BRAINTREE, HALSTEAD AND WITHAM CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

BRAINTREE, HALSTEAD AND WITHAM CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04740710

Incorporation date

22/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BRAINTREE, HALSTEAD & WITHAM CITIZENS ADVICE BUREAU, By Public Hall, Collingwood Road, Witham, Essex CM8 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2003)
dot icon09/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
Voluntary strike-off action has been suspended
dot icon01/05/2024
Confirmation statement made on 2024-04-20 with updates
dot icon23/04/2024
First Gazette notice for voluntary strike-off
dot icon15/04/2024
Application to strike the company off the register
dot icon08/04/2024
Total exemption full accounts made up to 2024-02-29
dot icon28/02/2024
Current accounting period shortened from 2024-03-31 to 2024-02-29
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2023
Appointment of Mr Stuart Robert Freel as a director on 2023-10-01
dot icon03/10/2023
Appointment of Mr John William Gerald Evans as a director on 2023-10-01
dot icon03/10/2023
Appointment of Mr William Jones as a director on 2023-10-01
dot icon03/10/2023
Appointment of Mrs Lynn Talbot as a director on 2023-10-01
dot icon03/10/2023
Appointment of Mr Thomas Francis Harrison as a director on 2023-10-01
dot icon03/10/2023
Appointment of Ms Jayne Ainsworth as a director on 2023-10-01
dot icon03/10/2023
Director's details changed for Mr Stuart Robert Freel on 2023-10-03
dot icon02/10/2023
Termination of appointment of Paul Gerald Roberts as a director on 2023-10-01
dot icon26/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Termination of appointment of Vanessa Barbara Balch as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Susan Anne Wilson as a director on 2022-11-30
dot icon01/12/2022
Appointment of Ms Nadia Josephine Mcleod as a director on 2022-11-30
dot icon26/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/08/2021
Termination of appointment of Joann Williams as a director on 2021-08-02
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon19/04/2021
Appointment of Ms Helen Louise Gilfillan as a director on 2021-04-07
dot icon15/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/01/2021
Termination of appointment of Tamasin Anne Curtis as a director on 2021-01-07
dot icon11/01/2021
Termination of appointment of Tamasin Anne Curtis as a secretary on 2021-01-07
dot icon03/11/2020
Director's details changed for Mrs Tamasin Anne Curtis on 2020-11-02
dot icon13/10/2020
Appointment of Mr Andrew Gordon Balfour as a director on 2020-10-07
dot icon01/10/2020
Termination of appointment of Keith Brownlie as a director on 2020-09-21
dot icon29/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon12/02/2020
Appointment of Mr Paul Gerald Roberts as a director on 2020-02-05
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2019
Termination of appointment of Adam Salkeld as a director on 2019-11-18
dot icon30/10/2019
Second filing for the appointment of Derek Wotton as a director
dot icon09/08/2019
Termination of appointment of Matthew Ryan Palmer as a director on 2019-08-08
dot icon21/06/2019
Appointment of Mrs Joann Williams as a director on 2019-06-05
dot icon21/06/2019
Appointment of Mr Derek Wotton as a director on 2019-06-05
dot icon30/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon19/03/2019
Appointment of Mr Matthew Ryan Palmer as a director on 2019-03-06
dot icon04/12/2018
Resolutions
dot icon20/11/2018
Termination of appointment of Donald Edward Smith as a director on 2018-11-14
dot icon20/11/2018
Termination of appointment of Jennifer Sally Sutton as a director on 2018-11-14
dot icon20/11/2018
Termination of appointment of Philip Robert Barlow as a director on 2018-11-14
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon08/02/2018
Secretary's details changed for Mrs Tamasin Anne Curtis on 2018-02-07
dot icon08/02/2018
Secretary's details changed for Mrs Tamasin Anne Curtis on 2018-02-07
dot icon08/02/2018
Director's details changed for Mrs Jennifer Sally Sutton on 2018-02-07
dot icon01/02/2018
Appointment of Mr Keith Brownlie as a director on 2018-01-10
dot icon21/12/2017
Termination of appointment of Anthony Glenn Edwards as a director on 2017-12-13
dot icon12/10/2017
Termination of appointment of Richard Forbes Jones as a director on 2017-09-30
dot icon04/10/2017
Appointment of Mrs Vanessa Barbara Balch as a director on 2017-09-27
dot icon04/10/2017
Micro company accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon05/01/2017
Appointment of Mr Adam Salkeld as a director on 2017-01-01
dot icon05/01/2017
Termination of appointment of David Leonard Hume as a director on 2016-01-01
dot icon27/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Appointment of Mrs Tamasin Anne Curtis as a secretary on 2016-07-12
dot icon12/07/2016
Termination of appointment of Bessie Craig Anderton as a secretary on 2016-07-12
dot icon07/07/2016
Appointment of Mr Anthony Glenn Edwards as a director on 2016-06-29
dot icon16/06/2016
Termination of appointment of Brenda Margaret Baker as a director on 2016-06-15
dot icon12/05/2016
Termination of appointment of David Keith Brownlie as a director on 2016-05-11
dot icon27/04/2016
Annual return made up to 2016-04-22 no member list
dot icon03/03/2016
Secretary's details changed for Mrs Betty Anderton on 2016-03-03
dot icon03/03/2016
Termination of appointment of Kelly-Marie Thompson as a director on 2016-02-29
dot icon04/02/2016
Appointment of Mrs Betty Anderton as a secretary on 2016-01-27
dot icon04/02/2016
Appointment of Mrs Tamasin Anne Curtis as a director on 2016-01-27
dot icon03/02/2016
Resolutions
dot icon30/01/2016
Termination of appointment of James Stuart Dodson as a director on 2016-01-27
dot icon30/01/2016
Termination of appointment of James Stuart Dodson as a secretary on 2016-01-27
dot icon12/11/2015
Termination of appointment of Lawrence Waller Duncan as a director on 2015-11-09
dot icon01/11/2015
Termination of appointment of Steven John O'keeffe as a director on 2015-10-15
dot icon01/11/2015
Termination of appointment of Suzanne Margaret Walker as a director on 2015-10-26
dot icon04/10/2015
Appointment of Mr David Leonard Hume as a director on 2015-07-23
dot icon29/07/2015
Appointment of Mr David Keith Brownlie as a director on 2015-07-22
dot icon29/07/2015
Appointment of Mrs Susan Anne Wilson as a director on 2015-07-22
dot icon26/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/05/2015
Termination of appointment of David Keith Brownlie as a director on 2015-04-13
dot icon03/05/2015
Annual return made up to 2015-04-22 no member list
dot icon03/05/2015
Appointment of Ms Kelly-Marie Thompson as a director on 2015-01-14
dot icon27/01/2015
Appointment of Mrs Brenda Margaret Baker as a director on 2015-01-14
dot icon22/12/2014
Appointment of Mr David Keith Brownlie as a director on 2014-11-26
dot icon23/10/2014
Termination of appointment of Miall Eric Quenby James as a director on 2014-10-17
dot icon23/10/2014
Termination of appointment of Miall Eric Quenby James as a director on 2014-10-17
dot icon31/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-22 no member list
dot icon15/10/2013
Termination of appointment of Roderick Lane as a director
dot icon15/10/2013
Termination of appointment of Frederick Swallow as a director
dot icon15/10/2013
Director's details changed for Mr Steven John O'keefe on 2013-10-15
dot icon13/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-04-22 no member list
dot icon12/04/2013
Appointment of Mr Richard Forbes Jones as a director
dot icon03/04/2013
Appointment of Mr James Stuart Dodson as a secretary
dot icon02/04/2013
Termination of appointment of Bessie Anderton as a secretary
dot icon15/10/2012
Director's details changed for Suzanne Margaret Medlock on 2012-10-11
dot icon15/10/2012
Termination of appointment of Angela Roe as a director
dot icon24/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/06/2012
Termination of appointment of Michael Harrington Spier as a director
dot icon01/05/2012
Annual return made up to 2012-04-22 no member list
dot icon01/05/2012
Registered office address changed from the Braintree Halstead & Witham Citizens Advice Bureau Collingwood Road Witham Essex Chelmsford CM8 2DY on 2012-05-01
dot icon23/03/2012
Appointment of Mr Steven John O'keefe as a director
dot icon23/03/2012
Appointment of Mr James Stuart Dodson as a director
dot icon23/03/2012
Appointment of Mrs Angela Kathleen Roe as a director
dot icon22/03/2012
Termination of appointment of Philomena Drake as a director
dot icon18/10/2011
Appointment of Mrs Jennifer Sally Sutton as a director
dot icon12/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-04-22 no member list
dot icon26/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/06/2010
Termination of appointment of Roger Humphries as a director
dot icon22/04/2010
Annual return made up to 2010-04-22 no member list
dot icon22/04/2010
Director's details changed for Donald Edward Smith on 2010-04-22
dot icon22/04/2010
Director's details changed for Mrs Philomena Ann Drake on 2010-04-22
dot icon22/04/2010
Director's details changed for Roderick Ivan Lane on 2010-04-22
dot icon22/04/2010
Director's details changed for Lawrence Waller Duncan on 2010-04-22
dot icon22/04/2010
Director's details changed for Frederick Peter William Swallow on 2010-04-22
dot icon22/04/2010
Director's details changed for Roger Humphries on 2010-04-22
dot icon22/04/2010
Director's details changed for Suzanne Margaret Medlock on 2010-04-22
dot icon22/04/2010
Director's details changed for Philip Robert Barlow on 2010-04-22
dot icon06/04/2010
Director's details changed for Mrs Philomena Ann Drake on 2010-04-05
dot icon04/12/2009
Appointment of Mrs Philomena Ann Drake as a director
dot icon30/10/2009
Termination of appointment of Christopher Webb as a director
dot icon03/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/04/2009
Annual return made up to 22/04/09
dot icon29/01/2009
Appointment terminated director antony evans
dot icon24/10/2008
Appointment terminated director debra gentles
dot icon30/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/07/2008
Annual return made up to 22/04/08
dot icon21/07/2008
Appointment terminated director jacqueline pell
dot icon21/07/2008
Appointment terminated director anthony shelton
dot icon15/04/2008
Director appointed michael richard gavin harrington spier
dot icon15/04/2008
Director appointed roger humphries
dot icon15/04/2008
Director appointed lawrence waller duncan
dot icon15/04/2008
Director appointed christopher rooney webb
dot icon18/01/2008
Director resigned
dot icon13/09/2007
New director appointed
dot icon31/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/08/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon23/07/2007
Secretary resigned
dot icon11/07/2007
New secretary appointed
dot icon25/05/2007
Director resigned
dot icon17/05/2007
Director resigned
dot icon08/05/2007
Annual return made up to 22/04/07
dot icon28/11/2006
New director appointed
dot icon05/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/06/2006
New director appointed
dot icon02/05/2006
Annual return made up to 22/04/06
dot icon02/05/2006
Director's particulars changed
dot icon02/05/2006
Director's particulars changed
dot icon29/11/2005
Full accounts made up to 2005-03-31
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
Director resigned
dot icon01/11/2005
New director appointed
dot icon19/05/2005
Annual return made up to 22/04/05
dot icon29/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon19/01/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon11/01/2005
Director resigned
dot icon15/11/2004
New director appointed
dot icon13/08/2004
Director resigned
dot icon06/08/2004
Director resigned
dot icon06/08/2004
New director appointed
dot icon06/08/2004
New director appointed
dot icon14/07/2004
Director resigned
dot icon05/05/2004
Annual return made up to 22/04/04
dot icon23/04/2004
Director resigned
dot icon31/07/2003
New director appointed
dot icon22/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2024
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Paul Gerald
Director
05/02/2020 - 01/10/2023
12
Talbot, Lynn
Director
01/10/2023 - Present
12
Curtis, Tamasin Anne
Director
27/01/2016 - 07/01/2021
6
Wilson, Susan Anne
Director
22/07/2015 - 30/11/2022
2
Freel, Stuart Robert
Director
01/10/2023 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAINTREE, HALSTEAD AND WITHAM CITIZENS ADVICE BUREAU

