CITIZENS ADVICE EAST SUFFOLK LTD

Register to unlock more data on OkredoRegister

CITIZENS ADVICE EAST SUFFOLK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05866861

Incorporation date

05/07/2006

Size

Small

Contacts

Registered address

Registered address

St. Margaret's House, Gordon Road, Lowestoft NR32 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2006)
dot icon13/04/2026
Satisfaction of charge 058668610001 in full
dot icon29/01/2026
Termination of appointment of Mick Durham as a director on 2026-01-19
dot icon05/01/2026
Accounts for a small company made up to 2025-03-31
dot icon03/11/2025
Termination of appointment of Nicola Susan Mayo as a director on 2025-10-31
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon15/04/2025
Termination of appointment of Simon John Quantrill as a director on 2025-03-31
dot icon11/02/2025
Appointment of Mr Timothy Salvin Rowan-Robinson as a director on 2025-01-13
dot icon11/02/2025
Appointment of Ms Clare Simkin as a director on 2025-01-13
dot icon11/02/2025
Appointment of Mr Mick Durham as a director on 2024-09-24
dot icon11/02/2025
Appointment of Mr Simon Quantrill as a director on 2022-08-01
dot icon11/02/2025
Termination of appointment of Joseph Michael Durham as a director on 2014-09-24
dot icon11/02/2025
Termination of appointment of Simon Quantrill as a director on 2022-08-01
dot icon03/12/2024
Appointment of Mr Joseph Michael Durham as a director on 2014-09-24
dot icon02/12/2024
Termination of appointment of David John Verney as a director on 2024-09-24
dot icon21/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/07/2024
Appointment of Mr Richard Thomas Mcleod as a secretary on 2024-04-22
dot icon24/07/2024
Termination of appointment of Craig Matthew Fiddaman as a secretary on 2024-07-22
dot icon24/07/2024
Termination of appointment of Craig Matthew Fiddaman as a director on 2024-07-24
dot icon24/07/2024
Appointment of Mr Robert Wilkerson as a director on 2024-07-22
dot icon24/07/2024
Appointment of Mrs Lydia Keeble as a director on 2024-03-18
dot icon24/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon24/05/2024
Memorandum and Articles of Association
dot icon24/05/2024
Resolutions
dot icon25/04/2024
Termination of appointment of Susan Carolyn Robinson as a director on 2024-01-26
dot icon25/04/2024
Termination of appointment of Ed Day as a director on 2024-03-31
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Memorandum and Articles of Association
dot icon20/09/2023
Statement of company's objects
dot icon20/09/2023
Resolutions
dot icon01/09/2023
Statement of company's objects
dot icon26/07/2023
Termination of appointment of Roger David Charles Guthrie as a director on 2023-06-05
dot icon26/07/2023
Appointment of Mr Philip Maturin Davy as a director on 2023-06-05
dot icon26/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon15/05/2023
Appointment of Mr Simon John Quantrill as a director on 2023-04-19
dot icon27/03/2023
Appointment of Mr Richard Thomas Mcleod as a director on 2022-06-20
dot icon14/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Memorandum and Articles of Association
dot icon21/10/2022
Memorandum and Articles of Association
dot icon05/10/2022
Resolutions
dot icon11/08/2022
Termination of appointment of Leanne Kay Munro as a director on 2022-07-18
dot icon11/08/2022
Termination of appointment of Stephen Curtis as a director on 2022-07-18
dot icon11/08/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon04/07/2022
Appointment of Mr Craig Matthew Fiddaman as a secretary on 2022-06-21
dot icon04/07/2022
Termination of appointment of Janet John as a secretary on 2022-06-21
dot icon20/06/2022
Appointment of Mr Roger David Charles Guthrie as a director on 2022-06-16
dot icon20/06/2022
Termination of appointment of Vaughan Rhys Jarvis as a director on 2022-06-16
dot icon16/06/2022
Termination of appointment of Roger David Charles Guthrie as a director on 2022-06-16
dot icon16/06/2022
Termination of appointment of Steven Alderson as a director on 2022-06-16
dot icon20/04/2022
Appointment of Mrs Susan Carolyn Robinson as a director on 2022-04-11
dot icon18/04/2022
Appointment of Mr Craig Matthew Fiddaman as a director on 2022-04-11
dot icon18/04/2022
Appointment of Miss Nicola Susan Mayo as a director on 2022-04-11
dot icon18/04/2022
Appointment of Mr David John Verney as a director on 2022-04-11
dot icon18/04/2022
Appointment of Mr Ed Day as a director on 2022-04-11
dot icon18/04/2022
Appointment of Mr Roger David Charles Guthrie as a director on 2022-04-11
dot icon12/04/2022
Termination of appointment of Jan Mary Wickham as a director on 2022-03-31
dot icon12/04/2022
Termination of appointment of Malcolm Pitchers as a director on 2022-03-31
dot icon12/04/2022
Termination of appointment of Alastair Jeremy Denzil Caborn as a director on 2022-03-31
dot icon05/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2022
Certificate of change of name
dot icon21/02/2022
Termination of appointment of Peter John Stevenson Stott as a director on 2022-02-19
dot icon04/02/2022
Termination of appointment of Peggy Ann Mcgregor as a director on 2021-08-31
dot icon06/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon07/04/2021
Appointment of Mrs Leanne Kay Munro as a director on 2020-10-19
dot icon06/04/2021
Appointment of Mr Vaughan Rhys Jarvis as a director on 2021-02-15
dot icon06/04/2021
Appointment of Mr Alastair Jeremy Denzil Caborn as a director on 2020-11-23
dot icon06/04/2021
Appointment of Mr Stephen Curtis as a director on 2020-09-21
dot icon06/04/2021
Termination of appointment of Louise Jayne Harper as a director on 2020-10-20
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/09/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon07/09/2020
Termination of appointment of Anita Joan Swatman as a director on 2020-02-28
dot icon07/09/2020
Termination of appointment of David Basil Hurren as a director on 2020-03-31
