CITIZENS ADVICE ELMBRIDGE (WEST)

Register to unlock more data on OkredoRegister

CITIZENS ADVICE ELMBRIDGE (WEST)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04372959

Incorporation date

13/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elmbridge Community Hub The Old School House, 72 High Street, Walton-On-Thames, Surrey KT12 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2002)
dot icon22/02/2026
Appointment of Mrs Melanie Jane Pearson as a director on 2026-02-20
dot icon21/02/2026
Termination of appointment of Teresa Ann Styant as a director on 2026-01-25
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon20/11/2025
Termination of appointment of Natasha Pitchacaren as a director on 2025-11-17
dot icon03/09/2025
Termination of appointment of David John Walker-Smith as a director on 2025-09-01
dot icon27/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon06/02/2025
Termination of appointment of Amelia Berriman as a director on 2025-01-31
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon09/07/2024
Appointment of Mrs Teresa Ann Styant as a director on 2024-07-03
dot icon21/03/2024
Appointment of Mrs Rosina Kostiani as a director on 2024-02-03
dot icon20/03/2024
Termination of appointment of Linda Jane Bullen as a director on 2024-03-18
dot icon20/03/2024
Termination of appointment of Kathryn Anne Kernick as a director on 2024-03-18
dot icon05/03/2024
Termination of appointment of Sarah Mcleod as a director on 2024-03-01
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon24/12/2023
Memorandum and Articles of Association
dot icon24/12/2023
Resolutions
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Appointment of Mrs Fiona Caron Lucas as a director on 2023-12-01
dot icon10/12/2023
Appointment of Mr Richard James Williams as a director on 2023-12-01
dot icon13/11/2023
Appointment of Mrs Davina Henderson as a director on 2023-11-01
dot icon17/07/2023
Termination of appointment of Benjamin James Hyde-Wardle as a director on 2023-07-16
dot icon13/06/2023
Termination of appointment of Joanna Buttivant as a director on 2023-06-12
dot icon08/05/2023
Appointment of Mr Benjamin James Hyde-Wardle as a director on 2023-05-03
dot icon06/03/2023
Resolutions
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon27/01/2022
Appointment of Mrs Natasha Pitchacaren as a director on 2022-01-26
dot icon27/01/2022
Appointment of Mrs Amelia Berriman as a director on 2022-01-26
dot icon05/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon29/10/2021
Termination of appointment of Melissa Day as a director on 2021-10-13
dot icon29/10/2021
Termination of appointment of Richard Russell Ferris as a director on 2021-10-27
dot icon18/09/2021
Termination of appointment of Chris Johnson as a director on 2021-09-17
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon15/02/2021
Termination of appointment of Robert Grenville Lewis as a director on 2021-01-31
dot icon31/01/2021
Appointment of Mr David John Walker-Smith as a director on 2021-01-27
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/10/2020
Appointment of Mr Thomas William Butler as a director on 2020-10-28
dot icon18/09/2020
Appointment of Mrs Kathryn Anne Kernick as a director on 2020-09-04
dot icon02/08/2020
Appointment of Mrs Melissa Day as a director on 2020-07-29
dot icon25/06/2020
Termination of appointment of Samira De Rijk Ali as a director on 2020-06-18
dot icon30/04/2020
Termination of appointment of Hugh Laurence Symes as a director on 2020-04-29
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Appointment of Mr Darrell Hulls as a director on 2019-09-20
dot icon30/08/2019
Termination of appointment of Paul Tajasque as a director on 2019-08-23
dot icon19/08/2019
Appointment of Mrs Sarah Mcleod as a director on 2019-08-14
dot icon18/08/2019
Appointment of Mr Chris Johnson as a director on 2019-08-14
dot icon13/05/2019
Termination of appointment of Douglas John Colliver as a director on 2019-05-03
dot icon02/04/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon25/02/2019
Termination of appointment of Paul John Verghese as a director on 2019-02-21
dot icon02/02/2019
Termination of appointment of Nigel Jonathan Pickup as a director on 2019-01-30
dot icon29/11/2018
Appointment of Mr Douglas John Colliver as a director on 2018-11-14
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Appointment of Mrs Joanna Buttivant as a director on 2018-05-09
dot icon21/03/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Appointment of Mrs Linda Jane Bullen as a director on 2017-11-15
dot icon19/11/2017
