CITIZENS ADVICE SOUTH GLOUCESTERSHIRE

Register to unlock more data on OkredoRegister

CITIZENS ADVICE SOUTH GLOUCESTERSHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02715290

Incorporation date

15/05/1992

Size

Full

Contacts

Registered address

Registered address

Unit 1 Badminton Court Station Road, Yate, Bristol BS37 5HZCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1992)
dot icon10/02/2026
Termination of appointment of Geoffrey Colin Williams as a director on 2026-02-05
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon15/12/2025
Statement of company's objects
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Memorandum and Articles of Association
dot icon16/09/2025
Second filing for the appointment of Mr Joseph Bernardus Kerkvliet as a director
dot icon28/08/2025
Termination of appointment of Michael John Haskell as a director on 2025-08-23
dot icon26/08/2025
Appointment of Mr Joseph Bernardus Kerkvliet as a director on 2025-08-12
dot icon13/08/2025
Termination of appointment of George Leach as a director on 2025-08-12
dot icon01/07/2025
Registered office address changed from Kennedy Way Yate South Gloucestershire BS37 4DQ to Unit 1 Badminton Court Station Road Yate Bristol BS37 5HZ on 2025-07-01
dot icon21/05/2025
Memorandum and Articles of Association
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon15/05/2025
Appointment of Mr Thomas Leslie Sharp as a director on 2025-05-13
dot icon03/04/2025
Resolutions
dot icon18/02/2025
Termination of appointment of Robert Howard Cole as a director on 2025-02-17
dot icon23/12/2024
Registration of charge 027152900001, created on 2024-12-18
dot icon19/11/2024
Appointment of Ms Janet Wilhelmina Maria Blikmans as a director on 2024-11-12
dot icon05/09/2024
Full accounts made up to 2024-03-31
dot icon21/08/2024
Appointment of Mr Geoffrey Colin Williams as a director on 2024-08-13
dot icon22/05/2024
Termination of appointment of Philip Jordan as a director on 2024-05-22
dot icon22/05/2024
Appointment of Mr Shaun Patrick Murphy as a director on 2024-05-14
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon15/02/2024
Appointment of Ms Deborah Jane Webb as a director on 2024-02-07
dot icon09/01/2024
Termination of appointment of Patricia Anne O'driscoll as a director on 2024-01-04
dot icon24/12/2023
Full accounts made up to 2023-03-31
dot icon14/11/2023
Termination of appointment of Evren Aslan Ozer as a director on 2023-11-13
dot icon26/06/2023
Termination of appointment of Colin Puxley as a director on 2023-06-23
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon30/03/2023
Director's details changed for Mr Evren Aslan Ozer on 2023-03-29
dot icon01/03/2023
Appointment of Mr Michael John Haskell as a director on 2023-02-18
dot icon03/02/2023
Termination of appointment of Joanne Barbara Olivier as a director on 2023-02-01
dot icon10/01/2023
Appointment of Mr John-Paul Corry as a director on 2022-12-08
dot icon25/11/2022
Appointment of Mr Colin Puxley as a director on 2022-11-18
dot icon10/11/2022
Full accounts made up to 2022-03-31
dot icon01/09/2022
Termination of appointment of Katherine Sarah Lawrence as a director on 2022-09-01
dot icon01/09/2022
Termination of appointment of Prakash Chauhan as a director on 2022-09-01
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon14/10/2021
Full accounts made up to 2021-03-31
dot icon15/09/2021
Termination of appointment of Aditya Merchant as a director on 2021-09-10
dot icon13/09/2021
Termination of appointment of Alan Ralph Hemingway as a director on 2021-09-07
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon14/05/2021
Appointment of Ms Katherine Sarah Lawrence as a director on 2021-05-05
dot icon13/05/2021
Appointment of Mr Evren Aslan Ozer as a director on 2021-05-05
dot icon18/11/2020
Full accounts made up to 2020-03-31
dot icon12/11/2020
Appointment of Mr Aditya Merchant as a director on 2020-11-04
dot icon06/11/2020
Termination of appointment of John Peter Sole as a director on 2020-11-04
dot icon15/10/2020
Termination of appointment of Stephanie Tucker as a director on 2020-10-14
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon11/02/2020
Termination of appointment of Baharat Jashanmal as a director on 2020-02-05
dot icon26/11/2019
Accounts for a small company made up to 2019-03-31
dot icon11/10/2019
Termination of appointment of Gillian Ann Auden as a director on 2019-10-10
dot icon15/05/2019
Appointment of Mrs Gillian Ann Auden as a director on 2019-05-01
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon08/05/2019
Appointment of Mr Robert Howard Cole as a director on 2019-05-01
dot icon11/02/2019
Appointment of Mr John Peter Sole as a director on 2019-01-30
dot icon11/02/2019
Director's details changed for Mrs Joanne Oliver on 2019-02-11
dot icon08/02/2019
Appointment of Mr Baharat Jashanmal as a director on 2019-01-30
dot icon07/02/2019
Appointment of Mrs Joanne Oliver as a director on 2019-01-30
dot icon07/02/2019
Director's details changed for Mr Philip Jordan on 2019-01-30
dot icon07/02/2019
Appointment of Patricia Anne O'driscoll as a director on 2019-01-30
dot icon06/02/2019
Appointment of Mr Philip Jordan as a director on 2019-01-30
dot icon20/12/2018
Termination of appointment of John Andrew Peters as a director on 2018-12-17
dot icon07/11/2018
Director's details changed for Mr George Leach on 2018-11-07
