Rutland Citizens Advice Bureau RUTLAND


Rutland Citizens Advice Bureau started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05287678. The Rutland Citizens Advice Bureau company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Rutland at 56 High Street. Postal code: LE15 6AL.

The company has 8 directors, namely Margaret J., Christopher M. and Graeme B. and others. Of them, Philip G. has been with the company the longest, being appointed on 23 January 2015 and Margaret J. and Christopher M. have been with the company for the least time - from 10 May 2023. At present 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.

Rutland Citizens Advice Bureau Address / Contact

Office Address 56 High Street
Office Address2 Oakham
Town Rutland
Post code LE15 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05287678
Date of Incorporation Tue, 16th Nov 2004
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Margaret J.

Position: Director

Appointed: 10 May 2023

Christopher M.

Position: Director

Appointed: 10 May 2023

Graeme B.

Position: Director

Appointed: 21 November 2022

Hannah W.

Position: Director

Appointed: 21 November 2022

Tim D.

Position: Director

Appointed: 09 November 2020

Elizabeth C.

Position: Director

Appointed: 01 April 2020

Alastair C.

Position: Director

Appointed: 07 October 2019

Philip G.

Position: Director

Appointed: 23 January 2015

Jeannette W.

Position: Director

Appointed: 10 May 2023

Resigned: 13 November 2023

Hilary W.

Position: Director

Appointed: 30 April 2018

Resigned: 13 December 2021

Helen C.

Position: Director

Appointed: 30 April 2018

Resigned: 08 August 2019

Penny C.

Position: Director

Appointed: 13 March 2017

Resigned: 28 September 2017

Caroline H.

Position: Director

Appointed: 13 March 2017

Resigned: 13 October 2018

Chris F.

Position: Director

Appointed: 11 May 2016

Resigned: 28 February 2021

Caroline M.

Position: Director

Appointed: 11 May 2016

Resigned: 29 September 2016

John H.

Position: Director

Appointed: 11 May 2016

Resigned: 13 November 2023

Maureen A.

Position: Director

Appointed: 23 January 2015

Resigned: 30 October 2015

Vinny L.

Position: Director

Appointed: 10 December 2013

Resigned: 01 May 2016

Belinda M.

Position: Director

Appointed: 14 May 2013

Resigned: 31 October 2017

Barbara C.

Position: Director

Appointed: 09 September 2010

Resigned: 15 June 2015

Louise W.

Position: Director

Appointed: 01 April 2010

Resigned: 30 May 2010

Simon B.

Position: Director

Appointed: 01 April 2010

Resigned: 31 March 2017

Barry R.

Position: Director

Appointed: 16 September 2009

Resigned: 21 November 2022

John D.

Position: Director

Appointed: 16 September 2009

Resigned: 31 December 2013

Peter R.

Position: Director

Appointed: 25 February 2009

Resigned: 31 December 2013

Colin D.

Position: Director

Appointed: 15 November 2007

Resigned: 19 July 2010

Bridget T.

Position: Director

Appointed: 16 November 2005

Resigned: 30 August 2006

Jane C.

Position: Secretary

Appointed: 16 November 2004

Resigned: 10 February 2017

David W.

Position: Director

Appointed: 16 November 2004

Resigned: 08 September 2010

Bridget T.

Position: Secretary

Appointed: 16 November 2004

Resigned: 16 November 2005

Derrick W.

Position: Director

Appointed: 16 November 2004

Resigned: 25 February 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth83 315151 016179 214189 290
Balance Sheet
Cash Bank In Hand44 44786 61956 852 
Current Assets115 110164 794191 630323 997
Debtors5 6631 8975 488 
Net Assets Liabilities Including Pension Asset Liability83 315151 016179 214189 290
Tangible Fixed Assets4 0193 1632 309 
Reserves/Capital
Profit Loss Account Reserve83 315107 755103 774 
Shareholder Funds83 315151 016179 214189 290
Other
Accruals Deferred Income  14 725136 160
Creditors Due Within One Year35 81416 94114 725 
Current Asset Investments65 00076 278129 290 
Fixed Assets4 0193 1632 3091 453
Net Current Assets Liabilities79 296147 853191 630323 997
Other Aggregate Reserves 43 26175 440 
Tangible Fixed Assets Cost Or Valuation5 1395 1395 139 
Tangible Fixed Assets Depreciation1 1201 9762 830 
Tangible Fixed Assets Depreciation Charged In Period 856854 
Total Assets Less Current Liabilities83 315151 016179 214325 450

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, November 2023
Free Download (29 pages)

Company search

Advertisements