CHILTERN CITIZENS ADVICE BUREAU LIMITED

Register to unlock more data on OkredoRegister

CHILTERN CITIZENS ADVICE BUREAU LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03892921

Incorporation date

13/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Townsend House, Townsend Road, Chesham, Buckinghamshire HP5 2AACopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1999)
dot icon01/11/2022
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2022
First Gazette notice for voluntary strike-off
dot icon04/08/2022
Application to strike the company off the register
dot icon14/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/02/2021
Termination of appointment of Paul John Bentall as a director on 2021-02-11
dot icon11/02/2021
Termination of appointment of Paul Bentall as a secretary on 2021-02-11
dot icon16/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2020
Termination of appointment of Claire Seaward as a director on 2020-06-12
dot icon11/05/2020
Termination of appointment of Alan James Wallis as a director on 2020-05-09
dot icon18/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon18/12/2019
Director's details changed for Mr Mohammed Farrukh Siddiqi on 2019-12-18
dot icon18/12/2019
Director's details changed for Mr Paul John Bentall on 2019-12-18
dot icon06/11/2019
Termination of appointment of Katherine Benton as a director on 2019-11-06
dot icon21/10/2019
Termination of appointment of John Underhill Carter as a director on 2019-10-18
dot icon27/09/2019
Full accounts made up to 2019-03-31
dot icon22/07/2019
Termination of appointment of Penny Jane Gwyneth Wilkie as a director on 2019-07-17
dot icon19/03/2019
Appointment of Mr John Howard Whiteley as a director on 2019-03-14
dot icon18/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Appointment of Miss Lucy Jane Hann as a director on 2018-05-03
dot icon03/04/2018
Termination of appointment of Paul Gosling as a director on 2018-03-31
dot icon19/03/2018
Appointment of Mr Richard Guy Martin as a director on 2018-03-15
dot icon12/02/2018
Appointment of Ms Katherine Benton as a director on 2018-02-01
dot icon14/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Director's details changed for Mr John Underhill Carter on 2017-11-01
dot icon12/10/2017
Appointment of Mrs Lesley Patricia Wilkin as a director on 2017-10-10
dot icon03/10/2017
Appointment of Ms Claire Seaward as a director on 2017-09-14
dot icon08/08/2017
Termination of appointment of John Osbaldeston as a director on 2017-08-03
dot icon20/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon18/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/10/2016
Appointment of Mr Mohammed Farrukh Siddiqi as a director on 2016-10-27
dot icon01/08/2016
Appointment of Mr Paul Bentall as a secretary on 2016-07-28
dot icon18/07/2016
Termination of appointment of Andrew Paul Challinor as a director on 2016-07-15
dot icon18/07/2016
Termination of appointment of Andrew Paul Challinor as a secretary on 2016-07-15
dot icon14/07/2016
Termination of appointment of Amanda Louise Poole as a director on 2016-06-28
dot icon15/12/2015
Annual return made up to 2015-12-13 no member list
dot icon05/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/09/2015
Termination of appointment of Martin Joseph Phillips as a director on 2015-09-29
dot icon30/09/2015
Appointment of Mr Paul John Bentall as a director on 2015-09-23
dot icon29/09/2015
Appointment of Ms Penny Jane Gwyneth Wilkie as a director on 2015-09-23
dot icon26/05/2015
Termination of appointment of Francis Holly as a director on 2015-05-20
dot icon07/04/2015
Appointment of Mrs Kristle Barker as a director on 2015-03-25
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-12-13 no member list
dot icon15/12/2014
Director's details changed for Francis Holly on 2014-12-12
dot icon15/12/2014
Director's details changed for Mr Martin Joseph Phillips on 2014-12-12
dot icon15/12/2014
Appointment of Mr John Osbaldeston as a director on 2014-11-26
dot icon10/12/2014
Termination of appointment of Anita Grover as a director on 2014-11-27
dot icon02/06/2014