dot icon26/10/2018
Termination of appointment of Helen Ramm as a director on 2018-10-24
dot icon26/10/2018
Termination of appointment of Shaun Eric Mcdowall as a director on 2018-10-24
dot icon15/10/2018
Accounts for a small company made up to 2018-03-31
dot icon09/08/2018
Appointment of Mr George Leach as a director on 2018-08-01
dot icon26/07/2018
Termination of appointment of Kate Ellis as a director on 2018-07-08
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon11/05/2018
Director's details changed for Kate Ellis on 2018-05-11
dot icon11/05/2018
Director's details changed for Kate Widdicombe on 2018-05-11
dot icon06/03/2018
Termination of appointment of Stephanie Von Molendorff as a director on 2018-03-06
dot icon22/02/2018
Termination of appointment of Rosemary Elizabeth Sinclair as a director on 2018-02-21
dot icon22/02/2018
Termination of appointment of Ian Noel Joseph as a director on 2018-02-12
dot icon24/11/2017
Resolutions
dot icon24/11/2017
Miscellaneous
dot icon14/11/2017
Resolutions
dot icon14/11/2017
Change of name notice
dot icon31/10/2017
Appointment of Ms Stephanie Von Molendorff as a director on 2017-10-25
dot icon31/10/2017
Appointment of Mrs Stephanie Tucker as a director on 2017-10-25
dot icon31/10/2017
Appointment of Ms Helen Ramm as a director on 2017-10-25
dot icon31/10/2017
Appointment of Mr Prakash Chauhan as a director on 2017-10-25
dot icon20/09/2017
Accounts for a small company made up to 2017-03-31
dot icon31/07/2017
Termination of appointment of David Smith as a director on 2017-07-26
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon08/11/2016
Full accounts made up to 2016-03-31
dot icon31/10/2016
Termination of appointment of John Ernest Sellers as a director on 2016-10-26
dot icon31/10/2016
Appointment of Mr John Andrew Peters as a director on 2016-10-26
dot icon31/10/2016
Termination of appointment of Louise Austin as a director on 2016-10-26
dot icon16/05/2016
Annual return made up to 2016-05-15 no member list
dot icon26/04/2016
Appointment of Mr Ian Noel Joseph as a director on 2016-04-20
dot icon18/04/2016
Appointment of Ms Rosemary Elizabeth Sinclair as a director on 2016-03-30
dot icon06/04/2016
Appointment of Mrs Amanda Dawn Wood as a secretary on 2016-04-01
dot icon06/04/2016
Termination of appointment of Christine Mary Kenny as a secretary on 2016-03-31
dot icon11/03/2016
Memorandum and Articles of Association
dot icon11/03/2016
Resolutions
dot icon15/02/2016
Appointment of Mr Alan Ralph Hemingway as a director on 2016-01-20
dot icon15/02/2016
Termination of appointment of Linda Anne Sellers as a director on 2015-11-11
dot icon21/09/2015
Full accounts made up to 2015-03-31
dot icon15/05/2015
Annual return made up to 2015-05-15 no member list
dot icon08/08/2014
Full accounts made up to 2014-03-31
dot icon28/07/2014
Director's details changed for Mr David Smith on 2014-07-14
dot icon11/06/2014
Annual return made up to 2014-05-15 no member list
dot icon10/02/2014
Termination of appointment of Suzanne Proctor as a director
dot icon25/10/2013
Appointment of Mrs Louise Austin as a director
dot icon23/10/2013
Termination of appointment of Peter York as a director
dot icon06/08/2013
Full accounts made up to 2013-03-31
dot icon25/07/2013
Director's details changed for Ms Suzanne Elizabeth Wigmore on 2013-07-23
dot icon25/07/2013
Termination of appointment of Brian Locke as a director
dot icon17/05/2013
Annual return made up to 2013-05-15 no member list
dot icon05/03/2013
Termination of appointment of Samantha Boobier as a director
dot icon26/10/2012
Appointment of Shaun Eric Mcdowall as a director
dot icon26/10/2012
Appointment of Kate Widdicombe as a director
dot icon26/10/2012
Appointment of Mr David Smith as a director
dot icon05/09/2012
Full accounts made up to 2012-03-31
dot icon29/08/2012
Termination of appointment of Earle Kessler as a director
dot icon07/06/2012
Termination of appointment of Nicola Tilley as a director
dot icon18/05/2012
Annual return made up to 2012-05-15 no member list
dot icon18/05/2012
Director's details changed for Ms Suzanne Elizabeth Wigmore on 2012-04-01
dot icon11/11/2011
Appointment of Ms Samantha Boobier as a director
dot icon25/08/2011
Memorandum and Articles of Association
dot icon25/08/2011
Resolutions
dot icon16/08/2011
Full accounts made up to 2011-03-31
dot icon06/06/2011
Termination of appointment of Gary Wintle as a director
dot icon06/06/2011
Termination of appointment of John Whone as a director
dot icon17/05/2011
Annual return made up to 2011-05-15 no member list
dot icon17/05/2011
Director's details changed for Nicola Spencer on 2011-05-01
dot icon18/01/2011
Appointment of Nicola Spencer as a director
dot icon18/01/2011
Appointment of Earle Simon Kessler as a director
dot icon08/07/2010
Full accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-05-15 no member list
dot icon17/05/2010
Director's details changed for Gary Wintle on 2010-05-15
dot icon17/05/2010
Director's details changed for Linda Anne Sellers on 2010-05-15
dot icon17/05/2010
Director's details changed for John Lane Whone on 2010-05-15
dot icon17/05/2010
Director's details changed for Brian Derek Locke on 2010-05-15
dot icon17/05/2010
Director's details changed for Peter Ronald York on 2010-05-15
dot icon31/03/2010
Termination of appointment of Martin Powell as a director
dot icon22/03/2010
