CITIZENS ADVICE 1066 - ST. LEONARDS-ON-SEA


Company Profile Company Filings

Overview

CITIZENS ADVICE 1066 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ST. LEONARDS-ON-SEA ENGLAND and has the status: Active.
CITIZENS ADVICE 1066 was incorporated 29 years ago on 28/04/1994 and has the registered number: 02923647. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CITIZENS ADVICE 1066 - ST. LEONARDS-ON-SEA

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

CITIZENS ADVICE 1066 THE MAGNET CENTRE, 1 CHRIST CHURCH COURTYARD
ST. LEONARDS-ON-SEA
EAST SUSSEX
TN37 6GL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HASTINGS AND ROTHER CITIZENS ADVICE BUREAU (until 08/10/2008)

Confirmation Statements

Last Statement Next Statement Due
28/04/2023 12/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS TRACY DIGHTON Secretary 2017-03-31 CURRENT
MR SIMON IVOR JONES Jan 1967 British Director 2023-02-14 CURRENT
CHRISTOPHER HOWARD MAYNARD Aug 1959 British Director 2015-12-15 CURRENT
MRS ELIZABETH MENGER Nov 1953 British Director 2016-04-12 CURRENT
MR NICOLAE TROFIN Feb 1967 Romanian Director 2016-04-12 CURRENT
MR DAVID RICHARD WATTERS Feb 1954 British Director 2016-04-12 CURRENT
MR CONNOR JACK WINTER Sep 2002 British Director 2023-03-15 CURRENT
MR LEE FRANCIS FORSTER-KIRKHAM Feb 1973 British Director 2016-06-14 CURRENT
MR CHRISTOPHER MICHAEL FANE LANGDON Apr 1945 British Director 1994-04-28 UNTIL 2001-01-02 RESIGNED
LYNN HUNT Sep 1946 British Director 1999-03-16 UNTIL 2001-09-07 RESIGNED
LENA MARY HUGHES Nov 1940 British Director 1996-09-03 UNTIL 2000-09-08 RESIGNED
MS PAULINE JACKSON Jan 1943 British Director 2012-12-11 UNTIL 2014-03-03 RESIGNED
SUSAN PATRICIA HERRIOTT Jul 1943 British Director 1997-09-02 UNTIL 1999-05-19 RESIGNED
SANDRA JACQUELINE GARNER Sep 1947 Director 1994-04-28 UNTIL 2002-05-07 RESIGNED
MRS MARGARET ISOBELLE FOSTER Jun 1947 British Director 2012-04-17 UNTIL 2015-02-10 RESIGNED
MS ALISON DAWN FORSYTH Jun 1961 British Director 2013-02-12 UNTIL 2013-06-10 RESIGNED
COUNCILLOR TERRY FAWTHROP Dec 1944 British Director 2006-09-25 UNTIL 2008-09-22 RESIGNED
TERRENCE JOHN FAWTHROP Dec 1944 British Director 2001-09-07 UNTIL 2006-07-01 RESIGNED
MRS JACQUELINE EVERARD Jul 1961 British Director 2002-09-05 UNTIL 2016-06-14 RESIGNED
CHRISTOPHER ANTHONY FINNEY Mar 1967 Secretary 2002-09-03 UNTIL 2006-04-13 RESIGNED
MR GEOFFREY WILLIAM BROWN Jan 1962 British Secretary 2007-04-16 UNTIL 2010-02-09 RESIGNED
MRS MARILYN NICHOLSON Aug 1947 British Secretary 2002-05-08 UNTIL 2002-09-05 RESIGNED
AMANDA MORTON KING Jan 1960 Secretary 2006-04-14 UNTIL 2006-07-31 RESIGNED
SANDRA JACQUELINE GARNER Sep 1947 Secretary 1994-04-28 UNTIL 2002-05-07 RESIGNED
COLIN LESLIE DORMER Mar 1957 British Director 1994-05-19 UNTIL 1995-01-15 RESIGNED
PETER GINN Mar 1952 British Director 2000-03-21 UNTIL 2002-05-31 RESIGNED
FRANCESCA INSKIPP Nov 1920 British Director 1994-04-28 UNTIL 1994-09-22 RESIGNED
CHRISTOPHER JOSEPH WHELAN British Secretary 2010-02-09 UNTIL 2017-09-30 RESIGNED
MRS DINA CHRISTODOULOU Oct 1952 British Secretary 2006-08-01 UNTIL 2007-04-16 RESIGNED
MRS ANN MARIE ANDREWS Jan 1969 Irish Director 2012-08-21 UNTIL 2014-08-12 RESIGNED
RACHEL COTTERILL Mar 1967 British Director 2001-03-13 UNTIL 2002-09-05 RESIGNED
ROGER GEORGE COHEN Dec 1955 British Director 1994-04-28 UNTIL 1995-10-02 RESIGNED
WILLIAM HUGH CLEMENTS Jun 1933 British Director 2003-07-07 UNTIL 2005-03-10 RESIGNED
MRS DINA CHRISTODOULOU Oct 1952 British Director 1994-09-22 UNTIL 1996-09-03 RESIGNED
FRANK DOUGLAS CHEESE Oct 1927 British Director 1994-04-28 UNTIL 1999-05-07 RESIGNED
DAVID HAROLD CHANTLER May 1938 British Director 1994-04-28 UNTIL 1996-09-03 RESIGNED
RICHARD JAMES BRISTOW Sep 1966 British Director 1993-03-16 UNTIL 1994-09-22 RESIGNED
MR PETER GRAHAM DALTON Nov 1956 British Director 2001-01-08 UNTIL 2002-05-03 RESIGNED
PATRICIA LYNNE BRAZELL Jan 1947 British Director 1994-04-28 UNTIL 1994-09-22 RESIGNED
CLLR SALLY ASHWORTH Jan 1951 British Director 1999-07-20 UNTIL 2001-11-20 RESIGNED
MS. HELEN BARBARA ILLGER Oct 1950 British Director 2012-08-21 UNTIL 2013-05-15 RESIGNED
PATRICIA LYNNE BRAZELL Jan 1947 British Director 1996-09-03 UNTIL 2003-07-15 RESIGNED
DAVID STUART DARWIN Feb 1932 British Director 1996-09-03 UNTIL 1999-09-10 RESIGNED
MR SIMON PETER CORELLO Sep 1968 British Director 2007-09-25 UNTIL 2011-02-08 RESIGNED
GRAHAM LESLIE GEORGE DEAVES Oct 1950 British Director 2004-03-12 UNTIL 2010-02-09 RESIGNED
BRIAN EDWARD JOHNSON May 1952 British Director 1997-09-02 UNTIL 2002-02-11 RESIGNED
EVAN JOHN OWEN JONES Jul 1929 British Director 1994-04-28 UNTIL 1995-09-10 RESIGNED
CHRISTOPHER HOWARD MAYNARD Aug 1959 British Director 2001-09-07 UNTIL 2007-09-25 RESIGNED
MARY ELIZABETH DOROTHY MAY Nov 1925 British Director 1994-09-22 UNTIL 1996-09-03 RESIGNED
CHERYL JOAN DAVIS May 1960 British Director 2007-09-25 UNTIL 2011-06-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE NOTARIES' SOCIETY MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
OLD HASTINGS PRESERVATION SOCIETY LIMITED EAST SUSSEX Active TOTAL EXEMPTION FULL 91012 - Archives activities
ALBANY COURT HASTINGS LIMITED HASTINGS ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ST MICHAEL'S HOSPICE HASTINGS AND ROTHER E SUSSEX Active GROUP 86102 - Medical nursing home activities
ST MICHAEL'S HOSPICE (RETAIL) LIMITED ST. LEONARDS-ON-SEA Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
DALTONS OF HASTINGS LIMITED EAST SUSSEX Active MICRO ENTITY 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
THE NOTARIES' GUARANTEE LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
ST MICHAEL'S HOSPICE LOTTERY LIMITED EAST SUSSEX Active SMALL 92000 - Gambling and betting activities
HASTINGS ADVICE AND REPRESENTATION CENTRE ST LEOANRDS ON SEA Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
HORNTYE PARK MANAGEMENT COMPANY HASTINGS Active DORMANT 93110 - Operation of sports facilities
SOUTHWATER AREA COMMUNITY CENTRE HASTINGS ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
GOLDSMITH CHAMBERS (SERVICES) LIMITED LONDON Active TOTAL EXEMPTION FULL 69101 - Barristers at law
SERVO INTERCONNECT LIMITED SWINDON Dissolved... SMALL 74990 - Non-trading company
SOUTHERN WATER CHARITABLE TRUST FUND WORTHING Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ROTHER DISTRICT CITIZENS ADVICE BUREAU BEXHILL ON SEA UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LFK TRADING LIMITED ST LEONARDS O Dissolved... TOTAL EXEMPTION SMALL 47789 - Other retail sale of new goods in specialised stores (not commerc
1066 BUSINESS SUPPORT SERVICES LTD HASTINGS Dissolved... 82110 - Combined office administrative service activities
ANGELS 8 LIMITED HASTINGS UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
TECHKNOWADVISORY LTD ETCHINGHAM ENGLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities