Bexley Borough Citizens Advice Bureaux Limited ERITH


Founded in 1978, Bexley Borough Citizens Advice Bureaux, classified under reg no. 01368988 is an active company. Currently registered at 42 Pier Road DA8 1TA, Erith the company has been in the business for fourty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 8 directors in the the company, namely Omobukola O., Keith C. and Clarissa F. and others. In addition one secretary - Roland H. - is with the firm. Currently 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.

Bexley Borough Citizens Advice Bureaux Limited Address / Contact

Office Address 42 Pier Road
Town Erith
Post code DA8 1TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01368988
Date of Incorporation Wed, 17th May 1978
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Omobukola O.

Position: Director

Appointed: 09 October 2023

Keith C.

Position: Director

Appointed: 09 October 2023

Clarissa F.

Position: Director

Appointed: 09 October 2023

Paul N.

Position: Director

Appointed: 09 October 2023

Sarah A.

Position: Director

Appointed: 09 October 2023

Steve A.

Position: Director

Appointed: 22 December 2021

Neil W.

Position: Director

Appointed: 08 December 2020

Nigel S.

Position: Director

Appointed: 16 October 2018

Roland H.

Position: Secretary

Appointed: 01 June 2002

Oliver M.

Position: Director

Appointed: 22 December 2021

Resigned: 09 October 2023

Alison R.

Position: Director

Appointed: 22 December 2021

Resigned: 16 March 2022

Carole P.

Position: Director

Appointed: 22 December 2021

Resigned: 01 February 2023

Jacob F.

Position: Director

Appointed: 16 October 2018

Resigned: 22 December 2021

Steven B.

Position: Director

Appointed: 16 October 2018

Resigned: 30 October 2019

Michael Z.

Position: Director

Appointed: 16 October 2018

Resigned: 30 November 2023

Baron O.

Position: Director

Appointed: 15 November 2017

Resigned: 08 December 2020

Paul O.

Position: Director

Appointed: 12 October 2016

Resigned: 08 December 2020

Nick B.

Position: Director

Appointed: 12 October 2016

Resigned: 31 January 2018

Sylvanus B.

Position: Director

Appointed: 22 October 2014

Resigned: 15 November 2017

Deborah B.

Position: Director

Appointed: 09 October 2013

Resigned: 16 November 2022

Modupe F.

Position: Director

Appointed: 17 October 2012

Resigned: 12 October 2016

Trevor C.

Position: Director

Appointed: 17 October 2012

Resigned: 15 November 2017

Vivien R.

Position: Director

Appointed: 09 September 2010

Resigned: 05 February 2018

Peter N.

Position: Director

Appointed: 09 September 2010

Resigned: 03 May 2017

Adeshina B.

Position: Director

Appointed: 09 September 2010

Resigned: 13 May 2015

Colette P.

Position: Director

Appointed: 09 September 2010

Resigned: 09 October 2013

Harry P.

Position: Director

Appointed: 03 September 2009

Resigned: 21 October 2015

David S.

Position: Director

Appointed: 04 October 2007

Resigned: 01 November 2009

Abdul-Mojeed A.

Position: Director

Appointed: 05 October 2006

Resigned: 16 November 2022

Bryan K.

Position: Director

Appointed: 06 February 2006

Resigned: 29 December 2010

Allan F.

Position: Director

Appointed: 06 February 2006

Resigned: 12 September 2006

Colin B.

Position: Director

Appointed: 06 February 2006

Resigned: 16 February 2010

Edward L.

Position: Director

Appointed: 10 October 2005

Resigned: 16 October 2008

Doreen W.

Position: Director

Appointed: 18 October 2004

Resigned: 01 April 2005

Adelina F.

Position: Director

Appointed: 29 September 2003

Resigned: 30 September 2005

John P.

Position: Director

Appointed: 01 October 2002

Resigned: 15 September 2011

Patricia N.

Position: Director

Appointed: 01 October 2002

Resigned: 16 October 2008

Peter H.

