CITIZENS ADVICE SUNDERLAND

Register to unlock more data on OkredoRegister

CITIZENS ADVICE SUNDERLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06347304

Incorporation date

20/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

5a Waterloo Place, Sunderland SR1 3HTCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2007)
dot icon19/01/2026
Termination of appointment of Carole Ann Green as a director on 2026-01-15
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/09/2025
Appointment of Mrs Carole Ann Green as a director on 2025-08-28
dot icon29/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon09/05/2025
Appointment of Mr Kevin Anthony Shaw as a director on 2025-05-07
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon14/02/2024
Termination of appointment of David Robert Wood as a director on 2024-02-13
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon10/08/2023
Termination of appointment of Christopher Luke Eynon as a director on 2023-08-08
dot icon19/07/2023
Memorandum and Articles of Association
dot icon19/07/2023
Resolutions
dot icon05/04/2023
Appointment of Mr Christopher Luke Eynon as a director on 2023-02-22
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2023
Termination of appointment of Tony Taylor as a director on 2023-03-14
dot icon30/11/2022
Appointment of Mr Lee Usher as a director on 2022-11-24
dot icon16/09/2022
Termination of appointment of Mark Andrew Hankins as a director on 2022-09-08
dot icon23/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon19/07/2022
Termination of appointment of John Richard Hicks as a director on 2022-07-13
dot icon21/06/2022
Termination of appointment of Nasima Islam as a director on 2022-05-20
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon28/08/2021
Appointment of Mr Thomas Patrick Johnston as a director on 2021-07-29
dot icon15/07/2021
Appointment of Mrs Nasima Islam as a director on 2021-05-27
dot icon14/07/2021
Appointment of Miss Denise Irving as a secretary on 2021-07-01
dot icon05/05/2021
Termination of appointment of Adrian Russell Holland as a director on 2021-04-29
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2021
Appointment of Mr Mark Andrew Hankins as a director on 2021-01-29
dot icon10/03/2021
Appointment of Mr Rajinder Singh as a director on 2021-01-29
dot icon13/11/2020
Termination of appointment of Malcolm Hook as a director on 2020-10-23
dot icon13/11/2020
Termination of appointment of Agatha Celeste Kanyangu as a director on 2020-11-03
dot icon25/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon14/01/2020
Termination of appointment of Kayleigh Johnson as a director on 2020-01-07
dot icon04/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon24/06/2019
Statement of company's objects
dot icon08/01/2019
Appointment of Ms Kayleigh Johnson as a director on 2018-12-08
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2018
Appointment of Mr Peter Wallace as a director on 2018-09-27
dot icon14/11/2018
Appointment of Mr Adrian Russell Holland as a director on 2018-09-27
dot icon17/10/2018
Resolutions
dot icon17/10/2018
Statement of company's objects
dot icon08/10/2018
Resolutions
dot icon26/09/2018
Termination of appointment of Frank Henry Nicholas Robson as a director on 2018-09-13
dot icon21/09/2018
Statement of company's objects
dot icon21/09/2018
Memorandum and Articles of Association
dot icon29/08/2018
Appointment of Mr David Robert Wood as a director on 2018-08-23
dot icon29/08/2018
Appointment of Doctor David William Reed as a director on 2018-07-19
dot icon29/08/2018
Termination of appointment of John William Edwards Robson as a director on 2018-08-28
dot icon22/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon12/06/2018
Appointment of Mr John Hicks as a director on 2018-05-31
dot icon12/06/2018
Appointment of Mr Tony Taylor as a director on 2018-05-31
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon15/03/2017
Registered office address changed from The Elms Front Street Concord Washington Tyne and Wear NE37 2BA to 5a Waterloo Place Sunderland SR1 3HT on 2017-03-15
dot icon17/01/2017
Termination of appointment of Janet Anderson as a secretary on 2017-01-14
dot icon17/01/2017
Termination of appointment of Janet Anderson as a director on 2017-01-14
dot icon12/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon26/05/2016
Appointment of Mr Malcolm Hook as a director on 2016-04-28
dot icon04/11/2015
Termination of appointment of Alan Haynes as a director on 2015-10-29
dot icon20/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/08/2015
Annual return made up to 2015-08-20 no member list
dot icon13/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/10/2014
Registered office address changed from 13-14 Arndale House Victoria Road Washington Tyne & Wear NE37 2SW to The Elms Front Street Concord Washington Tyne and Wear NE37 2BA on 2014-10-07
