ASHFORD BOROUGH CITIZENS ADVICE

Register to unlock more data on OkredoRegister

ASHFORD BOROUGH CITIZENS ADVICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03242709

Incorporation date

28/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seabrooke House, Church Road, Ashford, Kent TN23 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1996)
dot icon01/12/2025
Termination of appointment of Brian Derek Fox as a director on 2025-11-25
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon28/10/2025
Appointment of Mr Michael Banks as a director on 2025-10-23
dot icon24/10/2025
Termination of appointment of Denis Palmer as a director on 2025-10-23
dot icon24/10/2025
Appointment of Mr George Cardyn as a director on 2025-10-23
dot icon24/10/2025
Appointment of Miss Asiya Khan as a director on 2025-10-23
dot icon21/10/2025
Termination of appointment of John Whale as a director on 2025-10-20
dot icon08/08/2025
Termination of appointment of Muhammed Shafi Khan as a director on 2025-07-31
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2024
Appointment of Mr John Whale as a director on 2024-07-17
dot icon20/08/2024
Termination of appointment of Mike Ciccone as a director on 2024-02-22
dot icon20/08/2024
Termination of appointment of Aline Hicks as a director on 2024-02-22
dot icon20/08/2024
Appointment of Mrs Alison Lewis as a director on 2024-05-23
dot icon20/08/2024
Termination of appointment of Marcus Self as a director on 2024-05-23
dot icon13/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon19/02/2023
Termination of appointment of Marcus Self as a secretary on 2023-02-08
dot icon19/02/2023
Termination of appointment of Belinda Naiken-Payne as a director on 2023-02-08
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon02/11/2022
Memorandum and Articles of Association
dot icon27/10/2022
Appointment of Mr Denis Palmer as a director on 2022-10-26
dot icon27/09/2022
Appointment of Mr Mike Ciccone as a director on 2022-07-27
dot icon27/09/2022
Appointment of Mr Brian Derek Fox as a director on 2022-07-27
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon15/11/2021
Termination of appointment of Julie Ann Lawton as a director on 2021-10-27
dot icon12/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/01/2021
Termination of appointment of Keith Barnes as a director on 2021-01-15
dot icon07/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon05/02/2020
Appointment of Mr Keith Barnes as a director on 2020-01-23
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon15/11/2019
Appointment of Ms Emily Birchmore as a director on 2019-10-30
dot icon04/11/2019
Termination of appointment of Paris-Louise Wooldridge as a director on 2019-10-30
dot icon04/11/2019
Termination of appointment of Michael John Huss as a director on 2019-10-30
dot icon18/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon08/07/2019
Appointment of Mrs Aline Hicks as a director on 2019-05-22
dot icon05/03/2019
Appointment of Mrs Belinda Naiken-Payne as a director on 2019-01-30
dot icon05/02/2019
Appointment of Mrs Julie Ann Lawton as a director on 2019-01-30
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Notification of a person with significant control statement
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon30/07/2018
Termination of appointment of Brian Smith as a director on 2018-07-25
dot icon24/07/2018
Termination of appointment of a director
dot icon23/07/2018
Termination of appointment of Edward Mark Skilbeck as a director on 2018-05-16
dot icon10/07/2018
Appointment of Mrs Paris-Louise Wooldridge as a director on 2018-05-16
dot icon03/04/2018
Resolutions
dot icon03/04/2018
Statement of company's objects
dot icon23/03/2018
Withdrawal of a person with significant control statement on 2018-03-23
dot icon08/03/2018
Termination of appointment of Angela Patricia Thomas as a director on 2018-02-26
dot icon22/02/2018
Termination of appointment of Philip Nigel Allard as a director on 2018-01-24
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon13/10/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon13/10/2017
