CITIZENS ADVICE BUREAU TENDRING

Register to unlock more data on OkredoRegister

CITIZENS ADVICE BUREAU TENDRING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04345160

Incorporation date

24/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

22-24 High Street, Clacton-On-Sea, Essex CO15 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2001)
dot icon25/02/2026
Registered office address changed from 18 Carnarvon Road Clacton-on-Sea Essex CO15 6QF to 22-24 High Street Clacton-on-Sea Essex CO15 1NR on 2026-02-25
dot icon22/02/2026
Resolutions
dot icon22/02/2026
Memorandum and Articles of Association
dot icon30/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/01/2026
Director's details changed for Mrs Tonia Parsons on 2026-01-01
dot icon28/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon05/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon20/05/2024
Termination of appointment of Leah Tess Marie Holroyd as a director on 2024-04-30
dot icon17/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Appointment of Mrs Tonia Parsons as a director on 2023-07-13
dot icon05/06/2023
Termination of appointment of Georgina Rose Placey as a director on 2023-06-05
dot icon27/04/2023
Termination of appointment of Alexander Mark Tarala as a director on 2023-04-13
dot icon24/01/2023
Termination of appointment of Stuart Richard Short as a director on 2023-01-16
dot icon15/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Appointment of Mr Richard Paul Aldridge as a director on 2022-09-14
dot icon01/09/2022
Termination of appointment of Robert David Clubb as a director on 2022-08-17
dot icon16/05/2022
Resolutions
dot icon29/03/2022
Memorandum and Articles of Association
dot icon12/03/2022
Termination of appointment of Tonia Parsons as a director on 2022-02-23
dot icon26/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/06/2021
Termination of appointment of Charlotte Mary Fitzgerald as a director on 2021-06-16
dot icon05/05/2021
Appointment of Mr Stuart Richard Short as a director on 2021-04-30
dot icon26/04/2021
Appointment of Miss Leah Tess Marie Holroyd as a director on 2021-04-21
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/03/2021
Appointment of Mr Alexander Mark Tarala as a director on 2021-02-24
dot icon08/03/2021
Appointment of Ms Georgina Rose Placey as a director on 2021-02-24
dot icon08/02/2021
Termination of appointment of Coral Born as a director on 2021-02-03
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon29/06/2020
Appointment of Mr Stephen Gray as a secretary on 2020-06-03
dot icon29/06/2020
Termination of appointment of Geoffrey Stuart Oakshett as a secretary on 2020-05-27
dot icon29/06/2020
Termination of appointment of Geoffrey Stuart Oakshett as a director on 2020-05-27
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Appointment of Mr Geoffrey Stuart Oakshett as a secretary on 2019-06-05
dot icon10/04/2019
Termination of appointment of Philip George Price as a secretary on 2019-03-31
dot icon10/04/2019
Termination of appointment of Philip George Price as a director on 2019-03-31
dot icon10/04/2019
Appointment of Mr Geoffrey Stuart Oakshett as a director on 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon30/11/2018
Appointment of Mr Philip George Price as a secretary on 2018-11-16
dot icon01/11/2018
Termination of appointment of Chris Bird as a secretary on 2018-10-18
dot icon01/11/2018
Termination of appointment of Christopher Bird as a director on 2018-10-18
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Appointment of Mr Philip George Price as a director on 2018-04-12
dot icon23/02/2018
Memorandum and Articles of Association
dot icon23/02/2018
Change of constitution by enactment
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Appointment of Mr Christopher Douglas Granville Whitfield as a director on 2017-11-26
dot icon04/12/2017
Appointment of Mr Stephen Gray as a director on 2017-11-26
dot icon04/12/2017
Appointment of Miss Charlotte Mary Fitzgerald as a director on 2017-11-26
dot icon25/04/2017
Appointment of Mrs Tonia Parsons as a director on 2017-01-23
