Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD
Company Information for

CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD

THE ABBEY, MARKET SQUARE, DAVENTRY, NN11 4XG,
Company Registration Number
03842133
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Citizens Advice West Northamptonshire And Cherwell Ltd
CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD was founded on 1999-09-15 and has its registered office in Daventry. The organisation's status is listed as "Active". Citizens Advice West Northamptonshire And Cherwell Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD
 
Legal Registered Office
THE ABBEY
MARKET SQUARE
DAVENTRY
NN11 4XG
Other companies in OX16
 
Previous Names
CITIZENS ADVICE WEST NORTHANTS & CHERWELL LTD18/10/2023
CITIZENS ADVICE NORTH OXFORDSHIRE AND SOUTH NORTHAMPTONSHIRE20/09/2023
BANBURY CITIZENS ADVICE BUREAU28/02/2017
Charity Registration
Charity Number 1079719
Charity Address 26 CORNHILL , MARKET PLACE , BANBURY , OXON, OX16 5NG
Charter *BANBURY CAB PROVIDES ADVICE, INFORMATION AND ASSISTANCE ON A WIDE RANGE OF ISSUES INCLUDING DEBT, BENEFITS, EMPLOYMENT, HOUSING, CONSUMER AND FAMILY PROBLEMS. *THE CAB HAS OFFICES IN BANBURY AND BRACKLEY, AND SERVES THE AREAS OF NORTH CHERWELL AND SOUTH NORTHAMPTONSHIRE.
Filing Information
Company Number 03842133
Company ID Number 03842133
Date formed 1999-09-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:10:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD

Current Directors
Officer Role Date Appointed
CATHERINE LOUISE O RIORDAN
Company Secretary 2008-10-22
IDA IRANIA ANNUNZIATA
Director 2017-08-04
DAVID FOSTER CHARLTON
Director 2017-08-04
GILLIAN FRANCES CROWTHER
Director 2017-08-04
PAMELA DUGGAN
Director 2016-10-13
STUART JULES GALLYOT
Director 2018-01-03
STEPHEN MICHAEL GOWLER
Director 2018-01-03
RODERICK PROWSE
Director 2015-06-10
JANET ELIZABETH SANDY
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL EVANS
Director 2014-07-23 2018-03-31
JANIS FOWLER
Director 2012-10-24 2017-11-30
DAVID FOSTER CHARLTON
Director 2017-05-11 2017-07-30
MAUREEN JANET CARNEY
Director 2008-08-20 2017-06-30
STEWART DEAKIN
Director 2014-07-23 2017-06-30
COLIN GEORGE CLARKE
Director 2011-05-12 2017-05-31
SURINDER DHESI
Director 2011-01-26 2016-09-11
DIANE ELIZABETH COGAN
Director 2011-04-27 2015-10-01
PAUL BUTTERWORTH
Director 2008-08-20 2013-12-11
JOHN HENRY COLEGRAVE
Director 2008-05-21 2012-09-25
SUSAN HELEN BENNETTO
Director 2010-09-08 2011-09-07
SARAH LOUISE BOURKE-BORROWES
Director 2008-11-08 2011-07-20
LOUISA ELLIOTT
Director 2007-10-03 2010-03-16
ANDREW JOHN DANCER
Director 2003-11-12 2009-09-02
ANNE CAROLINE REYNOLDS
Company Secretary 2000-05-02 2008-11-24
PAUL BUTTERWORTH
Director 2008-08-20 2008-09-04
PAUL ANTHONY GARDINER
Director 2005-09-26 2008-09-04
JOHN ELLIOT BROOKS
Director 2001-07-10 2007-02-21
JOHN DOUGLAS MARTIN
Company Secretary 2006-03-22 2006-09-13
LYNDA CHALCRAFT
Director 2004-09-23 2006-09-13
EDWARD JOHN GREGORY GOOD
Director 2003-05-13 2005-09-26
DAVID HAMPSHIRE BLAKEY
Director 1999-09-15 2005-01-18
JAMES BUCHANAN MELDRUM
Director 2001-09-20 2003-09-25
MICHAEL PATER WILLIS BROWN
Director 1999-09-15 2001-09-20
MICHAEL CHARLES DRUCE
Director 2000-06-14 2001-09-20
FRANK NEVILLE THOMAS
Company Secretary 1999-09-15 2000-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FOSTER CHARLTON CITIZENS ADVICE BICESTER Director 2013-03-01 CURRENT 2008-04-11 Active - Proposal to Strike off
GILLIAN FRANCES CROWTHER GREAT MANAGERS LIMITED Director 2004-05-13 CURRENT 2004-05-13 Active
PAMELA DUGGAN D4 DEVELOPMENTS (STONY) LTD Director 2012-04-02 CURRENT 2011-02-10 Active
STUART JULES GALLYOT PUNCH PARTNERSHIPS (PML) LIMITED Director 2014-10-07 CURRENT 1997-02-14 Active
STUART JULES GALLYOT PUNCH PARTNERSHIP LIMITED Director 2012-11-23 CURRENT 2005-06-27 Active
RODERICK PROWSE FUELAGENTS LIMITED Director 2010-03-01 CURRENT 2010-02-18 Dissolved 2013-09-20
RODERICK PROWSE MARATHON ASSOCIATES LIMITED Director 2004-04-22 CURRENT 2004-04-22 Active - Proposal to Strike off
JANET ELIZABETH SANDY CITIZENS ADVICE BICESTER Director 2013-11-01 CURRENT 2008-04-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29DIRECTOR APPOINTED MR ASHLEY RITCHIE
2024-01-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-12-05APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAWKINS
2023-10-18Company name changed citizens advice west northants & cherwell LTD\certificate issued on 18/10/23
2023-10-17DIRECTOR APPOINTED MS SHARON STRINGER
2023-10-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-04Memorandum articles filed
2023-10-03DIRECTOR APPOINTED MRS ROSALIND HUMPHREYS
2023-10-02DIRECTOR APPOINTED MR STEPHEN JOHN HUPFIELD
2023-10-02DIRECTOR APPOINTED MR JOHN EDWIN DONOVAN
2023-10-02DIRECTOR APPOINTED MR WILLIAM BEGG YULE
2023-10-02DIRECTOR APPOINTED MR PETER NIGEL MATTEN
2023-10-02DIRECTOR APPOINTED MR DINESH NATWARLAL KOTECHA
2023-10-02DIRECTOR APPOINTED MR CHRISTOPHER HAWKINS
2023-10-02APPOINTMENT TERMINATED, DIRECTOR GILLIAN FRANCES CROWTHER
2023-10-02APPOINTMENT TERMINATED, DIRECTOR ABIGAIL KNIPE
2023-10-02APPOINTMENT TERMINATED, DIRECTOR SATVINDER KAUR SONDHI
2023-10-02APPOINTMENT TERMINATED, DIRECTOR ASHLEY RITCHIE
2023-09-20Company name changed citizens advice north oxfordshire and south northamptonshire\certificate issued on 20/09/23
2023-09-18REGISTERED OFFICE CHANGED ON 18/09/23 FROM Cornhill House 26 Cornhill, Market Place Banbury Oxfordshire OX16 5NG
2023-07-12Memorandum articles filed
2023-07-07DIRECTOR APPOINTED MRS JULIE ANN BAKER
2023-06-30Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-10FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-15DIRECTOR APPOINTED ASHLEY RITCHIE
2022-11-15DIRECTOR APPOINTED ASHLEY RITCHIE
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15AP01DIRECTOR APPOINTED ASHLEY RITCHIE
2022-11-14APPOINTMENT TERMINATED, DIRECTOR KAMAL ADEBAYO MFON BALOGUN
2022-11-14APPOINTMENT TERMINATED, DIRECTOR KAMAL ADEBAYO MFON BALOGUN
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR KAMAL ADEBAYO MFON BALOGUN
2022-09-30CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-09-28DIRECTOR APPOINTED MR DAVID MALONEY
2022-09-28AP01DIRECTOR APPOINTED MR DAVID MALONEY
2022-02-14APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL GOWLER
2022-02-14APPOINTMENT TERMINATED, DIRECTOR BRETT CLANCY
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL GOWLER
2022-01-28FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-09-07AP01DIRECTOR APPOINTED MRS SATVINDER KAUR SONDHI
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE JANET BANISTER
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-09-28AP01DIRECTOR APPOINTED KAMAL ADEBAYO MFON BALOGUN
2020-09-01AP01DIRECTOR APPOINTED MRS MICHELLE JANET BANISTER
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROLAND THOMAS
2019-12-18AP01DIRECTOR APPOINTED MR GEORGE ROLAND THOMAS
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA DUGGAN
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-09-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR IDA IRANIA ANNUNZIATA
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH SANDY
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK PROWSE
2018-12-24AP01DIRECTOR APPOINTED ABIGAIL KNIPE
2018-10-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-09-21AP01DIRECTOR APPOINTED THOMAS INGEMAR MARCH HUNNINGS
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER CHARLTON
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOLANTA MARIA LIS
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS
2018-03-12CC04Statement of company's objects
2018-01-11AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL GOWLER
2018-01-11AP01DIRECTOR APPOINTED STUART JULES GALLYOT
2018-01-11AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL GOWLER
2018-01-11AP01DIRECTOR APPOINTED STUART JULES GALLYOT
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JANIS FOWLER
2017-11-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30MEM/ARTSARTICLES OF ASSOCIATION
2017-10-30RES01ADOPT ARTICLES 30/10/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-08-24AP01DIRECTOR APPOINTED MRS GILLIAN FRANCES CROWTHER
2017-08-24AP01DIRECTOR APPOINTED IDA IRANIA ANNUNZIATA
2017-08-15AP01DIRECTOR APPOINTED MRS JOLANTA MARIA LIS
2017-08-15AP01DIRECTOR APPOINTED MRS JANET ELIZABETH SANDY
