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

CITIZENS ADVICE WAVERLEY

36 Bridge Street, Godalming, GU7 1HP,
Company Registration Number
04823693
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Citizens Advice Waverley
CITIZENS ADVICE WAVERLEY was founded on 2003-07-07 and has its registered office in Godalming. The organisation's status is listed as "Active - Proposal to Strike off". Citizens Advice Waverley is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CITIZENS ADVICE WAVERLEY
 
Legal Registered Office
36 Bridge Street
Godalming
GU7 1HP
Other companies in GU7
 
Previous Names
HASLEMERE AND CRANLEIGH DISTRICT CITIZENS ADVICE BUREAU19/04/2006
Charity Registration
Charity Number 1098859
Charity Address MONTROSE HOUSE, 50 SOUTH STREET, FARNHAM, SURREY, GU9 7RN
Charter TO HELP PEOPLES FROM ALL SECTORS OF WAVERLEY COMMUNITY TO RESOLVE THEIR PROBLEMS THROUGH THE PROVISION OF HIGH QUALITY INFORMATION, ADVICE AND ADVOCACY.
Filing Information
Company Number 04823693
Company ID Number 04823693
Date formed 2003-07-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2023-12-20
Return next due 2025-01-03
Type of accounts SMALL
Last Datalog update: 2024-03-11 13:45:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITIZENS ADVICE WAVERLEY
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 WAVERLEY

Current Directors
Officer Role Date Appointed
JANE MOORE
Company Secretary 2016-02-17
IAIN MICHAEL ADAMS-CAIRNS
Director 2016-10-20
ZOE TAMSYN SOPHIA COLLIER
Director 2015-10-23
CRAIG BRUCE EVANS
Director 2013-11-14
NIGEL MARTIN JEWKES
Director 2017-12-04
JANE MOORE
Director 2015-09-23
RACHEL PAGE
Director 2016-10-20
JONATHAN THOMAS PEPPER
Director 2017-11-17
PAUL GEOFFREY REES
Director 2012-10-19
LARRY WESTLAND
Director 2009-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK BRISCOE
Director 2013-11-14 2017-11-17
MATTHEW WILLIAM EVANS
Director 2016-10-20 2017-11-17
MICHAEL ERIC CHARLES TAYLOR
Director 2010-10-22 2017-11-17
JOSEPHINE MARY LASCELLES REYNOLDS
Director 2008-10-31 2016-10-20
STUART DUDLEIGH SPENCER
Company Secretary 2011-07-27 2016-02-16
RAY JOHN GREENWOOD
Director 2015-10-23 2016-02-08
STUART DUDLEIGH SPENCER
Director 2003-07-07 2015-10-23
WENDY ELIZABETH LOCKWOOD
Director 2013-11-14 2015-07-30
CHRISTOPHER RAPHAEL SMITH
Director 2013-11-14 2015-04-30
CHRIS TIBBOT
Director 2008-10-31 2014-11-07
ANDREW MICHAEL HIGGS
Director 2007-09-14 2013-11-14
MAUREEN SYLVIA SWAGE
Director 2010-10-22 2013-11-14
FRANK ALAN LESLIE BENNETT
Director 2009-10-09 2012-10-19
NORMA CORKISH
Director 2006-03-27 2012-10-19
DAVID TRAVERS SMITH
Director 2006-05-10 2012-10-19
STUART DUDLEIGH SPENCER
Company Secretary 2011-04-28 2012-07-22
BERENICE RANCE
Company Secretary 2006-05-10 2011-04-28
BARBARA ANN NURSE
Director 2006-05-10 2008-10-31
KENNETH GEORGE FAIRCLOTH
Director 2006-05-10 2007-09-15
RICHARD EDWARD PATON
Director 2003-07-07 2006-07-31
PAUL JOHN GARDNER
Director 2003-07-07 2006-07-26
RICHARD JOHN GRAHAM
Director 2003-07-07 2006-07-25
JACQUELINE GASKELL
Company Secretary 2003-07-07 2006-05-10
GRAHAM PAUL CAWSEY
Director 2003-07-07 2006-04-03
RICHARD WORSLEY EDMONDSON
Director 2003-07-07 2006-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZOE TAMSYN SOPHIA COLLIER WINDMILL CONSULTING LIMITED Director 2005-10-14 CURRENT 2005-10-14 Active
CRAIG BRUCE EVANS CHINESIDE HEIGHTS MANAGEMENT LIMITED Director 2009-09-12 CURRENT 2002-06-25 Active
JANE MOORE LAW SOLUTIONS LTD Director 2016-06-16 CURRENT 2016-06-16 Active - Proposal to Strike off
JANE MOORE MARVELHOUSE LIMITED Director 2003-12-12 CURRENT 1992-07-10 Active
RACHEL PAGE CINNAMON FASHION AGENCY LIMITED Director 2014-12-12 CURRENT 2014-01-23 Active
LARRY WESTLAND THE MUSIC MIND SPIRIT TRUST Director 2010-12-04 CURRENT 2004-10-19 Active

