CITIZENS ADVICE MID LINCOLNSHIRE

Register to unlock more data on OkredoRegister

CITIZENS ADVICE MID LINCOLNSHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05449108

Incorporation date

11/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Municipal Buildings, West Street, Boston, Lincolnshire PE21 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2005)
dot icon12/08/2025
Memorandum and Articles of Association
dot icon08/08/2025
Resolutions
dot icon24/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/07/2024
Director's details changed for Miss Danielle Amanda Hardy on 2024-07-02
dot icon14/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon03/04/2024
Termination of appointment of Benjamin Matthew Ellis as a director on 2024-04-01
dot icon14/03/2024
Termination of appointment of Susan Dianne Mear as a director on 2024-03-13
dot icon27/02/2024
Registered office address changed from The Advice Centre Moneys Yard Carre Street Sleaford Lincolnshire NG34 7TW England to Municipal Buildings West Street Boston Lincolnshire PE21 8QR on 2024-02-27
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/07/2023
Termination of appointment of Tony Gordon as a director on 2023-07-19
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon14/04/2023
Appointment of Miss Danielle Amanda Hardy as a director on 2023-04-06
dot icon14/04/2023
Appointment of Mrs Anna Pugh as a director on 2023-04-11
dot icon14/04/2023
Appointment of Mrs Susan Dianne Mear as a director on 2023-04-11
dot icon20/12/2022
Director's details changed for Mr John Francis Kilcoyne on 2022-12-19
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon17/02/2022
Appointment of Mr Kevin Will as a director on 2022-02-09
dot icon17/01/2022
Termination of appointment of Jacqueline Anna Thornalley as a director on 2022-01-13
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Appointment of Mr John Francis Kilcoyne as a director on 2020-11-04
dot icon08/10/2020
Termination of appointment of Kaye Frances Brown as a director on 2020-10-01
dot icon04/06/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon07/04/2020
Termination of appointment of Pamela Joan Edwards as a director on 2020-03-27
dot icon12/03/2020
Appointment of Mrs Kaye Frances Brown as a director on 2020-03-04
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Appointment of Mrs Jacqueline Anna Thornalley as a director on 2019-11-28
dot icon15/11/2019
Termination of appointment of Ian Graham as a director on 2019-11-06
dot icon05/11/2019
Termination of appointment of Martyn David Bishop as a director on 2019-10-30
dot icon31/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon08/05/2019
Appointment of Mr Simon Bradford as a director on 2019-04-30
dot icon22/01/2019
Appointment of Dr Stuart Mcdonald Clegg as a director on 2019-01-09
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Termination of appointment of Stephen Neal Robinson as a director on 2018-10-31
dot icon31/10/2018
Appointment of Ms Christabel Jane Fellowes Edwards as a director on 2018-10-23
dot icon23/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon25/01/2018
Resolutions
dot icon22/01/2018
Termination of appointment of Leslie Alan Davidson as a director on 2017-07-01
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/08/2017
Termination of appointment of Luke Johnston as a director on 2017-07-25
dot icon25/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon23/05/2017
Termination of appointment of Geoffrey Wray as a director on 2017-03-23
dot icon09/01/2017
Appointment of Lt Col Ian Graham as a director on 2016-10-25
dot icon12/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/11/2016
Termination of appointment of Marianne Alison Louis Fairman as a director on 2016-08-09
dot icon06/07/2016
Annual return made up to 2016-05-11 no member list
dot icon11/05/2016
Termination of appointment of Carol Lidgett as a director on 2016-04-26
dot icon18/02/2016
Termination of appointment of Shan Margaret Jaehrig as a director on 2016-02-01
dot icon26/11/2015
Appointment of Mr Tony Gordon as a director on 2015-11-02
dot icon26/11/2015
Appointment of Mrs Liz Sims as a director on 2015-11-02
dot icon26/11/2015
Registered office address changed from Chantry House 3 Lincoln Lane Boston Lincolnshire PE21 8RU to The Advice Centre Moneys Yard Carre Street Sleaford Lincolnshire NG34 7TW on 2015-11-26
dot icon26/11/2015
Director's details changed for Mr Les Davidson on 2015-11-02
dot icon26/11/2015
Director's details changed for Mrs Jenny Paterson on 2015-11-02
dot icon26/11/2015
Director's details changed for Pam Edwards on 2015-11-02
dot icon26/11/2015
Director's details changed for Mr Ben Ellis on 2015-11-02
dot icon26/11/2015
Appointment of Mr Les Davidson as a director on 2015-11-02
dot icon26/11/2015
Appointment of Mrs Jenny Paterson as a director on 2015-11-02
dot icon26/11/2015
Appointment of Pam Edwards as a director on 2015-11-02
dot icon26/11/2015
Appointment of Mr Ben Ellis as a director on 2015-11-02
dot icon26/11/2015
Termination of appointment of Paul Frederick Brown as a director on 2015-11-02
