CITIZENS ADVICE COPELAND

Register to unlock more data on OkredoRegister

CITIZENS ADVICE COPELAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03954988

Incorporation date

23/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Phoenix House, 3-5 Jacktrees Road, Cleator Moor, Cumbria CA25 5BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2000)
dot icon09/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Termination of appointment of Gillian Elliott as a director on 2025-10-08
dot icon06/10/2025
Termination of appointment of Jane Lynda Donaldson as a director on 2025-10-06
dot icon07/04/2025
Termination of appointment of Geoffrey Peter Smith as a director on 2024-11-27
dot icon07/04/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2024
Appointment of Mr Michael William Scholfield as a director on 2024-10-31
dot icon18/09/2024
Termination of appointment of Kevin Peel as a director on 2024-09-18
dot icon14/08/2024
Appointment of Mrs Anne-Marie Melvin as a director on 2024-08-06
dot icon21/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon19/02/2024
Termination of appointment of Helen Marjorie Conway as a director on 2024-02-19
dot icon20/12/2023
Appointment of Gillian Elliott as a director on 2023-12-13
dot icon20/12/2023
Appointment of Kevin Peel as a director on 2023-12-13
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Termination of appointment of Peter Hanratty as a director on 2023-11-08
dot icon02/11/2023
Appointment of Mr Craig Brown as a director on 2023-08-16
dot icon01/11/2023
Appointment of Mrs Sarah Graham as a director on 2023-08-16
dot icon27/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon20/03/2023
Registered office address changed from Tangier Buildings Gregg's Lane Off Tangier Street Whitehaven Cumbria CA28 7UH to Phoenix House 3-5 Jacktrees Road Cleator Moor Cumbria CA25 5BD on 2023-03-20
dot icon20/03/2023
Registered office address changed from Phoenix House Jacktrees Road Cleator Moor CA25 5BD England to Phoenix House 3-5 Jacktrees Road Cleator Moor Cumbria CA25 5BD on 2023-03-20
dot icon01/12/2022
Memorandum and Articles of Association
dot icon29/11/2022
Resolutions
dot icon29/11/2022
Resolutions
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/11/2022
Appointment of Mrs Helen Marjorie Conway as a director on 2022-11-01
dot icon17/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon08/03/2022
Termination of appointment of John Barry Alderson as a director on 2022-03-03
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon04/05/2021
Termination of appointment of Robert Kelly as a director on 2021-04-27
dot icon23/02/2021
Termination of appointment of Pamela Douglas as a director on 2021-02-12
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon29/01/2020
Resolutions
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon15/01/2019
Resolutions
dot icon15/01/2019
Miscellaneous
dot icon15/01/2019
Change of name notice
dot icon21/12/2018
Resolutions
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2018
Appointment of Mr David John Wallace as a director on 2018-10-26
dot icon30/10/2018
Appointment of Mrs Pamela Douglas as a director on 2018-10-26
dot icon30/10/2018
Appointment of Mr John Barry Alderson as a director on 2018-10-26
dot icon25/10/2018
Termination of appointment of Karina Pellow as a director on 2018-05-12
dot icon25/10/2018
Termination of appointment of Caroline Empson Waters as a director on 2018-07-23
dot icon25/10/2018
Termination of appointment of Nikolaos Adamidis as a director on 2018-07-17
dot icon14/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Appointment of Mrs Jane Lynda Donaldson as a director on 2017-08-02
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon27/01/2017
Termination of appointment of Emma Louise Davis as a secretary on 2017-01-24
dot icon09/12/2016
Termination of appointment of Lisa Jane Wilford as a director on 2016-11-23
dot icon05/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/12/2016
Appointment of Ms Karina Pellow as a director on 2015-08-26
dot icon02/12/2016
Termination of appointment of James Sydnie Ivan Taylor as a director on 2016-11-23
