DISS, THETFORD AND DISTRICT CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

DISS, THETFORD AND DISTRICT CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04212031

Incorporation date

08/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

12a Market Place, Diss, Norfolk IP22 4WPCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2001)
dot icon09/04/2026
Registered office address changed from 12a 12a Market Place Diss Norfolk IP22 4WP England to 12a Market Place Diss Norfolk IP22 4WP on 2026-04-09
dot icon09/04/2026
Registered office address changed from 12a Market Place Diss Norfolk IP22 4WP England to 12a Market Place Diss IP22 4EH on 2026-04-09
dot icon09/04/2026
Registered office address changed from 12a Market Place Diss IP22 4EH United Kingdom to 12a Market Place Diss Norfolk IP22 4WP on 2026-04-09
dot icon08/04/2026
Termination of appointment of Caroline Charlotte Ellis as a director on 2026-03-28
dot icon08/04/2026
Termination of appointment of Deborah Gaze as a director on 2026-03-31
dot icon02/04/2026
Registered office address changed from 12a 12a Market Place Diss Norfolk IP22 4WP England to 12a 12a Market Place Diss Norfolk IP22 4WP on 2026-04-02
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2025
Notification of a person with significant control statement
dot icon21/10/2025
Cessation of Amy Elizabeth Griffiths as a person with significant control on 2025-10-21
dot icon16/10/2025
Registered office address changed from Citizens Advice Diss and Thetford Shelfanger Road Diss Norfolk IP22 4EH England to 12a 12a Market Place Diss Norfolk IP22 4WP on 2025-10-16
dot icon08/10/2025
Appointment of Mr Mark Reza Aryaeenia as a director on 2025-09-25
dot icon17/06/2025
Appointment of Mr Mario Anastasiades as a director on 2025-06-02
dot icon12/06/2025
Termination of appointment of Sally Beevor as a director on 2025-06-02
dot icon11/06/2025
Appointment of Mrs Michelle Elizabeth Denny as a director on 2025-06-02
dot icon21/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon12/02/2025
Withdrawal of a person with significant control statement on 2025-02-12
dot icon12/02/2025
Notification of Amy Elizabeth Griffiths as a person with significant control on 2023-08-01
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/07/2024
Appointment of Mrs Caroline Charlotte Ellis as a director on 2024-06-25
dot icon20/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon21/01/2024
Appointment of Mrs Stefanie May as a director on 2024-01-10
dot icon27/11/2023
Termination of appointment of Marion Eleanor Morse as a director on 2023-11-14
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/10/2023
Appointment of Mr Christopher Hugh Sargisson as a director on 2023-10-01
dot icon05/06/2023
Termination of appointment of Julia Madeline Glenn as a director on 2023-05-31
dot icon18/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon03/05/2023
Appointment of Mr Peter Richard Norman as a director on 2023-04-20
dot icon03/05/2023
Termination of appointment of Heneage Legge-Bourke as a director on 2023-04-20
dot icon30/01/2023
Appointment of Mx Deborah Gaze as a director on 2023-01-18
dot icon30/12/2022
Memorandum and Articles of Association
dot icon30/12/2022
Resolutions
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/07/2022
Termination of appointment of Christine Liggett as a director on 2022-03-31
dot icon13/06/2022
Appointment of Mr Kevin Joyce as a secretary on 2022-06-01
dot icon13/06/2022
Termination of appointment of Simon Jones as a director on 2022-05-31
dot icon22/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon27/04/2022
Appointment of Mr Heneage Legge-Bourke as a director on 2021-06-24
dot icon27/04/2022
Appointment of Ms Sally Beevor as a director on 2022-02-24
dot icon10/03/2022
Termination of appointment of Phillip Anthony Richardson as a director on 2021-06-15
dot icon10/03/2022
Termination of appointment of Stephen Kenneth Drake as a director on 2021-12-10
dot icon10/03/2022
Termination of appointment of Patrick Gorman as a director on 2021-07-31
dot icon10/03/2022
Termination of appointment of Lucy Killoch as a secretary on 2021-05-15
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon04/03/2021
Appointment of Mr Simon Jones as a director on 2021-02-25
dot icon17/12/2020
Termination of appointment of Nick Bennett as a director on 2020-11-07
dot icon27/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/09/2020
Director's details changed for Mrs Jill Wade on 2020-09-17
dot icon16/09/2020
Appointment of Ms Julia Madeline Glenn as a director on 2020-08-13
dot icon16/09/2020
Appointment of Mrs Jill Wade as a director on 2020-08-13
dot icon20/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon20/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon01/05/2020
Appointment of Mr Nick Bennett as a director on 2020-02-27
dot icon01/05/2020
Termination of appointment of Marion Chapman-Allen as a director on 2020-03-27
dot icon02/01/2020
Director's details changed for Mr Stephen Kenneth Drake on 2020-01-01
