NORTH LANCASHIRE CITIZENS ADVICE BUREAU - MORECAMBE


Company Profile Company Filings

Overview

NORTH LANCASHIRE CITIZENS ADVICE BUREAU is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MORECAMBE and has the status: Active.
NORTH LANCASHIRE CITIZENS ADVICE BUREAU was incorporated 13 years ago on 29/06/2010 and has the registered number: 07298912. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

NORTH LANCASHIRE CITIZENS ADVICE BUREAU - MORECAMBE

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

OBAN HOUSE 87-89
MORECAMBE
LANCASHIRE
LA4 5EN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/06/2023 13/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
COUNCILLOR/MRS JUNE IRENE ASHWORTH Jul 1936 British Director 2010-06-29 CURRENT
MR CHRISTOPHER HANNA Apr 1957 British Director 2018-09-28 CURRENT
MR TIM DANT Dec 1951 British Director 2021-07-13 CURRENT
MR ALAN JOHN HATTON-YEO Mar 1952 United Kingdom Director 2017-09-22 CURRENT
PROFESSOR MARY SMYTH Mar 1949 British Director 2017-07-11 CURRENT
MR RICHARD JAN TULEJ Aug 1952 British Director 2013-07-30 CURRENT
MR DAVID WHITAKER Sep 1968 British Director 2011-05-01 CURRENT
MR PETER FRANCIS MURGATROYD Oct 1949 British Director 2011-07-20 UNTIL 2012-11-06 RESIGNED
MR GEOFFREY JOHN WALKER Jul 1950 British Director 2012-07-25 UNTIL 2013-04-22 RESIGNED
MR OSCAR ROBERT THYNNE May 1996 British Director 2016-07-22 UNTIL 2019-01-15 RESIGNED
MR TIMOTHY JOHN SNASHALL Mar 1951 British Director 2011-07-20 UNTIL 2013-02-12 RESIGNED
MR DANIEL HUTTON Nov 1980 British Director 2011-07-20 UNTIL 2012-07-25 RESIGNED
MRS SYLVIA ANNE ROGERSON Oct 1945 British Director 2012-07-25 UNTIL 2017-04-13 RESIGNED
MR KEITH DAWSON ROZELLE Jul 1964 British Director 2016-07-22 UNTIL 2019-06-11 RESIGNED
MR MARTIN JARVIS Apr 1966 English Director 2012-01-10 UNTIL 2015-07-31 RESIGNED
MR BRYAN FREDERICK MILNER Aug 1943 British Director 2010-06-29 UNTIL 2011-04-20 RESIGNED
MRS KAREN LEYTHAM Jan 1967 British Director 2014-07-25 UNTIL 2015-03-14 RESIGNED
MS SHONA LEGASPI May 1966 British Director 2012-09-28 UNTIL 2014-07-25 RESIGNED
MR DEREK LINDEN KING Sep 1959 British Director 2011-07-20 UNTIL 2017-04-13 RESIGNED
ALLAN KENNY Aug 1948 British Director 2010-06-29 UNTIL 2011-09-01 RESIGNED
MR GLYN JONES Aug 1964 British Director 2021-05-11 UNTIL 2023-05-30 RESIGNED
MRS MARGARET PATTISON Nov 1962 British Director 2013-07-30 UNTIL 2014-07-25 RESIGNED
MR AUSTIN VINCENT STAUNTON Secretary 2015-09-15 UNTIL 2017-04-28 RESIGNED
SYLVIA WELBERRY Secretary 2010-06-29 UNTIL 2015-09-15 RESIGNED
MRS CARLA DIANNE BRAYSHAW Jan 1966 British Director 2015-07-31 UNTIL 2016-07-22 RESIGNED
DR CHRIS GROVER Dec 1967 British Director 2010-06-29 UNTIL 2011-11-29 RESIGNED
MR PETER DAVID GEE Dec 1946 British Director 2011-07-20 UNTIL 2016-01-12 RESIGNED
COUNCILLOR PAUL MALCOLM GARDNER Aug 1953 British Director 2011-05-01 UNTIL 2022-05-17 RESIGNED
MR DAVID ANTHONY FATKIN Jan 1957 British Director 2010-06-29 UNTIL 2011-03-31 RESIGNED
MS SARAH JANE CROSS Mar 1972 British Director 2011-07-20 UNTIL 2012-07-25 RESIGNED
DR MICHELLE COLLINS Mar 1968 British Director 2010-06-29 UNTIL 2012-01-10 RESIGNED
MRS MARIA CHAMBERS Nov 1964 British Director 2019-09-04 UNTIL 2021-09-06 RESIGNED
MISS DEBRA BUNTING Mar 1962 British Director 2018-09-28 UNTIL 2022-05-17 RESIGNED
MR JONATHON MALCOLM TIMMIS Dec 1966 British Director 2010-06-29 UNTIL 2011-04-20 RESIGNED
CLLR ALAN BIDDULPH Sep 1940 British Director 2015-11-24 UNTIL 2019-08-15 RESIGNED
MR PAUL KENNETH JOHN AITCHISON Jul 1992 British Director 2012-04-13 UNTIL 2013-04-22 RESIGNED
MISS SALLY BLOOMER Jul 1981 British Director 2015-08-25 UNTIL 2015-11-24 RESIGNED
MR PETER MICHAEL HEARNE Jun 1947 British Director 2012-07-25 UNTIL 2016-07-22 RESIGNED
MR COLIN HARTLEY Aug 1958 British Director 2019-10-30 UNTIL 2023-05-30 RESIGNED
MS JOANNE CLAIRE WILLIAMS Jan 1967 British Director 2012-11-01 UNTIL 2013-09-06 RESIGNED
MR MARTIN BARNABAS WIDDEN Nov 1942 British Director 2011-07-20 UNTIL 2012-07-25 RESIGNED
MRS SYLVIA WELBERRY Feb 1944 British Director 2011-07-20 UNTIL 2022-02-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Mary Murray Smyth 2017-07-11 - 2021-12-31 3/1949 Morecambe   Lancashire Significant influence or control
Dr Alan John Hatton-Yeo 2017-03-22 - 2021-12-31 3/1952 Morecambe   Lancashire Significant influence or control
Mr Keith Dawson Rozelle 2016-07-22 - 2021-12-31 7/1964 Morecambe   Lancashire Significant influence or control
Mr Oscar Robert Thynne 2016-07-22 - 2021-12-31 5/1996 Morecambe   Lancashire Significant influence or control
Mrs June Irene Ashworth 2016-04-06 - 2021-12-31 7/1936 Morecambe   Lancashire Significant influence or control
Mr Paul Malcolm Gardner 2016-04-06 - 2021-12-31 8/1953 Morecambe   Lancashire Significant influence or control
Mr Richard Jan Tulej 2016-04-06 - 2021-12-31 8/1952 Morecambe   Lancashire Significant influence or control
Mrs Sylvia Welberry 2016-04-06 - 2021-12-31 2/1944 Morecambe   Lancashire Significant influence or control
Mr David Whitaker 2016-04-06 - 2021-12-31 9/1968 Morecambe   Lancashire Significant influence or control
Mr Alan Biddulph 2016-04-06 - 2019-08-15 9/1940 Morecambe   Lancashire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LANCASTER & MORECAMBE CHAMBER OF COMMERCE LANCASTER ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
DUKES PLAY HOUSE LIMITED (THE) LANCASTER Active FULL 90010 - Performing arts
KELLET COURT (LANCASTER) LIMITED LANCASTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
KELNE HOUSE (LANCASTER) LIMITED Active TOTAL EXEMPTION FULL 98000 - Residents property management
ENTROPY INTERNATIONAL LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
AMBITIOUS ABOUT AUTISM LONDON ENGLAND Active GROUP 85590 - Other education n.e.c.
BIO-UV.UK LIMITED MORECAMBE Dissolved... DORMANT 36000 - Water collection, treatment and supply
CARNFORTH HERITAGE CENTRE LIMITED CARNFORTH ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
MORECAMBE AND HEYSHAM CITIZENS ADVICE BUREAU MORECAMBE Dissolved... TOTAL EXEMPTION SMALL 63990 - Other information service activities n.e.c.
LANCASTER CITIZENS ADVICE BUREAU LANCASHIRE Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CAMBRIAN PARK & LEISURE HOMES LIMITED MANCHESTER Dissolved... FULL 32990 - Other manufacturing n.e.c.
NATSPEC NOTTINGHAM ENGLAND Active MICRO ENTITY 85410 - Post-secondary non-tertiary education
CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA) LANCASTER Active TOTAL EXEMPTION FULL 86900 - Other human health activities
EMBRACE MEDIATION LIMITED LANCASTER UNITED KINGDOM Dissolved... MICRO ENTITY 70221 - Financial management
LANCASTER JAZZ FESTIVAL LANCASTER ENGLAND Active MICRO ENTITY 90020 - Support activities to performing arts
E2INSPIRE C.I.C. LANCASTER ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
GREAT HESTHAM HOLDINGS LIMITED LANCASTER UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
EMBRACE FINANCE LIMITED LANCASTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
D AND C BRAYSHAW LLP MORECAMBE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied