CITIZENS ADVICE HILLINGDON LTD

Register to unlock more data on OkredoRegister

CITIZENS ADVICE HILLINGDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03028957

Incorporation date

03/03/1995

Size

Full

Contacts

Registered address

Registered address

Suite 301 Stanmore Business Centre, Howard Road, Stanmore, Middix HA7 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1995)
dot icon13/03/2026
Full accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon03/10/2025
Termination of appointment of Felicity Alexandra Cooper as a director on 2025-09-19
dot icon11/09/2025
Termination of appointment of Noreen Sumra as a director on 2024-08-22
dot icon11/09/2025
Registered office address changed from The Colonnade High Street Civic Centre Uxbridge UB8 1UW England to Suite 301 Stanmore Business Centre Howard Road Stanmore Middix HA7 1FW on 2025-09-11
dot icon11/12/2024
Appointment of Mrs Fatima Kamran as a director on 2024-09-10
dot icon11/12/2024
Appointment of Ms Ernestina Larbi-Odam as a director on 2024-09-19
dot icon03/09/2024
Termination of appointment of Mark Beese Jarvis as a director on 2024-05-01
dot icon16/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon23/11/2023
Full accounts made up to 2023-03-31
dot icon10/10/2023
Termination of appointment of James Michelson as a director on 2023-09-27
dot icon25/09/2023
Termination of appointment of Simon Christopher Boutham Boddis as a director on 2023-09-01
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon24/02/2023
Full accounts made up to 2022-03-31
dot icon10/11/2022
Appointment of Mr Anthony Burles as a director on 2022-10-28
dot icon12/08/2022
Appointment of Miss Hemali Patel as a director on 2022-04-22
dot icon11/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon20/07/2022
Appointment of Mr Mark Beese Jarvis as a director on 2022-04-13
dot icon19/07/2022
Termination of appointment of Steven Raymond Jones as a director on 2022-02-17
dot icon19/07/2022
Termination of appointment of Simon Quince as a director on 2022-06-27
dot icon09/06/2022
Registered office address changed from Key House, 106 High Street Yiewsley Middlesex UB7 7BQ to The Colonnade High Street Civic Centre Uxbridge UB8 1UW on 2022-06-09
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon05/01/2021
Full accounts made up to 2020-03-31
dot icon13/10/2020
Director's details changed for Mr James Michelson on 2019-11-26
dot icon06/10/2020
Appointment of Mr Simon Quince as a director on 2020-09-25
dot icon06/10/2020
Appointment of Mr Steven Jones as a director on 2020-09-25
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon07/10/2019
Appointment of Mr Simon Christopher Boutham Boddis as a director on 2019-10-04
dot icon07/10/2019
Termination of appointment of Peter Michael Slavid as a director on 2019-10-04
dot icon18/09/2019
Full accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon01/08/2019
Termination of appointment of Paul Jon Lewis as a director on 2019-07-29
dot icon12/10/2018
Notification of a person with significant control statement
dot icon04/10/2018
Appointment of Ms Noreen Sumra as a director on 2018-09-28
dot icon04/10/2018
Cessation of Peter Michael Slavid as a person with significant control on 2018-09-28
dot icon04/10/2018
Appointment of Mr Kirpal Singh Tahim as a director on 2018-09-28
dot icon04/10/2018
Cessation of James Michelson as a person with significant control on 2018-09-28
dot icon04/10/2018
Cessation of Paul Jon Lewis as a person with significant control on 2018-09-28
dot icon04/10/2018
Cessation of Felicity Alexandra Cooper as a person with significant control on 2018-09-28
dot icon03/10/2018
Full accounts made up to 2018-03-31
dot icon01/10/2018
Cessation of Doug Bird as a person with significant control on 2018-09-28
dot icon01/10/2018
Cessation of Norman Beazant as a person with significant control on 2018-09-28
dot icon01/10/2018
Cessation of Richard Ashaye as a person with significant control on 2018-09-28
dot icon01/10/2018
Termination of appointment of Norman Beazant as a director on 2018-09-28
dot icon02/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon02/08/2018
Cessation of Ruth Adella Evans as a person with significant control on 2018-06-08
dot icon02/08/2018
Cessation of Ruth Adella Evans as a person with significant control on 2018-06-08
dot icon05/07/2018
Termination of appointment of Ruth Adella Evans as a director on 2018-06-02
dot icon23/10/2017
Cessation of David Long as a person with significant control on 2017-09-15
dot icon23/10/2017
Cessation of Duncan Brown as a person with significant control on 2017-09-15
dot icon22/09/2017
Full accounts made up to 2017-03-31
dot icon19/09/2017
Termination of appointment of David Long as a director on 2017-09-15
dot icon19/09/2017
