CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03191085

Incorporation date

26/04/1996

Size

Full

Contacts

Registered address

Registered address

66 Devonshire Road, Cambridge, Cambridgeshire CB1 2BLCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1996)
dot icon06/03/2026
Secretary's details changed for Mrs Helen Patricia Cook on 2026-03-01
dot icon05/03/2026
Secretary's details changed for Ms Helen Jones on 2026-03-05
dot icon24/10/2025
Full accounts made up to 2025-03-31
dot icon29/04/2025
Appointment of Mrs Carol Anne Boston as a director on 2025-04-28
dot icon29/04/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon28/04/2025
Appointment of Mr Julian Jacobs as a director on 2025-04-28
dot icon28/04/2025
Appointment of Mrs Corrin Frances Hoyes as a director on 2025-04-28
dot icon28/02/2025
Termination of appointment of Marion Rose Cable as a director on 2025-02-27
dot icon06/11/2024
Termination of appointment of Antoinette Philomena Jackson as a director on 2024-11-04
dot icon06/11/2024
Termination of appointment of Linda Joyce Jones as a director on 2024-11-04
dot icon01/11/2024
Full accounts made up to 2024-03-31
dot icon02/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon01/05/2024
Termination of appointment of Christopher Claxton-Shirley as a director on 2024-05-01
dot icon01/05/2024
Termination of appointment of Jane Claire Belman as a director on 2024-05-01
dot icon01/05/2024
Termination of appointment of Patricia Maria Gray as a director on 2024-05-01
dot icon01/05/2024
Appointment of Mr Richard Anthony Lister French as a director on 2024-05-01
dot icon01/05/2024
Appointment of Ms Heather Le Mercier Du Quesnay Cbe as a director on 2024-05-01
dot icon01/05/2024
Appointment of Ms Debbie Eve Whitfield as a director on 2024-05-01
dot icon01/05/2024
Appointment of Mrs Marie Catherine Elizabeth Canning as a director on 2024-05-01
dot icon01/05/2024
Appointment of Mr Duncan Charles Cook as a director on 2024-05-01
dot icon13/01/2024
Accounts for a small company made up to 2023-03-31
dot icon03/05/2023
Termination of appointment of Ann Abraham as a secretary on 2023-04-24
dot icon03/05/2023
Appointment of Ms Helen Jones as a secretary on 2023-04-24
dot icon27/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon28/12/2022
Accounts for a small company made up to 2022-03-31
dot icon29/11/2022
Termination of appointment of David Anthony Livesey as a director on 2022-11-07
dot icon29/11/2022
Termination of appointment of Bill Humphrey as a director on 2022-11-07
dot icon29/11/2022
Termination of appointment of Caroline Jane Marion Lloyd-Evans as a director on 2022-11-07
dot icon06/07/2022
Termination of appointment of Geoffrey Edward Duncan Wilson as a director on 2022-07-03
dot icon24/05/2022
Termination of appointment of George Alan Reid as a director on 2022-05-16
dot icon03/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon03/05/2022
Termination of appointment of Richard Leslie Johnson as a director on 2022-04-22
dot icon26/04/2022
Termination of appointment of Rachel Dorothy Talbot as a secretary on 2021-12-20
dot icon19/04/2022
Termination of appointment of Keith Stonell as a director on 2022-04-05
dot icon23/03/2022
Appointment of Dr Christopher Joseph Powell as a director on 2022-03-14
dot icon19/01/2022
Appointment of Ms Antoinette Philomena Jackson as a director on 2022-01-06
dot icon10/11/2021
Termination of appointment of Nigel Wooldridge Brown Obe as a director on 2021-11-01
dot icon05/11/2021
Accounts for a small company made up to 2021-03-31
dot icon06/10/2021
Appointment of Mrs Ann Abraham as a secretary on 2021-10-06
dot icon06/10/2021
Termination of appointment of Ryan Hunting-Jones as a director on 2021-09-24
dot icon11/08/2021
Appointment of Mr Richard Leslie Johnson as a director on 2021-08-09
