EPPING FOREST DISTRICT CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

EPPING FOREST DISTRICT CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05852220

Incorporation date

20/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regus Epping The Civic Building, 2nd Floor, 323 High Street, Epping, Essex CM16 4BZCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2006)
dot icon25/02/2026
Termination of appointment of Steven James Heather as a director on 2026-02-24
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2025
Appointment of Mr Martin Charles Hicks as a director on 2025-10-21
dot icon22/10/2025
Termination of appointment of Nina Goswami Mellor as a director on 2025-10-21
dot icon22/10/2025
Appointment of Mr Steven James Heather as a director on 2025-10-21
dot icon22/10/2025
Appointment of Ms Brinda Kugapala as a director on 2025-10-21
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon08/05/2025
Termination of appointment of Jean Gertrude Wells as a director on 2025-05-07
dot icon23/04/2025
Termination of appointment of Jane Elizabeth Evans as a director on 2025-04-14
dot icon21/01/2025
Memorandum and Articles of Association
dot icon19/12/2024
Resolutions
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2024
Statement of company's objects
dot icon21/11/2024
Appointment of Mrs Charlotte Prosser as a director on 2024-11-12
dot icon20/11/2024
Appointment of Dr Jane Elizabeth Evans as a director on 2024-11-12
dot icon20/11/2024
Appointment of Mr Henry Mclean-Low as a director on 2024-11-12
dot icon31/07/2024
Termination of appointment of Stephen William Murray as a director on 2024-07-24
dot icon18/07/2024
Termination of appointment of Richard Derek Bassett as a director on 2024-07-05
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2023
Appointment of Ms Victoria Manning-Monro as a director on 2023-10-19
dot icon24/10/2023
Termination of appointment of Nigel Anthony Craig Conway as a director on 2023-10-19
dot icon12/10/2023
Registered office address changed from Ernest Wythes House 50a Hemnall Street Epping Essex CM16 4LS England to Regus Epping the Civic Building, 2nd Floor 323 High Street Epping Essex CM16 4BZ on 2023-10-12
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon02/05/2023
Termination of appointment of Steven James Snooks as a director on 2023-04-27
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/06/2022
Director's details changed for Ms Innes Jane Bowen on 2022-06-22
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon17/01/2022
Termination of appointment of Angela Mossie Happell as a secretary on 2021-10-21
dot icon17/01/2022
Termination of appointment of Carol Olivia Hartley as a director on 2022-01-11
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Director's details changed for Mr Nigel Anthony Craig Conway on 2021-11-24
dot icon24/11/2021
Director's details changed for Dr Baljit Kumar Sarpal on 2021-11-24
dot icon24/11/2021
Director's details changed for Carol Olivia Hartley on 2021-11-24
dot icon24/11/2021
Director's details changed for Mr Stephen William Murray on 2021-11-24
dot icon24/11/2021
Director's details changed for Nina Goswami Mellor on 2021-11-24
dot icon24/11/2021
Director's details changed for Mr Ian Allsop on 2021-11-24
dot icon24/11/2021
Director's details changed for Jean Gertrude Wells on 2021-11-24
dot icon18/11/2021
Appointment of Mr Steven James Snooks as a director on 2021-10-21
dot icon18/11/2021
Termination of appointment of Myrna Lynda Gilbert as a director on 2021-10-21
dot icon18/11/2021
Termination of appointment of Peter William Gordon as a director on 2021-10-21
dot icon18/11/2021
Appointment of Mr Richard Bassett as a director on 2021-04-14
dot icon18/11/2021
Termination of appointment of Angela Mossie Happell as a director on 2021-10-21
dot icon03/08/2021
Registered office address changed from Loughton Library Traps Hill Loughton Essex IG10 1HD England to Ernest Wythes House 50a Hemnall Street Epping Essex CM16 4LS on 2021-08-03
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/12/2020
Appointment of Mr Nigel Anthony Craig Conway as a director on 2020-10-27
dot icon20/11/2020
Appointment of Nina Goswami Mellor as a director on 2020-10-14
dot icon20/11/2020
Appointment of Angela Mossie Happell as a secretary on 2020-10-14
dot icon20/11/2020
Appointment of Dr Baljit Kumar Sarpal as a director on 2020-10-14
dot icon20/11/2020
Appointment of Carol Olivia Hartley as a director on 2020-10-14
dot icon20/11/2020
Appointment of Angela Mossie Happell as a director on 2020-10-14
dot icon20/11/2020
Termination of appointment of Colin Nicholas Corrigan as a secretary on 2020-10-14
dot icon20/11/2020
Termination of appointment of Alison Elvera Mcbrayne as a director on 2020-10-14
dot icon20/11/2020
Termination of appointment of Colin Nicholas Corrigan as a director on 2020-10-14
dot icon29/06/2020
Termination of appointment of Scott Paul Harding-Lister as a director on 2020-06-18
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon10/12/2019
Resolutions
dot icon14/11/2019
Memorandum and Articles of Association
dot icon10/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Appointment of Dr Diana Margaret Lowry as a director on 2019-10-16
dot icon09/07/2019
Termination of appointment of Siobhan Brid Cassone as a director on 2019-07-05
dot icon09/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon09/07/2019
Appointment of Mr Stephen William Murray as a director on 2018-10-17
dot icon09/07/2019
Appointment of Ms Siobhan Brid Cassone as a director on 2018-10-17
dot icon09/07/2019
Appointment of Dr Myrna Lynda Gilbert as a director on 2018-10-17
dot icon09/07/2019
Appointment of Ms Innes Jane Bowen as a director on 2018-10-17
dot icon09/07/2019
Appointment of Mr Ian Allsop as a director on 2018-10-17
dot icon09/07/2019
