CITIZENS ADVICE NEWCASTLE LIMITED

Register to unlock more data on OkredoRegister

CITIZENS ADVICE NEWCASTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02114435

Incorporation date

23/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, City Library, New Bridge Street West, Newcastle Upon Tyne, Tyne And Wear NE1 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1987)
dot icon30/03/2026
Appointment of Mr Dilshan Nayoma Madahinnegedara as a director on 2026-03-26
dot icon14/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon29/01/2026
Termination of appointment of Oliver William Holmes as a director on 2026-01-29
dot icon12/01/2026
Director's details changed for Dr Tribe Mkwebu on 2025-12-09
dot icon24/12/2025
Termination of appointment of Ian Richard Harris as a director on 2025-12-23
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/09/2025
Termination of appointment of Arshdeep Kaur as a director on 2025-09-03
dot icon14/02/2025
Appointment of Reverend David Peter Tubby as a director on 2025-02-13
dot icon14/02/2025
Appointment of Jemima Short as a director on 2025-02-10
dot icon11/02/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Termination of appointment of Sangeet Jaidka as a director on 2024-10-19
dot icon18/09/2024
Termination of appointment of Claire Catherine Irving as a director on 2024-09-17
dot icon22/03/2024
Termination of appointment of Christine Mabel Purdon as a director on 2024-03-20
dot icon05/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon01/02/2024
Termination of appointment of Ian Mackintosh as a director on 2024-02-01
dot icon26/01/2024
Appointment of Mr Tribe Mkwebu as a director on 2024-01-26
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2023
Termination of appointment of Clare Maclaren as a director on 2023-12-15
dot icon14/12/2023
Director's details changed for Mrs Suzanne Wood on 2023-12-14
dot icon13/12/2023
Appointment of Mrs Arshdeep Kaur as a director on 2023-12-06
dot icon24/10/2023
Termination of appointment of Hani Wahib Fawzi as a director on 2023-10-19
dot icon31/01/2023
Appointment of Mrs Suzanne Wood as a director on 2023-01-19
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon19/12/2022
Appointment of Mr Oliver William Holmes as a director on 2022-12-13
dot icon19/12/2022
Appointment of Mrs Clare Maclaren as a director on 2022-12-13
dot icon19/12/2022
Appointment of Miss Gillian Roll as a director on 2022-12-13
dot icon30/11/2022
Full accounts made up to 2022-03-31
dot icon12/10/2022
Appointment of Mr Hani Fawzi as a director on 2022-09-16
dot icon26/07/2022
Termination of appointment of Fozia Haider as a director on 2022-07-18
dot icon06/07/2022
Termination of appointment of Chloe Hall as a director on 2022-05-23
dot icon27/05/2022
Memorandum and Articles of Association
dot icon23/05/2022
Resolutions
dot icon13/05/2022
Appointment of Mrs Tracy Kim Armstrong as a secretary on 2022-05-09
dot icon13/05/2022
Termination of appointment of Shona Patricia Alexander as a secretary on 2022-04-28
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon27/07/2021
Appointment of Ms Fozia Haider as a director on 2021-07-12
dot icon18/05/2021
Appointment of Mr Stuart William Parker as a director on 2021-05-10
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon01/02/2021
Termination of appointment of Richard Alexis Chadeyron as a director on 2020-04-21
dot icon01/02/2021
Termination of appointment of Nadeem Syed Ahmad as a director on 2020-12-03
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon21/11/2019
Full accounts made up to 2019-03-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon31/01/2019
Appointment of Ms Claire Catherine Irving as a director on 2018-11-12
dot icon11/12/2018
Termination of appointment of Scott Michael Steele as a director on 2018-11-28
dot icon27/11/2018
Full accounts made up to 2018-03-31
dot icon09/10/2018
Termination of appointment of John Yim Chan as a director on 2018-09-10
dot icon09/10/2018
Termination of appointment of Andrew Bellamy as a director on 2018-09-10
dot icon14/08/2018
Appointment of Mr Richard Alexis Chadeyron as a director on 2018-07-09
dot icon23/03/2018
Termination of appointment of Stuart Parker as a director on 2018-03-12
dot icon13/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon29/11/2017
Full accounts made up to 2017-03-31
dot icon17/03/2017
Resolutions
dot icon09/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon04/01/2017
Appointment of Mrs Angela Carver as a director on 2016-09-12
