CITIZENS ADVICE THANET

Register to unlock more data on OkredoRegister

CITIZENS ADVICE THANET

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04176324

Incorporation date

09/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mill Lane House 2nd Floor Wing, Mill Lane House, Mill Lane, Margate, Kent CT9 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2001)
dot icon07/04/2026
Replacement Filing for the appointment of Mr Simon Charles Farrer as a director
dot icon31/03/2026
Appointment of Mrs Ann Pamela Kenworthy as a director on 2026-03-30
dot icon30/03/2026
Appointment of Ms Hilary Anne Brighton as a director on 2026-03-30
dot icon25/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon24/03/2026
Termination of appointment of Simon Charles Farrer as a director on 2026-03-23
dot icon18/03/2026
Termination of appointment of Bernadette Euranie Hawkes as a director on 2026-03-13
dot icon18/03/2026
Director's details changed for Mr Connor Harney on 2026-03-18
dot icon23/02/2026
Termination of appointment of Sarah Katharine Ellis as a director on 2026-02-13
dot icon17/12/2025
Director's details changed for Ms Sharon Kim Wilding on 2025-11-20
dot icon11/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/08/2025
Termination of appointment of Helen Emma Jacqueline Mitchell as a director on 2025-07-24
dot icon04/08/2025
Appointment of Mrs Sharon Kim Hunt as a secretary on 2025-07-24
dot icon04/08/2025
Termination of appointment of Angela Drew-Robinson as a secretary on 2025-07-24
dot icon25/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/07/2024
Appointment of Ms Nicola Dina Parmar as a director on 2024-07-18
dot icon02/07/2024
Termination of appointment of Danielle Barnes as a director on 2024-06-30
dot icon02/07/2024
Termination of appointment of Heidi Louise Coleman as a director on 2024-06-30
dot icon01/05/2024
Appointment of Ms Bernadette Euranie Hawkes as a director on 2024-04-17
dot icon10/04/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon02/01/2024
Appointment of Mrs Heidi Louise Coleman as a director on 2023-12-22
dot icon19/12/2023
Appointment of Mr Connor Harney as a director on 2023-12-12
dot icon05/12/2023
Termination of appointment of Geoff Lindley as a director on 2023-11-29
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Resolutions
dot icon07/11/2023
Memorandum and Articles of Association
dot icon07/11/2023
Resolutions
dot icon18/07/2023
Termination of appointment of Rebecca Kirkpatrick as a director on 2023-07-13
dot icon30/05/2023
Appointment of Ms Sharon Kim Wilding as a director on 2023-05-26
dot icon06/04/2023
Termination of appointment of Sheila Mary Ramdular as a director on 2023-03-28
dot icon14/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Appointment of Mrs Sheila Mary Ramdular as a director on 2022-12-13
dot icon20/12/2022
Termination of appointment of Margaret Mary Fairweather as a director on 2022-12-13
dot icon20/12/2022
Termination of appointment of Andrew Wallis as a director on 2022-12-13
dot icon16/08/2022
Appointment of Ms Helen Emma Jacqueline Mitchell as a director on 2022-08-02
dot icon10/08/2022
Appointment of Mrs Sarah Katharine Ellis as a director on 2022-08-01
dot icon11/04/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon11/04/2022
Termination of appointment of Gerald Dineley as a director on 2022-04-01
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Appointment of Mrs Angela Drew-Robinson as a secretary on 2021-11-01
dot icon15/10/2021
Termination of appointment of Jan Stewart as a secretary on 2021-08-31
dot icon09/08/2021
Termination of appointment of Kani Kundu as a director on 2021-08-05
dot icon10/05/2021
Termination of appointment of John Quinlan as a director on 2021-04-29
dot icon10/05/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon10/05/2021
Director's details changed for Mrs Danielle Barnes on 2021-04-29
dot icon21/12/2020
Appointment of Miss Kani Kundu as a director on 2020-12-03
dot icon21/12/2020
Termination of appointment of Kani Kundu as a director on 2020-12-17
dot icon20/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2020
Appointment of Miss Kani Kundu as a director on 2020-12-03
dot icon12/03/2020
Director's details changed
dot icon11/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon11/03/2020
Appointment of Mrs Jan Stewart as a secretary on 2019-10-24
dot icon11/03/2020
Appointment of Mr Andrew Wallis as a director on 2019-11-13
dot icon11/03/2020
Director's details changed for Miss Danielle Crosland on 2019-08-17
dot icon11/03/2020
Termination of appointment of Clive William Bassant as a secretary on 2019-11-01
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon11/12/2018
Termination of appointment of Matthew Munson as a director on 2018-11-11
dot icon11/12/2018
Appointment of Mr John Quinlan as a director on 2018-11-01
dot icon11/12/2018
Termination of appointment of Carl Adams as a director on 2018-11-11
