CITIZENS ADVICE IN NORTH & WEST KENT

Register to unlock more data on OkredoRegister

CITIZENS ADVICE IN NORTH & WEST KENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03960538

Incorporation date

30/03/2000

Size

Full

Contacts

Registered address

Registered address

Tonbridge Castle, Castle Street, Tonbridge, Kent TN9 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2000)
dot icon01/04/2026
Termination of appointment of Louise Anne Janice Bryant as a director on 2025-12-10
dot icon01/04/2026
Termination of appointment of Robin Mark Thompson as a director on 2026-03-18
dot icon29/12/2025
Full accounts made up to 2025-03-31
dot icon25/11/2025
Termination of appointment of Evelyn Cook as a director on 2025-11-14
dot icon21/10/2025
Appointment of Mr Nigel Laurence Gavin as a director on 2025-10-08
dot icon04/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon01/04/2025
Termination of appointment of Lila Gail Dowie as a director on 2025-03-19
dot icon19/12/2024
Director's details changed for Mr Robin Mark Thompson on 2021-01-25
dot icon18/12/2024
Termination of appointment of Peter John Oakford as a director on 2024-11-19
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon24/10/2024
Appointment of Mr Richard John Hubble as a director on 2024-10-08
dot icon24/10/2024
Appointment of Mr Keith Patrick Bonin as a director on 2024-10-08
dot icon06/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon05/06/2024
Termination of appointment of Paul Nicholas Cooper as a director on 2024-06-04
dot icon05/06/2024
Appointment of Mr Andrew John Cumming as a director on 2024-05-07
dot icon04/06/2024
Termination of appointment of Selwan Yousif as a director on 2024-05-07
dot icon18/12/2023
Full accounts made up to 2023-03-31
dot icon30/11/2023
Termination of appointment of Jeffery Adam Black as a director on 2023-11-21
dot icon25/10/2023
Appointment of Mr Paul Nicholas Cooper as a director on 2023-10-03
dot icon13/06/2023
Resolutions
dot icon08/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon05/05/2023
Resolutions
dot icon09/12/2022
Full accounts made up to 2022-03-31
dot icon30/11/2022
Termination of appointment of Gurvinder Singh Sandher as a director on 2022-11-22
dot icon05/10/2022
Appointment of Ms Lila Gail Dowie as a director on 2022-10-04
dot icon28/09/2022
Appointment of Mr George Johnston Gordon as a director on 2022-07-01
dot icon28/09/2022
Appointment of Mrs Elaine Margaret Abbs as a director on 2022-07-01
dot icon28/09/2022
Appointment of Mr Tom James Bourne as a director on 2022-07-01
dot icon28/09/2022
Appointment of Mr Peter John Oakford as a director on 2022-07-01
dot icon12/09/2022
Appointment of Mrs Ann Jane Starke as a secretary on 2022-09-12
dot icon08/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon15/02/2022
Appointment of Mrs Evelyn Cook as a director on 2020-11-24
dot icon31/01/2022
Termination of appointment of Michael John Darbyshire as a secretary on 2022-01-31
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon29/11/2021
Termination of appointment of Baljwder Singh Rana as a director on 2021-11-23
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon02/06/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon13/01/2021
Termination of appointment of Nicola Ruth Samels as a director on 2020-12-11
dot icon13/01/2021
Termination of appointment of Paul John Drury as a director on 2020-12-13
dot icon13/01/2021
-
dot icon13/01/2021
Rectified The AP01 was removed from the public register on 09/05/2022 as it was factually inaccurate or derived from something factually inaccurate.
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon26/03/2019
Appointment of Mr Gurvinder Singh Sandher as a director on 2019-03-26
dot icon26/03/2019
Appointment of Mr Baldinder Singh Rana as a director on 2019-03-26
dot icon18/02/2019
Termination of appointment of Maureen Newell as a director on 2019-02-05
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/09/2018
Termination of appointment of Richard Lees as a director on 2018-09-03
dot icon11/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Termination of appointment of Peter Alan Conway as a director on 2017-10-24
dot icon26/10/2017
Director's details changed for Mr Jeffery Adam Black on 2017-10-25
dot icon26/07/2017
Appointment of Mrs Louise Anne Janice Bryant as a director on 2017-07-24
dot icon25/07/2017
Appointment of Mr Martin William Miles as a director on 2017-07-24
dot icon24/07/2017
Termination of appointment of Matthew Alasdair Forster Wilson as a director on 2017-07-24
dot icon29/05/2017
Termination of appointment of Martin Wells as a director on 2017-05-02
dot icon29/05/2017
Termination of appointment of Ann Constance Mccawley as a director on 2017-05-02
dot icon26/05/2017
Resolutions
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon06/03/2017
Termination of appointment of Edwin Anderson as a director on 2017-03-03
dot icon06/03/2017
Appointment of Mr Richard Lees as a director on 2017-03-03
dot icon01/02/2017
Appointment of Mr Matthew Alasdair Forster Wilson as a director on 2017-01-31
dot icon07/12/2016
Appointment of Ms Christine Ann Grosskopf as a director on 2016-12-06
dot icon07/12/2016
Appointment of Mr Robin Mark Thompson as a director on 2016-12-06
dot icon07/12/2016
Appointment of Ms Ann Constance Mccawley as a director on 2016-12-06
dot icon08/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/11/2016
Termination of appointment of John Wyndham Dutton as a director on 2016-10-25
dot icon24/08/2016
Termination of appointment of Peter Richard Davis as a director on 2016-07-19
dot icon04/08/2016
Registered office address changed from , 3-4 River Walk, Tonbridge, Kent, TN9 1DT, England to Tonbridge Castle Castle Street Tonbridge Kent TN9 1BG on 2016-08-04
dot icon08/04/2016
Annual return made up to 2016-03-30 no member list
dot icon08/04/2016
Termination of appointment of Anthony Charles Moore as a director on 2016-02-23
dot icon08/04/2016
Appointment of Mrs Niciola Samels as a director on 2016-02-23
dot icon12/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/06/2015
Certificate of change of name
dot icon20/06/2015
Miscellaneous
dot icon20/06/2015
Change of name notice
dot icon17/06/2015
Appointment of Mr Paul John Drury as a director on 2015-04-27
dot icon16/06/2015
Appointment of Mr Anthony Charles Moore as a director on 2015-04-27
dot icon16/06/2015
Appointment of Mr Peter Alan Conway as a director on 2015-04-27
dot icon16/06/2015
Appointment of Mr Martin Wells as a director on 2015-04-27
dot icon16/06/2015
Appointment of Mr Peter Richard Davis as a director on 2015-04-27
dot icon06/06/2015
Change of name notice
dot icon21/05/2015
Registered office address changed from , C/O Mr J Dutton, Civic Centre Windmill Street, Gravesend, Kent, DA12 1AU to Tonbridge Castle Castle Street Tonbridge Kent TN9 1BG on 2015-05-21