dot icon04/01/2017
Secretary's details changed for Mrs Shona Patricia Alexander on 2016-07-16
dot icon29/11/2016
Full accounts made up to 2016-03-31
dot icon02/09/2016
Appointment of Mr Andrew Bellamy as a director on 2016-07-11
dot icon30/08/2016
Registered office address changed from St Cuthbert Chambers 35 Nelson Street Newcastle upon Tyne Tyne and Wear NE1 5AN to 4th Floor, City Library New Bridge Street West Newcastle upon Tyne Tyne and Wear NE1 8AX on 2016-08-30
dot icon26/08/2016
Termination of appointment of Barry Hutchinson as a director on 2016-07-11
dot icon05/07/2016
Termination of appointment of Kate Nicklin as a director on 2016-05-09
dot icon14/03/2016
Annual return made up to 2016-01-31 no member list
dot icon14/12/2015
Full accounts made up to 2015-03-31
dot icon21/09/2015
Appointment of Ms Chloe Hall as a director on 2015-05-11
dot icon23/06/2015
Auditor's resignation
dot icon02/02/2015
Annual return made up to 2015-01-31 no member list
dot icon25/11/2014
Full accounts made up to 2014-03-31
dot icon17/11/2014
Termination of appointment of Emma Louise Moir as a director on 2014-10-29
dot icon05/02/2014
Appointment of Miss Kate Nicklin as a director
dot icon05/02/2014
Annual return made up to 2014-01-31 no member list
dot icon05/02/2014
Appointment of Mrs Sangeet Jaidka as a director
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon29/11/2013
Appointment of Mr Keith Reed as a director
dot icon29/11/2013
Appointment of Mr Stuart Parker as a director
dot icon08/10/2013
Termination of appointment of Richard Henderson as a director
dot icon24/05/2013
Appointment of Mr Barry Hutchinson as a director
dot icon24/05/2013
Termination of appointment of Jamie Anderson as a director
dot icon19/04/2013
Appointment of Mr Scott Michael Steele as a director
dot icon16/04/2013
Appointment of Mr Nadeem Syed Ahmad as a director
dot icon20/02/2013
Annual return made up to 2013-01-31 no member list
dot icon20/02/2013
Registered office address changed from St Cuthberts Chambers 35 Nelson Street Newcastle upon Tyne NE1 5AN on 2013-02-20
dot icon20/02/2013
Appointment of Mr Ian Mackintosh as a director
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon28/11/2012
Secretary's details changed for Mrs Shona Alexander on 2012-11-28
dot icon28/11/2012
Termination of appointment of Susan Grebby as a director
dot icon12/04/2012
Termination of appointment of Trevor Smith as a director
dot icon12/04/2012
Termination of appointment of Timothy Bennett as a director
dot icon08/02/2012
Appointment of Ms Susan Grebby as a director
dot icon08/02/2012
Appointment of Mr Richard Henderson as a director
dot icon08/02/2012
Annual return made up to 2012-01-31 no member list
dot icon07/02/2012
Appointment of Mr John Yim Chan as a director
dot icon07/02/2012
Appointment of Mrs Emma Louise Moir as a director
dot icon06/02/2012
Termination of appointment of Sylvia Campbell as a director
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-01-31 no member list
dot icon01/03/2011
Appointment of Mr Jamie Anderson as a director
dot icon28/02/2011
Appointment of Mrs Sylvia Campbell as a director
dot icon28/02/2011
Director's details changed for Mr Trevor Smith on 2010-02-28
dot icon28/02/2011
Appointment of Mrs Christine Mabel Purdon as a director
dot icon28/02/2011
Termination of appointment of Noel Hedley as a director
dot icon28/02/2011
Appointment of Mrs Shona Alexander as a secretary
dot icon28/02/2011
Appointment of Mr Anthony Crawley as a director
dot icon28/02/2011
Director's details changed for Mr Timothy John Bennett on 2010-02-28
dot icon28/02/2011
Director's details changed for Ian Richard Harris on 2010-02-28
dot icon28/02/2011
Termination of appointment of Grahame Dickson as a secretary
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon26/02/2010
Annual return made up to 2010-01-31 no member list
dot icon26/02/2010
Director's details changed for Ian Richard Harris on 2010-01-31
dot icon26/02/2010
Director's details changed for Mr Trevor Smith on 2010-01-31
dot icon26/02/2010
Director's details changed for Timothy John Bennett on 2010-01-31
dot icon26/02/2010
Director's details changed for Noel Hedley on 2010-01-31
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon11/02/2009
Annual return made up to 31/01/09
dot icon06/02/2009
Full accounts made up to 2008-03-31
dot icon17/04/2008
Resolutions
dot icon01/02/2008
Annual return made up to 31/01/08
dot icon01/02/2008
Director resigned
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon06/03/2007
