Bedworth, Rugby And Nuneaton Citizens Advice Bureau NUNEATON


Bedworth, Rugby And Nuneaton Citizens Advice Bureau started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05056654. The Bedworth, Rugby And Nuneaton Citizens Advice Bureau company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Nuneaton at Gethin House. Postal code: CV11 4DA. Since April 4, 2007 Bedworth, Rugby And Nuneaton Citizens Advice Bureau is no longer carrying the name Bedworth And District Citizens Advice Bureau.

At present there are 10 directors in the the company, namely Graham N., Lee R. and John L. and others. In addition one secretary - Gurdip B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David G. who worked with the the company until 11 December 2019.

Bedworth, Rugby And Nuneaton Citizens Advice Bureau Address / Contact

Office Address Gethin House
Office Address2 36 Bond Street
Town Nuneaton
Post code CV11 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05056654
Date of Incorporation Thu, 26th Feb 2004
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Graham N.

Position: Director

Appointed: 15 December 2022

Lee R.

Position: Director

Appointed: 15 December 2022

John L.

Position: Director

Appointed: 15 December 2022

Jill K.

Position: Director

Appointed: 15 December 2021

Gurdip B.

Position: Secretary

Appointed: 11 December 2019

Jasvinder T.

Position: Director

Appointed: 31 March 2016

Jane H.

Position: Director

Appointed: 12 December 2013

Peter W.

Position: Director

Appointed: 01 October 2012

Keith F.

Position: Director

Appointed: 27 January 2009

Jeffrey H.

Position: Director

Appointed: 23 March 2004

James S.

Position: Director

Appointed: 26 February 2004

Christopher K.

Position: Director

Appointed: 11 December 2019

Resigned: 15 December 2022

Christopher W.

Position: Director

Appointed: 01 October 2012

Resigned: 10 December 2014

Catherine E.

Position: Director

Appointed: 01 October 2012

Resigned: 05 November 2018

Graham W.

Position: Director

Appointed: 01 October 2012

Resigned: 07 August 2018

Alan M.

Position: Director

Appointed: 20 November 2011

Resigned: 10 December 2014

Martin E.

Position: Director

Appointed: 01 November 2011

Resigned: 15 December 2021

Gwen H.

Position: Director

Appointed: 27 January 2009

Resigned: 01 May 2013

Brian J.

Position: Director

Appointed: 27 January 2009

Resigned: 20 December 2011

Fiona W.

Position: Director

Appointed: 27 January 2009

Resigned: 20 December 2011

Rhondda B.

Position: Director

Appointed: 27 January 2009

Resigned: 20 December 2011

Denise S.

Position: Director

Appointed: 27 January 2009

Resigned: 20 December 2011

Richard T.

Position: Director

Appointed: 06 December 2006

Resigned: 13 January 2010

Katrina H.

Position: Director

Appointed: 06 December 2006

Resigned: 19 November 2008

Thomas C.

Position: Director

Appointed: 21 September 2004

Resigned: 30 January 2007

Desmond C.

Position: Director

Appointed: 21 September 2004

Resigned: 21 December 2017

Roma T.

Position: Director

Appointed: 21 September 2004

Resigned: 07 December 2016

Mary B.

Position: Director

Appointed: 21 September 2004

Resigned: 31 March 2006

Cissie G.

Position: Director

Appointed: 23 March 2004

Resigned: 20 December 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2004

Resigned: 26 February 2004

David G.

Position: Secretary

Appointed: 26 February 2004

Resigned: 11 December 2019

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 February 2004

Resigned: 26 February 2004

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Peter W. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is James S. This PSC has significiant influence or control over the company,.

Peter W.

Notified on 26 February 2021
Nature of control: significiant influence or control

James S.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: significiant influence or control

Company previous names

Bedworth And District Citizens Advice Bureau April 4, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, January 2024
Free Download (28 pages)

Company search