THE CHARITIES INFORMATION BUREAU

Register to unlock more data on OkredoRegister

THE CHARITIES INFORMATION BUREAU

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03268906

Incorporation date

23/10/1996

Size

-

Contacts

Registered address

Registered address

Suite E12 Joseph's Well, Westgate, Leeds LS3 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1996)
dot icon27/07/2017
Final Gazette dissolved following liquidation
dot icon27/04/2017
Return of final meeting in a creditors' voluntary winding up
dot icon18/08/2016
Liquidators' statement of receipts and payments to 2016-07-22
dot icon03/08/2015
Registered office address changed from Lightwaves Leisure Centre Lower York Street Wakefield WF1 3LJ to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 2015-08-04
dot icon02/08/2015
Appointment of a voluntary liquidator
dot icon02/08/2015
Resolutions
dot icon02/08/2015
Statement of affairs with form 4.19
dot icon02/02/2015
Appointment of Mr Nicholas Andrew Castle as a director on 2015-01-13
dot icon20/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/11/2014
Annual return made up to 2014-10-24 no member list
dot icon01/10/2014
Termination of appointment of Valerie Brenda Johnson as a director on 2014-07-17
dot icon20/05/2014
Termination of appointment of John Kaye as a director
dot icon20/05/2014
Termination of appointment of Anthony Clipsom as a director
dot icon28/01/2014
Termination of appointment of John Kaye as a director
dot icon20/11/2013
Annual return made up to 2013-10-24 no member list
dot icon20/11/2013
Termination of appointment of a secretary
dot icon19/11/2013
Appointment of Mrs Sonya Nicola Ainley as a secretary
dot icon19/11/2013
Termination of appointment of Josephine Jones as a secretary
dot icon19/11/2013
Appointment of Mrs Sonya Nicola Ainley as a secretary
dot icon01/08/2013
Appointment of Mr Andrew Walsh as a director
dot icon01/08/2013
Appointment of Mr John Edwin Kaye as a director
dot icon01/08/2013
Appointment of Mr Stanley Foster as a director
dot icon01/08/2013
Termination of appointment of Susan Nevison as a director
dot icon28/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/11/2012
Annual return made up to 2012-10-24 no member list
dot icon13/11/2012
Appointment of Ms Valerie Johnson as a director
dot icon07/11/2012
Registered office address changed from 93 Lawefield Lane Wakefield West Yorkshire WF2 8SU on 2012-11-08
dot icon07/11/2012
Termination of appointment of Gillian Thornton as a director
dot icon07/11/2012
Termination of appointment of Susan Thompson as a director
dot icon07/11/2012
Termination of appointment of Masoud Maddah as a director
dot icon13/09/2012
Appointment of Ms Clare Wigzell as a director
dot icon02/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/11/2011
Annual return made up to 2011-10-24 no member list
dot icon02/11/2011
Termination of appointment of Susan Thompson as a secretary
dot icon02/11/2011
Termination of appointment of Richard Jackson as a director
dot icon02/11/2011
Termination of appointment of Tanya Miller as a director
dot icon26/09/2011
Full accounts made up to 2011-03-31
dot icon14/12/2010
Annual return made up to 2010-10-24 no member list
dot icon13/12/2010
Appointment of Ms Gillian Margaret Thornton as a director
dot icon13/12/2010
Termination of appointment of Julie Wilkes as a director
dot icon13/12/2010
Termination of appointment of Carol White as a director
dot icon08/11/2010
Full accounts made up to 2010-03-31
dot icon03/06/2010
Appointment of Mr Masoud Maddah as a director
dot icon03/06/2010
Appointment of Mrs Susan Thompson as a secretary
dot icon03/06/2010
Termination of appointment of David Wears as a director
dot icon03/06/2010
Termination of appointment of Catherine Surtees as a director
dot icon03/06/2010
Termination of appointment of Fiona Jones as a director
dot icon03/06/2010
Termination of appointment of Christopher Hollins as a secretary
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-10-24 no member list
dot icon23/11/2009
Director's details changed for Susan Mary Thompson on 2009-10-24
dot icon23/11/2009
Director's details changed for John Kaye on 2009-10-24
dot icon23/11/2009
Director's details changed for Tanya Chevanghan Miller on 2009-10-24
dot icon23/11/2009
Director's details changed for Carol Linda White on 2009-10-24
dot icon23/11/2009
Director's details changed for David Wears on 2009-10-24
dot icon23/11/2009
Director's details changed for Julie Wilkes on 2009-10-24
dot icon23/11/2009
Director's details changed for Richard Jackson on 2009-10-24
dot icon23/11/2009
Director's details changed for Doctor Susan Jennifer Nevison on 2009-10-24
dot icon23/11/2009
Director's details changed for Janet Mitchell on 2009-10-24
dot icon23/11/2009
Director's details changed for Ms Catherine Surtees on 2009-10-24
dot icon23/11/2009
Director's details changed for Anthony John Clipsom on 2009-10-24