New director appointed
dot icon06/03/2007
Annual return made up to 31/01/07
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon07/02/2006
Annual return made up to 31/01/06
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon20/04/2005
Annual return made up to 31/01/05
dot icon04/03/2005
New director appointed
dot icon04/03/2005
New director appointed
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon03/03/2004
Annual return made up to 31/01/04
dot icon03/03/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon11/02/2003
Annual return made up to 31/01/03
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon20/11/2002
Director resigned
dot icon18/04/2002
New director appointed
dot icon04/04/2002
Annual return made up to 31/01/02
dot icon14/12/2001
Full accounts made up to 2001-03-31
dot icon12/04/2001
Full accounts made up to 2000-03-31
dot icon22/02/2001
New director appointed
dot icon22/02/2001
Annual return made up to 31/01/01
dot icon06/03/2000
Full accounts made up to 1999-03-31
dot icon16/02/2000
Annual return made up to 31/01/00
dot icon22/03/1999
New director appointed
dot icon22/03/1999
New director appointed
dot icon22/03/1999
Annual return made up to 31/01/99
dot icon08/12/1998
Full accounts made up to 1998-03-31
dot icon06/08/1998
Auditor's resignation
dot icon26/01/1998
Annual return made up to 31/01/98
dot icon11/12/1997
Full accounts made up to 1997-03-31
dot icon11/02/1997
New director appointed
dot icon11/02/1997
Annual return made up to 31/01/97
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon22/02/1996
New director appointed
dot icon11/02/1996
Annual return made up to 31/01/96
dot icon21/12/1995
Full accounts made up to 1995-03-31
dot icon14/02/1995
Director's particulars changed
dot icon14/02/1995
Secretary's particulars changed
dot icon30/01/1995
Annual return made up to 31/01/95
dot icon30/01/1995
New director appointed
dot icon04/01/1995
Full accounts made up to 1994-03-31
dot icon02/02/1994
Annual return made up to 31/01/94
dot icon04/01/1994
Full accounts made up to 1993-03-31
dot icon01/10/1993
Director resigned;new director appointed
dot icon23/02/1993
Full accounts made up to 1992-03-31
dot icon28/01/1993
Annual return made up to 31/01/93
dot icon06/02/1992
Full accounts made up to 1991-03-31
dot icon06/02/1992
Annual return made up to 31/01/92
dot icon21/02/1991
Full accounts made up to 1990-03-31
dot icon21/02/1991
Annual return made up to 31/01/91
dot icon31/10/1990
Director resigned;new director appointed
dot icon05/01/1990
Annual return made up to 30/10/89
dot icon27/11/1989
Full accounts made up to 1989-03-31
dot icon22/09/1989
Director resigned;new director appointed
dot icon24/04/1989
Full accounts made up to 1988-03-31
dot icon25/10/1988
Annual return made up to 03/10/88
dot icon29/03/1988
New director appointed
dot icon29/03/1988
New director appointed
dot icon25/01/1988
New director appointed
dot icon26/03/1987
Company type changed from pri to PRI30
dot icon23/03/1987
Certificate of Incorporation
dot icon23/03/1987
Miscellaneous
dot icon23/03/1987
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
31/01/2027
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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, Kevin
Director
07/03/2025 - Present
2
Purdon, Christine Mabel
Director
01/04/2010 - 20/03/2024
4
Mr Alan Moore Suggett
Director
28/10/1996 - 08/02/1999
2
Scott, Kirsten Amanda
Director
18/10/1998 - 13/10/2003
2
Holmes, Oliver William
Director
13/12/2022 - 29/01/2026
10

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 NEWCASTLE LIMITED

CITIZENS ADVICE NEWCASTLE LIMITED is an(a) Active company incorporated on 23/03/1987 with the registered office located at 4th Floor, City Library, New Bridge Street West, Newcastle Upon Tyne, Tyne And Wear NE1 8AX. There are currently 12 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 NEWCASTLE LIMITED?

toggle

CITIZENS ADVICE NEWCASTLE LIMITED is currently Active. It was registered on 23/03/1987 .

Where is CITIZENS ADVICE NEWCASTLE LIMITED located?

toggle

CITIZENS ADVICE NEWCASTLE LIMITED is registered at 4th Floor, City Library, New Bridge Street West, Newcastle Upon Tyne, Tyne And Wear NE1 8AX.

What does CITIZENS ADVICE NEWCASTLE LIMITED do?

toggle

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

What is the latest filing for CITIZENS ADVICE NEWCASTLE LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Mr Dilshan Nayoma Madahinnegedara as a director on 2026-03-26.