CHARNWOOD CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

CHARNWOOD CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04984410

Incorporation date

03/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodgate Chambers, 70 Woodgate, Loughborough, Leicestershire LE11 2TZCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2003)
dot icon04/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon19/11/2025
Resolutions
dot icon19/11/2025
Memorandum and Articles of Association
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/10/2025
Director's details changed for Dr Vidya Sukumara Panicker on 2025-09-18
dot icon10/04/2025
Appointment of Miss Monica Wallace as a director on 2025-04-09
dot icon11/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon09/12/2024
Appointment of Mrs Dawn Beaumont as a director on 2024-12-04
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/02/2024
Termination of appointment of Kanishka Narayan as a director on 2024-02-05
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon21/11/2023
Director's details changed for Mr Kanishka Narayan on 2023-11-20
dot icon16/11/2023
Appointment of Dr Vidya Sukumara Panicker as a director on 2023-11-15
dot icon04/09/2023
Cessation of Christopher Vaughan Finlay as a person with significant control on 2023-09-04
dot icon04/09/2023
Cessation of Michael John Higgs as a person with significant control on 2023-09-04
dot icon04/09/2023
Cessation of Kanishka Narayan as a person with significant control on 2023-09-04
dot icon04/09/2023
Notification of a person with significant control statement
dot icon24/08/2023
Appointment of Mr Hamzah Irfan Sheikh as a director on 2023-08-23
dot icon31/07/2023
Cessation of Kenneth Anthony as a person with significant control on 2023-07-24
dot icon31/07/2023
Notification of Christopher Vaughan Finlay as a person with significant control on 2023-07-31
dot icon31/07/2023
Termination of appointment of Kenneth Anthony as a director on 2023-07-24
dot icon20/07/2023
Appointment of Mr Christopher Vaughan Finlay as a director on 2023-07-19
dot icon11/05/2023
Withdrawal of a person with significant control statement on 2023-05-11
dot icon11/05/2023
Notification of Michael John Higgs as a person with significant control on 2023-05-09
dot icon11/05/2023
Notification of Kenneth Anthony as a person with significant control on 2023-05-09
dot icon11/05/2023
Notification of Kanishka Narayan as a person with significant control on 2023-05-09
dot icon13/03/2023
Termination of appointment of David Michael Berry as a director on 2023-03-09
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon06/09/2022
Termination of appointment of Neil Edward Patrick as a director on 2022-09-05
dot icon18/05/2022
Termination of appointment of Roderick Jonathan Pearson as a director on 2022-05-17
dot icon16/03/2022
Appointment of Mr Kanishka Narayan as a director on 2022-03-08
dot icon10/03/2022
Termination of appointment of Michael Brendan Duggan as a director on 2022-03-08
dot icon15/02/2022
Termination of appointment of Iain Kirtley as a director on 2022-02-14
dot icon19/01/2022
Appointment of Mr Kenneth Anthony as a director on 2022-01-18
dot icon17/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Appointment of Mr Dave Berry as a director on 2021-12-16
dot icon07/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon06/09/2021
Termination of appointment of Steffan Beange as a director on 2021-08-31
dot icon09/08/2021
Termination of appointment of Tricia Wray as a director on 2021-08-05
dot icon10/05/2021
Termination of appointment of Janette Halliday as a director on 2021-05-10
dot icon08/04/2021
Termination of appointment of Ada Harrop as a director on 2021-04-07
dot icon01/04/2021
Termination of appointment of Jean Anderson as a director on 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/12/2020
Appointment of Steffan Beange as a director on 2020-12-10
dot icon14/12/2020
Appointment of Iain Kirtley as a director on 2020-12-10
dot icon14/12/2020
Appointment of Janette Halliday as a director on 2020-12-10