dot icon29/08/2014
Annual return made up to 2014-08-20 no member list
dot icon06/08/2014
Director's details changed for Mrs Janet Anderson on 2014-08-06
dot icon12/02/2014
Termination of appointment of Dennis Haworth as a director
dot icon15/01/2014
Appointment of Mr John William Edwards Robson as a director
dot icon13/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/08/2013
Annual return made up to 2013-08-20 no member list
dot icon07/08/2013
Appointment of Mrs Agatha Celeste Kanyangu as a director
dot icon13/02/2013
Termination of appointment of Claire Wilkinson as a director
dot icon13/02/2013
Termination of appointment of Madeline Eacott as a director
dot icon11/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/10/2012
Termination of appointment of Irene Smith as a secretary
dot icon26/10/2012
Appointment of Mrs Janet Anderson as a secretary
dot icon31/08/2012
Annual return made up to 2012-08-20 no member list
dot icon21/08/2012
Resolutions
dot icon24/07/2012
Appointment of Mr Frank Henry Nicholas Robson as a director
dot icon24/07/2012
Appointment of Miss Claire Wilkinson as a director
dot icon09/07/2012
Appointment of Professor Madeline Eacott as a director
dot icon12/06/2012
Termination of appointment of Claire Wilkinson as a director
dot icon06/02/2012
Termination of appointment of Denny Balmer as a director
dot icon04/11/2011
Full accounts made up to 2011-03-31
dot icon13/09/2011
Termination of appointment of Margaret Ayton as a director
dot icon13/09/2011
Appointment of Mr Christopher Graham as a director
dot icon26/08/2011
Annual return made up to 2011-08-20 no member list
dot icon26/08/2011
Director's details changed for Mrs Janet Anderson on 2011-08-26
dot icon18/04/2011
Appointment of Miss Claire Wilkinson as a director
dot icon08/03/2011
Termination of appointment of Frank Robson as a director
dot icon25/02/2011
Appointment of Mrs Janet Anderson as a director
dot icon14/01/2011
Termination of appointment of Richard Gelson as a director
dot icon04/11/2010
Full accounts made up to 2010-03-31
dot icon27/08/2010
Annual return made up to 2010-08-20 no member list
dot icon27/08/2010
Director's details changed for Alan Haynes on 2010-08-20
dot icon27/08/2010
Director's details changed for Dennis Haworth on 2010-08-20
dot icon27/08/2010
Secretary's details changed for Irene Smith on 2010-08-20
dot icon27/08/2010
Director's details changed for Ms Denny Balmer on 2010-08-20
dot icon06/03/2010
Certificate of change of name
dot icon06/03/2010
Change of name notice
dot icon26/11/2009
Full accounts made up to 2009-03-31
dot icon15/09/2009
Secretary appointed irene smith
dot icon11/09/2009
Annual return made up to 20/08/09
dot icon11/09/2009
Appointment terminated secretary sheila rooney
dot icon11/09/2009
Appointment terminated director david wardill
dot icon11/09/2009
Appointment terminated director sheila rooney
dot icon03/07/2009
Director appointed mr david wardill
dot icon03/02/2009
Appointment terminated director william craddock
dot icon24/09/2008
Director appointed frank henry nicholas robson
dot icon08/09/2008
Director appointed ms denny balmer
dot icon08/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon26/08/2008
Annual return made up to 20/08/08
dot icon26/08/2008
Appointment terminated secretary sheila rooney
dot icon05/08/2008
Director and secretary appointed sheila elizabeth rooney
dot icon24/06/2008
Director appointed william craddock
dot icon24/06/2008
Director appointed alan haynes
dot icon27/02/2008
Curr sho from 31/08/2008 to 31/03/2008
dot icon10/12/2007
New director appointed
dot icon22/09/2007
Director resigned
dot icon20/08/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
-
-
0.00
-
-
2022
29
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hankins, Mark Andrew
Director
29/01/2021 - 08/09/2022
-
Anderson, Janet
Director
13/01/2011 - 14/01/2017
1
Usher, Lee
Director
24/11/2022 - Present
2
Johnson, Kayleigh
Director
08/12/2018 - 07/01/2020
4
Robson, John William Edwards
Director
24/09/2013 - 28/08/2018
5

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 SUNDERLAND

CITIZENS ADVICE SUNDERLAND is an(a) Active company incorporated on 20/08/2007 with the registered office located at 5a Waterloo Place, Sunderland SR1 3HT. 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 SUNDERLAND?

toggle

CITIZENS ADVICE SUNDERLAND is currently Active. It was registered on 20/08/2007 .

Where is CITIZENS ADVICE SUNDERLAND located?

toggle

CITIZENS ADVICE SUNDERLAND is registered at 5a Waterloo Place, Sunderland SR1 3HT.

What does CITIZENS ADVICE SUNDERLAND do?

toggle

CITIZENS ADVICE SUNDERLAND 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 SUNDERLAND?

toggle

The latest filing was on 19/01/2026: Termination of appointment of Carole Ann Green as a director on 2026-01-15.