dot icon02/12/2016
Appointment of Mr Nikolaos Adamidis as a director on 2016-06-01
dot icon02/12/2016
Director's details changed for Ms Caroline Empson Waters on 2016-12-01
dot icon02/12/2016
Termination of appointment of Pamela Carole Pogrel as a director on 2016-10-19
dot icon27/05/2016
Appointment of Mr James Sydnie Ivan Taylor as a director on 2016-03-01
dot icon03/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-12-01 no member list
dot icon01/12/2015
Termination of appointment of Geoffrey Brunskill as a director on 2015-11-18
dot icon01/12/2015
Appointment of Miss Emma Louise Davis as a secretary on 2015-10-18
dot icon01/12/2015
Termination of appointment of Ian Lockwood as a director on 2015-09-18
dot icon01/12/2015
Termination of appointment of Janet Mary Kennedy as a secretary on 2015-11-18
dot icon01/12/2015
Rectified The form AP01 was removed from the public register on 27/02/2017 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon04/05/2015
Appointment of Ms Caroline Empson Waters as a director on 2015-04-22
dot icon04/05/2015
Appointment of Ms Pamela Carole Pogrel as a director on 2014-11-26
dot icon04/05/2015
Appointment of Ms Lisa Jane Wilford as a director on 2015-02-12
dot icon26/04/2015
Annual return made up to 2015-03-23 no member list
dot icon26/04/2015
Termination of appointment of David James Livesey as a director on 2015-03-25
dot icon24/04/2015
Appointment of Mr Peter Hanratty as a director on 2015-01-28
dot icon26/03/2015
Termination of appointment of David James Livesey as a director on 2015-03-25
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon10/08/2014
Appointment of Mr Robert Kelly as a director on 2014-03-26
dot icon07/08/2014
Appointment of Mr Geoffrey Peter Smith as a director on 2014-06-25
dot icon07/08/2014
Termination of appointment of Sally Claughton as a director on 2014-06-25
dot icon15/04/2014
Annual return made up to 2014-03-23 no member list
dot icon04/03/2014
Termination of appointment of Michael Guest as a director
dot icon31/01/2014
Appointment of Ms Sally Claughton as a director
dot icon30/01/2014
Termination of appointment of Victor Leader as a director
dot icon10/11/2013
Termination of appointment of Allan Hargreaves as a director
dot icon10/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/06/2013
Termination of appointment of Peter Hanratty as a director
dot icon30/05/2013
Annual return made up to 2013-03-23 no member list
dot icon20/08/2012
Appointment of Ian Lockwood as a director
dot icon20/08/2012
Appointment of Michael Guest as a director
dot icon20/08/2012
Appointment of Allan Hargreaves as a director
dot icon14/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-23 no member list
dot icon09/04/2012
Termination of appointment of Derrick Walker as a director
dot icon01/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-03-23 no member list
dot icon19/04/2011
Termination of appointment of Jane Micklethwaite as a director
dot icon19/04/2011
Termination of appointment of Linda Moore as a director
dot icon19/04/2011
Termination of appointment of Gareth Bawden as a director
dot icon19/04/2011
Termination of appointment of Gavin Walker as a director
dot icon19/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-03-23 no member list
dot icon01/06/2010
Director's details changed for Mrs. Jane Margaret Micklethwaite on 2010-03-23
dot icon01/06/2010
Director's details changed for Victor Colin Leader on 2010-03-23
dot icon01/06/2010
Director's details changed for Geoffrey Brunskill on 2010-03-23
dot icon01/06/2010
Director's details changed for David James Livesey on 2010-03-23
dot icon01/06/2010
Director's details changed for Ms Linda Moore on 2010-03-23
dot icon01/06/2010
Director's details changed for Mr Derrick Vincent Walker on 2010-03-23
dot icon01/06/2010
Director's details changed for Gareth Richard Bawden on 2010-03-23
dot icon18/02/2010
Appointment of Mrs. Jane Margaret Micklethwaite as a director
dot icon04/11/2009
Appointment of Victor Colin Leader as a director
dot icon04/11/2009
Appointment of Gareth Richard Bawden as a director
