CITIZENS ADVICE BRAINTREE & SOUTH ESSEX LIMITED

Register to unlock more data on OkredoRegister

CITIZENS ADVICE BRAINTREE & SOUTH ESSEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05596895

Incorporation date

19/10/2005

Size

Small

Contacts

Registered address

Registered address

The Basildon Centre, St. Martins Square, Basildon, Essex SS14 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2005)
dot icon24/03/2026
Termination of appointment of Kathryn Anne Kentish as a secretary on 2026-03-24
dot icon30/01/2026
Termination of appointment of Richard Aaron Rackham as a director on 2026-01-29
dot icon30/01/2026
Appointment of Miss Elizabeth Jane Clark as a secretary on 2026-01-30
dot icon21/12/2025
Accounts for a small company made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon04/02/2025
Termination of appointment of Madaleine Tama Binning as a director on 2025-02-04
dot icon28/01/2025
Resolutions
dot icon28/01/2025
Resolutions
dot icon28/01/2025
Memorandum and Articles of Association
dot icon28/01/2025
Resolutions
dot icon28/01/2025
Accounts for a small company made up to 2024-03-31
dot icon30/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon20/02/2024
Termination of appointment of Nadia Josephine Mcleod as a director on 2024-02-19
dot icon12/02/2024
Termination of appointment of Jonathan David Bendall as a director on 2024-02-12
dot icon18/01/2024
Appointment of Mrs Tamasin Anne Curtis as a director on 2024-01-17
dot icon04/01/2024
Termination of appointment of Nadia Mcleod as a director on 2024-01-04
dot icon04/01/2024
Appointment of Miss Nadia Josephine Mcleod as a director on 2023-10-01
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon31/10/2023
Termination of appointment of Richard Vincent Gregory as a director on 2023-10-31
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon03/10/2023
Certificate of change of name
dot icon03/10/2023
Appointment of Miss Nadia Mcleod as a director on 2023-10-01
dot icon02/10/2023
Appointment of Mr Derek Frank Wotton as a director on 2023-10-01
dot icon12/09/2023
Termination of appointment of Philip Cunliffe-Jones as a director on 2023-09-07
dot icon17/01/2023
Appointment of Mr Jonathan David Bendall as a director on 2023-01-09
dot icon16/01/2023
Appointment of Miss Oluwatoyin Bolanle Odunlami as a director on 2023-01-09
dot icon16/01/2023
Appointment of Mr Richard Vincent Gregory as a director on 2023-01-09
dot icon15/12/2022
Accounts for a small company made up to 2022-03-31
dot icon12/12/2022
Appointment of Mrs Madaleine Tama Binning as a director on 2022-11-23
dot icon12/12/2022
Appointment of Mrs Jayne Anita Ainsworth as a director on 2022-11-23
dot icon15/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon04/07/2022
Termination of appointment of Andrew Peter Hunter as a director on 2022-06-30
dot icon13/04/2022
Termination of appointment of Michael Alan Lazell as a director on 2022-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon11/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2021
Appointment of Mr John William Gerald Evans as a director on 2021-08-25
dot icon05/02/2021
Resolutions
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Termination of appointment of Peter Steven Fox as a director on 2020-11-11
dot icon23/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon22/04/2020
Appointment of Mr Mark Alan Fenn as a director on 2020-03-25
dot icon22/04/2020
Appointment of Mr William Jones as a director on 2020-03-25
dot icon22/04/2020
Termination of appointment of Neil Strong Muir as a director on 2020-03-31
dot icon22/04/2020
Termination of appointment of Surinder Kaur Mbe as a director on 2020-03-31
dot icon03/03/2020
Appointment of Mr Richard Aaron Rackham as a director on 2020-02-19
dot icon02/03/2020
Appointment of Mr Peter Steven Fox as a director on 2020-02-19
dot icon21/02/2020
Termination of appointment of Michael Bayton as a director on 2020-02-19
dot icon02/01/2020
Termination of appointment of Tina Adel Singh Davis as a director on 2019-12-30
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon21/10/2019
Termination of appointment of Ivan Armstrong as a director on 2019-10-21
dot icon02/07/2019
Termination of appointment of David John Reynolds as a director on 2019-05-01
dot icon26/03/2019
Appointment of Mr Michael Alan Lazell as a director on 2019-03-13