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
2024-03-12Voluntary dissolution strike-off suspended
2024-02-13FIRST GAZETTE notice for voluntary strike-off
2024-02-04Application to strike the company off the register
2024-01-30SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-11-30APPOINTMENT TERMINATED, DIRECTOR JANET EDWARDS
2023-11-30APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES SMITH
2023-11-28Previous accounting period extended from 31/03/23 TO 31/05/23
2022-12-30CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28DIRECTOR APPOINTED MR RICHARD SMITH
2022-09-28AP01DIRECTOR APPOINTED MR RICHARD SMITH
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM New Montrose House 36 Bridge Street Godalming Surrey GU7 1HP
2022-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEOFFREY REES
2022-01-24Resolutions passed:<ul><li>Resolution Company director 13/12/2021</ul>
2022-01-24Statement of company's objects
2022-01-24Memorandum articles filed
2022-01-24MEM/ARTSARTICLES OF ASSOCIATION
2022-01-24CC04Statement of company's objects
2022-01-24RES13Resolutions passed:
  • Company director 13/12/2021
2022-01-10Statement of company's objects
2022-01-10CC04Statement of company's objects
2022-01-08Statement of company's objects
2022-01-08CC04Statement of company's objects
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR FAROOQ AFTAB
2021-03-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-12CH01Director's details changed for Ms Jane Moore on 2020-12-04
2020-12-12AP01DIRECTOR APPOINTED MR FAROOQ AFTAB
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARY JACKSON
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JUDY GOODALL
2020-03-02PSC08Notification of a person with significant control statement
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-08TM01APPOINTMENT TERMINATED, DIRECTOR LARRY WESTLAND
2019-12-08AP01DIRECTOR APPOINTED MS JUDY GOODALL
2019-03-09PSC07CESSATION OF CITIZENS ADVICE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-09AP01DIRECTOR APPOINTED MR PETER GARY JACKSON
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BRUCE EVANS
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-02AP01DIRECTOR APPOINTED MR NIGEL MARTIN JEWKES
2017-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2017-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EVANS
2017-12-02AP01DIRECTOR APPOINTED MR JONATHAN THOMAS PEPPER
2017-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRISCOE
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM EVANS
2016-11-08AP01DIRECTOR APPOINTED MR IAIN MICHAEL ADAMS-CAIRNS
2016-11-08AP01DIRECTOR APPOINTED MS RACHEL PAGE
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE REYNOLDS
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WAINWRIGHT
2016-02-17AP03Appointment of Ms Jane Moore as company secretary on 2016-02-17
2016-02-17TM02Termination of appointment of Stuart Dudleigh Spencer on 2016-02-16
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RAY JOHN GREENWOOD
2016-01-29ANNOTATIONPart Rectified
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART DUDLEIGH SPENCER
2015-12-16AP01DIRECTOR APPOINTED MS ZOE COLLIER
2015-12-16AP01DIRECTOR APPOINTED MS JANE MOORE
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-16AP01DIRECTOR APPOINTED MR RAY JOHN GREENWOOD
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART SPENCER
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR WENDY LOCKWOOD
2015-01-11AA31/03/14 TOTAL EXEMPTION FULL
2015-01-02AR0131/12/14 NO MEMBER LIST
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS TIBBOT
2013-12-31AR0130/12/13 NO MEMBER LIST
2013-12-12AA31/03/13 TOTAL EXEMPTION FULL
2013-12-06AP01DIRECTOR APPOINTED MR ANDREW MARK BRISCOE
