TAMESIDE CITIZENS ADVICE BUREAU LTD. - ASHTON-UNDER-LYNE


Company Profile Company Filings

Overview

TAMESIDE CITIZENS ADVICE BUREAU LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ASHTON-UNDER-LYNE ENGLAND and has the status: Active.
TAMESIDE CITIZENS ADVICE BUREAU LTD. was incorporated 35 years ago on 06/10/1988 and has the registered number: 02302696. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

TAMESIDE CITIZENS ADVICE BUREAU LTD. - ASHTON-UNDER-LYNE

This company is listed in the following categories:
88990 - Other social work activities without accommodation 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

TAMESIDE ONE
ASHTON-UNDER-LYNE
OL6 6BH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MOHAMMAD ASHRAF Jul 1937 British Director 2007-09-18 CURRENT
MRS JACQUI FIELDHOUSE Jan 1968 British Director 2006-09-14 CURRENT
NORMAN MACKIE Jun 1943 British Director CURRENT
DR HUGH WILLIAM RODERICK Aug 1982 British Director 2023-01-12 CURRENT
MRS MARIE MAY DALE Aug 1940 English Director 1992-06-25 CURRENT
MRS SANDRA CHEESEMAN Jun 1978 British Director 2017-12-31 CURRENT
COUNCILLOR WENDY BRELSFORD Jun 1942 British Director 2009-01-01 CURRENT
MRS MARGARET ASHWORTH Aug 1943 British Director 2015-04-01 CURRENT
NIGEL CHARLES MORGAN Jun 1949 British Secretary 2007-11-27 CURRENT
DENNIS LOMAS Nov 1932 British Director 1996-07-04 UNTIL 2017-12-31 RESIGNED
REVEREND MICHAEL JOHN HUGHES Oct 1950 British Director 2017-08-29 UNTIL 2020-01-13 RESIGNED
MR JOHN HOWARD Jun 1939 British Director 1997-07-24 UNTIL 2008-09-19 RESIGNED
JOSEPH FITZPATRICK Apr 1920 British Director RESIGNED
JOHN RICHARD INSTON Feb 1939 British Director RESIGNED
WENDY PATRICIA HULSE Jul 1955 British Director 1997-09-18 UNTIL 1998-11-19 RESIGNED
MR BRIAN JOSEPH LEES Nov 1937 British Director 1992-06-25 UNTIL 1996-05-21 RESIGNED
MANILAL ICHHARAM MISTRY Apr 1949 British Director 2001-09-04 UNTIL 2006-02-15 RESIGNED
ANNE HAWKINS Oct 1951 British Director RESIGNED
PATRICIA LEACH HASLAM Apr 1935 British Director RESIGNED
TOM HARPER Oct 1924 British Director RESIGNED
PAULINE ANNE GRIMSHAW Feb 1951 British Director 1992-06-25 UNTIL 1994-07-07 RESIGNED
MRS ELIZABETH GILMORE Sep 1960 British Director 2010-07-13 UNTIL 2011-04-14 RESIGNED
MRS ANNETTE KENNEDY COUTTS GOODFELLOW Nov 1942 Director RESIGNED
MR MICHAEL HAND Jul 1966 British Director 1992-06-25 UNTIL 1993-05-05 RESIGNED
JACQUELINE ELIZABETH ANN LANE May 1957 British Director 2000-05-16 UNTIL 2001-05-22 RESIGNED
KEITH ALBERT GEORGE HOUGHTON Jan 1926 British Director 1994-07-07 UNTIL 1998-07-08 RESIGNED
JACQUELINE ELIZABETH ANN LANE May 1957 British Director 2003-05-22 UNTIL 2004-06-22 RESIGNED
MRS ANNETTE KENNEDY COUTTS GOODFELLOW Nov 1942 Secretary RESIGNED
NIGEL CHARLES MORGAN Jun 1949 British Director 1996-08-29 UNTIL 2020-01-13 RESIGNED
ANDREW JOSEPH CASSIDY Apr 1947 British Director RESIGNED
COUNCILLOR MARGARET ELIZABETH DOWNS Feb 1941 British Director 1992-06-25 UNTIL 2000-05-16 RESIGNED
PETER DAVIS-RICE Feb 1930 British Director 2001-05-17 UNTIL 2006-05-01 RESIGNED
MISS LESLEY COPPOCK Dec 1969 British Director 1994-07-07 UNTIL 1997-07-03 RESIGNED
KENNETH COOPER Nov 1937 British Director RESIGNED
MR GEOFFREY ALAN CLARKE Oct 1947 British Director RESIGNED
MR GEOFFREY ALAN CLARKE Oct 1947 British Director 2005-11-20 UNTIL 2012-10-18 RESIGNED
ABU MOHIUDDIN CHOWDHURY Jan 1942 British Director 1994-07-07 UNTIL 2000-04-01 RESIGNED
JOANNE MARY CHARLTON Jan 1972 British Director 1995-06-22 UNTIL 1997-07-03 RESIGNED
ANNE CHAMBERS Sep 1941 British Director RESIGNED
LINDA MARGARET FAYERS Jun 1943 British Director 2002-05-02 UNTIL 2004-05-27 RESIGNED
TERENCE MCEWEN Dec 1943 British Director 1994-07-07 UNTIL 2002-01-15 RESIGNED
