Wyre Forest Citizens Advice Bureau KIDDERMINSTER


Founded in 1996, Wyre Forest Citizens Advice Bureau, classified under reg no. 03205031 is an active company. Currently registered at Cab House DY10 1AF, Kidderminster the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 6 directors, namely Vinh D., Paul H. and John B. and others. Of them, Roger C. has been with the company the longest, being appointed on 1 June 2015 and Vinh D. has been with the company for the least time - from 17 March 2023. 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.

Wyre Forest Citizens Advice Bureau Address / Contact

Office Address Cab House
Office Address2 21-22 New Road
Town Kidderminster
Post code DY10 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03205031
Date of Incorporation Wed, 29th May 1996
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Vinh D.

Position: Director

Appointed: 17 March 2023

Paul H.

Position: Director

Appointed: 01 July 2022

John B.

Position: Director

Appointed: 30 June 2022

Gail R.

Position: Director

Appointed: 20 June 2022

Christopher J.

Position: Director

Appointed: 01 January 2019

Roger C.

Position: Director

Appointed: 01 June 2015

Hayward O.

Position: Director

Appointed: 05 December 2020

Resigned: 28 November 2023

Jay P.

Position: Director

Appointed: 30 January 2020

Resigned: 28 November 2023

Ernie W.

Position: Director

Appointed: 18 March 2019

Resigned: 15 August 2020

Eric D.

Position: Director

Appointed: 01 March 2019

Resigned: 10 October 2019

Elaine L.

Position: Director

Appointed: 01 January 2019

Resigned: 01 March 2019

Eric D.

Position: Secretary

Appointed: 01 January 2019

Resigned: 01 October 2019

Kiran D.

Position: Director

Appointed: 07 November 2017

Resigned: 01 October 2019

Tracy B.

Position: Director

Appointed: 07 November 2017

Resigned: 31 December 2018

Jenny E.

Position: Director

Appointed: 04 August 2016

Resigned: 01 August 2017

Sheela U.

Position: Director

Appointed: 01 May 2015

Resigned: 06 July 2022

Christopher A.

Position: Director

Appointed: 14 February 2014

Resigned: 01 June 2017

Peter D.

Position: Director

Appointed: 12 February 2014

Resigned: 06 November 2017

Paul S.

Position: Director

Appointed: 13 May 2013

Resigned: 31 May 2015

Anthony Q.

Position: Director

Appointed: 22 June 2011

Resigned: 30 June 2021

Jennifer G.

Position: Director

Appointed: 22 June 2011

Resigned: 01 May 2016

Robert P.

Position: Director

Appointed: 22 June 2011

Resigned: 04 January 2022

Ernest W.

Position: Director

Appointed: 22 June 2011

Resigned: 01 June 2017

Olaf D.

Position: Director

Appointed: 22 June 2011

Resigned: 01 February 2013

Peter P.

Position: Director

Appointed: 22 June 2011

Resigned: 24 April 2013

Reginald E.

Position: Director

Appointed: 01 April 2010

Resigned: 01 July 2014

Eiluned W.

Position: Director

Appointed: 16 September 2004

Resigned: 01 October 2006

Amal P.

Position: Director

Appointed: 16 September 2004

Resigned: 01 February 2013

Anthony S.

Position: Director

Appointed: 16 September 2004

Resigned: 22 June 2011

Tanya W.

Position: Director

Appointed: 16 September 2004

Resigned: 30 June 2012

Leonard B.

Position: Director

Appointed: 17 June 2002

Resigned: 10 June 2011

Donovan G.

Position: Director

Appointed: 17 May 2001

Resigned: 21 December 2010

Peter P.

Position: Director

Appointed: 17 May 2001

Resigned: 01 April 2014

John G.

Position: Director

Appointed: 17 May 2001

Resigned: 01 August 2012

Suzanne L.

Position: Director

Appointed: 17 May 2001

Resigned: 01 April 2005

Cathryn B.

Position: Secretary

Appointed: 27 June 2000

Resigned: 31 July 2018

Rosemary G.

Position: Director

Appointed: 29 May 1996

Resigned: 26 June 1998

Paul L.

Position: Director

Appointed: 29 May 1996

Resigned: 31 March 1999

Wilfred C.

Position: Director

Appointed: 29 May 1996

Resigned: 29 April 2005

Alan B.

Position: Director

Appointed: 29 May 1996

Resigned: 31 March 1998

Sylvia T.

Position: Secretary

Appointed: 29 May 1996

Resigned: 30 June 2000

Andrew M.

Position: Director

Appointed: 29 May 1996

Resigned: 14 December 1998

Eric H.

Position: Director

Appointed: 29 May 1996

Resigned: 26 June 1998

Peter C.

Position: Director

Appointed: 29 May 1996

Resigned: 22 June 2011

Anthony S.

Position: Director

Appointed: 29 May 1996

Resigned: 30 June 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Cathryn B. This PSC has significiant influence or control over the company,.

Cathryn B.

Notified on 1 July 2016
Ceased on 13 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Current Assets106 294118 132
Net Assets Liabilities140 388151 549
Other
Creditors37 15637 833
Fixed Assets71 25071 250
Net Current Assets Liabilities69 13880 299
Total Assets Less Current Liabilities140 388151 549

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, October 2023
Free Download (14 pages)

Company search

Advertisements