CITIZENS ADVICE CHESHIRE WEST

Register to unlock more data on OkredoRegister

CITIZENS ADVICE CHESHIRE WEST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06783496

Incorporation date

06/01/2009

Size

Full

Contacts

Registered address

Registered address

The Drumber, The Drumber, Winsford CW7 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2009)
dot icon23/02/2026
Memorandum and Articles of Association
dot icon18/02/2026
Resolutions
dot icon18/02/2026
Statement of company's objects
dot icon06/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon05/01/2026
Appointment of Elisabeth Chloe Whittall as a director on 2026-01-01
dot icon05/01/2026
Appointment of Dr Nancy Claire Evans as a director on 2026-01-01
dot icon16/12/2025
Full accounts made up to 2025-03-31
dot icon04/09/2025
Termination of appointment of Stephen John Miller as a director on 2025-09-03
dot icon25/07/2025
Director's details changed for Ms Beverley Ernestine Spicer on 2025-07-24
dot icon16/06/2025
Termination of appointment of Max Herberg Griffiths as a director on 2025-06-13
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon09/12/2024
Full accounts made up to 2024-03-31
dot icon13/11/2024
Appointment of Mrs Debra Jayne Hough as a director on 2024-11-12
dot icon12/11/2024
Termination of appointment of Kevin Barry as a director on 2024-11-11
dot icon24/09/2024
Termination of appointment of Geoffery Hope-Terry as a director on 2024-09-20
dot icon19/08/2024
Termination of appointment of Patrick Charles William Leach as a director on 2024-08-13
dot icon20/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon02/01/2024
Appointment of Mr Patrick Charles William Leach as a director on 2023-12-20
dot icon21/11/2023
Appointment of Mr Stephen John Miller as a director on 2023-09-19
dot icon31/10/2023
Termination of appointment of Erica Elizabeth Morriss as a director on 2023-10-31
dot icon24/10/2023
Director's details changed for Miss Margaret Sian Alice Allan on 2023-10-24
dot icon23/10/2023
Appointment of Mr Thomas David Briggs as a director on 2023-09-28
dot icon23/10/2023
Appointment of Miss Margaret Sian Alice Allan as a director on 2023-09-28
dot icon13/10/2023
Full accounts made up to 2023-03-31
dot icon19/09/2023
Termination of appointment of Michael Joseph Snape as a director on 2023-07-25
dot icon12/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon31/10/2022
Full accounts made up to 2022-03-31
dot icon04/10/2022
Director's details changed for Ms Andrea Jäger Dodds on 2022-10-01
dot icon21/06/2022
Appointment of Mr Kevin Barry as a director on 2022-06-14
dot icon21/06/2022
Appointment of Mr Boyd Bryan Hope as a director on 2022-06-14
dot icon14/01/2022
Registered office address changed from Citizens Advice Cheshire West the Drumber Winsford CW7 1AH England to The Drumber the Drumber Winsford CW7 1AD on 2022-01-14
dot icon14/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon12/10/2021
Full accounts made up to 2021-03-31
dot icon06/04/2021
Termination of appointment of Paul Nicholls as a secretary on 2021-03-17
dot icon06/04/2021
Registered office address changed from Meadow Court Meadow Street Northwich Cheshire CW9 5FP to Citizens Advice Cheshire West the Drumber Winsford CW7 1AH on 2021-04-06
dot icon19/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon05/11/2020
Director's details changed for Mr Michael Joseph Snape on 2020-10-30
dot icon13/07/2020
Full accounts made up to 2020-03-31
dot icon21/05/2020
Termination of appointment of Christopher Thomas Tomkinson as a director on 2020-01-29
dot icon21/01/2020
Resolutions
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon03/12/2019
Appointment of Ms Erica Elizabeth Morriss as a director on 2019-10-30
dot icon03/12/2019
Appointment of Ms Andrea Jäger Dodds as a director on 2019-10-30
dot icon03/12/2019
Appointment of Ms Beverley Ernestine Spicer as a director on 2019-10-30
dot icon03/12/2019
Termination of appointment of Helen Anne Armstrong as a director on 2019-11-27
dot icon27/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Termination of appointment of Richard Stuart Wood as a director on 2018-03-28
dot icon29/03/2018
Termination of appointment of Wendy Steel as a director on 2018-03-28
dot icon29/03/2018
Termination of appointment of Catherine Elizabeth Boyd as a director on 2018-01-24
dot icon13/02/2018
Resolutions
dot icon13/02/2018
Change of name notice
dot icon19/01/2018
Miscellaneous
dot icon08/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Appointment of Mrs Gillian Linda Conway as a director on 2017-07-19
dot icon28/07/2017
Termination of appointment of Pamela Jean Webb as a director on 2017-03-15
dot icon21/07/2017
