SUTTON BOROUGH CITIZENS ADVICE BUREAUX - WALLINGTON


Company Profile Company Filings

Overview

SUTTON BOROUGH CITIZENS ADVICE BUREAUX is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WALLINGTON and has the status: Active.
SUTTON BOROUGH CITIZENS ADVICE BUREAUX was incorporated 28 years ago on 29/03/1996 and has the registered number: 03179963. The accounts status is SMALL and accounts are next due on 31/12/2024.

SUTTON BOROUGH CITIZENS ADVICE BUREAUX - WALLINGTON

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

68 PARKGATE ROAD
WALLINGTON
SURREY
SM6 0AH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/05/2023 22/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN MARK TRINER Secretary 2020-11-24 CURRENT
MR JASON GOLD Sep 1950 British Director 2016-05-25 CURRENT
MR PETER JOHN HONOUR Apr 1949 British Director 2010-09-21 CURRENT
MR PAUL ANTHONY LAWRENCE Nov 1956 British Director 2021-12-16 CURRENT
MR ASHLEY THOMAS Sep 1944 British Director 2011-07-14 CURRENT
ANDREW CHARLES THEOBALD Mar 1955 British Director 2017-11-10 CURRENT
NIGEL JOHN QUINNEY Apr 1960 British Director 1997-07-26 CURRENT
VERONICA MILLER Oct 1960 British Director 2021-12-16 CURRENT
MR PHILLIP ANG Jun 1953 British Director 2019-10-16 CURRENT
MICHAEL HARRINGTON Mar 1958 British Secretary 1996-03-29 UNTIL 1996-03-29 RESIGNED
GWEN PEACH Jan 1925 British Director 2000-01-25 UNTIL 2002-10-16 RESIGNED
SEAN COLM O'KANE Jun 1935 Irish Director 2000-01-25 UNTIL 2001-08-31 RESIGNED
COUNCILLOR LESLEY FRANCES O'CONNELL Jan 1940 British Director 1997-10-09 UNTIL 2002-08-07 RESIGNED
SAMUEL JAMES HEATH Nov 1978 British Director 2009-09-08 UNTIL 2013-06-19 RESIGNED
GERTURDE NAJJOMBWE Jan 1984 British Director 2009-05-21 UNTIL 2010-09-21 RESIGNED
ANTHONY MICHAEL NIND Jan 1957 British Director 1997-04-01 UNTIL 1998-08-19 RESIGNED
PAULEEN ANNE MOSS May 1945 British Director 2009-05-21 UNTIL 2012-01-12 RESIGNED
SHIRLEY ANNE MASON Apr 1948 British Director 1999-02-01 UNTIL 2023-02-16 RESIGNED
MR GORDON PETER STEVENSON Jan 1949 Director 2011-04-27 UNTIL 2018-02-14 RESIGNED
JACK GORDON LAFFERTY Jul 1945 British Director 1997-07-23 UNTIL 2000-04-18 RESIGNED
SUSAN VIOLET LOGAN Sep 1951 British Secretary 2001-12-03 UNTIL 2020-11-24 RESIGNED
ERIC PRIDHAM Jan 1939 Secretary 1996-03-29 UNTIL 2001-12-03 RESIGNED
DAVID MUMFORD Nov 1943 British Director 2002-10-16 UNTIL 2008-10-09 RESIGNED
PHILIP ISAMBARD HEWITT Dec 1936 British Director 2003-02-12 UNTIL 2007-09-28 RESIGNED
MRS HEATHER HONOUR Aug 1949 British Director 2005-08-02 UNTIL 2007-09-04 RESIGNED
MR PETER JOHN MASON Nov 1945 British Director 1997-10-09 UNTIL 2003-04-16 RESIGNED
SUE LINES Apr 1956 British Director 1997-10-29 UNTIL 1999-02-01 RESIGNED
ALAN STEPHEN LEAN Aug 1959 British Director 1999-12-20 UNTIL 2000-11-30 RESIGNED
MR TREVOR JOHN KNIGHT Jun 1951 British Director 1997-07-23 UNTIL 2004-10-16 RESIGNED
MR FIRAS HASSAN FAKHRIDDIN AL-FAKHRI Sep 1968 Australian Director 2018-12-03 UNTIL 2023-03-20 RESIGNED
MICHAEL ERNEST DRIVER May 1942 British Director 2000-01-25 UNTIL 2002-10-16 RESIGNED
GEORGE THOMAS DODD Oct 1935 British Director 1997-03-26 UNTIL 2002-10-16 RESIGNED
PETER CHRISTOPHER DICKENSON Mar 1954 Director 1997-03-26 UNTIL 2010-04-13 RESIGNED