Termination of appointment of Sarah Cardy as a director
dot icon22/03/2010
Appointment of Ms Suzanne Elizabeth Wigmore as a director
dot icon03/02/2010
Appointment of Ms Christine Mary Kenny as a secretary
dot icon18/11/2009
Termination of appointment of Philip Simon as a director
dot icon18/11/2009
Termination of appointment of Philip Simon as a secretary
dot icon27/09/2009
Full accounts made up to 2009-03-31
dot icon24/08/2009
Appointment terminated director barry dewhurst
dot icon11/06/2009
Annual return made up to 15/05/09
dot icon10/06/2009
Director appointed brian derek john locke
dot icon04/06/2009
Director appointed john ernest sellers
dot icon04/06/2009
Director appointed barry dewhurst
dot icon16/12/2008
Full accounts made up to 2008-03-31
dot icon13/11/2008
Appointment terminated director terence sheen
dot icon13/11/2008
Director appointed john whone
dot icon04/09/2008
Director appointed martin john powell
dot icon26/08/2008
Appointment terminated director walter white
dot icon14/08/2008
Director appointed gary wintle
dot icon12/08/2008
Miscellaneous
dot icon22/07/2008
Appointment terminated director arnold gough
dot icon22/07/2008
Appointment terminated director ian foulner
dot icon11/07/2008
Director appointed sarah patricia cardy
dot icon09/06/2008
Annual return made up to 15/05/08
dot icon25/03/2008
Appointment terminated director derrick marsden
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Director resigned
dot icon11/02/2008
Full accounts made up to 2007-03-31
dot icon29/11/2007
New director appointed
dot icon07/11/2007
Director resigned
dot icon21/07/2007
New director appointed
dot icon20/06/2007
Annual return made up to 15/05/07
dot icon29/05/2007
New director appointed
dot icon12/04/2007
Director resigned
dot icon21/02/2007
Director's particulars changed
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon04/07/2006
New director appointed
dot icon19/06/2006
Annual return made up to 15/05/06
dot icon13/06/2006
Director resigned
dot icon12/06/2006
New secretary appointed;new director appointed
dot icon12/06/2006
Secretary resigned;director resigned
dot icon24/02/2006
New secretary appointed
dot icon21/02/2006
Full accounts made up to 2005-03-31
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Secretary resigned;director resigned
dot icon12/08/2005
New director appointed
dot icon01/08/2005
Director resigned
dot icon26/05/2005
Annual return made up to 15/05/05
dot icon18/03/2005
Director resigned
dot icon18/03/2005
Director resigned
dot icon18/03/2005
Director resigned
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon29/10/2004
New secretary appointed;new director appointed
dot icon10/09/2004
Secretary resigned;director resigned
dot icon05/08/2004
New director appointed
dot icon28/05/2004
New director appointed
dot icon28/05/2004
Annual return made up to 15/05/04
dot icon26/03/2004
Director resigned
dot icon27/01/2004
Full accounts made up to 2003-03-31
dot icon23/12/2003
Director resigned
dot icon19/09/2003
Miscellaneous
dot icon07/07/2003
New director appointed
dot icon07/07/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
Annual return made up to 15/05/03
dot icon11/06/2003
Resolutions
dot icon07/06/2003
Secretary resigned
dot icon07/06/2003
Director resigned
dot icon07/06/2003
Director resigned
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon20/05/2003
New secretary appointed
dot icon10/05/2003
Director resigned
dot icon14/03/2003
Full accounts made up to 2002-03-31
dot icon24/05/2002
Annual return made up to 15/05/02
dot icon14/03/2002
Full accounts made up to 2001-03-31
dot icon27/02/2002
New secretary appointed;new director appointed
dot icon06/08/2001
Secretary resigned
dot icon01/06/2001
Annual return made up to 15/05/01
dot icon10/12/2000
Full accounts made up to 2000-03-31
dot icon26/07/2000
Director resigned
dot icon26/07/2000
New director appointed
dot icon19/05/2000
Annual return made up to 15/05/00
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon15/12/1999
New secretary appointed;new director appointed
dot icon15/12/1999
Secretary resigned
dot icon09/06/1999
Annual return made up to 15/05/99
dot icon09/06/1999
New director appointed
dot icon09/06/1999
Director resigned
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon18/05/1998
Annual return made up to 15/05/98
dot icon19/11/1997
Full accounts made up to 1997-03-31
dot icon06/06/1997
Annual return made up to 15/05/97
dot icon18/09/1996
Full accounts made up to 1996-03-31
dot icon19/05/1996
Annual return made up to 15/05/96
dot icon31/01/1996
Certificate of change of name
dot icon20/10/1995
Full accounts made up to 1995-03-31
dot icon07/06/1995
Annual return made up to 15/05/95
dot icon24/01/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Full accounts made up to 1994-03-31
dot icon17/05/1994
Annual return made up to 15/05/94
dot icon08/03/1994
New director appointed
dot icon05/01/1994
Director resigned
dot icon04/01/1994
New director appointed
dot icon19/12/1993
Full accounts made up to 1993-03-31
dot icon28/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon27/07/1993
Director resigned
dot icon15/07/1993
Annual return made up to 15/05/93
dot icon26/06/1992
Accounting reference date notified as 31/03
dot icon15/05/1992
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
15/05/2026
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

