CITIZENS ADVICE ALLERDALE

Register to unlock more data on OkredoRegister

CITIZENS ADVICE ALLERDALE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04646727

Incorporation date

24/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Town Hall, Oxford Street, Workington, Cumbria CA14 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2003)
dot icon13/02/2026
Director's details changed for Mrs Jemma Marie Holliday on 2026-01-16
dot icon15/01/2026
Director's details changed for Miss Milena Becker on 2026-01-15
dot icon15/01/2026
Director's details changed for Mr Adrian Norendal on 2026-01-15
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon10/11/2025
Director's details changed for Mrs Jemma Marie Holliday on 2025-11-02
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/08/2025
Appointment of Mrs Jemma Marie Holliday as a director on 2025-08-06
dot icon12/08/2025
Termination of appointment of Judith Anne Sowerby as a director on 2025-08-06
dot icon20/05/2025
Appointment of Miss Milena Becker as a director on 2025-05-07
dot icon15/04/2025
Appointment of Mrs Judith Anne Sowerby as a director on 2025-03-26
dot icon26/02/2025
Termination of appointment of David Fisher as a director on 2025-02-14
dot icon26/02/2025
Appointment of Mr Adrian Norendal as a director on 2025-02-05
dot icon02/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Termination of appointment of Lisa Marie Victoria Clark as a director on 2024-10-26
dot icon08/11/2024
Appointment of Mr David Fisher as a director on 2024-01-05
dot icon26/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2023
Memorandum and Articles of Association
dot icon05/04/2023
Statement of company's objects
dot icon03/04/2023
Appointment of Ms Lisa Marie Victoria Clark as a director on 2023-03-22
dot icon03/04/2023
Termination of appointment of Alan Lawrence Barry as a director on 2023-03-22
dot icon29/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Termination of appointment of Martin Telford as a secretary on 2022-11-14
dot icon20/10/2022
Appointment of Mrs Tara Francizca Edwards as a secretary on 2022-10-19
dot icon20/10/2022
Termination of appointment of Sharon Stamper as a director on 2022-10-20
dot icon20/10/2022
Termination of appointment of Alan Clark as a director on 2022-10-20
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Director's details changed for Alan Lawrence Barry on 2018-01-01
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon04/11/2020
Appointment of Mr Andrew Irving Semple as a director on 2020-07-28
dot icon30/07/2020
Termination of appointment of Kenneth Lamb as a director on 2020-05-19
dot icon22/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2019
Termination of appointment of William Jeffrey Knowles as a director on 2019-09-01
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/01/2019
Director's details changed for Kenneth Lamb on 2019-01-03
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon22/01/2018
Termination of appointment of Eric Charles Apperley as a director on 2018-01-19
dot icon22/01/2018
Termination of appointment of Eric Charles Apperley as a director on 2018-01-19
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon09/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon15/12/2016
Termination of appointment of Jean Walker as a director on 2016-12-12
dot icon01/08/2016
Appointment of Ms Sharon Stamper as a director on 2016-07-28
dot icon21/01/2016
Annual return made up to 2016-01-21 no member list
dot icon31/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/09/2015
Appointment of Ms Linda Mary Mcdonald as a director on 2015-09-16
dot icon16/09/2015
Appointment of Mr William Pegram as a director on 2015-09-14
dot icon29/06/2015
Registered office address changed from Vulcans Lane Workington Cumbria CA14 2BT to Town Hall Oxford Street Workington Cumbria CA14 2RS on 2015-06-29
dot icon21/01/2015
Annual return made up to 2015-01-21 no member list
dot icon08/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon29/07/2014
Termination of appointment of Martin Gordon Wood as a director on 2014-07-21
dot icon22/01/2014
Annual return made up to 2014-01-21 no member list
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/01/2013
Annual return made up to 2013-01-21 no member list
dot icon22/01/2013
Termination of appointment of Peter Cross as a director
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2012-01-21 no member list
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon06/12/2011
Appointment of Mr Martin Gordon Wood as a director
dot icon06/12/2011
Appointment of Mr Peter John Cross as a director
dot icon28/11/2011
Appointment of Mr Alan Clark as a director
dot icon21/11/2011
Termination of appointment of Heather Mcintosh as a director
dot icon14/03/2011
Annual return made up to 2011-01-21 no member list
dot icon13/01/2011
Appointment of Cllr Heather Mcintosh as a director
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon27/01/2010
Annual return made up to 2010-01-21 no member list
dot icon27/01/2010
Director's details changed for William Jeffrey Knowles on 2010-01-27
dot icon27/01/2010
Director's details changed for Jean Walker on 2010-01-27
dot icon27/01/2010
Director's details changed for Alan Lawrence Barry on 2010-01-27
dot icon27/01/2010
Director's details changed for Keith Anthony Little on 2010-01-27
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon21/01/2009
Annual return made up to 21/01/09
dot icon21/01/2009
Appointment terminated director sam standage
dot icon21/01/2009
Appointment terminated director anthony perry
dot icon21/01/2009
Appointment terminated director john brady
dot icon21/01/2009
Appointment terminated director robert hardon
dot icon21/01/2009
Appointment terminated director georgina airey
dot icon25/01/2008
Full accounts made up to 2007-03-31
dot icon24/01/2008
Annual return made up to 24/01/08
dot icon19/04/2007
Full accounts made up to 2006-03-31
dot icon30/01/2007
Annual return made up to 24/01/07
dot icon02/01/2007
New director appointed
dot icon06/12/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon03/02/2006
Annual return made up to 24/01/06
dot icon14/12/2005
Full accounts made up to 2005-03-31
dot icon06/06/2005
New director appointed
dot icon06/06/2005
Director resigned
dot icon09/03/2005
Annual return made up to 24/01/05
dot icon01/02/2005
New director appointed
dot icon26/10/2004
Full accounts made up to 2004-03-31
dot icon01/03/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon13/02/2004
Annual return made up to 24/01/04
dot icon06/02/2004
New director appointed
dot icon06/02/2004
New director appointed
dot icon20/01/2004
Director resigned
dot icon18/09/2003
New director appointed
dot icon18/09/2003
New director appointed
dot icon22/07/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon06/03/2003
Certificate of change of name
dot icon24/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

