CALDERDALE CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

CALDERDALE CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03434602

Incorporation date

16/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Harrison Road, Halifax, West Yorkshire HX1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1997)
dot icon05/03/2026
Director's details changed for Ms Donna Sidonio on 2026-02-18
dot icon05/03/2026
Termination of appointment of Frances Elizabeth Burns as a director on 2026-02-24
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Termination of appointment of Roger Moore as a director on 2025-10-22
dot icon17/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon07/08/2025
Appointment of Mr Maksymilian Stytsun as a director on 2025-06-13
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Appointment of Mrs Iman Rajeh Saad Al-Harithi as a director on 2024-12-01
dot icon11/12/2024
Appointment of Miss Lucy Wanja Mwangi as a director on 2024-12-01
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Termination of appointment of Anne Cuthbert as a director on 2022-11-09
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon15/09/2022
Memorandum and Articles of Association
dot icon13/09/2022
Resolutions
dot icon01/02/2022
Director's details changed for Miss Heidi Louise Waters on 2022-01-25
dot icon31/01/2022
Appointment of Mr Andrew Peter Taylor as a director on 2022-01-19
dot icon31/01/2022
Director's details changed for Miss Heidi Louise Wilson on 2022-01-26
dot icon31/01/2022
Director's details changed for Frances Elizabeth Burns on 2022-01-30
dot icon31/01/2022
Termination of appointment of John Philip West as a director on 2022-01-26
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon21/09/2020
Termination of appointment of Abdullah Sheikh as a director on 2020-09-21
dot icon23/12/2019
Appointment of Mr Abdullah Sheikh as a director on 2019-12-11
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon07/05/2019
Termination of appointment of Marion Simone Batten as a director on 2019-04-24
dot icon26/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2018
Notification of a person with significant control statement
dot icon20/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon20/09/2018
Cessation of Donna Sidonio as a person with significant control on 2018-09-20
dot icon20/09/2018
Cessation of Heidi Louise Wilson as a person with significant control on 2018-09-20
dot icon20/09/2018
Cessation of Roger Moore as a person with significant control on 2018-09-20
dot icon20/09/2018
Cessation of Roger Moore as a person with significant control on 2018-09-20
dot icon20/09/2018
Cessation of Donna Sidonio as a person with significant control on 2018-09-20
dot icon20/09/2018
Cessation of Sarah Elizabeth Harris as a person with significant control on 2018-09-20
dot icon20/09/2018
Cessation of Anne Cuthbert as a person with significant control on 2018-09-20
dot icon20/09/2018
Cessation of Marion Simone Batten as a person with significant control on 2018-09-20
dot icon20/09/2018
Cessation of Frances Elizabeth Burns as a person with significant control on 2018-09-20
dot icon09/07/2018
Appointment of Mr John Philip West as a director on 2018-06-27
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon25/09/2017
Notification of Heidi Louise Wilson as a person with significant control on 2016-06-30
dot icon25/09/2017
Notification of Donna Sidonio as a person with significant control on 2016-06-30
dot icon25/09/2017
Notification of Roger Moore as a person with significant control on 2016-06-30
dot icon25/09/2017
Notification of Sarah Elizabeth Harris as a person with significant control on 2016-06-30
dot icon29/08/2017
Appointment of Mrs Caroline Margaret Jones as a secretary on 2017-08-21
dot icon29/08/2017
Director's details changed for Mrs Sarah Elizabeth Harris on 2017-01-01
dot icon29/08/2017
Change of details for Anne Cuthbert as a person with significant control on 2017-01-01
dot icon12/06/2017
Termination of appointment of Alastair Mcgregor as a secretary on 2017-03-31
dot icon07/12/2016
Full accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon02/06/2016
Director's details changed for Miss Heidi Louise Wilson on 2016-01-25
dot icon15/11/2015
Full accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-16 no member list
dot icon01/06/2015
Appointment of Dr Roger Moore as a director on 2015-05-19
dot icon24/11/2014
Appointment of Ms Donna Sidonio as a director on 2014-10-29
dot icon03/11/2014
Termination of appointment of Nicholas Andrew Howard as a director on 2014-10-29
dot icon03/11/2014
Termination of appointment of Patrick Spencer Russell as a director on 2014-10-29
dot icon22/10/2014
Full accounts made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-09-16 no member list
dot icon21/11/2013
Termination of appointment of Jocelyn Hunter as a director
dot icon10/10/2013
