CITIZENS ADVICE NOTTINGHAMSHIRE CENTRAL AND SOUTH LIMITED

Register to unlock more data on OkredoRegister

CITIZENS ADVICE NOTTINGHAMSHIRE CENTRAL AND SOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03618859

Incorporation date

20/08/1998

Size

Full

Contacts

Registered address

Registered address

The Library And Information Centre The Library And Information Centre, Eastwood, Eastwood, Nottinghamshire NG16 3GBCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1998)
dot icon22/04/2026
Certificate of change of name
dot icon16/04/2026
Appointment of Ms Sarah Ann Pearce as a director on 2026-03-30
dot icon10/04/2026
Appointment of Mr David Richard Kinshott as a director on 2026-04-02
dot icon10/04/2026
Appointment of Mr David John Lawson as a director on 2026-04-01
dot icon10/04/2026
Appointment of Mr Thomas Straw as a director on 2026-04-01
dot icon01/04/2026
Secretary's details changed for Mrs Jackie Insley on 2026-04-01
dot icon26/11/2025
Termination of appointment of Simon David Lagoe as a director on 2025-11-25
dot icon12/11/2025
Full accounts made up to 2025-03-31
dot icon17/10/2025
Director's details changed for Mr Arthur Siedel on 2025-10-16
dot icon27/08/2025
Termination of appointment of Jenny Machary as a director on 2025-08-26
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon07/07/2025
Termination of appointment of Geoff Gadie as a director on 2025-07-07
dot icon12/06/2025
Termination of appointment of Jane Heeley as a director on 2025-06-11
dot icon22/05/2025
Appointment of Mr David Mark Roberts as a director on 2025-05-21
dot icon22/05/2025
Appointment of Mr Stephen John Pollard as a director on 2025-05-21
dot icon31/01/2025
Termination of appointment of Mike Berrington as a director on 2025-01-27
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon17/12/2024
Appointment of Mrs Caroline Joyce as a director on 2024-12-05
dot icon14/11/2024
Appointment of Mrs Jackie Insley as a secretary on 2024-01-01
dot icon14/11/2024
Termination of appointment of Sally Bestwick as a secretary on 2024-01-01
dot icon14/11/2024
Appointment of Mr David Cain as a director on 2024-11-11
dot icon25/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon23/05/2024
Termination of appointment of Mike Pringle as a director on 2024-05-20
dot icon07/03/2024
Director's details changed for Mr Arthur Seidel on 2024-03-07
dot icon07/03/2024
Appointment of Ms Jenny Machary as a director on 2024-02-19
dot icon07/03/2024
Appointment of Mr Mike Pringle as a director on 2024-01-02
dot icon08/02/2024
Certificate of change of name
dot icon08/02/2024
Change of name notice
dot icon08/02/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon02/01/2024
Appointment of Mr Geoff Gadie as a director on 2024-01-02
dot icon02/01/2024
Appointment of Mr Mike Berrington as a director on 2024-01-02
dot icon02/01/2024
Appointment of Mr David Smith as a director on 2024-01-02
dot icon02/01/2024
Appointment of Mrs Jane Heeley as a director on 2024-01-02
dot icon24/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Termination of appointment of Barbara Carr as a director on 2023-12-12
dot icon21/12/2023
Termination of appointment of Fiona Myrtle Jane Carter as a director on 2023-12-12
dot icon21/12/2023
Termination of appointment of Gary Williams as a director on 2023-12-12
dot icon09/11/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon04/09/2023
Termination of appointment of Jane Caulton-Winter as a director on 2023-08-18
dot icon15/08/2023
Appointment of Mr Craig Drysdale as a director on 2022-11-08
dot icon03/11/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/09/2022
Appointment of Mr Arthur Seidel as a director on 2022-09-06
dot icon24/08/2022
Termination of appointment of Stephen Joseph Martin Green as a director on 2022-08-24
dot icon24/08/2022
Appointment of Mrs Jane Caulton-Winter as a director on 2022-02-08
dot icon22/11/2021
Termination of appointment of Martin Leslie Wakeling as a director on 2021-11-09
dot icon22/11/2021
Termination of appointment of Janet Christine Patrick as a director on 2021-11-09
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Appointment of Mrs Barbara Carr as a director on 2021-02-02
dot icon17/05/2021
Appointment of Mr Gary Williams as a director on 2021-02-02
dot icon17/05/2021
Appointment of Mr Stephen Joseph Martin Green as a director on 2021-02-02
dot icon10/05/2021
Registered office address changed from 1 Derby Road Eastwood Nottingham NG16 3PA to The Library and Information Centre the Library and Information Centre Eastwood Eastwood Nottinghamshire NG16 3GB on 2021-05-10
dot icon10/05/2021
Confirmation statement made on 2020-08-20 with no updates
dot icon15/12/2020
Termination of appointment of Georgina Rachel Thompson as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Ghulam Din as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Brian Geoffrey Dinsmore as a director on 2020-12-14
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2020
Termination of appointment of Halimah Gulzar Khaled as a director on 2020-02-04
dot icon28/09/2020
