EAST END CITIZENS ADVICE BUREAUX

Register to unlock more data on OkredoRegister

EAST END CITIZENS ADVICE BUREAUX

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03324794

Incorporation date

26/02/1997

Size

Full

Contacts

Registered address

Registered address

300 Mare Street, London E8 1HECopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2023)
dot icon28/03/2026
Replacement Filing for the appointment of Mr John Allen Bolitho as a director
dot icon09/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon07/03/2026
Termination of appointment of John Allen Bolitho as a director on 2026-03-07
dot icon07/03/2026
Appointment of Mr John Allen Bolitho as a director on 2024-12-05
dot icon07/03/2026
Director's details changed for Miss Zoe Delaney Wilkins on 2026-03-07
dot icon02/03/2026
Termination of appointment of Jennifer Chung as a director on 2026-02-25
dot icon16/02/2026
Termination of appointment of Paul Brian Alfred Everitt as a director on 2025-12-04
dot icon01/10/2025
Appointment of Mrs Sade Olajumoke Etti as a director on 2025-09-29
dot icon30/07/2025
Full accounts made up to 2025-03-31
dot icon23/05/2025
Appointment of Mrs Meena Kumari Chavda as a director on 2025-03-20
dot icon04/04/2025
Termination of appointment of Stephanie Marie Kleynhans as a director on 2025-03-24
dot icon18/12/2024
Appointment of Mr John Allen Bolitho as a director on 2024-12-05
dot icon06/12/2024
Termination of appointment of Matthew David Downer as a director on 2024-12-02
dot icon31/07/2024
Full accounts made up to 2024-03-31
dot icon13/06/2024
Termination of appointment of Penelope Jane Wrout as a director on 2024-06-12
dot icon06/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon06/11/2023
Appointment of Mrs Lucy Belize Freeman Parker as a director on 2023-09-28
dot icon19/10/2023
Full accounts made up to 2023-03-31
dot icon17/07/2023
Termination of appointment of Daniel Mark Tomlinson as a director on 2023-07-06
dot icon09/05/2023
Appointment of Mr Nicholas David Smith as a director on 2023-03-31
dot icon05/05/2023
Termination of appointment of Yemi Musthapha as a director on 2023-03-28
dot icon05/05/2023
Appointment of Miss Penelope Jane Wrout as a director on 2023-03-31
dot icon05/05/2023
Appointment of Miss Zoe Delaney Wilkins as a director on 2023-03-31
dot icon05/05/2023
Appointment of Miss Stephanie Marie Kleynhans as a director on 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon16/02/2023
Termination of appointment of Edward Jonathan Fry as a director on 2022-11-30

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
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

83
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Muddassar
Director
09/06/2021 - Present
32
Vaudrey, Stephen Anthony
Director
25/03/2010 - 03/03/2021
6
Capper, Hazel Claire
Director
23/02/2012 - 19/09/2018
1
Everitt, Paul Brian Alfred
Director
03/03/2021 - 04/12/2025
15
Vaudrey, Stephen Anthony
Director
25/03/2010 - 19/09/2018
6

Persons with Significant Control

10
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 EAST END CITIZENS ADVICE BUREAUX

EAST END CITIZENS ADVICE BUREAUX is an(a) Active company incorporated on 26/02/1997 with the registered office located at 300 Mare Street, London E8 1HE. There are currently 11 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 EAST END CITIZENS ADVICE BUREAUX?

toggle

EAST END CITIZENS ADVICE BUREAUX is currently Active. It was registered on 26/02/1997 .

Where is EAST END CITIZENS ADVICE BUREAUX located?

toggle

EAST END CITIZENS ADVICE BUREAUX is registered at 300 Mare Street, London E8 1HE.

What does EAST END CITIZENS ADVICE BUREAUX do?

toggle

EAST END CITIZENS ADVICE BUREAUX operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EAST END CITIZENS ADVICE BUREAUX?

toggle

The latest filing was on 28/03/2026: Replacement Filing for the appointment of Mr John Allen Bolitho as a director.