CITIZENS ADVICE TANDRIDGE DISTRICT

Register to unlock more data on OkredoRegister

CITIZENS ADVICE TANDRIDGE DISTRICT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07889451

Incorporation date

21/12/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Caterham Valley Library, Stafford Road, Caterham, Surrey CR3 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2011)
dot icon12/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon22/11/2025
Micro company accounts made up to 2025-03-31
dot icon03/08/2025
Appointment of Mr Selwyn Clinton Anthony Fernandes as a director on 2025-07-23
dot icon15/06/2025
Appointment of Miss Maria Coyle as a director on 2025-05-14
dot icon15/03/2025
Termination of appointment of Sangeeta Ahuja as a director on 2025-03-02
dot icon05/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon07/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/05/2024
Termination of appointment of James Mccaffrey as a director on 2024-05-15
dot icon04/01/2024
Termination of appointment of Susan Jane Greenland as a director on 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/01/2023
Appointment of Mr James Mccaffrey as a director on 2023-01-24
dot icon13/01/2023
Termination of appointment of Martin Roderick Stead as a director on 2022-11-25
dot icon13/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Memorandum and Articles of Association
dot icon10/08/2022
Appointment of Mrs Catriona Aleppo as a director on 2022-06-07
dot icon15/04/2022
Termination of appointment of Katrina Holloway as a director on 2022-04-11
dot icon05/04/2022
Appointment of Mrs Sandra Lena Vegeris as a director on 2022-03-22
dot icon05/04/2022
Appointment of Mrs Katrina Holloway as a director on 2022-03-22
dot icon05/04/2022
Appointment of Mr Frederick John Bowers as a director on 2022-03-22
dot icon05/04/2022
Appointment of Mrs Susan Jane Greenland as a director on 2022-03-22
dot icon04/04/2022
Termination of appointment of Mary Tomlin as a director on 2022-03-22
dot icon04/04/2022
Termination of appointment of Selwyn Clinton Anthony Fernandes as a director on 2022-03-22
dot icon29/03/2022
Certificate of change of name
dot icon29/03/2022
Change of name notice
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon20/05/2020
Termination of appointment of Cindy Steer as a director on 2020-05-19
dot icon09/03/2020
Termination of appointment of Peter Robert Christopher Longhurst as a director on 2020-02-24
dot icon15/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/08/2019
Appointment of Ms Julie Constable as a director on 2019-08-01
dot icon13/08/2019
Appointment of Mr Selwyn Clinton Anthony Fernandes as a director on 2018-11-29
dot icon13/08/2019
Appointment of Ms Cindy Steer as a director on 2019-08-01
dot icon13/08/2019
Appointment of Mr Richard William Fitzpatrick as a director on 2018-06-07
dot icon13/08/2019
Appointment of Dr Sangeeta Ahuja as a director on 2019-06-06
dot icon08/07/2019
Termination of appointment of Ingrid King as a secretary on 2019-07-02
dot icon08/07/2019
Termination of appointment of Ingrid King as a director on 2019-07-02
dot icon23/04/2019
Appointment of Mr Martin Roderick Stead as a director on 2019-01-22
dot icon30/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon30/01/2019
Termination of appointment of Rhett Frederick Leveridge as a director on 2019-01-22
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2018
Appointment of Ns Ingrid King as a secretary on 2018-06-07
dot icon01/11/2018
Termination of appointment of a secretary
dot icon03/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon03/01/2018
Termination of appointment of Andrew John Francis as a director on 2017-09-25
dot icon03/01/2018
Termination of appointment of Andrew John Francis as a secretary on 2017-09-25
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Appointment of Ingrid King as a director on 2017-06-22
dot icon06/07/2017
Termination of appointment of Sylvia Eileen Berry as a director on 2017-05-08
dot icon26/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon26/01/2017
Registered office address changed from Soper Hall Harestone Valley Road Caterham Surrey CR3 6YN to Caterham Valley Library Stafford Road Caterham Surrey CR3 6JG on 2017-01-26
dot icon20/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/01/2016
Annual return made up to 2015-12-21 no member list
dot icon17/01/2016
Termination of appointment of Elizabeth Woodhead as a director on 2015-12-03
dot icon17/01/2016
Termination of appointment of Jean Anne Bowen as a director on 2015-09-10
dot icon17/01/2016
Termination of appointment of Jean Anne Bowen as a director on 2015-09-10
dot icon17/01/2016
Termination of appointment of Jean Anne Bowen as a director on 2015-09-10
dot icon10/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/02/2015
Appointment of Mrs Sylvia Eileen Berry as a director on 2015-01-15
dot icon02/02/2015
Annual return made up to 2014-12-21 no member list
dot icon02/02/2015
Termination of appointment of Claire Joanne Dunn as a director on 2014-05-15
dot icon14/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/04/2014
Appointment of Mrs Claire Joanne Dunn as a director
dot icon03/04/2014
Appointment of Mrs Jean Anne Bowen as a director
dot icon29/01/2014
Annual return made up to 2013-12-21 no member list
dot icon29/01/2014
Termination of appointment of Monisha Shah as a director
dot icon29/01/2014
Termination of appointment of Stephen Shooman as a director
dot icon29/01/2014
Termination of appointment of Christine Jones as a director
dot icon24/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-12-21 no member list
dot icon14/01/2013
Appointment of Ms Christine Lesley Jones as a director
dot icon14/01/2013
Appointment of Mr Michael Hoban as a director
dot icon14/01/2013
Appointment of Ms Monisha Shah as a director
dot icon14/01/2013
Appointment of Mr Stephen Harold Shooman as a director
dot icon11/01/2013
Termination of appointment of Beryl Coleman as a director
dot icon11/01/2013
Termination of appointment of William Johnson as a director
dot icon10/01/2013
Termination of appointment of Tarsim Nagra as a director
dot icon10/01/2013
Termination of appointment of William Johnson as a director
dot icon10/01/2013
Termination of appointment of Beryl Coleman as a director
dot icon22/12/2011
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon21/12/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+86.39 % *

