CITIZENS ADVICE WALTHAM FOREST LTD

Register to unlock more data on OkredoRegister

CITIZENS ADVICE WALTHAM FOREST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03696999

Incorporation date

18/01/1999

Size

Small

Contacts

Registered address

Registered address

Sugar House Island The Type Building, 1st Floor, London E15 2TPCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1999)
dot icon04/02/2026
Registered office address changed from 220 Hoe Street London E17 3AY to Sugar House Island the Type Building 1st Floor London E15 2TP on 2026-02-04
dot icon04/02/2026
Director's details changed for Chloe Michaela Parkin on 2026-02-04
dot icon04/02/2026
Director's details changed for Mr James Alexander Holdcroft on 2026-02-04
dot icon30/01/2026
Director's details changed for Mr James Holdcroft on 2026-01-29
dot icon30/01/2026
Director's details changed for Chloe Parkin on 2026-01-28
dot icon28/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon16/01/2026
Termination of appointment of Wayne Ricardo Cunningham as a director on 2026-01-15
dot icon16/01/2026
Termination of appointment of Florence Anichebe as a secretary on 2026-01-15
dot icon16/01/2026
Appointment of Irene Chew as a secretary on 2026-01-15
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon03/04/2025
Appointment of Ms Florence Anichebe as a secretary on 2025-01-16
dot icon27/02/2025
Termination of appointment of Rachael Maria Agnew as a director on 2025-01-16
dot icon27/02/2025
Termination of appointment of Susan Elizabeth Murray-Johnson as a director on 2025-01-16
dot icon27/02/2025
Termination of appointment of Kairen Hilary Zonena as a secretary on 2025-01-16
dot icon27/02/2025
Appointment of Chloe Parkin as a director on 2025-01-16
dot icon27/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon13/12/2024
Accounts for a small company made up to 2024-03-31
dot icon29/04/2024
Termination of appointment of Rachel Gascoigne as a director on 2024-04-27
dot icon31/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon29/01/2024
Appointment of Dr Vivienne Jackson as a director on 2024-01-11
dot icon26/01/2024
Termination of appointment of Neil Francis Gerrard as a director on 2024-01-11
dot icon26/01/2024
Appointment of Mr Nathan Neil Burns as a director on 2024-01-11
dot icon26/01/2024
Appointment of Mr Thomas Michael Leach as a director on 2024-01-11
dot icon26/01/2024
Appointment of Mrs Polly Helen O'hara as a director on 2024-01-11
dot icon09/01/2024
Accounts for a small company made up to 2023-03-31
dot icon22/05/2023
Termination of appointment of Jude Torban Lobendhan as a director on 2023-05-19
dot icon01/04/2023
Termination of appointment of Tigho Feldman as a director on 2023-03-31
dot icon22/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon23/01/2023
Termination of appointment of Hafeez Hameed as a director on 2023-01-12
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon30/09/2022
Memorandum and Articles of Association
dot icon26/09/2022
Resolutions
dot icon28/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon28/01/2022
Appointment of Ms Andrea Naylor as a director on 2022-01-13
dot icon28/01/2022
Appointment of Mr James Holdcroft as a director on 2022-01-13
dot icon20/01/2022
Termination of appointment of Esther Norman as a director on 2022-01-13
dot icon03/12/2021
Accounts for a small company made up to 2021-03-31
dot icon26/03/2021
Termination of appointment of Leila Ruth Baker as a director on 2021-03-22
dot icon04/03/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon04/02/2021
Accounts for a small company made up to 2020-03-31
dot icon26/01/2021
Appointment of Ms Rachael Maria Agnew as a director on 2021-01-21
dot icon26/01/2021
Appointment of Mr Hafeez Hameed as a director on 2021-01-21
dot icon22/01/2021
Termination of appointment of Sarah Morgan as a director on 2021-01-21
dot icon22/01/2021
Termination of appointment of Anne Lise Johnsen as a director on 2021-01-21
dot icon08/07/2020
Termination of appointment of Cecilia Laird as a director on 2020-04-14
dot icon15/04/2020
Director's details changed for Miss Cecilia Laird on 2020-04-15
dot icon06/03/2020
Appointment of Ms Kairen Hilary Zonena as a secretary on 2020-02-27
dot icon22/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon04/12/2019
Director's details changed for Mrs Tigho Feldman on 2019-12-03
dot icon03/12/2019
Director's details changed for Mrs Tigho Feldman on 2019-12-03
dot icon02/12/2019
Termination of appointment of Julie Walker Cornelius as a secretary on 2019-11-10
dot icon28/10/2019
Accounts for a small company made up to 2019-03-31
dot icon08/09/2019
Appointment of Mrs Tigho Feldman as a director on 2019-06-20
