CROYDON CITIZENS ADVICE BUREAUX LIMITED

Register to unlock more data on OkredoRegister

CROYDON CITIZENS ADVICE BUREAUX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02197919

Incorporation date

24/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Southbridge House, Southbridge Place, Croydon CR0 4HACopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1987)
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2025
Registered office address changed from 48-50 Portland Road London SE25 4PQ to Southbridge House Southbridge Place Croydon CR0 4HA on 2025-11-05
dot icon05/11/2025
Register inspection address has been changed from C/O Company Secretary Citizens Advice Croydon 48-50 Portland Road London SE25 4PQ England to Southbridge House Southbridge Place Croydon CR0 4HA
dot icon05/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon11/05/2025
Appointment of Mr Stephen Ian Corrall as a director on 2025-03-21
dot icon20/12/2024
Memorandum and Articles of Association
dot icon17/12/2024
Termination of appointment of Carolyn Louise Dealey as a director on 2024-12-04
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/11/2024
Appointment of Mr David James Lindsay as a director on 2024-11-06
dot icon18/11/2024
Appointment of Mr Philip James Francis as a director on 2024-11-06
dot icon18/11/2024
Appointment of Ms Kirsty Louise Bowman-Vaughan as a director on 2024-11-06
dot icon18/11/2024
Appointment of Ms Swati Lohiya as a director on 2024-11-06
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon03/10/2024
Termination of appointment of Patricia Knight as a director on 2024-09-30
dot icon03/10/2024
Director's details changed for Mr. Homer Taylor on 2024-10-02
dot icon24/04/2024
Termination of appointment of Davina Jane Hehir as a director on 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2023-11-03 with no updates
dot icon13/02/2024
Termination of appointment of Gillian Lyons as a director on 2024-01-14
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/10/2023
Termination of appointment of Ian Collins as a director on 2023-10-25
dot icon06/06/2023
Appointment of Miss Carolyn Louise Dealey as a director on 2023-05-17
dot icon31/05/2023
Appointment of Mr Richard Syed Ameer Khan as a director on 2023-05-17
dot icon29/05/2023
Appointment of Ms Frances Helen Mcdonnell as a director on 2023-05-17
dot icon29/05/2023
Termination of appointment of Nilani Sritharan as a director on 2023-05-17
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon17/08/2022
Termination of appointment of Bernadette Millier as a director on 2022-07-25
dot icon10/05/2022
Appointment of Gillian Lyons as a director on 2022-04-25
dot icon10/05/2022
Termination of appointment of Charmaine Lartey as a director on 2022-04-25
dot icon23/02/2022
Appointment of Cheryl Gowar as a director on 2021-12-06
dot icon23/02/2022
Appointment of Mr Stephen Bahooshy as a director on 2021-12-06
dot icon23/02/2022
Appointment of Mrs Bernadette Millier as a director on 2021-12-06
dot icon23/02/2022
Termination of appointment of Caroline Anneila Rogers as a director on 2021-12-06
dot icon23/02/2022
Termination of appointment of Joseph Keith Chapman as a director on 2021-12-06
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon06/08/2021
Appointment of Mr Ian Collins as a director on 2021-07-01
dot icon06/08/2021
Termination of appointment of Rekha Modi Gomes as a director on 2021-06-30
dot icon02/02/2021
Appointment of Mrs Claire Elizabeth Keetch as a secretary on 2020-02-01
dot icon20/01/2021
Appointment of Mrs Rekha Modi Gomes as a director on 2020-10-26
dot icon18/01/2021
Confirmation statement made on 2020-11-03 with no updates
dot icon18/01/2021
Termination of appointment of Wendy Anne Love as a director on 2020-12-07
dot icon18/01/2021
Termination of appointment of Gilli Driver as a director on 2020-12-07
dot icon18/01/2021
Termination of appointment of Ian Collins as a director on 2020-12-07
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Appointment of Miss Nilani Sritharan as a director on 2020-10-26
dot icon09/11/2020
Director's details changed for Mr Joseph Keith Chapman on 2020-08-19
dot icon09/11/2020
Director's details changed for Ms Caroline Anneila Rogers on 2020-09-20
dot icon09/11/2020
Director's details changed for Mr Ian Collins on 2020-10-30