MARIA LOUISE BAILEY Oct 1949 British Director 2004-07-01 UNTIL 2005-05-31 RESIGNED
RONALD MICHAEL ASHTON Jun 1924 British Director RESIGNED
ROGER MALHAM BLACKMORE Sep 1944 British Director RESIGNED
PATRICK FINN Apr 1940 British Director 1996-07-04 UNTIL 2002-01-15 RESIGNED
COUNCILLOR PHILLIP MARTIN FITZPATRICK May 1952 British Director 2014-12-01 UNTIL 2022-06-10 RESIGNED
JOHN CHRISTOPHER DWYER Mar 1949 British Director RESIGNED
JAMES MIDDLETON Oct 1934 British Director RESIGNED
COUNCILLOR IDU MIAH Feb 1965 British Director 2013-07-01 UNTIL 2017-12-31 RESIGNED
IRENE MELVIN May 1948 British Director 1999-07-01 UNTIL 2002-05-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Norman Mackie 2020-01-24 - 2023-03-09 6/1943 Ashton-Under-Lyne   Significant influence or control
Mr Norman Mackie 2020-01-24 6/1943 Ashton-Under-Lyne   Significant influence or control
Miss Susan Anne Riley 2017-10-09 - 2020-01-05 7/1977 Ashton-Under-Lyne   Significant influence or control
Mr Nigel Charles Morgan 2016-04-10 - 2020-01-05 6/1949 Ashton-Under-Lyne   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HC-ONE PROPERTIES 5 LIMITED DARLINGTON Active FULL 87300 - Residential care activities for the elderly and disabled
CITIZENS ADVICE MANCHESTER MANCHESTER ENGLAND Active FULL 96090 - Other service activities n.e.c.
CO-OPERATIVE GROUP PENSION FUND TRUSTEES LIMITED MANCHESTER Active DORMANT 82990 - Other business support service activities n.e.c.
MERIDIAN CARE LIMITED DARLINGTON Dissolved... DORMANT 99999 - Dormant Company
JIGSAW (NORTH WEST) INDEPENDENT FOSTERING AGENCY LIMITED STALYBRIDGE Dissolved... TOTAL EXEMPTION SMALL 88990 - Other social work activities without accommodation n.e.c.
JIGSAW HOMES TAMESIDE ASHTON UNDER LYNE Active FULL 68201 - Renting and operating of Housing Association real estate
NEW CHARTER HOUSING TRUST LIMITED TAMESIDE Dissolved... GROUP 68201 - Renting and operating of Housing Association real estate
NORMAN MACKIE & ASSOCIATES LIMITED STALYBRIDGE Active TOTAL EXEMPTION FULL 85600 - Educational support services
MERIDIAN HEALTHCARE (HOLDINGS) LIMITED DARLINGTON ENGLAND Dissolved... DORMANT 87300 - Residential care activities for the elderly and disabled
MERIDIAN CARE GROUP LIMITED DARLINGTON Dissolved... DORMANT 99999 - Dormant Company
TAMESIDE THIRD SECTOR COALITION ASHTON-UNDER- Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
QUEST MEDIA NETWORK LIMITED ASHTON-UNDER-LYNE ENGLAND Active TOTAL EXEMPTION FULL 18110 - Printing of newspapers
PACE TRUSTEES LIMITED MANCHESTER Active SMALL 82990 - Other business support service activities n.e.c.
CHRIST CHURCH COMMUNITY DEVELOPMENTS ASHTON-UNDER-LYNE ENGLAND Active TOTAL EXEMPTION FULL 56210 - Event catering activities
WORKS 4U (SUPPORT SERVICES) LIMITED STALYBRIDGE Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
THE CO-OPERATIVE ACADEMY OF MANCHESTER MANCHESTER Active DORMANT 85310 - General secondary education
THE CO-OPERATIVE ACADEMIES TRUST MANCHESTER Active FULL 85200 - Primary education
COMMUNITY AND VOLUNTARY ACTION TAMESIDE ASHTON-UNDER-LYNE ENGLAND Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
TAMESIDE SOUTH AND LONGDENDALE FOODBANK LIMITED HYDE ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - TAMESIDE CITIZENS ADVICE BUREAU LTD. 2019-01-04 31-03-2018 £240,179 equity
TAMESIDE CITIZENS ADVICE BUREAU LTD. 2017-12-22 31-03-2017 £296,713 Cash £176,291 equity
Abbreviated Company Accounts - TAMESIDE CITIZENS ADVICE BUREAU LTD. 2016-12-20 31-03-2016 £225,861 Cash £174,909 equity
Abbreviated Company Accounts - TAMESIDE CITIZENS ADVICE BUREAU LTD. 2015-12-16 31-03-2015 £159,423 Cash £114,614 equity
Abbreviated Company Accounts - TAMESIDE CITIZENS ADVICE BUREAU LTD. 2014-12-05 31-03-2014 £174,380 Cash £144,861 equity