CHESHIRE EAST CITIZENS ADVICE BUREAU NORTH

Register to unlock more data on OkredoRegister

CHESHIRE EAST CITIZENS ADVICE BUREAU NORTH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06816600

Incorporation date

11/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sunderland House, Sunderland Street, Macclesfield, Cheshire SK11 6JFCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2009)
dot icon07/04/2026
Appointment of Mrs. Margaret Emma Thompson as a director on 2026-04-02
dot icon07/04/2026
Appointment of Mr John Geoffrey Baggott as a director on 2026-04-02
dot icon07/04/2026
Appointment of Mr Phillip Andrew Carr as a director on 2026-04-02
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon07/10/2025
Termination of appointment of Simon Davies as a director on 2025-09-30
dot icon28/07/2025
Termination of appointment of Richard John Watson as a director on 2025-07-21
dot icon11/07/2025
Director's details changed for Christine Campbell-Kelly on 2025-07-10
dot icon11/07/2025
Director's details changed for Christine Campbell-Kelly on 2025-07-10
dot icon11/07/2025
Director's details changed for Christine Campbell-Kelly on 2025-07-10
dot icon10/07/2025
Director's details changed for Mrs Janet Anne Jackson on 2025-07-10
dot icon10/07/2025
Director's details changed for Mrs Emily Louise Raw on 2025-07-10
dot icon10/07/2025
Director's details changed for David William Robinson on 2025-07-10
dot icon10/07/2025
Director's details changed for Mr Richard John Watson on 2025-07-10
dot icon10/07/2025
Director's details changed for Mr Peter Thomond O'brien on 2025-07-10
dot icon10/07/2025
Termination of appointment of Sophie Louise Moss as a director on 2025-07-09
dot icon02/12/2024
Appointment of Mr Peter John Harrison as a director on 2024-11-18
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon18/07/2024
Appointment of Miss Sophie Louise Moss as a director on 2024-07-08
dot icon10/07/2024
Appointment of Mr Simon Davies as a director on 2024-07-08
dot icon25/03/2024
Appointment of Mr Stephen Andrew Feeney as a director on 2024-03-11
dot icon30/01/2024
Termination of appointment of Gary Michael Willock as a director on 2023-11-13
dot icon30/01/2024
Appointment of Dr Anne Marriott as a director on 2024-01-15
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon24/08/2023
Resolutions
dot icon04/08/2023
Memorandum and Articles of Association
dot icon01/08/2023
Statement of company's objects
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon12/10/2022
Termination of appointment of Jack Edward Marshall-Clack as a director on 2022-09-12
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2021
Appointment of Mr Gary Michael Willock as a director on 2021-11-19
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon29/07/2021
Appointment of Mr Jack Edward Marshall-Clack as a director on 2021-07-12
dot icon13/07/2021
Termination of appointment of Molly Tinker as a director on 2021-07-12
dot icon09/03/2021
Termination of appointment of Katharine Mcalinden as a director on 2021-03-08
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/10/2020
Director's details changed for Mrs Emily Louise Raw on 2020-10-23
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon01/10/2020
Termination of appointment of Judith Marion Mosscrop as a director on 2020-07-13
dot icon01/10/2020
Termination of appointment of David Gilland as a director on 2020-09-14
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Appointment of Mr Peter Thomond O'brien as a director on 2019-11-11
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon01/10/2019
Appointment of Mrs Emily Louise Raw as a director on 2019-09-16
dot icon29/09/2019
Appointment of Miss Molly Tinker as a director on 2019-09-16
dot icon29/09/2019
Appointment of Mrs Janet Anne Jackson as a director on 2019-09-16
dot icon26/06/2019
Termination of appointment of Robert Anthony Curley as a director on 2019-06-17
dot icon11/06/2019
Termination of appointment of Margaret Heather Jobling as a director on 2019-05-13
dot icon24/03/2019
Termination of appointment of Timothy Stephen Ireland as a director on 2019-03-11
dot icon25/01/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon10/09/2018
Appointment of Mrs Margaret Heather Jobling as a director on 2018-07-09
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2017
Memorandum and Articles of Association
dot icon03/11/2017
Resolutions
dot icon06/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon26/08/2017
Appointment of Mrs Judith Marion Mosscrop as a director on 2017-07-10
dot icon11/07/2017
Director's details changed for Ms Katherine Mcalinden on 2017-07-01
dot icon01/03/2017
Termination of appointment of Simon Daniel Luke Gowler as a director on 2017-01-09
dot icon01/03/2017
Termination of appointment of Simon Daniel Luke Gowler as a director on 2017-01-09
dot icon05/01/2017
Resolutions
dot icon21/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon16/12/2015
Memorandum and Articles of Association
dot icon16/12/2015
Resolutions
dot icon26/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-10-01
dot icon18/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/10/2015
Annual return made up to 2015-10-01 no member list
dot icon08/10/2015
Termination of appointment of Roy Spoors as a director on 2015-09-15
dot icon08/10/2015
Termination of appointment of Jacqueline Frances Grinham as a secretary on 2015-08-31
dot icon08/10/2015
Termination of appointment of Roy Spoors as a director on 2015-09-15
dot icon08/10/2015
Termination of appointment of Jacqueline Frances Grinham as a secretary on 2015-08-31
dot icon08/10/2015
Appointment of Mr William Alexander Mckellar as a secretary on 2015-09-14
dot icon08/10/2015
Termination of appointment of Jacqueline Frances Grinham as a secretary on 2015-08-31
dot icon16/07/2015
Appointment of Mr Robert Anthony Curley as a director on 2015-07-13
dot icon13/07/2015
Termination of appointment of Adrian Robert Lee as a director on 2015-03-09
dot icon01/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-10-01 no member list
dot icon22/09/2014
Appointment of Ms Katherine Mcalinden as a director on 2014-07-14
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/10/2013
Annual return made up to 2013-10-01 no member list
dot icon18/09/2013
Termination of appointment of Thomas Stringer as a director
dot icon18/09/2013
Appointment of Mr Timothy Stephen Ireland as a director
dot icon20/08/2013
Termination of appointment of Patrick Heywood as a director
dot icon08/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-10-01 no member list
dot icon11/07/2012
Appointment of Mr Patrick Henry Heywood as a director
dot icon22/11/2011
Annual return made up to 2011-10-01 no member list
dot icon17/10/2011
Full accounts made up to 2011-03-31
dot icon04/10/2011
Resolutions
dot icon11/10/2010
Full accounts made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-10-01 no member list
dot icon04/10/2010
Termination of appointment of Malcolm Fox as a director
dot icon12/02/2010
Annual return made up to 2010-02-11 no member list
dot icon12/02/2010
Director's details changed for Christine Campbell-Kelly on 2010-02-12
dot icon12/02/2010
Director's details changed for Adrian Robert Lee on 2010-02-12
dot icon12/02/2010
Director's details changed for Thomas Stringer on 2010-02-12
dot icon12/02/2010
Director's details changed for David Gilland on 2010-02-12
dot icon12/02/2010
Director's details changed for Roy Spoors on 2010-02-12
dot icon12/02/2010
Director's details changed for Dr Malcolm Fox on 2010-02-12
dot icon12/02/2010
Director's details changed for David William Robinson on 2010-02-12
dot icon01/12/2009
Appointment of Simon Daniel Luke Gowler as a director
dot icon21/04/2009
Director appointed richard john watson
dot icon02/04/2009
Director appointed thomas stringer
dot icon02/04/2009
Director appointed adrian robert lee
dot icon02/04/2009
Director appointed dr malcolm fox
dot icon02/04/2009
Director appointed david gilland
dot icon30/03/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon11/02/2009
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
01/10/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Richard John
Director
06/04/2009 - 21/07/2025
5
Baggott, John Geoffrey
Director
02/04/2026 - Present
6
Harrison, Peter John
Director
18/11/2024 - Present
8
Mr Peter Thomond O'brien
Director
11/11/2019 - Present
17
Davies, Simon
Director
08/07/2024 - 30/09/2025
6

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 CHESHIRE EAST CITIZENS ADVICE BUREAU NORTH

CHESHIRE EAST CITIZENS ADVICE BUREAU NORTH is an(a) Active company incorporated on 11/02/2009 with the registered office located at Sunderland House, Sunderland Street, Macclesfield, Cheshire SK11 6JF. There are currently 11 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 CHESHIRE EAST CITIZENS ADVICE BUREAU NORTH?

toggle

CHESHIRE EAST CITIZENS ADVICE BUREAU NORTH is currently Active. It was registered on 11/02/2009 .

Where is CHESHIRE EAST CITIZENS ADVICE BUREAU NORTH located?

toggle

CHESHIRE EAST CITIZENS ADVICE BUREAU NORTH is registered at Sunderland House, Sunderland Street, Macclesfield, Cheshire SK11 6JF.

What does CHESHIRE EAST CITIZENS ADVICE BUREAU NORTH do?

toggle

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

What is the latest filing for CHESHIRE EAST CITIZENS ADVICE BUREAU NORTH?

toggle

The latest filing was on 07/04/2026: Appointment of Mrs. Margaret Emma Thompson as a director on 2026-04-02.