Termination of appointment of Alan Roper as a director on 2017-11-15
dot icon19/11/2017
Termination of appointment of Irene Hamilton as a director on 2017-11-15
dot icon26/05/2017
Appointment of Mr Paul Tajasque as a director on 2017-05-10
dot icon28/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon25/02/2017
Appointment of Mr Paul John Verghese as a director on 2017-01-21
dot icon25/02/2017
Appointment of Mrs Samira De Rijk Ali as a director on 2017-02-08
dot icon30/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/11/2016
Termination of appointment of Michael David Head as a director on 2016-11-16
dot icon20/11/2016
Termination of appointment of Keith Creswell as a director on 2016-11-16
dot icon12/07/2016
Termination of appointment of Lyn Marie Kyorov as a director on 2016-07-11
dot icon12/05/2016
Termination of appointment of Paul Henry Simmons as a director on 2016-05-09
dot icon03/04/2016
Annual return made up to 2016-02-13 no member list
dot icon03/04/2016
Secretary's details changed for Mr Terence Malcolm Gale on 2015-07-01
dot icon03/04/2016
Director's details changed for Keith Creswell on 2015-07-01
dot icon03/04/2016
Register inspection address has been changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY England to 3 Pineridge Close Weybridge Surrey KT13 9SP
dot icon03/04/2016
Director's details changed for Mr. Hugh Laurence Symes on 2015-07-01
dot icon03/04/2016
Director's details changed for Irene Hamilton on 2015-07-01
dot icon03/04/2016
Director's details changed for Mr Robert Grenville Lewis on 2015-07-01
dot icon03/04/2016
Director's details changed for Mr Alan Roper on 2015-07-01
dot icon03/04/2016
Director's details changed for Michael David Head on 2015-07-01
dot icon03/04/2016
Director's details changed for Mr Terence Malcolm Gale on 2015-07-01
dot icon03/04/2016
Director's details changed for Mr Richard Russell Ferris on 2015-07-01
dot icon13/02/2016
Termination of appointment of Elizabeth Jacob Reilly as a director on 2016-02-10
dot icon27/01/2016
Memorandum and Articles of Association
dot icon24/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/12/2015
Certificate of change of name
dot icon14/12/2015
Miscellaneous
dot icon14/12/2015
Change of name notice
dot icon28/11/2015
Appointment of Mrs Elizabeth Jacoba Reilly as a director on 2015-11-18
dot icon28/11/2015
Appointment of Mr Paul Henry Simmons as a director on 2015-11-18
dot icon24/11/2015
Registered office address changed from The Old School House Elmbridge Comunity Hub the Old School House 72 High Street Walton-on-Thames Surrey KT12 1BU England to Elmbridge Community Hub the Old School House 72 High Street Walton-on-Thames Surrey KT12 1BU on 2015-11-24
dot icon21/11/2015
Appointment of Mrs Lyn Marie Kyorov as a director on 2015-11-18
dot icon19/11/2015
Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to The Old School House Elmbridge Comunity Hub the Old School House 72 High Street Walton-on-Thames Surrey KT12 1BU on 2015-11-19
dot icon25/08/2015
Appointment of Mr Nigel Jonathan Pickup as a director on 2015-08-19
dot icon17/02/2015
Annual return made up to 2015-02-13 no member list
dot icon25/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-02-13 no member list
dot icon19/02/2014
Register inspection address has been changed from C/O Menzies Llp Kings House Wood Street Kingston upon Thames Surrey KT1 1TG United Kingdom
dot icon26/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/08/2013
Appointment of Mr Robert Grenville Lewis as a director
dot icon26/03/2013
Annual return made up to 2013-02-13 no member list
dot icon22/01/2013
Termination of appointment of Joanna Collinson-Jones as a director
dot icon28/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-02-13 no member list
dot icon28/03/2012
Director's details changed for Mr Terence Malcolm Gale on 2012-02-02
dot icon28/03/2012
Secretary's details changed for Mr Terence Malcolm Gale on 2012-02-02
dot icon28/03/2012
Director's details changed for Mr Richard Russell Ferris on 2012-02-02
dot icon28/03/2012
Director's details changed for Michael David Head on 2012-02-02
dot icon28/03/2012
Director's details changed for Keith Creswell on 2012-02-02
dot icon28/03/2012
Director's details changed for Mrs Joanna Collinson-Jones on 2012-02-02
dot icon28/03/2012
Director's details changed for Mr Alan Roper on 2012-02-02
dot icon28/03/2012
Director's details changed for Irene Hamilton on 2012-02-02
dot icon28/03/2012
Director's details changed for Mr. Hugh Laurence Symes on 2012-02-02
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/12/2011
