CITIZENS ADVICE SURREY HEATH

Register to unlock more data on OkredoRegister

CITIZENS ADVICE SURREY HEATH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06058583

Incorporation date

19/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Surrey Heath House, Knoll Road, Camberley GU15 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2007)
dot icon12/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon24/10/2025
Appointment of Mr Colin David Morey as a director on 2025-10-11
dot icon23/10/2025
Termination of appointment of Paul Rich as a director on 2025-10-11
dot icon23/10/2025
Termination of appointment of Robert Manning as a director on 2025-10-11
dot icon16/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/08/2025
Director's details changed for Mr James Robert Edwin Cutler on 2025-08-08
dot icon11/08/2025
Director's details changed for Mr James Robert Edwin Cutler on 2025-08-08
dot icon11/08/2025
Director's details changed for Mr Nigel Alexander Downey on 2025-08-08
dot icon11/08/2025
Director's details changed for Mr Nigel Alexander Downey on 2025-08-08
dot icon01/07/2025
Appointment of Mr James Robert Edwin Cutler as a director on 2025-06-28
dot icon08/04/2025
Termination of appointment of Mani Kumar Rai as a director on 2025-03-31
dot icon20/01/2025
Termination of appointment of Kari Freeburn as a director on 2025-01-20
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon03/01/2025
Appointment of Mrs Edward Stuart Brunel-Cohen as a director on 2024-11-11
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Admin Removed The  Memorandum and Articles were administratively removed from the public register on 02/09/2024
dot icon30/01/2024
Termination of appointment of Robert Manning as a secretary on 2024-01-10
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon07/01/2024
Appointment of Mrs Kari Freeburn as a director on 2023-11-13
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/05/2023
Termination of appointment of Trevor Truman as a director on 2023-05-22
dot icon30/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/10/2022
Termination of appointment of Raymond Gerard Mccann as a director on 2022-08-31
dot icon28/10/2022
Termination of appointment of Camilla Richardson as a director on 2022-08-31
dot icon09/09/2022
Appointment of Mr Paul Rich as a director on 2022-08-31
dot icon08/09/2022
Appointment of Mrs Julie Summers as a secretary on 2022-08-31
dot icon22/08/2022
Appointment of Mrs Lois Elizabeth Dabrowski as a director on 2021-08-23
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon15/11/2021
Termination of appointment of Christopher Paterson as a director on 2021-08-23
dot icon07/10/2021
Director's details changed for Mr Robert Manning on 2021-10-01
dot icon04/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon19/01/2021
Appointment of Mr Trevor Truman as a director on 2020-11-16
dot icon07/01/2021
Termination of appointment of Ann Karoline Wallace as a director on 2020-12-18
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Appointment of Mrs Julie Elizabeth Summers as a director on 2019-09-02
dot icon02/09/2020
Appointment of Mr Greg Scott as a director on 2020-05-18
dot icon02/09/2020
Appointment of Mr Chris Paterson as a director on 2020-08-24
dot icon27/05/2020
Statement of company's objects
dot icon27/05/2020
Resolutions
dot icon27/05/2020
Memorandum and Articles of Association
dot icon27/05/2020
Memorandum and Articles of Association
dot icon27/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon27/01/2020
Register inspection address has been changed from The Portakabin Rear of Library Knoll Road Camberley Surrey GU15 3SY United Kingdom to Surrey Heath House Knoll Road Camberley GU15 3HD
dot icon01/12/2019
Termination of appointment of Sarah Catherine Jay as a director on 2019-11-20
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Registered office address changed from The Portakabin Rear of Library Knoll Road Camberley Surrey GU15 3SY to Surrey Heath House Knoll Road Camberley GU15 3HD on 2019-03-28
dot icon22/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Termination of appointment of David John Booth as a secretary on 2018-06-11
dot icon12/06/2018
Appointment of Mr Robert Manning as a secretary on 2018-06-11
dot icon12/06/2018
Appointment of Mr Robert Manning as a director on 2018-06-11
dot icon01/04/2018
Termination of appointment of David John Booth as a director on 2018-03-31
dot icon20/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon03/01/2018
Appointment of Mrs Marion Ann Park as a director on 2017-12-04
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/10/2017
Termination of appointment of Caroline Sawdy as a director on 2017-08-21
dot icon05/10/2017
Appointment of Mrs Camilla Richardson as a director on 2017-08-21
dot icon22/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon02/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/01/2016
Annual return made up to 2016-01-19 no member list
dot icon23/01/2016
Termination of appointment of David John Patterson as a director on 2016-01-05
dot icon23/01/2016
Termination of appointment of Trevor Glyn Williams as a director on 2015-09-14
dot icon17/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/06/2015
Termination of appointment of Valerie Hilda Marsh as a director on 2015-06-15
dot icon24/06/2015
Termination of appointment of David Horton as a director on 2015-06-15
