UKBizDB.co.uk

TAMESIDE CITIZENS ADVICE BUREAU LTD.

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

This company is commonly known as Tameside Citizens Advice Bureau Ltd.. The company was founded 35 years ago and was given the registration number 02302696. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at Tameside One, Market Place, Ashton-under-lyne, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:TAMESIDE CITIZENS ADVICE BUREAU LTD.
Company Number:02302696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Tameside One, Market Place, Ashton-under-lyne, England, OL6 6BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Woodlands Road, Stalybridge, England, SK15 2SQ

Secretary27 November 2007Active
17 Fir Tree Lane, Dukinfield, SK16 5EW

Director18 September 2007Active
Tameside One, Market Place, Ashton-Under-Lyne, England, OL6 6BH

Director01 April 2015Active
1, Cook Street, Audenshaw, M34 5DB

Director01 January 2009Active
Tameside One, Market Place, Ashton-Under-Lyne, England, OL6 6BH

Director31 December 2017Active
56 St Pauls Hill Road, Hyde, SK14 2SW

Director25 June 1992Active
4 Arnold Avenue, Gee Cross, Hyde, SK14 5LA

Director14 September 2006Active
Raglands Farm, Matley Lane, Raglands Farm, Hyde, England, SK14 4EG

Director-Active
Tameside One, Market Place, Ashton-Under-Lyne, England, OL6 6BH

Director12 January 2023Active
12 Rake Fold, Holcombe, Bury, BL8 4ND

Secretary-Active
8 Porlock Avenue, Audenshaw, Manchester, M34 5WT

Director-Active
5 Woodend Lane, Hyde, SK14 1DT

Director01 July 2004Active
Greystones High Grove Road, Grasscroft, Oldham, OL4 4HG

Director-Active
18 Anglesey Close, Ashton Under Lyne, OL7 9NJ

Director-Active
22 Carrbrook Close, Carrbrook, Stalybridge, SK15 3LT

Director-Active
26 Brownlea Avenue, Dukinfield, SK16 4TZ

Director22 June 1995Active
2 Raincliff Avenue, Longsight, Manchester, M13 0TD

Director07 July 1994Active
8 Ladysmith Road, Stalybridge, SK15 1HB

Director20 November 2005Active
8 Ladysmith Road, Stalybridge, SK15 1HB

Director-Active
16 Manor Road, Levenshulme, Manchester, M19 3EE

Director-Active
Woodcroft Robins Lane, Bramhall, Stockport, SK7 2PE

Director07 July 1994Active
17 Storth Bank, Simmondley, Glossop, SK13 6UX

Director17 May 2001Active
5 Green End, Denton, Manchester, M34 7PT

Director25 June 1992Active
41 Mottram Old Road, Stalybridge, SK15 2TF

Director-Active
13 Woodlands Road, Ashton Under Lyne, OL6 9DU

Director02 May 2002Active
36 Buckton Vale Road, Carrbrook, Stalybridge, SK15 3LW

Director04 July 1996Active
3, Fleet Street, Hyde, SK14 2LF

Director-Active
Tameside One, Market Place, Ashton-Under-Lyne, England, OL6 6BH

Director01 December 2014Active
6 Chancel Close, Dukinfield, SK16 5RP

Director22 May 2003Active
6 Chancel Close, Dukinfield, SK16 5RP

Director16 May 2000Active
9 George Street, Ashton Under Lyne, Tameside, OL6 6AQ

Director13 July 2010Active
12 Rake Fold, Holcombe, Bury, BL8 4ND

Director-Active
27 Spring Avenue, Gee Cross, Hyde, SK14 5LT

Director25 June 1992Active
5 Carrbrook Crescent, Carrbrook, Stalybridge, SK15 3LP

Director25 June 1992Active
99 Dowson Road, Hyde, SK14 5HJ

Director-Active

People with Significant Control

Mr Norman Mackie
Notified on:24 January 2020
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:Tameside One, Market Place, Ashton-Under-Lyne, England, OL6 6BH
Nature of control:
  • Significant influence or control
Mr Norman Mackie
Notified on:24 January 2020
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:Tameside One, Market Place, Ashton-Under-Lyne, England, OL6 6BH
Nature of control:
  • Significant influence or control
Miss Susan Anne Riley
Notified on:09 October 2017
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:Tameside One, Market Place, Ashton-Under-Lyne, England, OL6 6BH
Nature of control:
  • Significant influence or control
Mr Nigel Charles Morgan
Notified on:10 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:Tameside One, Market Place, Ashton-Under-Lyne, England, OL6 6BH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Address

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

Download
2019-01-03Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.