CITIZENS ADVICE GOSPORT

Register to unlock more data on OkredoRegister

CITIZENS ADVICE GOSPORT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05971208

Incorporation date

18/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Martin Snape House, 96 Pavilion, Way, St. George Barracks, Gosport, Hampshire PO12 1GECopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2006)
dot icon15/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon02/07/2025
Previous accounting period extended from 2025-03-31 to 2025-06-30
dot icon07/01/2025
Director's details changed for Mr James Richard Mackay on 2025-01-06
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon27/09/2024
Termination of appointment of Anna Adams as a director on 2024-09-23
dot icon16/07/2024
Termination of appointment of Susan Jane Cross as a director on 2024-07-11
dot icon10/06/2024
Termination of appointment of Sandra Mary Bramley as a director on 2024-06-10
dot icon23/05/2024
Appointment of Susan Jane Cross as a director on 2024-05-22
dot icon11/04/2024
Appointment of Mrs Sandra Mary Bramley as a director on 2023-11-01
dot icon12/03/2024
Appointment of Mr Charles John Harrison Nicholas as a director on 2024-01-22
dot icon06/02/2024
Appointment of Mr Anthony Stephen Dyer as a director on 2024-01-22
dot icon02/01/2024
Appointment of Mr Thomas Michael Arnold as a director on 2023-12-20
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon03/11/2023
Termination of appointment of Charlotte Mary Kinnaird. as a director on 2023-11-01
dot icon03/11/2023
Appointment of Mrs Anna Adams as a director on 2023-09-26
dot icon14/09/2023
Termination of appointment of Robert Morley as a director on 2023-09-11
dot icon08/08/2023
Termination of appointment of Clifford John Leach as a director on 2023-07-31
dot icon31/01/2023
Appointment of Mr David Andrew Henry Bryant as a director on 2023-01-24
dot icon29/01/2023
Appointment of Ms. Charlotte Mary Kinnaird. as a director on 2023-01-24
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon16/09/2022
Termination of appointment of Martin Lee as a director on 2022-09-15
dot icon16/09/2022
Termination of appointment of Gary Charles Cooper as a director on 2022-09-14
dot icon18/08/2022
Appointment of Mr Martin Lee as a director on 2022-08-11
dot icon22/06/2022
Termination of appointment of Judith Feeney as a director on 2022-06-21
dot icon25/03/2022
Termination of appointment of Andrew Shaun Bowers as a director on 2022-03-23
dot icon23/03/2022
Appointment of Mr Clifford John Leach as a director on 2022-03-21
dot icon23/01/2022
Termination of appointment of Mery Bernabei. as a director on 2022-01-22
dot icon31/10/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/10/2021
Termination of appointment of Daniel Hill as a director on 2021-10-25
dot icon20/06/2021
Termination of appointment of Jason Mark Kenny as a director on 2021-06-18
dot icon11/05/2021
Appointment of Ms Judith Feeney as a director on 2021-05-11
dot icon09/04/2021
Appointment of Mr Andrew Shaun Bowers as a director on 2021-04-06
dot icon14/02/2021
Director's details changed for Mr Jason Mark Kenny on 2021-02-14
dot icon02/02/2021
Termination of appointment of Steve Bowers as a director on 2021-01-30
dot icon14/01/2021
Appointment of Mr Robert Morley as a director on 2021-01-11
dot icon01/01/2021
Termination of appointment of Patricia Jane Wakeford as a director on 2020-12-31
dot icon21/12/2020
Appointment of Mr Daniel Hill as a director on 2020-12-21
dot icon31/10/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon12/10/2020
Memorandum and Articles of Association
dot icon12/10/2020
Memorandum and Articles of Association
dot icon12/10/2020
Resolutions
dot icon12/10/2020
Resolutions
dot icon24/09/2020
Termination of appointment of Gordon Oliver Cochran as a director on 2020-09-23
dot icon01/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/08/2020
Appointment of Ms Mery Bernabei. as a director on 2020-07-31
dot icon27/06/2020
Appointment of Mr Jason Mark Kenny as a director on 2020-06-26
dot icon11/02/2020
Termination of appointment of Robert John Whiley as a director on 2020-02-11
dot icon06/02/2020
Termination of appointment of Maureen Helen Hine as a director on 2020-02-04
dot icon24/12/2019
Appointment of Mrs Heather Kathleen Blades as a director on 2019-11-22
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon31/10/2019
Termination of appointment of Craig Goodwin as a director on 2019-10-30
dot icon04/10/2019
