CITIZENS ADVICE EAST SUSSEX

Register to unlock more data on OkredoRegister

CITIZENS ADVICE EAST SUSSEX

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05590977

Incorporation date

12/10/2005

Size

Dormant

Contacts

Registered address

Registered address

The Magnet Centre 1 Christ Church Courtyard, London Road, St Leonards On Sea, East Sussex TN37 6GLCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2005)
dot icon09/12/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon25/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/11/2025
Termination of appointment of Steven Leonard Harrison as a director on 2025-07-15
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/09/2024
Appointment of Mr Steven Leonard Harrison as a director on 2024-02-28
dot icon20/09/2024
Termination of appointment of Michael Albert Frayne as a director on 2024-02-28
dot icon20/09/2024
Termination of appointment of Jacqueline Olwyn Sear as a director on 2024-02-28
dot icon20/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon18/09/2024
Appointment of Mr Christopher Howard Maynard as a director on 2024-02-28
dot icon18/09/2024
Appointment of Ms Helen Claire Howard as a director on 2024-02-28
dot icon18/09/2024
Termination of appointment of Phyllida De Salis as a director on 2024-02-28
dot icon18/09/2024
Termination of appointment of Andrew Fraser Horne as a director on 2024-02-28
dot icon29/07/2024
Appointment of Mrs Elizabeth Jane Menger as a director on 2024-02-28
dot icon29/07/2024
Appointment of Mrs Alison Rachel Lawfield as a director on 2024-02-28
dot icon13/06/2024
Termination of appointment of Anne Richardson as a secretary on 2024-05-29
dot icon13/06/2024
Appointment of Ms Tracy Dighton as a secretary on 2024-05-29
dot icon13/06/2024
Registered office address changed from Highlight House St. Leonards Road Eastbourne East Sussex BN21 3UH to The Magnet Centre 1 Christ Church Courtyard London Road St Leonards on Sea East Sussex TN37 6GL on 2024-06-13
dot icon13/06/2024
Termination of appointment of Margaret Rose Lea as a director on 2024-05-29
dot icon18/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon01/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon21/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon05/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/11/2017
Termination of appointment of Michael John Anthony Bell as a director on 2017-11-08
dot icon14/11/2017
Appointment of Mr Andrew Fraser Horne as a director on 2017-11-08
dot icon18/10/2017
Appointment of Mrs Margaret Rose Lea as a director on 2017-10-17
dot icon18/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon21/02/2017
Termination of appointment of Frank Winslett as a director on 2017-02-21
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon02/06/2016
Appointment of Jackie Sear as a director on 2016-05-23
dot icon01/06/2016
Termination of appointment of Robert Brian Johnson as a director on 2016-04-28
dot icon01/06/2016
Appointment of Mr Frank Winslett as a director on 2016-04-28
dot icon10/03/2016
Appointment of Mr Robert Brian Johnson as a director on 2016-01-01
dot icon31/12/2015
Termination of appointment of Robert Brian Johnson as a director on 2015-12-31
dot icon02/12/2015
Termination of appointment of Ella Schulster as a secretary on 2015-12-02
dot icon02/12/2015
Appointment of Mrs Anne Richardson as a secretary on 2015-12-02
dot icon26/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-10-18 no member list
dot icon03/11/2015
Register inspection address has been changed from 10 Mushroom Field Kingston Lewes East Sussex BN7 3LE England to Highlight House, 8 st. Leonards Road Eastbourne East Sussex BN21 3UH
dot icon02/11/2015
Register(s) moved to registered office address Highlight House St. Leonards Road Eastbourne East Sussex BN21 3UH
dot icon18/06/2015
Register inspection address has been changed from 65 Lime Tree Avenue Worthing West Sussex BN14 0DP England to 10 Mushroom Field Kingston Lewes East Sussex BN7 3LE
dot icon21/05/2015
Termination of appointment of Lisa Gillette as a director on 2015-05-18
dot icon21/05/2015
Appointment of Ms Ella Schulster as a secretary on 2015-05-18
dot icon21/05/2015
Termination of appointment of Zoe Holter as a secretary on 2015-05-18
dot icon13/02/2015
Appointment of Mr Robert Brian Johnson as a director on 2015-02-09
dot icon13/02/2015
Termination of appointment of Dorothy Joan Goldman as a director on 2015-02-09
dot icon13/02/2015
Termination of appointment of Benjamin Richardson as a director on 2015-02-10
dot icon27/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-18 no member list
dot icon20/10/2014
Register(s) moved to registered inspection location 65 Lime Tree Avenue Worthing West Sussex BN14 0DP
dot icon20/10/2014
Appointment of Mr Benjamin Richardson as a director on 2014-10-06
dot icon03/11/2013
Appointment of Mrs Lisa Gillette as a director
dot icon02/11/2013
Annual return made up to 2013-10-12 no member list
dot icon02/11/2013
Termination of appointment of Margaret Lea as a director
dot icon02/11/2013
Termination of appointment of Jeremy Noble as a director
dot icon02/11/2013
Register inspection address has been changed
dot icon29/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/09/2013
Termination of appointment of Ruth Maddison as a secretary
dot icon17/09/2013
Registered office address changed from C/O Ruth Maddison Highlight House 8 St Leonards Road Eastbourne East Sussex BN21 3UH United Kingdom on 2013-09-17
dot icon17/09/2013
Appointment of Mrs Zoe Holter as a secretary