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Appointment of Mr David Basil Hurren as a director on 2019-11-18
dot icon25/11/2019
Termination of appointment of Alexander Brian Wilson as a director on 2019-11-18
dot icon09/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon09/07/2019
Termination of appointment of Nicola Eileen Riseborough as a director on 2019-06-30
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/09/2018
Appointment of Mrs Anita Joan Swatman as a director on 2018-07-16
dot icon20/08/2018
Termination of appointment of Margaret Anastasia Hooper as a director on 2018-08-16
dot icon20/08/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon15/08/2018
Appointment of Mr Alexander Brian Wilson as a director on 2018-05-21
dot icon15/08/2018
Director's details changed for Mr Steven Alderson on 2018-08-15
dot icon17/05/2018
Termination of appointment of Susan Pamela Thomas as a director on 2018-05-10
dot icon09/03/2018
Appointment of Mr Steven Alderson as a director on 2017-12-11
dot icon09/03/2018
Appointment of Mrs Margaret Anastasia Hooper as a director on 2017-12-11
dot icon09/03/2018
Appointment of Ms Peggy Ann Mcgregor as a director on 2017-12-11
dot icon18/02/2018
Termination of appointment of Joanne Mary Fox as a director on 2017-12-11
dot icon18/02/2018
Appointment of Mrs Nicola Eileen Riseborough as a director on 2017-12-11
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/07/2017
Appointment of Ms Susan Pamela Thomas as a director on 2017-07-18
dot icon18/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon18/07/2017
Appointment of Ms Louise Jayne Harper as a director on 2016-07-18
dot icon17/07/2017
Termination of appointment of Linda Katherine Offord as a director on 2016-11-28
dot icon17/07/2017
Termination of appointment of Teresa Goldson Hunt as a director on 2016-11-28
dot icon17/07/2017
Termination of appointment of Pauleen Allen as a director on 2016-11-28
dot icon17/07/2017
Termination of appointment of Robert Bracey as a director on 2017-06-29
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon21/08/2016
Registered office address changed from 36 Gordon Road Lowestoft Suffolk NR32 1NL to St. Margaret's House Gordon Road Lowestoft NR32 1JQ on 2016-08-21
dot icon08/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon08/07/2016
Appointment of Mrs Linda Katherine Offord as a director on 2015-10-09
dot icon08/07/2016
Appointment of Mrs Pauleen Allen as a director on 2015-06-01
dot icon08/07/2016
Termination of appointment of John David Beaumont Taylor as a director on 2015-10-09
dot icon07/06/2016
Registration of charge 058668610001, created on 2016-06-03
dot icon22/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/08/2015
Annual return made up to 2015-07-05 no member list
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-07-05 no member list
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-07-05 no member list
dot icon31/07/2013
Appointment of Mrs Teresa Goldson Hunt as a director
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-07-05 no member list
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon23/12/2011
Appointment of Janet Mary Wickham as a director
dot icon23/12/2011
Appointment of Mr Robert Bracey as a director
dot icon03/08/2011
Annual return made up to 2011-07-05 no member list
dot icon12/05/2011
Termination of appointment of Martin Newson as a director
dot icon12/05/2011
Termination of appointment of Stephen Javes as a director
dot icon12/05/2011
Termination of appointment of Richard Card as a director
dot icon19/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/07/2010
Annual return made up to 2010-07-05 no member list
dot icon28/07/2010
Director's details changed for Joanne Mary Fox on 2010-07-05
dot icon28/07/2010
Director's details changed for Peter John Stevenson Stott on 2010-07-05
dot icon28/07/2010
Director's details changed for Malcolm Pitchers on 2010-07-05
dot icon28/07/2010
Director's details changed for Richard Ian Edward Card on 2010-07-05
dot icon28/07/2010
Director's details changed for Mr John David Beaumont on 2009-11-09
dot icon28/07/2010
Appointment of Mr John David Beaumont as a director
dot icon28/07/2010
Appointment of Mr Martin David Newson as a director
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/09/2009
Registered office changed on 03/09/2009 from 30 gordon road lowestoft suffolk NR32 1NP
dot icon03/09/2009
Appointment terminated director wayne clarke
dot icon08/07/2009
Annual return made up to 05/07/09
dot icon24/03/2009
Director appointed joanne mary fox
dot icon30/12/2008
Secretary appointed janet john logged form
dot icon11/12/2008
Appointment terminate, director and secretary christopher george punt logged form
dot icon10/12/2008
Secretary appointed janet john
dot icon10/12/2008
Appointment terminated director alan thwaites
dot icon10/12/2008
Appointment terminated director margaret sanders
dot icon10/12/2008
Appointment terminated director neil payne
dot icon10/12/2008
Full accounts made up to 2008-03-31
dot icon09/07/2008
Annual return made up to 05/07/08
dot icon07/03/2008
Director appointed richard ian edward card
dot icon07/03/2008
Director appointed stephen ralph javes
dot icon21/02/2008
Full accounts made up to 2007-03-31
dot icon19/11/2007
Secretary's particulars changed;director's particulars changed
dot icon20/09/2007
Annual return made up to 05/07/07
dot icon20/09/2007
Director's particulars changed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon17/07/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon05/07/2006
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
05/07/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guthrie, Roger David Charles
Director
16/06/2022 - 05/06/2023
11
Davy, Philip Maturin
Director
05/06/2023 - Present
12
Verney, David John
Director
11/04/2022 - 24/09/2024
23
Quantrill, Simon John
Director
19/04/2023 - 31/03/2025
4
Rowan-Robinson, Timothy Salvin
Director
13/01/2025 - Present
11

