CHELMSFORD CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

CHELMSFORD CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04063248

Incorporation date

31/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Burgess Well House, Coval Lane, Chelmsford, Essex CM1 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2000)
dot icon20/04/2026
Appointment of Mrs Shweta Kaur Singh as a director on 2026-04-07
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/12/2025
Appointment of Mrs Faye Stevenson as a director on 2025-12-10
dot icon27/10/2025
Appointment of Mrs Danielle Hay as a director on 2025-10-16
dot icon27/10/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon27/10/2025
Termination of appointment of Rebecca Woolley as a director on 2025-10-27
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/11/2024
Termination of appointment of William John Chilvers as a director on 2024-11-27
dot icon06/09/2024
Termination of appointment of Peter Hollebon as a director on 2024-09-03
dot icon06/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon28/11/2023
Appointment of Mr Russell Mynott as a secretary on 2023-11-28
dot icon13/11/2023
Termination of appointment of Michael Christopher Barthee as a secretary on 2023-10-31
dot icon13/11/2023
Termination of appointment of Michael Christopher Barthee as a director on 2023-10-31
dot icon13/11/2023
Appointment of Councillor Hazel Olive Clark as a director on 2023-09-05
dot icon20/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon10/07/2023
Termination of appointment of Leonora Ashley as a director on 2023-06-27
dot icon13/06/2023
Director's details changed for Cllr Leonora Ashley on 2023-05-24
dot icon24/04/2023
Appointment of Mr William John Chilvers as a director on 2023-04-11
dot icon24/04/2023
Appointment of Ms Rebecca Woolley as a director on 2023-04-11
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Memorandum and Articles of Association
dot icon03/02/2023
Appointment of Mr Michael Christopher Barthee as a secretary on 2023-01-17
dot icon03/02/2023
Director's details changed for Mr Michael Christopher Barthee on 2021-07-03
dot icon29/01/2023
Termination of appointment of Chloe Rose Tron as a director on 2023-01-01
dot icon28/01/2023
Termination of appointment of Helen Ayres as a director on 2023-01-11
dot icon28/01/2023
Termination of appointment of Rajasekhariah Nataraja as a director on 2023-01-17
dot icon28/01/2023
Termination of appointment of Russell Campbell Mynott as a secretary on 2023-01-17
dot icon17/11/2022
Memorandum and Articles of Association
dot icon14/11/2022
Resolutions
dot icon09/11/2022
Statement of company's objects
dot icon07/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon20/05/2022
Appointment of Mr Michael Christopher Barthee as a director on 2020-09-15
dot icon20/05/2022
Termination of appointment of Geoffrey Stephen Page as a director on 2022-01-19
dot icon10/03/2022
Appointment of Mr Alexander Mark Tarala as a director on 2022-02-28
dot icon10/03/2022
Termination of appointment of Keith Benjamin Dabbs as a director on 2022-02-28
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/11/2021
Compulsory strike-off action has been discontinued
dot icon26/11/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Compulsory strike-off action has been discontinued
dot icon15/12/2020
Termination of appointment of Martin Hyde as a director on 2020-12-02
dot icon15/12/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon29/02/2020
Appointment of Mrs Smita Rajesh as a director on 2020-02-18
dot icon29/02/2020
Appointment of Mrs Chloe Rose Tron as a director on 2020-02-18
dot icon29/02/2020
Appointment of Rajasekhariah Nataraja as a director on 2020-02-18
dot icon25/02/2020
Appointment of Helen Ayres as a director on 2020-02-18
dot icon25/02/2020
Appointment of Mr Martin Hyde as a director on 2020-02-18
dot icon25/02/2020
Appointment of Mr Peter Hollebon as a director on 2020-02-18
dot icon25/02/2020
Termination of appointment of Ashley Michael John as a director on 2020-02-18
dot icon25/02/2020
Termination of appointment of Patricia Jane Gray as a director on 2020-02-18
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon11/09/2018
Termination of appointment of Louis Mark Ward as a director on 2018-08-31
dot icon11/09/2018
Termination of appointment of Andrew Michael Newman-Newing as a director on 2018-08-31
dot icon11/09/2018
Termination of appointment of David Bryan Johnson as a director on 2018-08-31
dot icon11/09/2018