dot icon28/07/2021
Appointment of Mr Abdul Kayum Arain as a director on 2021-07-19
dot icon28/07/2021
Appointment of Miss Marion Rose Cable as a director on 2021-07-19
dot icon07/07/2021
Appointment of Professor Linda Joyce Jones as a director on 2021-05-17
dot icon28/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon17/02/2021
Appointment of Mr Ryan Hunting-Jones as a director on 2021-02-15
dot icon02/12/2020
Termination of appointment of Isobel Hope Foenander as a director on 2020-11-25
dot icon25/11/2020
Director's details changed for Mr Chris Claxton-Shirley on 2020-11-16
dot icon25/11/2020
Appointment of Mr Chris Claxton-Shirley as a director on 2020-11-16
dot icon10/11/2020
Accounts for a small company made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon10/12/2019
Accounts for a small company made up to 2019-03-31
dot icon13/11/2019
Termination of appointment of Sarah Ann Wells as a secretary on 2019-11-13
dot icon13/11/2019
Appointment of Mrs Rachel Dorothy Talbot as a secretary on 2019-11-13
dot icon01/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon17/04/2019
Termination of appointment of Alan Reginal Harold Baker as a director on 2019-04-15
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon28/11/2018
Termination of appointment of Linda Louise Holland as a director on 2018-11-12
dot icon26/09/2018
Notification of a person with significant control statement
dot icon19/09/2018
Director's details changed for Miss Isobel Hope Fernandez on 2018-04-16
dot icon25/06/2018
Resolutions
dot icon29/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon25/04/2018
Appointment of Miss Isobel Hope Fernandez as a director on 2018-04-16
dot icon25/04/2018
Termination of appointment of Elisabeth Mary Sneade as a director on 2018-04-16
dot icon11/04/2018
Cessation of Geoffrey Edward Duncan Wilson as a person with significant control on 2018-03-29
dot icon11/04/2018
Cessation of Keith Stonell as a person with significant control on 2018-03-29
dot icon11/04/2018
Cessation of Elisabeth Mary Sneade as a person with significant control on 2018-03-29
dot icon11/04/2018
Cessation of Colin Arthur Smith as a person with significant control on 2018-02-12
dot icon11/04/2018
Cessation of George Alan Reid as a person with significant control on 2018-03-29
dot icon11/04/2018
Cessation of Caroline Jane Marion Lloyd-Evans as a person with significant control on 2018-03-29
dot icon11/04/2018
Cessation of David Anthony Livesey as a person with significant control on 2018-03-29
dot icon11/04/2018
Cessation of Bill Humphrey as a person with significant control on 2018-03-29
dot icon11/04/2018
Cessation of Linda Louise Holland as a person with significant control on 2018-03-29
dot icon11/04/2018
Cessation of Nigel Wooldridge Brown Obe as a person with significant control on 2018-03-29
dot icon11/04/2018
Cessation of Ashleigh Howard Bridges as a person with significant control on 2018-03-29
dot icon11/04/2018
Cessation of Jane Claire Belman as a person with significant control on 2018-03-29
dot icon11/04/2018
Cessation of Alan Reginal Harold Baker as a person with significant control on 2018-03-29
dot icon28/03/2018
Termination of appointment of Colin Arthur Smith as a director on 2018-02-12
dot icon28/03/2018
Appointment of Dr Patricia Maria Gray as a director on 2018-02-12
dot icon21/03/2018
Notification of Ashleigh Howard Bridges as a person with significant control on 2018-02-12
dot icon21/03/2018
Appointment of Mr Ashleigh Howard Bridges as a director on 2018-02-12
dot icon01/12/2017
Full accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon18/11/2016
Full accounts made up to 2016-03-31
dot icon17/11/2016
Auditor's resignation
dot icon11/05/2016
Annual return made up to 2016-04-26 no member list
dot icon11/05/2016
