Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITIZENS ADVICE WOKING
Company Information for

CITIZENS ADVICE WOKING

PROVINCIAL HOUSE, 26 COMMERCIAL WAY, WOKING, SURREY, GU21 6EN,
Company Registration Number
02638741
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Citizens Advice Woking
CITIZENS ADVICE WOKING was founded on 1991-08-16 and has its registered office in Woking. The organisation's status is listed as "Active". Citizens Advice Woking is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CITIZENS ADVICE WOKING
 
Legal Registered Office
PROVINCIAL HOUSE
26 COMMERCIAL WAY
WOKING
SURREY
GU21 6EN
Other companies in GU21
 
Previous Names
WOKING CITIZENS ADVICE BUREAU24/12/2015
Charity Registration
Charity Number 1004585
Charity Address 69 KINGSWAY, WOKING, GU21 6NS
Charter THE BUREAU OFFERS A FREE SERVICE TO ANY MEMBER OF THE PUBLIC WHO MAY BE UNAWARE OF THEIR RIGHTS AND RESPONSIBILITIES BY REASON OF IGNORANCE OF SUCH RIGHTS OR OF THE AVAILABILITY OF THE SERVICE OR THORIUGH AN INABILITY TO EXPRESS THEIR NEEDS IN AN EFFECTIVE MANNER.
Filing Information
Company Number 02638741
Company ID Number 02638741
Date formed 1991-08-16
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 08:50:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITIZENS ADVICE WOKING
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CITIZENS ADVICE WOKING
The following companies were found which have the same name as CITIZENS ADVICE WOKING. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED Citizens Advice Mid-North Yorkshire - Selby Office 38 Ousegate Selby YO8 4NH Active - Proposal to Strike off Company formed on the 2008-08-26
CITIZENS ADVICE BUCKINGHAMSHIRE LTD 2 PEBBLE LANE AYLESBURY BUCKINGHAMSHIRE HP20 2JH Active Company formed on the 2008-09-10
CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD THE ABBEY MARKET SQUARE DAVENTRY NN11 4XG Active Company formed on the 1999-09-15
CITIZENS ADVICE BRAINTREE & SOUTH ESSEX LIMITED THE BASILDON CENTRE ST. MARTINS SQUARE BASILDON ESSEX SS14 1DL Active Company formed on the 2005-10-19
CITIZENS ADVICE BURY AND BOLTON LIMITED 1 VICTORIA PLAZA OXFORD STREET BOLTON BL1 1RD Active Company formed on the 2004-01-30
CITIZENS ADVICE MID LINCOLNSHIRE MUNICIPAL BUILDINGS WEST STREET BOSTON LINCOLNSHIRE PE21 8QR Active Company formed on the 2005-05-11
CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE CIVIC CENTRE BOURNE AVENUE BOURNEMOUTH BH2 6DX Active Company formed on the 1998-03-31
CITIZENS ADVICE EAST BERKSHIRE LIMITED THE COLUMBIA CENTRE LOWER GROUND FLOOR MARKET STREET BRACKNELL BERKSHIRE RG12 1JG Active Company formed on the 1997-09-12
CITIZENS ADVICE BRADFORD & AIREDALE AND BRADFORD LAW CENTRE LTD 31 MANOR ROW BRADFORD WEST YORKSHIRE BD1 4PS Active Company formed on the 2002-10-31
CITIZENS ADVICE EAST LANCASHIRE 1st Floor Block C, The Wharf Manchester Road Burnley LANCASHIRE BB11 1JG Active Company formed on the 2005-08-18
CITIZENS ADVICE CAERPHILLY BLAENAU GWENT 1-2 CHURCH PLACE BARGOED CF81 8RP Active Company formed on the 2000-07-27
CITIZENS ADVICE SURREY HEATH SURREY HEATH HOUSE KNOLL ROAD CAMBERLEY GU15 3HD Active Company formed on the 2007-01-19
CITIZENS ADVICE TANDRIDGE DISTRICT CATERHAM VALLEY LIBRARY STAFFORD ROAD CATERHAM SURREY CR3 6JG Active Company formed on the 2011-12-21
CITIZENS ADVICE IN WEST SUSSEX (NORTH, SOUTH, EAST) CITIZENS ADVICE IN WEST SUSSEX, CITIZENS ADVICE IN WEST SUSSEX LOWER TANBRIDGE WAY HORSHAM WEST SUSSEX RH12 1PJ Active Company formed on the 2005-09-01
CITIZENS ADVICE CHEADLE 13-15 CHEAPSIDE HANLEY CHEAPSIDE STOKE-ON-TRENT ST1 1HL Active - Proposal to Strike off Company formed on the 2008-03-18
CITIZENS ADVICE CHESHIRE WEST THE DRUMBER THE DRUMBER WINSFORD CW7 1AD Active Company formed on the 2009-01-06
CITIZENS ADVICE - HART DISTRICT LIMITED HART DISTRICT CIVIC OFFICES HARLINGTON WAY FLEET GU51 4AE Active Company formed on the 2006-03-16
CITIZENS ADVICE 1066 CITIZENS ADVICE 1066 THE MAGNET CENTRE, 1 CHRIST CHURCH COURTYARD LONDON ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6GL Active Company formed on the 1994-04-28
CITIZENS ADVICE ALLERDALE TOWN HALL OXFORD STREET WORKINGTON CUMBRIA CA14 2RS Active Company formed on the 2003-01-24
CITIZENS ADVICE AND LAW CENTRE STUART HOUSE GREEN LANE DERBY DERBYSHIRE DE1 1RS Active - Proposal to Strike off Company formed on the 2006-11-20

