Citizens Advice East Sussex EASTBOURNE


Founded in 2005, Citizens Advice East Sussex, classified under reg no. 05590977 is an active company. Currently registered at Highlight House BN21 3UH, Eastbourne the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 5 directors in the the firm, namely Andrew H., Margaret L. and Jacqueline S. and others. In addition one secretary - Anne R. - is with the company. 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.

Citizens Advice East Sussex Address / Contact

Office Address Highlight House
Office Address2 St. Leonards Road
Town Eastbourne
Post code BN21 3UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05590977
Date of Incorporation Wed, 12th Oct 2005
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Andrew H.

Position: Director

Appointed: 08 November 2017

Margaret L.

Position: Director

Appointed: 17 October 2017

Jacqueline S.

Position: Director

Appointed: 23 May 2016

Anne R.

Position: Secretary

Appointed: 02 December 2015

Phyllida D.

Position: Director

Appointed: 14 February 2011

Michael F.

Position: Director

Appointed: 16 November 2009

Frank W.

Position: Director

Appointed: 28 April 2016

Resigned: 21 February 2017

Robert J.

Position: Director

Appointed: 01 January 2016

Resigned: 28 April 2016

Ella S.

Position: Secretary

Appointed: 18 May 2015

Resigned: 02 December 2015

Robert J.

Position: Director

Appointed: 09 February 2015

Resigned: 31 December 2015

Benjamin R.

Position: Director

Appointed: 06 October 2014

Resigned: 10 February 2015

Lisa G.

Position: Director

Appointed: 07 October 2013

Resigned: 18 May 2015

Zoe H.

Position: Secretary

Appointed: 25 July 2013

Resigned: 18 May 2015

Dorothy G.

Position: Director

Appointed: 23 November 2012

Resigned: 09 February 2015

Jeremy N.

Position: Director

Appointed: 17 April 2012

Resigned: 07 October 2013

Dorothy G.

Position: Director

Appointed: 10 October 2011

Resigned: 08 October 2012

Sheila E.

Position: Director

Appointed: 08 August 2011

Resigned: 17 April 2012

Stephen G.

Position: Director

Appointed: 11 October 2010

Resigned: 08 October 2012

Jeremy N.

Position: Director

Appointed: 11 October 2010

Resigned: 10 October 2011

Margaret L.

Position: Director

Appointed: 11 October 2010

Resigned: 07 October 2013

Diane B.

Position: Director

Appointed: 11 October 2010

Resigned: 08 October 2012

Robert J.

Position: Director

Appointed: 11 October 2010

Resigned: 23 November 2012

Ruth M.

Position: Secretary

Appointed: 12 April 2010

Resigned: 25 July 2013

Michael C.

Position: Director

Appointed: 16 November 2009

Resigned: 23 August 2010

Geoffrey B.

Position: Secretary

Appointed: 08 September 2008

Resigned: 28 February 2010

Dorothy G.

Position: Director

Appointed: 14 August 2007

Resigned: 23 August 2010

Marilyn N.

Position: Director

Appointed: 20 March 2007

Resigned: 17 April 2012

John B.

Position: Director

Appointed: 20 March 2007

Resigned: 16 November 2009

Nicholas L.

Position: Director

Appointed: 20 March 2007

Resigned: 08 September 2008

Michael B.

Position: Director

Appointed: 20 October 2006

Resigned: 08 November 2017

Michael P.

Position: Director

Appointed: 20 October 2006

Resigned: 11 June 2012

Grahame M.

Position: Director

Appointed: 10 October 2006

Resigned: 10 October 2011

Jeremy N.

Position: Director

Appointed: 06 June 2006

Resigned: 14 August 2007

John B.

Position: Secretary

Appointed: 12 October 2005

Resigned: 08 September 2008

Nicholas L.

Position: Director

Appointed: 12 October 2005

Resigned: 12 May 2006

Margaret J.

Position: Director

Appointed: 12 October 2005

Resigned: 20 October 2006

David T.

Position: Director

Appointed: 12 October 2005

Resigned: 11 June 2012

David R.

Position: Director

Appointed: 12 October 2005

Resigned: 13 June 2006

John B.

Position: Director

Appointed: 12 October 2005

Resigned: 10 October 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth41 37830 8473 090 
Balance Sheet
Current Assets48 53431 4476 24013 075
Net Assets Liabilities  3 0909 936
Cash Bank In Hand41 35331 0866 017 
Debtors7 181361223 
Net Assets Liabilities Including Pension Asset Liability41 37830 8473 090 
Reserves/Capital
Profit Loss Account Reserve41 37830 8473 090 
Shareholder Funds41 37830 8473 090 
Other
Creditors  3 1503 139
Net Current Assets Liabilities41 37830 8473 0909 936
Total Assets Less Current Liabilities41 37830 8473 0909 936
Creditors Due Within One Year7 1566003 150 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 1st, August 2023
Free Download (10 pages)

Company search

Advertisements