You are here: bizstats.co.uk > a-z index > U list > UT list

Uttlesford Citizens Advice Bureau ESSEX


Founded in 1999, Uttlesford Citizens Advice Bureau, classified under reg no. 03771142 is an active company. Currently registered at Barnards Yard CB11 4EB, Essex the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 10 directors in the the company, namely Katy H., Jessica G. and Kevin B. and others. In addition one secretary - Anthony P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Uttlesford Citizens Advice Bureau Address / Contact

Office Address Barnards Yard
Office Address2 Saffron Walden
Town Essex
Post code CB11 4EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03771142
Date of Incorporation Fri, 14th May 1999
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Katy H.

Position: Director

Appointed: 11 April 2023

Jessica G.

Position: Director

Appointed: 31 January 2023

Kevin B.

Position: Director

Appointed: 18 May 2022

Anthony P.

Position: Secretary

Appointed: 14 December 2021

Anthony P.

Position: Director

Appointed: 21 September 2021

Mary S.

Position: Director

Appointed: 22 September 2020

Lucy B.

Position: Director

Appointed: 04 March 2019

Chloe F.

Position: Director

Appointed: 15 October 2018

Mark B.

Position: Director

Appointed: 15 October 2018

Richard A.

Position: Director

Appointed: 14 October 2013

John S.

Position: Director

Appointed: 19 November 2003

Sue B.

Position: Director

Appointed: 01 November 2021

Resigned: 12 April 2023

Michelle S.

Position: Secretary

Appointed: 09 December 2019

Resigned: 14 December 2021

Michelle S.

Position: Director

Appointed: 29 April 2019

Resigned: 01 February 2022

Michael N.

Position: Director

Appointed: 15 October 2018

Resigned: 16 September 2019

Paul F.

Position: Director

Appointed: 18 May 2017

Resigned: 13 October 2022

Refah A.

Position: Director

Appointed: 06 February 2017

Resigned: 24 April 2017

David B.

Position: Secretary

Appointed: 20 September 2016

Resigned: 09 December 2019

David G.

Position: Director

Appointed: 08 February 2016

Resigned: 20 May 2017

Malcolm J.

Position: Secretary

Appointed: 08 February 2016

Resigned: 20 September 2016

Sarah C.

Position: Director

Appointed: 20 April 2015

Resigned: 24 September 2015

Jill E.

Position: Director

Appointed: 20 April 2015

Resigned: 11 June 2018

Sarah M.

Position: Director

Appointed: 09 March 2015

Resigned: 09 December 2019

Malcolm J.

Position: Director

Appointed: 19 January 2015

Resigned: 30 November 2022

Jean B.

Position: Director

Appointed: 20 January 2014

Resigned: 16 September 2019

Richard A.

Position: Secretary

Appointed: 10 December 2013

Resigned: 08 February 2016

David B.

Position: Director

Appointed: 14 October 2013

Resigned: 22 September 2020

Emma L.

Position: Director

Appointed: 09 July 2012

Resigned: 08 January 2015

Roger T.

Position: Director

Appointed: 09 July 2012

Resigned: 20 September 2016

John C.

Position: Director

Appointed: 07 November 2011

Resigned: 10 December 2013

Diane D.

Position: Director

Appointed: 11 July 2011

Resigned: 19 December 2016

John W.

Position: Director

Appointed: 11 July 2011

Resigned: 30 April 2012

Jill E.

Position: Director

Appointed: 02 April 2011

Resigned: 31 October 2014

John C.

Position: Secretary

Appointed: 08 November 2010

Resigned: 10 December 2013

Melanie H.

Position: Director

Appointed: 14 December 2009

Resigned: 31 March 2012

David O.

Position: Director

Appointed: 14 December 2009

Resigned: 19 November 2013

Patricia S.

Position: Director

Appointed: 27 July 2009

Resigned: 12 October 2015

Helen H.

Position: Director

Appointed: 10 November 2008

Resigned: 07 November 2011

Vivian F.

Position: Director

Appointed: 28 April 2008

Resigned: 19 January 2009

Heather M.

Position: Director

Appointed: 28 January 2008

Resigned: 08 November 2010

William P.

Position: Director

Appointed: 23 July 2007

Resigned: 02 November 2009

Edward W.

Position: Director

Appointed: 15 January 2007

Resigned: 07 November 2011

Joyce P.

Position: Director

Appointed: 17 July 2006

Resigned: 08 November 2010

Peter K.

Position: Director

Appointed: 15 May 2006

Resigned: 07 November 2011

Robin M.

Position: Director

Appointed: 15 May 2006

Resigned: 08 February 2016

Robert G.

Position: Director

Appointed: 31 January 2005

Resigned: 29 October 2007

Nicola R.

Position: Director

Appointed: 31 January 2005

Resigned: 28 April 2014

Robert B.

Position: Secretary

Appointed: 15 November 2004

Resigned: 08 November 2010

Margaret L.

Position: Director

Appointed: 18 August 2004

Resigned: 07 September 2004

Robert B.

Position: Director

Appointed: 26 July 2004

Resigned: 08 November 2010

Barbara H.

Position: Director

Appointed: 01 June 2004

Resigned: 07 September 2004

Diana H.

Position: Director

Appointed: 19 November 2003

Resigned: 29 October 2007

Keith C.

Position: Director

Appointed: 20 October 2003

Resigned: 07 September 2004

Geoffrey S.

Position: Director

Appointed: 31 May 2003

Resigned: 07 September 2004

Victor L.

Position: Director

Appointed: 31 May 2003

Resigned: 11 May 2004

Frank S.

