UKBizDB.co.uk

THE ROYAL BOROUGH OF KINGSTON-UPON-THAMES CITIZENS ADVICE BUREAUX SERVICE

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

This company is commonly known as The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service. The company was founded 31 years ago and was given the registration number 02751249. The firm's registered office is in SURREY. You can find them at Neville House 55 Eden Street, Kingston Upon Thames, Surrey, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE ROYAL BOROUGH OF KINGSTON-UPON-THAMES CITIZENS ADVICE BUREAUX SERVICE
Company Number:02751249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1992
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:Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW

Secretary07 March 2024Active
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW

Director26 November 2020Active
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW

Director11 May 2017Active
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW

Director22 November 2018Active
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW

Director26 August 2021Active
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW

Director23 November 2023Active
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW

Director21 November 2019Active
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW

Director27 October 2010Active
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW

Director08 April 2008Active
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW

Director23 November 2023Active
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW

Director11 May 2017Active
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW

Secretary01 May 1999Active
28 Avenue Elmers, Surbiton, KT6 4SL

Secretary26 February 1999Active
20 Hamsland, Horsted Keynes, RH17 7DX

Secretary29 September 1992Active
29 Langley Avenue, Worcester Park, KT4 8PB

Director29 September 1992Active
18 Blenheim Gardens, Kingston Upon Thames, KT2 7BW

Director13 July 2000Active
61 Mill Street, Kingston Upon Thames, KT1 2RG

Director06 November 1996Active
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW

Director21 July 2011Active
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW

Director23 October 2014Active
6 Avenue South, Surbiton, KT5 8PJ

Director29 September 1992Active
43 Tonsley Place, Wandsworth, London, SW18 1BH

Director03 November 1993Active
46 Drake Road, Chessington, KT9 1LW

Director29 September 1992Active
29 Lovelace Road, Surbiton, KT6 6NS

Director29 September 1992Active
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW

Director27 October 2010Active
36a Fife Road, Kingston Upon Thames, KT1 1SU

Director13 July 2000Active
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW

Director15 November 2001Active
Neville House, 55 Eden Street, Kingston Upon Thames, United Kingdom, KT1 1EU

Director20 October 2011Active
79 Alexandra Drive, Surbiton, KT5 9AE

Director31 October 2002Active
59 Kings Drive, Surbiton, KT5 8NQ

Director29 September 1992Active
75 Oakmead Road, Balham, London, SW12 9SH

Director06 November 1996Active
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW

Director09 July 2015Active
19 Avenue South, Surbiton, KT5 8PJ

Director29 September 1992Active
2 Dunstall Way, East Molesey, KT8 1PD

Director16 July 1998Active
9 Claremont Gardens, Surbiton, KT6 4TN

Director29 September 1992Active
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW

Director26 January 2012Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Appoint person secretary company with name date.

Download
2024-03-15Officers

Termination secretary company with name termination date.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Resolution

Resolution.

Download
2022-08-04Incorporation

Memorandum articles.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-20Accounts

Accounts with accounts type small.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type small.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.