Appointment of Reverend Colin Arthur Smith as a director on 2016-02-08
dot icon08/05/2016
Appointment of Mrs Elisabeth Mary Sneade as a director on 2016-02-08
dot icon27/04/2016
Termination of appointment of David Ian Skinner as a director on 2016-04-25
dot icon27/04/2016
Termination of appointment of Simon John Gummer as a director on 2016-01-25
dot icon19/11/2015
Full accounts made up to 2015-03-31
dot icon19/08/2015
Termination of appointment of Adjoa Tamakloe as a director on 2015-07-23
dot icon19/08/2015
Termination of appointment of Alan Reginal Harold Baker as a director on 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-26 no member list
dot icon01/04/2015
Satisfaction of charge 1 in full
dot icon25/03/2015
Appointment of Mr Simon John Gummer as a director on 2015-02-02
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon24/07/2014
Registration of charge 031910850002, created on 2014-07-18
dot icon29/05/2014
Termination of appointment of Sandra Collins as a secretary
dot icon29/04/2014
Annual return made up to 2014-04-26 no member list
dot icon03/01/2014
Termination of appointment of Kate Elwick-Poole as a director
dot icon29/10/2013
Full accounts made up to 2013-03-31
dot icon18/09/2013
Appointment of Mrs Caroline Lloyd-Evans as a director
dot icon14/08/2013
Appointment of Mrs Sarah Ann Wells as a secretary
dot icon14/08/2013
Termination of appointment of John Mcwilliam as a secretary
dot icon14/08/2013
Termination of appointment of Caroline Shepherd as a director
dot icon29/04/2013
Annual return made up to 2013-04-26 no member list
dot icon26/04/2013
Termination of appointment of Sarah Wells as a director
dot icon02/01/2013
Termination of appointment of John Chapple as a director
dot icon06/12/2012
Full accounts made up to 2012-03-31
dot icon11/09/2012
Appointment of Ms Linda Louise Holland as a director
dot icon01/05/2012
Annual return made up to 2012-04-26 no member list
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon12/10/2011
Appointment of Ms Jane Claire Belman as a director
dot icon17/05/2011
Annual return made up to 2011-04-26 no member list
dot icon17/05/2011
Termination of appointment of Frances Amrani as a director
dot icon17/02/2011
Appointment of Dr Nigel Wooldridge Brown Obe as a director
dot icon16/02/2011
Appointment of Mrs Sandra Moira Collins as a secretary
dot icon16/12/2010
Full accounts made up to 2010-03-31
dot icon13/12/2010
Termination of appointment of Dawn Casterton as a director
dot icon20/08/2010
Appointment of Dr Alan Reginald Harold Baker as a director
dot icon20/08/2010
Appointment of Dr Alan Reginal Harold Baker as a director
dot icon19/08/2010
Appointment of Mrs Kate Elwick-Poole as a director
dot icon19/08/2010
Appointment of Mrs Frances Aisha Roberts Amrani as a director
dot icon18/08/2010
Appointment of Mr Keith Stonell as a director
dot icon18/08/2010
Appointment of Ms Dawn Suzanne Casterton as a director
dot icon28/07/2010
Registered office address changed from 72/74 Newmarket Road Cambridge CB5 8DZ on 2010-07-28
dot icon25/05/2010
Termination of appointment of Nigel Bolitho as a director
dot icon25/05/2010
Director's details changed for Sarah Ann Wells on 2010-05-25
dot icon25/05/2010
Director's details changed for Dr George Alan Reid on 2010-05-25
dot icon25/05/2010
Director's details changed for Nigel Charles Francis Bolitho on 2010-05-25
dot icon29/04/2010
Annual return made up to 2010-04-26 no member list
dot icon26/04/2010
Director's details changed for Dr David Ian Skinner on 2010-04-26
dot icon26/04/2010
Director's details changed for Adjoa Tamakloe on 2010-04-26
dot icon26/04/2010
Director's details changed for Dr David Anthony Livesey on 2010-04-26
dot icon26/04/2010
Director's details changed for Caroline Langdon Shepherd on 2010-04-26
dot icon26/04/2010