Termination of appointment of Sarah Elizabeth Short as a director on 2020-02-04
dot icon02/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon14/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/08/2019
Appointment of Mr Alan James Russell as a director on 2019-07-16
dot icon13/08/2019
Director's details changed for Mrs Georgina Rachel Thompson on 2019-08-13
dot icon13/08/2019
Appointment of Mrs Georgina Rachel Thompson as a director on 2019-07-16
dot icon13/08/2019
Director's details changed for Mrs Fiona Myrtle Jane Carter on 2019-08-13
dot icon09/07/2019
Notification of a person with significant control statement
dot icon27/11/2018
Termination of appointment of Elizabeth Frances Holman as a director on 2018-11-27
dot icon18/10/2018
Secretary's details changed for Mrs Sally Bestwick on 2018-10-18
dot icon18/10/2018
Director's details changed for Ms Sarah Elizabeth Short on 2018-10-18
dot icon18/10/2018
Director's details changed for Mr Simon David Lagoe on 2018-10-18
dot icon18/10/2018
Director's details changed for Mr Brian Geoffrey Dinsmore on 2018-10-18
dot icon18/10/2018
Director's details changed for Mrs Halimah Gulzar Khaled on 2018-10-18
dot icon03/10/2018
Cessation of Sally Bestwick as a person with significant control on 2018-09-30
dot icon28/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/01/2018
Termination of appointment of Carl Robert Maw as a director on 2017-11-20
dot icon25/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon14/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/07/2017
Appointment of Mr Simon David Lagoe as a director on 2017-07-11
dot icon23/05/2017
Termination of appointment of Simon David Lagoe as a director on 2017-05-23
dot icon23/05/2017
Termination of appointment of Neil Clurow as a director on 2017-05-23
dot icon02/05/2017
Appointment of Mr Simon David Lagoe as a director on 2017-05-02
dot icon02/05/2017
Appointment of Mr Neil Clurow as a director on 2017-05-02
dot icon05/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon03/08/2016
Appointment of Ms Sarah Elizabeth Short as a director on 2016-03-22
dot icon22/07/2016
Appointment of Mrs Halimah Gulzar Khaled as a director on 2016-05-11
dot icon21/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/08/2015
Secretary's details changed for Susan Margaret Maslowska on 2015-08-20
dot icon28/08/2015
Annual return made up to 2015-08-20 no member list
dot icon27/08/2015
Termination of appointment of Susan Margaret Maslowska as a secretary on 2015-08-26
dot icon27/08/2015
Appointment of Mrs Sally Bestwick as a secretary on 2015-08-26
dot icon27/08/2015
Director's details changed for Elizabeth Frances Holman on 2015-05-01
dot icon22/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/04/2015
Termination of appointment of Sandra Rose as a director on 2015-04-14
dot icon17/04/2015
Termination of appointment of Katherine Mary Farmer as a director on 2015-04-14
dot icon22/02/2015
Appointment of Ghulam Din as a director on 2015-02-03
dot icon19/02/2015
Appointment of Mrs Fiona Myrtle Jane Carter as a director on 2015-02-03
dot icon09/02/2015
Appointment of Elizabeth Frances Holman as a director on 2014-11-18
dot icon11/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/09/2014
Termination of appointment of Sharon Fletcher as a director on 2014-09-10
dot icon03/09/2014
Annual return made up to 2014-08-20 no member list
dot icon06/06/2014
Termination of appointment of Susan Maslowska as a director
dot icon07/04/2014
Termination of appointment of Nigel Hamshere as a director
dot icon26/03/2014
Appointment of Mrs Katherine Mary Farmer as a director
dot icon23/01/2014
Termination of appointment of Stephen Beech as a director
dot icon22/11/2013
Appointment of Mr Brian Dinsmore as a director
dot icon02/09/2013
Annual return made up to 2013-08-20 no member list
dot icon30/07/2013
Appointment of Martin Leslie Wakeling as a director
dot icon18/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/06/2013
Termination of appointment of Timothy Coulson as a director
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-08-20 no member list
dot icon20/06/2012
Termination of appointment of Katherine Farmer as a director
dot icon15/06/2012
Director's details changed for Sharon Fletcher on 2012-06-15
dot icon11/06/2012
Termination of appointment of Elaine Herod as a director
dot icon11/06/2012
Termination of appointment of Philip Fantham as a director
dot icon26/01/2012
Appointment of Carl Robert Maw as a director
dot icon07/10/2011
Appointment of Cllr Janet Christine Patrick as a director
dot icon07/10/2011
Appointment of Nigel Peter Hamshere as a director
dot icon07/09/2011
Annual return made up to 2011-08-20 no member list
dot icon19/08/2011
Appointment of Timothy Stephen Coulson as a director
dot icon19/08/2011
Termination of appointment of Peter Butler as a director
dot icon19/08/2011
Termination of appointment of Lynda Lally as a director
dot icon18/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/09/2010
Annual return made up to 2010-08-20 no member list
dot icon28/09/2010