87
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chauhan, Prakash
Director
24/10/2017 - 31/08/2022
-
Lawrence, Katherine Sarah
Director
04/05/2021 - 31/08/2022
1
Mr David Smith
Director
16/10/2012 - 25/07/2017
10
Leach, George
Director
01/08/2018 - 12/08/2025
3
Hemingway, Alan Ralph
Director
19/01/2016 - 06/09/2021
4

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 SOUTH GLOUCESTERSHIRE

CITIZENS ADVICE SOUTH GLOUCESTERSHIRE is an(a) Active company incorporated on 15/05/1992 with the registered office located at Unit 1 Badminton Court Station Road, Yate, Bristol BS37 5HZ. There are currently 7 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 SOUTH GLOUCESTERSHIRE?

toggle

CITIZENS ADVICE SOUTH GLOUCESTERSHIRE is currently Active. It was registered on 15/05/1992 .

Where is CITIZENS ADVICE SOUTH GLOUCESTERSHIRE located?

toggle

CITIZENS ADVICE SOUTH GLOUCESTERSHIRE is registered at Unit 1 Badminton Court Station Road, Yate, Bristol BS37 5HZ.

What does CITIZENS ADVICE SOUTH GLOUCESTERSHIRE do?

toggle

CITIZENS ADVICE SOUTH GLOUCESTERSHIRE 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 SOUTH GLOUCESTERSHIRE?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Geoffrey Colin Williams as a director on 2026-02-05.