Resolutions
dot icon26/10/2011
Termination of appointment of Maragret Fraser as a director
dot icon07/09/2011
Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 2011-09-07
dot icon01/03/2011
Annual return made up to 2011-02-13 no member list
dot icon16/02/2011
Termination of appointment of Terence Gough as a director
dot icon01/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/05/2010
Termination of appointment of Patricia Budge as a director
dot icon06/04/2010
Annual return made up to 2010-02-13 no member list
dot icon06/04/2010
Register(s) moved to registered inspection location
dot icon06/04/2010
Director's details changed for Michael David Head on 2010-02-01
dot icon06/04/2010
Director's details changed for Maragret Susan Fraser on 2010-02-01
dot icon06/04/2010
Director's details changed for Hugh Laurence Symes on 2010-02-01
dot icon06/04/2010
Director's details changed for Irene Hamilton on 2010-02-01
dot icon06/04/2010
Director's details changed for Alan Roper on 2010-02-01
dot icon06/04/2010
Director's details changed for Keith Creswell on 2010-02-01
dot icon06/04/2010
Register inspection address has been changed
dot icon06/04/2010
Director's details changed for Terence Walter Gough on 2010-02-01
dot icon06/04/2010
Director's details changed for Mr Richard Russell Ferris on 2010-02-01
dot icon06/04/2010
Director's details changed for Mrs Joanna Collinson-Jones on 2010-02-01
dot icon06/04/2010
Director's details changed for Patricia Irene Budge on 2010-02-11
dot icon03/12/2009
Resolutions
dot icon09/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/03/2009
Annual return made up to 13/02/09
dot icon10/03/2009
Secretary's change of particulars / terence gale / 15/10/2008
dot icon10/03/2009
Director's change of particulars / terence gale / 15/10/2008
dot icon02/03/2009
Director appointed patricia irene budge
dot icon02/03/2009
Director appointed richard ferris
dot icon02/03/2009
Director appointed michael david head
dot icon03/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/08/2008
Registered office changed on 05/08/2008 from ashby house 64 high street walton on thames surrey KT12 1DT
dot icon19/02/2008
Annual return made up to 13/02/08
dot icon12/02/2008
Director resigned
dot icon10/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/04/2007
Annual return made up to 13/02/07
dot icon22/03/2007
New director appointed
dot icon15/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/03/2006
Annual return made up to 13/02/06
dot icon25/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/02/2005
Annual return made up to 13/02/05
dot icon18/02/2005
New director appointed
dot icon18/02/2005
Director resigned
dot icon18/02/2005
Director resigned
dot icon30/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/03/2004
Director resigned
dot icon02/03/2004
Annual return made up to 13/02/04
dot icon02/03/2004
New director appointed
dot icon24/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Director resigned
dot icon25/02/2003
Annual return made up to 13/02/03
dot icon21/10/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon19/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon30/04/2002
Resolutions
dot icon13/02/2002
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
29/01/2027
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker-Smith, David John
Director
27/01/2021 - 01/09/2025
2
Pearson, Melanie Jane
Director
20/02/2026 - Present
4
Styant, Teresa Ann
Director
03/07/2024 - 25/01/2026
1
Williams, Richard James
Director
01/12/2023 - Present
14
Berriman, Amelia
Director
26/01/2022 - 31/01/2025
2

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 ELMBRIDGE (WEST)

CITIZENS ADVICE ELMBRIDGE (WEST) is an(a) Active company incorporated on 13/02/2002 with the registered office located at Elmbridge Community Hub The Old School House, 72 High Street, Walton-On-Thames, Surrey KT12 1BU. There are currently 8 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 ELMBRIDGE (WEST)?

toggle

CITIZENS ADVICE ELMBRIDGE (WEST) is currently Active. It was registered on 13/02/2002 .

Where is CITIZENS ADVICE ELMBRIDGE (WEST) located?

toggle

CITIZENS ADVICE ELMBRIDGE (WEST) is registered at Elmbridge Community Hub The Old School House, 72 High Street, Walton-On-Thames, Surrey KT12 1BU.

What does CITIZENS ADVICE ELMBRIDGE (WEST) do?

toggle

CITIZENS ADVICE ELMBRIDGE (WEST) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE ELMBRIDGE (WEST)?

toggle

The latest filing was on 22/02/2026: Appointment of Mrs Melanie Jane Pearson as a director on 2026-02-20.