dot icon24/06/2015
Appointment of Mrs Ann Karoline Wallace as a director on 2015-06-15
dot icon19/01/2015
Annual return made up to 2015-01-19 no member list
dot icon07/01/2015
Appointment of Mr Mani Kumar Rai as a director on 2014-12-08
dot icon09/10/2014
Appointment of Mr David John Patterson as a director on 2014-09-15
dot icon09/10/2014
Termination of appointment of Glyn Marie Carpenter as a director on 2014-09-15
dot icon13/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/07/2014
Certificate of change of name
dot icon13/02/2014
Annual return made up to 2014-01-19 no member list
dot icon15/01/2014
Certificate of change of name
dot icon02/10/2013
Appointment of Mr David Horton as a director
dot icon02/10/2013
Appointment of Mrs Caroline Sawdy as a director
dot icon02/10/2013
Termination of appointment of Alan Ingram as a director
dot icon02/10/2013
Termination of appointment of Andrew Minson as a director
dot icon02/10/2013
Termination of appointment of Jagdish Dhillon as a director
dot icon02/10/2013
Termination of appointment of John Bartholomew as a director
dot icon01/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2013-01-19 no member list
dot icon13/09/2012
Termination of appointment of Robert Williams as a director
dot icon13/09/2012
Termination of appointment of Paul Harker as a director
dot icon13/09/2012
Appointment of Mr Jagdish Dhillon as a director
dot icon22/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-01-19 no member list
dot icon11/08/2011
Appointment of Miss Glyn Marie Carpenter as a director
dot icon25/07/2011
Termination of appointment of Liane Gibson as a director
dot icon08/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/03/2011
Appointment of Mr Trevor Glyn Williams as a director
dot icon04/03/2011
Annual return made up to 2011-01-19 no member list
dot icon13/01/2011
Termination of appointment of Shirley Nunn as a director
dot icon13/01/2011
Appointment of Miss Sarah Catherine Jay as a director
dot icon13/01/2011
Termination of appointment of Anna Illingworth as a director
dot icon20/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/09/2010
Appointment of Mr Nigel Alexander Downey as a director
dot icon14/09/2010
Appointment of Cllr Liane Gibson as a director
dot icon19/07/2010
Termination of appointment of Anthony Mansell as a director
dot icon29/03/2010
Appointment of Mrs Anna Illingworth as a director
dot icon26/03/2010
Termination of appointment of Patricia Lillywhite as a director
dot icon25/01/2010
Annual return made up to 2010-01-19 no member list
dot icon25/01/2010
Register(s) moved to registered inspection location
dot icon25/01/2010
Register inspection address has been changed
dot icon22/01/2010
Director's details changed for Mr Raymond Gerard Mccann on 2009-10-10
dot icon22/01/2010
Director's details changed for Robert Edward Lloyd Williams on 2009-10-10
dot icon22/01/2010
Director's details changed for Anthony Bruce Blakemore Mansell on 2009-10-10
dot icon22/01/2010
Director's details changed for Alan Charles Ingram on 2009-10-10
dot icon22/01/2010
Director's details changed for John Campbell Bartholomew on 2009-10-01
dot icon22/01/2010
Director's details changed for Shirley Nunn on 2009-10-10
dot icon22/01/2010
Director's details changed for Valerie Hilda Marsh on 2009-10-10
dot icon22/01/2010
Termination of appointment of Stanley Oakes as a director
dot icon22/01/2010
Director's details changed for Mr Andrew Minson on 2009-10-10
dot icon22/01/2010
Director's details changed for David John Booth on 2009-10-01
dot icon22/01/2010
Termination of appointment of Frances Bennie as a director
dot icon22/01/2010
Director's details changed for Paul Vincent Harker on 2009-10-10
dot icon31/07/2009
Partial exemption accounts made up to 2009-03-31
dot icon22/01/2009
Annual return made up to 19/01/09
dot icon03/10/2008
Director appointed raymond gerard mccann
dot icon28/08/2008
Partial exemption accounts made up to 2008-03-31
dot icon06/06/2008
Director appointed patricia ann lillywhite
dot icon31/01/2008
Annual return made up to 19/01/08
dot icon29/11/2007
New director appointed
dot icon29/11/2007
Director resigned
dot icon27/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon19/01/2007
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
10/01/2027
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dabrowski, Lois Elizabeth
Director
23/08/2021 - Present
-
Oakes, Stanley Walter
Director
26/03/2007 - 10/10/2009
1
Rich, Paul
Director
31/08/2022 - 11/10/2025
-
Sawdy, Caroline
Director
16/06/2013 - 21/08/2017
-
Gibson, Liane
Director
13/09/2010 - 11/07/2011
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 SURREY HEATH

CITIZENS ADVICE SURREY HEATH is an(a) Active company incorporated on 19/01/2007 with the registered office located at Surrey Heath House, Knoll Road, Camberley GU15 3HD. 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 SURREY HEATH?

toggle

CITIZENS ADVICE SURREY HEATH is currently Active. It was registered on 19/01/2007 .

Where is CITIZENS ADVICE SURREY HEATH located?

toggle

CITIZENS ADVICE SURREY HEATH is registered at Surrey Heath House, Knoll Road, Camberley GU15 3HD.

What does CITIZENS ADVICE SURREY HEATH do?

toggle

CITIZENS ADVICE SURREY HEATH 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 SURREY HEATH?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-10 with no updates.