2013-12-06AP01DIRECTOR APPOINTED MS ANGELA HEATHER WAINWRIGHT
2013-12-06AP01DIRECTOR APPOINTED MS WENDY ELIZABETH LOCKWOOD
2013-12-06AP01DIRECTOR APPOINTED MR CHRISTOPHER RAPHAEL SMITH
2013-12-06AP01DIRECTOR APPOINTED MR CRAIG BRUCE EVANS
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VARDON
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN SWAGE
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGS
2013-08-20AR0119/08/13 NO MEMBER LIST
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2013-01-11AP01DIRECTOR APPOINTED MR PAUL GEOFFREY REES
2013-01-05AA31/03/12 TOTAL EXEMPTION FULL
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NORMA CORKISH
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BENNETT
2012-07-23AR0107/07/12 NO MEMBER LIST
2012-07-22TM02APPOINTMENT TERMINATED, SECRETARY STUART SPENCER
2012-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART DUDLEIGH SPENCER / 21/01/2012
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DUDLEIGH SPENCER / 20/01/2012
2012-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2012 FROM MONTROSE HOUSE 50 SOUTH STREET FARNHAM SURREY GU9 7RN
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART SPENCER / 19/01/2012
2011-12-23AA31/03/11 TOTAL EXEMPTION FULL
2011-12-19AP03SECRETARY APPOINTED MR STUART DUDLEIGH SPENCER
2011-08-30AR0107/07/11 NO MEMBER LIST
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERIC CHARLES TAYLOR / 30/08/2011
2011-05-23AP03SECRETARY APPOINTED MR STUART SPENCER
2011-05-23TM02APPOINTMENT TERMINATED, SECRETARY BERENICE RANCE
2011-02-09AP01DIRECTOR APPOINTED MRS MAUREEN SYLVIA SWAGE
2011-02-09AP01DIRECTOR APPOINTED MR MICHAEL ERIC CHARLES TAYLOR
2010-11-10AA31/03/10 TOTAL EXEMPTION FULL
2010-09-15AR0107/07/10 NO MEMBER LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DIR JOHN VARDON / 07/07/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRIS TIBBOT / 07/07/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DUDLEIGH SPENCER / 07/07/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY LASCELLES REYNOLDS / 07/07/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL HIGGS / 07/07/2010
2009-11-06AP01DIRECTOR APPOINTED MR LARRY WESTLAND
2009-11-06AP01DIRECTOR APPOINTED MR FRANK ALAN LESLIE BENNETT
2009-09-02363aANNUAL RETURN MADE UP TO 07/07/09
2009-08-21AA31/03/09 TOTAL EXEMPTION FULL
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR BARBARA NURSE
2008-11-28288aDIRECTOR APPOINTED DR CHRIS TIBBOT
2008-11-28288aDIRECTOR APPOINTED JOSEPHINE MARY LASCELLES REYNOLDS
2008-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-21363sANNUAL RETURN MADE UP TO 07/07/08
2008-06-17AA31/03/08 TOTAL EXEMPTION FULL
2007-11-07288aNEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-24363(288)DIRECTOR RESIGNED
2007-09-24363sANNUAL RETURN MADE UP TO 07/07/07
2007-06-01RES13COMPANY BUSINESS 27/03/06
2007-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-11288bDIRECTOR RESIGNED
2006-08-10363(287)REGISTERED OFFICE CHANGED ON 10/08/06
2006-08-10363sANNUAL RETURN MADE UP TO 07/07/06
2006-07-19288bDIRECTOR RESIGNED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITIZENS ADVICE WAVERLEY 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 WAVERLEY
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 WAVERLEY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 WAVERLEY

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

Government spend with CITIZENS ADVICE WAVERLEY

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-03-05 GBP £1,836 Deferred Charges

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 WAVERLEY 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 WAVERLEY 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 WAVERLEY 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.