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon20/08/2020
Termination of appointment of Ann Judith Brass as a director on 2020-08-19
dot icon04/05/2020
Termination of appointment of Andrew John Bate as a director on 2020-05-01
dot icon16/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon12/12/2019
Termination of appointment of Beatrice Cooper as a director on 2019-12-11
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Termination of appointment of John David Rodgers as a director on 2019-11-12
dot icon23/10/2019
Termination of appointment of Nick Slade as a director on 2019-10-22
dot icon01/10/2019
Termination of appointment of David Allan Bull as a director on 2019-10-01
dot icon27/03/2019
Resolutions
dot icon27/03/2019
Statement of company's objects
dot icon13/03/2019
Appointment of Tricia Wray as a director on 2019-03-12
dot icon13/03/2019
Appointment of Mr Michael Higgs as a director on 2019-03-12
dot icon12/03/2019
Registered office address changed from Woodgate Chambers 70 Woodgate Loughborough Leicestershire LE11 2TZ England to Woodgate Chambers 70 Woodgate Loughborough Leicestershire LE11 2TZ on 2019-03-12
dot icon12/03/2019
Registered office address changed from Woodgate Chambers Woodgate Chambers 70 Woodgate Loughborough LE11 2TZ England to Woodgate Chambers 70 Woodgate Loughborough Leicestershire LE11 2TZ on 2019-03-12
dot icon12/03/2019
Registered office address changed from C/O Charnwood Citizens Advice Bureau Woodgate Chambers 70 Woodgate Loughborough Leicestershire to Woodgate Chambers Woodgate Chambers 70 Woodgate Loughborough LE11 2TZ on 2019-03-12
dot icon23/01/2019
Appointment of Mr David Allan Bull as a director on 2019-01-22
dot icon04/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2018
Appointment of Mrs Ada Harrop as a director on 2018-11-13
dot icon14/11/2018
Appointment of Mr Andrew John Bate as a director on 2018-11-13
dot icon09/05/2018
Appointment of Mr Neil Edward Patrick as a director on 2018-05-08
dot icon05/04/2018
Termination of appointment of Gerald Jacobs as a director on 2018-03-31
dot icon05/04/2018
Termination of appointment of Anthony Wilkinson as a director on 2018-03-31
dot icon15/03/2018
Appointment of Mr Nick Slade as a director on 2018-03-13
dot icon28/02/2018
Termination of appointment of Richard Alfred Daw as a director on 2018-02-28
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon13/11/2017
Termination of appointment of Reece Niall Throop as a director on 2017-10-31
dot icon25/03/2017
Appointment of Mr Richard Alfred Daw as a director on 2017-03-13
dot icon15/03/2017
Appointment of Mr Reece Niall Throop as a director on 2017-03-13
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon29/11/2016
Appointment of Mr Roderick Jonathan Pearson as a director on 2016-11-15
dot icon16/11/2016
Termination of appointment of Aimee Martin as a director on 2016-11-15
dot icon16/11/2016
Appointment of Mr Ian David Dennis as a secretary on 2016-11-15
dot icon16/11/2016
Termination of appointment of Jo-Ann Murdoch as a secretary on 2016-11-15
dot icon08/08/2016
Termination of appointment of Philip Gee as a director on 2016-07-27
dot icon07/06/2016
Director's details changed for Miss Aimee Martin on 2016-06-07
dot icon07/06/2016
Director's details changed for Miss Beatrice Cooper on 2016-04-13
dot icon14/04/2016
Director's details changed for Mr Michael Brendan Duggan on 2014-11-25
dot icon13/04/2016
Director's details changed for Miss Beatrice Cooper on 2016-04-11
dot icon04/04/2016
Appointment of Mrs Jo-Ann Murdoch as a secretary on 2016-04-01
dot icon04/04/2016
Termination of appointment of Moya Anne Hoult as a secretary on 2016-03-31
dot icon08/02/2016
Appointment of Mr Philip Gee as a director on 2016-01-12
dot icon08/02/2016
Appointment of Miss Aimee Martin as a director on 2016-01-12
dot icon08/02/2016
Appointment of Miss Beatrice Cooper as a director on 2016-01-12
dot icon08/12/2015
Annual return made up to 2015-12-03 no member list
dot icon25/11/2015
Termination of appointment of Richard John Tabberer as a director on 2015-11-24
