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

NORTH WARWICKSHIRE CITIZENS ADVICE BUREAU

THE PARISH ROOMS, WELCOME STREET, ATHERSTONE, WARWICKSHIRE, CV9 1DU,
Company Registration Number
05154555
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About North Warwickshire Citizens Advice Bureau
NORTH WARWICKSHIRE CITIZENS ADVICE BUREAU was founded on 2004-06-15 and has its registered office in Atherstone. The organisation's status is listed as "Active". North Warwickshire Citizens Advice Bureau is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
NORTH WARWICKSHIRE CITIZENS ADVICE BUREAU
 
Legal Registered Office
THE PARISH ROOMS
WELCOME STREET
ATHERSTONE
WARWICKSHIRE
CV9 1DU
Other companies in CV9
 
Charity Registration
Charity Number 1105712
Charity Address NORTH WARWICKSHIRE CITIZENS ADVICE, THE PARISH ROOMS, WELCOME STREET, ATHERSTONE, CV9 1DU
Charter PROVISION OF A FREE, IMPARTIAL SERVICE OF GUIDANCE AND SUPPORT, MAKING RESPONSIBLE USE OF THE EXPERIENCE SO GAINED.
Filing Information
Company Number 05154555
Company ID Number 05154555
Date formed 2004-06-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 22:31:09
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 NORTH WARWICKSHIRE CITIZENS ADVICE BUREAU

