CITIZENS ADVICE KENSINGTON AND CHELSEA - LONDON


Company Profile Company Filings

Overview

CITIZENS ADVICE KENSINGTON AND CHELSEA is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
CITIZENS ADVICE KENSINGTON AND CHELSEA was incorporated 28 years ago on 19/03/1996 and has the registered number: 03174842. The accounts status is FULL and accounts are next due on 31/12/2024.

CITIZENS ADVICE KENSINGTON AND CHELSEA - LONDON

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

CHELSEA OLD TOWN HALL
LONDON
LONDON
SW3 5EB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
KENSINGTON AND CHELSEA CITIZENS ADVICE BUREAUX SERVICE (until 28/03/2023)

Confirmation Statements

Last Statement Next Statement Due
11/02/2023 25/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANTHONY WILLIAM DEWAR ROBERTS Secretary 2022-11-17 CURRENT
MS KATE GEORGINA BLAGDEN May 1972 British Director 2021-02-18 CURRENT
MRS CLAIRE THERESE HELENE BRUCE Mar 1965 French Director 2018-11-27 CURRENT
CLLR DORI ALEXANDER SCHMETTERLING Apr 1951 British Director 2018-10-17 CURRENT
MS JOY RHOADES Apr 1964 British,Australian Director 2021-02-18 CURRENT
DR JONATHAN PINTO Feb 1968 British Director 2021-11-09 CURRENT
DR ANNIE MFULA Oct 1977 British Director 2022-11-27 CURRENT
MR WILL LANE Feb 1995 British Director 2022-07-25 CURRENT
MR SANJAY JAYANT Nov 1962 British Director 2021-12-01 CURRENT
MISS SAMANTHA LARA DUNN Oct 1973 British Director 2021-12-21 CURRENT
MR MOHAMMED SHEIKH BAKHTIAR Feb 1965 British Director 2023-07-12 CURRENT
MR CHARLES DAVID BARBER British Secretary 1996-03-19 UNTIL 2016-09-29 RESIGNED
CLLR. PATRICIA HEALY May 1941 British Director 2013-05-22 UNTIL 2014-06-11 RESIGNED
COUNCILLOR DAVID NICHOLLS May 1977 British Director 2015-05-20 UNTIL 2016-05-25 RESIGNED
MR CHRISTOPHER MORGAN DAVID Apr 1954 British Director 2014-05-29 UNTIL 2021-02-18 RESIGNED
MS ELIZABETH HAMBLEY Jun 1969 British Director 2012-01-19 UNTIL 2017-07-13 RESIGNED
MANISHA MEHTA Mar 1968 Belgian Director 2005-12-01 UNTIL 2006-10-26 RESIGNED
MISS SUE HALL Apr 1978 British Director 2021-02-18 UNTIL 2021-05-28 RESIGNED
MS JOANNA MARY GARDNER Nov 1964 British,Australian Director 2010-05-20 UNTIL 2014-05-29 RESIGNED
MR ROBERT JAMES FREEMAN Nov 1938 British Director 1998-05-27 UNTIL 2015-05-20 RESIGNED
MRS BRIDGET MARY LAVALLIN DAVIES Mar 1927 British Director 2000-11-23 UNTIL 2012-05-31 RESIGNED
MR TODD DAVID FOREMAN Jul 1973 British Director 2010-05-26 UNTIL 2013-05-22 RESIGNED
MR ROBERT JAMES FREEMAN Nov 1938 British Director 2016-05-25 UNTIL 2018-10-17 RESIGNED
MR LAURENCE WILSON Secretary 2016-09-30 UNTIL 2022-11-17 RESIGNED
MR GARETH SHONE MOORS May 1968 British Director 2010-01-28 UNTIL 2011-10-12 RESIGNED
MS JOANNA MARY GARDNER Nov 1964 British,Australian Director 1998-05-27 UNTIL 2008-05-21 RESIGNED
MR JOHN MANUEL GAGO DE OLIVEIRA Dec 1971 British Director 2014-11-06 UNTIL 2018-11-27 RESIGNED
MS LUCY DEMERY Nov 1989 British Director 2019-04-24 UNTIL 2021-05-05 RESIGNED
MR JOSEPH DUDLEY Apr 1994 British Director 2021-02-18 UNTIL 2022-11-29 RESIGNED
MR JEREMY OLIVER CAMPIONE EDGE Jun 1964 British Director 2008-05-21 UNTIL 2010-01-28 RESIGNED
COUNCILLOR CATHERINE HELEN ATKINSON Sep 1980 British Director 2006-05-25 UNTIL 2010-05-26 RESIGNED
PETER ANTHONY CHALKLEY May 1938 British Director 2004-05-06 UNTIL 2007-01-20 RESIGNED
MR CHRISTOPHER ANDREW CARSTAIRS Aug 1950 British Director 1996-03-19 UNTIL 2009-10-15 RESIGNED
THE HON LORD JUSTICE ROBERT CARNWATH Mar 1945 British Director 2021-11-09 UNTIL 2022-05-13 RESIGNED
MR EWEN ANGUS CAMERON Jun 1951 British Director 1999-03-12 UNTIL 2014-10-09 RESIGNED