Termination of appointment of Duncan Brown as a director on 2017-09-15
dot icon10/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon19/07/2017
Notification of Paul Jon Lewis as a person with significant control on 2016-09-16
dot icon19/07/2017
Cessation of Robert Deba as a person with significant control on 2016-09-16
dot icon17/07/2017
Resolutions
dot icon27/06/2017
Memorandum and Articles of Association
dot icon02/06/2017
Resolutions
dot icon10/01/2017
Appointment of Mr Paul Jon Lewis as a director on 2016-09-16
dot icon10/01/2017
Termination of appointment of Robert Deba as a director on 2016-07-29
dot icon09/10/2016
Full accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon21/06/2016
Termination of appointment of Michel Wisgard as a director on 2016-06-17
dot icon15/04/2016
Termination of appointment of Stuart Ross Mcdonald Crozier as a director on 2016-02-23
dot icon13/10/2015
Appointment of Mr Michel Wisgard as a director on 2015-09-07
dot icon13/10/2015
Appointment of Mr Duncan Brown as a director on 2015-09-07
dot icon13/10/2015
Appointment of Mr James Michelson as a director on 2015-09-07
dot icon13/10/2015
Appointment of Ms Felicity Alexandra Cooper as a director on 2015-09-07
dot icon16/09/2015
Full accounts made up to 2015-03-31
dot icon07/08/2015
Annual return made up to 2015-07-31 no member list
dot icon03/10/2014
Appointment of Mr Stuart Ross Mcdonald Crozier as a director on 2014-09-11
dot icon16/09/2014
Full accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-31 no member list
dot icon22/05/2014
Termination of appointment of George Cooper as a director
dot icon29/10/2013
Appointment of Mr Robert Deba as a director
dot icon25/10/2013
Appointment of Mr Peter Michael Slavid as a director
dot icon16/08/2013
Full accounts made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-07-31 no member list
dot icon11/09/2012
Full accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-07-31 no member list
dot icon20/08/2012
Termination of appointment of Cheryl Evans as a director
dot icon08/09/2011
Termination of appointment of Eddie Thomas as a director
dot icon01/09/2011
Full accounts made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-07-31 no member list
dot icon24/02/2011
Termination of appointment of Sadia Butta as a director
dot icon21/10/2010
Appointment of Mrs Ruth Evans as a director
dot icon08/10/2010
Full accounts made up to 2010-03-31
dot icon20/09/2010
Director's details changed for Ms Sadia Butta on 2010-09-20
dot icon03/08/2010
Annual return made up to 2010-07-31 no member list
dot icon03/08/2010
Director's details changed for Douglas Ian Bird on 2010-07-31
dot icon03/08/2010
Director's details changed for Eddie Thomas on 2010-07-31
dot icon03/08/2010
Director's details changed for Mr David Long on 2010-07-31
dot icon03/08/2010
Director's details changed for Cllr George Edward Cooper on 2010-07-31
dot icon03/08/2010
Director's details changed for Cheryl Linda Evans on 2010-07-31
dot icon03/08/2010
Director's details changed for Norman Beazant on 2010-07-31
dot icon03/12/2009
Appointment of Ms Sadia Butta as a director
dot icon30/10/2009
Full accounts made up to 2009-03-31
dot icon04/08/2009
Annual return made up to 31/07/09
dot icon23/06/2009
Appointment terminated director katherine evans
dot icon23/06/2009
Appointment terminated director yinmei tang
dot icon23/06/2009
Appointment terminated secretary katherine evans
dot icon10/10/2008
Full accounts made up to 2008-03-31
dot icon04/08/2008
Annual return made up to 31/07/08
dot icon04/08/2008
Director's change of particulars / cheryl evans / 30/07/2008
dot icon04/08/2008
Director's change of particulars / eddie thomas / 30/07/2008
dot icon04/08/2008
Director and secretary's change of particulars / katherine evans / 30/07/2008
dot icon10/06/2008
Director appointed mrs yinmei tang
dot icon10/06/2008
Director appointed mr david long
dot icon14/05/2008
Director appointed olusoyi olatokunbo richard ashaye
dot icon29/10/2007
Full accounts made up to 2007-03-31
dot icon18/09/2007
Annual return made up to 31/07/07
dot icon21/11/2006
Full accounts made up to 2006-03-31
dot icon20/11/2006
New director appointed
dot icon07/09/2006
Annual return made up to 31/07/06
dot icon07/09/2006
Director's particulars changed
dot icon13/02/2006
New secretary appointed
dot icon05/12/2005
New director appointed
dot icon25/10/2005
Director resigned
dot icon25/10/2005
Director resigned
dot icon25/10/2005
Secretary resigned;director resigned
dot icon03/10/2005
Annual return made up to 31/07/05
dot icon03/10/2005
Director's particulars changed
dot icon03/10/2005
Registered office changed on 03/10/05 from: hillingdon and ealing citizens advise area support office key house 106 high street yiewsley middlesex UB7 7BQ