dot icon18/05/2015
Resolutions
dot icon18/05/2015
Statement of company's objects
dot icon13/05/2015
Appointment of Mr Michael John Darbyshire as a secretary on 2015-05-05
dot icon30/03/2015
Annual return made up to 2015-03-30 no member list
dot icon18/03/2015
Termination of appointment of Andrea Mary Pauline Webb as a director on 2015-03-17
dot icon18/03/2015
Termination of appointment of Les Howes as a director on 2015-03-17
dot icon18/03/2015
Termination of appointment of Greta Goatley as a director on 2015-03-17
dot icon18/03/2015
Termination of appointment of Jean Ross Christie as a director on 2015-03-17
dot icon18/03/2015
Termination of appointment of Ernest Alan Brook as a director on 2015-03-17
dot icon18/03/2015
Termination of appointment of Valerie Ann Ashenden as a director on 2015-03-17
dot icon17/03/2015
Termination of appointment of Roy Debnam as a director on 2015-03-08
dot icon22/02/2015
Resolutions
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Appointment of Jeff Black as a director
dot icon31/03/2014
Annual return made up to 2014-03-30 no member list
dot icon20/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Director's details changed for Mr Selwan Yousif on 2013-08-13
dot icon25/11/2013
Termination of appointment of Hanania Ngoma as a director
dot icon13/08/2013
Appointment of Mr Selwan Yousif as a director
dot icon17/07/2013
Termination of appointment of Stanley Bond as a director
dot icon08/07/2013
Appointment of Mr Edwin Anderson as a director
dot icon03/07/2013
Termination of appointment of Sheila Buchanan as a director
dot icon24/06/2013
Termination of appointment of Stanley Bond as a director
dot icon19/06/2013
Annual return made up to 2013-03-30 no member list
dot icon18/06/2013
Termination of appointment of Peter Conway as a director
dot icon17/06/2013
Registered office address changed from , 44 Windmill Street, Gravesend, Kent, DA12 1BA on 2013-06-17
dot icon17/06/2013
Termination of appointment of Paul Martin as a director
dot icon17/06/2013
Appointment of Mr John Wyndham Dutton as a director
dot icon17/06/2013
Appointment of Mr Peter Alan Conway as a director
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Termination of appointment of Gillian Porter as a secretary
dot icon04/06/2012
Termination of appointment of Gillian Porter as a secretary
dot icon23/05/2012
Annual return made up to 2012-03-30 no member list
dot icon23/05/2012
Appointment of Mr Les Howes as a director
dot icon23/05/2012
Appointment of Valerie Ann Ashenden as a director
dot icon23/05/2012
Termination of appointment of Maurice Weet as a director
dot icon23/05/2012
Appointment of Mr Paul Lawrence Martin as a director
dot icon23/05/2012
Termination of appointment of Elizabeth Montague as a director
dot icon23/05/2012
Termination of appointment of Kenneth Jones as a director
dot icon23/05/2012
Termination of appointment of Leslie Hills as a director
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-03-30 no member list
dot icon07/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon21/07/2010
Appointment of Councillor Leslie Thomas Hills as a director
dot icon08/07/2010
Termination of appointment of Patricia Oakeshott as a director
dot icon07/05/2010
Annual return made up to 2010-03-30 no member list
dot icon06/05/2010
Director's details changed for Andrea Mary Pauline Webb on 2009-10-01
dot icon06/05/2010
Director's details changed for Patricia Olive Oakeshott on 2009-10-01
dot icon06/05/2010
Director's details changed for Councillor Greta Goatley on 2009-10-01
dot icon06/05/2010
Director's details changed for Councillor Kenneth Jones on 2009-10-01
dot icon06/05/2010
Director's details changed for Stanley Lloyd Bond on 2009-10-01
dot icon06/05/2010
Director's details changed for Maureen Newell on 2009-10-01
dot icon06/05/2010
Director's details changed for Elizabeth Jane Montague on 2009-10-01
dot icon06/05/2010
Director's details changed for Roy Debnam on 2009-10-01
dot icon06/05/2010
Director's details changed for Maurice David Weet on 2009-10-01
dot icon06/05/2010
Director's details changed for Sheila Ann Buchanan on 2009-10-01
dot icon06/05/2010
Director's details changed for Mr Hanania Ian Ngoma on 2009-10-01
dot icon29/01/2010
Appointment of a director
dot icon02/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/07/2009
Amended accounts made up to 2007-03-31
dot icon07/07/2009
Director appointed ernest alan brook
dot icon17/04/2009
Annual return made up to 30/03/09
dot icon17/04/2009
Director's change of particulars / hanania ngoma / 15/03/2009
dot icon03/10/2008
Partial exemption accounts made up to 2008-03-31
dot icon19/08/2008
Director appointed councillor kenneth jones
dot icon01/08/2008
Director appointed councillor greta goatley
dot icon25/06/2008
Annual return made up to 30/03/08
dot icon25/06/2008
Appointment terminated director valerie ashenden
dot icon03/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon14/05/2007
Annual return made up to 30/03/07
dot icon10/01/2007
Partial exemption accounts made up to 2006-03-31
dot icon11/09/2006
Director resigned
dot icon11/09/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Director resigned
dot icon04/05/2006
Annual return made up to 30/03/06
dot icon14/02/2006
Partial exemption accounts made up to 2005-03-31
dot icon31/10/2005
Registered office changed on 31/10/05 from: 8 & 9 parrock street, gravesend, kent DA12 1ET
dot icon13/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon03/05/2005
Annual return made up to 30/03/05
dot icon15/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Director resigned
dot icon08/04/2004
Annual return made up to 30/03/04
dot icon23/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon11/08/2003
New director appointed
dot icon11/08/2003
New director appointed
dot icon11/08/2003
New director appointed
dot icon11/08/2003
New director appointed
dot icon16/04/2003
Annual return made up to 30/03/03
dot icon07/01/2003
Full accounts made up to 2002-03-31
dot icon30/08/2002
New director appointed
dot icon31/07/2002
Director's particulars changed
dot icon31/07/2002
Director resigned
dot icon31/07/2002
Director resigned
dot icon23/04/2002
Annual return made up to 30/03/02
dot icon03/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/07/2001
New director appointed
dot icon08/07/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon27/04/2001
Annual return made up to 30/03/01
dot icon19/12/2000
New secretary appointed
dot icon24/11/2000
Secretary resigned
dot icon29/08/2000
New director appointed
dot icon15/08/2000
Director resigned
dot icon01/06/2000
Director resigned
dot icon31/05/2000
New director appointed
dot icon30/03/2000
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
02/06/2026
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

