CITIZENS ADVICE SOLIHULL BOROUGH

Register to unlock more data on OkredoRegister

CITIZENS ADVICE SOLIHULL BOROUGH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07513268

Incorporation date

01/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

176 Bosworth Drive, Chelmsley Wood, Birmingham, West Midlands B37 5DZCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2011)
dot icon31/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon31/03/2026
Appointment of Mrs Lynsey Jane Kitching as a director on 2026-03-16
dot icon29/03/2026
Replacement Filing for the appointment of Mr Marcus Christopher Brain as a director
dot icon09/03/2026
Director's details changed for Mrs Ophelia Kainth on 2026-02-28
dot icon03/02/2026
Appointment of Mrs Bernadette Frances New as a director on 2026-01-19
dot icon02/02/2026
Termination of appointment of Aman Kapoor as a director on 2026-01-19
dot icon02/12/2025
Termination of appointment of Rebecca Jayne Gater as a director on 2025-11-17
dot icon07/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/07/2025
Termination of appointment of Andrew Brian Cole as a director on 2025-07-10
dot icon29/05/2025
Director's details changed for Mrs Ophelia Kainth on 2025-05-29
dot icon02/04/2025
Appointment of Mr Aman Kapoor as a director on 2025-03-13
dot icon02/04/2025
Appointment of Mrs Ophelia Kainth as a director on 2025-03-13
dot icon28/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon29/01/2025
Second filing for the appointment of Mr Sean Ashley Rudolph as a director
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/11/2024
Appointment of Mr Sean Rudolph as a director on 2024-10-24
dot icon15/07/2024
Appointment of Mr Andrew Brian Cole as a director on 2024-07-03
dot icon12/07/2024
Termination of appointment of Richard Maksymowicz as a director on 2024-07-03
dot icon12/07/2024
Appointment of Dr Rebecca Jayne Gater as a director on 2024-05-03
dot icon19/02/2024
Termination of appointment of Carole Anne Hodson as a director on 2024-02-01
dot icon19/02/2024
Termination of appointment of Maariyah Rashid as a director on 2024-02-01
dot icon19/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Termination of appointment of Scott Berrie as a director on 2023-08-23
dot icon05/09/2023
Termination of appointment of Harneet Kaur Dhillon as a director on 2023-08-23
dot icon05/09/2023
Appointment of Miss Maariyah Rashid as a director on 2023-05-11
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/02/2023
Termination of appointment of Brian Holmes as a director on 2022-10-20
dot icon13/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon16/05/2022
Appointment of Miss Harneet Kaur Dhillon as a director on 2022-04-14
dot icon16/05/2022
Termination of appointment of Stella Marie Broster as a director on 2022-04-25
dot icon06/05/2022
Appointment of Mr Daniel Alan Bliss as a director on 2022-04-14
dot icon10/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon10/02/2022
Termination of appointment of Hazel Dawkins as a director on 2022-01-13
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/07/2021
Termination of appointment of David Arthur Pinwell as a director on 2021-06-24
dot icon22/07/2021
Termination of appointment of Fiona Holland as a director on 2021-06-24
dot icon28/04/2021
Appointment of Mrs Fiona Holland as a director on 2021-01-28
dot icon04/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon04/02/2021
Appointment of Mr Scott Berrie as a director on 2020-12-17
dot icon19/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Appointment of Mrs Stella Marie Broster as a director on 2020-10-22
dot icon13/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2019
Appointment of Miss Hazel Dawkins as a director on 2019-10-24
dot icon05/11/2019
Notification of a person with significant control statement
dot icon10/06/2019
Appointment of Mr Brian Holmes as a director on 2019-05-30
dot icon05/06/2019
Termination of appointment of Eric David Mitchell as a director on 2019-05-30
dot icon19/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon19/02/2019
Cessation of Paul Raymond Williams as a person with significant control on 2018-11-29
dot icon19/02/2019
Cessation of David Arthur Pinwell as a person with significant control on 2019-01-01
dot icon19/02/2019
Cessation of Eric David Mitchell as a person with significant control on 2019-01-01
dot icon19/02/2019
Cessation of Richard Maksymowicz as a person with significant control on 2019-01-01