dot icon03/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/12/2014
Annual return made up to 2014-12-03 no member list
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/12/2014
Appointment of Mr Michael Brendan Duggan as a director on 2014-11-25
dot icon19/11/2014
Termination of appointment of Ian Kenneth Bradford as a director on 2014-11-18
dot icon24/03/2014
Appointment of Ms Jean Anderson as a director
dot icon24/03/2014
Appointment of Mr Anthony Wilkinson as a director
dot icon12/03/2014
Termination of appointment of Barry Read as a director
dot icon26/02/2014
Termination of appointment of Patricia Wood as a director
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/12/2013
Director's details changed for Gerald Jacobs on 2013-12-16
dot icon16/12/2013
Annual return made up to 2013-12-03 no member list
dot icon26/11/2013
Memorandum and Articles of Association
dot icon26/11/2013
Resolutions
dot icon29/10/2013
Termination of appointment of Hilary Fryer as a director
dot icon11/09/2013
Termination of appointment of Mayuri Patel as a director
dot icon19/03/2013
Appointment of Mr Ian Kenneth Bradford as a director
dot icon23/01/2013
Director's details changed for Miss Mayouri Vinod Patel on 2013-01-23
dot icon23/01/2013
Appointment of Mrs Hilary Jean Fryer as a director
dot icon23/01/2013
Termination of appointment of Claire Bellamy as a director
dot icon14/12/2012
Secretary's details changed for Moya Anne Hoult on 2012-12-14
dot icon13/12/2012
Director's details changed for Gerald Jacobs on 2012-12-13
dot icon13/12/2012
Director's details changed for Mr Richard John Tabberer on 2012-12-13
dot icon13/12/2012
Director's details changed for Mr Barry Hugh Read on 2012-12-13
dot icon12/12/2012
Annual return made up to 2012-12-03 no member list
dot icon12/12/2012
Director's details changed for Mrs Claire Lesley Bellamy on 2012-12-12
dot icon11/12/2012
Appointment of Miss Mayouri Vinod Patel as a director
dot icon27/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/11/2012
Director's details changed for Gerald Jacobs on 2012-11-20
dot icon14/11/2012
Termination of appointment of Graham Martin as a director
dot icon14/11/2012
Termination of appointment of Lynn Clarke as a director
dot icon21/05/2012
Termination of appointment of Alastair Wood as a director
dot icon06/12/2011
Annual return made up to 2011-12-03 no member list
dot icon29/11/2011
Appointment of Alastair Macfarlane Wood as a director
dot icon29/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/11/2011
Termination of appointment of Alastair Wood as a director
dot icon21/11/2011
Termination of appointment of Anthony Kidger as a director
dot icon22/06/2011
Appointment of Mrs Ann Judith Brass as a director
dot icon15/03/2011
Termination of appointment of Peter Jones as a director
dot icon21/12/2010
Registered office address changed from John Storer House Wards End Loughborough Leicestershire LE11 3HA on 2010-12-21
dot icon20/12/2010
Annual return made up to 2010-12-03 no member list
dot icon09/12/2010
Appointment of Mr John David Rodgers as a director
dot icon03/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/09/2010
Appointment of Mrs Claire Lesley Bellamy as a director
dot icon30/06/2010
Termination of appointment of Neil Morrison as a director
dot icon24/06/2010
Termination of appointment of William Hutchinson as a director
dot icon30/03/2010
Appointment of Mr Alastair Mcfarlane Wood as a director
dot icon30/03/2010
Appointment of Ms Lynn Clarke as a director
dot icon23/03/2010
Appointment of Mrs Patricia Wood as a director
dot icon23/03/2010
Termination of appointment of June Tyrrell as a director
dot icon02/03/2010
Termination of appointment of Lynne Fantham as a director
dot icon18/12/2009
Annual return made up to 2009-12-03 no member list
dot icon08/12/2009
Director's details changed for Richard John Tabberer on 2009-12-08
dot icon08/12/2009
Director's details changed for Neil Stuart Morrison on 2009-12-08
dot icon08/12/2009
