CITIZENS ADVICE DARLINGTON, REDCAR AND CLEVELAND

Register to unlock more data on OkredoRegister

CITIZENS ADVICE DARLINGTON, REDCAR AND CLEVELAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05562437

Incorporation date

13/09/2005

Size

Small

Contacts

Registered address

Registered address

The Core, Church Row, Darlington, Co Durham DL1 5QDCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2005)
dot icon19/12/2025
Accounts for a small company made up to 2025-03-31
dot icon10/12/2025
Termination of appointment of Robert William Murphy as a director on 2025-12-05
dot icon10/12/2025
Termination of appointment of Andrew Thomas Tait as a director on 2025-12-04
dot icon23/10/2025
Termination of appointment of Marian Fairley as a director on 2025-10-22
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon20/03/2025
Appointment of Mr Andrew Thomas Tait as a director on 2025-02-20
dot icon20/03/2025
Appointment of Mr Ross Duerden Webber as a director on 2025-02-19
dot icon06/12/2024
Accounts for a small company made up to 2024-03-31
dot icon29/11/2024
Termination of appointment of Lawrence Mcleman as a director on 2024-11-28
dot icon26/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon06/09/2024
Appointment of Mrs Marian Fairley as a director on 2024-09-01
dot icon28/11/2023
Termination of appointment of David Byers as a director on 2023-11-15
dot icon22/11/2023
Accounts for a small company made up to 2023-03-31
dot icon26/10/2023
Termination of appointment of Malcolm Head as a director on 2023-10-25
dot icon13/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon04/01/2023
Appointment of Dr Michael James Betterton as a director on 2022-12-22
dot icon03/01/2023
Termination of appointment of David Egglestone as a director on 2022-12-21
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon02/08/2022
Certificate of change of name
dot icon02/08/2022
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon22/07/2022
Resolutions
dot icon11/07/2022
Change of name notice
dot icon29/04/2022
Termination of appointment of Frances May Harris as a director on 2022-04-29
dot icon23/11/2021
Accounts for a small company made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon13/09/2021
Director's details changed for Mr Paul Jeffrey Pimm on 2021-09-13
dot icon10/05/2021
Appointment of Ms Frances May Harris as a director on 2021-04-23
dot icon10/05/2021
Appointment of Mr Christopher John Howard Payne as a director on 2021-04-23
dot icon10/05/2021
Appointment of Mr Malcolm Head as a director on 2021-04-23
dot icon19/11/2020
Accounts for a small company made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon20/12/2019
Termination of appointment of Maureen Wendy Newall as a director on 2019-12-02
dot icon24/10/2019
Accounts for a small company made up to 2019-03-31
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon09/08/2019
Appointment of Mr Mark Redhead as a director on 2019-08-07
dot icon08/08/2019
Appointment of Mr David Egglestone as a director on 2019-08-07
dot icon06/10/2018
Full accounts made up to 2018-03-31
dot icon20/09/2018
Appointment of Mrs Barbara Joan Buckle as a director on 2018-09-13
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon28/02/2018
Registered office address changed from 14 Horsemarket Darlington County Durham DL1 5PT to The Core Church Row Darlington Co Durham DL1 5QD on 2018-02-28
dot icon08/02/2018
Termination of appointment of Alan Macnab as a director on 2018-02-07
dot icon19/10/2017
Full accounts made up to 2017-03-31
dot icon13/10/2017
Appointment of Mr David Byers as a director on 2017-10-05
dot icon09/10/2017
Appointment of Mr Paul Jeffrey Pimm as a director on 2017-10-05
dot icon09/10/2017
Appointment of Mrs Christine Flintoft-Smith as a director on 2017-10-05
dot icon09/10/2017
Termination of appointment of Ronald Graham Marples as a director on 2017-10-05
dot icon09/10/2017
Termination of appointment of Lorna Bisset Christie as a director on 2017-10-05
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon13/09/2017
Termination of appointment of Gillian Kay Moran as a director on 2017-08-09
dot icon03/10/2016
Full accounts made up to 2016-03-31
dot icon23/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon12/08/2016
Termination of appointment of David Richard Hand as a director on 2016-08-11
dot icon11/02/2016
Termination of appointment of Nicholas Stewart Charles Tompkins as a director on 2015-12-07
dot icon08/12/2015
Appointment of Mrs Hazel Thompson as a secretary on 2015-11-11
dot icon08/12/2015
Termination of appointment of Geoffrey Taylor Crute as a director on 2015-10-15
dot icon08/12/2015
