CITIZENS ADVICE SOUTH WARWICKSHIRE

Register to unlock more data on OkredoRegister

CITIZENS ADVICE SOUTH WARWICKSHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05252247

Incorporation date

06/10/2004

Size

Full

Contacts

Registered address

Registered address

10 Hamilton Terrace, Leamington Spa, Warwickshire CV32 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2004)
dot icon14/04/2026
Termination of appointment of Heather Lees as a director on 2026-04-13
dot icon10/02/2026
Appointment of Mrs Heather Lees as a director on 2026-01-29
dot icon19/11/2025
Termination of appointment of Yvonne Hunter as a director on 2025-11-13
dot icon19/11/2025
Termination of appointment of Kevin Anson Payne as a director on 2025-11-13
dot icon20/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon19/09/2025
Full accounts made up to 2025-03-31
dot icon24/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon23/09/2024
Full accounts made up to 2024-03-31
dot icon01/02/2024
Appointment of Mrs Kirinjeet Kaur Kalsi as a director on 2024-01-24
dot icon30/01/2024
Appointment of Mr Stephen Gerard Lightfoot as a director on 2024-01-24
dot icon30/01/2024
Appointment of Mrs Jennifer Whitehill as a director on 2024-01-24
dot icon09/01/2024
Secretary's details changed for Mrs Julie Ann Robinson on 2024-01-01
dot icon12/12/2023
Termination of appointment of Sara Elizabeth Cole as a director on 2023-11-16
dot icon12/12/2023
Termination of appointment of Nina Blanche Knapman as a director on 2023-11-16
dot icon12/12/2023
Termination of appointment of Antony John Townsend as a director on 2023-11-16
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/06/2023
Termination of appointment of Nicola Anson as a director on 2023-06-26
dot icon22/03/2023
Termination of appointment of Richard Frank Brooks as a director on 2023-03-21
dot icon02/02/2023
Appointment of Mrs Nicola Anson as a director on 2023-01-26
dot icon31/01/2023
Appointment of Mr Lee Pound as a director on 2023-01-26
dot icon25/01/2023
Termination of appointment of Pamela Kathryn Rodgers as a director on 2023-01-25
dot icon13/12/2022
Full accounts made up to 2022-03-31
dot icon28/09/2022
Termination of appointment of John Daly as a director on 2022-09-23
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon19/01/2022
Appointment of Mr Kevin Anson Payne as a director on 2021-12-10
dot icon21/12/2021
Termination of appointment of John Robert Plumb as a director on 2021-12-10
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon27/07/2021
Appointment of Mrs Julie Ann Robinson as a secretary on 2021-07-26
dot icon27/07/2021
Termination of appointment of Jeremy Vanes as a secretary on 2021-07-26
dot icon20/07/2021
Termination of appointment of Stewart William Bell as a director on 2021-07-09
dot icon18/11/2020
Termination of appointment of Philip Alexander Parker as a director on 2020-11-10
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon13/10/2020
Appointment of Mrs Pamela Kathryn Rodgers as a director on 2020-09-10
dot icon13/10/2020
Appointment of Mrs Helen Joanne Serrano as a director on 2020-09-10
dot icon22/01/2020
Appointment of Miss Irene Macdonald Stark as a director on 2019-12-13
dot icon22/01/2020
Appointment of Mr Guy Fitzgerald as a director on 2019-12-13
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Termination of appointment of Alan Philip Dark as a director on 2019-06-07
dot icon04/06/2019
Director's details changed for Mr Philip Alexander Parker on 2019-06-04
dot icon04/06/2019
Director's details changed for John Daly on 2019-06-04
dot icon27/02/2019
Termination of appointment of Desmond Anthony Ash as a director on 2019-02-14
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Termination of appointment of Alan Wilkinson as a director on 2018-11-13
dot icon23/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon23/10/2018
Director's details changed for Mr Phil Alexander Parker on 2018-10-23
dot icon21/08/2018
Appointment of Mr Jeremy Vanes as a secretary on 2018-08-20
dot icon21/08/2018
Termination of appointment of Aidan Knox as a secretary on 2018-08-20
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon25/08/2017
Statement of company's objects
dot icon25/08/2017
Resolutions
dot icon06/04/2017