MRS SUSAN DAVIS Aug 1960 British Director 2014-01-28 UNTIL 2015-02-20 RESIGNED
MRS SHARON HELEN DARCY May 1967 British Director 2003-02-12 UNTIL 2011-04-27 RESIGNED
MRS JOAN CROWHURST Feb 1943 British Director 1998-06-30 UNTIL 2005-05-11 RESIGNED
CHRISTINE SANDRA CREWE Oct 1949 British Director 2007-02-15 UNTIL 2010-09-21 RESIGNED
PAULINE ANN COLLIS Mar 1940 British Director 1997-03-26 UNTIL 2002-10-16 RESIGNED
MR ANDREW BURCHELL Mar 1955 British Director 2008-09-11 UNTIL 2021-04-15 RESIGNED
MRS PAULINE MARGERY BRENNAN Feb 1925 British Director 1996-03-29 UNTIL 2003-05-14 RESIGNED
ELEANOR DOROTHY PINFOLD Aug 1948 British Director 2005-05-27 UNTIL 2009-09-08 RESIGNED
MR SALEM AHMED Aug 1928 Indian Director 1997-03-26 UNTIL 2016-02-29 RESIGNED
MS WINIFRED ARMAH Aug 1976 British Director 2009-09-08 UNTIL 2010-08-06 RESIGNED
JOHN NICHOLAS HARRIS Mar 1963 British Director 1997-03-26 UNTIL 2002-10-16 RESIGNED
NEIL HAMILTON Jun 1963 British Director 1997-09-22 UNTIL 1999-12-30 RESIGNED
MARLENE SYLVIA HERON Aug 1944 British Director 2002-08-07 UNTIL 2006-05-10 RESIGNED
DAVID STILL Mar 1963 British Director 2000-10-24 UNTIL 2002-10-16 RESIGNED
MRS DORIS AUDREY RICHARDS Aug 1942 British Director 2017-02-10 UNTIL 2019-08-21 RESIGNED
GARY PRIOR Jan 1961 British Director 2008-02-13 UNTIL 2009-10-07 RESIGNED
GILLIAN MARGARET PORTER Dec 1963 British Director 1996-03-29 UNTIL 2000-10-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.E. CREWE PROPERTIES LIMITED SUTTON UNITED KINGDOM Dissolved... MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CONSUMERS' ASSOCIATION Active GROUP 74990 - Non-trading company
DARSENA HOUSE (SUTTON) LIMITED SUTTON Active MICRO ENTITY 98000 - Residents property management
MAGNOLIA COURT MANAGEMENT LIMITED CROYDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
HYDE CHARITABLE TRUST LONDON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
WOMENS CENTRE (SUTTON)(THE) SURREY Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
PORTSMOUTH WATER LIMITED HAVANT Active FULL 36000 - Water collection, treatment and supply
OHMSONE CONSULTING SERVICES LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
THE CLIVE DAVIS PARTNERSHIP LIMITED SUTTON Active MICRO ENTITY 73110 - Advertising agencies
ADVANCE CARE LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HOME-START MERTON LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
TRUSTMARK (2005) LIMITED BASINGSTOKE ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
WATERWISE PROJECT LONDON ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
RECOGNITION AWARDS LIMITED SURREY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PEOPLE'S HEALTH TRUST LONDON ENGLAND Active FULL 86900 - Other human health activities
KINGSTON AND SUTTON EDUCATIONAL PARTNERSHIP LIMITED KINGSTON UPON THAMES Active DORMANT 85410 - Post-secondary non-tertiary education
ADVANCE HOME CARE LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CHEAM PARK FARM INFANTS SCHOOL SUTTON Dissolved... FULL 85200 - Primary education
BWTLAW LLP EPSOM Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHYTES PROPERTY MAINTENANCE LIMITED WALLINGTON ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities