BEDWORTH, RUGBY AND NUNEATON CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

BEDWORTH, RUGBY AND NUNEATON CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05056654

Incorporation date

26/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gethin House, 36 Bond Street, Nuneaton CV11 4DACopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2004)
dot icon09/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon06/03/2026
Appointment of Mr Keith Francis as a director on 2026-02-24
dot icon05/03/2026
Termination of appointment of Keith Francis as a director on 2026-02-23
dot icon12/01/2026
Amended total exemption full accounts made up to 2025-03-31
dot icon07/01/2026
Amended total exemption full accounts made up to 2025-03-31
dot icon21/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2025
Appointment of Mr Daryl Cashmore as a director on 2025-12-10
dot icon28/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon15/01/2025
Termination of appointment of James Simmons as a director on 2024-12-05
dot icon15/01/2025
Cessation of Peter David Wiseman as a person with significant control on 2024-12-05
dot icon15/01/2025
Notification of Graham Nuttall as a person with significant control on 2024-12-05
dot icon15/01/2025
Director's details changed for Keith Francis on 2025-01-15
dot icon15/01/2025
Director's details changed for Mrs Jane Elizabeth Hill on 2025-01-15
dot icon15/01/2025
Director's details changed for Mr Jeffrey William Hunt on 2025-01-15
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2023
Memorandum and Articles of Association
dot icon08/06/2023
Resolutions
dot icon28/02/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon06/02/2023
Appointment of Mr John Benedict Lynch as a director on 2022-12-15
dot icon03/02/2023
Termination of appointment of Christopher Gabriel Kenward as a director on 2022-12-15
dot icon03/02/2023
Appointment of Mr Lee Rayson as a director on 2022-12-15
dot icon03/02/2023
Appointment of Mr Graham Nuttall as a director on 2022-12-15
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon17/02/2022
Director's details changed for Jill Krust on 2022-02-17
dot icon11/02/2022
Appointment of Jill Krust as a director on 2021-12-15
dot icon10/02/2022
Termination of appointment of Martin Furneaux Eversfield as a director on 2021-12-15
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2021
Registered office address changed from Mitre House School Road, Bulkington Bedworth Warwickshire CV12 9JB to Gethin House 36 Bond Street Nuneaton CV11 4DA on 2021-11-23
dot icon23/11/2021
Director's details changed for Mr Christopher Gabriel Kenward on 2021-11-23
dot icon23/11/2021
Director's details changed for Mr Peter David Wiseman on 2021-11-23
dot icon23/11/2021
Director's details changed for Ms Jasvinder Thiara on 2021-11-23
dot icon23/11/2021
Secretary's details changed for Mr Gurdip Singh Basra on 2021-11-23
dot icon08/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon02/03/2021
Notification of Peter David Wiseman as a person with significant control on 2021-02-26
dot icon02/03/2021
Cessation of James Simmons as a person with significant control on 2021-02-26
dot icon01/03/2021
Director's details changed for Ms Jasvinder Thiara on 2021-03-01
dot icon24/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon26/02/2020
Director's details changed for Ms Jasvinder Thiara on 2020-02-26
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/12/2019
Appointment of Mr Christopher Gabriel Kenward as a director on 2019-12-11
dot icon29/12/2019
Appointment of Mr Gurdip Singh Basra as a secretary on 2019-12-11
dot icon29/12/2019
Termination of appointment of David Stuart Gooding as a secretary on 2019-12-11
dot icon08/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon04/03/2019
Termination of appointment of Catherine Janet Frances Evans as a director on 2018-11-05
dot icon04/03/2019
Termination of appointment of Graham White as a director on 2018-08-07
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Termination of appointment of Desmond George Cook as a director on 2017-12-21
dot icon17/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon20/02/2017
Appointment of Ms Jasvinder Thiara as a director on 2016-03-31
dot icon25/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon09/12/2016
Termination of appointment of Roma Ann Taylor as a director on 2016-12-07
dot icon15/03/2016
Annual return made up to 2016-02-26 no member list
dot icon22/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-02-26 no member list
dot icon15/04/2015
Termination of appointment of Gwen Hotten as a director on 2013-05-01
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Termination of appointment of Alan Marshall as a director on 2014-12-10
dot icon17/12/2014
Termination of appointment of Christopher Rodney Williams as a director on 2014-12-10
dot icon14/03/2014
Annual return made up to 2014-02-26 no member list
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon13/12/2013
Appointment of Mrs Jane Elizabeth Hill as a director
dot icon05/04/2013
Annual return made up to 2013-02-26 no member list