Director's details changed for Councillor Lynda Annette Lally on 2010-08-20
dot icon28/09/2010
Director's details changed for Susan Margaret Maslowska on 2010-08-20
dot icon28/09/2010
Director's details changed for Elaine Herod on 2010-08-20
dot icon28/09/2010
Director's details changed for Stephen James Beech on 2010-08-20
dot icon28/09/2010
Director's details changed for Peter Butler on 2010-08-20
dot icon16/03/2010
Appointment of Katherine Mary Farmer as a director
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/09/2009
Annual return made up to 20/08/09
dot icon09/09/2009
Appointment terminated director john cohen
dot icon10/08/2009
Appointment terminated director patrick lally
dot icon30/06/2009
Appointment terminated director michael colechin
dot icon06/05/2009
Director appointed john alexander cohen
dot icon13/04/2009
Director appointed councillor lynda annette lally
dot icon16/03/2009
Director appointed stephen james beech
dot icon18/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/09/2008
Annual return made up to 20/08/08
dot icon01/05/2008
Appointment terminated director catherine hewitt
dot icon29/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon15/01/2008
New director appointed
dot icon28/09/2007
Annual return made up to 20/08/07
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/01/2007
Director resigned
dot icon11/09/2006
Annual return made up to 20/08/06
dot icon17/07/2006
New director appointed
dot icon16/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/01/2006
Director resigned
dot icon28/10/2005
New director appointed
dot icon05/10/2005
Annual return made up to 20/08/05
dot icon27/09/2005
New director appointed
dot icon08/08/2005
Director resigned
dot icon08/08/2005
Director resigned
dot icon24/06/2005
Director resigned
dot icon16/02/2005
New director appointed
dot icon11/02/2005
New director appointed
dot icon14/12/2004
New director appointed
dot icon03/11/2004
Annual return made up to 20/08/04
dot icon03/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/09/2004
Secretary resigned;director resigned
dot icon15/09/2004
Director resigned
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New secretary appointed
dot icon23/07/2004
Director resigned
dot icon23/07/2004
Director resigned
dot icon23/07/2004
Director resigned
dot icon17/06/2004
New director appointed
dot icon22/03/2004
Director resigned
dot icon22/03/2004
Director resigned
dot icon22/03/2004
Director resigned
dot icon17/03/2004
Director resigned
dot icon28/01/2004
Memorandum and Articles of Association
dot icon28/01/2004
Director resigned
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon08/12/2003
Certificate of change of name
dot icon14/10/2003
Annual return made up to 20/08/03
dot icon10/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon30/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Director resigned
dot icon02/07/2003
Director resigned
dot icon01/07/2003
Director resigned
dot icon01/07/2003
Director resigned
dot icon01/07/2003
Director resigned
dot icon01/07/2003
Director resigned
dot icon01/07/2003
Director resigned
dot icon25/04/2003
Director resigned
dot icon12/03/2003
New director appointed
dot icon25/02/2003
Director resigned
dot icon14/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/10/2002
New director appointed
dot icon12/09/2002
Annual return made up to 20/08/02
dot icon30/08/2002
Director resigned
dot icon30/08/2002
New director appointed
dot icon30/08/2002
Director resigned
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/10/2001
Annual return made up to 20/08/01
dot icon14/08/2001
New director appointed
dot icon28/03/2001
Director resigned
dot icon19/12/2000
Accounts for a small company made up to 2000-03-31
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon01/11/2000
Annual return made up to 20/08/00
dot icon25/08/2000
New director appointed
dot icon14/06/2000
Director resigned
dot icon15/03/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon28/01/2000
Annual return made up to 20/08/99
dot icon28/01/2000
New director appointed
dot icon28/01/2000
New director appointed
dot icon28/01/2000
New director appointed
dot icon27/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon14/12/1999
Director resigned
dot icon04/02/1999
Registered office changed on 04/02/99 from: 1 derby road eastwood nottingham NG16 3PA
dot icon04/12/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon09/10/1998
Director resigned
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
Registered office changed on 09/10/98 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
Secretary resigned
dot icon09/10/1998
New director appointed
dot icon20/08/1998
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
27/08/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamshere, Nigel Peter
Director
01/08/2011 - 07/04/2014
2
Lagoe, Simon David
Director
11/07/2017 - 25/11/2025
11
Harrison, Irene Lesley
Nominee Secretary
20/08/1998 - 20/08/1998
1580
Quick, William Joseph, Dr
Director
14/01/2004 - 07/09/2004
3
Berry, Tania Janice
Director
23/07/2003 - 31/07/2004
2