dot icon30/09/2005
Director resigned
dot icon30/09/2005
Director's particulars changed
dot icon28/09/2005
Full accounts made up to 2005-03-31
dot icon06/07/2005
Director resigned
dot icon18/06/2005
New secretary appointed
dot icon31/05/2005
Registered office changed on 31/05/05 from: hillingdon and ealing citizens advise area support office key house 106 high street yiewsley middlesex UB7 7BQ
dot icon28/04/2005
Auditor's resignation
dot icon07/12/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon18/11/2004
Secretary resigned
dot icon27/10/2004
Full accounts made up to 2004-03-31
dot icon06/09/2004
Annual return made up to 31/07/04
dot icon31/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon11/03/2004
Director resigned
dot icon23/01/2004
Memorandum and Articles of Association
dot icon16/01/2004
Certificate of change of name
dot icon14/12/2003
Director resigned
dot icon14/11/2003
Director resigned
dot icon14/11/2003
Director resigned
dot icon06/11/2003
Director resigned
dot icon06/11/2003
Director resigned
dot icon06/11/2003
Director resigned
dot icon06/11/2003
Director resigned
dot icon20/10/2003
Director resigned
dot icon19/10/2003
Full accounts made up to 2003-03-31
dot icon08/10/2003
New director appointed
dot icon26/08/2003
Annual return made up to 31/07/03
dot icon31/07/2003
Director resigned
dot icon26/07/2003
Director resigned
dot icon01/07/2003
Director resigned
dot icon04/06/2003
Director resigned
dot icon25/02/2003
New director appointed
dot icon18/12/2002
New director appointed
dot icon28/11/2002
New director appointed
dot icon28/11/2002
New director appointed
dot icon08/11/2002
Full accounts made up to 2002-03-31
dot icon06/11/2002
Annual return made up to 31/07/02
dot icon09/08/2002
New director appointed
dot icon09/08/2002
New director appointed
dot icon10/07/2002
Director resigned
dot icon10/07/2002
Director resigned
dot icon25/04/2002
Director resigned
dot icon10/12/2001
Annual return made up to 31/07/01
dot icon10/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon27/11/2001
Director resigned
dot icon20/11/2001
New director appointed
dot icon24/10/2001
Full accounts made up to 2001-03-31
dot icon20/02/2001
New director appointed
dot icon20/02/2001
Director resigned
dot icon09/10/2000
Director resigned
dot icon06/09/2000
Director resigned
dot icon06/09/2000
Director resigned
dot icon30/08/2000
Annual return made up to 31/07/00
dot icon25/07/2000
Full accounts made up to 2000-03-31
dot icon09/02/2000
Director resigned
dot icon01/02/2000
New director appointed
dot icon19/11/1999
New director appointed
dot icon11/11/1999
Director resigned
dot icon19/08/1999
Annual return made up to 31/07/99
dot icon27/07/1999
Director resigned
dot icon27/07/1999
Director resigned
dot icon13/07/1999
Full accounts made up to 1999-03-31
dot icon07/06/1999
Annual return made up to 03/03/99
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon03/06/1999
New director appointed
dot icon03/06/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon05/03/1999
Director resigned
dot icon05/03/1999
Director resigned
dot icon05/03/1999
Director's particulars changed
dot icon23/02/1999
New secretary appointed
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Director resigned
dot icon14/12/1998
New director appointed
dot icon18/11/1998
New director appointed
dot icon18/11/1998
New director appointed
dot icon06/08/1998
Full accounts made up to 1998-03-31
dot icon07/04/1998
Annual return made up to 03/03/98
dot icon22/12/1997
Director resigned
dot icon11/11/1997
New director appointed
dot icon11/11/1997
New director appointed
dot icon07/08/1997
New director appointed
dot icon04/08/1997
Full accounts made up to 1997-03-31
dot icon01/08/1997
Director resigned
dot icon01/08/1997
Director resigned
dot icon01/08/1997
Director resigned
dot icon01/08/1997
Director resigned
dot icon01/08/1997
Director resigned
dot icon01/08/1997
Director resigned
dot icon01/08/1997
Director resigned
dot icon01/08/1997
Director resigned
dot icon01/08/1997
Director resigned
dot icon01/08/1997
New director appointed
dot icon25/05/1997
Annual return made up to 03/03/97
dot icon02/12/1996
Full accounts made up to 1996-03-31
dot icon15/03/1996
Annual return made up to 03/03/96
dot icon13/11/1995
New director appointed
dot icon08/11/1995
New director appointed
dot icon08/11/1995
New director appointed
dot icon08/11/1995
Director resigned
dot icon16/10/1995
New director appointed
dot icon16/10/1995
New director appointed
dot icon16/10/1995
New secretary appointed
dot icon20/09/1995
New director appointed
dot icon20/09/1995
New director appointed
dot icon20/09/1995
New director appointed
dot icon03/03/1995
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
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

