Citizens Advice Trafford MANCHESTER


Citizens Advice Trafford started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05027375. The Citizens Advice Trafford company has been functioning successfully for twenty years now and its status is active - proposal to strike off. The firm's office is based in Manchester at Huckletree, The Express Building. Postal code: M4 5AD.

Citizens Advice Trafford Address / Contact

Office Address Huckletree, The Express Building
Office Address2 9 Great Ancoats Street
Town Manchester
Post code M4 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05027375
Date of Incorporation Tue, 27th Jan 2004
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Brenda W.

Position: Director

Appointed: 05 October 2022

Margaret B.

Position: Director

Appointed: 04 August 2022

Sarah D.

Position: Director

Appointed: 25 November 2021

Martyn B.

Position: Director

Appointed: 25 November 2021

Emily A.

Position: Director

Appointed: 19 April 2021

David T.

Position: Director

Appointed: 19 April 2021

Alan W.

Position: Director

Appointed: 19 April 2021

Peter A.

Position: Director

Appointed: 29 April 2020

Jonathan Y.

Position: Secretary

Appointed: 01 February 2016

Atif H.

Position: Director

Appointed: 25 November 2021

Resigned: 09 September 2022

Richard C.

Position: Director

Appointed: 19 April 2021

Resigned: 08 December 2022

Ellen O.

Position: Director

Appointed: 19 April 2021

Resigned: 31 October 2021

Annette C.

Position: Director

Appointed: 19 April 2021

Resigned: 30 June 2022

Francine R.

Position: Director

Appointed: 19 April 2021

Resigned: 21 April 2022

Helen L.

Position: Director

Appointed: 22 May 2017

Resigned: 19 September 2018

Yvonne L.

Position: Director

Appointed: 22 May 2017

Resigned: 18 February 2021

Liz W.

Position: Director

Appointed: 22 May 2017

Resigned: 01 March 2019

Sylvia R.

Position: Director

Appointed: 22 May 2017

Resigned: 13 February 2018

Pauline R.

Position: Director

Appointed: 22 May 2017

Resigned: 25 November 2021

Carl C.

Position: Director

Appointed: 22 May 2017

Resigned: 31 October 2021

Gerry L.

Position: Director

Appointed: 28 February 2013

Resigned: 26 June 2014

Jack A.

Position: Director

Appointed: 28 February 2013

Resigned: 01 April 2015

Clive B.

Position: Director

Appointed: 26 March 2012

Resigned: 23 September 2013

Dale M.

Position: Secretary

Appointed: 01 January 2012

Resigned: 15 January 2016

Robert G.

Position: Director

Appointed: 22 October 2010

Resigned: 12 December 2011

Phil A.

Position: Director

Appointed: 21 October 2010

Resigned: 31 July 2022

Robert G.

Position: Secretary

Appointed: 21 October 2010

Resigned: 30 December 2011

Bill E.

Position: Director

Appointed: 15 July 2010

Resigned: 16 March 2020

Caroline E.

Position: Director

Appointed: 01 April 2010

Resigned: 30 March 2012

Martin W.

Position: Director

Appointed: 01 April 2010

Resigned: 30 March 2012

Patrick W.

Position: Director

Appointed: 21 January 2010

Resigned: 28 May 2012

Jonathan R.

Position: Director

Appointed: 17 September 2009

Resigned: 30 April 2012

Kathryn A.

Position: Director

Appointed: 17 September 2009

Resigned: 21 July 2011

Nora G.

Position: Director

Appointed: 11 September 2008

Resigned: 28 March 2016

Terry C.

Position: Director

Appointed: 11 September 2008

Resigned: 30 November 2011

Jason S.

Position: Director

Appointed: 06 November 2006

Resigned: 16 July 2007

Michael H.

Position: Director

Appointed: 07 September 2006

Resigned: 31 March 2010

Charlotte K.

Position: Director

Appointed: 07 September 2006

Resigned: 26 March 2007

Maureen C.

Position: Director

Appointed: 12 July 2004

Resigned: 23 July 2007

John J.

Position: Director

Appointed: 12 July 2004

Resigned: 25 July 2006

Rosemary M.

Position: Director

Appointed: 12 July 2004

Resigned: 25 July 2006

Jennifer E.

Position: Director

Appointed: 01 April 2004

Resigned: 17 September 2009

Bernice G.

Position: Director

Appointed: 02 February 2004

Resigned: 27 June 2005

Margaret B.

Position: Director

Appointed: 02 February 2004

Resigned: 30 October 2019

Jonathan B.

Position: Director

Appointed: 02 February 2004

Resigned: 26 June 2014

Michael B.

Position: Director

Appointed: 27 January 2004

Resigned: 07 June 2013

Joan B.

Position: Director

Appointed: 27 January 2004

Resigned: 31 October 2021

Michael B.

Position: Secretary

Appointed: 27 January 2004

Resigned: 21 October 2010

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Citizens Advice Sort Group Ltd from Oldham, England. This PSC is categorised as "a limited company with charitable status", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Citizens Advice Sort Group Ltd

1-2 Ascroft Court Peter Street, Oldham, OL1 1HP, England

Legal authority Companies Act And Charities Act
Legal form Limited Company With Charitable Status
Country registered United Kingdom
Place registered Companies House
Registration number 08290395
Notified on 8 April 2021
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 17th, April 2023
Free Download (2 pages)

Company search