Appointment of Mr Marcus Self as a secretary on 2017-05-10
dot icon13/10/2017
Appointment of Mrs Angela Thomas as a director on 2017-07-19
dot icon12/10/2017
Appointment of Mr Marcus Self as a director on 2017-05-10
dot icon12/10/2017
Termination of appointment of Barbara Elizabeth Lohse as a director on 2017-09-11
dot icon12/10/2017
Termination of appointment of Andrew Aiden Doinik as a director on 2017-05-09
dot icon12/10/2017
Termination of appointment of Andrew Doinik as a secretary on 2017-05-09
dot icon03/02/2017
Termination of appointment of John Sprack as a director on 2017-01-20
dot icon23/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon09/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/06/2016
Termination of appointment of Michael Alexander Hubert as a director on 2016-05-26
dot icon21/03/2016
Appointment of Mr Philip Nigel Allard as a director on 2016-03-03
dot icon21/03/2016
Appointment of Mr Michael John Huss as a director on 2016-03-03
dot icon03/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-18 no member list
dot icon27/05/2015
Appointment of Mr John Sprack as a director on 2015-05-20
dot icon27/05/2015
Appointment of Mrs Barbara Elizabeth Lohse as a director on 2015-05-20
dot icon26/05/2015
Termination of appointment of Akile Clinton as a director on 2015-04-08
dot icon27/03/2015
Appointment of Mr Andrew Doinik as a secretary on 2014-07-27
dot icon27/03/2015
Termination of appointment of Edward Mark Skilbeck as a secretary on 2014-07-23
dot icon18/03/2015
Termination of appointment of a secretary
dot icon18/03/2015
Termination of appointment of a secretary
dot icon18/03/2015
Secretary's details changed for Mr Edward Mark Skilbeck on 2014-07-23
dot icon05/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-18 no member list
dot icon29/08/2014
Secretary's details changed for Mr Edward Mark Skilbeck on 2014-07-23
dot icon28/08/2014
Director's details changed for Mr Edward Mark Skilbeck on 2014-07-21
dot icon22/07/2014
Secretary's details changed for Mr Edward Mark Skilbeck on 2014-07-21
dot icon09/12/2013
Secretary's details changed for Mr Edward Mark Skilbeck on 2013-12-09
dot icon04/10/2013
Annual return made up to 2013-08-18 no member list
dot icon02/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/08/2013
Termination of appointment of Jackie Bell as a director
dot icon19/07/2013
Appointment of Mr Edward Mark Skilbeck as a director
dot icon17/01/2013
Appointment of Mr Andrew Doinik as a director
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-08-18 no member list
dot icon03/09/2012
Director's details changed for Miss Akile Osman on 2011-10-26
dot icon03/09/2012
Termination of appointment of Campbell Miller as a director
dot icon21/12/2011
Appointment of Mr Brian Smith as a director
dot icon21/12/2011
Appointment of Ms Jackie Bell as a director
dot icon15/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/10/2011
Registered office address changed from Seabrooke House 10 Norwood Street Ashford Kent TN23 1QT on 2011-10-13
dot icon13/10/2011
Termination of appointment of Edward Skilbeck as a director
dot icon08/09/2011
Annual return made up to 2011-08-18 no member list
dot icon08/09/2011
Termination of appointment of David Beswick as a director
dot icon08/09/2011
Termination of appointment of David Beswick as a director
dot icon18/03/2011
Appointment of Miss Akile Osman as a director
dot icon18/03/2011
Termination of appointment of Michael Temple as a director
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/12/2010
Termination of appointment of Peter Coatsworth as a director
dot icon01/10/2010
Annual return made up to 2010-08-18 no member list
dot icon01/10/2010
Director's details changed for Edward Mark Skilbeck on 2010-08-18
dot icon01/10/2010
Director's details changed for Deirdre Ann Gillian Thom on 2010-08-18
dot icon01/10/2010
Director's details changed for Campbell William Miller on 2010-08-18
dot icon01/10/2010
Director's details changed for Michael John Temple on 2010-08-18
dot icon01/10/2010
Director's details changed for Muhammed Shafi Khan on 2010-08-18
dot icon01/10/2010