Appointment of Ms Sara Elizabeth Cole as a director
dot icon06/04/2017
Appointment of Ms Sara Elizabeth Cole as a director on 2017-03-28
dot icon06/04/2017
Appointment of Mr Stewart William Bell as a director on 2017-03-28
dot icon06/04/2017
Appointment of Mr Alan Dark as a director on 2017-03-28
dot icon06/04/2017
Appointment of Mrs Yvonne Hunter as a director on 2017-03-28
dot icon06/04/2017
Appointment of Mr Desmond Anthony Ash as a director on 2017-03-28
dot icon06/04/2017
Appointment of Ms Nina Blanche Knapman as a director on 2017-03-28
dot icon06/04/2017
Termination of appointment of John Knight as a director on 2017-03-27
dot icon06/04/2017
Termination of appointment of Gerald Brian Guest as a director on 2017-03-27
dot icon06/04/2017
Termination of appointment of David Arthur Greenwood as a director on 2017-03-27
dot icon06/04/2017
Termination of appointment of Nicola Sian Davies as a director on 2017-03-27
dot icon06/04/2017
Termination of appointment of Geoffrey William Brooke Taylor as a director on 2017-03-27
dot icon06/04/2017
Termination of appointment of Alison Elizabeth Berry as a director on 2017-03-27
dot icon06/04/2017
Termination of appointment of Marilyn Joyce Bates as a director on 2017-03-27
dot icon16/03/2017
Certificate of change of name
dot icon27/02/2017
Resolutions
dot icon23/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon01/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/08/2016
Termination of appointment of Phil Alexander Parker as a director on 2015-10-29
dot icon12/08/2016
Termination of appointment of Gerald Brian Guest as a director on 2015-10-28
dot icon21/12/2015
Appointment of Mr Phil Alexander Parker as a director on 2015-10-28
dot icon18/12/2015
Appointment of Mr Gerry Guest as a director on 2015-10-28
dot icon18/12/2015
Appointment of Mr John Knight as a director on 2015-10-28
dot icon06/11/2015
Annual return made up to 2015-10-22 no member list
dot icon06/11/2015
Appointment of Mrs Marilyn Bates as a director on 2015-06-29
dot icon06/11/2015
Appointment of Mr Phil Parker as a director on 2015-10-27
dot icon06/11/2015
Director's details changed for Mr Alan Wilkinson on 2015-06-29
dot icon06/11/2015
Appointment of Mr Gerald Brian Guest as a director on 2015-06-29
dot icon06/11/2015
Termination of appointment of Sonia Lee Yvonne Moore as a director on 2015-06-29
dot icon06/11/2015
Termination of appointment of Kathrine Sara Dickson as a director on 2015-06-29
dot icon04/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/10/2014
Annual return made up to 2014-10-22 no member list
dot icon13/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/08/2014
Appointment of Mrs Nicola Sian Davies as a director on 2013-11-13
dot icon09/06/2014
Appointment of Mr Antony Townsend as a director
dot icon22/10/2013
Annual return made up to 2013-10-22 no member list
dot icon07/10/2013
Annual return made up to 2013-10-06 no member list
dot icon20/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/07/2013
Termination of appointment of Hilary Holland as a secretary
dot icon05/07/2013
Appointment of Mr. Aidan Knox as a secretary
dot icon10/05/2013
Termination of appointment of Martyn Ashford as a director
dot icon31/10/2012
Annual return made up to 2012-10-06 no member list
dot icon31/10/2012
Termination of appointment of Anthony Stokes as a director
dot icon23/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/08/2012
Appointment of Mr Alan Wilkinson as a director
dot icon25/05/2012
Appointment of Mr John Robert Plumb as a director
dot icon25/05/2012
Termination of appointment of John Barrott as a director
dot icon04/05/2012
Termination of appointment of Joan Quirke as a director
dot icon04/05/2012
Director's details changed for Geoffrey William Brooke Taylor on 2012-05-04
dot icon29/11/2011
Director's details changed for Mr Richard Frank Brooks on 2011-10-07
dot icon21/11/2011
Director's details changed for Geoffrey William Brooke Taylor on 2011-11-21
dot icon11/10/2011
Annual return made up to 2011-10-06 no member list
dot icon10/10/2011
Director's details changed for Mr Richard Frank Brooks on 2011-10-04
dot icon07/10/2011
Director's details changed for Richard Frank Brooks on 2011-10-04
dot icon07/10/2011
Termination of appointment of Justin Creed as a director
