CITIZENS ADVICE ESSEX LIMITED

Register to unlock more data on OkredoRegister

CITIZENS ADVICE ESSEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06150651

Incorporation date

12/03/2007

Size

Small

Contacts

Registered address

Registered address

Council Offices, Princes Road, Maldon CM9 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2007)
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon14/11/2025
Accounts for a small company made up to 2025-03-31
dot icon18/08/2025
Termination of appointment of Lanston Don Ramsay as a director on 2025-08-15
dot icon20/05/2025
Appointment of Mr Ian Allsop as a director on 2025-05-19
dot icon14/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon19/02/2025
Termination of appointment of Jean Gertrude Wells as a director on 2025-02-15
dot icon31/01/2025
Termination of appointment of Neil Andrew Jones as a director on 2025-01-29
dot icon15/11/2024
Accounts for a small company made up to 2024-03-31
dot icon07/10/2024
Second filing for the appointment of Mr Neil Andrew Jones as a director
dot icon29/08/2024
Appointment of Mr Lanston Don Ramsay as a director on 2024-08-22
dot icon23/08/2024
Termination of appointment of David John Jarvis as a director on 2024-08-22
dot icon08/08/2024
Appointment of Mr Neil Andrew Jones as a director on 2024-08-07
dot icon07/08/2024
Termination of appointment of David Julian Pickles as a director on 2024-08-06
dot icon20/05/2024
Appointment of Mr David Julian Pickles as a director on 2024-05-20
dot icon05/05/2024
Termination of appointment of John Michael Gilbert as a director on 2024-05-02
dot icon18/03/2024
Termination of appointment of Philip James Wakeling as a director on 2024-03-15
dot icon18/03/2024
Appointment of Claire Elizabeth Morin as a director on 2024-03-15
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon11/12/2023
Accounts for a small company made up to 2023-03-31
dot icon05/12/2023
Appointment of Mr Alexander Mark Tarala as a director on 2023-11-28
dot icon28/11/2023
Appointment of Ms Jean Gertrude Wells as a director on 2023-11-28
dot icon21/11/2023
Termination of appointment of John Stuart Barber as a director on 2023-11-16
dot icon20/11/2023
Appointment of Mr Graham Anthony Bellamy Clark as a director on 2023-11-17
dot icon13/11/2023
Termination of appointment of Michael Christopher Barthee as a director on 2023-10-31
dot icon24/10/2023
Termination of appointment of Nigel Anthony Craig Conway as a director on 2023-10-19
dot icon21/07/2023
Appointment of Tonia Parsons as a director on 2023-07-17
dot icon09/06/2023
Termination of appointment of Georgina Rose Placey as a director on 2023-06-06
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon31/01/2023
Termination of appointment of Richard Andrew Armitage as a director on 2023-01-31
dot icon31/01/2023
Appointment of Mary Teresa Stenson as a director on 2023-02-01
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/11/2022
Termination of appointment of Susan Anne Wilson as a director on 2022-10-26
dot icon27/07/2022
Appointment of Mr Michael Christopher Barthee as a director on 2022-07-20
dot icon25/07/2022
Termination of appointment of Chloe Rose Tron as a director on 2022-07-20
dot icon22/07/2022
Appointment of Mr John Michael Gilbert as a director on 2022-07-20
dot icon22/07/2022
Termination of appointment of David Julian Pickles as a director on 2022-07-20
dot icon22/07/2022
Appointment of Mr Riccardo Mark Tazzini as a secretary on 2022-07-20
dot icon22/07/2022
Termination of appointment of David Julian Pickles as a secretary on 2022-07-20
dot icon10/07/2022
Appointment of Mr Stuart Robert Freel as a director on 2022-07-09
dot icon10/07/2022
Termination of appointment of Andrew Peter Hunter as a director on 2022-07-09
dot icon25/04/2022
Memorandum and Articles of Association
dot icon31/03/2022
Registered office address changed from Suite 4, Town Hall Ingrave Road Brentwood Essex CM14 9PJ England to Council Offices Princes Road Maldon CM9 5DL on 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon11/03/2022
Appointment of Mrs Georgina Rose Placey as a director on 2022-03-10
dot icon11/03/2022
Termination of appointment of Tonia Parsons as a director on 2022-03-10
dot icon18/02/2022
Appointment of Mrs Chloe Rose Tron as a director on 2022-02-10
dot icon18/02/2022
Termination of appointment of Keith Benjamin Dabbs as a director on 2022-02-10
dot icon15/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon21/05/2021