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon02/12/2012
Director's details changed for Mr James Simmons on 2012-10-19
dot icon17/10/2012
Appointment of Mr Graham White as a director
dot icon17/10/2012
Appointment of Mr Peter David Wiseman as a director
dot icon17/10/2012
Appointment of Catherine Janet Frances Evans as a director
dot icon17/10/2012
Appointment of Christopher Rodney Williams as a director
dot icon13/04/2012
Annual return made up to 2012-02-26 no member list
dot icon30/03/2012
Secretary's details changed for David Stuart Gooding on 2012-03-30
dot icon30/03/2012
Appointment of Mr Martin Furneaux Eversfield as a director
dot icon07/02/2012
Appointment of Mr Alan Marshall as a director
dot icon07/02/2012
Termination of appointment of Cissie Garside as a director
dot icon07/02/2012
Termination of appointment of Fiona White as a director
dot icon07/02/2012
Termination of appointment of Denise Seaman as a director
dot icon07/02/2012
Termination of appointment of Brian Jacks as a director
dot icon07/02/2012
Termination of appointment of Rhondda Barney as a director
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-02-26 no member list
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-26 no member list
dot icon15/03/2010
Director's details changed for Denise Seaman on 2010-02-26
dot icon15/03/2010
Director's details changed for Brian Edward Jacks on 2010-02-26
dot icon15/03/2010
Director's details changed for Rhondda Margaret Barney on 2010-02-26
dot icon15/03/2010
Director's details changed for Mr Jeffrey William Hunt on 2010-02-26
dot icon15/03/2010
Director's details changed for Roma Ann Taylor on 2010-02-26
dot icon15/03/2010
Director's details changed for Desmond George Cook on 2010-02-26
dot icon15/03/2010
Director's details changed for Keith Francis on 2010-02-26
dot icon15/03/2010
Director's details changed for Cissie Marion Garside on 2010-02-26
dot icon15/03/2010
Director's details changed for Gwen Hotten on 2010-02-26
dot icon12/03/2010
Termination of appointment of Richard Turner as a director
dot icon20/01/2010
Full accounts made up to 2009-03-31
dot icon17/10/2009
Auditor's resignation
dot icon02/03/2009
Director appointed keith francis
dot icon02/03/2009
Director appointed gwen hotten
dot icon27/02/2009
Annual return made up to 26/02/09
dot icon18/02/2009
Director appointed rhonda margaret barney
dot icon18/02/2009
Appointment terminated director katrina hall
dot icon18/02/2009
Director appointed fiona white
dot icon18/02/2009
Director appointed brian edward jacks
dot icon18/02/2009
Director appointed denise seaman
dot icon20/01/2009
Full accounts made up to 2008-03-31
dot icon07/03/2008
Annual return made up to 26/02/08
dot icon27/12/2007
Full accounts made up to 2007-03-31
dot icon17/04/2007
Memorandum and Articles of Association
dot icon17/04/2007
Resolutions
dot icon04/04/2007
Certificate of change of name
dot icon22/03/2007
New director appointed
dot icon22/03/2007
New director appointed
dot icon12/03/2007
Annual return made up to 26/02/07
dot icon23/02/2007
Director resigned
dot icon23/02/2007
Director resigned
dot icon20/01/2007
Full accounts made up to 2006-03-31
dot icon31/03/2006
Annual return made up to 26/02/06
dot icon19/01/2006
Full accounts made up to 2005-03-31
dot icon28/02/2005
Annual return made up to 26/02/05
dot icon13/10/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon29/03/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon12/03/2004
Secretary resigned
dot icon12/03/2004
New secretary appointed
dot icon12/03/2004
Director resigned
dot icon12/03/2004
New director appointed
dot icon26/02/2004
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
26/02/2027
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayson, Lee
Director
15/12/2022 - Present
13
Marshall, Alan
Director
20/11/2011 - 10/12/2014
-
Mr James Simmons
Director
26/02/2004 - 05/12/2024
5
Cashmore, Daryl
Director
10/12/2025 - Present
11
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/02/2004 - 26/02/2004
68517

Persons with Significant Control

4
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 BEDWORTH, RUGBY AND NUNEATON CITIZENS ADVICE BUREAU

BEDWORTH, RUGBY AND NUNEATON CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 26/02/2004 with the registered office located at Gethin House, 36 Bond Street, Nuneaton CV11 4DA. There are currently 11 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 BEDWORTH, RUGBY AND NUNEATON CITIZENS ADVICE BUREAU?

toggle

BEDWORTH, RUGBY AND NUNEATON CITIZENS ADVICE BUREAU is currently Active. It was registered on 26/02/2004 .

Where is BEDWORTH, RUGBY AND NUNEATON CITIZENS ADVICE BUREAU located?

toggle

BEDWORTH, RUGBY AND NUNEATON CITIZENS ADVICE BUREAU is registered at Gethin House, 36 Bond Street, Nuneaton CV11 4DA.

What does BEDWORTH, RUGBY AND NUNEATON CITIZENS ADVICE BUREAU do?

toggle

BEDWORTH, RUGBY AND NUNEATON CITIZENS ADVICE BUREAU 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 BEDWORTH, RUGBY AND NUNEATON CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-26 with no updates.