dot icon06/09/2011
Full accounts made up to 2011-03-31
dot icon27/07/2011
Appointment of Mrs Kathrine Sara Dickson as a director
dot icon23/05/2011
Termination of appointment of Moira Grainger as a director
dot icon23/05/2011
Termination of appointment of Ann Blacklock as a director
dot icon29/10/2010
Annual return made up to 2010-10-06 no member list
dot icon18/10/2010
Termination of appointment of Angela O'boyle as a director
dot icon14/09/2010
Full accounts made up to 2010-03-31
dot icon26/01/2010
Appointment of Councillor Martyn Geoffrey Ashford as a director
dot icon17/11/2009
Director's details changed for Geoffrey William Brooke Taylor on 2009-11-11
dot icon27/10/2009
Annual return made up to 2009-10-06 no member list
dot icon27/10/2009
Director's details changed for Sonia Lee Yvonne Moore on 2009-10-27
dot icon27/10/2009
Director's details changed for John Daly on 2009-10-27
dot icon27/10/2009
Director's details changed for Angela Mary O'boyle on 2009-10-27
dot icon27/10/2009
Director's details changed for Anthony John Stokes on 2009-10-27
dot icon27/10/2009
Director's details changed for Richard Frank Brooks on 2009-10-27
dot icon27/10/2009
Director's details changed for Moira Ann Grainger on 2009-10-27
dot icon27/10/2009
Director's details changed for Alison Elizabeth Berry on 2009-10-27
dot icon27/10/2009
Director's details changed for Councillor Ann Blacklock on 2009-10-27
dot icon27/10/2009
Director's details changed for Justin Edward Creed on 2009-10-27
dot icon27/10/2009
Director's details changed for Geoffrey William Brooke Taylor on 2009-10-27
dot icon27/10/2009
Director's details changed for John Thomas Barrott on 2009-10-27
dot icon27/10/2009
Director's details changed for David Arthur Greenwood on 2009-10-27
dot icon27/10/2009
Appointment of Mrs Joan Quirke as a director
dot icon19/10/2009
Full accounts made up to 2009-03-31
dot icon17/06/2009
Appointment terminated director rajendar randev
dot icon16/02/2009
Appointment terminated director kim slater
dot icon16/10/2008
Full accounts made up to 2008-03-31
dot icon13/10/2008
Annual return made up to 06/10/08
dot icon30/10/2007
Annual return made up to 06/10/07
dot icon29/10/2007
Full accounts made up to 2007-03-31
dot icon23/10/2007
Director resigned
dot icon11/08/2007
New director appointed
dot icon11/08/2007
New director appointed
dot icon11/08/2007
New director appointed
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon26/02/2007
New director appointed
dot icon31/10/2006
Annual return made up to 06/10/06
dot icon04/08/2006
Full accounts made up to 2006-03-31
dot icon21/03/2006
New director appointed
dot icon25/01/2006
Director resigned
dot icon12/01/2006
New director appointed
dot icon28/12/2005
Director resigned
dot icon27/10/2005
Annual return made up to 06/10/05
dot icon05/09/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon16/02/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon06/10/2004
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
20/09/2026
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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ash, Desmond Anthony
Director
28/03/2017 - 14/02/2019
4
Anson, Nicola
Director
26/01/2023 - 26/06/2023
15
Pound, Lee
Director
26/01/2023 - Present
2
Whitehill, Jennifer
Director
24/01/2024 - Present
2
Plumb, John Robert
Director
24/05/2012 - 10/12/2021
11

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 WARWICKSHIRE

CITIZENS ADVICE SOUTH WARWICKSHIRE is an(a) Active company incorporated on 06/10/2004 with the registered office located at 10 Hamilton Terrace, Leamington Spa, Warwickshire CV32 4LY. 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 SOUTH WARWICKSHIRE?

toggle

CITIZENS ADVICE SOUTH WARWICKSHIRE is currently Active. It was registered on 06/10/2004 .

Where is CITIZENS ADVICE SOUTH WARWICKSHIRE located?

toggle

CITIZENS ADVICE SOUTH WARWICKSHIRE is registered at 10 Hamilton Terrace, Leamington Spa, Warwickshire CV32 4LY.

What does CITIZENS ADVICE SOUTH WARWICKSHIRE do?

toggle

CITIZENS ADVICE SOUTH WARWICKSHIRE operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE SOUTH WARWICKSHIRE?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Heather Lees as a director on 2026-04-13.