DERBYSHIRE DISTRICTS CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

DERBYSHIRE DISTRICTS CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04429840

Incorporation date

02/05/2002

Size

Small

Contacts

Registered address

Registered address

26 Spring Gardens, Buxton, Derbyshire SK17 6DECopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2002)
dot icon12/03/2026
Termination of appointment of Linda Syson-Nibbs as a director on 2026-03-11
dot icon02/03/2026
Termination of appointment of Linda Billington as a director on 2026-02-24
dot icon22/01/2026
Appointment of Ms Sally Kendall as a director on 2025-11-26
dot icon22/01/2026
Appointment of Mr Thomas Clifford Jack Fletcher as a director on 2025-11-26
dot icon14/01/2026
Appointment of Ms Patricia Mary Coleman as a director on 2025-11-26
dot icon14/01/2026
Appointment of Mrs Peter Andrew Johns as a director on 2025-11-26
dot icon14/01/2026
Appointment of Mr Nathan Daniel Pevy as a director on 2025-11-26
dot icon08/12/2025
Termination of appointment of Steven Watt as a director on 2025-11-26
dot icon08/12/2025
Termination of appointment of Elizabeth Jane Evans as a director on 2025-11-26
dot icon22/09/2025
Accounts for a small company made up to 2025-03-31
dot icon08/07/2025
Termination of appointment of Rose Anna Sheehy Williams as a director on 2025-06-30
dot icon08/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon22/11/2024
Appointment of Mrs Lesley Singleton as a director on 2024-11-20
dot icon22/11/2024
Appointment of Miss Rose Anna Sheehy Williams as a director on 2024-11-20
dot icon10/09/2024
Appointment of Mr Ian Garnet Ford as a director on 2024-08-21
dot icon10/09/2024
Appointment of Mrs Linda Billington as a director on 2024-08-21
dot icon09/09/2024
Accounts for a small company made up to 2024-03-31
dot icon08/05/2024
Termination of appointment of Claire Lorraine Faithorn Cadogan as a director on 2024-05-01
dot icon08/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon24/01/2024
Memorandum and Articles of Association
dot icon24/01/2024
Resolutions
dot icon14/12/2023
Termination of appointment of Susan Campbell as a director on 2023-12-13
dot icon14/12/2023
Termination of appointment of Elaine Michel as a director on 2023-12-13
dot icon14/12/2023
Termination of appointment of Anthony William Mcilveen as a director on 2023-12-13
dot icon21/11/2023
Accounts for a small company made up to 2023-03-31
dot icon07/07/2023
Appointment of Ms Julie Hirst as a director on 2023-03-29
dot icon07/07/2023
Appointment of Dr Steven Watt as a director on 2023-03-29
dot icon07/07/2023
Appointment of Ms Susan Louise Allard as a director on 2023-06-28
dot icon03/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon29/12/2022
Accounts for a small company made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon15/12/2021
Termination of appointment of Andrew Gordon Powell as a director on 2021-10-24
dot icon15/12/2021
Termination of appointment of Digby Bown as a director on 2021-11-24
dot icon15/12/2021
Termination of appointment of Robert Bayne Allen as a director on 2021-11-24
dot icon23/07/2021
Director's details changed for Elaine Michel on 2021-06-28
dot icon24/06/2021
Termination of appointment of John Frederick Barker as a director on 2021-06-22
dot icon12/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon18/02/2021
Appointment of Mr Benjamin Edward Joseph Green as a director on 2021-02-16
dot icon17/02/2021
Appointment of Mrs Sally Patricia Macintyre as a director on 2021-02-16
dot icon17/02/2021
Appointment of Mrs Dorcas Louisa Iris Sutherland Bunton as a director on 2021-02-16
dot icon17/02/2021
Appointment of Mrs Claire Lorraine Faithorn Cadogan as a director on 2021-02-16
dot icon07/01/2021
Full accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon03/03/2020
Termination of appointment of Dena Ann Trossell as a director on 2020-02-24
dot icon05/12/2019
Accounts for a small company made up to 2019-03-31
dot icon23/10/2019
Termination of appointment of John David Whitfield as a director on 2019-10-17
dot icon04/07/2019
Termination of appointment of Alexandra Newton as a director on 2019-06-03
dot icon07/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon02/05/2019
Appointment of Ms Elizabeth Jane Evans as a director on 2019-02-19
dot icon06/03/2019
Appointment of Mr Nigel Lawrence Smith as a director on 2019-02-19
dot icon06/03/2019
Appointment of Mrs Terri Margaret Jones as a director on 2018-12-04
dot icon30/10/2018
Accounts for a small company made up to 2018-03-31
dot icon05/10/2018
Termination of appointment of George Murdoch Bradley Nicholson as a director on 2018-10-05
dot icon05/10/2018
Termination of appointment of Celia Mary Cox as a director on 2018-10-05
