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

CITIZENS ADVICE SURREY

5 LANCASTER AVENUE, GUILDFORD, GU1 3JR,
Company Registration Number
07540040
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Citizens Advice Surrey
CITIZENS ADVICE SURREY was founded on 2011-02-23 and has its registered office in Guildford. The organisation's status is listed as "Active - Proposal to Strike off". Citizens Advice Surrey 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 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 SURREY
 
Legal Registered Office
5 LANCASTER AVENUE
GUILDFORD
GU1 3JR
Other companies in GU1
 
Filing Information
Company Number 07540040
Company ID Number 07540040
Date formed 2011-02-23
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 31/03/2020
Account next due 31/12/2021
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-10-09 12:43:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITIZENS ADVICE SURREY
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.
Companies with same name CITIZENS ADVICE SURREY
The following companies were found which have the same name as CITIZENS ADVICE SURREY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED Citizens Advice Mid-North Yorkshire - Selby Office 38 Ousegate Selby YO8 4NH Active - Proposal to Strike off Company formed on the 2008-08-26
CITIZENS ADVICE BUCKINGHAMSHIRE LTD 2 PEBBLE LANE AYLESBURY BUCKINGHAMSHIRE HP20 2JH Active Company formed on the 2008-09-10
CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD THE ABBEY MARKET SQUARE DAVENTRY NN11 4XG Active Company formed on the 1999-09-15
CITIZENS ADVICE BRAINTREE & SOUTH ESSEX LIMITED THE BASILDON CENTRE ST. MARTINS SQUARE BASILDON ESSEX SS14 1DL Active Company formed on the 2005-10-19
CITIZENS ADVICE BURY AND BOLTON LIMITED 1 VICTORIA PLAZA OXFORD STREET BOLTON BL1 1RD Active Company formed on the 2004-01-30
CITIZENS ADVICE MID LINCOLNSHIRE MUNICIPAL BUILDINGS WEST STREET BOSTON LINCOLNSHIRE PE21 8QR Active Company formed on the 2005-05-11
CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE Civic Centre Bourne Avenue Bournemouth BH2 6DX Active Company formed on the 1998-03-31
CITIZENS ADVICE EAST BERKSHIRE LIMITED THE COLUMBIA CENTRE LOWER GROUND FLOOR MARKET STREET BRACKNELL BERKSHIRE RG12 1JG Active Company formed on the 1997-09-12
CITIZENS ADVICE BRADFORD & AIREDALE AND BRADFORD LAW CENTRE LTD 31 MANOR ROW BRADFORD WEST YORKSHIRE BD1 4PS Active Company formed on the 2002-10-31
CITIZENS ADVICE EAST LANCASHIRE 1ST FLOOR BLOCK C, THE WHARF MANCHESTER ROAD BURNLEY LANCASHIRE BB11 1JG Active Company formed on the 2005-08-18
CITIZENS ADVICE CAERPHILLY BLAENAU GWENT 1-2 CHURCH PLACE BARGOED CF81 8RP Active Company formed on the 2000-07-27
CITIZENS ADVICE SURREY HEATH SURREY HEATH HOUSE KNOLL ROAD CAMBERLEY GU15 3HD Active Company formed on the 2007-01-19
CITIZENS ADVICE TANDRIDGE DISTRICT CATERHAM VALLEY LIBRARY STAFFORD ROAD CATERHAM SURREY CR3 6JG Active Company formed on the 2011-12-21
CITIZENS ADVICE IN WEST SUSSEX (NORTH, SOUTH, EAST) CITIZENS ADVICE IN WEST SUSSEX, CITIZENS ADVICE IN WEST SUSSEX LOWER TANBRIDGE WAY HORSHAM WEST SUSSEX RH12 1PJ Active Company formed on the 2005-09-01
CITIZENS ADVICE CHEADLE 13-15 Cheapside Hanley Cheapside CHEAPSIDE Stoke-On-Trent ST1 1HL Active - Proposal to Strike off Company formed on the 2008-03-18
CITIZENS ADVICE CHESHIRE WEST THE DRUMBER THE DRUMBER WINSFORD CW7 1AD Active Company formed on the 2009-01-06
CITIZENS ADVICE - HART DISTRICT LIMITED HART DISTRICT CIVIC OFFICES HARLINGTON WAY FLEET GU51 4AE Active Company formed on the 2006-03-16
CITIZENS ADVICE 1066 CITIZENS ADVICE 1066 THE MAGNET CENTRE, 1 CHRIST CHURCH COURTYARD LONDON ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6GL Active Company formed on the 1994-04-28
CITIZENS ADVICE ALLERDALE TOWN HALL OXFORD STREET WORKINGTON CUMBRIA CA14 2RS Active Company formed on the 2003-01-24
CITIZENS ADVICE AND LAW CENTRE STUART HOUSE GREEN LANE DERBY DERBYSHIRE DE1 1RS Active - Proposal to Strike off Company formed on the 2006-11-20

