Calderdale Citizens Advice Bureau WEST YORKSHIRE


Founded in 1997, Calderdale Citizens Advice Bureau, classified under reg no. 03434602 is an active company. Currently registered at 37 Harrison Road HX1 2AF, West Yorkshire the company has been in the business for 27 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 6 directors in the the company, namely Andrew T., Roger M. and Donna S. and others. In addition one secretary - Caroline J. - 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.

Calderdale Citizens Advice Bureau Address / Contact

Office Address 37 Harrison Road
Office Address2 Halifax
Town West Yorkshire
Post code HX1 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03434602
Date of Incorporation Tue, 16th Sep 1997
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Andrew T.

Position: Director

Appointed: 19 January 2022

Caroline J.

Position: Secretary

Appointed: 21 August 2017

Roger M.

Position: Director

Appointed: 19 May 2015

Donna S.

Position: Director

Appointed: 29 October 2014

Heidi W.

Position: Director

Appointed: 05 December 2012

Sarah H.

Position: Director

Appointed: 23 August 2007

Frances B.

Position: Director

Appointed: 08 February 2006

Abdullah S.

Position: Director

Appointed: 11 December 2019

Resigned: 21 September 2020

John W.

Position: Director

Appointed: 27 June 2018

Resigned: 26 January 2022

Alastair M.

Position: Secretary

Appointed: 01 July 2013

Resigned: 31 March 2017

June C.

Position: Director

Appointed: 06 October 2010

Resigned: 10 February 2012

Ian P.

Position: Director

Appointed: 06 October 2010

Resigned: 10 February 2012

Steven N.

Position: Director

Appointed: 06 October 2010

Resigned: 10 February 2012

Sarah K.

Position: Director

Appointed: 06 October 2010

Resigned: 10 February 2012

Jocelyn H.

Position: Director

Appointed: 14 August 2009

Resigned: 06 November 2013

Nicholas H.

Position: Director

Appointed: 14 August 2009

Resigned: 29 October 2014

Adele C.

Position: Director

Appointed: 14 August 2009

Resigned: 02 February 2010

Anne C.

Position: Director

Appointed: 14 August 2009

Resigned: 09 November 2022

Rory D.

Position: Secretary

Appointed: 05 January 2009

Resigned: 14 June 2013

Susan R.

Position: Director

Appointed: 02 October 2008

Resigned: 19 January 2011

Eileen C.

Position: Director

Appointed: 02 October 2008

Resigned: 14 August 2009

Ian W.

Position: Secretary

Appointed: 23 June 2008

Resigned: 02 October 2008

Sylvia V.

Position: Secretary

Appointed: 01 April 2008

Resigned: 23 June 2008

Patrick R.

Position: Director

Appointed: 14 February 2008

Resigned: 29 October 2014

Juliet F.

Position: Director

Appointed: 24 August 2006

Resigned: 23 August 2007

Catherine C.

Position: Director

Appointed: 24 August 2006

Resigned: 31 July 2012

Marion B.

Position: Director

Appointed: 24 August 2006

Resigned: 24 April 2019

Matthew M.

Position: Secretary

Appointed: 30 January 2006

Resigned: 28 March 2008

Janet E.

Position: Director

Appointed: 26 September 2005

Resigned: 24 August 2006

Rachel S.

Position: Director

Appointed: 15 March 2005

Resigned: 06 October 2010

Trevor L.

Position: Director

Appointed: 26 August 2004

Resigned: 02 October 2008

Stella M.

Position: Director

Appointed: 26 August 2004

Resigned: 24 August 2005

Helen M.

Position: Director

Appointed: 16 March 2004

Resigned: 10 August 2004

Farzan A.

Position: Director

Appointed: 28 August 2003

Resigned: 07 September 2006

Jennie R.

Position: Director

Appointed: 28 August 2003

Resigned: 10 May 2004

Eileen C.

Position: Director

Appointed: 13 May 2003

Resigned: 07 March 2007

Anne C.

Position: Director

Appointed: 17 September 2002

Resigned: 24 August 2005

Rory D.

Position: Director

Appointed: 13 August 2002

Resigned: 28 October 2008

Lisa D.

Position: Director

Appointed: 14 May 2002

Resigned: 26 August 2004

Eleanor C.

Position: Director

Appointed: 10 July 2001

Resigned: 11 May 2004

Muriel T.

Position: Director

Appointed: 10 July 2001

Resigned: 02 October 2008

Joanne I.

Position: Director

Appointed: 03 February 2001

Resigned: 10 July 2001

Valerie H.

Position: Director

Appointed: 14 November 2000

Resigned: 12 February 2002

Christopher P.

Position: Director

Appointed: 15 August 2000

Resigned: 01 December 2003

Amanda P.

Position: Director

Appointed: 16 May 2000

Resigned: 19 August 2002

Wendy H.

Position: Director

Appointed: 16 May 2000

Resigned: 24 August 2005

Helen Y.

Position: Director

Appointed: 16 November 1999

Resigned: 13 February 2001

Deborah S.

Position: Director

Appointed: 14 July 1999

Resigned: 15 May 2001

John W.

Position: Director

Appointed: 20 July 1998

Resigned: 13 February 2001

Dorothy S.

Position: Director

Appointed: 16 December 1997

Resigned: 10 August 2004

David F.

Position: Director

Appointed: 16 December 1997

Resigned: 19 May 2007

Joyce C.

Position: Director

Appointed: 16 December 1997

Resigned: 02 October 2008

Ann A.

Position: Director

Appointed: 16 December 1997

Resigned: 24 August 2006

Joe B.

