CITIZENS ADVICE COLCHESTER

Register to unlock more data on OkredoRegister

CITIZENS ADVICE COLCHESTER

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04431673

Incorporation date

03/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Middleborough, Colchester CO1 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2002)
dot icon24/10/2025
Director's details changed for Mr Stephen Richard Ede on 2024-09-14
dot icon03/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/08/2025
Director's details changed for Mr Thomas Michael Alasdair Kerr on 2025-08-21
dot icon30/07/2025
Termination of appointment of David John Jarvis as a director on 2025-07-29
dot icon30/07/2025
Termination of appointment of Abigail Roberts as a director on 2025-07-29
dot icon30/07/2025
Appointment of Miss Cameron Banks Murray as a director on 2025-07-29
dot icon08/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon25/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Termination of appointment of Graeme Noel Chalklin as a director on 2024-07-16
dot icon08/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon10/04/2024
Director's details changed for Mrs Louisa Clare Tippett on 2024-04-09
dot icon08/04/2024
Appointment of Mrs Louisa Clare Tippett as a director on 2024-04-02
dot icon21/02/2024
Director's details changed for Mr Thomas Michael Kerr on 2024-02-19
dot icon19/01/2024
Director's details changed for Mr Michael Alasdair Kerr on 2024-01-19
dot icon19/01/2024
Termination of appointment of Jordan Alexander Newell as a director on 2024-01-10
dot icon25/09/2023
Termination of appointment of William Edmund Hayton as a director on 2023-09-19
dot icon25/09/2023
Termination of appointment of Alexandra Clare Tyler as a director on 2023-09-19
dot icon25/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/08/2023
Appointment of Mr Lanston Don Ramsay as a director on 2023-08-09
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon11/04/2023
Termination of appointment of Emma Keegan as a director on 2023-03-28
dot icon11/04/2023
Appointment of Mr Jordan Alexander Newell as a director on 2023-03-28
dot icon11/04/2023
Appointment of Miss Abigail Roberts as a director on 2023-03-28
dot icon08/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/08/2022
Memorandum and Articles of Association
dot icon22/06/2022
Termination of appointment of Michael William Poole as a director on 2022-01-18
dot icon06/06/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2021
Termination of appointment of Margaret Owens as a director on 2021-12-07
dot icon10/06/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon10/06/2021
Director's details changed for Mr Graeme Noel Chalklin on 2021-06-10
dot icon14/05/2021
Registered office address changed from Blackburn House 32 Crouch Street Colchester Essex CO3 3HH to 28 Middleborough Colchester CO1 1TG on 2021-05-14
dot icon29/04/2021
Director's details changed for Mr Graeme Noel Chalkin on 2021-04-29
dot icon04/03/2021
Appointment of Mr Graeme Noel Chalkin as a director on 2021-03-01
dot icon09/02/2021
Termination of appointment of Glenn Lindridge as a director on 2021-02-06
dot icon21/01/2021
Appointment of Mr Stephen Richard Ede as a secretary on 2020-10-28
dot icon21/01/2021
Termination of appointment of Joanne Clare Blyth as a secretary on 2020-10-28
dot icon21/01/2021
Appointment of Mr Glenn Lindridge as a director on 2020-12-17
dot icon21/01/2021
Appointment of Mr Michael Alasdair Kerr as a director on 2020-12-18
dot icon19/01/2021
Termination of appointment of David Julian Pickles as a director on 2021-01-15
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/05/2020
Appointment of Mrs Emma Keegan as a director on 2020-05-12
dot icon11/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon11/05/2020
Termination of appointment of Gillian Victoria Woods as a director on 2020-05-01
dot icon11/05/2020
Appointment of Ms Alexandra Clare Tyler as a director on 2020-05-01
dot icon11/05/2020
Appointment of Mr Stephen Richard Ede as a director on 2020-05-01
dot icon11/05/2020
Termination of appointment of Andrea Fejos as a director on 2020-05-01
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2019
Director's details changed for Mr David John Jarvis on 2019-11-23
dot icon25/11/2019