* during past year

Cash in Bank

£254,492.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
66.30K
-
0.00
65.85K
-
2022
2
131.44K
-
0.00
136.54K
-
2023
2
200.38K
-
0.00
254.49K
-
2023
2
200.38K
-
0.00
254.49K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

200.38K £Ascended52.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

254.49K £Ascended86.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aleppo, Catriona
Director
07/06/2022 - Present
-
Steer, Cindy
Director
01/08/2019 - 19/05/2020
2
Holloway, Katrina
Director
22/03/2022 - 11/04/2022
1
Mccaffrey, James
Director
24/01/2023 - 15/05/2024
1
Greenland, Susan Jane
Director
22/03/2022 - 31/12/2023
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 TANDRIDGE DISTRICT

CITIZENS ADVICE TANDRIDGE DISTRICT is an(a) Active company incorporated on 21/12/2011 with the registered office located at Caterham Valley Library, Stafford Road, Caterham, Surrey CR3 6JG. There are currently 8 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZENS ADVICE TANDRIDGE DISTRICT?

toggle

CITIZENS ADVICE TANDRIDGE DISTRICT is currently Active. It was registered on 21/12/2011 .

Where is CITIZENS ADVICE TANDRIDGE DISTRICT located?

toggle

CITIZENS ADVICE TANDRIDGE DISTRICT is registered at Caterham Valley Library, Stafford Road, Caterham, Surrey CR3 6JG.

What does CITIZENS ADVICE TANDRIDGE DISTRICT do?

toggle

CITIZENS ADVICE TANDRIDGE DISTRICT operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does CITIZENS ADVICE TANDRIDGE DISTRICT have?

toggle

CITIZENS ADVICE TANDRIDGE DISTRICT had 2 employees in 2023.

What is the latest filing for CITIZENS ADVICE TANDRIDGE DISTRICT?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-04 with no updates.