Termination of appointment of Geoffrey Taylor Crute as a secretary on 2015-11-11
dot icon10/11/2015
Full accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-09-13 no member list
dot icon24/09/2015
Director's details changed for Mr Robert William Murphy on 2015-04-01
dot icon23/09/2015
Appointment of Mr David Richard Hand as a director on 2015-08-12
dot icon17/09/2015
Appointment of Mr Ronald Graham Marples as a director on 2015-08-12
dot icon17/09/2015
Appointment of Mr Nicholas Stewart Charles Tompkins as a director on 2015-08-12
dot icon28/07/2015
Director's details changed for Mr Robert William Murphy on 2015-04-24
dot icon28/07/2015
Director's details changed for Mr Geoffrey Taylor Crute on 2015-06-03
dot icon28/07/2015
Termination of appointment of George Edward Simpson Lawman as a director on 2015-07-13
dot icon16/12/2014
Termination of appointment of John Gerard Leer as a director on 2014-11-23
dot icon23/10/2014
Full accounts made up to 2014-03-31
dot icon02/10/2014
Appointment of Mrs Gillian Kay Moran as a director on 2014-09-25
dot icon15/09/2014
Annual return made up to 2014-09-13 no member list
dot icon18/08/2014
Termination of appointment of Richard Stanley Bond as a director on 2014-08-11
dot icon19/07/2014
Termination of appointment of Derek Colville Ross as a director on 2014-07-08
dot icon09/04/2014
Termination of appointment of Peter Stevenson as a director
dot icon08/12/2013
Termination of appointment of Susan Murton as a director
dot icon08/12/2013
Termination of appointment of Susan Murton as a director
dot icon09/10/2013
Full accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-09-13 no member list
dot icon04/09/2013
Appointment of Mr George Edward Simpson Lawman as a director
dot icon17/07/2013
Termination of appointment of Thomas Medhurst as a director
dot icon11/07/2013
Termination of appointment of Adrian Mcallister as a director
dot icon04/07/2013
Certificate of change of name
dot icon04/07/2013
Miscellaneous
dot icon04/07/2013
Change of name notice
dot icon28/03/2013
Certificate of change of name
dot icon13/03/2013
Resolutions
dot icon12/02/2013
Appointment of Mrs Lorna Bisset Christie as a director
dot icon05/02/2013
Appointment of Mr John Gerard Leer as a director
dot icon23/11/2012
Appointment of Mr Robert William Murphy as a director
dot icon13/11/2012
Full accounts made up to 2012-03-31
dot icon24/10/2012
Termination of appointment of Michael Dodd as a director
dot icon24/09/2012
Annual return made up to 2012-09-13 no member list
dot icon13/08/2012
Termination of appointment of Pauline Murray as a director
dot icon08/06/2012
Appointment of Mr Lawrence Mcleman as a director
dot icon18/03/2012
Termination of appointment of Raymond Morris as a director
dot icon24/02/2012
Appointment of Mr Richard Stanley Bond as a director
dot icon26/10/2011
Appointment of Mrs Susan Christine Murton as a director
dot icon12/10/2011
Full accounts made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-09-13 no member list
dot icon24/09/2011
Termination of appointment of Emma Roebuck as a director
dot icon22/08/2011
Termination of appointment of James Brydon as a director
dot icon26/07/2011
Appointment of Councillor Alan Macnab as a director
dot icon13/07/2011
Termination of appointment of John Flook as a director
dot icon13/07/2011
Termination of appointment of John Armstrong as a director
dot icon29/06/2011
Appointment of Mr Raymond Kenneth Morris as a director
dot icon11/02/2011
Appointment of Peter Neil Stevenson as a director
dot icon07/01/2011
Director's details changed for Emma Louise Roebuck on 2011-01-07
dot icon07/01/2011
Director's details changed for Maureen Wendy Newall on 2011-01-07
dot icon07/01/2011
Director's details changed for Pauline Murray on 2011-01-07
dot icon07/01/2011
Director's details changed for Thomas Medhurst on 2011-01-07
dot icon07/01/2011
Director's details changed for John Flook on 2011-01-07
dot icon07/01/2011
Director's details changed for Michael Davidson Dodd on 2011-01-07
dot icon07/01/2011
Director's details changed for Mr Geoffrey Taylor Crute on 2011-01-07
dot icon07/01/2011
Director's details changed for James Leslie Brydon on 2011-01-07
dot icon07/01/2011
Director's details changed for John Barrie Armstrong on 2011-01-07
dot icon02/11/2010
Appointment of Geoffrey Taylor Crute as a secretary
dot icon02/11/2010
Termination of appointment of Michael Hill as a secretary
dot icon19/10/2010
Full accounts made up to 2010-03-31
dot icon15/10/2010
Termination of appointment of Mary Mcarthur as a director
dot icon15/10/2010
Termination of appointment of Thomas Harrison as a director
dot icon06/10/2010
