RICHMOND CITIZENS ADVICE BUREAUX SERVICE - HAMPTON


Company Profile Company Filings

Overview

RICHMOND CITIZENS ADVICE BUREAUX SERVICE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HAMPTON ENGLAND and has the status: Active.
RICHMOND CITIZENS ADVICE BUREAUX SERVICE was incorporated 23 years ago on 12/01/2001 and has the registered number: 04140012. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

RICHMOND CITIZENS ADVICE BUREAUX SERVICE - HAMPTON

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

94-102 HIGH STREET
HAMPTON
TW12 1NY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/01/2024 31/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LORNA REID Secretary 2021-10-19 CURRENT
MS ANNIE ELISABETH CARPENTER Jan 1989 British Director 2022-11-16 CURRENT
MR NIGEL BROWN Nov 1955 British Director 2023-03-11 CURRENT
MS LOLLIE TUCKEY Sep 1951 British Director 2024-02-05 CURRENT
MS RAKHI GOVIL Indian Director 2023-09-05 CURRENT
MR OWAIN GRIFFITHS Sep 1969 British Director 2022-08-03 CURRENT
MR TOM HETHERINGTON Sep 1959 British Director 2018-09-11 CURRENT
ROGER KEITH HILLYER Nov 1961 British Director 2020-12-21 CURRENT
MISS SARAH HYNES Jan 1979 British Director 2023-03-11 CURRENT
MRS FARAH RACHLIN Feb 1963 British Director 2016-04-14 CURRENT
MR JOHN EDWARD WHEATLE Oct 1968 British Director 2022-08-03 CURRENT
MS WENDY BARKER Jul 1960 British Director 2021-01-27 CURRENT
DOUGLAS WILLIAM ARMOUR British Nominee Secretary 2001-01-12 UNTIL 2001-01-12 RESIGNED
MAURICE PRESS Feb 1955 British Director 2001-05-08 UNTIL 2002-07-09 RESIGNED
MR TERRY ROLLINSON Dec 1947 British Director 2011-10-10 UNTIL 2015-06-01 RESIGNED
MR TERRY ROLLINSON Dec 1947 British Director 2015-07-27 UNTIL 2017-08-17 RESIGNED
CATHARINE LANGRISH Jun 1971 British Director 2018-07-05 UNTIL 2018-11-07 RESIGNED
MICHAEL ROGER LEE Apr 1968 British Director 2001-10-10 UNTIL 2011-10-01 RESIGNED
MR ROBERT CHARLES KELLY Oct 1945 Irish Director 2014-12-02 UNTIL 2015-10-26 RESIGNED
MS LUCY CHARLOTTE HOLMES Sep 1978 British Director 2017-08-17 UNTIL 2020-03-31 RESIGNED
RACHAEL HOLMES Sep 1982 British Director 2008-08-14 UNTIL 2014-12-02 RESIGNED
COUNCILLOR CLARE OREL HEAD Aug 1943 British Director 2016-08-11 UNTIL 2018-02-21 RESIGNED
MRS SHARON ELIZABETH RAJ Mar 1973 British Director 2017-08-17 UNTIL 2022-07-13 RESIGNED
DAVENDRA PRATAP Sep 1942 British Director 2001-10-10 UNTIL 2002-07-09 RESIGNED
LEIGHTON JONES Dec 1973 Secretary 2004-06-08 UNTIL 2008-03-31 RESIGNED
MR SIMON JOHN LAWSON Secretary 2016-02-29 UNTIL 2021-10-19 RESIGNED
SUSAN SMITH British Secretary 2008-07-01 UNTIL 2016-02-26 RESIGNED
CHRISTOPHER KING Jan 1946 British Secretary 2001-01-12 UNTIL 2002-08-18 RESIGNED
NOEL EMERSON DAVIES Dec 1921 Nigerian Secretary 2002-08-18 UNTIL 2004-06-08 RESIGNED
MARTIN JOHN MCELWEE Aug 1976 British Director 2008-08-14 UNTIL 2010-02-18 RESIGNED
PROF STEPHEN RODERICK HILL Mar 1946 British Director 2010-10-05 UNTIL 2023-04-19 RESIGNED
NOEL EMERSON DAVIES Dec 1921 Nigerian Director 2001-05-08 UNTIL 2014-12-02 RESIGNED
MR SIMON CLARKSON Jul 1971 British Director 2021-11-01 UNTIL 2022-02-08 RESIGNED
MR JOHN CASTELBERG Jun 1949 British Director 2018-08-07 UNTIL 2020-05-26 RESIGNED
PATRICIA ELAINE CARTWRIGHT Mar 1943 British Director 2001-05-08 UNTIL 2009-11-09 RESIGNED
MR ROBERT JOHN BRYANS Aug 1960 British Director 2009-11-09 UNTIL 2011-10-01 RESIGNED
