Citizens Advice Rossendale & Hyndburn Ltd BACUP


Citizens Advice Rossendale & Hyndburn started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04572959. The Citizens Advice Rossendale & Hyndburn company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bacup at Stubbylee Hall. Postal code: OL13 0DE. Since Fri, 7th Oct 2016 Citizens Advice Rossendale & Hyndburn Ltd is no longer carrying the name Hyndburn Citizens Advice Bureau.

At present there are 4 directors in the the firm, namely Ann M., John B. and John P. and others. In addition one secretary - John B. - 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.

Citizens Advice Rossendale & Hyndburn Ltd Address / Contact

Office Address Stubbylee Hall
Office Address2 Stubbylee Lane
Town Bacup
Post code OL13 0DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04572959
Date of Incorporation Thu, 24th Oct 2002
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Ann M.

Position: Director

Appointed: 28 April 2022

John B.

Position: Secretary

Appointed: 04 November 2016

John B.

Position: Director

Appointed: 04 November 2016

John P.

Position: Director

Appointed: 04 November 2016

Hugh M.

Position: Director

Appointed: 04 December 2015

Elizabeth P.

Position: Director

Appointed: 11 August 2022

Resigned: 14 September 2023

Madeehah K.

Position: Director

Appointed: 11 August 2022

Resigned: 14 September 2023

Karen E.

Position: Director

Appointed: 12 May 2017

Resigned: 17 October 2017

Abigail P.

Position: Director

Appointed: 30 March 2017

Resigned: 09 December 2021

Brian E.

Position: Director

Appointed: 04 November 2016

Resigned: 03 December 2020

Marilyn P.

Position: Director

Appointed: 04 November 2016

Resigned: 14 September 2023

Amanda R.

Position: Director

Appointed: 04 November 2016

Resigned: 14 September 2023

Susan B.

Position: Director

Appointed: 04 November 2016

Resigned: 28 September 2022

Kenneth O.

Position: Director

Appointed: 04 December 2015

Resigned: 31 December 2016

Moira S.

Position: Director

Appointed: 11 March 2015

Resigned: 14 September 2023

Lucy H.

Position: Director

Appointed: 11 March 2015

Resigned: 30 March 2017

Nancy H.

Position: Director

Appointed: 11 March 2015

Resigned: 29 October 2015

Peter B.

Position: Director

Appointed: 17 July 2014

Resigned: 29 October 2015

Elizabeth S.

Position: Secretary

Appointed: 27 November 2013

Resigned: 04 November 2016

Kerry-Ann M.

Position: Director

Appointed: 22 May 2013

Resigned: 18 June 2014

Colette M.

Position: Director

Appointed: 01 April 2013

Resigned: 18 June 2014

Lesley B.

Position: Director

Appointed: 05 December 2012

Resigned: 29 October 2015

Peter C.

Position: Director

Appointed: 03 December 2010

Resigned: 01 April 2013

Grahame A.

Position: Director

Appointed: 01 December 2010

Resigned: 29 October 2015

Kathleen P.

Position: Director

Appointed: 28 May 2010

Resigned: 27 July 2011

Deborah C.

Position: Director

Appointed: 28 May 2010

Resigned: 19 December 2013

Harry G.

Position: Director

Appointed: 03 December 2009

Resigned: 27 July 2011

Judith A.

Position: Director

Appointed: 02 December 2009

Resigned: 14 September 2023

Wendy D.

Position: Director

Appointed: 03 March 2009

Resigned: 17 November 2014

Jill W.

Position: Director

Appointed: 03 March 2009

Resigned: 03 March 2010

William P.

Position: Director

Appointed: 17 October 2008

Resigned: 18 June 2014

Jean L.

Position: Director

Appointed: 17 October 2008

Resigned: 11 June 2009

Andrew L.

Position: Secretary

Appointed: 25 February 2008

Resigned: 15 November 2013

Miles P.

Position: Director

Appointed: 05 July 2006

Resigned: 28 May 2010

David L.

Position: Director

Appointed: 05 July 2006

Resigned: 19 December 2013

John B.

Position: Director

Appointed: 05 July 2006

Resigned: 29 July 2015

Ann S.

Position: Director

Appointed: 25 July 2005

Resigned: 17 September 2008

Robert A.

Position: Director

Appointed: 24 October 2002

Resigned: 27 January 2014

Ian O.

Position: Director

Appointed: 24 October 2002

Resigned: 19 December 2013

Elizabeth S.

Position: Director

Appointed: 24 October 2002

Resigned: 29 September 2022

Derek K.

Position: Secretary

Appointed: 24 October 2002

Resigned: 20 February 2008

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is John P. This PSC has significiant influence or control over this company,.

John P.

Notified on 24 October 2016
Ceased on 1 January 2020
Nature of control: significiant influence or control

Company previous names

Hyndburn Citizens Advice Bureau October 7, 2016

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Extension of current accouting period to Sat, 30th Sep 2023
filed on: 18th, September 2023
Free Download (1 page)

Company search