NORTH YORKSHIRE CITIZENS ADVICE & LAW CENTRE LIMITED

Register to unlock more data on OkredoRegister

NORTH YORKSHIRE CITIZENS ADVICE & LAW CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07890996

Incorporation date

22/12/2011

Size

Full

Contacts

Registered address

Registered address

277 High Street, North End, Northallerton, North Yorkshire DL7 8DWCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2011)
dot icon05/03/2026
Termination of appointment of John Inglis Martin as a director on 2026-03-05
dot icon18/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon18/12/2025
Appointment of Mrs Janet Elizabeth Sharp as a director on 2025-12-17
dot icon16/12/2025
Termination of appointment of Melanie Ann Davis as a director on 2025-12-15
dot icon16/12/2025
Termination of appointment of Clive Owen John Behrens as a director on 2025-12-15
dot icon16/12/2025
Termination of appointment of Karen Tatham as a director on 2025-12-15
dot icon16/12/2025
Appointment of Mr Clive Owen John Behrens as a director on 2025-12-15
dot icon16/12/2025
Appointment of Ms Karen Tatham as a director on 2025-12-15
dot icon16/12/2025
Termination of appointment of Janet Elizabeth Sharp as a director on 2025-12-15
dot icon16/12/2025
Director's details changed for Mr Mark Hoggard on 2025-12-15
dot icon09/12/2025
Appointment of Mr David Arthur Chance as a director on 2025-12-09
dot icon20/11/2025
Termination of appointment of Nanci Harriett Downey as a director on 2025-11-19
dot icon20/11/2025
Termination of appointment of David Arthur Chance as a director on 2025-11-19
dot icon09/10/2025
Termination of appointment of Gillian Gimes as a director on 2025-10-09
dot icon29/09/2025
Full accounts made up to 2025-03-31
dot icon04/09/2025
Appointment of Ms Gillian Gimes as a director on 2025-08-27
dot icon11/12/2024
Appointment of Mr Mark Hoggard as a director on 2024-12-02
dot icon11/12/2024
Appointment of Mr David Arthur Chance as a director on 2024-12-02
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon25/10/2024
Termination of appointment of Liz Colling as a director on 2024-10-14
dot icon25/10/2024
Termination of appointment of Martin Charles Collins as a director on 2024-10-14
dot icon25/10/2024
Termination of appointment of Laura Tunney as a director on 2024-10-14
dot icon25/10/2024
Termination of appointment of Melissa Jane Williams as a director on 2024-10-14
dot icon02/10/2024
Full accounts made up to 2024-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon11/12/2023
Full accounts made up to 2023-03-31
dot icon20/07/2023
Director's details changed for Mr John Behrens on 2023-07-20
dot icon10/03/2023
Resolutions
dot icon28/02/2023
Certificate of change of name
dot icon19/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon14/10/2022
Accounts for a small company made up to 2022-03-31
dot icon12/08/2022
Appointment of Ms Karen Tatham as a director on 2022-08-10
dot icon11/08/2022
Appointment of Mr John Behrens as a director on 2022-08-10
dot icon11/08/2022
Appointment of Ms Nanci Harriett Downey as a director on 2022-08-10
dot icon11/08/2022
Appointment of Mr John Inglis Martin as a director on 2022-08-10
dot icon11/08/2022
Appointment of Cllr Liz Colling as a director on 2022-08-10
dot icon11/08/2022
Appointment of Mr John Ritchie as a director on 2022-08-10
dot icon29/06/2022
Certificate of change of name
dot icon29/06/2022
Change of name notice
dot icon05/04/2022
Resolutions
dot icon01/04/2022
Resolutions
dot icon18/02/2022
Memorandum and Articles of Association
dot icon18/02/2022
Statement of company's objects
dot icon18/02/2022
Statement of company's objects
dot icon18/02/2022
Memorandum and Articles of Association
dot icon18/02/2022
Memorandum and Articles of Association
dot icon14/02/2022
Termination of appointment of Kevin Mcgready as a director on 2022-02-09
dot icon14/02/2022
Termination of appointment of Lawrence Grose as a director on 2022-02-09
dot icon03/02/2022
Appointment of Ms Melissa Jane Williams as a director on 2021-08-04
dot icon15/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon26/10/2021
Accounts for a small company made up to 2021-03-31
dot icon11/10/2021
Termination of appointment of Mark Hoggard as a director on 2021-10-11
dot icon04/03/2021
Termination of appointment of Christine Brown as a director on 2020-08-05
dot icon04/03/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon10/02/2021
Full accounts made up to 2020-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Appointment of Ms Melanie Ann Davis as a director on 2018-11-07
dot icon15/11/2018
Termination of appointment of Claire Elizabeth Wesley as a director on 2018-11-07
dot icon15/11/2018
Termination of appointment of Neal Porter as a director on 2018-11-07
dot icon15/11/2018
Termination of appointment of Gillian Cooke as a director on 2018-11-07
dot icon15/11/2018
Termination of appointment of Claire Elizabeth Chambers as a director on 2018-11-07
dot icon15/11/2018
Termination of appointment of Rachel Louise Allen as a director on 2018-11-07
dot icon30/08/2018
Appointment of Mrs Caroline Grant Goodrick as a director on 2018-08-29
dot icon26/04/2018
Appointment of Mrs Janet Elizabeth Sharp as a director on 2017-11-07
dot icon26/04/2018
Appointment of Ms Claire Elizabeth Wesley as a director on 2017-11-07