Position: Director

Appointed: 20 May 2003

Resigned: 01 September 2004

Christopher B.

Position: Director

Appointed: 28 April 2003

Resigned: 10 November 2008

Ruth W.

Position: Director

Appointed: 14 November 2002

Resigned: 26 April 2004

Pamela M.

Position: Director

Appointed: 01 April 2002

Resigned: 11 May 2004

Peter K.

Position: Director

Appointed: 21 January 2002

Resigned: 07 September 2004

Sylvia B.

Position: Director

Appointed: 18 October 2001

Resigned: 08 November 2010

Diana H.

Position: Director

Appointed: 18 October 2001

Resigned: 19 November 2003

Imogen M.

Position: Director

Appointed: 18 October 2001

Resigned: 31 January 2005

Imogen M.

Position: Secretary

Appointed: 18 October 2001

Resigned: 15 November 2004

Francis D.

Position: Director

Appointed: 18 October 2001

Resigned: 12 March 2004

Alan H.

Position: Director

Appointed: 18 October 2001

Resigned: 07 September 2004

Derek L.

Position: Director

Appointed: 18 October 2001

Resigned: 30 October 2006

Barbara A.

Position: Director

Appointed: 15 June 2001

Resigned: 01 May 2003

Derek L.

Position: Director

Appointed: 22 January 2001

Resigned: 18 October 2001

Francis D.

Position: Director

Appointed: 22 January 2001

Resigned: 18 October 2001

Richard W.

Position: Director

Appointed: 03 January 2001

Resigned: 18 October 2001

Imogen M.

Position: Secretary

Appointed: 04 December 2000

Resigned: 18 October 2001

David L.

Position: Director

Appointed: 09 November 2000

Resigned: 19 November 2003

John W.

Position: Director

Appointed: 01 September 2000

Resigned: 07 September 2004

Peter F.

Position: Director

Appointed: 01 April 2000

Resigned: 01 May 2003

John S.

Position: Director

Appointed: 01 April 2000

Resigned: 19 November 2003

Julia A.

Position: Director

Appointed: 01 April 2000

Resigned: 21 January 2002

Imogen M.

Position: Director

Appointed: 01 April 2000

Resigned: 18 October 2001

John D.

Position: Director

Appointed: 01 April 2000

Resigned: 14 November 2002

Marilyn S.

Position: Director

Appointed: 01 April 2000

Resigned: 07 September 2004

Carole M.

Position: Director

Appointed: 01 April 2000

Resigned: 11 May 2001

David M.

Position: Director

Appointed: 01 April 2000

Resigned: 01 May 2003

Bruce M.

Position: Director

Appointed: 01 April 2000

Resigned: 31 August 2000

Graham L.

Position: Director

Appointed: 01 April 2000

Resigned: 31 March 2002

John O.

Position: Director

Appointed: 01 April 2000

Resigned: 31 October 2005

Julia H.

Position: Director

Appointed: 01 April 2000

Resigned: 01 May 2003

Margaret H.

Position: Director

Appointed: 01 April 2000

Resigned: 28 July 2000

Richard W.

Position: Director

Appointed: 01 April 2000

Resigned: 07 September 2004

Rodney C.

Position: Director

Appointed: 01 April 2000

Resigned: 14 November 2002

Sylvia B.

Position: Director

Appointed: 14 May 1999

Resigned: 18 October 2001

Peter W.

Position: Director

Appointed: 14 May 1999

Resigned: 09 November 2000

Diana H.

Position: Director

Appointed: 14 May 1999

Resigned: 18 October 2001

Peter W.

Position: Secretary

Appointed: 14 May 1999

Resigned: 23 November 2000

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is David B. The abovementioned PSC has significiant influence or control over this company,.

David B.

Notified on 23 May 2017
Ceased on 22 September 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand216 928225 565
Current Assets217 769249 614
Debtors84124 049
Net Assets Liabilities304 435301 684
Other Debtors5002 006
Property Plant Equipment270 230261 639
Other
Charity Funds304 435301 684
Charity Registration Number England Wales 1 078 222
Cost Charitable Activity181 618216 720
Donations Legacies429 661326 556
Expenditure Material Fund 331 997
Income Endowments429 808329 246
Income Material Fund 329 246
Investment Income1472 690
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses3 6752 751
Net Increase Decrease In Charitable Funds3 6752 751
Accrued Liabilities14 2892 531
Accrued Liabilities Deferred Income5 05447 276
Accumulated Depreciation Impairment Property Plant Equipment67 80776 893
Average Number Employees During Period1816
Bank Borrowings5 8106 367
Bank Borrowings Overdrafts5 8106 367
Creditors30 49461 872
Depreciation Expense Property Plant Equipment9 0519 086
Increase From Depreciation Charge For Year Property Plant Equipment 9 086
Interest Income On Bank Deposits1472 690
Net Current Assets Liabilities187 275187 742
Other Remaining Operating Expense120 
Other Taxation Social Security Payable5 3415 351
Pension Other Post-employment Benefit Costs Other Pension Costs15 62414 410
Prepayments Accrued Income 10 079
Property Plant Equipment Gross Cost338 037338 532
Recoverable Value-added Tax341 
Social Security Costs14 46718 582
Total Additions Including From Business Combinations Property Plant Equipment 495
Total Assets Less Current Liabilities457 505449 381
Trade Creditors Trade Payables 347
Trade Debtors Trade Receivables 11 964
Wages Salaries282 028244 208

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
Free Download (21 pages)

Company search

Advertisements