CITIZENS ADVICE SERVICES CORBY & KETTERING

Register to unlock more data on OkredoRegister

CITIZENS ADVICE SERVICES CORBY & KETTERING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06156809

Incorporation date

13/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Corby Cube Parkland Gateway, George Street, Corby, Northamptonshire NN17 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2007)
dot icon26/02/2026
Termination of appointment of Adrian Paul Chambers as a director on 2026-02-10
dot icon26/02/2026
Appointment of Mr Keith Jones as a director on 2026-02-10
dot icon04/12/2025
Termination of appointment of Primrose Kundai Kamutero as a director on 2025-12-03
dot icon04/12/2025
Termination of appointment of Christopher Woolmer as a director on 2025-12-03
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/08/2025
Appointment of Miss Primrose Kundai Kamutero as a director on 2025-08-20
dot icon19/06/2025
Termination of appointment of Jessica Cotton as a director on 2025-04-27
dot icon19/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon12/02/2025
Termination of appointment of Patricia Campbell Dewar as a director on 2024-10-16
dot icon12/02/2025
Appointment of Mr Russell Roberts as a director on 2025-02-12
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/08/2024
Memorandum and Articles of Association
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon03/04/2024
Appointment of Mr Matthew James Quincey as a director on 2024-04-03
dot icon03/04/2024
Termination of appointment of Joy Lyman as a director on 2024-04-03
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/08/2022
Appointment of Mrs Audrey Ann Teodorini as a director on 2022-08-10
dot icon10/08/2022
Termination of appointment of Debbie Ann Egan as a secretary on 2022-08-10
dot icon10/08/2022
Appointment of Mr Philip James Arkell as a secretary on 2022-08-10
dot icon23/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon18/05/2022
Termination of appointment of Alex Jack Parsons as a director on 2022-05-11
dot icon19/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/07/2021
Appointment of Mrs Lesley Anne Thurland as a director on 2021-07-15
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon12/03/2021
Appointment of Mrs Jessica Cotton as a director on 2021-03-12
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon18/12/2019
Termination of appointment of John Donnelly as a director on 2019-12-18
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/08/2019
Appointment of Mr Alex Parsons as a director on 2018-09-20
dot icon21/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon21/06/2019
Appointment of Mrs Emma Louise Wynne as a director on 2019-06-16
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/08/2018
Notification of a person with significant control statement
dot icon07/08/2018
Cessation of Debbie Ann Egan as a person with significant control on 2018-08-07
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon18/06/2018
Termination of appointment of James Nicholas Wright as a director on 2017-06-13
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon06/03/2018
Notification of Debbie Ann Egan as a person with significant control on 2017-06-07
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon07/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/07/2016
Annual return made up to 2016-06-03 no member list
dot icon18/07/2016
Secretary's details changed for Ms Debbie Ann Egan on 2015-10-23
dot icon11/12/2015
Appointment of Mr Paul John Clarke as a director on 2015-09-22
dot icon11/12/2015
Appointment of Mr John Donnelly as a director on 2015-09-22
dot icon11/12/2015
Appointment of Mr Adrian Paul Chambers as a director on 2015-09-22
dot icon11/12/2015
Termination of appointment of James Nigel William Davies as a director on 2015-03-31
dot icon08/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-06-03 no member list
dot icon29/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/06/2014
Annual return made up to 2014-06-03
dot icon06/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/06/2013
Termination of appointment of Bryan Massie as a director
dot icon26/06/2013
Annual return made up to 2013-05-29
dot icon12/06/2013
Registered office address changed from Deene House New Post Office Square Corby Northamptonshire NN17 1GD on 2013-06-12
dot icon17/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/05/2012
Annual return made up to 2012-04-04 no member list
dot icon04/05/2012
Termination of appointment of Johan Gallagher as a director
dot icon31/10/2011
Appointment of Mr James Neil Wright as a director
dot icon21/10/2011
Full accounts made up to 2011-03-31
dot icon28/07/2011
Certificate of change of name
dot icon28/07/2011
Miscellaneous
dot icon19/07/2011
Resolutions
dot icon19/07/2011
Change of name notice
dot icon04/04/2011
Annual return made up to 2011-04-04 no member list
dot icon04/04/2011
Director's details changed for Mr Bryan Bremner Massie on 2011-04-04
dot icon04/04/2011
Termination of appointment of Karen Phillips as a director
dot icon01/12/2010
Appointment of James Nigel William Davies as a director
dot icon11/10/2010
Full accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-13 no member list
dot icon26/03/2010
Director's details changed for Karen Phillips on 2010-03-26
dot icon26/03/2010
Director's details changed for Bryan Bremner Massie on 2010-03-26
dot icon26/03/2010
Director's details changed for Patricia Campbell Dewar on 2010-03-26
dot icon26/03/2010
Director's details changed for Christopher Woolmer on 2010-03-26
dot icon26/03/2010
Director's details changed for Johan Gallagher on 2010-03-26
dot icon26/03/2010
Director's details changed for Joy Lyman on 2010-03-26
dot icon26/03/2010
Secretary's details changed for Debbie Ann Egan on 2010-03-26
dot icon30/10/2009
Full accounts made up to 2009-03-31
dot icon23/03/2009
Annual return made up to 13/03/09
dot icon23/03/2009
Appointment terminated director thomas kings
dot icon23/03/2009
Appointment terminated director adrian chambers
dot icon10/12/2008
Director appointed johan gallagher
dot icon10/12/2008
Director appointed christopher woolmer
dot icon10/12/2008
Director appointed joy lyman
dot icon25/11/2008
Director appointed bryan massie
dot icon24/09/2008
Full accounts made up to 2008-03-31
dot icon23/07/2008
Director appointed patricia campbell dewar logged form
dot icon23/07/2008
Director appointed thomas robert kings logged form
dot icon08/04/2008
Annual return made up to 13/03/08
dot icon07/04/2008
Registered office changed on 07/04/2008 from 1 deene house new post office square corby northamptonshire NN17 1GD
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon19/09/2007
Director resigned
dot icon13/03/2007
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
10/06/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Teodorini, Audrey Ann
Director
10/08/2022 - Present
2
Mr Alex Jack Parsons
Director
20/09/2018 - 11/05/2022
4
Donnelly, John, Mr.
Director
22/09/2015 - 18/12/2019
10
Chambers, Adrian Paul
Director
12/03/2007 - 31/08/2008
10
Chambers, Adrian Paul
Director
22/09/2015 - 10/02/2026
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 SERVICES CORBY & KETTERING

CITIZENS ADVICE SERVICES CORBY & KETTERING is an(a) Active company incorporated on 13/03/2007 with the registered office located at The Corby Cube Parkland Gateway, George Street, Corby, Northamptonshire NN17 1QG. There are currently 8 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 SERVICES CORBY & KETTERING?

toggle

CITIZENS ADVICE SERVICES CORBY & KETTERING is currently Active. It was registered on 13/03/2007 .

Where is CITIZENS ADVICE SERVICES CORBY & KETTERING located?

toggle

CITIZENS ADVICE SERVICES CORBY & KETTERING is registered at The Corby Cube Parkland Gateway, George Street, Corby, Northamptonshire NN17 1QG.

What does CITIZENS ADVICE SERVICES CORBY & KETTERING do?

toggle

CITIZENS ADVICE SERVICES CORBY & KETTERING operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE SERVICES CORBY & KETTERING?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Adrian Paul Chambers as a director on 2026-02-10.