dot icon26/04/2018
Appointment of Mrs Gillian Cooke as a director on 2017-11-07
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon23/11/2017
Termination of appointment of Peter Rhys Cole as a director on 2017-09-22
dot icon23/11/2017
Resolutions
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Appointment of Mr Martin Charles Collins as a director on 2017-05-10
dot icon10/05/2017
Termination of appointment of Rosalind Earl as a director on 2017-05-10
dot icon21/03/2017
Appointment of Miss Laura Tunney as a director on 2016-11-02
dot icon23/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon21/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/06/2016
Appointment of Mr Peter Rhys Cole as a director on 2016-06-14
dot icon16/06/2016
Termination of appointment of Sarah Louise Jackson as a director on 2016-05-11
dot icon10/05/2016
Appointment of Ms Sarah Louise Jackson as a director on 2016-05-04
dot icon10/05/2016
Termination of appointment of Luke Francis Swinhoe as a director on 2016-05-05
dot icon14/04/2016
Resolutions
dot icon30/03/2016
Director's details changed for Mr Robert Pringle on 2016-03-30
dot icon02/03/2016
Termination of appointment of Luke Francis Swinhoe as a director on 2016-02-10
dot icon02/03/2016
Termination of appointment of Kevin Mcgready as a director on 2016-02-10
dot icon02/03/2016
Termination of appointment of Jonathan Roger Thompson as a director on 2016-01-31
dot icon24/02/2016
Appointment of Mr Mark Hoggard as a director on 2016-02-17
dot icon24/02/2016
Appointment of Mr Robert Pringle as a director on 2016-02-17
dot icon24/02/2016
Appointment of Ms Claire Elizabeth Chambers as a director on 2016-02-17
dot icon24/02/2016
Appointment of Mr Neal Porter as a director on 2016-02-17
dot icon10/02/2016
Appointment of Mr Kevin Mcgready as a director on 2015-11-04
dot icon10/02/2016
Appointment of Mr Luke Francis Swinhoe as a director on 2015-11-04
dot icon10/02/2016
Appointment of Ms Carol Ann Shreeve as a secretary on 2016-02-01
dot icon10/02/2016
Termination of appointment of Jonathan Roger Thompson as a secretary on 2016-01-31
dot icon10/02/2016
Appointment of Cllr Lawrence Grose as a director on 2015-11-04
dot icon31/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/12/2015
Annual return made up to 2015-12-22 no member list
dot icon22/12/2014
Annual return made up to 2014-12-22 no member list
dot icon07/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/04/2014
Appointment of Christine Brown as a director
dot icon20/03/2014
Termination of appointment of Rosemary Bullimore as a director
dot icon10/01/2014
Annual return made up to 2013-12-22 no member list
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/05/2013
Appointment of Mr Kevin Mcgready as a director
dot icon08/03/2013
Appointment of Mrs Rachel Louise Allen as a director
dot icon15/01/2013
Annual return made up to 2012-12-22 no member list
dot icon19/12/2012
Termination of appointment of Gordon Hunter as a director
dot icon19/12/2012
Termination of appointment of Anthony Hall as a director
dot icon26/06/2012
Termination of appointment of Melva Steckles as a director
dot icon29/03/2012
Director's details changed for Mr Carl Anthony Les on 2012-03-08
dot icon29/03/2012
Director's details changed for Mr Anthony William Hall on 2012-03-08
dot icon29/03/2012
Appointment of Mrs Rosalind Earl as a director
dot icon29/03/2012
Appointment of Mr Gordon Alexander Hunter as a director
dot icon29/03/2012
Appointment of Mrs Melva Steckles as a director
dot icon29/03/2012
Appointment of Mr Luke Francis Swinhoe as a director
dot icon29/03/2012
Appointment of Mrs Rosemary Anne Bullimore as a director
dot icon08/03/2012
Appointment of Mr Jonathan Roger Thompson as a secretary
dot icon08/03/2012
Appointment of Mr Jonathan Roger Thompson as a director
dot icon08/03/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon22/12/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritchie, John
Director
10/08/2022 - Present
4
Colling, Liz, Cllr
Director
10/08/2022 - 14/10/2024
-
Martin, John Inglis
Director
10/08/2022 - 05/03/2026
5
Downey, Nanci Harriett
Director
10/08/2022 - 19/11/2025
4
Tatham, Karen
Director
10/08/2022 - 15/12/2025
-

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 NORTH YORKSHIRE CITIZENS ADVICE & LAW CENTRE LIMITED

NORTH YORKSHIRE CITIZENS ADVICE & LAW CENTRE LIMITED is an(a) Active company incorporated on 22/12/2011 with the registered office located at 277 High Street, North End, Northallerton, North Yorkshire DL7 8DW. There are currently 10 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 NORTH YORKSHIRE CITIZENS ADVICE & LAW CENTRE LIMITED?

toggle

NORTH YORKSHIRE CITIZENS ADVICE & LAW CENTRE LIMITED is currently Active. It was registered on 22/12/2011 .

Where is NORTH YORKSHIRE CITIZENS ADVICE & LAW CENTRE LIMITED located?

toggle

NORTH YORKSHIRE CITIZENS ADVICE & LAW CENTRE LIMITED is registered at 277 High Street, North End, Northallerton, North Yorkshire DL7 8DW.

What does NORTH YORKSHIRE CITIZENS ADVICE & LAW CENTRE LIMITED do?

toggle

NORTH YORKSHIRE CITIZENS ADVICE & LAW CENTRE LIMITED 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 NORTH YORKSHIRE CITIZENS ADVICE & LAW CENTRE LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of John Inglis Martin as a director on 2026-03-05.