CITIZENS ADVICE NEWCASTLE LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

CITIZENS ADVICE NEWCASTLE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
CITIZENS ADVICE NEWCASTLE LIMITED was incorporated 37 years ago on 23/03/1987 and has the registered number: 02114435. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CITIZENS ADVICE NEWCASTLE LIMITED - NEWCASTLE UPON TYNE

This company is listed in the following categories:
63990 - Other information service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

4TH FLOOR, CITY LIBRARY
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 8AX
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
NEWCASTLE UPON TYNE CITIZENS ADVICE BUREAUX (until 17/03/2017)

Confirmation Statements

Last Statement Next Statement Due
31/01/2024 14/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANGELA CARVER May 1983 British Director 2016-09-12 CURRENT
IAN RICHARD HARRIS Jan 1950 British Director 1995-10-18 CURRENT
MR KEITH REED Jul 1956 British Director 2013-10-01 CURRENT
MR ANTHONY CRAWLEY Jun 1956 British Director 2010-04-01 CURRENT
MR OLIVER THOMAS HOLMES Oct 1989 British Director 2022-12-13 CURRENT
MS CLAIRE CATHERINE IRVING May 1991 British Director 2018-11-12 CURRENT
MRS SANGEET JAIDKA Nov 1955 British Director 2013-09-09 CURRENT
ARSHDEEP KAUR Feb 1994 British Director 2023-12-06 CURRENT
MR TRIBE MKWEBU Jun 1971 British Director 2024-01-26 CURRENT
MR STUART WILLIAM PARKER Aug 1968 British Director 2021-05-10 CURRENT
MRS CHRISTINE MABEL PURDON Oct 1949 British Director 2010-04-01 CURRENT
MISS GILLIAN ROLL Jun 1976 British Director 2022-12-13 CURRENT
MRS SUZANNE WOOD Aug 1987 British Director 2023-01-19 CURRENT
MRS TRACY KIM ARMSTRONG Secretary 2022-05-09 CURRENT
KEVIN SMITH Jun 1952 British Director 2003-04-10 UNTIL 2006-02-10 RESIGNED
MRS CLARE MACLAREN Sep 1967 British Director 2022-12-13 UNTIL 2023-12-15 RESIGNED
MR IAN MACKINTOSH Sep 1957 British Director 2012-09-10 UNTIL 2024-02-01 RESIGNED
MRS EMMA LOUISE MOIR Dec 1968 British Director 2012-01-16 UNTIL 2014-10-29 RESIGNED
JAMES MUIR May 1938 British Director RESIGNED
MS SUSAN GREBBY May 1964 British Director 2012-01-16 UNTIL 2012-11-13 RESIGNED
MISS KATE NICKLIN Dec 1986 British Director 2013-09-09 UNTIL 2016-05-09 RESIGNED
MISS KIRSTEN AMANDA SCOTT Jun 1960 British Director 1998-10-18 UNTIL 2003-10-13 RESIGNED
MR ANTHONY LESLIE CRAWLEY Jun 1956 British Director 2001-03-28 UNTIL 2002-10-15 RESIGNED
JOHANNE MURRAY TIERNAN Jan 1975 British Director 2004-11-01 UNTIL 2007-01-16 RESIGNED
MS FOZIA HAIDER May 1971 British Director 2021-07-12 UNTIL 2022-07-18 RESIGNED
MR BARRY HUTCHINSON Aug 1962 British Director 2013-05-13 UNTIL 2016-07-11 RESIGNED
JOHN TROUP MACALISTER HORNE Feb 1950 British Director 1994-10-17 UNTIL 1998-10-19 RESIGNED
MR RICHARD HENDERSON Sep 1934 British Director 2012-01-16 UNTIL 2013-09-19 RESIGNED
MR HANI WAHIB FAWZI Jan 1961 British Director 2022-09-16 UNTIL 2023-10-19 RESIGNED
MR DEREK GEORGE MORGAN Nov 1949 British Director RESIGNED
MRS SHONA PATRICIA ALEXANDER Secretary 2011-01-19 UNTIL 2022-04-28 RESIGNED
GRAHAME NOEL DICKSON Secretary RESIGNED
MR NADEEM SYED AHMAD Jan 1956 British Director 2012-11-12 UNTIL 2020-12-03 RESIGNED