Appointment of Mrs Joanne Clare Blyth as a secretary on 2019-11-25
dot icon28/10/2019
Appointment of Mrs Gillian Victoria Woods as a director on 2019-10-23
dot icon24/10/2019
Appointment of Mrs Margaret Owens as a director on 2019-10-23
dot icon24/10/2019
Appointment of Mr Michael William Poole as a director on 2019-10-23
dot icon24/10/2019
Appointment of Mr David Julian Pickles as a director on 2019-10-23
dot icon30/09/2019
Termination of appointment of Margaret Owens as a director on 2019-09-23
dot icon30/09/2019
Termination of appointment of Russell Hazelhurst as a director on 2019-09-24
dot icon30/09/2019
Termination of appointment of Anna Conley as a director on 2019-09-23
dot icon30/09/2019
Termination of appointment of Michael William Poole as a director on 2019-09-23
dot icon23/09/2019
Termination of appointment of Rachel Mary Van Staveren as a director on 2019-09-23
dot icon23/09/2019
Termination of appointment of Richard Paul Crannis as a director on 2019-09-23
dot icon23/09/2019
Director's details changed for Mr Richard Paul Crannis on 2019-09-23
dot icon10/08/2019
Director's details changed for Dr Andrea Fejos on 2019-08-10
dot icon07/08/2019
Appointment of Mr David John Jarvis as a director on 2019-08-01
dot icon15/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon13/05/2019
Appointment of Dr Andrea Fejos as a director on 2019-05-01
dot icon13/05/2019
Appointment of Mr Richard Paul Crannis as a director on 2019-05-01
dot icon20/04/2019
Termination of appointment of Sarah Louise Walsh as a director on 2018-12-31
dot icon20/04/2019
Termination of appointment of Judith Mary Robertson as a director on 2018-12-31
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/09/2018
Appointment of Mr Russell Hazelhurst as a director on 2018-09-01
dot icon05/09/2018
Termination of appointment of Alexandra Clare Tyler as a director on 2018-09-01
dot icon07/06/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon28/12/2017
Amended total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/12/2017
Appointment of Ms Alexandra Clare Tyler as a director on 2017-12-01
dot icon13/12/2017
Appointment of Miss Rachel Mary Van Staveren as a director on 2017-12-01
dot icon13/12/2017
Termination of appointment of Donald Henry Ward as a director on 2017-12-01
dot icon13/12/2017
Termination of appointment of June Warburton as a director on 2017-12-01
dot icon02/06/2017
Termination of appointment of Philomena Ann Drake as a director on 2017-05-15
dot icon02/06/2017
Appointment of Ms Sarah Louise Walsh as a director on 2017-05-15
dot icon15/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/12/2016
Termination of appointment of David Whitelaw Evans as a director on 2016-12-06
dot icon06/12/2016
Termination of appointment of David Whitelaw Evans as a secretary on 2016-12-05
dot icon12/10/2016
Appointment of Miss Anna Conley as a director on 2016-10-11
dot icon06/05/2016
Annual return made up to 2016-05-03 no member list
dot icon07/04/2016
Resolutions
dot icon22/03/2016
Memorandum and Articles of Association
dot icon15/03/2016
Termination of appointment of Beryl Margaret Read as a director on 2015-11-19
dot icon12/03/2016
Certificate of change of name
dot icon12/03/2016
Miscellaneous
dot icon12/03/2016
Change of name notice
dot icon23/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/12/2015
Appointment of Mr David Whitelaw Evans as a secretary on 2015-11-19
dot icon01/12/2015
Termination of appointment of Beryl Margaret Read as a secretary on 2015-11-19
dot icon13/05/2015
Annual return made up to 2015-05-03 no member list
dot icon29/04/2015
Appointment of Mr David Whitelaw Evans as a director on 2015-03-12
dot icon29/04/2015
Termination of appointment of Maureen Laurentia Rogers as a director on 2015-04-27
dot icon31/03/2015
Termination of appointment of Anthony Franchi as a director on 2015-03-12
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-05-03 no member list
dot icon06/01/2014
Appointment of Margaret Owens as a director
dot icon31/12/2013
Appointment of Mr Antony Franchi as a director
dot icon18/12/2013
Resolutions
dot icon14/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-03 no member list
dot icon20/05/2013
Termination of appointment of Lynne Kelliher as a director