dot icon07/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/04/2009
Annual return made up to 23/03/09
dot icon07/04/2009
Director appointed rev gavin walker
dot icon07/04/2009
Director appointed ms linda moore
dot icon06/04/2009
Director appointed mr peter hanratty
dot icon06/04/2009
Appointment terminated director jane micklethwaite
dot icon06/04/2009
Appointment terminated director david southward
dot icon06/04/2009
Appointment terminated director geoffrey davis
dot icon28/11/2008
Full accounts made up to 2008-03-31
dot icon10/07/2008
Appointment terminated director michael eady
dot icon26/06/2008
Annual return made up to 23/03/08
dot icon25/06/2008
Director appointed mr michael william eady
dot icon25/06/2008
Secretary appointed ms janet mary kennedy
dot icon25/06/2008
Director appointed mr derrick vincent walker
dot icon25/06/2008
Director appointed mrs jane margaret micklethwaite
dot icon25/06/2008
Appointment terminated director john giles
dot icon25/06/2008
Appointment terminated director cynthia bracegirdle
dot icon25/06/2008
Appointment terminated director richard waters
dot icon25/06/2008
Appointment terminated director robert metcalfe
dot icon06/12/2007
Full accounts made up to 2007-03-31
dot icon03/10/2007
Secretary resigned
dot icon17/04/2007
Annual return made up to 23/03/07
dot icon17/04/2007
Director resigned
dot icon19/09/2006
Full accounts made up to 2006-03-31
dot icon15/05/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon27/04/2006
Annual return made up to 23/03/06
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Director resigned
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon23/12/2005
Full accounts made up to 2005-03-31
dot icon11/10/2005
Certificate of change of name
dot icon10/05/2005
Annual return made up to 23/03/05
dot icon16/11/2004
Director resigned
dot icon25/10/2004
Full accounts made up to 2004-03-31
dot icon13/08/2004
Director resigned
dot icon19/04/2004
Annual return made up to 23/03/04
dot icon20/10/2003
Director resigned
dot icon22/09/2003
Partial exemption accounts made up to 2003-03-31
dot icon09/07/2003
Director resigned
dot icon03/04/2003
Annual return made up to 23/03/03
dot icon17/01/2003
Director resigned
dot icon17/01/2003
Director resigned
dot icon16/09/2002
Partial exemption accounts made up to 2002-03-31
dot icon19/04/2002
Annual return made up to 23/03/02
dot icon19/04/2002
Director resigned
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon22/10/2001
Partial exemption accounts made up to 2001-03-31
dot icon03/04/2001
Annual return made up to 23/03/01
dot icon16/02/2001
New director appointed
dot icon05/12/2000
New director appointed
dot icon05/12/2000
New director appointed
dot icon18/07/2000
Director's particulars changed
dot icon18/07/2000
Director's particulars changed
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New secretary appointed
dot icon18/07/2000
New secretary appointed
dot icon23/03/2000
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
02/03/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hargreaves, Allan
Director
30/11/2011 - 09/10/2013
24
Donaldson, Jane Lynda
Director
02/08/2017 - 06/10/2025
2
Scholfield, Michael William
Director
31/10/2024 - Present
4
Elliott, Gillian
Director
13/12/2023 - 08/10/2025
1
Hanratty, Peter
Director
28/01/2015 - 08/11/2023
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CITIZENS ADVICE COPELAND

CITIZENS ADVICE COPELAND is an(a) Active company incorporated on 23/03/2000 with the registered office located at Phoenix House, 3-5 Jacktrees Road, Cleator Moor, Cumbria CA25 5BD. 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 COPELAND?

toggle

CITIZENS ADVICE COPELAND is currently Active. It was registered on 23/03/2000 .

Where is CITIZENS ADVICE COPELAND located?

toggle

CITIZENS ADVICE COPELAND is registered at Phoenix House, 3-5 Jacktrees Road, Cleator Moor, Cumbria CA25 5BD.

What does CITIZENS ADVICE COPELAND do?

toggle

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

What is the latest filing for CITIZENS ADVICE COPELAND?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-02 with no updates.