Termination of appointment of Michael John Littlewood as a director on 2018-08-31
dot icon11/09/2018
Termination of appointment of Ian Richard Harris as a director on 2018-08-31
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon08/09/2017
Appointment of Mr Andrew Michael Newman-Newing as a director on 2017-09-05
dot icon08/09/2017
Appointment of Mr Keith Benjamin Dabbs as a director on 2017-09-05
dot icon08/09/2017
Appointment of Cllr Louis Mark Ward as a director on 2017-09-05
dot icon08/09/2017
Appointment of Cllr Leonora Ashley as a director on 2017-09-05
dot icon22/05/2017
Termination of appointment of Bruce Robert Verspeak as a director on 2017-05-22
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon14/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon22/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-08-31 no member list
dot icon24/09/2015
Termination of appointment of Robert Shepard as a director on 2015-07-31
dot icon24/09/2015
Termination of appointment of Ian Fuller as a director on 2015-07-31
dot icon24/09/2015
Termination of appointment of Alan Arnot as a director on 2015-07-31
dot icon05/05/2015
Appointment of Mr Geoffrey Stephen Page as a director on 2015-03-24
dot icon05/05/2015
Appointment of Mrs Patricia Jane Gray as a director on 2015-03-24
dot icon04/03/2015
Appointment of Mr Ashley Michael John as a director on 2015-01-29
dot icon04/03/2015
Termination of appointment of John Richard Scott as a director on 2015-01-29
dot icon04/03/2015
Termination of appointment of Patricia Hughes as a director on 2015-02-05
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-08-31 no member list
dot icon30/09/2014
Termination of appointment of Angela-Jane Carroll as a director on 2014-09-02
dot icon30/09/2014
Appointment of Mr Michael John Littlewood as a director on 2013-12-17
dot icon05/09/2014
Director's details changed for Mr Robert Shepard on 2014-09-05
dot icon05/09/2014
Termination of appointment of Bruce Robert Verspeak as a director on 2014-09-05
dot icon05/09/2014
Appointment of Cllr Alan Arnot as a director on 2013-05-21
dot icon05/09/2014
Appointment of Cllr Patricia Hughes as a director on 2013-05-21
dot icon05/09/2014
Appointment of Mr Bruce Robert Verspeak as a director on 2011-03-12
dot icon05/09/2014
Termination of appointment of Robert Shepherd as a director on 2014-09-05
dot icon04/09/2014
Appointment of Mr Ian Richard Harris as a director on 2013-12-17
dot icon04/09/2014
Termination of appointment of Angela-Jane Carroll as a director on 2014-09-02
dot icon04/09/2014
Appointment of Mr Robert Shepard as a director on 2013-06-14
dot icon31/01/2014
Termination of appointment of Anna Cosby as a director
dot icon15/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-08-31 no member list
dot icon17/06/2013
Termination of appointment of Julie Maybrick as a director
dot icon17/06/2013
Appointment of Cllr Ian Fuller as a director
dot icon17/06/2013
Appointment of Mr Robert Shepherd as a director
dot icon17/06/2013
Appointment of Ms Angela-Jane Carroll as a director
dot icon17/06/2013
Appointment of Mr David Bryan Johnson as a director
dot icon14/06/2013
Termination of appointment of Ian Johnston as a director
dot icon14/06/2013
Termination of appointment of Ashley John as a director
dot icon25/01/2013
Appointment of Mrs Anna Cosby as a director
dot icon25/01/2013
Appointment of Mr John Scott as a director
dot icon24/01/2013
Appointment of Mr Bruce Robert Verspeak as a director
dot icon15/01/2013
Annual return made up to 2012-08-31 no member list
dot icon14/01/2013
Termination of appointment of Keith Dabbs as a director
dot icon14/01/2013
Termination of appointment of Myrna Thomas as a director
dot icon21/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/06/2012
Registered office address changed from 47 Broomfield Road Chelmsford Essex CM1 1SY on 2012-06-15
dot icon14/06/2012
Termination of appointment of Christine Bradshaw as a director
dot icon29/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/10/2011
Annual return made up to 2011-08-31 no member list
dot icon19/10/2011
Appointment of Mr Ian Johnston as a director
dot icon19/10/2011
Appointment of Mr Keith Benjamin Dabbs as a director
dot icon19/10/2011
Appointment of Cllr Julie Elizabeth Maybrick as a director
dot icon19/10/2011
Termination of appointment of Margaret Hutchon as a director
dot icon19/10/2011
Termination of appointment of Jennifer Coates as a director
dot icon19/10/2011
Termination of appointment of Jean Murray as a director