Full accounts made up to 2013-03-31
dot icon03/10/2013
Annual return made up to 2013-09-16 no member list
dot icon01/07/2013
Appointment of Mr Alastair Mcgregor as a secretary
dot icon27/06/2013
Termination of appointment of Rory Deighton as a secretary
dot icon11/12/2012
Appointment of Miss Heidi Louise Wilson as a director
dot icon30/10/2012
Termination of appointment of Ann Maude as a director
dot icon18/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon11/10/2012
Memorandum and Articles of Association
dot icon04/10/2012
Annual return made up to 2012-09-16 no member list
dot icon07/08/2012
Termination of appointment of Catherine Cundy as a director
dot icon28/02/2012
Termination of appointment of Sarah Keates as a director
dot icon21/02/2012
Termination of appointment of Steven Nichol as a director
dot icon21/02/2012
Termination of appointment of Ian Pratt as a director
dot icon21/02/2012
Termination of appointment of June Cawkwell as a director
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-09-16 no member list
dot icon10/02/2011
Termination of appointment of Susan Russell as a director
dot icon08/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/10/2010
Annual return made up to 2010-09-16 no member list
dot icon07/10/2010
Appointment of Mr Ian Pratt as a director
dot icon07/10/2010
Appointment of Mrs June Cawkwell as a director
dot icon07/10/2010
Director's details changed for Jocelyn Marie Hunter on 2010-09-16
dot icon07/10/2010
Director's details changed for Peggy Laura Bruce on 2010-09-16
dot icon07/10/2010
Director's details changed for Rachel Smith on 2010-09-16
dot icon07/10/2010
Director's details changed for Ann Maude on 2010-09-16
dot icon07/10/2010
Director's details changed for Nicholas Andrew Howard on 2010-09-16
dot icon07/10/2010
Director's details changed for Susan Russell on 2010-09-16
dot icon07/10/2010
Director's details changed for Patrick Spencer Russell on 2010-09-16
dot icon07/10/2010
Director's details changed for Frances Elizabeth Burns on 2010-09-16
dot icon07/10/2010
Director's details changed for Catherine Patricia Cundy on 2010-09-16
dot icon07/10/2010
Director's details changed for Marion Simone Batten on 2010-09-16
dot icon07/10/2010
Appointment of Mr Steven Nichol as a director
dot icon07/10/2010
Director's details changed for Sarah Elizabeth Harris on 2010-10-06
dot icon07/10/2010
Director's details changed for Anne Cuthbert on 2010-10-06
dot icon07/10/2010
Appointment of Ms Sarah Keates as a director
dot icon07/10/2010
Termination of appointment of Rachel Smith as a director
dot icon07/10/2010
Termination of appointment of Peggy Bruce as a director
dot icon27/05/2010
Director's details changed for Sarah Elizabeth Harris on 2010-05-27
dot icon11/02/2010
Termination of appointment of Adele Crossley as a director
dot icon22/09/2009
Annual return made up to 16/09/09
dot icon22/09/2009
Director's change of particulars / sarah lund / 08/11/2008
dot icon17/09/2009
Director appointed jocelyn marie hunter
dot icon09/09/2009
Director appointed adele crossley
dot icon09/09/2009
Director appointed nicholas andrew howard
dot icon09/09/2009
Director appointed anne cuthbert
dot icon26/08/2009
Full accounts made up to 2009-03-31
dot icon21/08/2009
Appointment terminated director eileen cochrane
dot icon31/01/2009
Secretary appointed roryu deighton
dot icon30/10/2008
Appointment terminated director rory deighton
dot icon24/10/2008
Director appointed eileen cochrane
dot icon17/10/2008
Director appointed susan russell
dot icon17/10/2008
Appointment terminated director muriel thompson
dot icon17/10/2008
Appointment terminated director trevor lewis
dot icon17/10/2008
Appointment terminated director joyce catterick
dot icon08/10/2008
Appointment terminated secretary ian watson
dot icon06/10/2008
Full accounts made up to 2008-03-31
dot icon30/09/2008
Director appointed patrick spencer russell
dot icon26/09/2008
Annual return made up to 16/09/08
dot icon26/06/2008
Appointment terminated secretary sylvia valentine
dot icon26/06/2008
Secretary appointed ian watson
dot icon16/04/2008
Appointment terminated secretary matthew mills
dot icon15/04/2008
Secretary appointed sylvia valentine
dot icon21/02/2008
Director resigned
dot icon19/09/2007
Annual return made up to 16/09/07
dot icon19/09/2007
Director's particulars changed
dot icon15/09/2007
Full accounts made up to 2007-03-31
dot icon14/09/2007
Director resigned
dot icon14/09/2007
New director appointed
dot icon07/06/2007
Director resigned
dot icon18/04/2007
Director resigned
dot icon09/10/2006
Director resigned
dot icon09/10/2006
Annual return made up to 16/09/06
dot icon05/10/2006
Full accounts made up to 2006-03-31
dot icon19/09/2006
New director appointed
dot icon05/09/2006
Director resigned
dot icon05/09/2006
Director resigned
dot icon05/09/2006
Director resigned
dot icon05/09/2006
New director appointed