Position: Director

Appointed: 16 December 1997

Resigned: 14 July 1999

John B.

Position: Director

Appointed: 16 December 1997

Resigned: 28 August 2003

Peggy B.

Position: Director

Appointed: 16 December 1997

Resigned: 06 October 2010

Christopher P.

Position: Director

Appointed: 16 December 1997

Resigned: 05 January 2000

Ian T.

Position: Director

Appointed: 16 December 1997

Resigned: 06 July 2000

David F.

Position: Director

Appointed: 16 December 1997

Resigned: 28 August 2003

Catherine H.

Position: Director

Appointed: 16 December 1997

Resigned: 26 August 2003

John H.

Position: Director

Appointed: 16 December 1997

Resigned: 24 August 2006

Ann M.

Position: Director

Appointed: 16 December 1997

Resigned: 30 September 2012

Michael S.

Position: Director

Appointed: 16 December 1997

Resigned: 16 March 1998

Gary W.

Position: Director

Appointed: 16 December 1997

Resigned: 01 March 2000

Patricia W.

Position: Director

Appointed: 16 December 1997

Resigned: 14 July 1999

Peggy A.

Position: Director

Appointed: 16 December 1997

Resigned: 12 February 2008

Gordon L.

Position: Director

Appointed: 16 September 1997

Resigned: 16 March 1998

Robert R.

Position: Director

Appointed: 16 September 1997

Resigned: 16 March 1998

Ian C.

Position: Secretary

Appointed: 16 September 1997

Resigned: 29 January 2006

David S.

Position: Director

Appointed: 16 September 1997

Resigned: 06 July 2000

Christine M.

Position: Director

Appointed: 16 September 1997

Resigned: 16 December 1997

Geraldine W.

Position: Director

Appointed: 16 September 1997

Resigned: 16 December 1997

People with significant control

The list of PSCs that own or have control over the company consists of 9 names. As we established, there is Marion B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Heidi W. This PSC has significiant influence or control over the company,. Moving on, there is Donna S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Marion B.

Notified on 30 June 2016
Ceased on 20 September 2018
Nature of control: significiant influence or control

Heidi W.

Notified on 30 June 2016
Ceased on 20 September 2018
Nature of control: significiant influence or control

Donna S.

Notified on 30 June 2016
Ceased on 20 September 2018
Nature of control: significiant influence or control

Frances B.

Notified on 30 June 2016
Ceased on 20 September 2018
Nature of control: significiant influence or control

Roger M.

Notified on 30 June 2016
Ceased on 20 September 2018
Nature of control: significiant influence or control

Anne C.

Notified on 30 June 2016
Ceased on 20 September 2018
Nature of control: significiant influence or control

Sarah H.

Notified on 30 June 2016
Ceased on 20 September 2018
Nature of control: significiant influence or control

Roger M.

Notified on 30 June 2016
Ceased on 20 September 2018
Nature of control: significiant influence or control

Donna S.

Notified on 30 June 2016
Ceased on 20 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand239 377298 408402 711440 465581 810
Current Assets242 280301 092403 728441 56554 255
Debtors2 9032 6841 0171 1001 600
Net Assets Liabilities226 319285 187392 266438 234579 579
Property Plant Equipment22 27112 8195 464  
Other
Charity Funds226 319285 187392 266438 234579 579
Charity Registration Number England Wales 1 065 4171 065 4171 065 4171 065 417
Cost Charitable Activity268 847257 475179 925233 454237 968
Donations Legacies199 123366 877455 870378 220423 052
Expenditure489 086615 489646 331628 653237 968
Expenditure Material Fund 615 489646 331628 653598 750
Further Item Donations Legacies Component Total Donations Legacies2072091 6361 6633 386
Income Endowments508 784674 357753 410674 621416 332
Income From Charitable Activities308 702305 910297 134296 145313 000
Income From Charitable Activity290 438305 910295 000296 145295 000
Income Material Fund 674 357753 410674 621416 332
Investment Income9501 070132583 724
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses19 69858 868107 07945 968141 345
Net Increase Decrease In Charitable Funds19 69858 868107 07945 96887 713
Other General Grants198 916366 668454 234376 557419 666
Other Income9500274198319
Transfer To From Material Fund  29 67428 0971 918
Accrued Liabilities Deferred Income14 43319 42815 6473 3312 970
Accumulated Depreciation Impairment Property Plant Equipment44 70257 10676 21881 68248 016
Average Number Employees During Period1419242320
Creditors38 23228 72416 9273 3313 831
Depreciation Expense Property Plant Equipment16 56412 40419 1125 46411 163
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 45610 2068 95911 89529 578
Increase From Depreciation Charge For Year Property Plant Equipment 12 40419 1125 4645 815
Net Current Assets Liabilities204 048272 368386 801438 234579 579
Other Creditors    861
Pension Other Post-employment Benefit Costs Other Pension Costs19 44625 56728 42627 18623 438
Prepayments Accrued Income2 1536846819551 600
Property Plant Equipment Gross Cost66 97369 92581 68381 68248 016
Social Security Costs27 67635 02928 99232 59930 869
Total Additions Including From Business Combinations Property Plant Equipment 2 95211 758 5 815
Total Assets Less Current Liabilities226 319285 187392 266438 234579 579
Trade Debtors Trade Receivables7502 000336145 
Wages Salaries335 720445 795483 048484 895427 779
Other Taxation Social Security Payable10 1828 875   
Trade Creditors Trade Payables12 5144211 280  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (36 pages)

Company search

Advertisements