Appointment of Mr Christopher Thomas Tomkinson as a director on 2017-07-19
dot icon15/03/2017
Termination of appointment of Leslie Joseph Edwards as a director on 2016-10-31
dot icon09/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon06/12/2016
Full accounts made up to 2016-03-31
dot icon20/04/2016
Appointment of Mr Michael Joseph Snape as a director on 2016-04-18
dot icon18/04/2016
Memorandum and Articles of Association
dot icon18/04/2016
Resolutions
dot icon05/04/2016
Appointment of Mr Geoffrey Hope-Terry as a director on 2016-03-30
dot icon05/04/2016
Appointment of Mr Max Herberg Griffiths as a director on 2016-03-30
dot icon31/03/2016
Termination of appointment of Robin Glover Wendt as a director on 2016-03-30
dot icon06/01/2016
Annual return made up to 2016-01-06 no member list
dot icon21/10/2015
Full accounts made up to 2015-03-31
dot icon20/03/2015
Appointment of Mrs Helen Anne Armstrong as a director on 2015-03-18
dot icon20/03/2015
Appointment of Mrs Pamela Jean Webb as a director on 2015-03-18
dot icon06/01/2015
Annual return made up to 2015-01-06 no member list
dot icon06/01/2015
Termination of appointment of Jonathan Richard Barrett as a director on 2014-11-28
dot icon06/01/2015
Termination of appointment of Jonathan Richard Barrett as a director on 2014-11-28
dot icon03/11/2014
Full accounts made up to 2014-03-31
dot icon21/02/2014
Registered office address changed from Brunner Guildhall High Street Winsford Cheshire CW7 2AU on 2014-02-21
dot icon24/01/2014
Termination of appointment of Michael Unger as a director
dot icon24/01/2014
Termination of appointment of Betty Manford as a director
dot icon06/01/2014
Annual return made up to 2014-01-06 no member list
dot icon25/11/2013
Full accounts made up to 2013-03-31
dot icon22/11/2013
Certificate of change of name
dot icon07/01/2013
Annual return made up to 2013-01-06 no member list
dot icon07/01/2013
Director's details changed for Mr Michael Ronald Unger on 2012-04-01
dot icon29/11/2012
Termination of appointment of John Carrington as a director
dot icon09/10/2012
Full accounts made up to 2012-03-31
dot icon08/06/2012
Appointment of Mr Robert Glover Wendt as a director
dot icon25/05/2012
Termination of appointment of John Mclintock as a director
dot icon27/03/2012
Appointment of Mr Michael Ronald Unger as a director
dot icon27/03/2012
Appointment of Betty Manford as a director
dot icon25/01/2012
Annual return made up to 2012-01-06 no member list
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon25/01/2011
Appointment of Mr John Graham Carrington as a director
dot icon24/01/2011
Annual return made up to 2011-01-06 no member list
dot icon29/09/2010
Full accounts made up to 2010-03-31
dot icon09/09/2010
Appointment of Ms Cathy Boyd as a director
dot icon09/09/2010
Termination of appointment of Sharon Baddeley as a director
dot icon17/06/2010
Previous accounting period extended from 2010-01-31 to 2010-03-31
dot icon29/01/2010
Annual return made up to 2010-01-06 no member list
dot icon29/01/2010
Director's details changed for Sharon Maria Baddeley on 2010-01-29
dot icon29/01/2010
Director's details changed for Richard Stuart Wood on 2010-01-29
dot icon29/01/2010
Director's details changed for Leslie Joseph Edwards on 2010-01-29
dot icon15/10/2009
Termination of appointment of Kelvin Johnstone as a director
dot icon31/07/2009
Director appointed kelvin norman johnstone
dot icon09/02/2009
Registered office changed on 09/02/2009 from 48 chesterway northwich CW9 5JA united kingdom
dot icon06/01/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Briggs, Thomas David
Director
28/09/2023 - Present
9
Hope, Boyd Bryan
Director
14/06/2022 - Present
2
Miller, Stephen John
Director
19/09/2023 - 03/09/2025
2
Leach, Patrick Charles William
Director
20/12/2023 - 13/08/2024
5
Morriss, Erica Elizabeth
Director
30/10/2019 - 31/10/2023
5

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 CHESHIRE WEST

CITIZENS ADVICE CHESHIRE WEST is an(a) Active company incorporated on 06/01/2009 with the registered office located at The Drumber, The Drumber, Winsford CW7 1AD. There are currently 9 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 CHESHIRE WEST?

toggle

CITIZENS ADVICE CHESHIRE WEST is currently Active. It was registered on 06/01/2009 .

Where is CITIZENS ADVICE CHESHIRE WEST located?

toggle

CITIZENS ADVICE CHESHIRE WEST is registered at The Drumber, The Drumber, Winsford CW7 1AD.

What does CITIZENS ADVICE CHESHIRE WEST do?

toggle

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

What is the latest filing for CITIZENS ADVICE CHESHIRE WEST?

toggle

The latest filing was on 23/02/2026: Memorandum and Articles of Association.