70
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, Martin
Director
27/04/2015 - 02/05/2017
2
Wilson, Matthew Alasdair Forster
Director
31/01/2017 - 24/07/2017
8
Oakford, Peter John
Director
01/07/2022 - 19/11/2024
5
Hubble, Richard John
Director
08/10/2024 - Present
6
Cooper, Paul Nicholas
Director
03/10/2023 - 04/06/2024
8

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 IN NORTH & WEST KENT

CITIZENS ADVICE IN NORTH & WEST KENT is an(a) Active company incorporated on 30/03/2000 with the registered office located at Tonbridge Castle, Castle Street, Tonbridge, Kent TN9 1BG. 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 IN NORTH & WEST KENT?

toggle

CITIZENS ADVICE IN NORTH & WEST KENT is currently Active. It was registered on 30/03/2000 .

Where is CITIZENS ADVICE IN NORTH & WEST KENT located?

toggle

CITIZENS ADVICE IN NORTH & WEST KENT is registered at Tonbridge Castle, Castle Street, Tonbridge, Kent TN9 1BG.

What does CITIZENS ADVICE IN NORTH & WEST KENT do?

toggle

CITIZENS ADVICE IN NORTH & WEST KENT operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE IN NORTH & WEST KENT?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Louise Anne Janice Bryant as a director on 2025-12-10.