Termination of appointment of Rebecca Vidal as a director
dot icon02/04/2014
Appointment of Mr John Underhill Carter as a director
dot icon02/04/2014
Appointment of Mrs Patricia Mary Daley as a director
dot icon02/04/2014
Appointment of Mr Andrew Paul Challinor as a secretary
dot icon05/03/2014
Resolutions
dot icon05/03/2014
Statement of company's objects
dot icon19/02/2014
Termination of appointment of Barbara Kerin as a director
dot icon19/02/2014
Termination of appointment of Barbara Kerin as a director
dot icon19/02/2014
Termination of appointment of Terry Carter as a director
dot icon19/02/2014
Termination of appointment of John Phipps as a director
dot icon19/02/2014
Termination of appointment of William Hamill as a secretary
dot icon19/02/2014
Statement of company's objects
dot icon02/01/2014
Annual return made up to 2013-12-13 no member list
dot icon30/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/09/2013
Appointment of Mr William John Hamill as a secretary
dot icon03/09/2013
Appointment of Mrs Amanda Louise Poole as a director
dot icon14/08/2013
Appointment of Mrs Rebecca Jane Vidal as a director
dot icon13/08/2013
Appointment of Mr Andrew Paul Challinor as a director
dot icon13/08/2013
Termination of appointment of Barbara Kerin as a secretary
dot icon08/01/2013
Annual return made up to 2012-12-13 no member list
dot icon08/01/2013
Termination of appointment of Philip Dodd as a director
dot icon08/01/2013
Termination of appointment of Edward Whithear as a director
dot icon08/01/2013
Appointment of Mr Alan James Wallis as a director
dot icon27/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-12-13 no member list
dot icon21/12/2011
Appointment of Anita Grover as a director
dot icon21/12/2011
Register inspection address has been changed from 5 Market Square Chesham Buckinghamshire HP5 1HG United Kingdom
dot icon21/12/2011
Director's details changed for Mr Paul Gosling on 2011-12-21
dot icon21/12/2011
Director's details changed for Edward Roy Whithear on 2011-12-21
dot icon22/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/09/2011
Registered office address changed from 5 Market Square Chesham Buckinghamshire HP5 1HG on 2011-09-27
dot icon01/06/2011
Termination of appointment of Patrick Arbuthnot as a director
dot icon03/02/2011
Director's details changed for Mr Paul Gosling on 2011-02-03
dot icon05/01/2011
Annual return made up to 2010-12-13 no member list
dot icon05/01/2011
Appointment of Mr Paul Gosling as a director
dot icon07/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/12/2009
Annual return made up to 2009-12-13 no member list
dot icon15/12/2009
Register(s) moved to registered inspection location
dot icon15/12/2009
Register inspection address has been changed
dot icon15/12/2009
Director's details changed for Mr John Harold Phipps on 2009-12-15
dot icon15/12/2009
Director's details changed for Edward Roy Whithear on 2009-12-15
dot icon15/12/2009
Director's details changed for Mrs Barbara Julie Kerin on 2009-12-15
dot icon15/12/2009
Director's details changed for Philip John Dodd on 2009-12-15
dot icon15/12/2009
Director's details changed for Francis Holly on 2009-12-15
dot icon15/12/2009
Director's details changed for Martin Joseph Phillips on 2009-12-15
dot icon15/12/2009
Secretary's details changed for Barbara Julie Kerin on 2009-12-15
dot icon15/12/2009
Director's details changed for Patrick Stephen Fitzgerald Arbuthnot on 2009-12-15
dot icon13/10/2009
Termination of appointment of Vernon Passmore as a director
dot icon17/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/08/2009
Secretary appointed barbara julie kerin
dot icon11/05/2009
Director appointed barbara julie kerin
dot icon16/12/2008
Annual return made up to 13/12/08
dot icon09/12/2008
Director appointed francis holly
dot icon08/10/2008
Appointment terminated director and secretary ian bullock
dot icon05/08/2008
Appointment terminated director jack walton
dot icon29/07/2008
Partial exemption accounts made up to 2008-03-31
dot icon22/07/2008
Appointment terminated director anthony white
dot icon22/07/2008
Director appointed john harold phipps