Current Directors
Officer Role Date Appointed
GEMMA BANKS
Director 2013-10-21
RICHARD JOHN BARKER
Director 2007-09-18
CHRISTINE HAYDON
Director 2018-01-25
RICHARD MANUEL MEREDITH
Director 2007-09-18
ROGER JOHN MINETT
Director 2015-04-28
BRIAN SCHOFIELD
Director 2010-10-19
ROY SMITH
Director 2018-04-24
DAVID STONE
Director 2014-10-16
LORRAINE TEAGUE
Director 2012-10-11
ROSEMARY TOPLIFF
Director 2010-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANN MUSGRAVE
Company Secretary 2004-06-15 2018-06-26
WENDY CHRISTINE SMITTEN
Director 2011-10-11 2017-10-26
PETER JOHN FOWLER
Director 2004-06-15 2016-10-05
ADAM SMYTHE
Director 2012-10-11 2015-05-25
KAY CLAYTON
Director 2013-10-21 2015-04-28
RACHEL MARGARET TAYLOR
Director 2004-06-15 2014-10-16
ADAM FARRELL
Director 2011-10-11 2014-05-01
ALFRED HENRY CHAMBERLAIN
Director 2004-09-28 2013-10-21
JOHN ROLAND HUDSON
Director 2004-06-15 2013-10-21
RUTH JEAN MOTT
Director 2004-09-29 2013-10-21
WENDY CHRISTINE SMITTEN
Director 2008-07-22 2011-05-31
ADRIAN THOMAS EDGINGTON
Director 2007-11-20 2010-10-19
MICHAEL WAREING DAVIES
Director 2004-09-28 2010-07-20
KENNETH KOJO AMAKYE
Director 2007-05-21 2009-09-19
WILLIAM HUGH POWELL
Director 2005-07-19 2009-07-21
DAVEY BERNADETTE PATRICIA
Director 2006-09-19 2009-04-27
DOREEN MARJORIE PARKINSON
Director 2004-09-29 2008-10-02
ANN SHEARER
Director 2004-09-28 2008-07-22
RAYMOND VERNON PAYNE
Director 2004-09-28 2008-05-19
RICHARD JOHN BARKER
Director 2004-06-15 2006-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN SCHOFIELD OLD SALTLEIANS RUGBY FOOTBALL CLUB LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
LORRAINE TEAGUE TEAGUE & ASSOCIATES LIMITED Director 2013-04-02 CURRENT 2013-04-02 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
2023-11-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-05DIRECTOR APPOINTED MR GRAHAM RUSSELL SCOTT
2023-07-27APPOINTMENT TERMINATED, DIRECTOR MICHELLE HALCROW
2023-07-26DIRECTOR APPOINTED MRS EMMA LOUISE WILLIS
2023-06-16CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-06-13Termination of appointment of Dianne Churchill Robinson on 2023-06-12
2023-06-13Appointment of Mrs Lorraine Edith Elizabeth Verrall as company secretary on 2023-06-13
2023-06-01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN WATSON
2023-06-01Director's details changed for Mr Christopher Stephen Watson on 2023-05-19
2023-05-31Appointment of Miss Dianne Churchill Robinson as company secretary on 2023-05-19
2023-05-25APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICHOLAS GRIMES
2023-03-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07DIRECTOR APPOINTED MICHELLE HALCROW
2022-10-06APPOINTMENT TERMINATED, DIRECTOR BRIAN SCHOFIELD
2022-10-03Termination of appointment of Catherine Johnson on 2022-08-31
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID BROOKES
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-12-21APPOINTMENT TERMINATED, DIRECTOR REBECCA CLAIR HUSCROFT
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA CLAIR HUSCROFT
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09AP01DIRECTOR APPOINTED MS CLAIRE LOUISA THOMAS
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-05-21AP01DIRECTOR APPOINTED MS REBECCA CLAIR HUSCROFT
2021-05-14AP01DIRECTOR APPOINTED MR ANTHONY DAVID BROOKES
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROY SMITH
2021-02-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN WADE
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MANUEL MEREDITH
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22AP01DIRECTOR APPOINTED MR RICHARD ALAN WADE
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY TOPLIFF
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-06-27AP01DIRECTOR APPOINTED MRS MARIAN HUMPHREYS
2019-05-23RES01ADOPT ARTICLES 23/05/19
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA BANKS
2018-10-01RES01ADOPT ARTICLES 01/10/18
2018-09-18AP03Appointment of Ms Catherine Johnson as company secretary on 2018-09-18
2018-06-26TM02Termination of appointment of Carol Ann Musgrave on 2018-06-26
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-04-30AP01DIRECTOR APPOINTED MR ROY SMITH
2018-01-29AP01DIRECTOR APPOINTED MS CHRISTINE HAYDON
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR WENDY CHRISTINE SMITTEN
2017-06-21CH01Director's details changed for Miss Gemma King on 2017-04-25
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-12-16CH03SECRETARY'S DETAILS CHNAGED FOR CAROL ANN MUSGRAVE on 2016-12-16
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN FOWLER
2016-06-16AR0115/06/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25AR0115/06/15 ANNUAL RETURN FULL LIST
2015-06-25AP01DIRECTOR APPOINTED DR ROGER JOHN MINETT
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL TAYLOR
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SMYTHE
2015-06-25AP01DIRECTOR APPOINTED DAVID STONE
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KAY CLAYTON
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN MUSGRAVE / 04/10/2013
2014-07-01AR0115/06/14 NO MEMBER LIST
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FARRELL
2013-12-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-04AP01DIRECTOR APPOINTED MRS KAY CLAYTON
2013-12-04AP01DIRECTOR APPOINTED MISS GEMMA KING
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MOTT
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSON
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED CHAMBERLAIN
2013-08-07AR0115/06/13 NO MEMBER LIST
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARGARET TAYLOR / 01/01/2011
2012-11-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-28AP01DIRECTOR APPOINTED MS LORRAINE TEAGUE
2012-11-28AP01DIRECTOR APPOINTED ADAM SMYTHE
2012-07-12AR0115/06/12 NO MEMBER LIST
2011-12-08AA31/03/11 TOTAL EXEMPTION FULL
2011-12-02AP01DIRECTOR APPOINTED MRS WENDY SMITTEN
2011-11-29AP01DIRECTOR APPOINTED MR ADAM FARRELL
2011-07-12AR0115/06/11 NO MEMBER LIST
2011-07-11AP01DIRECTOR APPOINTED MR BRIAN SCHOFIELD
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARGARET TAYLOR / 31/12/2010
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR WENDY SMITTEN
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN EDGINGTON
2011-01-18AA31/03/10 TOTAL EXEMPTION FULL
2010-08-17AR0115/06/10 NO MEMBER LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY CHRISTINE SMITTEN / 15/06/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH JEAN MOTT / 15/06/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MANUEL MEREDITH / 15/06/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROLAND HUDSON / 15/06/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR PETER JOHN FOWLER / 15/06/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WAREING DAVIES / 15/06/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED HENRY CHAMBERLAIN / 15/06/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BARKER / 15/06/2010
2010-08-10AP01DIRECTOR APPOINTED MS ROSEMARY TOPLIFF
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH AMAKYE
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM POWELL
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH AMAKYE / 07/07/2009
2009-07-07363aANNUAL RETURN MADE UP TO 15/06/09
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR DAVEY BERNADETTE PATRICIA
2008-12-11288aDIRECTOR APPOINTED WENDY CHRISTINE SMITTEN
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR ANN SHEARER
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR DOREEN PARKINSON
2008-09-03AA31/03/08 TOTAL EXEMPTION FULL
2008-07-07363aANNUAL RETURN MADE UP TO 15/06/08
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EBGINGTON / 04/07/2008
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND PAYNE
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2007-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-15288aNEW DIRECTOR APPOINTED
2007-07-13363aANNUAL RETURN MADE UP TO 15/06/07
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288bDIRECTOR RESIGNED
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-27363sANNUAL RETURN MADE UP TO 15/06/06
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTH WARWICKSHIRE CITIZENS ADVICE BUREAU 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 NORTH WARWICKSHIRE CITIZENS ADVICE BUREAU
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTH WARWICKSHIRE CITIZENS ADVICE BUREAU does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 12,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 NORTH WARWICKSHIRE CITIZENS ADVICE BUREAU

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 222,713
Current Assets 2012-04-01 £ 222,762
Debtors 2012-04-01 £ 49
Fixed Assets 2012-04-01 £ 2,192
Shareholder Funds 2012-04-01 £ 212,954
Tangible Fixed Assets 2012-04-01 £ 2,192

Debtors and other cash assets

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

Government spend with NORTH WARWICKSHIRE CITIZENS ADVICE BUREAU

Government Department Income DateTransaction(s) Value Services/Products
North Warwickshire Borough Council 2014-07-08 GBP £24,228 Supplies and Services
Warwickshire County Council 2014-04-09 GBP £12,000 Grants to Organisations & Voluntary Bodies
Warwickshire County Council 2013-01-31 GBP £12,000
Warwickshire County Council 2012-09-21 GBP £9,402 Projects
Warwickshire County Council 2011-04-04 GBP £4,122 GRANTS TO VOLUNTARY ORGANISATIONS

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 NORTH WARWICKSHIRE CITIZENS ADVICE BUREAU 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 NORTH WARWICKSHIRE CITIZENS ADVICE BUREAU 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 NORTH WARWICKSHIRE CITIZENS ADVICE BUREAU 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.