EPSOM & EWELL CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

EPSOM & EWELL CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04079521

Incorporation date

27/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, The Parade, Epsom, Surrey KT18 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2000)
dot icon27/09/2025
Termination of appointment of Hardik Gaurang Trivedi as a director on 2025-09-16
dot icon27/09/2025
Termination of appointment of Andrew Heffernan as a director on 2025-09-16
dot icon27/09/2025
Termination of appointment of Clare Efa Boothroyd Brooks as a secretary on 2025-09-16
dot icon27/09/2025
Appointment of Miss Nikki Vanessa Enyonam Lanyoh as a secretary on 2025-09-16
dot icon27/09/2025
Appointment of Miss Nikki Vanessa Enyonam Lanyoh as a director on 2025-09-16
dot icon27/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon27/09/2025
Director's details changed for Miss Nikki Vanessa Enyonam Lanyoh on 2025-09-16
dot icon22/09/2025
Resolutions
dot icon22/09/2025
Memorandum and Articles of Association
dot icon22/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/05/2025
Director's details changed for Miss Vanessa Jane King on 2024-09-04
dot icon04/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon15/09/2024
Appointment of Miss Vanessa Jane King as a director on 2024-09-04
dot icon10/09/2024
Appointment of Mr Daniel Barnaby Hopson as a director on 2024-09-04
dot icon06/09/2024
Appointment of Mr Andrew Neil Keith as a director on 2024-09-04
dot icon12/06/2024
Termination of appointment of Fiona Jacqueline Taylor as a director on 2024-06-11
dot icon12/06/2024
Appointment of Miss Samantha Denning as a director on 2024-06-11
dot icon04/04/2024
Termination of appointment of James Stephen Thornton as a director on 2024-04-04
dot icon13/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/09/2023
Termination of appointment of Patrick Colin Odriscoll as a director on 2023-09-19
dot icon20/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon17/08/2023
Appointment of Mrs Sarah Elizabeth Noak as a director on 2023-08-17
dot icon11/07/2023
Appointment of Mr Barry Nash as a director on 2023-07-04
dot icon03/07/2023
Termination of appointment of George Bell as a director on 2023-06-23
dot icon17/03/2023
Director's details changed for Mrs Fiona Jacqueline Taylor on 2023-03-17
dot icon17/03/2023
Director's details changed for Mr Andrew Heffernan on 2023-03-17
dot icon17/03/2023
Director's details changed for Mr Patrick Colin Odriscoll on 2023-03-17
dot icon18/01/2023
Appointment of Mr James Stephen Thornton as a director on 2023-01-16
dot icon18/01/2023
Termination of appointment of Peter Allan Edwards as a secretary on 2022-12-06
dot icon18/01/2023
Appointment of Mrs Clare Efa Boothroyd Brooks as a secretary on 2023-01-16
dot icon18/01/2023
Appointment of Mr Simon Hugh Desmond Culhane as a director on 2023-01-16
dot icon18/01/2023
Termination of appointment of Peter Allan Edwards as a director on 2022-12-06
dot icon01/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon21/09/2022
Termination of appointment of Bernard Anthony Watson as a director on 2022-09-20
dot icon21/09/2022
Termination of appointment of Ian Davison as a director on 2022-09-20
dot icon11/08/2022
Appointment of Mrs Yvette Carol Ball as a director on 2022-08-08
dot icon11/08/2022
Appointment of Mr Hardik Gaurang Trivedi as a director on 2022-08-08
dot icon17/05/2022
Appointment of Mr Andrew Heffernan as a director on 2022-05-14
dot icon17/05/2022
Appointment of Mrs Fiona Jacqueline Taylor as a director on 2022-05-14
dot icon08/03/2022
Termination of appointment of Hony Premlal as a director on 2022-03-07
dot icon08/03/2022
Termination of appointment of Alexis Louise Marz as a director on 2022-03-07
dot icon22/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon21/09/2021
Termination of appointment of Alison Jane Cribbs as a director on 2021-09-21
dot icon03/11/2020
Micro company accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon08/03/2020
Appointment of Mr Patrick Colin Odriscoll as a director on 2020-03-08
dot icon02/10/2019
Micro company accounts made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon07/06/2019
Termination of appointment of Mohammed Madieu Mahdi as a director on 2019-06-06
dot icon02/04/2019
Appointment of Mr Peter Allan Edwards as a secretary on 2019-04-01
dot icon27/03/2019
Termination of appointment of Robert Mcgillivray Davidson as a secretary on 2019-03-27
dot icon18/02/2019
Appointment of Mr George Bell as a director on 2019-02-18
dot icon28/11/2018
Termination of appointment of Alistair Calton as a director on 2018-11-23
dot icon16/11/2018
Director's details changed for Ms Alison Jane Cribbs on 2018-11-16
dot icon27/09/2018
Micro company accounts made up to 2018-03-31
dot icon27/09/2018
Appointment of Mr Bernard Anthony Watson as a director on 2018-09-25
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon12/06/2018
Director's details changed for Ms Hony Premlal on 2018-06-12
dot icon12/06/2018
Director's details changed for Ms Alexis Louise Marz on 2018-06-12
dot icon12/06/2018
Director's details changed for Mr Mohammed Madieu Mahdi on 2018-06-12
dot icon12/06/2018
Director's details changed for Mr Shaun Anthony Jones on 2018-06-12
dot icon12/06/2018
Secretary's details changed for Mr Robert Mcgillivray Davidson on 2018-06-12
dot icon12/06/2018
Director's details changed for Mr Peter Allan Edwards on 2018-06-12
dot icon12/06/2018
Director's details changed for Mr Alistair Calton on 2018-06-12
dot icon12/06/2018
Director's details changed for Mr Ian Davison on 2018-06-12
dot icon12/06/2018
Termination of appointment of Christine Key as a director on 2018-06-12
dot icon12/06/2018
Termination of appointment of Charlotte Mary Dixon as a director on 2018-06-12
dot icon08/04/2018
Director's details changed for Ms Alison Jane Cribbs on 2018-04-07
dot icon07/03/2018
Director's details changed for Ms Hony Premial on 2018-03-06
dot icon19/12/2017
Director's details changed for Ms Alison Jane Cribbs on 2017-12-19
dot icon30/11/2017
Appointment of Ms Alexis Louise Marz as a director on 2017-11-23
dot icon29/11/2017
Appointment of Mr Alistair Calton as a director on 2017-11-23
dot icon29/11/2017
Appointment of Ms Hony Premial as a director on 2017-11-23
dot icon23/10/2017
Micro company accounts made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon20/09/2017
Termination of appointment of Ifueko Angela Yahaya as a director on 2017-09-19
dot icon20/09/2017
Termination of appointment of Alan Francis Winkworth as a director on 2017-09-19
dot icon20/09/2017
Termination of appointment of Ann Mavis Flower as a director on 2017-09-19
dot icon20/09/2017
Termination of appointment of Elizabeth Julia Cannon as a director on 2017-09-19
dot icon08/03/2017
Appointment of Mr Mohammed Madieu Mahdi as a director on 2017-03-07
dot icon08/03/2017
Appointment of Mr Peter Allan Edwards as a director on 2017-03-07
dot icon08/03/2017
Termination of appointment of James Robert Wells as a director on 2017-03-07
dot icon08/03/2017
Termination of appointment of Mark Lyndon Tiley as a director on 2017-03-07
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon21/09/2016
Appointment of Mr Ian Davison as a director on 2016-09-20
dot icon30/06/2016
Termination of appointment of Michael Hedley Smith as a director on 2016-06-14
dot icon28/09/2015
Appointment of Mr Robert Mcgillivray Davidson as a secretary on 2015-09-18
dot icon28/09/2015
Termination of appointment of Shaun Anthony Jones as a secretary on 2015-09-18
dot icon18/09/2015
Annual return made up to 2015-09-18 no member list
dot icon18/09/2015
Appointment of Ms Alison Jane Cribbs as a director on 2015-09-17
dot icon18/09/2015
Appointment of Mr Shaun Anthony Jones as a director on 2015-09-17
dot icon18/09/2015
Appointment of Ms Christine Key as a director on 2015-09-17
dot icon18/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Termination of appointment of Ruby Smith as a director on 2015-09-17
dot icon27/08/2015
Termination of appointment of Karen Mclean as a director on 2015-08-25
dot icon27/07/2015
Termination of appointment of Regina Benveniste as a director on 2015-07-27
dot icon19/06/2015
Termination of appointment of David Rosen as a director on 2015-06-18
dot icon27/02/2015
Appointment of Mrs Ann Mavis Flower as a director on 2015-02-26
dot icon24/02/2015
Termination of appointment of Jeremy Peter Glascock Slater as a director on 2015-02-23
dot icon26/09/2014
Termination of appointment of Peter James Valentine as a director on 2014-09-25
dot icon26/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/09/2014
Annual return made up to 2014-09-18 no member list
dot icon30/06/2014
Appointment of Ms Elizabeth Julia Cannon as a director
dot icon20/06/2014
Appointment of Ms Karen Mclean as a director
dot icon09/02/2014
Termination of appointment of Jeremy Pink as a director
dot icon18/09/2013
Annual return made up to 2013-09-18 no member list
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Termination of appointment of Shaun Jones as a director
dot icon24/06/2013
Appointment of Mrs Charlotte Mary Dixon as a director
dot icon02/04/2013
Appointment of Mr Peter James Valentine as a director
dot icon24/11/2012
Termination of appointment of Daniel Leon as a director
dot icon18/10/2012
Termination of appointment of Sheila Gibbons as a director
dot icon26/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/09/2012
Annual return made up to 2012-09-18 no member list
dot icon07/09/2012
Termination of appointment of Diana Unwin as a director
dot icon07/09/2012
Termination of appointment of Nigel Petrie as a director
dot icon17/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/10/2011
Appointment of Mr Jeremy Nicholas Pink as a director
dot icon12/10/2011
Appointment of Mr Daniel James Leon as a director
dot icon12/10/2011
Appointment of Ms Regina Benveniste as a director
dot icon12/10/2011
Termination of appointment of Rosslyn-Ann Adams as a director
dot icon11/10/2011
Appointment of Ms Ifueko Angela Yahaya as a director
dot icon11/10/2011
Appointment of Mr James Robert Wells as a director
dot icon11/10/2011
Termination of appointment of Robert Cornell as a director
dot icon22/09/2011
Annual return made up to 2011-09-18 no member list
dot icon18/05/2011
Termination of appointment of Sebastian Taylor as a director
dot icon25/04/2011
Termination of appointment of Neil Davison as a director
dot icon18/03/2011
Appointment of Mrs Sheila Anne Gibbons as a director
dot icon18/03/2011
Appointment of Miss Rosslyn-Ann Adams as a director
dot icon19/01/2011
Resolutions
dot icon29/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/10/2010
Termination of appointment of Barbara Meredith as a director
dot icon08/10/2010
Termination of appointment of Colin Bird as a director
dot icon24/09/2010
Annual return made up to 2010-09-18 no member list
dot icon24/09/2010
Director's details changed for Mr Neil Davison on 2010-09-18
dot icon24/09/2010
Director's details changed for Mr Mark Lyndon Tiley on 2010-09-18
dot icon24/09/2010
Director's details changed for David Rosen on 2010-09-18
dot icon24/09/2010
Director's details changed for Colin Miles Dudley Bird on 2010-09-18
dot icon24/09/2010
Director's details changed for Robert Morley Cornell on 2010-09-18
dot icon24/09/2010
Director's details changed for Councillor Alan Francis Winkworth on 2010-09-18
dot icon24/09/2010
Director's details changed for Ruby Smith on 2010-09-18
dot icon24/09/2010
Director's details changed for Mr Michael Hedley Smith on 2010-09-18
dot icon24/09/2010
Director's details changed for Lady Diana Susan Unwin on 2010-09-18
dot icon24/09/2010
Director's details changed for Barbara Meredith on 2010-09-18
dot icon24/09/2010
Director's details changed for Nigel Roy Mitton Petrie on 2010-09-18
dot icon03/09/2010
Director's details changed for Mr Michael Hedley Smith on 2010-09-03
dot icon03/09/2010
Director's details changed for Mr Michael Hedley Smith on 2010-09-03
dot icon28/05/2010
Director's details changed for Mr Neil Davison on 2010-05-24
dot icon28/05/2010
Director's details changed for Mr Neil Davison on 2010-05-28
dot icon02/05/2010
Termination of appointment of Eber Kington as a director
dot icon25/03/2010
Appointment of Mr Jeremy Slater as a director
dot icon06/01/2010
Director's details changed for Sebastian Taylor on 2010-01-06
dot icon15/12/2009
Resolutions
dot icon28/10/2009
Annual return made up to 2009-09-18 no member list
dot icon28/10/2009
Termination of appointment of John Phipps as a director
dot icon16/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/09/2009
Director appointed councillor alan francis winkworth
dot icon14/09/2009
Director appointed mr neil davison
dot icon11/09/2009
Appointment terminated director adrian davies
dot icon04/06/2009
Director appointed mr michael hedley smith
dot icon03/06/2009
Director appointed mr mark lyndon tiley
dot icon29/05/2009
Appointment terminated director jean woodhead
dot icon30/04/2009
Secretary appointed mr shaun anthony jones
dot icon30/04/2009
Appointment terminated
dot icon30/04/2009
Appointment terminated secretary john phipps
dot icon17/11/2008
Annual return made up to 18/09/08
dot icon13/10/2008
Appointment terminated director william hender
dot icon18/07/2008
Director's change of particulars / subastian taylor / 16/07/2008
dot icon18/07/2008
Director's change of particulars / robert cornell / 16/07/2008
dot icon17/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/05/2008
Director appointed robert morley cornell
dot icon29/05/2008
Director appointed john geoffrey william phipps
dot icon18/04/2008
Appointment terminated director lindsay cornell
dot icon20/02/2008
Director resigned
dot icon18/01/2008
New director appointed
dot icon19/11/2007
New director appointed
dot icon06/11/2007
Annual return made up to 18/09/07
dot icon03/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/06/2007
New director appointed
dot icon07/06/2007
Director resigned
dot icon07/06/2007
Director resigned
dot icon01/03/2007
New director appointed
dot icon21/11/2006
New director appointed
dot icon03/10/2006
Annual return made up to 18/09/06
dot icon12/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2006
New director appointed
dot icon23/12/2005
New director appointed
dot icon23/12/2005
New director appointed
dot icon23/12/2005
Director resigned
dot icon23/12/2005
Director resigned
dot icon26/09/2005
Annual return made up to 18/09/05
dot icon26/09/2005
Location of register of members
dot icon19/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/06/2005
Director resigned
dot icon20/06/2005
New secretary appointed
dot icon20/06/2005
Secretary resigned
dot icon27/05/2005
New director appointed
dot icon12/05/2005
Director resigned
dot icon25/01/2005
Director resigned
dot icon14/01/2005
Registered office changed on 14/01/05 from: the pines 2 the parade epsom surrey KT18 5DH
dot icon08/09/2004
Annual return made up to 18/09/04
dot icon13/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/07/2004
Director resigned
dot icon24/06/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon28/11/2003
New director appointed
dot icon27/09/2003
Annual return made up to 18/09/03
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon18/08/2003
New director appointed
dot icon06/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/04/2003
New director appointed
dot icon24/10/2002
Annual return made up to 21/09/02
dot icon08/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/07/2002
Director resigned
dot icon18/12/2001
New director appointed
dot icon25/09/2001
Annual return made up to 21/09/01
dot icon29/08/2001
Registered office changed on 29/08/01 from: 7 the parade epsom surrey KT18 5DU
dot icon29/08/2001
Director resigned
dot icon17/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon30/01/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon29/09/2000
Secretary resigned
dot icon27/09/2000
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
18/09/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Vanessa Jane
Director
04/09/2024 - Present
2
Ball, Yvette Carol
Director
08/08/2022 - Present
3
Thornton, James Stephen
Director
16/01/2023 - 04/04/2024
-
Denning, Samantha
Director
11/06/2024 - Present
3
Noak, Sarah Elizabeth
Director
17/08/2023 - Present
3

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EPSOM & EWELL CITIZENS ADVICE BUREAU

EPSOM & EWELL CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 27/09/2000 with the registered office located at The Old Town Hall, The Parade, Epsom, Surrey KT18 5AG. 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 EPSOM & EWELL CITIZENS ADVICE BUREAU?

toggle

EPSOM & EWELL CITIZENS ADVICE BUREAU is currently Active. It was registered on 27/09/2000 .

Where is EPSOM & EWELL CITIZENS ADVICE BUREAU located?

toggle

EPSOM & EWELL CITIZENS ADVICE BUREAU is registered at The Old Town Hall, The Parade, Epsom, Surrey KT18 5AG.

What does EPSOM & EWELL CITIZENS ADVICE BUREAU do?

toggle

EPSOM & EWELL CITIZENS ADVICE BUREAU operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for EPSOM & EWELL CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 27/09/2025: Termination of appointment of Hardik Gaurang Trivedi as a director on 2025-09-16.