Director's details changed for Mr Graham Anthony Martin on 2009-12-08
dot icon08/12/2009
Director's details changed for Gerald Jacobs on 2009-12-08
dot icon08/12/2009
Director's details changed for June Annie Tyrrell on 2009-12-08
dot icon08/12/2009
Director's details changed for Mrs Lynne Marie Fantham on 2009-12-08
dot icon08/12/2009
Director's details changed for William Bernard Hutchinson on 2009-12-08
dot icon08/12/2009
Director's details changed for Barry Hugh Read on 2009-12-08
dot icon08/12/2009
Director's details changed for Mr Peter William Jones on 2009-12-08
dot icon08/12/2009
Director's details changed for Anthony Bernard Kidger on 2009-12-08
dot icon04/12/2009
Appointment of Mr Graham Anthony Martin as a director
dot icon03/12/2009
Termination of appointment of John Rodgers as a director
dot icon24/11/2009
Partial exemption accounts made up to 2009-03-31
dot icon27/10/2009
Appointment of Mr Peter William Jones as a director
dot icon16/09/2009
Appointment terminated director angela pearson
dot icon20/01/2009
Appointment terminated director peter roberts
dot icon17/12/2008
Partial exemption accounts made up to 2008-03-31
dot icon15/12/2008
Annual return made up to 03/12/08
dot icon15/12/2008
Director's change of particulars / angela pearson / 01/12/2008
dot icon15/12/2008
Director's change of particulars / gerald jacobs / 01/12/2008
dot icon10/04/2008
Appointment terminated director ian maclean
dot icon08/01/2008
Director resigned
dot icon12/12/2007
Annual return made up to 03/12/07
dot icon18/10/2007
Full accounts made up to 2007-03-31
dot icon23/08/2007
New director appointed
dot icon20/12/2006
Annual return made up to 03/12/06
dot icon19/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/08/2006
New director appointed
dot icon17/05/2006
Director's particulars changed
dot icon17/05/2006
Director resigned
dot icon12/01/2006
New director appointed
dot icon28/12/2005
Annual return made up to 03/12/05
dot icon13/12/2005
Memorandum and Articles of Association
dot icon13/12/2005
Resolutions
dot icon01/12/2005
Director resigned
dot icon04/10/2005
Partial exemption accounts made up to 2005-03-31
dot icon03/10/2005
New director appointed
dot icon03/10/2005
New director appointed
dot icon19/08/2005
Director resigned
dot icon25/01/2005
New director appointed
dot icon14/12/2004
Annual return made up to 03/12/04
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon26/11/2004
Resolutions
dot icon26/11/2004
Resolutions
dot icon26/11/2004
New director appointed
dot icon25/10/2004
Director resigned
dot icon23/09/2004
New director appointed
dot icon25/06/2004
Director resigned
dot icon23/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon29/12/2003
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon03/12/2003
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
03/12/2026
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

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patrick, Neil Edward
Director
08/05/2018 - 05/09/2022
2
Halliday, Janette
Director
10/12/2020 - 10/05/2021
3
Beaumont, Dawn
Director
04/12/2024 - Present
3
Beange, Steffan
Director
10/12/2020 - 31/08/2021
-
Jones, Peter William
Director
08/09/2009 - 10/03/2011
5

Persons with Significant Control

6
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 CHARNWOOD CITIZENS ADVICE BUREAU

CHARNWOOD CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 03/12/2003 with the registered office located at Woodgate Chambers, 70 Woodgate, Loughborough, Leicestershire LE11 2TZ. 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 CHARNWOOD CITIZENS ADVICE BUREAU?

toggle

CHARNWOOD CITIZENS ADVICE BUREAU is currently Active. It was registered on 03/12/2003 .

Where is CHARNWOOD CITIZENS ADVICE BUREAU located?

toggle

CHARNWOOD CITIZENS ADVICE BUREAU is registered at Woodgate Chambers, 70 Woodgate, Loughborough, Leicestershire LE11 2TZ.

What does CHARNWOOD CITIZENS ADVICE BUREAU do?

toggle

CHARNWOOD 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 CHARNWOOD CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-03 with no updates.