Annual return made up to 2010-09-13 no member list
dot icon05/10/2010
Director's details changed for Pauline Murray on 2010-09-13
dot icon05/10/2010
Director's details changed for Emma Louise Roebuck on 2010-09-13
dot icon05/10/2010
Director's details changed for Maureen Wendy Newall on 2010-09-13
dot icon05/10/2010
Director's details changed for Thomas Medhurst on 2010-09-13
dot icon05/10/2010
Director's details changed for Michael Davidson Dodd on 2010-09-13
dot icon05/10/2010
Director's details changed for Thomas William Harrison on 2010-09-13
dot icon05/10/2010
Director's details changed for Mary Elizabeth Mcarthur on 2010-09-13
dot icon05/10/2010
Director's details changed for John Barrie Armstrong on 2010-09-13
dot icon05/10/2010
Director's details changed for James Leslie Brydon on 2010-09-13
dot icon30/09/2010
Appointment of Adrian Mcallister as a director
dot icon06/09/2010
Appointment of Derek Colville Ross as a director
dot icon26/03/2010
Termination of appointment of Peter Rowley as a director
dot icon26/03/2010
Termination of appointment of Peter Rowley as a director
dot icon11/02/2010
Termination of appointment of Annabelle James as a director
dot icon11/02/2010
Termination of appointment of Paul Unsworth as a director
dot icon19/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/10/2009
Appointment of Michael Davidson Dodd as a director
dot icon06/10/2009
Appointment of Mr Geoffrey Taylor Crute as a director
dot icon02/10/2009
Annual return made up to 13/09/09
dot icon27/09/2009
Director appointed emma louise roebuck
dot icon25/09/2009
Appointment terminated director patrick howarth
dot icon26/06/2009
Director appointed emma louise roebult
dot icon15/06/2009
Director appointed annabelle james
dot icon26/03/2009
Director appointed pau; unsworth
dot icon13/10/2008
Appointment terminated director stephen rose
dot icon02/10/2008
Annual return made up to 13/09/08
dot icon15/08/2008
Appointment terminated director bess rotheray
dot icon07/08/2008
Partial exemption accounts made up to 2008-03-31
dot icon17/07/2008
Director appointed james leslie brydon
dot icon10/06/2008
Appointment terminated director john marshall
dot icon30/01/2008
New director appointed
dot icon19/12/2007
Full accounts made up to 2007-03-31
dot icon05/10/2007
Annual return made up to 13/09/07
dot icon05/10/2007
Registered office changed on 05/10/07 from: 14 horsemarket horse market darlington county durham DL1 5PT
dot icon05/09/2007
New director appointed
dot icon04/09/2007
Director resigned
dot icon17/08/2007
Director resigned
dot icon17/08/2007
Director resigned
dot icon16/08/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon23/07/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon27/10/2006
Annual return made up to 13/09/06
dot icon06/10/2006
New director appointed
dot icon06/10/2006
New director appointed
dot icon06/10/2006
New director appointed
dot icon06/10/2006
New director appointed
dot icon06/10/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon07/09/2006
Full accounts made up to 2006-03-31
dot icon07/09/2006
New director appointed
dot icon01/09/2006
New director appointed
dot icon08/02/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon13/09/2005
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
12/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcleman, Lawrence
Director
15/05/2012 - 28/11/2024
3
Payne, Christopher John Howard
Director
23/04/2021 - Present
2
Byers, David
Director
05/10/2017 - 15/11/2023
-
Murphy, Robert William
Director
07/11/2012 - 05/12/2025
1
Head, Malcolm
Director
23/04/2021 - 25/10/2023
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

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 DARLINGTON, REDCAR AND CLEVELAND

CITIZENS ADVICE DARLINGTON, REDCAR AND CLEVELAND is an(a) Active company incorporated on 13/09/2005 with the registered office located at The Core, Church Row, Darlington, Co Durham DL1 5QD. There are currently 7 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 DARLINGTON, REDCAR AND CLEVELAND?

toggle

CITIZENS ADVICE DARLINGTON, REDCAR AND CLEVELAND is currently Active. It was registered on 13/09/2005 .

Where is CITIZENS ADVICE DARLINGTON, REDCAR AND CLEVELAND located?

toggle

CITIZENS ADVICE DARLINGTON, REDCAR AND CLEVELAND is registered at The Core, Church Row, Darlington, Co Durham DL1 5QD.

What does CITIZENS ADVICE DARLINGTON, REDCAR AND CLEVELAND do?

toggle

CITIZENS ADVICE DARLINGTON, REDCAR AND CLEVELAND operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE DARLINGTON, REDCAR AND CLEVELAND?

toggle

The latest filing was on 19/12/2025: Accounts for a small company made up to 2025-03-31.