14 April 2015 | Active |
20 The Knoll, Croft Road, Swindon, SN1 4DQ | Director | 05 December 2001 | Active |
316, Marlborough Road, Swindon, SN3 1NP | Director | 05 February 2009 | Active |
25 Tennyson Street, Swindon, SN1 5DT | Director | 04 July 2006 | Active |
27 Emerson Close, Abbey Meads, Swindon, SN25 4FB | Director | 12 December 2006 | Active |
8 The Steadings, Wootton Bassett, SN4 8BD | Director | 22 October 2003 | Active |
Barncroft, Swindon, SN6 7QA | Director | 12 December 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2021-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Officers | Termination director company with name termination date. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.