dot icon05/10/2018
Termination of appointment of Alan Garthwaite Cox as a director on 2018-10-05
dot icon15/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon15/05/2018
Appointment of Robert Bayne Allen as a director on 2018-02-07
dot icon15/05/2018
Appointment of Mrs Dena Ann Trossell as a director on 2018-02-07
dot icon15/05/2018
Appointment of Linda Syson-Nibbs as a director on 2018-02-07
dot icon25/04/2018
Termination of appointment of Jennifer Anne Walker as a director on 2017-12-01
dot icon25/04/2018
Termination of appointment of Carol Ann Hart as a director on 2017-12-01
dot icon12/10/2017
Accounts for a small company made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon16/01/2017
Secretary's details changed for Ms Chloe Small on 2016-12-28
dot icon14/12/2016
Appointment of Elaine Michel as a director on 2016-12-06
dot icon09/12/2016
Termination of appointment of Peter Lloyd Walker as a director on 2016-12-06
dot icon09/12/2016
Termination of appointment of Geoffrey Eric Michael Stevens as a director on 2016-12-06
dot icon09/12/2016
Termination of appointment of Peter Arnold as a director on 2016-12-06
dot icon16/11/2016
Full accounts made up to 2016-03-31
dot icon27/09/2016
Appointment of Mr Anthony William Mcilveen as a director on 2016-07-28
dot icon27/09/2016
Appointment of Mr John Frederick Barker as a director on 2016-07-28
dot icon27/09/2016
Appointment of Mrs Alexandra Newton as a director on 2016-07-28
dot icon27/09/2016
Appointment of Mrs Susan Campbell as a director on 2016-07-28
dot icon09/05/2016
Annual return made up to 2016-05-02 no member list
dot icon09/05/2016
Termination of appointment of Ian Robert Bowns as a director on 2015-11-26
dot icon09/05/2016
Termination of appointment of Ian Robert Bowns as a director on 2015-11-26
dot icon04/01/2016
Auditor's resignation
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon09/06/2015
Termination of appointment of Hilary Swarbrick as a director on 2015-04-16
dot icon21/05/2015
Annual return made up to 2015-05-02 no member list
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon04/09/2014
Director's details changed for Mr George Murdoch Bradley Nicholson on 2014-08-01
dot icon29/08/2014
Director's details changed for Mr George Murdoch Bradley Nicholson on 2014-08-29
dot icon20/08/2014
Appointment of Mr Digby Bown as a director on 2014-07-22
dot icon20/08/2014
Appointment of Mr John David Whitfield as a director on 2014-01-28
dot icon20/08/2014
Termination of appointment of Donna Anne Briggs as a director on 2014-07-22
dot icon11/06/2014
Annual return made up to 2014-05-02 no member list
dot icon25/04/2014
Appointment of Ms Chloe Small as a secretary
dot icon25/04/2014
Termination of appointment of Emma Hagger as a secretary
dot icon04/02/2014
Appointment of Ms Hilary Swarbrick as a director
dot icon30/01/2014
Appointment of Mr Andrew Gordon Powell as a director
dot icon28/01/2014
Termination of appointment of Christine Walters as a director
dot icon28/01/2014
Termination of appointment of Keith Mann as a director
dot icon18/10/2013
Full accounts made up to 2013-03-31
dot icon10/06/2013
Resolutions
dot icon03/06/2013
Certificate of change of name
dot icon03/06/2013
Miscellaneous
dot icon03/06/2013
Change of name notice
dot icon08/05/2013
Annual return made up to 2013-05-02 no member list
dot icon12/04/2013
Registered office address changed from 29 Bank Road Matlock Derbyshire DE4 3NF on 2013-04-12
dot icon15/02/2013
Appointment of Mr Peter Lloyd Walker as a director
dot icon08/02/2013
Appointment of Dr Ian Robert Bowns as a director
dot icon08/02/2013
Appointment of Mrs Christine Walters as a director
dot icon06/12/2012
Termination of appointment of Keith Hickton as a director
dot icon19/10/2012
Full accounts made up to 2012-03-31
dot icon18/05/2012
Termination of appointment of Reginald Murray as a director
dot icon10/05/2012
Annual return made up to 2012-05-02 no member list
dot icon13/04/2012
Termination of appointment of Hilary Wells as a director
dot icon28/10/2011
Full accounts made up to 2011-03-31
dot icon27/10/2011
Appointment of Mrs Jennifer Anne Walker as a director
dot icon25/10/2011
Termination of appointment of Trevor Boam as a director
dot icon10/05/2011
Annual return made up to 2011-05-02 no member list
dot icon21/01/2011
Miscellaneous
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon18/11/2010
Certificate of change of name
dot icon13/10/2010
Termination of appointment of Lawrence Yardley as a director
dot icon03/06/2010
Director's details changed for Keith Richard Kickton on 2010-04-01
dot icon02/06/2010
Appointment of Keith Richard Kickton as a director
dot icon28/05/2010
Annual return made up to 2010-05-02 no member list
dot icon28/05/2010