Termination of appointment of Michael John Mead as a director on 2018-10-17
dot icon09/07/2019
Termination of appointment of Leslie James Harris as a director on 2018-10-17
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon19/04/2018
Termination of appointment of Andrew Peter Omand as a director on 2016-07-13
dot icon19/04/2018
Termination of appointment of Janet Lesley Woods as a director on 2018-01-24
dot icon19/04/2018
Termination of appointment of John Stuart Glover as a director on 2017-10-23
dot icon19/04/2018
Appointment of Mr Scott Paul Harding-Lister as a director on 2017-10-03
dot icon19/04/2018
Appointment of Jean Gertrude Wells as a director on 2017-10-03
dot icon27/10/2017
Memorandum and Articles of Association
dot icon27/10/2017
Resolutions
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon08/02/2017
Appointment of Mr John Stuart Glover as a director on 2014-10-31
dot icon01/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/08/2016
Annual return made up to 2016-06-20 no member list
dot icon16/08/2016
Termination of appointment of John Stuart Glover as a director on 2014-10-31
dot icon27/01/2016
Registered office address changed from St Marys Parish Centre High Road Loughton Essex IG10 1BB to Loughton Library Traps Hill Loughton Essex IG10 1HD on 2016-01-27
dot icon25/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/11/2015
Termination of appointment of Michael David Yeadon as a director on 2015-10-21
dot icon01/07/2015
Director's details changed for David Michael Yeadon on 2015-07-01
dot icon23/06/2015
Annual return made up to 2015-06-20 no member list
dot icon20/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-06-20 no member list
dot icon09/07/2014
Appointment of Mr Colin Nicholas Corrigan as a secretary
dot icon22/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-06-20 no member list
dot icon18/03/2013
Appointment of Andrew Peter Omand as a director
dot icon11/03/2013
Appointment of Mr Colin Nicholas Corrigan as a director on 2012-11-01
dot icon28/02/2013
Appointment of David Michael Yeadon as a director
dot icon28/02/2013
Termination of appointment of Janet Levart as a secretary
dot icon11/01/2013
Termination of appointment of Peter Dalton as a director
dot icon11/01/2013
Termination of appointment of Kay Ericson as a director
dot icon11/01/2013
Rectified This document was removed from the public register on 05/04/2013 as it was invalid or ineffective
dot icon13/09/2012
Appointment of Mrs Janet Lesley Woods as a director
dot icon27/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-06-20 no member list
dot icon24/07/2012
Termination of appointment of Christopher Jones as a secretary
dot icon24/07/2012
Termination of appointment of Christopher Jones as a director
dot icon24/07/2012
Appointment of Mrs Janet Levart as a secretary
dot icon24/07/2012
Termination of appointment of Phillip Jones as a director
dot icon02/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-06-20 no member list
dot icon11/07/2011
Appointment of Mrs Alison Elvera Mcbrayne as a director
dot icon11/07/2011
Termination of appointment of Jennifer Owen as a director
dot icon21/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-06-20 no member list
dot icon10/08/2010
Director's details changed for Leslie James Harris on 2010-06-20
dot icon10/08/2010
Director's details changed for Christopher Edward Ilsley Jones on 2010-06-20
dot icon10/08/2010
Director's details changed for Michael John Mead on 2010-06-20
dot icon10/08/2010
Director's details changed for Peter William Gordon on 2010-06-20
dot icon10/08/2010
Director's details changed for Jennifer Ceri Owen on 2010-06-20
dot icon10/08/2010
Director's details changed for Phillip Jones on 2010-06-20
dot icon10/08/2010
Director's details changed for Peter John Foster Dalton on 2010-06-20
dot icon23/06/2010
Director's details changed for Mr Philip Jones on 2010-06-23
dot icon23/06/2010
Director's details changed for Jennifer Ceri Owen on 2010-06-23
dot icon23/06/2010
Director's details changed for Michael John Mead on 2010-06-23
dot icon23/06/2010
Director's details changed for Leslie James Harris on 2010-06-23
dot icon23/06/2010
Director's details changed for Christopher Edward Ilsley Jones on 2010-06-23
dot icon23/06/2010
Director's details changed for Peter William Gordon on 2010-06-23
dot icon23/06/2010
Director's details changed for Mr John Stuart Glover on 2010-06-23
dot icon23/06/2010
Director's details changed for Peter John Foster Dalton on 2010-06-23
dot icon23/06/2010
Director's details changed for Kay Geraldine Ericson on 2010-06-23
dot icon13/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/08/2009
Annual return made up to 20/06/09
dot icon20/08/2009
Director and secretary's change of particulars / christopher jones / 18/06/2009
dot icon20/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/11/2008
Director appointed kay geraldine ericson
dot icon10/11/2008
Memorandum and Articles of Association
dot icon03/11/2008
Certificate of change of name
dot icon01/11/2008
Director appointed jennifer ceri owen
dot icon28/10/2008
Director appointed john stuart glover
dot icon28/10/2008
Director appointed philip jones
dot icon28/10/2008
Director appointed peter john foster dalton
dot icon28/10/2008
Director appointed michael john mead
dot icon13/10/2008
Total exemption full accounts made up to 2007-06-30
dot icon08/07/2008
Annual return made up to 20/06/08
dot icon04/07/2008
Director and secretary's change of particulars / christopher jones / 28/05/2008
dot icon03/06/2008
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon17/07/2007
Annual return made up to 20/06/07
dot icon20/06/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£249,872.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
261.38K
-
304.33K
249.87K
-
2021
10
261.38K
-
304.33K
249.87K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

261.38K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

304.33K £Ascended- *

Cash in Bank(GBP)

249.87K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prosser, Charlotte
Director
12/11/2024 - Present
2
Wells, Jean Gertrude
Director
03/10/2017 - 07/05/2025
3
Evans, Jane Elizabeth, Dr
Director
12/11/2024 - 14/04/2025
3
Sarpal, Baljit Kumar, Dr
Director
14/10/2020 - Present
2
Bowen, Innes Jane
Director
17/10/2018 - Present
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

220
SLADD BARN LIVERY STABLES LIMITEDSladd Barn Livery Stables Gypsy Lane, Wolverley, Kidderminster, Worcestershire DY11 5XT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06584159

Reg. date:

02/05/2008

Turnover:

-

No. of employees:

9
EVOLUTION PRINT & DESIGN LTD143 Cavendish Road, Leicester LE2 7PJ
Active

Category:

Printing n.e.c.

Comp. code:

07269945

Reg. date:

01/06/2010

Turnover:

-

No. of employees:

8
JOYCE BREWCO LIMITEDUnit 7 Hookstone Chase, Harrogate, North Yorkshire HG2 7HH
Active

Category:

Manufacture of beer

Comp. code:

12283096

Reg. date:

25/10/2019

Turnover:

-

No. of employees:

10
NORTHERN EDGE COFFEE LIMITED7 Silver Street, Berwick Upon Tweed, Northumberland TD15 1HU
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

11849497

Reg. date:

27/02/2019

Turnover:

-

No. of employees:

10
ONLY SHEDS AND SUMMER HOUSES LIMITED60 Park Lane, Bewdley DY12 2EU
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

13456854

Reg. date:

15/06/2021

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About EPPING FOREST DISTRICT CITIZENS ADVICE BUREAU

EPPING FOREST DISTRICT CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 20/06/2006 with the registered office located at Regus Epping The Civic Building, 2nd Floor, 323 High Street, Epping, Essex CM16 4BZ. There are currently 9 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of EPPING FOREST DISTRICT CITIZENS ADVICE BUREAU?

toggle

EPPING FOREST DISTRICT CITIZENS ADVICE BUREAU is currently Active. It was registered on 20/06/2006 .

Where is EPPING FOREST DISTRICT CITIZENS ADVICE BUREAU located?

toggle

EPPING FOREST DISTRICT CITIZENS ADVICE BUREAU is registered at Regus Epping The Civic Building, 2nd Floor, 323 High Street, Epping, Essex CM16 4BZ.

What does EPPING FOREST DISTRICT CITIZENS ADVICE BUREAU do?

toggle

EPPING FOREST DISTRICT CITIZENS ADVICE BUREAU operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does EPPING FOREST DISTRICT CITIZENS ADVICE BUREAU have?

toggle

EPPING FOREST DISTRICT CITIZENS ADVICE BUREAU had 10 employees in 2021.

What is the latest filing for EPPING FOREST DISTRICT CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Steven James Heather as a director on 2026-02-24.