dot icon02/01/2020
Termination of appointment of Martyn Paul Lewis as a director on 2019-11-30
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2019
Registered office address changed from Diss Thetford and District Cab Shelfanger Road Diss Norfolk IP22 4EH to Citizens Advice Diss and Thetford Shelfanger Road Diss Norfolk IP22 4EH on 2019-10-10
dot icon10/10/2019
Appointment of Ms Christine Liggett as a director on 2019-02-21
dot icon10/10/2019
Appointment of Mr Phillip Anthony Richardson as a director on 2019-09-23
dot icon22/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon22/05/2019
Appointment of Ms Marion Chapman-Allen as a director on 2018-08-16
dot icon02/04/2019
Termination of appointment of Penelope Ann Cuerden as a director on 2019-01-12
dot icon19/03/2019
-
dot icon19/03/2019
Rectified the AP01 was removed from the public register on 17/07/2020 as it was factually inaccurate or was derived from something factually inaccurate
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon22/05/2018
Termination of appointment of Vera Rose Proudlove as a director on 2018-04-30
dot icon03/12/2017
Termination of appointment of Heneage Legge-Bourke as a director on 2017-11-02
dot icon28/11/2017
Appointment of Miss Lucy Killoch as a secretary on 2017-10-10
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon31/03/2017
Director's details changed for Heneage Legge-Bourke on 2017-03-31
dot icon31/03/2017
Termination of appointment of Violet Highton as a director on 2017-03-16
dot icon29/12/2016
Appointment of Mr. Patrick Gorman as a director on 2016-12-08
dot icon16/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/10/2016
Termination of appointment of Jane Mary Guy as a director on 2016-10-13
dot icon20/10/2016
Director's details changed for Mr Stephen Kenneth Drake on 2016-10-13
dot icon01/08/2016
Annual return made up to 2016-05-08
dot icon01/08/2016
Appointment of Mr Stephen Kenneth Drake as a director on 2015-12-08
dot icon14/07/2016
Appointment of Heneage Legge-Bourke as a director on 2015-12-08
dot icon24/06/2016
Termination of appointment of Neil John Howard as a director on 2016-04-14
dot icon24/06/2016
Termination of appointment of James Charles Hopgood as a director on 2015-09-28
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/09/2015
Termination of appointment of James Charles Hopgood as a director on 2015-09-28
dot icon28/09/2015
Termination of appointment of James Charles Hopgood as a secretary on 2015-09-28
dot icon16/09/2015
Director's details changed for James Charles Hopgood on 2015-09-15
dot icon17/08/2015
Director's details changed for Mrs Penelope Ann Cuerden on 2015-07-30
dot icon28/07/2015
Termination of appointment of Mandy Jane Cook as a director on 2015-07-18
dot icon31/05/2015
Annual return made up to 2015-05-08 no member list
dot icon29/04/2015
Appointment of Mr Martyn Paul Lewis as a director on 2015-04-22
dot icon14/10/2014
Appointment of Marion Eleanor Morse as a director on 2014-09-23
dot icon14/10/2014
Statement of company's objects
dot icon13/10/2014
Resolutions
dot icon11/10/2014
Termination of appointment of Stuart Neil Harold Wright as a director on 2014-10-05
dot icon06/10/2014
Appointment of Mrs Vera Rose Proudlove as a director on 2014-09-23
dot icon28/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/08/2014
Termination of appointment of Emmanuel Emeonye as a director on 2014-08-06
dot icon27/05/2014
Annual return made up to 2014-05-08 no member list
dot icon12/05/2014
Director's details changed for James Charles Hopgood on 2014-04-26
dot icon07/05/2014
Director's details changed for James Charles Hopgood on 2014-04-25
dot icon09/04/2014
Appointment of Violet Highton as a director
dot icon12/03/2014
Registered office address changed from , Faiers House Gilray Road, Diss, Norfolk, IP22 4WR, United Kingdom on 2014-03-12
dot icon28/01/2014
Appointment of Neil John Howard as a director
dot icon20/01/2014
Appointment of Stuart Neil Harold Wright as a director
dot icon09/01/2014
Second filing of AP01 previously delivered to Companies House
dot icon09/01/2014
Appointment of Ms Mandy Jane Cook as a director
dot icon13/12/2013
Termination of appointment of Howard Truscott as a director
dot icon13/12/2013
Termination of appointment of Penelope Mcsheehy as a director
dot icon19/11/2013
Appointment of Penelope Ann Cuerden as a director
dot icon08/11/2013
Director's details changed for James Charles Hopgood on 2013-10-26
dot icon08/11/2013
Termination of appointment of Peter Woolley as a director
dot icon16/10/2013
Appointment of James Charles Hopgood as a secretary
dot icon16/10/2013
Appointment of Emmanuel Emeowye as a director
dot icon11/10/2013
Appointment of Jane Guy as a director
dot icon09/10/2013
Termination of appointment of Geoffrey Young as a secretary
dot icon09/10/2013
Termination of appointment of David Sice as a director
dot icon09/10/2013
Termination of appointment of Geoffrey Young as a director
dot icon08/10/2013
Termination of appointment of David Sice as a director