dot icon19/10/2011
Termination of appointment of Richard Blythe as a director
dot icon09/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-08-31 no member list
dot icon06/12/2010
Termination of appointment of David Laybourn as a director
dot icon06/12/2010
Director's details changed for Myrna Levine Thomas on 2010-08-31
dot icon06/12/2010
Director's details changed for Jean Murray on 2010-08-31
dot icon06/12/2010
Director's details changed for Jennifer Dorothy Coates on 2010-08-31
dot icon06/12/2010
Director's details changed for Christine Ann Bradshaw on 2010-08-31
dot icon06/12/2010
Director's details changed for Richard John Blythe on 2010-08-31
dot icon06/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/11/2009
Annual return made up to 2009-08-31 no member list
dot icon06/02/2009
Partial exemption accounts made up to 2008-03-31
dot icon29/09/2008
Annual return made up to 31/08/08
dot icon29/09/2008
Appointment terminated director richard weir ewing
dot icon29/09/2008
Appointment terminated director richard poulter
dot icon29/09/2008
Appointment terminated director patricia hughes
dot icon29/09/2008
Appointment terminated director christine barrett
dot icon29/09/2008
Appointment terminated director george fraser
dot icon15/07/2008
Director appointed christine ann bradshaw
dot icon20/06/2008
Appointment terminate, director and secretary michael pratley logged form
dot icon19/06/2008
Director appointed ashley michael john
dot icon19/06/2008
Secretary appointed russell campbell mynott
dot icon04/01/2008
Full accounts made up to 2007-03-31
dot icon28/11/2007
Annual return made up to 31/08/07
dot icon07/08/2007
Director resigned
dot icon01/08/2007
New director appointed
dot icon31/10/2006
Partial exemption accounts made up to 2006-03-31
dot icon31/10/2006
Annual return made up to 31/08/06
dot icon31/10/2006
New director appointed
dot icon06/04/2006
New director appointed
dot icon06/04/2006
New director appointed
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon04/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/10/2005
Annual return made up to 31/08/05
dot icon29/12/2004
New director appointed
dot icon29/09/2004
Partial exemption accounts made up to 2004-03-31
dot icon29/09/2004
Annual return made up to 31/08/04
dot icon05/08/2004
New director appointed
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon28/01/2004
Director resigned
dot icon14/10/2003
Director resigned
dot icon02/10/2003
Annual return made up to 31/08/03
dot icon04/07/2003
New director appointed
dot icon04/07/2003
New director appointed
dot icon25/06/2003
Director resigned
dot icon21/06/2003
Full accounts made up to 2003-03-31
dot icon02/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon02/05/2003
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon01/05/2003
New director appointed
dot icon16/01/2003
New director appointed
dot icon20/09/2002
Annual return made up to 31/08/02
dot icon27/08/2002
New director appointed
dot icon27/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon27/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon25/09/2001
Annual return made up to 31/08/01
dot icon31/08/2000
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
31/08/2026
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

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Geoffrey Stephen
Director
24/03/2015 - 19/01/2022
2
Carroll, Angela-Jane
Director
14/05/2013 - 02/09/2014
2
Stevenson, Faye
Director
10/12/2025 - Present
2
Mrs Smita Rajesh
Director
18/02/2020 - Present
18
Hyde, Martin
Director
18/02/2020 - 02/12/2020
2

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 CHELMSFORD CITIZENS ADVICE BUREAU

CHELMSFORD CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 31/08/2000 with the registered office located at Burgess Well House, Coval Lane, Chelmsford, Essex CM1 1FW. 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 CHELMSFORD CITIZENS ADVICE BUREAU?

toggle

CHELMSFORD CITIZENS ADVICE BUREAU is currently Active. It was registered on 31/08/2000 .

Where is CHELMSFORD CITIZENS ADVICE BUREAU located?

toggle

CHELMSFORD CITIZENS ADVICE BUREAU is registered at Burgess Well House, Coval Lane, Chelmsford, Essex CM1 1FW.

What does CHELMSFORD CITIZENS ADVICE BUREAU do?

toggle

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

What is the latest filing for CHELMSFORD CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 20/04/2026: Appointment of Mrs Shweta Kaur Singh as a director on 2026-04-07.