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

367
BROGDALE COLLECTIONSBrogdale Farm, Brogdale Road, Faversham, Kent ME13 8XZ
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

06221780

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

5
DEEPER GREEN SERVICES LTDLower Ellick Farmhouse Burrington Coombe, Blagdon, Bristol, North Somerset BS40 7TZ
Active

Category:

Support services to forestry

Comp. code:

11929266

Reg. date:

05/04/2019

Turnover:

-

No. of employees:

5
GLEADHILL HOUSE STUD LIMITEDDower House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6ED
Active

Category:

Raising of horses and other equines

Comp. code:

02305515

Reg. date:

14/10/1988

Turnover:

-

No. of employees:

5
OSWESTRY AND DISTRICT AGRICULTURAL SOCIETYThe Show Office Oswestry Showground, Park Hall, Oswestry, Shropshire SY11 4AS
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

03792982

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

5
PARK AVENUE LIVERY LIMITEDNorthaw Equestrian Centre Northaw Road West, Northaw, Potters Bar EN6 4NT
Active

Category:

Farm animal boarding and care

Comp. code:

10742780

Reg. date:

26/04/2017

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITIZENS ADVICE EAST SUFFOLK LTD

CITIZENS ADVICE EAST SUFFOLK LTD is an(a) Active company incorporated on 05/07/2006 with the registered office located at St. Margaret's House, Gordon Road, Lowestoft NR32 1JQ. 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 EAST SUFFOLK LTD?

toggle

CITIZENS ADVICE EAST SUFFOLK LTD is currently Active. It was registered on 05/07/2006 .

Where is CITIZENS ADVICE EAST SUFFOLK LTD located?

toggle

CITIZENS ADVICE EAST SUFFOLK LTD is registered at St. Margaret's House, Gordon Road, Lowestoft NR32 1JQ.

What does CITIZENS ADVICE EAST SUFFOLK LTD do?

toggle

CITIZENS ADVICE EAST SUFFOLK LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE EAST SUFFOLK LTD?

toggle

The latest filing was on 13/04/2026: Satisfaction of charge 058668610001 in full.