dot icon23/11/2015
Termination of appointment of Patricia Ruth Street as a director on 2015-10-25
dot icon23/11/2015
Termination of appointment of Andrew Michael Snell as a director on 2015-07-30
dot icon22/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/09/2015
Certificate of change of name
dot icon26/09/2015
Miscellaneous
dot icon26/09/2015
Change of name notice
dot icon01/06/2015
Annual return made up to 2015-05-11 no member list
dot icon01/06/2015
Director's details changed for Mrs Marianne Alison Louis Fairman on 2015-05-11
dot icon29/05/2015
Appointment of Mr Martyn David Bishop as a director on 2015-01-22
dot icon06/10/2014
Appointment of Mr Stephen Neal Robinson as a director on 2014-07-17
dot icon01/09/2014
Termination of appointment of Robert Charles Holland as a secretary on 2014-06-30
dot icon08/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-05-11 no member list
dot icon21/05/2014
Appointment of Mrs Carol Lidgett as a director
dot icon20/05/2014
Termination of appointment of Robert Skinner as a director
dot icon09/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/09/2013
Appointment of Mr Luke Johnston as a director
dot icon17/07/2013
Registered office address changed from the Len Medlock Voluntary Centre St Georges Road Boston Lincolnshire PE21 8YB on 2013-07-17
dot icon04/06/2013
Annual return made up to 2013-05-11 no member list
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon22/11/2012
Termination of appointment of Christine Pickwell as a director
dot icon22/11/2012
Termination of appointment of Lesley Hammond as a director
dot icon07/08/2012
Termination of appointment of Joan Ashton as a director
dot icon12/06/2012
Appointment of Mrs Marianne Alison Louis Fairman as a director
dot icon07/06/2012
Appointment of Mr Geoffrey Wray as a director
dot icon31/05/2012
Annual return made up to 2012-05-11 no member list
dot icon29/05/2012
Director's details changed for Mr Robert Verae Skinner on 2012-05-29
dot icon29/05/2012
Director's details changed for Miss Christine Elizabeth Pickwell on 2012-05-29
dot icon23/05/2012
Appointment of Mr Robert Verae Skinner as a director
dot icon10/04/2012
Previous accounting period shortened from 2012-04-05 to 2012-03-31
dot icon09/11/2011
Full accounts made up to 2011-04-05
dot icon02/06/2011
Annual return made up to 2011-05-11 no member list
dot icon02/06/2011
Appointment of Miss Christine Pickwell as a director
dot icon14/09/2010
Full accounts made up to 2010-04-05
dot icon09/06/2010
Annual return made up to 2010-05-11 no member list
dot icon09/06/2010
Director's details changed for Andrew Michael Snell on 2010-05-11
dot icon09/06/2010
Director's details changed for Patricia Ruth Street on 2010-05-11
dot icon09/06/2010
Director's details changed for Joan Mary Ashton on 2010-05-11
dot icon09/06/2010
Director's details changed for Shan Margaret Jaehrig on 2010-05-11
dot icon21/05/2010
Appointment of Lesley Patrice Frances Hammond as a director
dot icon08/10/2009
Termination of appointment of Philippa Wookey as a director
dot icon22/09/2009
Full accounts made up to 2009-04-05
dot icon26/08/2009
Director appointed joan mary ashton
dot icon26/08/2009
Director appointed shan margaret jaehrig
dot icon08/06/2009
Annual return made up to 11/05/09
dot icon03/10/2008
Full accounts made up to 2008-04-05
dot icon13/08/2008
Annual return made up to 11/05/08
dot icon13/08/2008
Appointment terminated director david de verny
dot icon14/01/2008
Full accounts made up to 2007-04-05
dot icon08/06/2007
Annual return made up to 11/05/07
dot icon09/03/2007
Total exemption full accounts made up to 2006-04-05
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon06/06/2006
Accounting reference date shortened from 31/05/06 to 05/04/06
dot icon01/06/2006
Annual return made up to 11/05/06
dot icon11/05/2005
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
09/05/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lidgett, Carol
Director
17/04/2014 - 26/04/2016
3
Fairman, Marianne Alison Louis
Director
31/05/2012 - 09/08/2016
2
Pickwell, Christine Elizabeth
Director
25/11/2010 - 28/09/2012
5
Clegg, Stuart Mcdonald, Dr
Director
09/01/2019 - Present
2
Ellis, Benjamin Matthew
Director
02/11/2015 - 01/04/2024
3

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 MID LINCOLNSHIRE

CITIZENS ADVICE MID LINCOLNSHIRE is an(a) Active company incorporated on 11/05/2005 with the registered office located at Municipal Buildings, West Street, Boston, Lincolnshire PE21 8QR. There are currently 9 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 MID LINCOLNSHIRE?

toggle

CITIZENS ADVICE MID LINCOLNSHIRE is currently Active. It was registered on 11/05/2005 .

Where is CITIZENS ADVICE MID LINCOLNSHIRE located?

toggle

CITIZENS ADVICE MID LINCOLNSHIRE is registered at Municipal Buildings, West Street, Boston, Lincolnshire PE21 8QR.

What does CITIZENS ADVICE MID LINCOLNSHIRE do?

toggle

CITIZENS ADVICE MID LINCOLNSHIRE 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 MID LINCOLNSHIRE?

toggle

The latest filing was on 12/08/2025: Memorandum and Articles of Association.