Position: Director

Appointed: 01 October 2002

Resigned: 15 May 2006

Sheila G.

Position: Director

Appointed: 01 October 2002

Resigned: 15 November 2017

Mavis C.

Position: Director

Appointed: 01 October 2002

Resigned: 15 May 2004

Bruce P.

Position: Director

Appointed: 12 February 2001

Resigned: 03 February 2003

Terence R.

Position: Director

Appointed: 05 February 2001

Resigned: 11 November 2015

June N.

Position: Director

Appointed: 17 October 2000

Resigned: 31 March 2002

Samuel R.

Position: Director

Appointed: 17 October 2000

Resigned: 21 April 2001

Frank L.

Position: Director

Appointed: 27 April 1999

Resigned: 15 September 2011

Jacqueline S.

Position: Director

Appointed: 06 October 1998

Resigned: 17 October 2000

Harbhajan S.

Position: Director

Appointed: 06 October 1998

Resigned: 29 September 2003

Barindar M.

Position: Director

Appointed: 27 January 1998

Resigned: 01 October 2002

Rosemary A.

Position: Director

Appointed: 25 April 1997

Resigned: 26 November 1997

Ronald G.

Position: Director

Appointed: 07 March 1997

Resigned: 05 February 2001

Rosemary W.

Position: Director

Appointed: 14 November 1996

Resigned: 31 July 2000

Harold I.

Position: Director

Appointed: 07 October 1996

Resigned: 10 April 1997

Derrick K.

Position: Director

Appointed: 02 October 1995

Resigned: 11 March 1999

Peter H.

Position: Director

Appointed: 17 May 1995

Resigned: 13 August 1997

Caroline L.

Position: Director

Appointed: 12 April 1995

Resigned: 20 November 2001

Jeanette H.

Position: Director

Appointed: 28 March 1995

Resigned: 24 October 1997

John T.

Position: Director

Appointed: 25 January 1995

Resigned: 06 October 1997

John R.

Position: Director

Appointed: 14 December 1994

Resigned: 03 June 1996

Jean D.

Position: Director

Appointed: 03 October 1994

Resigned: 29 July 1996

Harbhajan S.

Position: Director

Appointed: 03 October 1994

Resigned: 07 October 1996

John B.

Position: Director

Appointed: 19 September 1994

Resigned: 11 June 2014

Brionie H.

Position: Director

Appointed: 15 June 1994

Resigned: 17 May 1995

Harold D.

Position: Director

Appointed: 15 June 1994

Resigned: 13 August 1997

Pamela D.

Position: Director

Appointed: 01 November 1993

Resigned: 02 October 1995

Wendy B.

Position: Director

Appointed: 26 October 1993

Resigned: 30 June 1994

Elaine R.

Position: Secretary

Appointed: 26 October 1993

Resigned: 01 June 2002

Patricia N.

Position: Director

Appointed: 16 October 1993

Resigned: 09 January 1998

Charles K.

Position: Director

Appointed: 11 October 1993

Resigned: 07 December 1994

Winifred L.

Position: Director

Appointed: 14 July 1993

Resigned: 30 November 2001

Ronald A.

Position: Director

Appointed: 10 March 1993

Resigned: 02 October 1995

Margaret C.

Position: Director

Appointed: 10 March 1993

Resigned: 04 April 1995

Oscar B.

Position: Director

Appointed: 05 October 1992

Resigned: 13 April 1994

Pamela T.

Position: Director

Appointed: 05 October 1992

Resigned: 31 October 1995

Robert W.

Position: Director

Appointed: 18 February 1992

Resigned: 30 May 1993

Neil W.

Position: Director

Appointed: 16 October 1991

Resigned: 10 March 1993

George S.

Position: Director

Appointed: 16 October 1991

Resigned: 13 April 1994

Mavis C.

Position: Director

Appointed: 16 October 1991

Resigned: 05 February 2001

Mavis B.

