Bromley Citizens Advice Bureaux Limited


Bromley Citizens Advice Bureaux started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02210997. The Bromley Citizens Advice Bureaux company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in at Community House South Street. Postal code: BR1 1RH.

The firm has 9 directors, namely Mark D., Geraldine P. and Emma D. and others. Of them, Philip R. has been with the company the longest, being appointed on 28 March 2017 and Mark D. and Geraldine P. have been with the company for the least time - from 28 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bromley Citizens Advice Bureaux Limited Address / Contact

Office Address Community House South Street
Office Address2 Bromley
Town
Post code BR1 1RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02210997
Date of Incorporation Fri, 15th Jan 1988
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Mark D.

Position: Director

Appointed: 28 March 2023

Geraldine P.

Position: Director

Appointed: 28 March 2023

Emma D.

Position: Director

Appointed: 24 May 2022

Sacha C.

Position: Director

Appointed: 24 May 2022

Ian D.

Position: Director

Appointed: 23 November 2021

Sindhu M.

Position: Director

Appointed: 23 November 2021

Aparna S.

Position: Director

Appointed: 19 May 2020

Caroline G.

Position: Director

Appointed: 25 September 2019

Philip R.

Position: Director

Appointed: 28 March 2017

Joyce S.

Position: Secretary

Resigned: 31 July 2002

Angela W.

Position: Director

Appointed: 10 October 2022

Resigned: 26 September 2023

Robyn T.

Position: Director

Appointed: 24 May 2022

Resigned: 07 September 2022

Philip C.

Position: Director

Appointed: 24 May 2022

Resigned: 28 March 2023

Alexander R.

Position: Director

Appointed: 24 July 2019

Resigned: 01 December 2020

Jon B.

Position: Director

Appointed: 15 August 2018

Resigned: 21 April 2021

Terence M.

Position: Director

Appointed: 15 August 2018

Resigned: 23 May 2023

Godfrey T.

Position: Director

Appointed: 15 August 2018

Resigned: 24 July 2019

Catherine O.

Position: Director

Appointed: 21 February 2018

Resigned: 21 April 2021

Robin S.

Position: Director

Appointed: 22 November 2017

Resigned: 16 May 2019

Evelyn P.

Position: Director

Appointed: 09 May 2017

Resigned: 24 July 2019

Les H.

Position: Director

Appointed: 28 March 2017

Resigned: 31 March 2018

Carol S.

Position: Director

Appointed: 06 December 2016

Resigned: 09 May 2017

Vincent W.

Position: Director

Appointed: 06 December 2016

Resigned: 06 October 2023

Victoria L.

Position: Director

Appointed: 28 January 2015

Resigned: 04 December 2018

Ian D.

Position: Director

Appointed: 11 November 2014

Resigned: 01 December 2020

David M.

Position: Director

Appointed: 11 November 2014

Resigned: 06 December 2016

Judith M.

Position: Director

Appointed: 18 March 2014

Resigned: 06 December 2016

Kevin F.

Position: Director

Appointed: 18 March 2014

Resigned: 06 December 2016

Karen N.

Position: Secretary

Appointed: 30 November 2011

Resigned: 06 December 2017

Karen N.

Position: Director

Appointed: 10 October 2010

Resigned: 06 December 2017

Linda G.

Position: Director

Appointed: 10 October 2010

Resigned: 24 October 2011

Peter S.

Position: Director

Appointed: 31 October 2009

Resigned: 24 September 2013

Michael C.

Position: Director

Appointed: 09 April 2009

Resigned: 22 November 2014

Bromley Citizens Advice Bureaux Ltd

Position: Corporate Director

Appointed: 09 April 2009

Resigned: 31 October 2012

Alan M.

Position: Director

Appointed: 06 January 2009

Resigned: 30 November 2011

Alan M.

Position: Secretary

Appointed: 06 January 2009

Resigned: 30 November 2011

David B.

Position: Director

Appointed: 20 November 2008

Resigned: 05 May 2015

Elizabeth G.

Position: Director

Appointed: 20 September 2006

Resigned: 19 November 2009

Maria B.

Position: Director

Appointed: 18 September 2006

Resigned: 19 November 2009

Peter B.

Position: Director

Appointed: 18 September 2006

Resigned: 08 June 2010

Susan W.