dot icon02/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/08/2013
Appointment of James Charles Hopgood as a director
dot icon09/08/2013
Appointment of Peter John Woolley as a director
dot icon28/06/2013
Annual return made up to 2013-05-08 no member list
dot icon28/06/2013
Termination of appointment of Colin Painter as a director
dot icon28/06/2013
Director's details changed for Geoffrey Alan Young on 2013-06-28
dot icon28/06/2013
Director's details changed for Penelope Mcsheehy on 2013-06-28
dot icon06/02/2013
Registered office address changed from , Faiers House, Gilray Road, Diss, Norfolk, IP22 4EU on 2013-02-06
dot icon24/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-05-08 no member list
dot icon15/06/2012
Appointment of Mr Colin Anthony Painter as a director
dot icon11/06/2012
Termination of appointment of Zarles Williams as a director
dot icon11/06/2012
Termination of appointment of Valerie Attenborough as a director
dot icon17/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/09/2011
Appointment of Mr Geoffrey Alan Young as a secretary
dot icon16/09/2011
Termination of appointment of Cynthia Schears as a secretary
dot icon02/06/2011
Annual return made up to 2011-05-08 no member list
dot icon27/05/2011
Appointment of Mr Howard Brian Truscott as a director
dot icon27/05/2011
Appointment of Mr David Sice as a director
dot icon28/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-05-08 no member list
dot icon26/02/2010
Termination of appointment of Carolyn Howell as a director
dot icon26/02/2010
Appointment of Mrs Zarles Williams as a director
dot icon08/02/2010
Termination of appointment of Robert Edwards as a director
dot icon08/02/2010
Termination of appointment of Robert Edwards as a secretary
dot icon08/02/2010
Appointment of Miss Cynthia Schears as a secretary
dot icon02/09/2009
Appointment terminated director cyril grace
dot icon02/09/2009
Appointment terminated director terence o keefe
dot icon13/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/07/2009
Memorandum and Articles of Association
dot icon16/06/2009
Annual return made up to 08/05/09
dot icon11/03/2009
Appointment terminated director diane freeborn
dot icon27/10/2008
Annual return made up to 08/05/08
dot icon27/10/2008
Director appointed penelope mcsheehy
dot icon02/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/08/2007
Full accounts made up to 2007-03-31
dot icon06/06/2007
Annual return made up to 08/05/07
dot icon12/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/06/2006
Annual return made up to 08/05/06
dot icon03/01/2006
New director appointed
dot icon15/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/09/2005
Director resigned
dot icon09/08/2005
New director appointed
dot icon24/07/2005
Annual return made up to 08/05/05
dot icon02/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/10/2004
Memorandum and Articles of Association
dot icon20/10/2004
Certificate of change of name
dot icon02/06/2004
Annual return made up to 08/05/04
dot icon07/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/10/2003
New secretary appointed;new director appointed
dot icon07/10/2003
Secretary resigned
dot icon20/05/2003
Annual return made up to 08/05/03
dot icon13/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/08/2002
Memorandum and Articles of Association
dot icon31/05/2002
Annual return made up to 08/05/02
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon20/07/2001
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon08/05/2001
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
08/05/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aryaeenia, Mark Reza
Director
25/09/2025 - Present
18
Sargisson, Christopher Hugh
Director
01/10/2023 - Present
8
Gaze, Deborah
Director
18/01/2023 - 31/03/2026
6
May, Stefanie
Director
10/01/2024 - Present
5
Wade, Jill Bridget
Director
13/08/2020 - Present
2

Persons with Significant Control

3
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 DISS, THETFORD AND DISTRICT CITIZENS ADVICE BUREAU

DISS, THETFORD AND DISTRICT CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 08/05/2001 with the registered office located at 12a Market Place, Diss, Norfolk IP22 4WP. There are currently 7 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 DISS, THETFORD AND DISTRICT CITIZENS ADVICE BUREAU?

toggle

DISS, THETFORD AND DISTRICT CITIZENS ADVICE BUREAU is currently Active. It was registered on 08/05/2001 .

Where is DISS, THETFORD AND DISTRICT CITIZENS ADVICE BUREAU located?

toggle

DISS, THETFORD AND DISTRICT CITIZENS ADVICE BUREAU is registered at 12a Market Place, Diss, Norfolk IP22 4WP.

What does DISS, THETFORD AND DISTRICT CITIZENS ADVICE BUREAU do?

toggle

DISS, THETFORD AND DISTRICT CITIZENS ADVICE BUREAU 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 DISS, THETFORD AND DISTRICT CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 09/04/2026: Registered office address changed from 12a 12a Market Place Diss Norfolk IP22 4WP England to 12a Market Place Diss Norfolk IP22 4WP on 2026-04-09.