EASTBOURNE CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

EASTBOURNE CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04171801

Incorporation date

02/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Highlight House, 8 St Leonards Road, Eastbourne, East Sussex BN21 3UHCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2001)
dot icon14/04/2026
Appointment of Mr Gregory Stewart Smith as a director on 2026-03-24
dot icon29/01/2026
Termination of appointment of Adrian Richard Bull as a director on 2026-01-27
dot icon09/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon08/12/2025
Director's details changed for Ms Claire Costello on 2025-12-08
dot icon08/12/2025
Director's details changed for Mr Robert Fear on 2025-12-08
dot icon08/12/2025
Director's details changed for Ms Claire Costelloe on 2025-12-08
dot icon31/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Termination of appointment of Janet Margaret Frame as a director on 2025-10-21
dot icon26/02/2025
Appointment of Mr Timur Haylor Isik as a director on 2025-01-28
dot icon10/02/2025
Appointment of Ms Claire Costello as a director on 2025-01-28
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon10/12/2024
Resolutions
dot icon27/11/2024
Memorandum and Articles of Association
dot icon04/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/11/2024
Statement of company's objects
dot icon01/08/2024
Termination of appointment of Claire French as a director on 2024-07-23
dot icon24/01/2024
Termination of appointment of Rianna Barbara Gargiulo as a director on 2024-01-23
dot icon17/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon31/10/2023
Appointment of Mrs Anne Jarrett as a director on 2023-10-19
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/10/2023
Appointment of Mrs Helen Claire Howard as a director on 2023-10-19
dot icon30/10/2023
Appointment of Mr David White as a director on 2023-10-19
dot icon25/10/2023
Termination of appointment of Nicole Barrett as a director on 2023-10-19
dot icon25/10/2023
Termination of appointment of Patricia Taylor as a director on 2023-10-19
dot icon25/10/2023
Appointment of Mr Adrian Richard Bull as a director on 2023-10-19
dot icon01/08/2023
Director's details changed for Ms Rianna Barbara Gargiulo on 2023-08-01
dot icon11/07/2023
Appointment of Mrs Doyinsola Ibidunni Adeyemo as a director on 2022-10-13
dot icon03/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon08/11/2022
Appointment of Mrs Janet Margaret Frame as a director on 2022-10-13
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/10/2022
Appointment of Ms Claire French as a director on 2022-10-13
dot icon19/10/2022
Termination of appointment of Peter Victor Barrow as a director on 2022-10-13
dot icon19/10/2022
Termination of appointment of Timothy James Coleman as a director on 2022-10-13
dot icon19/10/2022
Termination of appointment of Christopher Stacey Dye as a director on 2022-10-13
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Appointment of Mr Robert Fear as a director on 2021-03-24
dot icon26/05/2021
Termination of appointment of Katherine Leah Ballard as a director on 2021-05-24
dot icon26/04/2021
Statement of company's objects
dot icon26/04/2021
Resolutions
dot icon26/04/2021
Memorandum and Articles of Association
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon22/10/2020
Appointment of Ms Rianna Barbara Gargiulo as a director on 2020-10-14
dot icon21/10/2020
Appointment of Mrs Nicole Barrett as a director on 2020-10-14
dot icon19/10/2020
Termination of appointment of David Turner as a director on 2020-10-14
dot icon11/03/2020
Termination of appointment of Steven Paul Holt as a director on 2020-03-10
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2019
Appointment of Ms Katherine Leah Ballard as a director on 2019-11-12
dot icon22/11/2019
Appointment of Ms Patricia Taylor as a director on 2019-11-12
dot icon22/11/2019
Appointment of Mr Christopher Stacey Dye as a director on 2019-11-12
dot icon22/11/2019
Appointment of Mr Timothy James Coleman as a director on 2019-11-12
dot icon22/11/2019
Termination of appointment of Ann Rosalind Bedford as a director on 2019-11-12
dot icon30/05/2019
Secretary's details changed for Alan Dennis Bruzon on 2019-05-30
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2018
Termination of appointment of Auréliane Walker as a director on 2018-07-18
dot icon08/06/2018
Termination of appointment of Rebecca Speight as a director on 2018-06-04
dot icon20/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Appointment of Ms Auréliane Walker as a director on 2017-11-07
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon14/12/2016
Appointment of Mrs Rebecca Speight as a director on 2016-11-08
dot icon14/12/2016
Termination of appointment of John Trainor as a director on 2016-07-12
dot icon05/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-02 no member list
dot icon26/01/2016
Termination of appointment of Sandy Boyce Sharpe as a director on 2016-01-26
dot icon30/11/2015
Appointment of Mr Peter Victor Barrow as a director on 2015-11-03
dot icon24/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/10/2015
Appointment of Mrs Ann Rosalind Bedford as a director on 2014-11-06
dot icon19/05/2015
Termination of appointment of Phillip Lloyd as a director on 2015-05-18
dot icon09/03/2015
Annual return made up to 2015-03-02 no member list
dot icon28/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/11/2014
Appointment of Mrs Sandy Boyce Sharpe as a director on 2014-11-04
dot icon25/11/2014
Termination of appointment of Hilary Morgan-Jones as a director on 2014-11-04
dot icon25/11/2014
Termination of appointment of Martin Cheesman as a director on 2014-11-04