dot icon09/11/2020
Appointment of Ms Charmaine Lartey as a director on 2020-10-26
dot icon09/11/2020
Termination of appointment of Tara Deshpande as a director on 2020-08-10
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon29/08/2019
Termination of appointment of Miles Roger Millard as a director on 2019-08-28
dot icon29/08/2019
Termination of appointment of Sheila Anne Andrews as a secretary on 2019-08-28
dot icon03/04/2019
Appointment of Mr Joseph Keith Chapman as a director on 2019-03-18
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Termination of appointment of Debra Ives as a director on 2018-12-11
dot icon05/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon05/06/2018
Termination of appointment of Julia Margaret Edward as a director on 2018-05-23
dot icon05/06/2018
Termination of appointment of Catherine Payne as a director on 2018-05-23
dot icon16/01/2018
Appointment of Mrs Julia Margaret Edward as a director on 2017-11-22
dot icon08/01/2018
Appointment of Ms Davina Jane Hehir as a director on 2017-11-22
dot icon18/12/2017
Appointment of Mrs Catherine Payne as a director on 2017-11-22
dot icon18/12/2017
Appointment of Ms Tara Deshpande as a director on 2017-11-22
dot icon18/12/2017
Appointment of Mr Miles Roger Millard as a director on 2017-11-22
dot icon18/12/2017
Termination of appointment of Rachel Mary Dickenson as a director on 2017-11-22
dot icon18/12/2017
Termination of appointment of Linda Dell'avvocato as a director on 2017-11-22
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon24/08/2017
Appointment of Mr James Andrew Blyth Daglish as a director on 2017-08-16
dot icon24/08/2017
Appointment of Mrs Wendy Anne Love as a director on 2017-08-16
dot icon11/08/2017
Termination of appointment of Richard Andrew Eager as a director on 2017-08-08
dot icon17/02/2017
Register inspection address has been changed from C/O Company Secretary 1 Overbury Crescent New Addington Croydon Uk CR0 0LR England to C/O Company Secretary Citizens Advice Croydon 48-50 Portland Road London SE25 4PQ
dot icon17/02/2017
Register(s) moved to registered office address 48-50 Portland Road London SE25 4PQ
dot icon17/02/2017
Termination of appointment of Harold George Brunger as a director on 2017-02-15
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/12/2016
Termination of appointment of Ebru Bayir as a director on 2016-12-01
dot icon14/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon07/07/2016
Termination of appointment of Hamida Ali as a director on 2016-07-01
dot icon13/05/2016
Statement of company's objects
dot icon13/05/2016
Resolutions
dot icon13/05/2016
Notice of Restriction on the Company's Articles
dot icon03/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon23/12/2015
Appointment of Ms Debra Ives as a director on 2015-11-11
dot icon16/12/2015
Termination of appointment of Mary Hughes as a director on 2015-12-12
dot icon12/11/2015
Appointment of Ms Sheila Anne Andrews as a secretary on 2015-11-11
dot icon12/11/2015
Appointment of Mr Richard Andrew Eager as a director on 2015-11-11
dot icon12/11/2015
Appointment of Mr Ian Collins as a director on 2015-11-11
dot icon12/11/2015
Appointment of Mr Harold George Brunger as a director on 2015-11-11
dot icon12/11/2015
Termination of appointment of Barbara Ann Tower as a director on 2015-11-11
dot icon12/11/2015
Termination of appointment of Madawala Maddhmage Don Ladin Hemananda as a director on 2015-11-11
dot icon12/11/2015
Annual return made up to 2015-11-03 no member list
dot icon12/11/2015
Termination of appointment of Martin John Clarkson as a secretary on 2015-11-11
dot icon05/08/2015
Appointment of Ms Caroline Anneila Rogers as a director on 2015-02-11
dot icon05/08/2015
Termination of appointment of Christopher Gibbs as a director on 2015-02-11
dot icon04/12/2014
Full accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-11-03 no member list
dot icon26/11/2014
Termination of appointment of Andrew Peter Bebington as a director on 2014-11-19
dot icon26/11/2014
Termination of appointment of Christopher Starkowski as a director on 2014-11-19
dot icon26/11/2014
Termination of appointment of Kailas Gunaratnam as a director on 2014-11-19
dot icon11/06/2014
Appointment of Miss Ebru Bayir as a director
dot icon10/06/2014
Appointment of Ms Hamida Ali as a director
dot icon09/01/2014
