The Canterbury District C.a.b KENT


Founded in 1990, The Canterbury District C.a.b, classified under reg no. 02483455 is an active company. Currently registered at 3 Westgate Hall Road CT1 2BT, Kent the company has been in the business for 34 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2001-02-06 The Canterbury District C.a.b is no longer carrying the name Canterbury Herne Bay And Whitstable Citizens Advicebureaux.

At the moment there are 8 directors in the the company, namely Hilary B., Don R. and Natalie B. and others. In addition one secretary - Frederick T. - is with the firm. At the moment 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.

The Canterbury District C.a.b Address / Contact

Office Address 3 Westgate Hall Road
Office Address2 Canterbury
Town Kent
Post code CT1 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02483455
Date of Incorporation Tue, 20th Mar 1990
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Hilary B.

Position: Director

Appointed: 14 November 2022

Don R.

Position: Director

Appointed: 18 October 2022

Frederick T.

Position: Secretary

Appointed: 22 March 2022

Natalie B.

Position: Director

Appointed: 29 November 2019

Abubakari Y.

Position: Director

Appointed: 29 November 2019

Colin J.

Position: Director

Appointed: 12 February 2018

Frederick T.

Position: Director

Appointed: 17 November 2017

Susan R.

Position: Director

Appointed: 01 December 1998

David C.

Position: Director

Appointed: 01 April 1996

Marianne C.

Position: Director

Appointed: 12 February 2018

Resigned: 29 November 2019

Andy M.

Position: Director

Appointed: 12 May 2014

Resigned: 01 December 2023

Shrimathi D.

Position: Director

Appointed: 13 May 2013

Resigned: 09 May 2016

David W.

Position: Director

Appointed: 13 May 2013

Resigned: 08 August 2016

Adam F.

Position: Director

Appointed: 05 November 2012

Resigned: 22 November 2013

Alan B.

Position: Director

Appointed: 08 August 2011

Resigned: 25 February 2016

Ana N.

Position: Director

Appointed: 07 February 2011

Resigned: 07 November 2011

Ian M.

Position: Director

Appointed: 19 May 2010

Resigned: 16 November 2018

Frank P.

Position: Director

Appointed: 27 April 2009

Resigned: 26 May 2020

Gillian R.

Position: Director

Appointed: 11 June 2008

Resigned: 17 November 2017

Bandana S.

Position: Director

Appointed: 13 August 2007

Resigned: 22 November 2013

Cheryl B.

Position: Director

Appointed: 16 April 2007

Resigned: 11 May 2008

Brian C.

Position: Director

Appointed: 25 February 2007

Resigned: 01 December 2023

Anne A.

Position: Director

Appointed: 25 February 2007

Resigned: 27 November 2009

Deborah G.

Position: Director

Appointed: 14 August 2006

Resigned: 24 November 2006

John A.

Position: Director

Appointed: 14 August 2006

Resigned: 11 June 2008

Ursula W.

Position: Director

Appointed: 02 November 2005

Resigned: 01 April 2016

Kenwyn H.

Position: Director

Appointed: 23 August 2004

Resigned: 30 April 2009

Wendy C.

Position: Director

Appointed: 01 November 2003

Resigned: 15 February 2006

Peter L.

Position: Director

Appointed: 21 July 2003

Resigned: 14 August 2006

Margery R.

Position: Director

Appointed: 19 November 2002

Resigned: 31 October 2005

Dorothy M.

Position: Director

Appointed: 19 November 2002

Resigned: 30 October 2003

Maureen C.

Position: Director

Appointed: 23 July 2002

Resigned: 31 August 2007

Janet B.

Position: Director

Appointed: 30 January 2001

Resigned: 12 October 2001

Barbara J.

Position: Director

Appointed: 19 October 1999

Resigned: 24 November 2006

Charles J.

Position: Director

Appointed: 23 September 1999

Resigned: 24 January 2002

John W.

Position: Director

Appointed: 20 July 1999

Resigned: 11 June 2008

George C.