dot icon04/03/2014
Annual return made up to 2014-03-02 no member list
dot icon17/12/2013
Appointment of Mr Steven Paul Holt as a director
dot icon08/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/11/2013
Termination of appointment of Nicola Williams as a director
dot icon05/11/2013
Termination of appointment of Peter Austin as a director
dot icon15/10/2013
Termination of appointment of Diane Bagley as a director
dot icon27/03/2013
Termination of appointment of Kenneth Macdonald as a director
dot icon27/03/2013
Termination of appointment of John Boyle as a director
dot icon27/03/2013
Termination of appointment of Michael Prescott as a director
dot icon27/03/2013
Termination of appointment of Hubert Riddick as a director
dot icon27/03/2013
Appointment of Mrs Hilary Morgan-Jones as a director
dot icon27/03/2013
Appointment of Mr Martin Cheesman as a director
dot icon27/03/2013
Appointment of Mr David Turner as a director
dot icon27/03/2013
Appointment of Mr John Trainor as a director
dot icon27/03/2013
Appointment of Mr Phillip Lloyd as a director
dot icon14/03/2013
Annual return made up to 2013-03-02 no member list
dot icon20/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/05/2012
Termination of appointment of Marilyn Nicholson as a director
dot icon11/05/2012
Termination of appointment of Jacqueline Everard as a director
dot icon04/04/2012
Termination of appointment of Hilary Morgan-Jones as a director
dot icon27/03/2012
Annual return made up to 2012-03-02 no member list
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-03-02 no member list
dot icon20/05/2011
Director's details changed for Mr Michael Prescott on 2011-03-21
dot icon20/05/2011
Appointment of Mrs Marilyn Nicholson as a director
dot icon20/05/2011
Appointment of Mrs Diane Bagley as a director
dot icon20/05/2011
Appointment of Mrs Jackie Everard as a director
dot icon17/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/10/2010
Termination of appointment of Graham Keep as a director
dot icon19/10/2010
Termination of appointment of Hugh Graham as a director
dot icon19/10/2010
Termination of appointment of Alison Attwood as a director
dot icon07/04/2010
Director's details changed for Hilary Puryer on 2010-04-06
dot icon26/03/2010
Annual return made up to 2010-03-02 no member list
dot icon15/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/11/2009
Appointment of Alison Attwood as a director
dot icon15/06/2009
Director's change of particulars / hubert riddick / 15/06/2009
dot icon24/03/2009
Director appointed hilary puryer
dot icon12/03/2009
Annual return made up to 02/03/09
dot icon12/03/2009
Registered office changed on 12/03/2009 from unit 6 highlight house 8 saint leonards road eastbourne east sussex BN21 3UH
dot icon25/11/2008
Director appointed michael albert frayne
dot icon10/11/2008
Full accounts made up to 2008-03-31
dot icon06/11/2008
Appointment terminated director colin bowler
dot icon03/03/2008
Annual return made up to 02/03/08
dot icon03/03/2008
Appointment terminated director michael tucker
dot icon14/12/2007
Full accounts made up to 2007-03-31
dot icon29/06/2007
New secretary appointed
dot icon29/06/2007
Secretary resigned
dot icon13/03/2007
Annual return made up to 02/03/07
dot icon13/03/2007
Director resigned
dot icon28/11/2006
Full accounts made up to 2006-03-31
dot icon03/03/2006
Annual return made up to 02/03/06
dot icon15/12/2005
Full accounts made up to 2005-03-31
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon01/12/2005
Director resigned
dot icon11/03/2005
Annual return made up to 02/03/05
dot icon02/12/2004
Full accounts made up to 2004-03-31
dot icon30/11/2004
New director appointed
dot icon30/11/2004
New director appointed
dot icon24/03/2004
Annual return made up to 02/03/04
dot icon26/01/2004
Full accounts made up to 2003-03-31
dot icon17/01/2004
New director appointed
dot icon17/01/2004
New director appointed
dot icon18/12/2003
Director resigned
dot icon15/10/2003
Secretary resigned
dot icon15/10/2003
New secretary appointed
dot icon20/03/2003
Annual return made up to 02/03/03
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon06/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon21/06/2002
Registered office changed on 21/06/02 from: 66 grove road eastbourne east sussex BN21 4UN
dot icon19/06/2002
Annual return made up to 02/03/02
dot icon02/04/2002
New director appointed
dot icon02/03/2001
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
08/12/2026
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
Jarrett, Anne
Director
19/10/2023 - Present
1
Howard, Helen Claire
Director
19/10/2023 - Present
5
Fear, Robert
Director
24/03/2021 - Present
2
White, David
Director
19/10/2023 - Present
-
Barrett, Nicole
Director
14/10/2020 - 19/10/2023
4

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 EASTBOURNE CITIZENS ADVICE BUREAU

EASTBOURNE CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 02/03/2001 with the registered office located at Unit 6 Highlight House, 8 St Leonards Road, Eastbourne, East Sussex BN21 3UH. 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 EASTBOURNE CITIZENS ADVICE BUREAU?

toggle

EASTBOURNE CITIZENS ADVICE BUREAU is currently Active. It was registered on 02/03/2001 .

Where is EASTBOURNE CITIZENS ADVICE BUREAU located?

toggle

EASTBOURNE CITIZENS ADVICE BUREAU is registered at Unit 6 Highlight House, 8 St Leonards Road, Eastbourne, East Sussex BN21 3UH.

What does EASTBOURNE CITIZENS ADVICE BUREAU do?

toggle

EASTBOURNE 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 EASTBOURNE CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Gregory Stewart Smith as a director on 2026-03-24.