CITIZENS ADVICE EAST SUFFOLK LTD - LOWESTOFT


Company Profile Company Filings

Overview

CITIZENS ADVICE EAST SUFFOLK LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LOWESTOFT ENGLAND and has the status: Active.
CITIZENS ADVICE EAST SUFFOLK LTD was incorporated 17 years ago on 05/07/2006 and has the registered number: 05866861. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CITIZENS ADVICE EAST SUFFOLK LTD - LOWESTOFT

This company is listed in the following categories:
96090 - Other 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

ST. MARGARET'S HOUSE
LOWESTOFT
NR32 1JQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
NORTH EAST SUFFOLK CITIZENS ADVICE BUREAU (until 16/03/2022)

Confirmation Statements

Last Statement Next Statement Due
05/07/2023 19/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CRAIG MATTHEW FIDDAMAN Secretary 2022-06-21 CURRENT
MR ED DAY Feb 1954 British Director 2022-04-11 CURRENT
NICOLA SUSAN MAYO Jun 1953 British Director 2022-04-11 CURRENT
MR CRAIG MATTHEW FIDDAMAN Dec 1985 British Director 2022-04-11 CURRENT
MR RICHARD THOMAS MCLEOD Nov 1952 British Director 2022-06-20 CURRENT
MR SIMON JOHN QUANTRILL Dec 1964 British Director 2023-04-19 CURRENT
SUSAN CAROLYN ROBINSON Apr 1945 British Director 2022-04-11 CURRENT
MR DAVID JOHN VERNEY May 1959 British Director 2022-04-11 CURRENT
MR PHILIP MATURIN DAVY Mar 1954 British Director 2023-06-05 CURRENT
MR MARTIN DAVID NEWSON May 1944 British Director 2010-01-25 UNTIL 2011-01-21 RESIGNED
MRS ANITA JOAN SWATMAN Sep 1963 British Director 2018-07-16 UNTIL 2020-02-28 RESIGNED
MRS NICOLA EILEEN RISEBOROUGH Jul 1977 British Director 2017-12-11 UNTIL 2019-06-30 RESIGNED
MARGARET ELAINE SANDERS Sep 1927 British Director 2007-05-30 UNTIL 2008-11-21 RESIGNED
MRS TERESA GOLDSON HUNT Jan 1960 British Director 2012-05-14 UNTIL 2016-11-28 RESIGNED
CHRISTOPHER GEORGE PUNT Apr 1956 British Director 2006-07-05 UNTIL 2008-11-21 RESIGNED
MR STEVEN ALDERSON Apr 1961 British Director 2017-12-11 UNTIL 2022-06-16 RESIGNED
NEIL RHYS PAYNE Feb 1966 British Director 2007-05-30 UNTIL 2008-11-21 RESIGNED
MRS LINDA KATHERINE OFFORD Mar 1955 British Director 2015-10-09 UNTIL 2016-11-28 RESIGNED
MS PEGGY ANN MCGREGOR May 1953 British Director 2017-12-11 UNTIL 2021-08-31 RESIGNED
JANET JOHN British Secretary 2008-11-21 UNTIL 2022-06-21 RESIGNED
MR PETER JOHN STEVENSON STOTT Nov 1926 British Director 2006-07-05 UNTIL 2022-02-19 RESIGNED
CHRISTOPHER GEORGE PUNT Apr 1956 British Secretary 2006-07-05 UNTIL 2008-11-21 RESIGNED
MR MALCOLM PITCHERS Aug 1956 British Director 2007-05-30 UNTIL 2022-03-31 RESIGNED
MR VAUGHAN RHYS JARVIS Mar 1953 British Director 2021-02-15 UNTIL 2022-06-16 RESIGNED
MR STEPHEN RALPH JAVES Oct 1955 British Director 2007-02-11 UNTIL 2010-12-01 RESIGNED
MRS. LEANNE MUNRO Jul 1973 British Director 2020-10-19 UNTIL 2022-07-18 RESIGNED
MRS PAULEEN ALLEN Jun 1948 British Director 2015-06-01 UNTIL 2016-11-28 RESIGNED
MR ALEXANDER BRIAN WILSON Apr 1947 British Director 2018-05-21 UNTIL 2019-11-18 RESIGNED
ROGER DAVID CHARLES GUTHRIE Apr 1953 British Director 2022-06-16 UNTIL 2023-06-05 RESIGNED
JOANNE MARY FOX Jul 1978 British Director 2009-03-09 UNTIL 2017-12-11 RESIGNED