Termination of appointment of Brendan Mccarthy as a director on 2019-10-04
dot icon24/09/2019
Termination of appointment of Ame Louise Hibberd as a secretary on 2019-09-24
dot icon08/05/2019
Secretary's details changed for Miss Ame Louise Rutter on 2019-05-01
dot icon26/03/2019
Termination of appointment of Ian Brewerton as a director on 2019-03-25
dot icon19/02/2019
Appointment of Mr Craig Goodwin as a director on 2019-02-11
dot icon18/02/2019
Appointment of Mr Steve Bowers as a director on 2019-01-28
dot icon03/12/2018
Memorandum and Articles of Association
dot icon03/12/2018
Resolutions
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon04/10/2018
Termination of appointment of Sarah Eva May Hill as a director on 2018-09-21
dot icon04/10/2018
Termination of appointment of Margaret Wilkinson as a director on 2018-09-21
dot icon04/10/2018
Termination of appointment of Erica Dawtrey as a director on 2018-09-21
dot icon26/04/2018
Appointment of Ms Erica Dawtrey as a director on 2018-04-19
dot icon08/03/2018
Director's details changed for Miss Sarah Eva May Hill on 2018-02-20
dot icon08/01/2018
Second filing for the appointment of Sarah Eva May Hill as a director
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2017
Director's details changed for Miss Sarah Hill on 2017-11-17
dot icon01/11/2017
Appointment of Miss Sarah Hill as a director on 2017-10-25
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon22/08/2017
Appointment of Miss Ame Louise Rutter as a secretary on 2017-04-01
dot icon25/07/2017
Appointment of Mr Ian Brewerton as a director on 2017-07-20
dot icon08/12/2016
Resolutions
dot icon08/12/2016
Miscellaneous
dot icon25/11/2016
Termination of appointment of Patricia Jane Wakeford as a director on 2016-11-02
dot icon25/11/2016
Appointment of Ms Patricia Jane Wakeford as a director on 2016-11-02
dot icon25/11/2016
Appointment of Mr Brendan Mccarthy as a director on 2016-11-02
dot icon23/11/2016
Change of name notice
dot icon15/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon04/10/2016
Appointment of Ms. Patricia Jane Wakeford as a director on 2016-07-25
dot icon01/10/2016
Termination of appointment of William Griffith Kenway as a director on 2016-09-22
dot icon01/10/2016
Termination of appointment of William Griffith Kenway as a secretary on 2016-09-22
dot icon10/06/2016
Termination of appointment of Peter Stuart Ford as a director on 2016-06-10
dot icon21/10/2015
Annual return made up to 2015-10-18 no member list
dot icon21/10/2015
Appointment of Mr Gordon Oliver Cochran as a director
dot icon21/10/2015
Termination of appointment of Graham Clifford Fice as a director on 2015-06-04
dot icon21/10/2015
Termination of appointment of Antoinette Ashworth as a director on 2015-08-10
dot icon29/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/06/2015
Termination of appointment of Graham Clifford Fice as a secretary on 2015-02-21
dot icon28/06/2015
Appointment of Mr. William Griffith Kenway as a secretary on 2015-01-21
dot icon02/02/2015
Appointment of Mr Gordon Oliver Cochran as a director on 2015-01-21
dot icon02/02/2015
Appointment of Mr William Griffith Kenway as a director on 2015-01-21
dot icon15/12/2014
Termination of appointment of Franca Maria Webb as a director on 2014-12-11
dot icon06/11/2014
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 icon01/05/2014
Appointment of Miss Franca Maria Webb as a director
dot icon21/10/2013
Annual return made up to 2013-10-18 no member list
dot icon20/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/07/2013
Appointment of Mr Gary Charles Cooper as a director
dot icon22/10/2012
Annual return made up to 2012-10-18 no member list
dot icon23/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/08/2012
Appointment of Mr Robert John Whiley as a director
dot icon28/06/2012
Termination of appointment of Jacquelyn Pick as a director
dot icon12/04/2012
Appointment of Mrs Antoinette Ashworth as a director
dot icon24/02/2012
Appointment of Mr Graham Clifford Fice as a secretary
dot icon24/02/2012
Appointment of Mr Graham Clifford Fice as a director
dot icon02/02/2012
Termination of appointment of Peter Wells as a director
dot icon01/02/2012
Termination of appointment of Richard Thomson as a director
dot icon29/11/2011
Annual return made up to 2011-10-18 no member list
dot icon23/11/2011
Termination of appointment of Richard Poupart as a director
dot icon11/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/11/2011
Resolutions
dot icon09/11/2011