GEOFFREY BRIGHTON Apr 1959 British Director 2001-05-08 UNTIL 2001-10-10 RESIGNED
MR STEPHEN DAVID BOLEY Mar 1951 British Director 2013-10-31 UNTIL 2018-01-11 RESIGNED
MR KEITH MELVYN ATKINSON Jun 1943 British Director 2008-08-14 UNTIL 2013-05-22 RESIGNED
PETER ALLEZ Oct 1945 British Director 2004-03-02 UNTIL 2008-10-15 RESIGNED
MS HEATHER LOUISE CRAIG Aug 1983 British Director 2013-10-31 UNTIL 2017-12-31 RESIGNED
PETER DUNCAN PAUL RIVETT Jul 1958 British Director 2008-08-14 UNTIL 2013-01-01 RESIGNED
JOYCE MAY AKUOMA MACFARLANE May 1950 British Director 2001-01-12 UNTIL 2004-06-30 RESIGNED
MS CAMELIA FREDERICKS May 1970 British Director 2022-03-22 UNTIL 2022-09-07 RESIGNED
MS FAITH SARAH ELLIOT POZZY Jun 1961 British Director 2012-11-14 UNTIL 2016-02-11 RESIGNED
MR GERALD JAMES SHERIDAN Oct 1954 British Director 2020-02-03 UNTIL 2022-12-14 RESIGNED
MS ALISON NOEHRBASS Sep 1991 British,German Director 2022-04-05 UNTIL 2024-02-13 RESIGNED
JOANNE MERRITT Sep 1966 British Director 2019-12-16 UNTIL 2021-05-20 RESIGNED
MR MICHAEL LLOYD RICKETTS Jan 1950 British Director 2008-08-14 UNTIL 2009-06-03 RESIGNED
MR JOHN FITZPATRICK Jun 1959 British Director 2003-12-01 UNTIL 2009-11-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMDEN PRESS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 58110 - Book publishing
CAMDEN PROPERTIES LIMITED EGHAM Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AGE UK CAMDEN LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
HYPERLIPIDAEMIA EDUCATION & ATHEROSCLEROSIS RESEARCH TRUST UK BERKSHIRE Active GROUP 88990 - Other social work activities without accommodation n.e.c.
ALBERT AND FRIENDS INSTANT CIRCUS LONDON Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education
UK GREETINGS LIMITED WEST YORKSHIRE Active GROUP 17290 - Manufacture of other articles of paper and paperboard n.e.c.
HOLLY LODGE CENTRE RICHMOND Active TOTAL EXEMPTION FULL 85200 - Primary education
HEART UK TRADING COMPANY LIMITED BERKSHIRE Active SMALL 96090 - Other service activities n.e.c.
RICHMOND UPON THAMES COUNCIL FOR VOLUNTARY SERVICE RICHMOND ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
AGE UK KENSINGTON AND CHELSEA LONDON Active GROUP 88100 - Social work activities without accommodation for the elderly and disabled
AGE UK RICHMOND UPON THAMES HAMPTON ENGLAND Active GROUP 88100 - Social work activities without accommodation for the elderly and disabled
THE BORZELLO TRUST LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
ACRUTE LTD HAMPTON ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
TOM HETHERINGTON SERVICES LIMITED TWICKENHAM Active MICRO ENTITY 69201 - Accounting and auditing activities
AGE UK RICHMOND SERVICES LIMITED HAMPTON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
PLAN YOUR FUTURE LTD WOKING Dissolved... 85590 - Other education n.e.c.
WEST HILL DEVELOPERS LTD BROMLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
PURPOSECRAFT LTD LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE RIVERHOLME COMPANY LIMITED ESHER ENGLAND Active MICRO ENTITY 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TEDDINGTON THEATRE CLUB LIMITED HAMPTON ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
INSENTURE UNDERWRITING SERVICES LIMITED HAMPTON HILL ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
FITNESS LIFE LIMITED HAMPTON HILL ENGLAND Active MICRO ENTITY 93130 - Fitness facilities