BROMSGROVE AND DISTRICT CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

BROMSGROVE AND DISTRICT CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05982711

Incorporation date

30/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

50-52 Birmingham Road, Bromsgrove, Worcestershire B61 0DDCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2006)
dot icon20/11/2025
Termination of appointment of Margarita Elizabeth Rogers as a director on 2025-11-19
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2024
Appointment of Mrs Margarita Elizabeth Rogers as a director on 2024-10-25
dot icon11/07/2024
Termination of appointment of Samar Ammar as a director on 2024-05-16
dot icon11/07/2024
Appointment of Ms Esther Mary Sybil Gray as a director on 2024-07-01
dot icon07/12/2023
Appointment of Ms Samar Ammar as a director on 2023-07-20
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon16/12/2021
Termination of appointment of Susan Jordan as a director on 2021-12-10
dot icon01/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Appointment of Ms Maria Furness as a director on 2021-08-16
dot icon16/08/2021
Termination of appointment of Sonia Yvonne Hambidge as a secretary on 2021-08-06
dot icon16/08/2021
Termination of appointment of Rita Lorraine Dent as a director on 2021-08-06
dot icon26/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Termination of appointment of Stuart John Hobbs as a director on 2020-04-13
dot icon24/04/2020
Appointment of Mrs Jo-Anne Till as a director on 2020-04-13
dot icon26/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/09/2019
Termination of appointment of Antonia Rossitor-Eaglesfield as a director on 2019-08-31
dot icon29/04/2019
Appointment of Ms Suzanne Miriam Green as a director on 2019-04-22
dot icon27/04/2019
Termination of appointment of Caroline Gaskin as a director on 2019-04-25
dot icon06/02/2019
Appointment of Miss Maria Nadia Fox as a director on 2019-01-25
dot icon11/12/2018
Termination of appointment of Robert John Pearce as a director on 2018-12-05
dot icon11/12/2018
Termination of appointment of David Wynford Beaty as a director on 2018-12-07
dot icon11/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Appointment of Mr Stuart Hobbs as a director on 2018-09-07
dot icon22/05/2018
Appointment of Antonia Rossitor-Eaglesfield as a director on 2018-03-09
dot icon28/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon28/11/2017
Termination of appointment of Anthony Nigel Blagg as a director on 2017-05-06
dot icon23/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Appointment of Rita Lorraine Dent as a director on 2017-09-08
dot icon20/06/2017
Appointment of Susan Jordan as a director on 2017-06-09
dot icon28/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon22/11/2016
Appointment of Caroline Gaskin as a director on 2016-11-14
dot icon14/10/2016
Termination of appointment of Alison Julie Schofield as a director on 2016-09-30
dot icon30/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/06/2016
Termination of appointment of Sarah Jane Courbet as a director on 2016-06-10
dot icon08/02/2016
Appointment of Robert Pearce as a director on 2016-01-22
dot icon05/02/2016
Appointment of Shirley Webb as a director on 2015-12-01
dot icon05/02/2016
Director's details changed for Mr David Wynford Beaty on 2015-12-08
dot icon29/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/12/2015
Termination of appointment of John Adam Ruck as a director on 2015-12-01
dot icon22/12/2015
Termination of appointment of John Martin Murphy as a director on 2015-12-01
dot icon02/12/2015
Annual return made up to 2015-11-13
dot icon13/04/2015
Termination of appointment of Deborah Ann Roberts as a director on 2015-02-27
dot icon13/04/2015
Director's details changed for Alison Julie Schofield on 2015-03-23
dot icon13/04/2015
Director's details changed for Mr David Wynford Beaty on 2015-03-23
dot icon13/04/2015
Director's details changed for Ms Sarah Jane Courbet on 2015-03-23
dot icon11/12/2014
Annual return made up to 2014-10-30
dot icon16/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/09/2014
Appointment of Sarah Courbet as a director on 2014-08-29
dot icon10/09/2014
Director's details changed for Mrs Deborah Ann Roberts on 2014-05-30
dot icon10/09/2014
Director's details changed for John Adam Ruck on 2014-05-30
dot icon10/09/2014