Position: Director

Appointed: 10 November 2004

Resigned: 06 December 2007

Jeremy B.

Position: Director

Appointed: 10 November 2004

Resigned: 09 June 2008

John K.

Position: Secretary

Appointed: 19 May 2004

Resigned: 30 October 2009

John K.

Position: Director

Appointed: 19 May 2004

Resigned: 06 December 2017

Janine R.

Position: Director

Appointed: 18 February 2004

Resigned: 01 October 2005

Shelagh S.

Position: Director

Appointed: 01 February 2004

Resigned: 26 January 2006

Hoda M.

Position: Director

Appointed: 19 November 2003

Resigned: 09 December 2014

David T.

Position: Director

Appointed: 19 November 2003

Resigned: 04 June 2008

Susan M.

Position: Director

Appointed: 19 November 2003

Resigned: 16 February 2004

Yvonne H.

Position: Director

Appointed: 21 May 2003

Resigned: 14 January 2004

Michael K.

Position: Director

Appointed: 18 February 2003

Resigned: 20 January 2005

William K.

Position: Director

Appointed: 20 November 2002

Resigned: 19 May 2004

Simon P.

Position: Director

Appointed: 20 November 2002

Resigned: 29 March 2004

James C.

Position: Director

Appointed: 20 November 2002

Resigned: 26 January 2006

Roger C.

Position: Director

Appointed: 20 November 2002

Resigned: 19 May 2003

Ruth F.

Position: Director

Appointed: 31 July 2002

Resigned: 15 March 2006

Catherine M.

Position: Director

Appointed: 31 July 2002

Resigned: 20 April 2005

Peter A.

Position: Director

Appointed: 31 July 2002

Resigned: 28 March 2023

Mark N.

Position: Director

Appointed: 31 July 2002

Resigned: 20 January 2004

William K.

Position: Secretary

Appointed: 31 July 2002

Resigned: 19 May 2004

Margaret M.

Position: Director

Appointed: 16 July 2002

Resigned: 30 May 2004

Anthony L.

Position: Director

Appointed: 14 April 1999

Resigned: 18 February 2003

David P.

Position: Director

Appointed: 23 March 1994

Resigned: 14 April 1999

Michael B.

Position: Director

Appointed: 31 October 1992

Resigned: 23 March 1994

Peter H.

Position: Director

Appointed: 31 October 1992

Resigned: 25 October 1995

William H.

Position: Director

Appointed: 31 October 1992

Resigned: 13 November 2002

Christine H.

Position: Director

Appointed: 31 October 1992

Resigned: 30 November 1994

William F.

Position: Director

Appointed: 31 October 1992

Resigned: 30 December 1994

Antony F.

Position: Director

Appointed: 31 October 1992

Resigned: 24 November 1997

George C.

Position: Director

Appointed: 31 October 1992

Resigned: 14 April 1999

Joyce S.

Position: Director

Appointed: 31 October 1992

Resigned: 12 December 2005

Ajay K.

Position: Director

Appointed: 31 October 1992

Resigned: 24 November 1997

People with significant control

The list of PSCs that own or have control over the company consists of 7 names. As we found, there is Peter A. The abovementioned PSC has 75,01-100% voting rights. Another entity in the persons with significant control register is Ian D. This PSC owns 75,01-100% shares. The third one is Victoria L., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC and has 75,01-100% voting rights.

Peter A.

Notified on 6 April 2016
Ceased on 10 February 2022
Nature of control: 75,01-100% voting rights

Ian D.

Notified on 6 April 2016
Ceased on 1 December 2020
Nature of control: right to appoint and remove directors
75,01-100% shares

Victoria L.

Notified on 6 April 2016
Ceased on 4 December 2018
Nature of control: 75,01-100% voting rights

Karen N.

Notified on 6 April 2016
Ceased on 6 December 2017
Nature of control: 75,01-100% voting rights

John K.

Notified on 6 April 2016
Ceased on 5 December 2017
Nature of control: 75,01-100% voting rights

Kevin F.

Notified on 6 April 2016
Ceased on 9 May 2017
Nature of control: 75,01-100% voting rights

Judith M.

Notified on 6 April 2016
Ceased on 6 December 2016
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (20 pages)

Company search

Advertisements