This company is commonly known as Wyre Forest Citizens Advice Bureau. The company was founded 27 years ago and was given the registration number 03205031. The firm's registered office is in KIDDERMINSTER. You can find them at Cab House, 21-22 New Road, Kidderminster, Worcestershire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | WYRE FOREST CITIZENS ADVICE BUREAU |
---|---|---|
Company Number | : | 03205031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cab House, 21-22 New Road, Kidderminster, Worcestershire, DY10 1AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodthorpe House, Woodthorpe House, Dowles Road, Bewdley, England, DY12 2RD | Director | 30 June 2022 | Active |
68 Hungerford Road, Hungerford Road, Stourbridge, England, DY8 3AB | Director | 01 June 2015 | Active |
Cab House, 21-22 New Road, Kidderminster, DY10 1AF | Director | 17 March 2023 | Active |
Vodena, Vine Lane, Clent, Stourbridge, England, DY9 9PH | Director | 01 July 2022 | Active |
25 Highclere, High Clere, Bewdley, England, DY12 2EX | Director | 01 January 2019 | Active |
79, Manor Lane, Halesowen, England, B62 8QQ | Director | 20 June 2022 | Active |
36 Apley Road, Stourbridge, DY8 4PA | Secretary | 27 June 2000 | Active |
Cab House, 21-22 New Road, Kidderminster, DY10 1AF | Secretary | 01 January 2019 | Active |
Lyndale Callow Hill, Rock, Kidderminster, DY14 9DB | Secretary | 29 May 1996 | Active |
19, Grosvenor Avenue, Kidderminster, England, DY10 1SS | Director | 14 February 2014 | Active |
Cab House, 21-22 New Road, Kidderminster, DY10 1AF | Director | 07 November 2017 | Active |
1 Corbett Road, Kidderminster, DY11 5LR | Director | 17 June 2002 | Active |
Burford House Bluntington, Chaddesley Corbett, Kidderminster, DY10 4NR | Director | 29 May 1996 | Active |
49 Sutton Park Road, Kidderminster, DY11 6LE | Director | 29 May 1996 | Active |
The Byre, Offmore Court, Kidderminster, DY10 3XJ | Director | 29 May 1996 | Active |
18, Beech Close, Kinver, Stourbridge, England, DY7 6LW | Director | 22 June 2011 | Active |
The Engine House, Worcester Road, Great Witley, Worcester, England, WR6 6JT | Director | 12 February 2014 | Active |
Cab House, 21-22 New Road, Kidderminster, DY10 1AF | Director | 01 March 2019 | Active |
Cab House, 21-22 New Road, Kidderminster, DY10 1AF | Director | 07 November 2017 | Active |
36, Lansdown Green, Kidderminster, United Kingdom, DY11 6PY | Director | 01 April 2010 | Active |
Cab House, 21-22 New Road, Kidderminster, DY10 1AF | Director | 04 August 2016 | Active |
26a Calder Road, Burlish Park, Stourport On Severn, DY13 8QD | Director | 29 May 1996 | Active |
3 Lodge Cottages, Lodge Lane, Stourport On Severn, DY13 9BW | Director | 17 May 2001 | Active |
87 Manor Road, Stourport On Severn, DY13 9DW | Director | 17 May 2001 | Active |
40, Coniston Way, Bewdley, England, DY12 2PP | Director | 22 June 2011 | Active |
Lawnwood, 162a Wilden Lane, Stourport On Severn, DY13 9LP | Director | 29 May 1996 | Active |
49 Roden Avenue, Kidderminster, DY10 2RE | Director | 17 May 2001 | Active |
165 Birmingham Road Land Oak Drive, Kidderminster, DY10 2ST | Director | 29 May 1996 | Active |
Cab House, 21-22 New Road, Kidderminster, DY10 1AF | Director | 01 January 2019 | Active |
Community Relations Dept., Police Station, Habberley Road, Kidderminster, DY11 6AN | Director | 29 May 1996 | Active |
Cab House, 21-22 New Road, Kidderminster, DY10 1AF | Director | 05 December 2020 | Active |
225 Hoo Road, Kidderminster, DY10 1LT | Director | 16 September 2004 | Active |
Cab House, 21-22 New Road, Kidderminster, DY10 1AF | Director | 30 January 2020 | Active |
14, Woodbury Close, Great Witley, England, | Director | 22 June 2011 | Active |
22 Woodland Avenue, Kidderminster, DY11 5AW | Director | 17 May 2001 | Active |
Mrs Cathryn Ann Bennett | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | Cab House, 21-22 New Road, Kidderminster, DY10 1AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.