Director's details changed for Michael Alexander Hubert on 2010-08-18
dot icon08/09/2010
Appointment of Mr Peter Coatsworth as a director
dot icon29/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon12/09/2009
Annual return made up to 18/08/09
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/09/2008
Annual return made up to 18/08/08
dot icon30/04/2008
Director appointed michael john temple
dot icon05/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/09/2007
Annual return made up to 18/08/07
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/09/2006
Annual return made up to 18/08/06
dot icon24/03/2006
New director appointed
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon25/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon29/09/2005
New director appointed
dot icon15/09/2005
Certificate of change of name
dot icon15/09/2005
Annual return made up to 18/08/05
dot icon15/09/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon01/02/2005
Partial exemption accounts made up to 2004-03-31
dot icon10/01/2005
New director appointed
dot icon24/08/2004
Annual return made up to 18/08/04
dot icon26/07/2004
Director resigned
dot icon23/01/2004
Director resigned
dot icon18/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/09/2003
Annual return made up to 18/08/03
dot icon18/03/2003
Memorandum and Articles of Association
dot icon18/03/2003
Resolutions
dot icon28/08/2002
Annual return made up to 18/08/02
dot icon02/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/05/2002
Resolutions
dot icon26/09/2001
New director appointed
dot icon21/09/2001
Memorandum and Articles of Association
dot icon21/09/2001
Resolutions
dot icon13/09/2001
Annual return made up to 18/08/01
dot icon13/09/2001
New director appointed
dot icon13/09/2001
Director resigned
dot icon15/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/02/2001
Resolutions
dot icon23/11/2000
Annual return made up to 18/08/00
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New secretary appointed;new director appointed
dot icon03/08/2000
Full accounts made up to 2000-03-31
dot icon26/04/2000
New director appointed
dot icon14/04/2000
Secretary resigned;director resigned
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Director resigned
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon22/09/1999
Annual return made up to 18/08/99
dot icon22/09/1999
New secretary appointed
dot icon22/09/1999
New director appointed
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon21/08/1998
Resolutions
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New secretary appointed
dot icon21/08/1998
Annual return made up to 18/08/98
dot icon21/08/1998
Resolutions
dot icon07/04/1998
Accounts for a dormant company made up to 1997-03-31
dot icon07/04/1998
Resolutions
dot icon10/09/1997
Annual return made up to 28/08/97
dot icon01/07/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon28/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Brian Derek
Director
27/07/2022 - 25/11/2025
-
Ciccone, Mike
Director
27/07/2022 - 22/02/2024
-
Birchmore, Emily
Director
30/10/2019 - Present
2
Hicks, Aline
Director
22/05/2019 - 22/02/2024
1
Thom, Deirdre Ann Gillian
Director
27/07/2001 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHFORD BOROUGH CITIZENS ADVICE

ASHFORD BOROUGH CITIZENS ADVICE is an(a) Active company incorporated on 28/08/1996 with the registered office located at Seabrooke House, Church Road, Ashford, Kent TN23 1RD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFORD BOROUGH CITIZENS ADVICE?

toggle

ASHFORD BOROUGH CITIZENS ADVICE is currently Active. It was registered on 28/08/1996 .

Where is ASHFORD BOROUGH CITIZENS ADVICE located?

toggle

ASHFORD BOROUGH CITIZENS ADVICE is registered at Seabrooke House, Church Road, Ashford, Kent TN23 1RD.

What does ASHFORD BOROUGH CITIZENS ADVICE do?

toggle

ASHFORD BOROUGH CITIZENS ADVICE operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASHFORD BOROUGH CITIZENS ADVICE?

toggle

The latest filing was on 01/12/2025: Termination of appointment of Brian Derek Fox as a director on 2025-11-25.