AISLING BYRNE Jan 1969 Irish Director 1998-11-12 UNTIL 2000-11-23 RESIGNED
MRS HELEN JANE BUSH Aug 1975 British Director 2017-10-11 UNTIL 2018-05-14 RESIGNED
JUDITH MARY BLAKEMAN Apr 1946 British Director 2002-08-15 UNTIL 2006-05-25 RESIGNED
DORIS BESANT Jul 1933 British Director 1996-03-19 UNTIL 2009-03-07 RESIGNED
KATE BELLAMY Apr 1978 British Director 2003-02-06 UNTIL 2006-05-25 RESIGNED
STEPHEN PAUL HOY Mar 1963 British Director 1997-02-01 UNTIL 1999-11-11 RESIGNED
MS FENELLA AOUANE Dec 1969 Director 2014-06-12 UNTIL 2016-05-25 RESIGNED
MS MONA ADAM Jun 1968 British Director 2022-08-06 UNTIL 2023-07-12 RESIGNED
MR ROBERT COOK British Director 1996-03-19 UNTIL 2009-12-28 RESIGNED
ZAKIA CHENTOUF Dec 1977 British Director 2007-11-28 UNTIL 2009-11-30 RESIGNED
MS MARIAN PRISCILLA O'DONOGHUE May 1954 Irish Director 2007-11-28 UNTIL 2010-10-14 RESIGNED
MR MICHAEL JOHN ADRIAN LONG May 1964 British Director 2019-04-24 UNTIL 2022-05-13 RESIGNED
REVD DR MICHAEL JOHN ADRIAN LONG May 1964 British Director 2022-05-24 UNTIL 2023-06-06 RESIGNED
MR HARRY LI Feb 1991 British Director 2020-09-10 UNTIL 2021-10-31 RESIGNED
DAVID IDIABANA Oct 1965 British Director 1996-03-19 UNTIL 1996-11-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH INSTITUTE OF INTERNATIONAL AND COMPARATIVE LAW(THE) LONDON Active FULL 58141 - Publishing of learned journals
QUEEN'S GATE SCHOOL TRUST LIMITED Active FULL 85200 - Primary education
DIRECT SELLING ASSOCIATION LIMITED(THE) NORTHAMPTON UNITED KINGDOM Active MICRO ENTITY 94120 - Activities of professional membership organizations
NATIONAL ASSOCIATION OF CITIZENS ADVICE BUREAUX(THE) LONDON Active GROUP 85590 - Other education n.e.c.
BRITTEN-PEARS FOUNDATION(THE) ALDEBURGH Active DORMANT 91012 - Archives activities
PARAMOUNT ELECTRONICS LIMITED INDUSTRIAL, AYLESBURY Active UNAUDITED ABRIDGED 26120 - Manufacture of loaded electronic boards
SHAREHELP LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
AL-HASANIYA MOROCCAN WOMEN'S PROJECT LONDON Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
MARY KAY COSMETICS (U.K.) LIMITED LONDON ENGLAND Active FULL 46450 - Wholesale of perfume and cosmetics
THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA TENANT MANAGEMENT ORGANISATION LIMITED LONDON ENGLAND Active SMALL 98000 - Residents property management
3 KPG LIMITED LONDON Active DORMANT 68320 - Management of real estate on a fee or contract basis
11 ST LUKES ROAD LIMITED Active DORMANT 68320 - Management of real estate on a fee or contract basis
THE WOMEN'S BUDGET GROUP LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HEALTH LINK LEARNING LIMITED LONDON Dissolved... DORMANT 85590 - Other education n.e.c.
SAMANTHA DUNN ASSOCIATES LIMITED LONDON Dissolved... 70229 - Management consultancy activities other than financial management
CROUCHLAND BIOGAS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 35110 - Production of electricity
THE HEALTH FORUM LONDON ENGLAND Active MICRO ENTITY 86900 - Other human health activities
CROUCHLAND FARMS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 01410 - Raising of dairy cattle
ACCORD FORUM LTD LONDON Dissolved... NO ACCOUNTS FILED 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Citizens Advice Kensington and Chelsea - Charities report - 22.2 2023-11-11 31-03-2023

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEMA (UK) LIMITED LONDON UNITED KINGDOM Active SMALL 74100 - specialised design activities
DREAM YACHT HOLDING LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
THREE-PRIMARY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate