HALTON CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

HALTON CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05346702

Incorporation date

28/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Victoria Building, Lugsdale Road, Widnes, Cheshire WA8 6DJCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2022)
dot icon24/02/2026
-
dot icon24/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon06/02/2026
Appointment of Ms Anne-Marie Atherton as a director on 2026-02-04
dot icon06/02/2026
Appointment of Stacey Carole Shymgol as a director on 2026-02-04
dot icon06/02/2026
Appointment of Mr Nicholas Hill as a director on 2026-02-04
dot icon05/02/2026
Termination of appointment of Robert Gordon Mackenzie as a director on 2026-02-04
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/09/2025
Secretary's details changed for Mr Hiteshkumar Nathubhai Patel on 2025-09-01
dot icon01/09/2025
Director's details changed for Mr Peter Lloyd-Jones on 2025-09-01
dot icon18/02/2025
Termination of appointment of Lisa Clare Driscoll as a director on 2025-02-05
dot icon18/02/2025
Termination of appointment of Anthony Peter Gibbs as a director on 2025-02-05
dot icon18/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Termination of appointment of Carl Mba as a director on 2024-12-05
dot icon10/07/2024
Appointment of Ms Anita Cawley as a director on 2024-06-26
dot icon10/07/2024
Appointment of Ms Amber Dawn Cairns as a director on 2024-06-26
dot icon14/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/05/2023
Appointment of Ms Isabelle Marie-France Shankar as a director on 2023-03-29
dot icon30/05/2023
Termination of appointment of Isabelle Marie-France Shankar as a director on 2023-03-29
dot icon23/05/2023
Appointment of Ms Lisa Clare Driscoll as a director on 2023-03-29
dot icon23/05/2023
Appointment of Ms Claire Louise Pentin as a director on 2023-03-29
dot icon20/05/2023
Termination of appointment of Jonathan Horsfall as a director on 2023-04-13
dot icon20/05/2023
Appointment of Mr Carl Mba as a director on 2023-03-29
dot icon20/05/2023
Appointment of Ms Isabelle Marie-France Shankar as a director on 2023-03-29
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/12/2022
Termination of appointment of Shelah Semoff as a director on 2022-12-03

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
28/01/2027
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Robert Gordon
Director
12/05/2011 - 04/02/2026
5
Gibbs, Anthony Peter
Director
20/01/2016 - 05/02/2025
1
Driscoll, Lisa Clare
Director
29/03/2023 - 05/02/2025
6
Williamson, Audrey
Director
12/05/2011 - 31/05/2015
1
Rudder, Victor Anthony
Director
28/01/2005 - 01/09/2020
-

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 HALTON CITIZENS ADVICE BUREAU

HALTON CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 28/01/2005 with the registered office located at Unit 3 Victoria Building, Lugsdale Road, Widnes, Cheshire WA8 6DJ. There are currently 12 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 HALTON CITIZENS ADVICE BUREAU?

toggle

HALTON CITIZENS ADVICE BUREAU is currently Active. It was registered on 28/01/2005 .

Where is HALTON CITIZENS ADVICE BUREAU located?

toggle

HALTON CITIZENS ADVICE BUREAU is registered at Unit 3 Victoria Building, Lugsdale Road, Widnes, Cheshire WA8 6DJ.

What does HALTON CITIZENS ADVICE BUREAU do?

toggle

HALTON 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 HALTON CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 24/02/2026: undefined.