Company Officers of CITIZENS ADVICE SURREY

Current Directors
Officer Role Date Appointed
KIM SANDERS
Company Secretary 2011-03-03
CORINNE PATRICIA ALFORD
Director 2015-11-09
JANE VIVIEN BOURGEOIS
Director 2016-02-10
FREDERICK JOHN BOWERS
Director 2014-07-22
NIGEL ALEXANDER DOWNEY
Director 2013-04-02
PETER ALLAN EDWARDS
Director 2017-05-15
SIMON ANTHONY FOX
Director 2016-09-25
TERENCE MALCOLM GALE
Director 2014-12-11
ROGER STEWART HURCOMBE
Director 2014-09-15
GORDON ACKROYD JACKSON
Director 2017-12-04
LAURENCE CAMPBELL OATES
Director 2014-07-22
PAUL REES
Director 2012-10-12
GERAINT RICHARD GEORGE THOMASON
Director 2017-11-10
PAUL URWIN THOMPSON
Director 2016-02-10
IAN CHARLES WOOD
Director 2016-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN FRANCIS
Director 2014-01-22 2017-09-23
CHARLOTTE MARY DIXON
Director 2013-08-29 2017-05-15
RICHARD JOHN HOFFMAN
Director 2014-12-11 2016-12-07
GEORGE KALORKOTI
Director 2015-11-09 2016-11-16
IAN STEWART TUCKER
Director 2014-12-14 2016-08-10
LIONEL LAWRENCE GORDON
Director 2012-10-12 2016-05-18
IAN KEITH BLOWERS
Director 2014-04-22 2016-02-10
JANE VIVIEN BOURGEOIS
Director 2011-02-23 2015-11-09
NORMA CORKISH
Director 2011-03-03 2015-11-09
ALASTAIR NEALE CHRISMAS
Director 2014-01-22 2015-01-24
JOHN MICHAEL ARTHUR BROOKS
Director 2011-03-03 2014-12-11
MICHAEL JOHN HUGHES
Director 2011-02-23 2014-09-15
BRIAN JONES
Director 2013-01-09 2014-07-22
DAVID JONATHAN KAPHAN
Director 2011-03-03 2014-01-22
SHAUN ANTHONY JONES
Director 2012-10-12 2013-08-29
JOHN CAMPBELL BARTHOLOMEW
Director 2012-10-12 2013-04-02
TARA HASTINGS
Director 2011-03-03 2012-10-12
THOMAS DAVID SHERIFF
Director 2011-03-03 2012-10-12
PETER JOHN ROBERTSON SOUSTER
Director 2011-03-03 2012-10-12
BRIAN JONES
Director 2011-03-03 2012-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERICK JOHN BOWERS THE OXTED AND DISTRICT CITIZENS' ADVICE BUREAU Director 2010-02-17 CURRENT 2010-02-17 Active - Proposal to Strike off
NIGEL ALEXANDER DOWNEY SURREY SATRO Director 2013-03-26 CURRENT 1994-08-10 Active
NIGEL ALEXANDER DOWNEY CITIZENS ADVICE SURREY HEATH Director 2010-09-13 CURRENT 2007-01-19 Active
NIGEL ALEXANDER DOWNEY OAKHAMPTON ASSOCIATES LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
NIGEL ALEXANDER DOWNEY SUN LIFE OF CANADA UNIT MANAGERS LIMITED Director 1996-12-01 CURRENT 1986-10-02 Active
PETER ALLAN EDWARDS EPSOM & EWELL CITIZENS ADVICE BUREAU Director 2017-03-07 CURRENT 2000-09-27 Active
PETER ALLAN EDWARDS P.A.E. CONSULTANCY LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active - Proposal to Strike off
TERENCE MALCOLM GALE CLEVE PLACE RESIDENTS COMPANY LIMITED Director 2017-05-31 CURRENT 2013-02-14 Active
TERENCE MALCOLM GALE OAKDENE COURT RESIDENTS COMPANY LIMITED Director 2016-04-01 CURRENT 2003-05-29 Active
TERENCE MALCOLM GALE PINELANDS (WEYBRIDGE) ESTATE LIMITED Director 2009-02-24 CURRENT 2001-08-23 Active
TERENCE MALCOLM GALE CITIZENS ADVICE ELMBRIDGE (WEST) Director 2003-10-16 CURRENT 2002-02-13 Active
TERENCE MALCOLM GALE LIMES ROAD RESIDENTS COMPANY LIMITED Director 2002-10-30 CURRENT 2002-10-30 Dissolved 2015-06-23
ROGER STEWART HURCOMBE SURREY WELFARE RIGHTS UNIT Director 2013-09-09 CURRENT 1997-03-18 Active
GORDON ACKROYD JACKSON NORTH DOWNS HOUSING LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
GORDON ACKROYD JACKSON GUILDFORD BOOK FESTIVAL Director 2015-05-26 CURRENT 2014-04-01 Active
GORDON ACKROYD JACKSON ELEVATE GUILDFORD LTD Director 2013-12-10 CURRENT 2012-11-01 Active