MR STEPHEN CURTIS Apr 1959 British Director 2020-09-21 UNTIL 2022-07-18 RESIGNED
MR WAYNE MORRIS CLARKE Oct 1952 British Director 2006-07-05 UNTIL 2009-08-31 RESIGNED
MR RICHARD IAN EDWARD CARD Aug 1944 British Director 2007-12-11 UNTIL 2011-01-20 RESIGNED
MR ROBERT BRACEY Dec 1942 British Director 2011-11-14 UNTIL 2017-06-29 RESIGNED
MR ALASTAIR JEREMY DENZIL CABORN Jul 1956 British Director 2020-11-23 UNTIL 2022-03-31 RESIGNED
MS SUSAN PAMELA THOMAS Nov 1954 British Director 2017-07-18 UNTIL 2018-05-10 RESIGNED
MR DAVID BASIL HURREN Oct 1946 British Director 2019-11-18 UNTIL 2020-03-31 RESIGNED
MS LOUISE JAYNE HARPER Feb 1988 British Director 2016-07-18 UNTIL 2020-10-20 RESIGNED
MRS MARGARET ANASTASIA HOOPER Nov 1951 British Director 2017-12-11 UNTIL 2018-08-16 RESIGNED
ROGER DAVID CHARLES GUTHRIE Apr 1953 British Director 2022-04-11 UNTIL 2022-06-16 RESIGNED
MRS JAN MARY WICKHAM Aug 1961 British Director 2011-11-14 UNTIL 2022-03-31 RESIGNED
MR ALAN PETER THWAITES Mar 1950 British Director 2007-05-30 UNTIL 2008-11-21 RESIGNED
MR JOHN DAVID BEAUMONT TAYLOR Jul 1930 British Director 2009-11-09 UNTIL 2015-10-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J.V.STRONG AND COMPANY,LIMITED LONDON ... DORMANT 99999 - Dormant Company
ABBEYFIELD LOWESTOFT SOCIETY LIMITED(THE) SUFFOLK Dissolved... TOTAL EXEMPTION SMALL 87300 - Residential care activities for the elderly and disabled
ABILIA LTD CAMBRIDGE ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
C.A.C. (HOLDINGS) LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LEGAL AID PRACTITIONERS GROUP CAMBRIDGE Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
PETERS ELWORTHY & MOORE LIMITED CAMBRIDGE Active DORMANT 69201 - Accounting and auditing activities
MANTIS CONSULTANTS LIMITED CAMBRIDGE Dissolved... DORMANT 62020 - Information technology consultancy activities
DAVID COLLISON LIMITED CAMBRIDGE ENGLAND Dissolved... 56101 - Licensed restaurants
THE FUND FOR ADDENBROOKE'S LIMITED HILLS ROAD Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
THE CAMBRIDGE CENTRE FOR LANGUAGES LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 85320 - Technical and vocational secondary education
BERRY & WARREN LTD NORFOLK Active UNAUDITED ABRIDGED 69201 - Accounting and auditing activities
ACCESS COMMUNITY TRUST LOWESTOFT ENGLAND Active SMALL 96090 - Other service activities n.e.c.
CITIZENS ADVICE - FELIXSTOWE & DISTRICT LTD IPSWICH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
STEVE CURTIS ASSOCIATES LIMITED NORWICH ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
STEVE CURTIS ASSOCIATES LIMITED WOODBRIDGE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
39 LYNDHURST ROAD LIMITED LLANGOLLEN UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management
BW AUDIT LTD NORWICH UNITED KINGDOM Active DORMANT 69201 - Accounting and auditing activities
PEM CORPORATE FINANCE LLP CAMBRIDGE Active TOTAL EXEMPTION FULL None Supplied
PEM VAT SERVICES LLP CAMBRIDGE Dissolved... DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
N. East Suffolk Citizens Advice Bureau - Charities report - 20.2 2021-04-02 31-03-2020 £142,178 Cash