Position: Director

Appointed: 20 July 1999

Resigned: 14 February 2002

Michael A.

Position: Director

Appointed: 10 May 1999

Resigned: 30 January 2001

Anthony E.

Position: Director

Appointed: 19 March 1999

Resigned: 24 November 2006

Margery R.

Position: Director

Appointed: 01 December 1998

Resigned: 20 October 2000

Ian M.

Position: Secretary

Appointed: 01 December 1998

Resigned: 23 November 2007

Martin V.

Position: Director

Appointed: 01 December 1998

Resigned: 08 November 2003

Mark L.

Position: Director

Appointed: 08 September 1998

Resigned: 06 September 1999

Ian M.

Position: Director

Appointed: 07 April 1998

Resigned: 23 November 2007

Anne A.

Position: Director

Appointed: 20 March 1998

Resigned: 30 November 1998

George S.

Position: Director

Appointed: 11 November 1997

Resigned: 31 July 1999

David S.

Position: Director

Appointed: 03 December 1996

Resigned: 30 September 1998

John P.

Position: Director

Appointed: 11 July 1996

Resigned: 03 April 1997

Jennifer Y.

Position: Director

Appointed: 01 April 1996

Resigned: 21 July 2003

Stephen P.

Position: Director

Appointed: 01 April 1996

Resigned: 20 March 1998

Christopher S.

Position: Director

Appointed: 01 April 1996

Resigned: 20 March 1998

Ian M.

Position: Director

Appointed: 01 April 1996

Resigned: 30 October 2003

Brian D.

Position: Director

Appointed: 02 November 1995

Resigned: 14 October 1997

David P.

Position: Director

Appointed: 18 July 1995

Resigned: 26 March 1996

Arthur L.

Position: Director

Appointed: 18 July 1995

Resigned: 15 May 1997

Shirley W.

Position: Director

Appointed: 04 October 1994

Resigned: 26 March 1996

William H.

Position: Director

Appointed: 18 May 1994

Resigned: 17 May 1995

Joanna W.

Position: Director

Appointed: 26 April 1994

Resigned: 02 March 1999

Rosamund R.

Position: Director

Appointed: 26 February 1994

Resigned: 26 March 1996

Janet R.

Position: Director

Appointed: 25 January 1994

Resigned: 26 March 1996

Julia S.

Position: Director

Appointed: 09 November 1993

Resigned: 06 May 1999

Jennifer V.

Position: Director

Appointed: 09 November 1993

Resigned: 26 March 1996

Richardhenry R.

Position: Director

Appointed: 12 May 1993

Resigned: 18 May 1994

Clifford G.

Position: Director

Appointed: 12 January 1993

Resigned: 26 March 1996

Denis A.

Position: Director

Appointed: 12 January 1993

Resigned: 02 March 1999

Frank N.

Position: Director

Appointed: 08 September 1992

Resigned: 17 May 1995

Patrick B.

Position: Director

Appointed: 13 May 1992

Resigned: 12 May 1993

Doreen G.

Position: Secretary

Appointed: 20 March 1992

Resigned: 07 April 1998

Robert S.

Position: Director

Appointed: 20 March 1992

Resigned: 31 March 1993

Grahame M.

Position: Director

Appointed: 20 March 1992

Resigned: 05 October 1993

Peter W.

Position: Director

Appointed: 20 March 1992

Resigned: 18 September 1996

Jane W.

Position: Director

Appointed: 20 March 1992

Resigned: 12 November 1992

Margaret J.

Position: Director

Appointed: 20 March 1992

Resigned: 11 July 1996

Malcolm H.

Position: Director

Appointed: 20 March 1992

Resigned: 03 November 1992

Tronson L.

Position: Director

Appointed: 20 March 1992

Resigned: 26 March 1996

Sarah G.

Position: Director

Appointed: 20 March 1992

Resigned: 05 November 1996

Joanna F.

Position: Director

Appointed: 20 March 1992

Resigned: 12 November 1992

John P.

Position: Director

Appointed: 20 March 1992

Resigned: 14 July 1992

Margery R.

Position: Director

Appointed: 20 March 1992

Resigned: 26 March 1996

Pauline C.

Position: Director

Appointed: 20 March 1992

Resigned: 12 November 1991

Carolyn C.

Position: Director

Appointed: 20 March 1992

Resigned: 12 January 1993

Colin G.

Position: Director

Appointed: 20 March 1992

Resigned: 08 September 1992

Margaret B.

Position: Director

Appointed: 20 March 1992

Resigned: 12 November 1991

Judith D.

Position: Director

Appointed: 20 March 1992

Resigned: 20 September 1996

Thomas A.

Position: Director

Appointed: 12 November 1991

Resigned: 04 October 1994

Joyce B.

Position: Director

Appointed: 15 October 1991

Resigned: 18 November 1993

Maureen S.

Position: Director

Appointed: 22 August 1991

Resigned: 05 August 1993

Malcolm W.

Position: Director

Appointed: 19 July 1991

Resigned: 05 October 1993

Alison S.

Position: Director

Appointed: 09 July 1991

Resigned: 08 November 1994

Company previous names

Canterbury Herne Bay And Whitstable Citizens Advicebureaux February 6, 2001
Canterbury And Whitstable Citizens Advice Bureau April 18, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth324 673299 308      
Balance Sheet
Cash Bank On Hand   48 52465 460134 87890 28791 740
Current Assets73 02851 78854 11286 241111 650160 156142 652120 175
Debtors   37 71746 19025 27852 36557 589
Net Assets Liabilities 299 308297 505317 023333 014363 313349 879335 501
Property Plant Equipment   239 266235 139231 018226 891 
Net Assets Liabilities Including Pension Asset Liability324 673299 308      
Reserves/Capital
Shareholder Funds324 673299 308      
Other
Charity Funds  297 505317 023333 014363 313349 879335 501
Charity Registration Number England Wales    803 115803 115803 115803 115
Cost Charitable Activity   369 404191 853176 6854 127406 972
Donations Legacies   372 059450 859453 328431 878378 920
Expenditure     442 503461 340412 573
Expenditure Material Fund    449 860442 503461 3404 127
Income Endowments   388 922465 851472 802447 90619 275
Income From Other Trading Activities   4 2811 9613 9194 1415 234
Income Material Fund    465 851472 802447 90619 275
Investment Income   12 58213 03115 55511 88714 041
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses   19 51815 99130 29913 43429 526
Net Increase Decrease In Charitable Funds   19 51815 99130 29913 43414 378
Other Expenditure      1 5581 474
Transfer To From Material Fund    1 0671 85814 58129 526
Accumulated Depreciation Impairment Property Plant Equipment   139 405143 532147 653151 78064 852
Average Number Employees During Period   1617171716
Creditors   8 4849 04627 86119 6647 438
Depreciation Expense Property Plant Equipment   4 1274 1274 1214 1274 127
Increase From Depreciation Charge For Year Property Plant Equipment    4 1274 1214 1272 837
Interest Income From Group Undertakings Participating Interests      593275
Interest Income On Bank Deposits   1516177106
Net Current Assets Liabilities73 02851 78854 11277 75797 875132 295122 988112 737
Property Plant Equipment Gross Cost   378 671378 671378 671378 671 
Rental Income From Investment Property   12 56713 01511 5387 2878 660
Social Security Costs   15 41715 10219 60420 59117 734
Total Assets Less Current Liabilities324 673299 308297 505317 023333 014363 313349 879335 501
Trade Creditors Trade Payables   8 48413 77527 86119 66436 592
Trade Debtors Trade Receivables   37 71746 19025 27852 36557 589
Wages Salaries   226 995276 578286 212297 335272 674
Income From Other Trading Activity   1 7491 806   
Fixed Assets251 645247 520243 393     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, December 2023
Free Download (20 pages)

Company search

Advertisements