UKBizDB.co.uk

WEST BERKSHIRE CITIZENS ADVICE BUREAU

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

This company is commonly known as West Berkshire Citizens Advice Bureau. The company was founded 17 years ago and was given the registration number 05821486. The firm's registered office is in NEWBURY. You can find them at 2nd Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WEST BERKSHIRE CITIZENS ADVICE BUREAU
Company Number:05821486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, Berkshire, RG14 1BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Broadway House, The Broadway, Newbury, England, RG14 1BA

Secretary07 July 2015Active
2nd, Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, England, RG14 1BA

Director21 May 2013Active
Oak Cottage, The Avenue, Bucklebury, Reading, RG7 6NS

Director18 May 2006Active
2nd, Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, RG14 1BA

Director01 July 2014Active
3, Corner Mead, Cold Ash, Thatcham, England, RG18 9PY

Director19 January 2023Active
Flat C, Donnington Square, Newbury, England, RG14 1PJ

Director19 January 2023Active
2nd, Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, RG14 1BA

Director16 August 2016Active
2nd, Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, RG14 1BA

Director29 November 2016Active
2, Northcroft Terrace, Newbury, England, RG14 1BS

Director17 September 2019Active
2nd, Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, RG14 1BA

Director27 July 2021Active
Hopgoods Farm, Hopgoods Green, Bucklebury, Reading, England, RG7 6TA

Director19 January 2023Active
Flat 10, Wormstall Grange, Enborne Road, Newbury, England, RG14 6EF

Director04 June 2019Active
2nd, Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, England, RG14 1BA

Secretary01 October 2013Active
The Clergy House, Marlston, Thatcham, RG18 9UP

Secretary11 September 2007Active
2nd, Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, RG14 1BA

Secretary01 July 2014Active
Elm Farm House, Woolton Hill, Newbury, RG20 9TL

Secretary18 May 2006Active
2nd, Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, England, RG14 1BA

Secretary01 September 2011Active
Appledon School Lane, Frilsham Hermitage, Thatcham, RG18 9XB

Director18 May 2006Active
Lowen House, Tile Barn, Woolton Hill, Newbury, RG20 9UZ

Director14 July 2009Active
124, London Road, Holybourne, Alton, GU34 4ES

Director18 November 2008Active
The Old Post Office, Froxfield, Marlborough, SN8 3LD

Director15 January 2008Active
17 Cherry Close, Newbury, RG14 1LS

Director11 September 2007Active
15 Dormer Close, Newbury, RG14 6NL

Director12 September 2006Active
The Clergy House, Marlston, Thatcham, RG18 9UP

Director11 September 2007Active
2nd, Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, England, RG14 1BA

Director20 March 2012Active
2nd, Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, RG14 1BA

Director30 September 2014Active
2nd, Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, RG14 1BA

Director31 May 2015Active
2nd, Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, England, RG14 1BA

Director10 July 2012Active
3 Timson Court, Gould Close, Newbury, RG14 5QL

Director16 July 2008Active
The Old Stables, Newtown, Newbury, RG20 9AP

Director12 September 2006Active
9, Salcombe Road, Newbury, RG14 6EB

Director16 July 2008Active
2nd, Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, RG14 1BA

Director30 January 2018Active
Forge House, Elcot, Newbury, RG20 8NL

Director12 September 2006Active
2nd, Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, RG14 1BA

Director20 October 2015Active
5 Kings Acre, Kings Somborne, Stockbridge, SO20 6QA

Director12 September 2006Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Incorporation

Memorandum articles.

Download
2022-08-26Resolution

Resolution.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.