dot icon19/02/2019
Cessation of Ann Margaret Hunter as a person with significant control on 2019-01-01
dot icon19/02/2019
Cessation of Carole Anne Hodson as a person with significant control on 2019-01-01
dot icon19/02/2019
Cessation of Marcus Brains as a person with significant control on 2019-01-01
dot icon19/02/2019
Termination of appointment of Paul Raymond Williams as a director on 2018-11-29
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Termination of appointment of Susan Mary Herbert as a director on 2018-11-07
dot icon15/10/2018
Termination of appointment of Neal Richard Carr as a director on 2018-09-27
dot icon15/10/2018
Cessation of Susan Mary Herbert as a person with significant control on 2018-09-27
dot icon15/10/2018
Cessation of Neal Carr as a person with significant control on 2018-09-27
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon01/02/2018
Notification of Neal Carr as a person with significant control on 2017-10-18
dot icon26/10/2017
Appointment of Mr Neal Richard Carr as a director on 2017-10-18
dot icon29/09/2017
Full accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon22/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/03/2016
Appointment of Mr Marcus Christopher Brain as a director on 2016-01-28
dot icon15/02/2016
Annual return made up to 2016-02-01 no member list
dot icon10/09/2015
Termination of appointment of Muna Rowe as a director on 2015-08-25
dot icon09/09/2015
Full accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-01 no member list
dot icon16/02/2015
Appointment of Mrs Susan Mary Herbert as a director on 2014-09-02
dot icon16/02/2015
Termination of appointment of Anne Marie Osullivan as a director on 2015-02-02
dot icon12/09/2014
Full accounts made up to 2014-03-31
dot icon06/09/2014
Memorandum and Articles of Association
dot icon06/09/2014
Resolutions
dot icon27/02/2014
Annual return made up to 2014-02-01 no member list
dot icon18/11/2013
Appointment of Mr Eric David Mitchell as a director
dot icon28/08/2013
Full accounts made up to 2013-03-31
dot icon25/06/2013
Termination of appointment of Karen Kneller as a director
dot icon05/02/2013
Annual return made up to 2013-02-01 no member list
dot icon14/11/2012
Termination of appointment of Deborah Taylor as a director
dot icon10/09/2012
Full accounts made up to 2012-03-31
dot icon12/07/2012
Certificate of change of name
dot icon05/07/2012
Previous accounting period extended from 2012-02-29 to 2012-03-31
dot icon20/06/2012
Termination of appointment of Ben Close as a director
dot icon20/06/2012
Appointment of Mr Ben Close as a director
dot icon20/06/2012
Termination of appointment of Joe Tidesley as a director
dot icon13/02/2012
Annual return made up to 2012-02-01 no member list
dot icon13/02/2012
Appointment of Mrs Muna Rowe as a director
dot icon09/05/2011
Termination of appointment of a director
dot icon26/04/2011
Certificate of change of name
dot icon26/04/2011
Change of name notice
dot icon19/04/2011
Termination of appointment of Alan Keegan as a director
dot icon12/04/2011
Certificate of change of name
dot icon21/03/2011
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon01/02/2011
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
15/02/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kneller, Karen Belinda
Director
01/02/2011 - 08/06/2013
3
Mr Richard Maksymowicz
Director
01/02/2011 - 03/07/2024
3
Mrs Ann Margaret Hunter
Director
01/02/2011 - Present
1
Williams, Paul Raymond
Director
01/02/2011 - 29/11/2018
40
Pinwell, David Arthur
Director
01/02/2011 - 24/06/2021
8

Persons with Significant Control

9
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 SOLIHULL BOROUGH

CITIZENS ADVICE SOLIHULL BOROUGH is an(a) Active company incorporated on 01/02/2011 with the registered office located at 176 Bosworth Drive, Chelmsley Wood, Birmingham, West Midlands B37 5DZ. 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 SOLIHULL BOROUGH?

toggle

CITIZENS ADVICE SOLIHULL BOROUGH is currently Active. It was registered on 01/02/2011 .

Where is CITIZENS ADVICE SOLIHULL BOROUGH located?

toggle

CITIZENS ADVICE SOLIHULL BOROUGH is registered at 176 Bosworth Drive, Chelmsley Wood, Birmingham, West Midlands B37 5DZ.

What does CITIZENS ADVICE SOLIHULL BOROUGH do?

toggle

CITIZENS ADVICE SOLIHULL BOROUGH operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE SOLIHULL BOROUGH?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-02-15 with no updates.