MR JOHN YIM CHAN Apr 1948 British Director 2012-01-16 UNTIL 2018-09-10 RESIGNED
MR RICHARD ALEXIS CHADEYRON Sep 1946 British Director 2018-07-09 UNTIL 2020-04-21 RESIGNED
MRS SYLVIA CAMPBELL May 1957 British Director 2010-10-01 UNTIL 2012-01-16 RESIGNED
MS LYNNE MARGARET CAFFREY Sep 1946 British Director RESIGNED
MR TIMOTHY JOHN BENNETT Jan 1951 British Director 2006-04-07 UNTIL 2012-03-12 RESIGNED
MR ANDREW BELLAMY Apr 1979 British Director 2016-07-11 UNTIL 2018-09-10 RESIGNED
PAMELA KAUR ARULLENDRAN Oct 1970 British Director 2003-04-10 UNTIL 2007-03-12 RESIGNED
MR JAMIE ANDERSON Sep 1980 British Director 2010-04-01 UNTIL 2013-04-29 RESIGNED
ELIZABETH ESMEE SLATTERY Jan 1932 British Director RESIGNED
MS CHLOE HALL Feb 1991 British Director 2015-05-11 UNTIL 2022-05-23 RESIGNED
NOEL HEDLEY Aug 1929 British Director RESIGNED
MARY VAN WAGTENDONK GREENWOOD Apr 1946 British Director 1999-12-14 UNTIL 2001-03-28 RESIGNED
ALAN MOORE SUGGETT Jan 1953 British Director 1996-10-28 UNTIL 1999-02-08 RESIGNED
MR PETER STONE Apr 1940 British Director 1998-10-19 UNTIL 2003-10-13 RESIGNED
SCOTT MICHAEL STEELE May 1989 British Director 2012-11-12 UNTIL 2018-11-28 RESIGNED
MR TREVOR SMITH Nov 1951 British Director 2003-04-10 UNTIL 2012-04-05 RESIGNED
MR STUART PARKER Aug 1968 British Director 2013-10-01 UNTIL 2018-03-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COSMOPOLITAN PROPERTIES NORTH LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THIRTEEN CARE AND SUPPORT LIMITED STOCKTON-ON-TEES ENGLAND Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
AZETS TAIT WALKER MANAGEMENT LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
THE NORTH TYNESIDE CARERS CENTRE WALLSEND ENGLAND Active FULL 96090 - Other service activities n.e.c.
CHOPWELL COMMUNITY ASSOCIATION CHOPWELL Active MICRO ENTITY 96090 - Other service activities n.e.c.
SHOW RACISM THE RED CARD NORTH SHIELDS Active SMALL 85590 - Other education n.e.c.
THE ELDERS COUNCIL OF NEWCASTLE LIMITED NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
GREEN ZONE SURVEYS (UK) LTD WALLSEND Active TOTAL EXEMPTION FULL 71200 - Technical testing and analysis
HARTFORD HALL ESTATE 2012 LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
HARTFOUND 2012 LIMITED NEWCASTLE UPON TYNE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BRINGING WORDS TO LIFE LIMITED ROWLANDS GILL ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CHOPWELL TREETOPS NURSERY LIMITED GATESHEAD Dissolved... TOTAL EXEMPTION SMALL 85100 - Pre-primary education
NEWCASTLE CRICKET CLUB CIC NEWCASTLE UPON TYNE Active MICRO ENTITY 93110 - Operation of sports facilities
NEWCASTLE CRICKET CLUB (COMMUNITY) LIMITED JESMOND UNITED KINGDOM Active MICRO ENTITY 56302 - Public houses and bars
BUSINESS ENERGY CLAIMS LIMITED WALLSEND UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ENERGY SOLICITORS LIMITED WALLSEND ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
ECLS GROUP LIMITED WALLSEND ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
BAMMAS LLP NEWCASTLE UPON TYNE Active GROUP None Supplied
MHA TAIT WALKER LLP NEWCASTLE UPON TYNE Dissolved... DORMANT None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EQUAL ARTS LTD. NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities