CITIZENS ADVICE SOUTH LINCOLNSHIRE

Register to unlock more data on OkredoRegister

CITIZENS ADVICE SOUTH LINCOLNSHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09935120

Incorporation date

04/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Citizens Advice Council Offices, Priory Road, Spalding, Lincolnshire PE11 2XECopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2016)
dot icon16/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon01/12/2025
Termination of appointment of Timothy Jubb as a director on 2025-11-28
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/05/2025
Termination of appointment of Simon Ian Richards as a secretary on 2025-05-02
dot icon04/04/2025
Memorandum and Articles of Association
dot icon04/04/2025
Resolutions
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon24/01/2024
Appointment of Mrs Antoinette Butler as a director on 2023-12-06
dot icon03/01/2024
Confirmation statement made on 2023-11-19 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Director's details changed for Ms Heather Lucy Jane Mcloughlin on 2023-10-02
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2022
Termination of appointment of Melvyn Price as a director on 2022-11-16
dot icon08/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon31/03/2022
Appointment of Mr Timothy Jubb as a director on 2022-03-22
dot icon31/03/2022
Appointment of Mrs Clare Elizabeth Wadsworth as a director on 2022-03-22
dot icon01/02/2022
Termination of appointment of John James Morden as a director on 2022-01-31
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon07/06/2021
Termination of appointment of Gail Elizabeth Arnott as a director on 2021-05-25
dot icon19/01/2021
Appointment of Ms Heather Lucy Jane Mcloughlin as a director on 2020-12-09
dot icon10/12/2020
Appointment of Mrs Monica Stark as a director on 2020-11-10
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon12/08/2020
Termination of appointment of Tracy Ann Auchterlonie as a director on 2020-08-09
dot icon03/08/2020
Appointment of Mrs Vicky Haw as a director on 2020-06-22
dot icon13/05/2020
Termination of appointment of Simon Ian Richards as a director on 2020-05-11
dot icon13/05/2020
Appointment of Mr Simon Ian Richards as a secretary on 2020-05-11
dot icon11/05/2020
Appointment of Mr Simon Ian Richards as a director on 2020-05-11
dot icon03/04/2020
Termination of appointment of John Willoughby as a director on 2020-03-31
dot icon10/02/2020
Termination of appointment of Catherine Jane Spink as a director on 2020-02-07
dot icon10/02/2020
Termination of appointment of Nigel William Norman as a director on 2020-02-07
dot icon30/01/2020
Termination of appointment of Lisa Jeanette Barwell as a secretary on 2020-01-30
dot icon23/12/2019
Appointment of Mr Mark Simon Hallewell as a director on 2019-12-11
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2019
Appointment of Ms Susan Mary West as a director on 2019-09-18
dot icon11/06/2019
Termination of appointment of Alex Mcgowan as a director on 2019-05-17
dot icon30/05/2019
Director's details changed for Ms Tracy Ann Auchterlonie on 2019-05-29
dot icon29/05/2019
Appointment of Ms Tracy Ann Auchterlonie as a director on 2019-05-14
dot icon25/02/2019
Director's details changed for Mr Melvyn Price on 2019-02-14
dot icon29/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon18/12/2018
Appointment of Mr Nigel William Norman as a director on 2018-12-07
dot icon07/12/2018
Director's details changed for Mr John Willoughby on 2018-12-07
dot icon07/12/2018
Director's details changed for Mrs Catherine Jane Spink on 2018-12-07
dot icon07/12/2018
Director's details changed for Mr Alex Mcgowan on 2018-12-07
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Termination of appointment of Adrian Roderick Arnold as a director on 2018-06-30
dot icon23/03/2018
Appointment of Mr John Willoughby as a director on 2018-03-13
dot icon19/12/2017
Appointment of Mrs Catherine Jane Spink as a director on 2017-12-12
dot icon14/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon30/10/2017
Termination of appointment of Trevor Stanley Dunn as a director on 2017-10-23
dot icon19/10/2017
Termination of appointment of Stephen Ellis as a director on 2017-10-09
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/07/2017
Appointment of Mr Jeremy Stephen Gibbs as a director on 2017-06-27
dot icon21/07/2017
Appointment of Mr Alex Mcgowan as a director on 2017-06-27
dot icon26/01/2017
Appointment of Mr Stephen Ellis as a director on 2017-01-26
dot icon26/01/2017
Termination of appointment of Helen Wheatley as a director on 2017-01-26
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon12/12/2016
Termination of appointment of Stephen Ellis as a director on 2016-11-28
dot icon12/12/2016
Termination of appointment of Sally Dianne Masterman as a director on 2016-12-04
dot icon16/09/2016
Termination of appointment of Madelaine North Ground as a director on 2016-09-12
dot icon12/08/2016
Appointment of Mr Stephen Ellis as a director on 2016-08-02
dot icon12/05/2016
Appointment of Mrs Lisa Jeanette Barwell as a secretary on 2016-04-05
dot icon12/05/2016
Termination of appointment of Anthony Grunwell as a director on 2016-05-09
dot icon05/04/2016
Current accounting period extended from 2017-01-31 to 2017-03-31
dot icon04/01/2016
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
19/11/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheatley, Helen
Director
04/01/2016 - 26/01/2017
5
Arnott, Gail Elizabeth
Director
04/01/2016 - 25/05/2021
4
Morden, John James
Director
04/01/2016 - 31/01/2022
2
Wadsworth, Clare Elizabeth
Director
22/03/2022 - Present
2
West, Susan Mary
Director
18/09/2019 - Present
3

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 LINCOLNSHIRE

CITIZENS ADVICE SOUTH LINCOLNSHIRE is an(a) Active company incorporated on 04/01/2016 with the registered office located at Citizens Advice Council Offices, Priory Road, Spalding, Lincolnshire PE11 2XE. 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 SOUTH LINCOLNSHIRE?

toggle

CITIZENS ADVICE SOUTH LINCOLNSHIRE is currently Active. It was registered on 04/01/2016 .

Where is CITIZENS ADVICE SOUTH LINCOLNSHIRE located?

toggle

CITIZENS ADVICE SOUTH LINCOLNSHIRE is registered at Citizens Advice Council Offices, Priory Road, Spalding, Lincolnshire PE11 2XE.

What does CITIZENS ADVICE SOUTH LINCOLNSHIRE do?

toggle

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

What is the latest filing for CITIZENS ADVICE SOUTH LINCOLNSHIRE?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-11-19 with no updates.