dot icon24/04/2017
Termination of appointment of Margaret Patricia Walker as a director on 2016-08-30
dot icon24/04/2017
Termination of appointment of Alexander Reginald Stanmore as a director on 2016-10-06
dot icon24/04/2017
Termination of appointment of Alan Leslie Ovenden as a director on 2016-12-31
dot icon26/01/2017
Appointment of Mr Chris Bird as a secretary on 2017-01-01
dot icon26/01/2017
Termination of appointment of Alan Leslie Ovenden as a secretary on 2016-12-31
dot icon26/01/2017
Termination of appointment of Alan Leslie Ovenden as a secretary on 2016-12-31
dot icon26/01/2017
Termination of appointment of Michelle Suzanne Grogan as a director on 2016-09-30
dot icon26/01/2017
Termination of appointment of Alan Leslie Ovenden as a secretary on 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon20/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2015-12-24 no member list
dot icon21/01/2016
Termination of appointment of Sacha Tiller as a director on 2015-10-24
dot icon09/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/11/2015
Appointment of Mr Alan Leslie Ovenden as a secretary on 2015-11-02
dot icon17/11/2015
Termination of appointment of Robert David Clubb as a secretary on 2015-11-02
dot icon17/11/2015
Appointment of Ms Michelle Suzanne Grogan as a director on 2015-11-01
dot icon07/01/2015
Annual return made up to 2014-12-24 no member list
dot icon07/01/2015
Termination of appointment of Stephen John Wilcox as a director on 2014-12-17
dot icon21/11/2014
Appointment of Mr Christopher Bird as a director on 2014-09-26
dot icon21/11/2014
Appointment of Mr Alan Leslie Ovenden as a director on 2014-09-26
dot icon21/11/2014
Appointment of Ms Sacha Tiller as a director on 2014-09-26
dot icon10/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2013-12-24 no member list
dot icon04/02/2014
Termination of appointment of Michael Common as a director
dot icon04/02/2014
Termination of appointment of Michael Common as a director
dot icon04/02/2014
Termination of appointment of Michael Common as a director
dot icon14/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/12/2012
Annual return made up to 2012-12-24 no member list
dot icon19/12/2012
Appointment of Mr Stephen John Wilcox as a director
dot icon19/12/2012
Termination of appointment of David Wood as a director
dot icon19/12/2012
Termination of appointment of Steven Johnson as a director
dot icon01/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/01/2012
Director's details changed for Ms Coral Born on 2012-01-05
dot icon06/01/2012
Annual return made up to 2011-12-24 no member list
dot icon06/01/2012
Director's details changed for Alexander Reginald Stanmore on 2012-01-05
dot icon06/01/2012
Director's details changed for Mr Robert David Clubb on 2012-01-05
dot icon06/01/2012
Director's details changed for Coral Born on 2012-01-05
dot icon06/01/2012
Secretary's details changed for Mr Robert David Clubb on 2012-01-05
dot icon06/01/2012
Termination of appointment of Colin Horner as a director
dot icon06/01/2012
Termination of appointment of Mark Lungu as a director
dot icon06/01/2012
Appointment of Mr David John Wood as a director
dot icon26/10/2011
Appointment of Mr Robert David Clubb as a secretary
dot icon26/10/2011
Termination of appointment of Jonathan Juby as a secretary
dot icon25/10/2011
Termination of appointment of Jonathan Juby as a director
dot icon25/10/2011
Termination of appointment of Jonathan Juby as a secretary
dot icon08/09/2011
Full accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2010-12-24 no member list
dot icon18/01/2011
Appointment of Mr Mark Lungu as a director
dot icon18/01/2011
Appointment of Mr Steven Johnson as a director
dot icon18/01/2011
Appointment of Mrs Margaret Patricia Walker as a director
dot icon18/01/2011
Appointment of Mr Michael George Common as a director
dot icon18/01/2011
Termination of appointment of Bonnie Hill as a director
dot icon25/08/2010
Full accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2009-12-24 no member list
dot icon10/02/2010
Director's details changed for Alexander Reginald Stanmore on 2010-02-09