20
2023
change arrow icon+36.81 % *

* during past year

Cash in Bank

£301,777.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
23
245.64K
-
574.18K
220.59K
-
2023
20
297.51K
-
611.62K
301.78K
-
2023
20
297.51K
-
611.62K
301.78K
-

Employees

2023

Employees

20 Descended-13 % *

Net Assets(GBP)

297.51K £Ascended21.11 % *

Total Assets(GBP)

-

Turnover(GBP)

611.62K £Ascended6.52 % *

Cash in Bank(GBP)

301.78K £Ascended36.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, David
Director
05/01/2024 - 14/02/2025
8
Little, Keith Anthony
Director
19/02/2004 - Present
7
Sowerby, Judith Anne
Director
26/03/2025 - 06/08/2025
4
Telford, Martin
Secretary
24/01/2003 - 14/11/2022
-
Pegram, William
Director
14/09/2015 - Present
3

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

258
APPLECAST LIMITED112 Spendmore Lane, Coppull, Chorley PR7 5BX
Active

Category:

Freshwater fishing

Comp. code:

05758480

Reg. date:

27/03/2006

Turnover:

-

No. of employees:

-
ARBORLEC SERVICES LIMITED26 Manor Farm Cottages, Treyford, Midhurst GU29 0LE
Active

Category:

Raising of sheep and goats

Comp. code:

10975954

Reg. date:

21/09/2017

Turnover:

-

No. of employees:

-
BORDERS FORESTRY LTDWestvale, Rosevale Street, Langholm DG13 0DS
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC519204

Reg. date:

02/11/2015

Turnover:

-

No. of employees:

-
MHPF (UK) LTDDunster Estate Office, Binham Grange, Old Cleeve, Minehead TA24 6HX
Active

Category:

Mixed farming

Comp. code:

10320006

Reg. date:

09/08/2016

Turnover:

-

No. of employees:

-
F & E JOINERY LIMITED288 Croxted Road, Herne Hill, London SE24 9DA
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

04896049

Reg. date:

11/09/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIZENS ADVICE ALLERDALE

CITIZENS ADVICE ALLERDALE is an(a) Active company incorporated on 24/01/2003 with the registered office located at Town Hall, Oxford Street, Workington, Cumbria CA14 2RS. There are currently 7 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZENS ADVICE ALLERDALE?

toggle

CITIZENS ADVICE ALLERDALE is currently Active. It was registered on 24/01/2003 .

Where is CITIZENS ADVICE ALLERDALE located?

toggle

CITIZENS ADVICE ALLERDALE is registered at Town Hall, Oxford Street, Workington, Cumbria CA14 2RS.

What does CITIZENS ADVICE ALLERDALE do?

toggle

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

How many employees does CITIZENS ADVICE ALLERDALE have?

toggle

CITIZENS ADVICE ALLERDALE had 20 employees in 2023.

What is the latest filing for CITIZENS ADVICE ALLERDALE?

toggle

The latest filing was on 13/02/2026: Director's details changed for Mrs Jemma Marie Holliday on 2026-01-16.