2017-08-15AP01DIRECTOR APPOINTED MR DAVID FOSTER CHARLTON
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JANET SANDY
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JOLANTA LIS
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLTON
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET SANDY / 11/05/2017
2017-07-19AP01DIRECTOR APPOINTED MRS JOLANTA MARIA LIS
2017-07-19AP01DIRECTOR APPOINTED JANET SANDY
2017-07-19AP01DIRECTOR APPOINTED MR DAVID FOSTER CHARLTON
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ILARIA MELICONI
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STEWART DEAKIN
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CLARKE
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN CARNEY
2017-02-28RES15CHANGE OF NAME 27/02/2017
2017-02-28CERTNMCOMPANY NAME CHANGED BANBURY CITIZENS ADVICE BUREAU CERTIFICATE ISSUED ON 28/02/17
2017-02-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-28MISCNE01
2016-12-22AA31/03/16 TOTAL EXEMPTION FULL
2016-10-17AP01DIRECTOR APPOINTED MRS PAMELA DUGGAN
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER MEEK
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SURINDER DHESI
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR WILFRID STIMPSON
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DIANE COGAN
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WALKER
2015-11-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-13AR0115/09/15 NO MEMBER LIST
2015-07-13AP01DIRECTOR APPOINTED MR RODERICK PROWSE
2015-07-06AP01DIRECTOR APPOINTED DR PETER ERNEST MEEK
2015-07-06AP01DIRECTOR APPOINTED ILARIA MELICONI
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE O'RIORDAN
2014-12-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILFRID BLAKE STIMPSON / 22/09/2014
2014-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LOUISE O RIORDAN / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WALKER / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILFRID BLAKE STIMPSON / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE O'RIORDAN / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANIS FOWLER / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EVANS / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART DEAKIN / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH COGAN / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE CLARKE / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN JANET CARNEY / 22/09/2014
2014-09-22AR0115/09/14 NO MEMBER LIST
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WALKER / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILFRID BLAKE STIMPSON / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE O'RIORDAN / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANIS FOWLER / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EVANS / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART DEAKIN / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH COGAN / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE CLARKE / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN JANET CARNEY / 22/09/2014
2014-08-18AP01DIRECTOR APPOINTED STEWART DEAKIN
2014-08-18AP01DIRECTOR APPOINTED MR PAUL EVANS
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUTTERWORTH
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-14AR0115/09/13 NO MEMBER LIST
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BUTTERWORTH / 01/06/2013
2013-09-09AP01DIRECTOR APPOINTED MRS JANIS FOWLER
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLEGRAVE
2012-11-02AA31/03/12 TOTAL EXEMPTION FULL
2012-10-13AR0115/09/12 NO MEMBER LIST
2011-10-26AP01DIRECTOR APPOINTED COLIN GEORGE CLARKE
2011-10-04AR0115/09/11 NO MEMBER LIST
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROULSTONE
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BENNETTO
2011-09-21RES01ADOPT ARTICLES 07/09/2011
2011-09-20AP01DIRECTOR APPOINTED DIANE ELIZABETH COGAN
2011-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY NASH
2011-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MACLEOD
2011-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BOURKE-BORROWES
2011-09-06AP01DIRECTOR APPOINTED SURINDER DHESI
2011-09-06AP01DIRECTOR APPOINTED ROSEMARY NASH
2011-09-06AA31/03/11 TOTAL EXEMPTION FULL
2011-02-03MEM/ARTSARTICLES OF ASSOCIATION
2011-01-28AP01DIRECTOR APPOINTED SUSAN HELEN BENNETTO
2011-01-28RES01ALTER ARTICLES 08/09/2010
2010-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL O'SULLIVAN
2010-12-05TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN GOODMAN
2010-11-09AR0115/09/10 NO MEMBER LIST
2010-11-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-11-09AD02SAIL ADDRESS CREATED
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILFRID BLAKE STIMPSON / 13/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR ROULSTONE / 13/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE O'RIORDAN / 13/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ELIZABETH MAVIS MACLEOD / 13/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES WILLIAM HOTSON / 01/10/2009
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / AILEEN DOROTHY GOODMAN / 13/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN JANET CARNEY / 13/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BUTTERWORTH / 13/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE BOURKE-BORROWES / 13/09/2010
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HOTSON
2010-09-13AA31/03/10 TOTAL EXEMPTION FULL
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SHARPE
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA ELLIOTT
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WILLIAMS
2009-10-12AR0115/09/09 NO MEMBER LIST
2009-09-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-16RES01ALTER MEM AND ARTS 02/09/2009
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DANCER
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR ANNE REYNOLDS
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR LORRAINE TUSTIAN
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD

Intangible Assets
Patents
We have not found any records of CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD
Trademarks
We have not found any records of CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD registering or being granted any trademarks
Income
Government Income

Government spend with CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-03-19 GBP £17,000
Northamptonshire County Council 2011-11-01 GBP £3,193 Third Party Payments
Northamptonshire County Council 2011-06-28 GBP £2,281 Third Party Payments
Northamptonshire County Council 2011-01-07 GBP £1,423 Third Party Payments
Northamptonshire County Council 2010-10-01 GBP £1,423 Third Party Payments
Northamptonshire County Council 2010-07-02 GBP £1,423 Third Party Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NN11 4XG