Director's details changed for Mr Geoffrey Edward Duncan Wilson on 2010-04-26
dot icon26/04/2010
Secretary's details changed for John Andrew Clowes Mcwilliam on 2010-04-26
dot icon26/04/2010
Director's details changed for Major John Robert Peter Chapple on 2010-04-26
dot icon14/04/2010
Appointment of Mr Bill Humphrey as a director
dot icon11/12/2009
Full accounts made up to 2009-03-31
dot icon13/10/2009
Appointment of Sarah Ann Wells as a director
dot icon13/10/2009
Termination of appointment of Robin Martlew as a director
dot icon09/10/2009
Appointment of Nigel Charles Francis Bolitho as a director
dot icon02/10/2009
Director appointed caroline langdon shepherd
dot icon02/10/2009
Appointment terminated director catherine lee
dot icon02/10/2009
Appointment terminated director ila chandavarkar
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/05/2009
Appointment terminated director john beadsmoore
dot icon22/05/2009
Annual return made up to 26/04/09
dot icon13/02/2009
Director's change of particulars / catherine flannery / 30/01/2009
dot icon14/01/2009
Full accounts made up to 2008-03-31
dot icon24/11/2008
Appointment terminated director david imisson
dot icon11/11/2008
Appointment terminated director peter cowley
dot icon16/05/2008
Annual return made up to 26/04/08
dot icon08/05/2008
Appointment terminated director steven moralee
dot icon08/05/2008
Appointment terminated director robin fox
dot icon08/05/2008
Director appointed david victor imisson
dot icon08/05/2008
Director appointed dr david ian skinner
dot icon15/02/2008
New director appointed
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon16/10/2007
Director resigned
dot icon16/10/2007
New director appointed
dot icon22/05/2007
Annual return made up to 26/04/07
dot icon15/05/2007
New director appointed
dot icon03/05/2007
Director resigned
dot icon19/10/2006
Director resigned
dot icon18/10/2006
Full accounts made up to 2006-03-31
dot icon04/10/2006
Director resigned
dot icon04/10/2006
Director resigned
dot icon31/05/2006
Annual return made up to 26/04/06
dot icon03/11/2005
Director resigned
dot icon03/11/2005
Director resigned
dot icon03/10/2005
Full accounts made up to 2005-03-31
dot icon26/05/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon20/05/2005
Annual return made up to 26/04/05
dot icon24/11/2004
Director resigned
dot icon20/10/2004
Full accounts made up to 2004-03-31
dot icon19/10/2004
New director appointed
dot icon13/10/2004
Director resigned
dot icon13/10/2004
Director resigned
dot icon24/08/2004
New director appointed
dot icon08/06/2004
Director resigned
dot icon10/05/2004
Annual return made up to 26/04/04
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon02/03/2004
New director appointed
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Full accounts made up to 2003-03-31
dot icon28/07/2003
New director appointed
dot icon28/07/2003
New director appointed
dot icon11/05/2003
Annual return made up to 26/04/03
dot icon10/04/2003
New director appointed
dot icon18/12/2002
New director appointed
dot icon19/11/2002
New director appointed
dot icon08/11/2002
Full accounts made up to 2002-03-31
dot icon05/11/2002
Director resigned
dot icon20/08/2002
New director appointed
dot icon23/07/2002
Director resigned
dot icon17/07/2002
New director appointed
dot icon26/06/2002
Annual return made up to 26/04/02
dot icon27/03/2002
New secretary appointed
dot icon27/03/2002
Secretary resigned
dot icon27/03/2002
New director appointed
dot icon26/10/2001
Director resigned
dot icon12/10/2001
Director resigned
dot icon08/10/2001
Director resigned
dot icon08/10/2001
Secretary resigned
dot icon08/10/2001
New secretary appointed
dot icon03/10/2001
Full accounts made up to 2001-03-31
dot icon03/10/2001
Resolutions
dot icon26/07/2001
New director appointed
dot icon26/07/2001