Director's details changed for John Martin Murphy on 2014-05-30
dot icon10/09/2014
Appointment of Dr Brian Thomas Cooper as a director on 2014-08-29
dot icon15/08/2014
Director's details changed
dot icon15/08/2014
Director's details changed for Alison Julie Schofield on 2014-05-30
dot icon15/08/2014
Termination of appointment of Margaret Anne Sherrey as a director on 2014-06-17
dot icon15/08/2014
Director's details changed for Mr Anthony Nigel Blagg on 2014-05-30
dot icon15/08/2014
Secretary's details changed for Sonia Yvonne Hambidge on 2014-05-30
dot icon10/01/2014
Termination of appointment of Rachel Dunkley Jones as a director
dot icon18/11/2013
Annual return made up to 2013-10-30
dot icon20/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/09/2013
Appointment of John Murphy as a director
dot icon11/06/2013
Appointment of Rachel Elizabeth Dunkley Jones as a director
dot icon22/05/2013
Termination of appointment of Ian Marshall as a director
dot icon25/03/2013
Appointment of Ian Robert Marshall as a director
dot icon25/03/2013
Appointment of David Wynford Beaty as a director
dot icon01/03/2013
Termination of appointment of Bryan Vaughan as a director
dot icon15/11/2012
Annual return made up to 2012-10-30
dot icon22/10/2012
Termination of appointment of Elizabeth Holmes as a director
dot icon22/10/2012
Termination of appointment of Keith Mounter as a director
dot icon22/10/2012
Appointment of Alison Julie Schofield as a director
dot icon03/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/03/2012
Appointment of Bryan Vaughan as a director
dot icon16/03/2012
Termination of appointment of Karen Edwards as a director
dot icon20/01/2012
Director's details changed for Deborah Ann Roberts on 2011-11-23
dot icon08/12/2011
Annual return made up to 2011-10-30
dot icon08/09/2011
Director's details changed for Karen Ann Edwards on 2011-08-31
dot icon02/08/2011
Appointment of John Adam Ruck as a director
dot icon11/07/2011
Termination of appointment of Edward Tibby as a director
dot icon11/07/2011
Termination of appointment of Jennifer Rankin as a director
dot icon04/07/2011
Full accounts made up to 2011-03-31
dot icon04/11/2010
Annual return made up to 2010-10-30
dot icon12/10/2010
Termination of appointment of John Allen as a director
dot icon13/07/2010
Full accounts made up to 2010-03-31
dot icon30/03/2010
Director's details changed for Gordon Cooper on 2010-03-25
dot icon16/11/2009
Annual return made up to 2009-10-30
dot icon14/08/2009
Full accounts made up to 2009-03-31
dot icon23/06/2009
Director appointed keith ian mounter
dot icon07/11/2008
Annual return made up to 30/10/08
dot icon31/07/2008
Full accounts made up to 2008-03-31
dot icon27/11/2007
Annual return made up to 30/10/07
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon21/07/2007
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon03/04/2007
New director appointed
dot icon30/10/2006
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
03/10/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ammar, Samar
Director
20/07/2023 - 16/05/2024
3
Jordan, Susan
Director
09/06/2017 - 10/12/2021
4
Green, Suzanne Miriam
Director
22/04/2019 - Present
2
Till, Jo-Anne
Director
13/04/2020 - Present
5
Cooper, Brian Thomas, Dr
Director
29/08/2014 - Present
4

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+
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 BROMSGROVE AND DISTRICT CITIZENS ADVICE BUREAU

BROMSGROVE AND DISTRICT CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 30/10/2006 with the registered office located at 50-52 Birmingham Road, Bromsgrove, Worcestershire B61 0DD. There are currently 8 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 BROMSGROVE AND DISTRICT CITIZENS ADVICE BUREAU?

toggle

BROMSGROVE AND DISTRICT CITIZENS ADVICE BUREAU is currently Active. It was registered on 30/10/2006 .

Where is BROMSGROVE AND DISTRICT CITIZENS ADVICE BUREAU located?

toggle

BROMSGROVE AND DISTRICT CITIZENS ADVICE BUREAU is registered at 50-52 Birmingham Road, Bromsgrove, Worcestershire B61 0DD.

What does BROMSGROVE AND DISTRICT CITIZENS ADVICE BUREAU do?

toggle

BROMSGROVE AND DISTRICT CITIZENS ADVICE BUREAU operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROMSGROVE AND DISTRICT CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 20/11/2025: Termination of appointment of Margarita Elizabeth Rogers as a director on 2025-11-19.