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..
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 | : |
|
Registered Address | : | Tameside One, Market Place, Ashton-under-lyne, England, OL6 6BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Woodlands Road, Stalybridge, England, SK15 2SQ | Secretary | 27 November 2007 | Active |
17 Fir Tree Lane, Dukinfield, SK16 5EW | Director | 18 September 2007 | Active |
Tameside One, Market Place, Ashton-Under-Lyne, England, OL6 6BH | Director | 01 April 2015 | Active |
1, Cook Street, Audenshaw, M34 5DB | Director | 01 January 2009 | Active |
Tameside One, Market Place, Ashton-Under-Lyne, England, OL6 6BH | Director | 31 December 2017 | Active |
56 St Pauls Hill Road, Hyde, SK14 2SW | Director | 25 June 1992 | Active |
4 Arnold Avenue, Gee Cross, Hyde, SK14 5LA | Director | 14 September 2006 | Active |
Raglands Farm, Matley Lane, Raglands Farm, Hyde, England, SK14 4EG | Director | - | Active |
Tameside One, Market Place, Ashton-Under-Lyne, England, OL6 6BH | Director | 12 January 2023 | Active |
12 Rake Fold, Holcombe, Bury, BL8 4ND | Secretary | - | Active |
8 Porlock Avenue, Audenshaw, Manchester, M34 5WT | Director | - | Active |
5 Woodend Lane, Hyde, SK14 1DT | Director | 01 July 2004 | Active |
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 | Director | 22 June 1995 | Active |
2 Raincliff Avenue, Longsight, Manchester, M13 0TD | Director | 07 July 1994 | Active |
8 Ladysmith Road, Stalybridge, SK15 1HB | Director | 20 November 2005 | Active |
8 Ladysmith Road, Stalybridge, SK15 1HB | Director | - | Active |
16 Manor Road, Levenshulme, Manchester, M19 3EE | Director | - | Active |
Woodcroft Robins Lane, Bramhall, Stockport, SK7 2PE | Director | 07 July 1994 | Active |
17 Storth Bank, Simmondley, Glossop, SK13 6UX | Director | 17 May 2001 | Active |
5 Green End, Denton, Manchester, M34 7PT | Director | 25 June 1992 | Active |
41 Mottram Old Road, Stalybridge, SK15 2TF | Director | - | Active |
13 Woodlands Road, Ashton Under Lyne, OL6 9DU | Director | 02 May 2002 | Active |
36 Buckton Vale Road, Carrbrook, Stalybridge, SK15 3LW | Director | 04 July 1996 | Active |
3, Fleet Street, Hyde, SK14 2LF | Director | - | Active |
Tameside One, Market Place, Ashton-Under-Lyne, England, OL6 6BH | Director | 01 December 2014 | Active |
6 Chancel Close, Dukinfield, SK16 5RP | Director | 22 May 2003 | Active |
6 Chancel Close, Dukinfield, SK16 5RP | Director | 16 May 2000 | Active |
9 George Street, Ashton Under Lyne, Tameside, OL6 6AQ | Director | 13 July 2010 | Active |
12 Rake Fold, Holcombe, Bury, BL8 4ND | Director | - | Active |
27 Spring Avenue, Gee Cross, Hyde, SK14 5LT | Director | 25 June 1992 | Active |
5 Carrbrook Crescent, Carrbrook, Stalybridge, SK15 3LP | Director | 25 June 1992 | Active |
99 Dowson Road, Hyde, SK14 5HJ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-14 | Officers | Change person director company with change date. | Download |
2023-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.