Appointment of Mrs. Mary Hughes as a director
dot icon03/12/2013
Full accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-03 no member list
dot icon25/11/2013
Director's details changed for Mrs. Barbara Ann Tower on 2012-12-21
dot icon29/04/2013
Registered office address changed from Strand House Zion Road Thornton Heath Surrey CR7 8RG on 2013-04-29
dot icon04/12/2012
Full accounts made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-11-03 no member list
dot icon09/05/2012
Appointment of Mr Christopher Gibbs as a director
dot icon09/05/2012
Appointment of Mrs Linda Dell'avvocato as a director
dot icon06/03/2012
Appointment of Mr Madawala Maddhmage Don Ladin Hemananda as a director
dot icon28/02/2012
Termination of appointment of Marina Walker as a director
dot icon28/02/2012
Director's details changed for Mrs. Barbara Ann Tower on 2012-02-28
dot icon05/12/2011
Full accounts made up to 2011-03-31
dot icon29/11/2011
Annual return made up to 2011-11-03 no member list
dot icon29/11/2011
Director's details changed for Mrs. Barbara Ann Tower on 2011-11-29
dot icon29/11/2011
Register inspection address has been changed from C/O Office Manager 1 Overbury Crescent New Addington Croydon Uk CR0 0LR England
dot icon16/11/2011
Director's details changed for Mrs. Barbara Ann Tower on 2011-11-16
dot icon16/11/2011
Director's details changed for Miss Marina Maksimova on 2011-09-02
dot icon18/07/2011
Termination of appointment of Jean Jacob as a director
dot icon25/11/2010
Full accounts made up to 2010-03-31
dot icon17/11/2010
Appointment of Miss Marina Maksimova as a director
dot icon10/11/2010
Annual return made up to 2010-11-03 no member list
dot icon10/11/2010
Director's details changed for Christopher Starkowski on 2010-11-10
dot icon10/11/2010
Director's details changed for Dr. Patricia Knight on 2010-11-10
dot icon10/11/2010
Director's details changed for Mr. Homer Taylor on 2010-11-10
dot icon10/11/2010
Director's details changed for Mrs. Barbara Ann Tower on 2010-11-10
dot icon10/11/2010
Director's details changed for Gilli Driver on 2010-11-10
dot icon10/11/2010
Director's details changed for Kailas Gunaratnam on 2010-11-10
dot icon28/07/2010
Appointment of Mr. Martin John Clarkson as a secretary
dot icon28/07/2010
Appointment of Ms Rachel Mary Dickenson as a director
dot icon28/07/2010
Termination of appointment of Joan Arboine as a director
dot icon28/07/2010
Termination of appointment of Shelley Lanchbury as a secretary
dot icon28/07/2010
Termination of appointment of Shelley Lanchbury as a director
dot icon21/12/2009
Director's details changed for Joan Angela Arboine on 2009-12-21
dot icon25/11/2009
Full accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-11-03 no member list
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Register inspection address has been changed
dot icon04/12/2008
Full accounts made up to 2008-03-31
dot icon24/11/2008
Annual return made up to 03/11/08
dot icon24/11/2008
Director's change of particulars / patricia knight / 24/11/2008
dot icon29/09/2008
Director's change of particulars / jean jacob / 29/09/2008
dot icon31/07/2008
Director appointed dr. Patricia knight
dot icon31/07/2008
Director appointed mr. Homer taylor
dot icon31/07/2008
Director appointed mrs. Barbara ann tower
dot icon22/01/2008
Director's particulars changed
dot icon18/01/2008
New director appointed
dot icon27/12/2007
Full accounts made up to 2007-03-31
dot icon21/12/2007
New secretary appointed
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Secretary resigned
dot icon14/11/2007
Annual return made up to 03/11/07
dot icon14/11/2007
Director's particulars changed
dot icon14/11/2007
Director resigned
dot icon21/12/2006
Full accounts made up to 2006-03-31
dot icon13/11/2006
Annual return made up to 03/11/06
dot icon01/06/2006
Director's particulars changed
dot icon17/01/2006
Director resigned
dot icon21/12/2005
Full accounts made up to 2005-03-31
dot icon16/11/2005
Annual return made up to 03/11/05
dot icon16/11/2005
Director's particulars changed
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Full accounts made up to 2004-03-31
dot icon16/11/2004
Annual return made up to 03/11/04
dot icon09/06/2004
Director resigned
dot icon27/04/2004
Director's particulars changed
dot icon18/11/2003
Full accounts made up to 2003-03-31