dot icon28/01/2019
Appointment of Ms Rachel Gascoigne as a director on 2019-01-14
dot icon26/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon26/01/2019
Appointment of Ms Esther Norman as a director on 2019-01-14
dot icon26/01/2019
Termination of appointment of Elizabeth Leung as a secretary on 2019-01-14
dot icon26/01/2019
Appointment of Mrs Julie Walker Cornelius as a secretary on 2019-01-14
dot icon17/01/2019
Termination of appointment of Eleanor Victoria Liesje De Kanter as a director on 2019-01-10
dot icon17/01/2019
Termination of appointment of Simon John Mullings as a director on 2019-01-10
dot icon16/11/2018
Full accounts made up to 2018-03-31
dot icon03/05/2018
Termination of appointment of Suzanne Marie Page as a director on 2018-05-03
dot icon19/02/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon10/01/2018
Director's details changed for Mr Jude Torban Lobendhan on 2018-01-10
dot icon10/01/2018
Director's details changed for Mr Wayne Ricardo Cunningham on 2018-01-10
dot icon10/01/2018
Director's details changed for Miss Cecilia Laird on 2018-01-10
dot icon25/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon28/07/2017
Termination of appointment of Nicolas Sebastian Brooksby Gray as a director on 2017-05-01
dot icon04/03/2017
Resolutions
dot icon21/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon20/01/2017
Termination of appointment of Lydia Mary Bolwell as a director on 2017-01-20
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon28/11/2016
Appointment of Miss Elizabeth Leung as a secretary on 2016-11-28
dot icon28/11/2016
Termination of appointment of Barry Coidan as a director on 2016-11-28
dot icon15/11/2016
Termination of appointment of Susan Elizabeth Murray-Johnson as a secretary on 2016-03-31
dot icon11/09/2016
Change of name notice
dot icon28/07/2016
Termination of appointment of Deborah Anne Gold as a director on 2016-06-16
dot icon28/07/2016
Appointment of Ms Susan Elizabeth Murray-Johnson as a director on 2016-06-16
dot icon09/02/2016
Director's details changed for Ms Eleanor Victoria Liesje De Kantor on 2016-02-09
dot icon25/01/2016
Director's details changed for Ms Deborah Anne Gold on 2016-01-14
dot icon25/01/2016
Appointment of Ms Leila Ruth Baker as a director on 2016-01-14
dot icon25/01/2016
Appointment of Ms Suzanne Marie Page as a director on 2016-01-14
dot icon25/01/2016
Appointment of Ms Eleanor Victoria Liesje De Kantor as a director on 2016-01-14
dot icon25/01/2016
Annual return made up to 2016-01-18 no member list
dot icon25/01/2016
Termination of appointment of Helen Mary Jackson as a director on 2016-01-14
dot icon19/11/2015
Full accounts made up to 2015-03-31
dot icon26/05/2015
Registered office address changed from Church Hill Business Centre 6 Church Hill Walthamstow London E17 3AG to 220 Hoe Street London E17 3AY on 2015-05-26
dot icon26/02/2015
Annual return made up to 2015-01-18 no member list
dot icon26/02/2015
Termination of appointment of Elisabeth Green as a director on 2015-01-15
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon02/05/2014
Appointment of Ms Lydia Mary Bolwell as a director
dot icon02/05/2014
Appointment of Ms Anne-Lise Johnsen as a director
dot icon02/05/2014
Termination of appointment of Graham Bennett as a director
dot icon22/01/2014
Annual return made up to 2014-01-18 no member list
dot icon21/01/2014
Appointment of Ms Deborah Anne Gold as a director
dot icon21/01/2014
Appointment of Ms Cecilia Laird as a director
dot icon21/01/2014
Appointment of Mr Nicolas Sebastian Brooksby Gray as a director
dot icon16/01/2014
Termination of appointment of Michael Jupe as a director
dot icon08/01/2014
Termination of appointment of Narinder Matharoo as a director
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon09/10/2013
Resolutions
dot icon25/07/2013
Termination of appointment of Hilda Gbejuade as a director
dot icon20/02/2013
Annual return made up to 2013-01-18 no member list
dot icon19/02/2013
Appointment of Ms Susan Elizabeth Murray-Johnson as a secretary
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon15/12/2012
Appointment of Mr Barry Coidan as a director
dot icon05/11/2012
Appointment of Mr Graham Bennett as a director
dot icon05/11/2012
Termination of appointment of David Martinez as a director
dot icon05/11/2012
Termination of appointment of Sharron Crook as a secretary
dot icon22/05/2012
Appointment of Dr Sarah Morgan as a director
dot icon22/05/2012
Appointment of Michael Sunley Jupe as a director
dot icon22/05/2012
Appointment of Neil Francis Gerrard as a director
dot icon15/02/2012
Appointment of Hilda Gbejuade as a director
dot icon15/02/2012
Appointment of Helen Mary Jackson as a director
dot icon15/02/2012