Termination of appointment of Jean Gertrude Wells as a director on 2021-05-13
dot icon08/04/2021
Appointment of Mr David Julian Pickles as a secretary on 2021-04-01
dot icon08/04/2021
Termination of appointment of Richard Thomas Mcleod as a secretary on 2021-04-01
dot icon09/02/2021
Resolutions
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2020
Notification of a person with significant control statement
dot icon16/12/2020
Appointment of Mr Nigel Anthony Craig Conway as a director on 2020-12-09
dot icon15/12/2020
Appointment of Mr David John Jarvis as a director on 2020-12-09
dot icon10/12/2020
Appointment of Mr Riccardo Mark Tazzini as a director on 2020-12-09
dot icon24/11/2020
Appointment of Ms Paula Whittle as a director on 2019-12-04
dot icon16/06/2020
Cessation of David Julian Pickles as a person with significant control on 2020-05-27
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon12/03/2020
Termination of appointment of Mike Poole as a director on 2019-12-05
dot icon12/03/2020
Termination of appointment of Philip Leonard Stepney as a director on 2019-12-04
dot icon22/01/2020
Appointment of Mr Philip James Wakeling as a director on 2019-12-04
dot icon20/01/2020
Termination of appointment of Neil Strong Muir as a director on 2019-12-04
dot icon20/01/2020
Termination of appointment of Peter Timothy Tudor Boddam-Whetham as a director on 2019-12-04
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Registered office address changed from 8-12 Crown Street Brentwood Essex CM14 4BA to Suite 4, Town Hall Ingrave Road Brentwood Essex CM14 9PJ on 2019-10-14
dot icon11/06/2019
Appointment of Mr Peter Timothy Tudor Boddam-Whetam as a director on 2019-05-22
dot icon16/05/2019
Termination of appointment of Geoffrey Morgan as a director on 2019-03-27
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon02/01/2019
Appointment of Ms Jean Gertrude Wells as a director on 2018-12-05
dot icon18/12/2018
Appointment of Ms Tonia Parsons as a director on 2018-12-05
dot icon18/12/2018
Appointment of Mr Mike Poole as a director on 2018-12-05
dot icon18/12/2018
Appointment of Mr Keith Benjamin Dabbs as a director on 2018-12-05
dot icon25/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Termination of appointment of Janet Lesley Woods as a director on 2018-03-14
dot icon15/03/2018
Termination of appointment of Brian Richard Terry as a director on 2018-03-14
dot icon15/03/2018
Termination of appointment of Ian Richard Harris as a director on 2018-03-14
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon20/02/2018
Termination of appointment of Stella Maude Calkin as a director on 2018-01-17
dot icon13/02/2018
Termination of appointment of Richard Thomas Mcleod as a director on 2018-01-17
dot icon13/02/2018
Appointment of Mr Richard Thomas Mcleod as a secretary on 2018-01-17
dot icon10/10/2017
Appointment of Mr John Barber as a director on 2017-09-06
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/05/2017
Appointment of Mrs Susan Anne Wilson as a director on 2017-03-29
dot icon18/05/2017
Resolutions
dot icon18/05/2017
Resolutions
dot icon19/04/2017
Memorandum and Articles of Association
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon13/02/2017
Termination of appointment of Lawrence Waller Duncan as a director on 2017-02-13
dot icon20/12/2016
Termination of appointment of Philomena Ann Drake as a director on 2016-11-17
dot icon20/12/2016
Termination of appointment of Alexander Reginald Stanmore as a director on 2016-10-03
dot icon09/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/07/2016
Appointment of Mr Richard Andrew Armitage as a director on 2016-05-05
dot icon27/06/2016
Termination of appointment of Robin Allan Shedden Moser as a director on 2016-06-09
dot icon14/03/2016
Annual return made up to 2016-03-12 no member list
dot icon10/12/2015
Certificate of change of name
dot icon01/12/2015
Appointment of Mr Ian Richard Harris as a director on 2015-11-05
dot icon01/12/2015
Appointment of Mr Neil Strong Muir as a director on 2015-11-05
dot icon26/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/11/2015
Termination of appointment of Christine Neville as a director on 2015-11-05
dot icon23/11/2015
Termination of appointment of Donald Edward Smith as a director on 2015-11-05
dot icon23/11/2015
Termination of appointment of Brian Peter Smith as a director on 2015-11-05
dot icon16/03/2015
Annual return made up to 2015-03-12 no member list