dot icon16/07/2008
Appointment terminated director alison pirouet
dot icon08/05/2008
Director appointed edward roy whithear
dot icon08/05/2008
Appointment terminated director edward tamkin
dot icon13/12/2007
Annual return made up to 13/12/07
dot icon23/11/2007
New director appointed
dot icon23/11/2007
Director resigned
dot icon23/11/2007
Director resigned
dot icon15/10/2007
New director appointed
dot icon28/09/2007
Director resigned
dot icon28/09/2007
Director resigned
dot icon17/08/2007
Partial exemption accounts made up to 2007-03-31
dot icon21/06/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon05/01/2007
Annual return made up to 13/12/06
dot icon01/12/2006
New director appointed
dot icon21/11/2006
Director resigned
dot icon04/10/2006
New director appointed
dot icon27/09/2006
New director appointed
dot icon27/09/2006
Director resigned
dot icon24/08/2006
Partial exemption accounts made up to 2006-03-31
dot icon19/06/2006
New director appointed
dot icon19/04/2006
Director resigned
dot icon22/12/2005
Annual return made up to 13/12/05
dot icon01/08/2005
Partial exemption accounts made up to 2005-03-31
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Director resigned
dot icon20/12/2004
Annual return made up to 13/12/04
dot icon16/09/2004
Director resigned
dot icon10/09/2004
Partial exemption accounts made up to 2004-03-31
dot icon27/08/2004
Director resigned
dot icon27/05/2004
New director appointed
dot icon19/12/2003
Annual return made up to 13/12/03
dot icon22/09/2003
Partial exemption accounts made up to 2003-03-31
dot icon26/07/2003
Director resigned
dot icon12/06/2003
New director appointed
dot icon02/06/2003
Director resigned
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Director resigned
dot icon06/03/2003
New director appointed
dot icon16/01/2003
Director resigned
dot icon08/01/2003
Annual return made up to 13/12/02
dot icon05/12/2002
New director appointed
dot icon25/10/2002
Director resigned
dot icon18/08/2002
Partial exemption accounts made up to 2002-03-31
dot icon30/07/2002
New director appointed
dot icon27/02/2002
New director appointed
dot icon18/12/2001
Annual return made up to 13/12/01
dot icon14/11/2001
Director resigned
dot icon01/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/08/2001
Director resigned
dot icon30/07/2001
New director appointed
dot icon11/07/2001
Memorandum and Articles of Association
dot icon06/07/2001
Certificate of change of name
dot icon17/04/2001
New secretary appointed
dot icon06/04/2001
Secretary resigned
dot icon23/03/2001
New director appointed
dot icon04/01/2001
Annual return made up to 13/12/00
dot icon04/01/2001
New director appointed
dot icon27/11/2000
Director resigned
dot icon16/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
Director resigned
dot icon02/10/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon13/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkin, Lesley Patricia
Director
10/10/2017 - Present
13
Poole, Amanda Louise
Director
17/07/2013 - 28/06/2016
2
Seaward, Claire
Director
14/09/2017 - 12/06/2020
1
Pirouet, Alison Margaret, Councillor
Director
21/05/2007 - 09/07/2008
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILTERN CITIZENS ADVICE BUREAU LIMITED

CHILTERN CITIZENS ADVICE BUREAU LIMITED is an(a) Dissolved company incorporated on 13/12/1999 with the registered office located at Townsend House, Townsend Road, Chesham, Buckinghamshire HP5 2AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHILTERN CITIZENS ADVICE BUREAU LIMITED?

toggle

CHILTERN CITIZENS ADVICE BUREAU LIMITED is currently Dissolved. It was registered on 13/12/1999 and dissolved on 01/11/2022.

Where is CHILTERN CITIZENS ADVICE BUREAU LIMITED located?

toggle

CHILTERN CITIZENS ADVICE BUREAU LIMITED is registered at Townsend House, Townsend Road, Chesham, Buckinghamshire HP5 2AA.

What does CHILTERN CITIZENS ADVICE BUREAU LIMITED do?

toggle

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

What is the latest filing for CHILTERN CITIZENS ADVICE BUREAU LIMITED?

toggle

The latest filing was on 01/11/2022: Final Gazette dissolved via voluntary strike-off.