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon24/01/2018
Termination of appointment of Richard David Charlton as a director on 2017-12-06
dot icon10/01/2018
Appointment of Mr Matthew Munson as a director on 2017-12-05
dot icon30/11/2017
Appointment of Mr Gerald Dineley as a director on 2017-11-27
dot icon30/11/2017
Termination of appointment of Diana Lesley Thomas as a director on 2017-07-14
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon06/12/2016
Termination of appointment of Kay Byatt as a director on 2016-12-06
dot icon11/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/08/2016
Termination of appointment of Jacqueline Mary O'carroll as a director on 2016-08-18
dot icon03/03/2016
Annual return made up to 2016-02-27 no member list
dot icon02/02/2016
Certificate of change of name
dot icon27/01/2016
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon16/11/2015
Certificate of change of name
dot icon05/11/2015
Appointment of Mr Richard David Charlton as a director on 2015-10-21
dot icon05/11/2015
Termination of appointment of Thomas Michael Staynes as a director on 2015-10-21
dot icon05/11/2015
Termination of appointment of Thomas Michael Staynes as a director on 2015-10-21
dot icon24/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/09/2015
Termination of appointment of Mary Dwyer as a director on 2015-05-07
dot icon28/05/2015
Appointment of Dr Geoff Lindley as a director on 2015-04-29
dot icon23/04/2015
Registered office address changed from The Old Town Hall Market Street Margate Kent CT9 1EU to Mill Lane House 2Nd Floor Wing, Mill Lane House Mill Lane Margate Kent CT9 1LB on 2015-04-23
dot icon26/03/2015
Termination of appointment of a director
dot icon26/03/2015
Termination of appointment of Catherine Omahoney as a director on 2015-03-19
dot icon17/03/2015
Appointment of Miss Catherine Omahoney as a director on 2013-10-23
dot icon12/03/2015
Termination of appointment of Catherine Mary O'mahoney as a director on 2015-02-21
dot icon05/03/2015
Annual return made up to 2015-02-27 no member list
dot icon05/03/2015
Director's details changed for Mrs Rebecca Kirkpatrick on 2014-11-13
dot icon05/03/2015
Appointment of Miss Danielle Crosland as a director on 2015-01-28
dot icon05/03/2015
Appointment of Mr Carl Adams as a director on 2015-01-28
dot icon05/12/2014
Appointment of Mrs Rebecca Kirkpatrick as a director on 2014-11-13
dot icon05/12/2014
Termination of appointment of Dorothea Gillian West as a director on 2014-11-13
dot icon05/12/2014
Termination of appointment of John David Bell as a director on 2014-10-15
dot icon14/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/07/2014
Appointment of Councillor Mary Dwyer as a director on 2013-11-06
dot icon03/03/2014
Annual return made up to 2014-02-27 no member list
dot icon24/01/2014
Director's details changed for Simon Charles Farrer on 2014-01-24
dot icon10/01/2014
Appointment of Ms Kay Byatt as a director
dot icon10/01/2014
Appointment of Miss Catherine Mary O'mahoney as a director
dot icon18/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-27 no member list
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/10/2012
Appointment of Mr Clive William Bassant as a secretary
dot icon11/10/2012
Termination of appointment of Clive Bassant as a director
dot icon11/10/2012
Termination of appointment of Ian Driver as a secretary
dot icon06/03/2012
Appointment of Ms Jacqueline O'carroll as a director
dot icon02/03/2012
Annual return made up to 2012-02-27 no member list
dot icon01/03/2012
Termination of appointment of George Hawkes as a director
dot icon01/03/2012
Termination of appointment of Peter Langford as a director
dot icon01/03/2012
Termination of appointment of Barry Mileham as a director
dot icon08/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/03/2011
Appointment of Mr Clive William Bassant as a director
dot icon10/03/2011
Annual return made up to 2011-02-27 no member list
dot icon10/03/2011
Director's details changed for Mrs Dorothea Gillian West on 2011-03-10
dot icon10/03/2011
Termination of appointment of Brenda Rogers as a director
dot icon10/03/2011
Termination of appointment of Ingrid Spencer as a director
dot icon10/03/2011
Termination of appointment of Margaret Sheldrick as a director
dot icon10/03/2011
Termination of appointment of Neil Radford as a director
dot icon10/03/2011
Termination of appointment of Simon Banks as a director
dot icon07/02/2011
Resolutions
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/04/2010
Appointment of Simon Charles Farrer as a director
dot icon21/04/2010
Appointment of Margaret Mary Fairweather as a director
dot icon22/03/2010
Annual return made up to 2010-02-27 no member list
dot icon18/03/2010
Director's details changed for Diana Lesley Thomas on 2010-03-18
dot icon18/03/2010
Director's details changed for Thomas Michael Staynes on 2010-03-18
dot icon18/03/2010