Director's details changed for Mrs Carol Ann Walker on 2010-05-01
dot icon28/05/2010
Director's details changed for Lawrence Edward Yardley on 2010-05-01
dot icon28/05/2010
Director's details changed for Alan Garthwaite Cox on 2010-02-01
dot icon28/05/2010
Director's details changed for Reginald David Murray on 2010-05-01
dot icon28/05/2010
Director's details changed for Keith Mann on 2010-05-01
dot icon28/05/2010
Director's details changed for Nigel Kevin Johns on 2010-05-01
dot icon28/05/2010
Director's details changed for Celia Mary Cox on 2010-05-01
dot icon28/05/2010
Director's details changed for Trevor Boam on 2010-05-01
dot icon28/05/2010
Appointment of Ms Hilary Ann Wells as a director
dot icon28/05/2010
Appointment of Councillor Carol Ann Hart as a director
dot icon27/05/2010
Appointment of Mrs Donna Anne Briggs as a director
dot icon26/05/2010
Termination of appointment of Carol Walker as a director
dot icon26/05/2010
Termination of appointment of Nigel Johns as a director
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/11/2009
Termination of appointment of Neil Wilkinson as a director
dot icon23/06/2009
Director appointed george murdoch bradley nicholson
dot icon23/06/2009
Director appointed keith mann
dot icon08/06/2009
Director appointed nigel kevin johns
dot icon21/05/2009
Appointment terminated director john stone
dot icon05/05/2009
Annual return made up to 02/05/09
dot icon12/03/2009
Director's change of particulars / carol walker / 12/03/2009
dot icon12/03/2009
Secretary's change of particulars / emma hagger / 12/03/2009
dot icon27/01/2009
Resolutions
dot icon10/12/2008
Appointment terminate, director alison clamp logged form
dot icon10/12/2008
Appointment terminated director arnold summers
dot icon10/12/2008
Appointment terminated director margaret elsworth
dot icon10/12/2008
Appointment terminated director richard fearn
dot icon10/12/2008
Appointment terminated director andrew roberts
dot icon10/12/2008
Director appointed lawrence edward yardley
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/05/2008
Annual return made up to 02/05/08
dot icon14/02/2008
Director resigned
dot icon09/11/2007
Secretary resigned
dot icon09/11/2007
Director resigned
dot icon09/11/2007
New secretary appointed
dot icon30/10/2007
Accounts for a small company made up to 2007-03-31
dot icon30/05/2007
Annual return made up to 02/05/07
dot icon30/05/2007
New director appointed
dot icon08/12/2006
New director appointed
dot icon11/11/2006
Director resigned
dot icon11/11/2006
New director appointed
dot icon09/11/2006
Resolutions
dot icon16/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/08/2006
Director's particulars changed
dot icon11/07/2006
Director resigned
dot icon19/05/2006
Annual return made up to 02/05/06
dot icon28/12/2005
New director appointed
dot icon12/12/2005
Director resigned
dot icon21/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/06/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Annual return made up to 02/05/05
dot icon24/05/2005
Director resigned
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon02/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/05/2004
Annual return made up to 02/05/04
dot icon13/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/05/2003
Annual return made up to 02/05/03
dot icon26/02/2003
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon02/05/2002
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
02/05/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, Thomas Clifford Jack
Director
26/11/2025 - Present
-
Hirst, Julie
Director
29/03/2023 - Present
6
Billington, Linda
Director
21/08/2024 - 24/02/2026
2
Coleman, Patricia Mary
Director
26/11/2025 - Present
7
Smith, Nigel Lawrence
Director
19/02/2019 - Present
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 DERBYSHIRE DISTRICTS CITIZENS ADVICE BUREAU

DERBYSHIRE DISTRICTS CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 02/05/2002 with the registered office located at 26 Spring Gardens, Buxton, Derbyshire SK17 6DE. There are currently 14 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 DERBYSHIRE DISTRICTS CITIZENS ADVICE BUREAU?

toggle

DERBYSHIRE DISTRICTS CITIZENS ADVICE BUREAU is currently Active. It was registered on 02/05/2002 .

Where is DERBYSHIRE DISTRICTS CITIZENS ADVICE BUREAU located?

toggle

DERBYSHIRE DISTRICTS CITIZENS ADVICE BUREAU is registered at 26 Spring Gardens, Buxton, Derbyshire SK17 6DE.

What does DERBYSHIRE DISTRICTS CITIZENS ADVICE BUREAU do?

toggle

DERBYSHIRE DISTRICTS CITIZENS ADVICE BUREAU operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for DERBYSHIRE DISTRICTS CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Linda Syson-Nibbs as a director on 2026-03-11.