dot icon26/03/2019
Appointment of Mr Philip Cunliffe-Jones as a director on 2019-03-13
dot icon26/03/2019
Appointment of Mrs Tina Adel Singh Davis as a director on 2019-03-13
dot icon26/03/2019
Appointment of Mr Stuart Robert Freel as a director on 2019-03-13
dot icon26/03/2019
Appointment of Mr Ivan Armstrong as a director on 2019-03-13
dot icon26/03/2019
Director's details changed for Mrs Surinder Kaur Mbe on 2019-03-13
dot icon26/03/2019
Appointment of Mr David John Reynolds as a director on 2019-03-13
dot icon26/03/2019
Appointment of Mr Neil Strong Muir as a director on 2019-03-13
dot icon26/03/2019
Appointment of Mr Thomas Francis Harrison as a director on 2019-03-13
dot icon26/03/2019
Appointment of Mrs Surinder Kaur Mbe as a director on 2019-03-13
dot icon22/03/2019
Resolutions
dot icon22/03/2019
Termination of appointment of Suzanne Stevens as a director on 2019-03-13
dot icon22/03/2019
Termination of appointment of Siva Sivaganeshan as a director on 2019-03-13
dot icon22/03/2019
Termination of appointment of Richard Speight as a director on 2019-03-13
dot icon22/03/2019
Termination of appointment of David Pulfer as a director on 2019-03-13
dot icon22/03/2019
Termination of appointment of Mike Hursthouse as a director on 2019-03-13
dot icon22/03/2019
Termination of appointment of Stella Maude Calkin as a director on 2019-03-13
dot icon22/03/2019
Termination of appointment of Alan Barber as a director on 2019-03-13
dot icon14/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon14/11/2018
Termination of appointment of Lee John Mcclellan as a director on 2018-08-08
dot icon19/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/07/2018
Secretary's details changed for Mrs Kathryn Anne Peach on 2018-07-04
dot icon18/07/2018
Appointment of Mr Brett Sainty as a director on 2018-05-09
dot icon13/03/2018
Resolutions
dot icon13/03/2018
Appointment of Mrs Suzanne Stevens as a director on 2018-02-21
dot icon13/03/2018
Appointment of Mr Richard Speight as a director on 2018-02-21
dot icon13/03/2018
Appointment of Mr David Pulfer as a director on 2018-02-21
dot icon13/03/2018
Appointment of Mr Mike Hursthouse as a director on 2018-02-21
dot icon13/03/2018
Appointment of Mr Michael Bayton as a director on 2018-02-21
dot icon18/01/2018
Termination of appointment of Janet Elizabeth Howe as a director on 2018-01-18
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon01/08/2017
Termination of appointment of Peter Hepworth as a director on 2017-08-01
dot icon01/08/2017
Termination of appointment of Colin Edward Hopkinson as a director on 2017-08-01
dot icon02/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon24/10/2016
Registered office address changed from The Basildon Centre St Martin's Square Basildon Essex SS14 1DY to The Basildon Centre St. Martins Square Basildon Essex SS14 1DL on 2016-10-24
dot icon24/10/2016
Appointment of Mrs Lynn Talbot as a director on 2016-10-12
dot icon21/10/2016
Termination of appointment of Eileen Ann Isaacs as a director on 2016-10-12
dot icon29/01/2016
Memorandum and Articles of Association
dot icon29/01/2016
Resolutions
dot icon12/01/2016
Resolutions
dot icon24/12/2015
Appointment of Mrs Janet Elizabeth Howe as a director on 2015-10-23
dot icon12/11/2015
Annual return made up to 2015-10-19 no member list
dot icon12/11/2015
Termination of appointment of Ademola Abidemi Fadare as a director on 2015-10-23
dot icon12/11/2015
Termination of appointment of Christine Rose Hall as a director on 2015-10-23
dot icon11/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/02/2015
Appointment of Mrs Kathryn Anne Peach as a secretary on 2015-01-06
dot icon11/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/10/2014
Annual return made up to 2014-10-19 no member list
dot icon04/03/2014
Appointment of Mr Peter Hepworth as a director
dot icon04/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-10-19 no member list
dot icon27/11/2013
Director's details changed for Mrs Christine Rose Hall on 2013-11-27
dot icon25/11/2013
Appointment of Mrs Christine Rose Hall as a director
dot icon19/11/2013
Resolutions
dot icon31/10/2013
Certificate of change of name
dot icon31/10/2013
Change of name notice
dot icon30/07/2013
Director's details changed for Mrs Eileen Ann Isaacs on 2011-11-01
dot icon28/11/2012
Annual return made up to 2012-10-19 no member list