Termination of appointment of Paul Simmonds as a secretary
dot icon03/11/2011
Appointment of Mr Richard Poupart as a director
dot icon03/11/2011
Appointment of Mr Peter Stuart Ford as a director
dot icon03/11/2011
Appointment of Mrs Jacquelyn Pick as a director
dot icon03/11/2011
Termination of appointment of Christopher Munns as a director
dot icon03/11/2011
Termination of appointment of Vaughan Bidewell as a director
dot icon24/03/2011
Termination of appointment of June Shelton as a director
dot icon24/03/2011
Termination of appointment of Sharon Bruce as a director
dot icon09/12/2010
Annual return made up to 2010-10-18 no member list
dot icon08/12/2010
Termination of appointment of William Dow as a director
dot icon18/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/08/2010
Appointment of Mr Paul John Simmonds as a secretary
dot icon21/07/2010
Termination of appointment of Paul Simmonds as a secretary
dot icon07/07/2010
Appointment of Mr Paul John Simmonds as a secretary
dot icon13/05/2010
Termination of appointment of Gwendoline Scott as a director
dot icon11/05/2010
Appointment of Mr Peter Stuart Wells as a director
dot icon05/05/2010
Appointment of Mrs Sharon Bruce as a director
dot icon05/05/2010
Termination of appointment of Philip Carter as a secretary
dot icon19/10/2009
Annual return made up to 2009-10-18 no member list
dot icon19/10/2009
Director's details changed for June Shelton on 2009-10-18
dot icon19/10/2009
Director's details changed for Christopher Munns on 2009-10-18
dot icon19/10/2009
Director's details changed for Maureen Helen Hine on 2009-10-18
dot icon19/10/2009
Director's details changed for Vaughan Malcolm Bidewell on 2009-10-18
dot icon19/10/2009
Director's details changed for James Richard Mackay on 2009-10-18
dot icon19/10/2009
Director's details changed for Richard John Thomson on 2009-10-18
dot icon19/10/2009
Director's details changed for Dr William Ian Mcgowan Dow on 2009-10-18
dot icon19/10/2009
Director's details changed for Margaret Wilkinson on 2009-10-18
dot icon19/10/2009
Director's details changed for Gwendoline Florence Ada Scott on 2009-10-18
dot icon03/09/2009
Partial exemption accounts made up to 2009-03-31
dot icon24/04/2009
Appointment terminated director michael lane
dot icon19/02/2009
Director appointed mr michael george lane
dot icon28/01/2009
Appointment terminated director paul grant
dot icon24/01/2009
Appointment terminated director raymond ford
dot icon20/10/2008
Annual return made up to 18/10/08
dot icon20/10/2008
Appointment terminated director aleck hayward
dot icon24/06/2008
Partial exemption accounts made up to 2008-03-31
dot icon20/05/2008
Director appointed christopher munns
dot icon20/05/2008
Director appointed maureen helen hine
dot icon20/05/2008
Director appointed raymond john ford
dot icon20/05/2008
Appointment terminated director delia gunfield
dot icon15/11/2007
Resolutions
dot icon15/11/2007
Secretary resigned
dot icon15/11/2007
New secretary appointed
dot icon19/10/2007
Annual return made up to 18/10/07
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon24/11/2006
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon24/11/2006
Registered office changed on 24/11/06 from: 2 thorngate way gosport hampshire PO12 1HR
dot icon18/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leach, Clifford John
Director
21/03/2022 - 31/07/2023
6
Dyer, Anthony Stephen
Director
22/01/2024 - Present
15
Arnold, Thomas Michael
Director
20/12/2023 - Present
2
Nicholas, Charles John Harrison
Director
22/01/2024 - Present
3
Feeney, Judith
Director
11/05/2021 - 21/06/2022
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

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 GOSPORT

CITIZENS ADVICE GOSPORT is an(a) Active company incorporated on 18/10/2006 with the registered office located at Martin Snape House, 96 Pavilion, Way, St. George Barracks, Gosport, Hampshire PO12 1GE. There are currently 6 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 GOSPORT?

toggle

CITIZENS ADVICE GOSPORT is currently Active. It was registered on 18/10/2006 .

Where is CITIZENS ADVICE GOSPORT located?

toggle

CITIZENS ADVICE GOSPORT is registered at Martin Snape House, 96 Pavilion, Way, St. George Barracks, Gosport, Hampshire PO12 1GE.

What does CITIZENS ADVICE GOSPORT do?

toggle

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

What is the latest filing for CITIZENS ADVICE GOSPORT?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-06-30.