77
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Hemali
Director
22/04/2022 - Present
7
Beazant, Norman
Director
26/10/2006 - 28/09/2018
-
Sumra, Noreen
Director
28/09/2018 - 22/08/2024
7
Butta, Sadia
Director
13/10/2009 - 22/02/2011
3
Brown, Duncan
Director
07/09/2015 - 15/09/2017
4

Persons with Significant Control

12
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 HILLINGDON LTD

CITIZENS ADVICE HILLINGDON LTD is an(a) Active company incorporated on 03/03/1995 with the registered office located at Suite 301 Stanmore Business Centre, Howard Road, Stanmore, Middix HA7 1FW. 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 HILLINGDON LTD?

toggle

CITIZENS ADVICE HILLINGDON LTD is currently Active. It was registered on 03/03/1995 .

Where is CITIZENS ADVICE HILLINGDON LTD located?

toggle

CITIZENS ADVICE HILLINGDON LTD is registered at Suite 301 Stanmore Business Centre, Howard Road, Stanmore, Middix HA7 1FW.

What does CITIZENS ADVICE HILLINGDON LTD do?

toggle

CITIZENS ADVICE HILLINGDON 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 HILLINGDON LTD?

toggle

The latest filing was on 13/03/2026: Full accounts made up to 2025-03-31.