dot icon28/11/2012
Appointment of Mr Lee John Mcclellan as a director
dot icon28/11/2012
Termination of appointment of Clifford Thornton as a director
dot icon11/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/10/2011
Annual return made up to 2011-10-19 no member list
dot icon27/10/2011
Termination of appointment of Michael Bishopp as a director
dot icon13/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/08/2011
Appointment of Mr Andrew Peter Hunter as a director
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-10-19 no member list
dot icon06/12/2010
Termination of appointment of Richard Albon as a director
dot icon05/05/2010
Annual return made up to 2009-10-19 no member list
dot icon05/05/2010
Director's details changed for Mrs Eileen Ann Isaacs on 2009-10-19
dot icon25/02/2010
Appointment of Mrs Eileen Ann Isaacs as a director
dot icon25/02/2010
Director's details changed for Clifford Eskdale Thornton on 2010-02-25
dot icon25/02/2010
Director's details changed for Reverend Colin Edward Hopkinson on 2010-02-25
dot icon25/02/2010
Director's details changed for Mr Michael Kenneth Bishopp on 2010-02-25
dot icon25/02/2010
Director's details changed for Mr Alan Barber on 2010-02-25
dot icon25/02/2010
Director's details changed for Richard Albon on 2010-02-25
dot icon26/01/2010
Appointment of Mr Siva Sivaganeshan as a director
dot icon26/01/2010
Appointment of Mr Alan Barber as a director
dot icon26/01/2010
Appointment of Reverend Colin Edward Hopkinson as a director
dot icon12/01/2010
Appointment of Mr Ademola Abidemi Fadare as a director
dot icon04/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/11/2009
Termination of appointment of Leslie Heath as a director
dot icon24/11/2009
Termination of appointment of Stella Calkin as a secretary
dot icon24/11/2009
Termination of appointment of Brian Smith as a director
dot icon24/03/2009
Annual return made up to 19/10/08
dot icon12/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/06/2008
Memorandum and Articles of Association
dot icon29/05/2008
Certificate of change of name
dot icon25/03/2008
Annual return made up to 19/10/07
dot icon30/08/2007
Full accounts made up to 2007-03-31
dot icon09/07/2007
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon21/06/2007
Director resigned
dot icon17/06/2007
Registered office changed on 17/06/07 from: 37 swan lane wickford essex SS11 7DB
dot icon16/05/2007
Director resigned
dot icon16/11/2006
Annual return made up to 19/10/06
dot icon29/09/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon06/06/2006
New director appointed
dot icon23/05/2006
Director resigned
dot icon13/03/2006
New director appointed
dot icon28/12/2005
New director appointed
dot icon12/12/2005
New director appointed
dot icon30/11/2005
New secretary appointed;new director appointed
dot icon30/11/2005
New director appointed
dot icon30/11/2005
Director resigned
dot icon15/11/2005
Secretary resigned
dot icon19/10/2005
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
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Tina Adel Singh
Director
13/03/2019 - 30/12/2019
2
Hunter, Andrew Peter
Director
05/04/2011 - 30/06/2022
10
Gregory, Richard Vincent
Director
09/01/2023 - 31/10/2023
4
Talbot, Lynn
Director
12/10/2016 - Present
12
Armstrong, Ivan
Director
13/03/2019 - 21/10/2019
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 CITIZENS ADVICE BRAINTREE & SOUTH ESSEX LIMITED

CITIZENS ADVICE BRAINTREE & SOUTH ESSEX LIMITED is an(a) Active company incorporated on 19/10/2005 with the registered office located at The Basildon Centre, St. Martins Square, Basildon, Essex SS14 1DL. There are currently 12 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 CITIZENS ADVICE BRAINTREE & SOUTH ESSEX LIMITED?

toggle

CITIZENS ADVICE BRAINTREE & SOUTH ESSEX LIMITED is currently Active. It was registered on 19/10/2005 .

Where is CITIZENS ADVICE BRAINTREE & SOUTH ESSEX LIMITED located?

toggle

CITIZENS ADVICE BRAINTREE & SOUTH ESSEX LIMITED is registered at The Basildon Centre, St. Martins Square, Basildon, Essex SS14 1DL.

What does CITIZENS ADVICE BRAINTREE & SOUTH ESSEX LIMITED do?

toggle

CITIZENS ADVICE BRAINTREE & SOUTH ESSEX LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE BRAINTREE & SOUTH ESSEX LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Kathryn Anne Kentish as a secretary on 2026-03-24.