New director appointed
dot icon26/07/2001
Director resigned
dot icon02/05/2001
Annual return made up to 26/04/01
dot icon23/01/2001
Director resigned
dot icon23/01/2001
Director resigned
dot icon23/01/2001
New director appointed
dot icon19/10/2000
New director appointed
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Director resigned
dot icon19/09/2000
Full accounts made up to 2000-03-31
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon19/05/2000
Annual return made up to 26/04/00
dot icon28/03/2000
New director appointed
dot icon27/09/1999
Director resigned
dot icon27/09/1999
Director resigned
dot icon27/09/1999
Full accounts made up to 1999-03-31
dot icon10/08/1999
Director resigned
dot icon02/05/1999
Annual return made up to 26/04/99
dot icon11/03/1999
New director appointed
dot icon22/02/1999
Director resigned
dot icon26/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
Director's particulars changed
dot icon05/10/1998
New director appointed
dot icon05/10/1998
Director resigned
dot icon25/09/1998
Full accounts made up to 1998-03-31
dot icon28/08/1998
New director appointed
dot icon28/08/1998
Director resigned
dot icon30/06/1998
Director resigned
dot icon15/06/1998
Director resigned
dot icon01/05/1998
Annual return made up to 26/04/98
dot icon18/03/1998
New director appointed
dot icon13/03/1998
Director resigned
dot icon09/02/1998
Director resigned
dot icon19/01/1998
Director resigned
dot icon19/01/1998
Director resigned
dot icon16/01/1998
New director appointed
dot icon17/12/1997
Full accounts made up to 1997-03-31
dot icon17/12/1997
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon17/11/1997
New director appointed
dot icon17/11/1997
Director resigned
dot icon29/10/1997
Director resigned
dot icon29/10/1997
Director resigned
dot icon14/07/1997
Director's particulars changed
dot icon07/05/1997
Annual return made up to 26/04/97
dot icon07/05/1997
New director appointed
dot icon13/03/1997
Director resigned
dot icon04/02/1997
New director appointed
dot icon20/01/1997
New director appointed
dot icon20/01/1997
New director appointed
dot icon20/01/1997
New director appointed
dot icon20/01/1997
New director appointed
dot icon20/01/1997
New director appointed
dot icon20/01/1997
New director appointed
dot icon09/01/1997
Director resigned
dot icon09/01/1997
Director resigned
dot icon09/01/1997
Director resigned
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon26/04/1996
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
26/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

106
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reverend Colin Arthur Smith
Director
08/02/2016 - 12/02/2018
4
Mr Bill Humphrey
Director
29/03/2010 - 07/11/2022
-
Mr Keith Stonell
Director
28/06/2010 - 05/04/2022
-
Dr Alan Reginal Harold Baker
Director
28/06/2010 - 30/04/2015
-
Dr Alan Reginal Harold Baker
Director
28/06/2010 - 15/04/2019
-

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU

CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 26/04/1996 with the registered office located at 66 Devonshire Road, Cambridge, Cambridgeshire CB1 2BL. There are currently 12 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 CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU?

toggle

CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU is currently Active. It was registered on 26/04/1996 .

Where is CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU located?

toggle

CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU is registered at 66 Devonshire Road, Cambridge, Cambridgeshire CB1 2BL.

What does CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU do?

toggle

CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 06/03/2026: Secretary's details changed for Mrs Helen Patricia Cook on 2026-03-01.