dot icon23/11/2009
Director's details changed for Fiona Jill Jones on 2009-10-24
dot icon11/08/2009
Secretary appointed josephine anne jones
dot icon27/07/2009
Director appointed susan mary thompson
dot icon27/07/2009
Director appointed tanya chevanghan miller
dot icon19/11/2008
Annual return made up to 24/10/08
dot icon18/11/2008
Director's change of particulars / catherine surtees / 18/11/2008
dot icon11/11/2008
Full accounts made up to 2008-03-31
dot icon26/06/2008
Appointment terminated director penny carter
dot icon26/06/2008
Director appointed richard jackson
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon17/12/2007
Annual return made up to 24/10/07
dot icon17/12/2007
Director resigned
dot icon14/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon21/10/2007
Director resigned
dot icon21/10/2007
Director resigned
dot icon21/10/2007
Director resigned
dot icon19/01/2007
Full accounts made up to 2006-03-31
dot icon18/01/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon27/12/2006
Director resigned
dot icon27/12/2006
Director resigned
dot icon06/12/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon12/11/2006
Annual return made up to 24/10/06
dot icon14/05/2006
New director appointed
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon07/12/2005
Director resigned
dot icon27/11/2005
New director appointed
dot icon17/11/2005
Director resigned
dot icon01/11/2005
Annual return made up to 24/10/05
dot icon20/03/2005
New director appointed
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon18/01/2005
New director appointed
dot icon11/11/2004
Annual return made up to 24/10/04
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Director resigned
dot icon31/08/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon15/01/2004
Full accounts made up to 2003-03-31
dot icon27/11/2003
Annual return made up to 24/10/03
dot icon27/11/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon02/01/2003
Annual return made up to 24/10/02
dot icon19/12/2002
Registered office changed on 20/12/02 from: 11 upper york street wakefield west yorkshire WF1 3LQ
dot icon05/08/2002
New director appointed
dot icon24/02/2002
New director appointed
dot icon03/12/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon21/11/2001
Annual return made up to 24/10/01
dot icon08/11/2001
Full accounts made up to 2001-03-31
dot icon19/01/2001
New director appointed
dot icon11/12/2000
Full accounts made up to 2000-03-31
dot icon04/12/2000
New director appointed
dot icon22/11/2000
Annual return made up to 24/10/00
dot icon30/11/1999
Full accounts made up to 1999-03-31
dot icon23/11/1999
New director appointed
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Annual return made up to 24/10/99
dot icon26/05/1999
New director appointed
dot icon07/01/1999
Full accounts made up to 1998-03-31
dot icon13/12/1998
Annual return made up to 24/10/98
dot icon06/08/1998
New director appointed
dot icon24/06/1998
New director appointed
dot icon24/06/1998
New director appointed
dot icon31/05/1998
New director appointed
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon11/12/1997
New director appointed
dot icon23/11/1997
Annual return made up to 24/10/97
dot icon04/09/1997
Director resigned
dot icon04/09/1997
Director resigned
dot icon04/09/1997
Director resigned
dot icon11/06/1997
New director appointed
dot icon26/01/1997
New director appointed
dot icon14/01/1997
New director appointed
dot icon14/01/1997
New director appointed
dot icon14/01/1997
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
Accounting reference date shortened from 31/10/97 to 31/03/97
dot icon23/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Stanley
Director
16/05/2013 - Present
8
Hashmi, Sajid
Director
11/01/2005 - 14/12/2007
4
Maddah, Masoud
Director
26/05/2010 - 20/09/2012
10
Ahmed, Zulfiqar
Director
13/05/1999 - 29/11/2002
5
Herrmann, Antony Paul
Director
20/11/2000 - 25/11/2005
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE CHARITIES INFORMATION BUREAU

THE CHARITIES INFORMATION BUREAU is an(a) Dissolved company incorporated on 23/10/1996 with the registered office located at Suite E12 Joseph's Well, Westgate, Leeds LS3 1AB. There are currently 6 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 THE CHARITIES INFORMATION BUREAU?

toggle

THE CHARITIES INFORMATION BUREAU is currently Dissolved. It was registered on 23/10/1996 and dissolved on 27/07/2017.

Where is THE CHARITIES INFORMATION BUREAU located?

toggle

THE CHARITIES INFORMATION BUREAU is registered at Suite E12 Joseph's Well, Westgate, Leeds LS3 1AB.

What does THE CHARITIES INFORMATION BUREAU do?

toggle

THE CHARITIES INFORMATION BUREAU operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for THE CHARITIES INFORMATION BUREAU?

toggle

The latest filing was on 27/07/2017: Final Gazette dissolved following liquidation.