dot icon05/08/2013
Appointment of Mr Jerry Wellesley Noble as a director
dot icon19/12/2012
Appointment of Dr Dorothy Joan Goldman as a director
dot icon19/12/2012
Termination of appointment of Robert Johnson as a director
dot icon25/10/2012
Resolutions
dot icon25/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-10-12 no member list
dot icon15/10/2012
Termination of appointment of Stephen Gauntlett as a director
dot icon15/10/2012
Termination of appointment of David Turner as a director
dot icon15/10/2012
Termination of appointment of Michael Prescott as a director
dot icon15/10/2012
Termination of appointment of Dorothy Goldman as a director
dot icon15/10/2012
Termination of appointment of Marilyn Nicholson as a director
dot icon15/10/2012
Termination of appointment of Sheila Elliott as a director
dot icon15/10/2012
Secretary's details changed for Mrs Ruth Lorna Maddison on 2012-10-15
dot icon15/10/2012
Termination of appointment of Diane Bagley as a director
dot icon07/06/2012
Registered office address changed from the Hub Civic Approach Uckfield East Sussex TN22 1AL United Kingdom on 2012-06-07
dot icon22/11/2011
Annual return made up to 2011-10-12 no member list
dot icon22/11/2011
Appointment of Ms Sheila Elliot as a director
dot icon21/11/2011
Registered office address changed from Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL United Kingdom on 2011-11-21
dot icon21/11/2011
Appointment of Dr Dorothy Joan Goldman as a director
dot icon21/11/2011
Appointment of Mrs Phyllida De Salis as a director
dot icon21/11/2011
Secretary's details changed for Mrs Ruth Lorna Maddison on 2011-11-14
dot icon21/11/2011
Termination of appointment of Grahame Mountford as a director
dot icon21/11/2011
Termination of appointment of Jeremy Noble as a director
dot icon21/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/11/2010
Annual return made up to 2010-10-12 no member list
dot icon04/11/2010
Appointment of Mr Jeremy Wellesley Noble as a director
dot icon04/11/2010
Appointment of Mr Robert Brian Johnson as a director
dot icon04/11/2010
Appointment of Mrs Diane Bagley as a director
dot icon04/11/2010
Appointment of Mrs Margaret Rose Lea as a director
dot icon04/11/2010
Appointment of Mr Stephen John Gauntlett as a director
dot icon04/11/2010
Termination of appointment of Dorothy Goldman as a director
dot icon04/11/2010
Director's details changed for Michael Prescott on 2010-10-03
dot icon04/11/2010
Termination of appointment of Michael Crewe as a director
dot icon04/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/09/2010
Registered office address changed from Unit 6 Highlight House 8 St Leonards Road Eastbourne East Sussex BN21 3UH on 2010-09-15
dot icon13/05/2010
Termination of appointment of John Boyle as a director
dot icon05/05/2010
Appointment of Mrs Ruth Lorna Maddison as a secretary
dot icon05/05/2010
Termination of appointment of Geoffrey Brown as a secretary
dot icon26/04/2010
Appointment of Michael Charles Crewe as a director
dot icon08/04/2010
Appointment of Michael Albert Frayne as a director
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/11/2009
Annual return made up to 2009-10-12 no member list
dot icon20/11/2009
Director's details changed for Mr Michael John Anthony Bell on 2009-11-20
dot icon10/12/2008
Annual return made up to 12/10/08
dot icon10/12/2008
Appointment terminated director nicholas levine
dot icon08/10/2008
Appointment terminated secretary john boyle
dot icon07/10/2008
Secretary appointed mr geoffrey william brown
dot icon30/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/10/2007
Annual return made up to 12/10/07
dot icon17/09/2007
New director appointed
dot icon17/08/2007
Director resigned
dot icon20/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/04/2007
New director appointed
dot icon16/04/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon02/03/2007
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon09/11/2006
Annual return made up to 12/10/06
dot icon06/11/2006
New director appointed
dot icon30/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon23/10/2006
Director resigned
dot icon14/09/2006
Director resigned
dot icon08/06/2006
New director appointed
dot icon24/05/2006
Director resigned
dot icon12/10/2005
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
15/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Helen Claire
Director
28/02/2024 - Present
5
Bell, Michael John Anthony
Director
20/10/2006 - 08/11/2017
3
Lawfield, Alison Rachel
Director
28/02/2024 - Present
22
Sear, Jacqueline Olwyn
Director
23/05/2016 - 28/02/2024
2
Harrison, Steven Leonard
Director
28/02/2024 - 15/07/2025
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 EAST SUSSEX

CITIZENS ADVICE EAST SUSSEX is an(a) Active company incorporated on 12/10/2005 with the registered office located at The Magnet Centre 1 Christ Church Courtyard, London Road, St Leonards On Sea, East Sussex TN37 6GL. 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 EAST SUSSEX?

toggle

CITIZENS ADVICE EAST SUSSEX is currently Active. It was registered on 12/10/2005 .

Where is CITIZENS ADVICE EAST SUSSEX located?

toggle

CITIZENS ADVICE EAST SUSSEX is registered at The Magnet Centre 1 Christ Church Courtyard, London Road, St Leonards On Sea, East Sussex TN37 6GL.

What does CITIZENS ADVICE EAST SUSSEX do?

toggle

CITIZENS ADVICE EAST SUSSEX operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE EAST SUSSEX?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-09-15 with no updates.