GORDON ACKROYD JACKSON ASH CITIZENS ADVICE BUREAU Director 2012-10-22 CURRENT 2011-08-30 Active - Proposal to Strike off
GORDON ACKROYD JACKSON PATTINSONS (WINDERMERE) LIMITED Director 1996-08-09 CURRENT 1913-08-25 Liquidation
LAURENCE CAMPBELL OATES LUMINUS INSIGHT CIC Director 2015-11-10 CURRENT 2013-10-17 Active
GERAINT RICHARD GEORGE THOMASON ENGLAND TOUCH ASSOCIATION LIMITED Director 2018-01-05 CURRENT 2010-02-22 Active
GERAINT RICHARD GEORGE THOMASON CITIZENS ADVICE SOUTH WEST SURREY Director 2017-11-20 CURRENT 1996-10-02 Active
GERAINT RICHARD GEORGE THOMASON MOONHATS LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
PAUL URWIN THOMPSON RUNNYMEDE AND SPELTHORNE CAB Director 2011-08-01 CURRENT 2008-11-20 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
2021-09-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-02DS01Application to strike the company off the register
2021-05-01CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08AP01DIRECTOR APPOINTED MRS DOROTHY ANN CHALKLIN
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT CHRISTOPHER LONGHURST
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16AP01DIRECTOR APPOINTED MS KIM SANDERS
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JANE VIVIEN BOURGEOIS
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2019-01-29AP01DIRECTOR APPOINTED MR PETER GARY JACKSON
2019-01-11AP01DIRECTOR APPOINTED MR STEVEN CHARLES PHILLIPS
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ACKROYD JACKSON
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REES
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-03-29AP01DIRECTOR APPOINTED MR GORDON ACKROYD JACKSON
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15AP01DIRECTOR APPOINTED GERAINT RICHARD GEORGE THOMASON
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/17 FROM 36 New Montrose Bridge Street Godalming Surrey GU7 1HP England
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN FRANCIS
2017-09-26RES01ADOPT ARTICLES 26/09/17
2017-09-18AP01DIRECTOR APPOINTED MR PETER ALLAN EDWARDS
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DIXON
2017-09-18AP01DIRECTOR APPOINTED MR PETER ALLAN EDWARDS
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DIXON
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-03-31AP01DIRECTOR APPOINTED SIMON ANTHONY FOX
2017-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KALORKOTI
2017-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOFFMAN
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-23AP01DIRECTOR APPOINTED CORINNE PATRICIA ALFORD
2016-09-13AP01DIRECTOR APPOINTED IAN CHARLES WOOD
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN TUCKER
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL GORDON
2016-03-31AR0123/02/16 ANNUAL RETURN FULL LIST
2016-03-30AP01DIRECTOR APPOINTED PAUL URWIN THOMPSON
2016-03-30AP01DIRECTOR APPOINTED JANE VIVIEN BOURGEOIS
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN BLOWERS
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN BLOWERS
2016-03-30AP01DIRECTOR APPOINTED PAUL URWIN THOMPSON
2016-03-30AP01DIRECTOR APPOINTED JANE VIVIEN BOURGEOIS
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NORMA CORKISH
2016-01-12AP01DIRECTOR APPOINTED GEORGE KALORKOTI
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE BOURGEOIS
2015-12-24AA31/03/15 TOTAL EXEMPTION FULL
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 15-21 HAYDON PLACE GUILDFORD SURREY GU1 4LL