Appointment of Elisabeth Green as a director
dot icon12/02/2012
Annual return made up to 2012-01-18 no member list
dot icon12/02/2012
Termination of appointment of Jason Tetley as a director
dot icon12/02/2012
Termination of appointment of Tina Willis as a director
dot icon12/02/2012
Secretary's details changed for Ms Sharron Jane Crook on 2011-12-08
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon08/02/2011
Full accounts made up to 2010-03-31
dot icon26/01/2011
Annual return made up to 2011-01-18 no member list
dot icon26/01/2011
Registered office address changed from 167 Hoe Street Walthamstow London E17 3AL on 2011-01-26
dot icon16/04/2010
Appointment of Mr David Martinez as a director
dot icon12/02/2010
Annual return made up to 2010-01-18 no member list
dot icon12/02/2010
Appointment of Mr Jason Tetley as a director
dot icon12/02/2010
Director's details changed for Jude Torban Lobendhan on 2010-02-12
dot icon12/02/2010
Director's details changed for Councillor Narinder Singh Matharoo on 2010-02-12
dot icon12/02/2010
Director's details changed for Tina Suzanne Willis on 2010-02-12
dot icon12/02/2010
Appointment of Mr Simon Mullings as a director
dot icon12/02/2010
Director's details changed for Wayne Ricardo Cunningham on 2010-02-12
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon30/01/2009
Annual return made up to 18/01/09
dot icon30/01/2009
Appointment terminated director alice alexander
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon28/01/2008
Annual return made up to 18/01/08
dot icon28/01/2008
Director resigned
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon08/02/2007
Annual return made up to 18/01/07
dot icon02/06/2006
Memorandum and Articles of Association
dot icon02/06/2006
Resolutions
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon02/02/2006
Annual return made up to 18/01/06
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon01/02/2005
Annual return made up to 18/01/05
dot icon11/02/2004
New secretary appointed
dot icon11/02/2004
Annual return made up to 18/01/04
dot icon11/02/2004
Secretary resigned
dot icon10/02/2004
Full accounts made up to 2003-03-31
dot icon04/12/2003
Director's particulars changed
dot icon04/12/2003
Director resigned
dot icon04/12/2003
New director appointed
dot icon24/04/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon31/01/2003
Full accounts made up to 2002-03-31
dot icon22/01/2003
Annual return made up to 18/01/03
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon03/01/2003
Memorandum and Articles of Association
dot icon23/12/2002
Certificate of change of name
dot icon06/12/2002
Resolutions
dot icon26/11/2002
Director resigned
dot icon11/11/2002
Director resigned
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon29/01/2002
Annual return made up to 18/01/02
dot icon21/09/2001
Director resigned
dot icon19/02/2001
Annual return made up to 18/01/01
dot icon06/02/2001
New director appointed
dot icon28/11/2000
Full accounts made up to 2000-03-31
dot icon27/11/2000
Director resigned
dot icon27/11/2000
Director resigned
dot icon27/11/2000
Director resigned
dot icon02/05/2000
Secretary resigned
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New secretary appointed
dot icon25/01/2000
Annual return made up to 18/01/00
dot icon25/01/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon18/01/1999
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
18/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naylor, Andrea
Director
13/01/2022 - Present
3
Morgan, Sarah, Dr
Director
16/12/2010 - 21/01/2021
-
Laird, Cecilia
Director
12/12/2013 - 14/04/2020
4
Jackson, Vivienne
Director
11/01/2024 - Present
2
Hameed, Hafeez
Director
21/01/2021 - 12/01/2023
8

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 WALTHAM FOREST LTD

CITIZENS ADVICE WALTHAM FOREST LTD is an(a) Active company incorporated on 18/01/1999 with the registered office located at Sugar House Island The Type Building, 1st Floor, London E15 2TP. 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 WALTHAM FOREST LTD?

toggle

CITIZENS ADVICE WALTHAM FOREST LTD is currently Active. It was registered on 18/01/1999 .

Where is CITIZENS ADVICE WALTHAM FOREST LTD located?

toggle

CITIZENS ADVICE WALTHAM FOREST LTD is registered at Sugar House Island The Type Building, 1st Floor, London E15 2TP.

What does CITIZENS ADVICE WALTHAM FOREST LTD do?

toggle

CITIZENS ADVICE WALTHAM FOREST LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE WALTHAM FOREST LTD?

toggle

The latest filing was on 04/02/2026: Registered office address changed from 220 Hoe Street London E17 3AY to Sugar House Island the Type Building 1st Floor London E15 2TP on 2026-02-04.