dot icon05/09/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon03/02/2006
Secretary resigned
dot icon03/02/2006
New secretary appointed
dot icon09/12/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon31/10/2005
Annual return made up to 16/09/05
dot icon06/10/2005
New director appointed
dot icon04/10/2005
Director resigned
dot icon04/10/2005
Director resigned
dot icon04/10/2005
Director resigned
dot icon06/09/2005
Full accounts made up to 2004-12-31
dot icon20/05/2005
New director appointed
dot icon20/10/2004
Annual return made up to 16/09/04
dot icon08/10/2004
Director resigned
dot icon08/10/2004
Director resigned
dot icon08/10/2004
Director resigned
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon30/09/2004
Full accounts made up to 2003-12-31
dot icon26/08/2004
Director resigned
dot icon28/06/2004
Director resigned
dot icon17/06/2004
Director's particulars changed
dot icon22/04/2004
New director appointed
dot icon16/12/2003
Director resigned
dot icon27/09/2003
Director resigned
dot icon27/09/2003
Director resigned
dot icon27/09/2003
Director resigned
dot icon27/09/2003
New director appointed
dot icon27/09/2003
New director appointed
dot icon27/09/2003
Annual return made up to 16/09/03
dot icon09/09/2003
Full accounts made up to 2002-12-31
dot icon13/06/2003
New director appointed
dot icon13/06/2003
New director appointed
dot icon26/09/2002
Annual return made up to 16/09/02
dot icon13/09/2002
New director appointed
dot icon03/09/2002
Director resigned
dot icon10/07/2002
Full accounts made up to 2001-12-31
dot icon20/06/2002
New director appointed
dot icon21/02/2002
Director resigned
dot icon30/11/2001
New director appointed
dot icon10/10/2001
Annual return made up to 16/09/01
dot icon14/09/2001
New director appointed
dot icon12/09/2001
Director resigned
dot icon29/08/2001
Full accounts made up to 2000-12-31
dot icon04/06/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon21/03/2001
Director resigned
dot icon21/03/2001
New director appointed
dot icon22/11/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon20/09/2000
Annual return made up to 16/09/00
dot icon25/07/2000
Full accounts made up to 1999-12-31
dot icon19/07/2000
Director resigned
dot icon19/07/2000
Director resigned
dot icon07/06/2000
New director appointed
dot icon24/05/2000
New director appointed
dot icon03/04/2000
Director resigned
dot icon17/01/2000
New director appointed
dot icon17/01/2000
Director resigned
dot icon10/09/1999
Annual return made up to 16/09/99
dot icon01/08/1999
Director resigned
dot icon01/08/1999
Director resigned
dot icon01/08/1999
New director appointed
dot icon20/07/1999
Full accounts made up to 1998-12-31
dot icon10/06/1999
Resolutions
dot icon10/06/1999
Resolutions
dot icon26/03/1999
Director's particulars changed
dot icon26/03/1999
Resolutions
dot icon26/03/1999
Resolutions
dot icon22/09/1998
Annual return made up to 16/09/98
dot icon26/08/1998
New director appointed
dot icon22/04/1998
Director resigned
dot icon22/04/1998
Director resigned
dot icon22/04/1998
Director resigned
dot icon14/04/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon02/03/1998
Memorandum and Articles of Association
dot icon02/03/1998
Resolutions
dot icon23/01/1998
Director resigned
dot icon23/01/1998
Director resigned
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon03/12/1997
Registered office changed on 03/12/97 from: 1 hall street brighouse west yorkshire HD6 1JY
dot icon16/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-23 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
392.27K
-
753.41K
402.71K
-
2022
23
438.23K
-
674.62K
440.47K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

75
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cawkwell, June
Director
05/10/2010 - 09/02/2012
-
Hupalo, Catherine Mary
Director
15/12/1997 - 25/08/2003
-
Keates, Sarah
Director
05/10/2010 - 09/02/2012
-
Lewis, Trevor John
Director
25/08/2004 - 01/10/2008
-
Massey, Stella Maria
Director
25/08/2004 - 23/08/2005
-

Persons with Significant Control

8
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 CALDERDALE CITIZENS ADVICE BUREAU

CALDERDALE CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 16/09/1997 with the registered office located at 37 Harrison Road, Halifax, West Yorkshire HX1 2AF. 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 CALDERDALE CITIZENS ADVICE BUREAU?

toggle

CALDERDALE CITIZENS ADVICE BUREAU is currently Active. It was registered on 16/09/1997 .

Where is CALDERDALE CITIZENS ADVICE BUREAU located?

toggle

CALDERDALE CITIZENS ADVICE BUREAU is registered at 37 Harrison Road, Halifax, West Yorkshire HX1 2AF.

What does CALDERDALE CITIZENS ADVICE BUREAU do?

toggle

CALDERDALE 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 CALDERDALE CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 05/03/2026: Director's details changed for Ms Donna Sidonio on 2026-02-18.