dot icon18/11/2003
Annual return made up to 03/11/03
dot icon22/10/2003
Memorandum and Articles of Association
dot icon22/10/2003
Resolutions
dot icon27/05/2003
New director appointed
dot icon27/05/2003
Director resigned
dot icon27/05/2003
Director resigned
dot icon27/05/2003
Director resigned
dot icon27/02/2003
Director resigned
dot icon27/02/2003
New director appointed
dot icon28/11/2002
Full accounts made up to 2002-03-31
dot icon28/11/2002
Annual return made up to 03/11/02
dot icon24/09/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon14/12/2001
Resolutions
dot icon23/11/2001
Full accounts made up to 2001-03-31
dot icon23/11/2001
Annual return made up to 03/11/01
dot icon23/11/2001
Director resigned
dot icon07/08/2001
New director appointed
dot icon07/03/2001
Director resigned
dot icon27/02/2001
Director's particulars changed
dot icon23/01/2001
New director appointed
dot icon22/11/2000
Full accounts made up to 2000-03-31
dot icon22/11/2000
Annual return made up to 03/11/00
dot icon15/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon31/10/2000
Director resigned
dot icon31/10/2000
Director resigned
dot icon20/07/2000
Memorandum and Articles of Association
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Director's particulars changed
dot icon20/07/2000
Director's particulars changed
dot icon20/07/2000
Director resigned
dot icon20/07/2000
Director resigned
dot icon28/02/2000
Director resigned
dot icon19/12/1999
Full accounts made up to 1999-03-31
dot icon02/12/1999
Annual return made up to 03/11/99
dot icon08/11/1999
Director resigned
dot icon08/11/1999
Director resigned
dot icon04/08/1999
Director resigned
dot icon04/08/1999
Director resigned
dot icon02/03/1999
New director appointed
dot icon02/03/1999
Director resigned
dot icon02/03/1999
Director resigned
dot icon30/11/1998
Director's particulars changed
dot icon30/11/1998
New director appointed
dot icon24/11/1998
Annual return made up to 03/11/98
dot icon24/11/1998
New director appointed
dot icon16/11/1998
Full accounts made up to 1998-03-31
dot icon30/10/1998
Director's particulars changed
dot icon30/10/1998
Director resigned
dot icon30/10/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
Director's particulars changed
dot icon26/07/1998
Secretary's particulars changed
dot icon26/07/1998
Director resigned
dot icon20/05/1998
Director resigned
dot icon06/03/1998
Secretary resigned;director resigned
dot icon06/03/1998
New secretary appointed
dot icon06/03/1998
New director appointed
dot icon28/11/1997
Full accounts made up to 1997-03-31
dot icon28/11/1997
Annual return made up to 03/11/97
dot icon29/10/1997
New director appointed
dot icon29/10/1997
Director resigned
dot icon29/10/1997
Director resigned
dot icon29/10/1997
Director resigned
dot icon29/10/1997
Director resigned
dot icon15/09/1997
Director's particulars changed
dot icon15/09/1997
Director resigned
dot icon15/09/1997
Director resigned
dot icon19/08/1997
New director appointed
dot icon25/05/1997
New director appointed
dot icon18/02/1997
Registered office changed on 18/02/97 from: 105 brighton road purley surrey CR8 4HD
dot icon17/01/1997
Director resigned
dot icon10/12/1996
New director appointed
dot icon29/11/1996
Annual return made up to 03/11/96
dot icon12/09/1996
Director resigned
dot icon10/09/1996
Full accounts made up to 1996-03-31
dot icon02/09/1996
New director appointed
dot icon01/06/1996
Director resigned
dot icon01/05/1996
New director appointed
dot icon04/03/1996
Director resigned
dot icon11/12/1995
New director appointed
dot icon06/12/1995
Annual return made up to 03/11/95
dot icon30/11/1995
Director resigned
dot icon30/11/1995
New director appointed
dot icon30/11/1995
Director resigned
dot icon06/09/1995
Full accounts made up to 1995-03-31
dot icon26/06/1995
New director appointed
dot icon26/06/1995
New director appointed
dot icon28/11/1994
Annual return made up to 03/11/94
dot icon20/10/1994
Full accounts made up to 1994-03-31
dot icon05/10/1994
Director resigned
dot icon05/09/1994
Director's particulars changed
dot icon12/03/1994
New director appointed
dot icon09/02/1994
New director appointed
dot icon09/02/1994
Director's particulars changed
dot icon18/01/1994
Director resigned
dot icon18/01/1994
Director resigned
dot icon10/12/1993
Annual return made up to 03/11/93
dot icon02/11/1993