dot icon10/02/2010
Director's details changed for Mr Colin Frederick Horner on 2010-02-09
dot icon10/02/2010
Director's details changed for Jonathan Birdwood Juby on 2010-02-09
dot icon10/02/2010
Director's details changed for Coral Born on 2010-02-09
dot icon10/02/2010
Director's details changed for Bonnie Hill on 2010-02-09
dot icon26/01/2010
Appointment of Mr Robert David Clubb as a director
dot icon22/01/2010
Appointment of Mr Colin Frederick Horner as a director
dot icon12/01/2010
Termination of appointment of Norman Porter as a director
dot icon12/01/2010
Termination of appointment of Philomena Drake as a director
dot icon12/01/2010
Termination of appointment of Emma Platt as a director
dot icon18/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2009
Annual return made up to 24/12/08
dot icon15/01/2009
Location of debenture register
dot icon15/01/2009
Location of register of members
dot icon15/01/2009
Registered office changed on 15/01/2009 from 18 carnarvon road clacton on sea essex CO15 6QF
dot icon10/12/2008
Director appointed emma lucinda platt
dot icon10/12/2008
Appointment terminated director colin garrod
dot icon13/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/05/2008
Annual return made up to 24/12/07
dot icon13/05/2008
Director's change of particulars / coral born / 09/05/2008
dot icon13/05/2008
Director's change of particulars / colin garrod / 09/05/2008
dot icon13/05/2008
Appointment terminated director christopher smith
dot icon31/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/11/2007
New director appointed
dot icon03/11/2007
New director appointed
dot icon03/11/2007
New director appointed
dot icon22/01/2007
Annual return made up to 24/12/06
dot icon29/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/01/2006
Annual return made up to 24/12/05
dot icon21/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon11/03/2005
Annual return made up to 24/12/04
dot icon18/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon17/01/2005
Registered office changed on 17/01/05 from: barnes house 92 pier avenue clacton on sea essex CO15 1NJ
dot icon09/02/2004
Annual return made up to 24/12/03
dot icon17/12/2003
Secretary resigned;director resigned
dot icon17/12/2003
New secretary appointed
dot icon06/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon27/10/2003
Resolutions
dot icon17/01/2003
Annual return made up to 24/12/02
dot icon17/01/2003
Director resigned
dot icon17/01/2003
New director appointed
dot icon07/10/2002
New secretary appointed
dot icon07/10/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon06/09/2002
Secretary resigned
dot icon26/07/2002
New director appointed
dot icon11/03/2002
Memorandum and Articles of Association
dot icon06/03/2002
Director resigned
dot icon24/12/2001
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
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldridge, Richard Paul
Director
14/09/2022 - Present
5
Parsons, Tonia
Director
13/07/2023 - Present
4
Tiller, Sacha
Director
26/09/2014 - 24/10/2015
3
Tarala, Alexander Mark
Director
24/02/2021 - 13/04/2023
13
Mr Stuart Richard Short
Director
29/04/2021 - 15/01/2023
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 CITIZENS ADVICE BUREAU TENDRING

CITIZENS ADVICE BUREAU TENDRING is an(a) Active company incorporated on 24/12/2001 with the registered office located at 22-24 High Street, Clacton-On-Sea, Essex CO15 1NR. There are currently 5 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 BUREAU TENDRING?

toggle

CITIZENS ADVICE BUREAU TENDRING is currently Active. It was registered on 24/12/2001 .

Where is CITIZENS ADVICE BUREAU TENDRING located?

toggle

CITIZENS ADVICE BUREAU TENDRING is registered at 22-24 High Street, Clacton-On-Sea, Essex CO15 1NR.

What does CITIZENS ADVICE BUREAU TENDRING do?

toggle

CITIZENS ADVICE BUREAU TENDRING operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE BUREAU TENDRING?

toggle

The latest filing was on 25/02/2026: Registered office address changed from 18 Carnarvon Road Clacton-on-Sea Essex CO15 6QF to 22-24 High Street Clacton-on-Sea Essex CO15 1NR on 2026-02-25.