Chapeltown Citizens Advice Bureau CROSS FRANCIS STREET


Chapeltown Citizens Advice Bureau started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05674349. The Chapeltown Citizens Advice Bureau company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Cross Francis Street at Willow House. Postal code: LS7 4BZ.

At present there are 7 directors in the the firm, namely Nuha C., Jane D. and Pat K. and others. In addition one secretary - Nicolas M. - is with the company. At present 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.

Chapeltown Citizens Advice Bureau Address / Contact

Office Address Willow House
Office Address2 New Roscoe Buildings
Town Cross Francis Street
Post code LS7 4BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05674349
Date of Incorporation Fri, 13th Jan 2006
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Nuha C.

Position: Director

Appointed: 16 January 2024

Jane D.

Position: Director

Appointed: 01 April 2019

Pat K.

Position: Director

Appointed: 01 April 2019

Linda L.

Position: Director

Appointed: 22 January 2019

Ismaila J.

Position: Director

Appointed: 22 January 2019

Nicolas M.

Position: Secretary

Appointed: 10 December 2007

Sharon H.

Position: Director

Appointed: 13 January 2006

Paul A.

Position: Director

Appointed: 13 January 2006

Kamila M.

Position: Director

Appointed: 01 April 2019

Resigned: 12 December 2023

Abdul T.

Position: Director

Appointed: 01 December 2017

Resigned: 15 February 2018

Jenny W.

Position: Director

Appointed: 19 August 2011

Resigned: 31 March 2015

Ghulam H.

Position: Director

Appointed: 05 August 2011

Resigned: 12 December 2023

Calvin W.

Position: Director

Appointed: 21 June 2011

Resigned: 01 December 2016

Judy K.

Position: Director

Appointed: 21 June 2011

Resigned: 01 September 2016

Eileen T.

Position: Director

Appointed: 18 March 2009

Resigned: 01 August 2011

Louise C.

Position: Director

Appointed: 12 December 2007

Resigned: 24 October 2019

Roger H.

Position: Director

Appointed: 12 December 2007

Resigned: 30 June 2010

Aqila C.

Position: Director

Appointed: 12 December 2007

Resigned: 01 April 2010

Mark H.

Position: Director

Appointed: 12 December 2007

Resigned: 01 September 2020

Andrew T.

Position: Director

Appointed: 12 December 2007

Resigned: 20 July 2011

Easton B.

Position: Secretary

Appointed: 05 February 2007

Resigned: 05 February 2007

Jean W.

Position: Director

Appointed: 13 January 2006

Resigned: 02 March 2011

Ashley R.

Position: Director

Appointed: 13 January 2006

Resigned: 23 May 2018

Julian C.

Position: Director

Appointed: 13 January 2006

Resigned: 16 January 2024

Neville A.

Position: Director

Appointed: 13 January 2006

Resigned: 12 January 2023

Gloria H.

Position: Director

Appointed: 13 January 2006

Resigned: 13 December 2006

Nick M.

Position: Secretary

Appointed: 13 January 2006

Resigned: 13 February 2006

Neville B.

Position: Director

Appointed: 13 January 2006

Resigned: 10 December 2012

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Nicolas M. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Ashley R. This PSC has significiant influence or control over the company,.

Nicolas M.

Notified on 6 April 2016
Ceased on 10 January 2019
Nature of control: significiant influence or control

Ashley R.

Notified on 6 April 2016
Ceased on 23 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-31
Net Worth165 291229 828254 204238 979
Balance Sheet
Cash Bank In Hand165 216227 411232 324235 434
Current Assets176 645253 556282 379246 096
Debtors11 42926 14550 05510 662
Net Assets Liabilities Including Pension Asset Liability165 291229 828254 204238 979
Tangible Fixed Assets 8903 1921 943
Reserves/Capital
Profit Loss Account Reserve165 291229 828254 204238 979
Shareholder Funds165 291229 828254 204238 979
Other
Creditors Due Within One Year11 35424 61831 3679 060
Fixed Assets 8903 1921 943
Net Current Assets Liabilities165 291228 938251 012237 036
Tangible Fixed Assets Additions 890  
Tangible Fixed Assets Cost Or Valuation9 64410 5343 7483 748
Tangible Fixed Assets Depreciation9 6449 6445561 805
Tangible Fixed Assets Depreciation Charged In Period   1 249
Total Assets Less Current Liabilities165 291229 828254 204238 979

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Tue, 16th Jan 2024
filed on: 24th, January 2024
Free Download (1 page)

Company search

Advertisements