Full accounts made up to 1993-03-31
dot icon05/10/1993
Director resigned
dot icon28/04/1993
Memorandum and Articles of Association
dot icon28/04/1993
Resolutions
dot icon29/03/1993
Director's particulars changed
dot icon29/03/1993
Director resigned
dot icon29/03/1993
Director resigned
dot icon29/03/1993
New director appointed
dot icon25/02/1993
New director appointed
dot icon09/12/1992
Annual return made up to 03/11/92
dot icon12/11/1992
Director resigned
dot icon12/11/1992
Director resigned
dot icon12/11/1992
New director appointed
dot icon01/10/1992
Director resigned;new director appointed
dot icon17/09/1992
Full accounts made up to 1992-03-31
dot icon10/06/1992
New director appointed
dot icon10/06/1992
Director resigned
dot icon28/04/1992
New director appointed
dot icon26/03/1992
New director appointed
dot icon26/03/1992
Director resigned
dot icon05/12/1991
New director appointed
dot icon05/12/1991
Annual return made up to 31/10/91
dot icon25/11/1991
Full accounts made up to 1991-03-31
dot icon25/11/1991
New director appointed
dot icon25/11/1991
New director appointed
dot icon25/07/1991
Director resigned
dot icon25/07/1991
New director appointed
dot icon11/06/1991
Director resigned
dot icon11/06/1991
New director appointed
dot icon16/01/1991
Director's particulars changed
dot icon16/01/1991
Annual return made up to 31/10/90
dot icon10/12/1990
Full accounts made up to 1990-03-31
dot icon13/11/1990
Director resigned
dot icon13/11/1990
New director appointed
dot icon07/11/1990
New director appointed
dot icon11/10/1990
Director resigned
dot icon12/09/1990
Director resigned
dot icon03/08/1990
New director appointed
dot icon25/07/1990
Director resigned
dot icon25/07/1990
Secretary resigned;new secretary appointed
dot icon12/04/1990
Director resigned
dot icon12/04/1990
New director appointed
dot icon05/04/1990
Annual return made up to 03/11/89
dot icon09/11/1989
Full accounts made up to 1989-03-31
dot icon29/10/1989
New director appointed
dot icon18/10/1989
Director resigned
dot icon22/09/1989
New director appointed
dot icon19/06/1989
New director appointed
dot icon12/06/1989
New director appointed
dot icon12/06/1989
New director appointed
dot icon12/06/1989
New director appointed
dot icon12/06/1989
New director appointed
dot icon12/06/1989
Director resigned
dot icon09/06/1989
New director appointed
dot icon09/06/1989
New director appointed
dot icon25/07/1988
New director appointed
dot icon12/05/1988
New director appointed
dot icon12/05/1988
New director appointed
dot icon12/05/1988
New director appointed
dot icon12/05/1988
New director appointed
dot icon12/05/1988
New director appointed
dot icon12/05/1988
New director appointed
dot icon12/05/1988
New director appointed
dot icon12/05/1988
New director appointed
dot icon12/05/1988
New director appointed
dot icon12/05/1988
New director appointed
dot icon15/04/1988
Registered office changed on 15/04/88 from: eldon house 78 thornton road thornton heath surrey CR4 6BA
dot icon24/11/1987
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
03/11/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corrall, Stephen Ian
Director
21/03/2025 - Present
1
Mr Ian Collins
Director
01/07/2021 - 25/10/2023
2
Mr Richard Syed Ameer Khan
Director
17/05/2023 - Present
5
Daglish, James Andrew Blyth
Director
16/08/2017 - Present
2
Lyons, Gillian
Director
25/04/2022 - 14/01/2024
1

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 CROYDON CITIZENS ADVICE BUREAUX LIMITED

CROYDON CITIZENS ADVICE BUREAUX LIMITED is an(a) Active company incorporated on 24/11/1987 with the registered office located at Southbridge House, Southbridge Place, Croydon CR0 4HA. There are currently 12 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 CROYDON CITIZENS ADVICE BUREAUX LIMITED?

toggle

CROYDON CITIZENS ADVICE BUREAUX LIMITED is currently Active. It was registered on 24/11/1987 .

Where is CROYDON CITIZENS ADVICE BUREAUX LIMITED located?

toggle

CROYDON CITIZENS ADVICE BUREAUX LIMITED is registered at Southbridge House, Southbridge Place, Croydon CR0 4HA.

What does CROYDON CITIZENS ADVICE BUREAUX LIMITED do?

toggle

CROYDON CITIZENS ADVICE BUREAUX LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CROYDON CITIZENS ADVICE BUREAUX LIMITED?

toggle

The latest filing was on 05/12/2025: Total exemption full accounts made up to 2025-03-31.