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WOODALL
2015-04-07AR0123/02/15 NO MEMBER LIST
2015-04-06AP01DIRECTOR APPOINTED MR ROGER STEWART HURCOMBE
2015-04-06AP01DIRECTOR APPOINTED MR IAN STEWART TUCKER
2015-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CHRISMAS
2015-01-20AP01DIRECTOR APPOINTED MR ANDREW JOHN FRANCIS
2015-01-20AP01DIRECTOR APPOINTED RICHARD JOHN HOFFMAN
2015-01-20AP01DIRECTOR APPOINTED MR IAN KEITH BLOWERS
2015-01-20AP01DIRECTOR APPOINTED MR TERENCE MALCOLM GALE
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKS
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JONES
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2014-11-17AP01DIRECTOR APPOINTED MR LAURENCE CAMPBELL OATES
2014-11-17AP01DIRECTOR APPOINTED MR ALASTAIR NEALE CHRISMAS
2014-11-17AP01DIRECTOR APPOINTED MR FREDERICK JOHN BOWERS
2014-08-22AA31/03/14 TOTAL EXEMPTION FULL
2014-06-04AP01DIRECTOR APPOINTED MR BRIAN JONES
2014-04-24AR0123/02/14 NO MEMBER LIST
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KAPHAN
2013-11-18MEM/ARTSARTICLES OF ASSOCIATION
2013-11-18RES01ALTER ARTICLES 05/11/2013
2013-10-14AP01DIRECTOR APPOINTED MRS CHARLOTTE MARY DIXON
2013-09-06AA31/03/13 TOTAL EXEMPTION FULL
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN JONES
2013-08-22MEM/ARTSARTICLES OF ASSOCIATION
2013-08-22RES01ALTER ARTICLES 28/05/2013
2013-07-05MEM/ARTSARTICLES OF ASSOCIATION
2013-07-05RES01ALTER ARTICLES 28/05/2013
2013-07-04AP01DIRECTOR APPOINTED MR NIGEL ALEXANDER DOWNEY
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARTHOLOMEW
2013-03-13AR0123/02/13 NO MEMBER LIST
2013-03-12AP01DIRECTOR APPOINTED PAUL REES
2012-12-11AP01DIRECTOR APPOINTED MRS JOHN CAMPBELL BARTHOLOMEW
2012-11-26AP01DIRECTOR APPOINTED LIONEL LAWRENCE GORDON
2012-11-26AP01DIRECTOR APPOINTED MR SHAUN ANTHONY JONES
2012-11-26AP01DIRECTOR APPOINTED PROFESSOR MARGARET JEAN WOODALL
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER SOUSTER
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TARA HASTINGS
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SHERIFF
2012-10-18AA31/03/12 TOTAL EXEMPTION FULL
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JONES
2012-03-06AR0123/02/12 NO MEMBER LIST
2012-01-24AA01CURREXT FROM 29/02/2012 TO 31/03/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ARTHUR BROOKS / 06/01/2012
2011-05-16AP01DIRECTOR APPOINTED MR DAVID JONATHAN KAPHAN
2011-05-16AP01DIRECTOR APPOINTED MRS NORMA CORKISH
2011-05-16AP03SECRETARY APPOINTED MS KIM SANDERS
2011-05-16AP01DIRECTOR APPOINTED MRS TARA HASTINGS
2011-05-16AP01DIRECTOR APPOINTED MR PETER JOHN ROBERTSON SOUSTER
2011-05-16AP01DIRECTOR APPOINTED MR JOHN MICHAEL ARTHUR BROOKS
2011-05-16AP01DIRECTOR APPOINTED MR BRIAN JONES
2011-05-16AP01DIRECTOR APPOINTED MR THOMAS DAVID SHERIFF
2011-02-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation 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 SURREY

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

Government spend with CITIZENS ADVICE SURREY

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-02-19 GBP £21,840 Fees (new code)
Surrey County Council 2014-11-28 GBP £21,840 Fees (new code)
Surrey County Council 2014-06-30 GBP £21,840
Surrey County Council 2013-06-30 GBP £64,000

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 SURREY 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 SURREY 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 SURREY 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.