BRAINTREE, HALSTEAD AND WITHAM CITIZENS ADVICE BUREAU is an(a) Dissolved company incorporated on 22/04/2003 with the registered office located at C/O BRAINTREE, HALSTEAD & WITHAM CITIZENS ADVICE BUREAU, By Public Hall, Collingwood Road, Witham, Essex CM8 2DY. There are currently 7 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 BRAINTREE, HALSTEAD AND WITHAM CITIZENS ADVICE BUREAU?

toggle

BRAINTREE, HALSTEAD AND WITHAM CITIZENS ADVICE BUREAU is currently Dissolved. It was registered on 22/04/2003 and dissolved on 09/07/2024.

Where is BRAINTREE, HALSTEAD AND WITHAM CITIZENS ADVICE BUREAU located?

toggle

BRAINTREE, HALSTEAD AND WITHAM CITIZENS ADVICE BUREAU is registered at C/O BRAINTREE, HALSTEAD & WITHAM CITIZENS ADVICE BUREAU, By Public Hall, Collingwood Road, Witham, Essex CM8 2DY.

What does BRAINTREE, HALSTEAD AND WITHAM CITIZENS ADVICE BUREAU do?

toggle

BRAINTREE, HALSTEAD AND WITHAM CITIZENS ADVICE BUREAU operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRAINTREE, HALSTEAD AND WITHAM CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved via voluntary strike-off.