UKBizDB.co.uk

WOKINGHAM & DISTRICT CITIZENS ADVICE BUREAU

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

This company is commonly known as Wokingham & District Citizens Advice Bureau. The company was founded 30 years ago and was given the registration number 02862148. The firm's registered office is in WOKINGHAM. You can find them at Waterford House, Erfstadt Court, Wokingham, Berkshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:WOKINGHAM & DISTRICT CITIZENS ADVICE BUREAU
Company Number:02862148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Waterford House, Erfstadt Court, Wokingham, Berkshire, RG40 2YF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterford House, Erfstadt Court, Wokingham, RG40 2YF

Secretary15 November 2023Active
Waterford House, Erfstadt Court, Wokingham, RG40 2YF

Director05 August 2020Active
Waterford House, Erfstadt Court, Wokingham, RG40 2YF

Director15 November 2023Active
Waterford House, Erfstadt Court, Wokingham, RG40 2YF

Director16 September 2016Active
Waterford House, Erfstadt Court, Wokingham, RG40 2YF

Director15 November 2023Active
Waterford House, Erfstadt Court, Wokingham, RG40 2YF

Director04 May 2022Active
Waterford House, Erfstadt Court, Wokingham, RG40 2YF

Director14 June 2022Active
Waterford House, Erfstadt Court, Wokingham, RG40 2YF

Director04 May 2022Active
Clare Lodge, Glebelands Road, Wokingham, RG40 1DR

Secretary23 May 1995Active
7 Acorn Drive, Wokingham, RG40 1EQ

Secretary13 October 1993Active
7, Tattersall Close, Wokingham, England, RG40 2LP

Secretary28 September 2018Active
Edneys House Edneys Hill, Wokingham, RG41 4DR

Secretary04 April 1995Active
48 Shefford Crescent, Wokingham, RG40 1YP

Secretary11 June 2003Active
Seamark, 11 The Junipers, Wokingham, RG11 4UX

Secretary16 March 1994Active
Waterford House, Erfstadt Court, Wokingham, RG40 2YF

Secretary16 September 2016Active
Waterford House, Erfstadt Court, Wokingham, RG40 2YF

Director09 March 2016Active
Waterford House, Erfstadt Court, Wokingham, RG40 2YF

Director31 July 2009Active
4 Kilowna Close, Charvil, Reading, RG10 9QU

Director20 May 2002Active
14, Milton Road, Earley, Reading, England, RG6 1EL

Director23 June 2014Active
The Cottage, 67 Oxford Road, Wokingham, RG41 2YH

Director29 June 2006Active
19 Sandhurst Road, Wokingham, RG40 3JG

Director16 March 1994Active
Clare Lodge, Glebelands Road, Wokingham, RG40 1DR

Director23 May 1995Active
18, Larkspur Close, Erftstatd Court, Wokingham, England, RG41 3NA

Director28 September 2018Active
6 Knowles Avenue, Crowthorne, RG45 6DU

Director05 December 2002Active
7 Acorn Drive, Wokingham, RG40 1EQ

Director16 March 1994Active
Waterford House, Erfstadt Court, Wokingham, RG40 2YF

Director15 May 2018Active
Waterford House, Erfstadt Court, Wokingham, England, RG40 2YF

Director23 June 2015Active
Waterford House, Erfstadt Court, Wokingham, RG40 2YF

Director04 October 2019Active
Waterford House, Erfstadt Court, Wokingham, RG40 2YF

Director09 May 2011Active
48 Pine Drive, Finchampstead, Wokingham, RG40 3LE

Director10 July 1997Active
Waterford House, Erfstadt Court, Wokingham, England, RG40 2YF

Director08 October 2014Active
Waterford House, Erfstadt Court, Wokingham, RG40 2YF

Director23 June 2020Active
199, Beech Lane, Lower Earley, Reading, England, RG6 5UP

Director23 June 2014Active
8 Acorn Drive, Wokingham, RG40 1EQ

Director19 June 2002Active
Waterford House, Erfstadt Court, Wokingham, RG40 2YF

Director11 February 2015Active

People with Significant Control

Mrs Sarah Louise Browning
Notified on:01 April 2020
Status:Active
Date of birth:October 1974
Nationality:British
Address:Waterford House, Erfstadt Court, Wokingham, RG40 2YF
Nature of control:
  • Significant influence or control as trust
Mr Timothy Andrew Abbott
Notified on:13 February 2019
Status:Active
Date of birth:October 1980
Nationality:British
Address:Waterford House, Erfstadt Court, Wokingham, RG40 2YF
Nature of control:
  • Significant influence or control
Mr Paul Maurice Adams
Notified on:16 September 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:Waterford House, Erfstadt Court, Wokingham, RG40 2YF
Nature of control:
  • Significant influence or control

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
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-11-17Officers

Termination secretary company with name termination date.

Download
2023-11-17Officers

Appoint person secretary company with name date.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-24Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-22Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.