Director's details changed for Brenda Rogers on 2010-03-18
dot icon18/03/2010
Director's details changed for Ingrid Spencer on 2010-03-18
dot icon18/03/2010
Director's details changed for Margaret Georgina Sheldrick on 2010-03-18
dot icon18/03/2010
Director's details changed for Neil Esdale Radford on 2010-03-18
dot icon18/03/2010
Director's details changed for Peter Roderick Langford on 2010-03-18
dot icon18/03/2010
Director's details changed for George Harold Hawkes on 2010-03-18
dot icon18/03/2010
Director's details changed for Barry Mileham on 2010-03-18
dot icon18/03/2010
Director's details changed for Mr John David Bell on 2010-03-18
dot icon18/03/2010
Director's details changed for Simon John Banks on 2010-03-18
dot icon01/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/07/2009
Director appointed george harold hawkes
dot icon20/07/2009
Director appointed brenda rogers
dot icon09/03/2009
Annual return made up to 27/02/09
dot icon06/03/2009
Secretary appointed mr ian driver
dot icon06/03/2009
Appointment terminated secretary whitlock marie bernadette
dot icon21/10/2008
Director appointed diana lesley thomas
dot icon24/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/08/2008
Appointment terminated director harry freeman
dot icon05/03/2008
Annual return made up to 27/02/08
dot icon28/02/2008
Director's change of particulars / dorothea west / 01/02/2008
dot icon28/02/2008
Director's change of particulars / john bell / 01/02/2008
dot icon28/02/2008
Appointment terminated director ian dale
dot icon29/01/2008
Director resigned
dot icon24/10/2007
New director appointed
dot icon05/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/08/2007
New director appointed
dot icon12/06/2007
Director resigned
dot icon30/04/2007
New director appointed
dot icon30/04/2007
Director resigned
dot icon30/04/2007
Director resigned
dot icon02/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/02/2007
Annual return made up to 28/02/07
dot icon28/02/2007
Director's particulars changed
dot icon28/02/2007
Director's particulars changed
dot icon20/02/2007
New director appointed
dot icon13/02/2007
Director resigned
dot icon13/03/2006
Annual return made up to 28/02/06
dot icon13/03/2006
Director resigned
dot icon26/01/2006
New director appointed
dot icon07/12/2005
New director appointed
dot icon07/12/2005
New director appointed
dot icon07/12/2005
New director appointed
dot icon08/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/11/2005
Director resigned
dot icon07/11/2005
Director resigned
dot icon07/11/2005
Director resigned
dot icon07/11/2005
Director resigned
dot icon23/03/2005
Annual return made up to 09/03/05
dot icon23/09/2004
New director appointed
dot icon09/09/2004
Full accounts made up to 2004-03-31
dot icon11/03/2004
Annual return made up to 09/03/04
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon08/10/2003
New director appointed
dot icon13/08/2003
New director appointed
dot icon31/07/2003
New director appointed
dot icon13/03/2003
Annual return made up to 09/03/03
dot icon22/12/2002
Full accounts made up to 2002-03-31
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
Director resigned
dot icon08/10/2002
Miscellaneous
dot icon05/08/2002
Registered office changed on 05/08/02 from: crown chambers broad street margate kent CT9 1BN
dot icon22/07/2002
Director resigned
dot icon30/05/2002
Annual return made up to 09/03/02
dot icon15/04/2002
New director appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon18/09/2001
Secretary resigned
dot icon18/09/2001
New secretary appointed
dot icon30/08/2001
New director appointed
dot icon09/03/2001
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
05/03/2026
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

62
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Sarah Katharine
Director
01/08/2022 - 13/02/2026
7
Mitchell, Helen Emma Jacqueline
Director
02/08/2022 - 24/07/2025
2
Wallis, Andrew
Director
13/11/2019 - 13/12/2022
4
Omahoney, Catherine
Director
23/10/2013 - 19/03/2015
-
Adams, Carl
Director
28/01/2015 - 11/11/2018
-

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 THANET

CITIZENS ADVICE THANET is an(a) Active company incorporated on 09/03/2001 with the registered office located at Mill Lane House 2nd Floor Wing, Mill Lane House, Mill Lane, Margate, Kent CT9 1LB. There are currently 6 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 THANET?

toggle

CITIZENS ADVICE THANET is currently Active. It was registered on 09/03/2001 .

Where is CITIZENS ADVICE THANET located?

toggle

CITIZENS ADVICE THANET is registered at Mill Lane House 2nd Floor Wing, Mill Lane House, Mill Lane, Margate, Kent CT9 1LB.

What does CITIZENS ADVICE THANET do?

toggle

CITIZENS ADVICE THANET 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 THANET?

toggle

The latest filing was on 07/04/2026: Replacement Filing for the appointment of Mr Simon Charles Farrer as a director.