dot icon14/09/2012
Full accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-05-03 no member list
dot icon07/12/2011
Amended accounts made up to 2011-03-31
dot icon12/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-05-03 no member list
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/10/2010
Resolutions
dot icon22/09/2010
Appointment of Mrs Philomena Ann Drake as a director
dot icon22/09/2010
Appointment of Maureen Laurentia Rogers as a director
dot icon22/09/2010
Appointment of Judith Mary Robertson as a director
dot icon22/09/2010
Appointment of Mr William Edmund Hayton as a director
dot icon17/05/2010
Annual return made up to 2010-05-03 no member list
dot icon17/05/2010
Director's details changed for Beryl Margaret Read on 2009-10-01
dot icon17/05/2010
Director's details changed for Donald Henry Ward on 2009-10-01
dot icon17/05/2010
Director's details changed for Lynne Kelliher on 2009-10-01
dot icon17/05/2010
Director's details changed for June Warburton on 2009-10-01
dot icon10/05/2010
Termination of appointment of Jennie Whiting as a director
dot icon22/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/06/2009
Registered office changed on 18/06/2009 from blackburn house 53 crouch street colchester essex CO3 3HH
dot icon06/05/2009
Annual return made up to 03/05/09
dot icon06/05/2009
Location of debenture register
dot icon06/05/2009
Registered office changed on 06/05/2009 from cornerstone 5-7 sir isaac's walk colchester essex CO1 1JJ
dot icon06/05/2009
Location of register of members
dot icon06/05/2009
Appointment terminated director gary telfer
dot icon06/05/2009
Appointment terminated director timothy collard
dot icon12/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/06/2008
Annual return made up to 03/05/08
dot icon02/06/2008
Miscellaneous
dot icon30/10/2007
Director's particulars changed
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon11/07/2007
Full accounts made up to 2007-03-31
dot icon09/05/2007
Annual return made up to 03/05/07
dot icon09/05/2007
New director appointed
dot icon08/05/2007
Director resigned
dot icon30/06/2006
Full accounts made up to 2006-03-31
dot icon26/05/2006
Annual return made up to 03/05/06
dot icon22/05/2006
New director appointed
dot icon14/11/2005
Full accounts made up to 2005-03-31
dot icon27/09/2005
Annual return made up to 03/05/05
dot icon04/08/2005
New director appointed
dot icon04/08/2005
Secretary resigned
dot icon16/06/2005
Director resigned
dot icon01/11/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon03/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon15/06/2004
New director appointed
dot icon15/06/2004
Annual return made up to 03/05/04
dot icon04/06/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon10/12/2003
Registered office changed on 10/12/03 from: winsley's house high street colchester essex CO1 1UG
dot icon09/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon11/06/2003
Annual return made up to 03/05/03
dot icon28/05/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon03/05/2002
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
03/05/2026
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)
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, David John
Director
01/08/2019 - 29/07/2025
5
Ms Alexandra Clare Tyler
Director
01/05/2020 - 19/09/2023
2
Kerr, Thomas Michael Alasdair
Director
18/12/2020 - Present
-
Ramsay, Lanston Don
Director
09/08/2023 - Present
2
Keegan, Emma
Director
12/05/2020 - 28/03/2023
-

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 COLCHESTER

CITIZENS ADVICE COLCHESTER is an(a) Active company incorporated on 03/05/2002 with the registered office located at 28 Middleborough, Colchester CO1 1TG. 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 COLCHESTER?

toggle

CITIZENS ADVICE COLCHESTER is currently Active. It was registered on 03/05/2002 .

Where is CITIZENS ADVICE COLCHESTER located?

toggle

CITIZENS ADVICE COLCHESTER is registered at 28 Middleborough, Colchester CO1 1TG.

What does CITIZENS ADVICE COLCHESTER do?

toggle

CITIZENS ADVICE COLCHESTER operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE COLCHESTER?

toggle

The latest filing was on 24/10/2025: Director's details changed for Mr Stephen Richard Ede on 2024-09-14.