Position: Director

Appointed: 16 October 1991

Resigned: 02 October 1995

Elizabeth D.

Position: Director

Appointed: 16 October 1991

Resigned: 11 October 1993

Roy A.

Position: Director

Appointed: 16 October 1991

Resigned: 15 June 1994

Stephen L.

Position: Director

Appointed: 16 October 1991

Resigned: 11 October 1993

Steven P.

Position: Director

Appointed: 16 October 1991

Resigned: 03 October 1994

Elaine R.

Position: Director

Appointed: 16 October 1991

Resigned: 26 October 1993

Gurdial S.

Position: Director

Appointed: 16 October 1991

Resigned: 28 March 1995

Wendy B.

Position: Secretary

Appointed: 16 October 1991

Resigned: 26 October 1993

William H.

Position: Director

Appointed: 16 October 1991

Resigned: 24 May 1999

Annette H.

Position: Director

Appointed: 16 October 1991

Resigned: 31 July 1994

Graham H.

Position: Director

Appointed: 16 October 1991

Resigned: 15 June 1994

Jan G.

Position: Director

Appointed: 16 October 1991

Resigned: 04 April 1995

Henry R.

Position: Director

Appointed: 16 October 1991

Resigned: 01 November 1993

Harry S.

Position: Director

Appointed: 16 October 1991

Resigned: 16 October 2008

Jean T.

Position: Director

Appointed: 16 October 1991

Resigned: 18 July 1994

Christopher W.

Position: Director

Appointed: 16 October 1991

Resigned: 21 February 1992

Bernice W.

Position: Director

Appointed: 16 October 1991

Resigned: 31 December 1996

Gerda L.

Position: Director

Appointed: 16 October 1991

Resigned: 17 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth111 649126 121       
Balance Sheet
Cash Bank In Hand74 172140 008       
Cash Bank On Hand 140 008172 432174 949233 124199 496285 105327 110284 596
Current Assets122 505140 531174 432181 640234 969205 031269 105276 590271 336
Debtors48 3335232 0006 6911 8455 535-16 000-50 520-13 260
Other Debtors 5232 0006 6911 8455 535-16 000-50 520-13 260
Property Plant Equipment 1 7752 3305 8129 41012 31517 18318 063 
Tangible Fixed Assets 1 775       
Reserves/Capital
Profit Loss Account Reserve6 66510 905       
Shareholder Funds111 649126 121       
Other
Accumulated Depreciation Impairment Property Plant Equipment 11 43412 00910 79412 99715 78716 24620 55323 998
Average Number Employees During Period 252011916987
Creditors 16 18515 57946 00194 81222 90216 40017 76535 910
Creditors Due Within One Year10 85616 185       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 653  3 629413 
Disposals Property Plant Equipment   2 653 5004 833  
Increase From Depreciation Charge For Year Property Plant Equipment  5751 4382 2032 7904 0884 7203 445
Net Current Assets Liabilities111 649124 346158 853135 639140 157182 129252 705258 825235 426
Other Creditors 16 16615 50046 00089 76422 90216 40017 76634 966
Profit Loss  35 062-19 7328 11544 87775 4447 000-26 844
Property Plant Equipment Gross Cost 13 20914 33916 60622 40728 10233 42938 616 
Tangible Fixed Assets Additions 2 213       
Tangible Fixed Assets Cost Or Valuation27 32313 209       
Tangible Fixed Assets Depreciation27 32311 434       
Tangible Fixed Assets Depreciation Charged In Period 438       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 327       
Tangible Fixed Assets Disposals 16 327       
Total Additions Including From Business Combinations Property Plant Equipment  1 1304 9205 8016 19510 1605 187 
Total Assets Less Current Liabilities111 649126 121161 183141 451149 567194 444269 888276 888250 044
Total Increase Decrease In Equity  10 5824 64013 180  -10 000 
Trade Creditors Trade Payables 197915 048  -1944

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, November 2023
Free Download (12 pages)

Company search

Advertisements