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon14/05/2014
Appointment of Mr Lawence Waller Duncan as a director
dot icon12/03/2014
Annual return made up to 2014-03-12 no member list
dot icon12/02/2014
Termination of appointment of Miall James as a director
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Appointment of Mr Andrew Peter Hunter as a director
dot icon21/10/2013
Appointment of Mrs Janet Lesley Woods as a director
dot icon21/10/2013
Appointment of Mr David Julian Pickles as a director
dot icon23/09/2013
Termination of appointment of Richard Aldridge as a secretary
dot icon23/09/2013
Termination of appointment of Richard Aldridge as a director
dot icon23/09/2013
Termination of appointment of Patricia Carpenter as a director
dot icon15/03/2013
Annual return made up to 2013-03-12 no member list
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/09/2012
Appointment of Mr Don Smith as a director
dot icon14/09/2012
Appointment of Ms Stella Calkin as a director
dot icon14/09/2012
Appointment of Mrs Phil Drake as a director
dot icon14/09/2012
Appointment of Mr Brian Richard Terry as a director
dot icon14/09/2012
Appointment of Mr Brian Peter Smith as a director
dot icon14/09/2012
Appointment of Mr Geoffrey Morgan as a director
dot icon14/09/2012
Appointment of Mr Robin Moser as a director
dot icon14/09/2012
Appointment of Mr Alexander Reginald Stanmore as a director
dot icon14/09/2012
Appointment of Mr Philip Leonard Stepney as a director
dot icon22/03/2012
Annual return made up to 2012-03-12 no member list
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-12 no member list
dot icon07/02/2011
Appointment of Mrs Patricia Ann Carpenter as a director
dot icon01/02/2011
Termination of appointment of Rhonda Starling as a director
dot icon01/02/2011
Termination of appointment of Graeme Loveland as a director
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-12 no member list
dot icon09/04/2010
Director's details changed for Ms Rhonda Rosina Starling on 2010-04-09
dot icon09/04/2010
Director's details changed for Miall Eric Quenby James on 2010-04-09
dot icon09/04/2010
Director's details changed for Mr Richard Thomas Mcleod on 2010-04-09
dot icon09/04/2010
Director's details changed for Mr Richard Paul Aldridge on 2010-04-09
dot icon09/04/2010
Director's details changed for Christine Neville on 2010-04-09
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/11/2009
Termination of appointment of Graeme Loveland as a secretary
dot icon09/04/2009
Annual return made up to 12/03/09
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/12/2008
Certificate of change of name
dot icon07/11/2008
Director appointed ms rhonda rosina starling
dot icon07/11/2008
Director appointed mr richard paul aldridge
dot icon20/10/2008
Memorandum and Articles of Association
dot icon20/10/2008
Resolutions
dot icon03/07/2008
Director appointed miall eric quemby james
dot icon26/06/2008
Director appointed mr richard thomas mcleod
dot icon14/05/2008
Annual return made up to 12/03/08
dot icon14/04/2008
Registered office changed on 14/04/2008 from thurrock enterprise 1 new road grays RM17 6NG
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New secretary appointed
dot icon12/03/2007
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
12/03/2027
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldridge, Richard Paul
Director
29/10/2008 - 09/09/2013
5
Parsons, Tonia
Director
17/07/2023 - Present
4
Pickles, David Julian
Director
20/05/2024 - 06/08/2024
6
Tarala, Alexander Mark
Director
28/11/2023 - Present
13
Wells, Jean Gertrude
Director
28/11/2023 - 15/02/2025
3

Persons with Significant Control

2
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 ESSEX LIMITED

CITIZENS ADVICE ESSEX LIMITED is an(a) Active company incorporated on 12/03/2007 with the registered office located at Council Offices, Princes Road, Maldon CM9 5DL. There are currently 10 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 ESSEX LIMITED?

toggle

CITIZENS ADVICE ESSEX LIMITED is currently Active. It was registered on 12/03/2007 .

Where is CITIZENS ADVICE ESSEX LIMITED located?

toggle

CITIZENS ADVICE ESSEX LIMITED is registered at Council Offices, Princes Road, Maldon CM9 5DL.

What does CITIZENS ADVICE ESSEX LIMITED do?

toggle

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

What is the latest filing for CITIZENS ADVICE ESSEX LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-12 with no updates.