Persons with Significant Control

2
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 NOTTINGHAMSHIRE CENTRAL AND SOUTH LIMITED

CITIZENS ADVICE NOTTINGHAMSHIRE CENTRAL AND SOUTH LIMITED is an(a) Active company incorporated on 20/08/1998 with the registered office located at The Library And Information Centre The Library And Information Centre, Eastwood, Eastwood, Nottinghamshire NG16 3GB. 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 NOTTINGHAMSHIRE CENTRAL AND SOUTH LIMITED?

toggle

CITIZENS ADVICE NOTTINGHAMSHIRE CENTRAL AND SOUTH LIMITED is currently Active. It was registered on 20/08/1998 .

Where is CITIZENS ADVICE NOTTINGHAMSHIRE CENTRAL AND SOUTH LIMITED located?

toggle

CITIZENS ADVICE NOTTINGHAMSHIRE CENTRAL AND SOUTH LIMITED is registered at The Library And Information Centre The Library And Information Centre, Eastwood, Eastwood, Nottinghamshire NG16 3GB.

What does CITIZENS ADVICE NOTTINGHAMSHIRE CENTRAL AND SOUTH LIMITED do?

toggle

CITIZENS ADVICE NOTTINGHAMSHIRE CENTRAL AND SOUTH LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE NOTTINGHAMSHIRE CENTRAL AND SOUTH LIMITED?

toggle

The latest filing was on 22/04/2026: Certificate of change of name.