Company Officers of CITIZENS ADVICE WOKING

Current Directors
Officer Role Date Appointed
CHARLES DAVID CROKER
Director 2014-02-05
ADRIAN JOHN DOUGLAS FRANKLIN
Director 2015-11-11
PETER TALBOT HARVEY
Director 2017-02-01
LINDA STEPHANIE KEMENY
Director 2017-08-02
LAURENCE CAMPBELL OATES
Director 2014-02-05
RIZWAN SHAH
Director 2018-02-06
ANNE ELIZABETH SMITH
Director 2013-06-01
CHRISTOPHER JAMES SMITH
Director 2018-02-06
PHILIP STUBBS
Director 2013-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP LLEWELLYN LAWRENCE SMITHAM
Company Secretary 2016-08-03 2017-10-13
JOHN NELSON
Company Secretary 2014-03-01 2016-08-03
GRAHAM GRAY CHRYSTIE
Director 2011-05-23 2014-09-01
LESLIE LAWRENCE DAVID RATES
Company Secretary 2011-09-20 2014-03-01
AMANDA COULSON
Director 2011-05-23 2012-05-01
ANGELA MARY CLARK
Director 2006-10-02 2011-10-01
ARNOLD DAVID BOUL
Company Secretary 2010-10-11 2011-09-20
ARNOLD DAVID BOUL
Director 2003-08-04 2011-09-20
BRYAN KENNETH CROSS
Director 2009-07-27 2011-05-23
ELIZABETH JOAN COMPTON
Director 1999-01-18 2010-11-01
JOHN CHARLES TARRING
Company Secretary 2006-10-30 2010-10-11
ASHLEY BOWES
Director 2007-05-03 2008-08-01
BRYAN KENNETH CROSS
Director 2003-08-04 2007-05-03
JOHN WILLIAM LOCK
Company Secretary 1993-07-29 2006-10-02
JOHN FRANCIS ACHESON
Director 1999-02-01 2001-08-13
BRYAN KENNETH CROSS
Director 1998-07-15 2000-07-15
CHRISTOPHER ATKINS
Director 1996-10-15 1999-07-26
ANGELA MARY CLARK
Director 1998-07-15 1999-07-26
ANGELA MARY CLARK
Director 1996-10-15 1997-08-15
PARVEEN BALUCH BALUCH
Director 1995-07-13 1996-11-11
JOYCE ANNE ANELAY
Company Secretary 1993-06-10 1993-07-29
JOYCE ANNE ANELAY
Director 1991-08-10 1993-07-29
ANGELA MARY CLARK
Director 1991-08-10 1993-07-29
MARJORIE SHERRINGTON
Company Secretary 1992-03-26 1993-06-10
JOHN WILLIAM BEER
Director 1991-08-10 1993-03-24
ALAN KEITH PRESKETT
Company Secretary 1991-08-10 1992-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES DAVID CROKER VLOCITI UK LIMITED Director 2010-09-10 CURRENT 2003-09-02 Dissolved 2015-05-26
CHARLES DAVID CROKER VLOCITI EUROPE LIMITED Director 2009-11-24 CURRENT 2009-11-24 Dissolved 2015-05-12
LINDA STEPHANIE KEMENY GUILDFORD UTC Director 2014-09-23 CURRENT 2014-09-23 Active - Proposal to Strike off
LINDA STEPHANIE KEMENY DOUBLE K PROPERTIES LTD Director 2005-10-12 CURRENT 2005-10-12 Active
LAURENCE CAMPBELL OATES ASHWOOD HOUSE (WOKING) LIMITED Director 2017-05-16 CURRENT 1999-03-01 Active
RIZWAN SHAH JAFFERIES CA LTD Director 2010-04-06 CURRENT 2010-04-06 Active
RIZWAN SHAH JAFFERIES FINANCIAL MANAGEMENT LIMITED Director 2006-02-24 CURRENT 2006-02-24 Dissolved 2018-04-17
RIZWAN SHAH JAFFERIES LIMITED Director 2006-02-24 CURRENT 2006-02-24 Dissolved 2018-04-17
CHRISTOPHER JAMES SMITH CHRIS SMITH AVIATION CONSULTANCY LIMITED Director 2010-05-28 CURRENT 2010-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-21APPOINTMENT TERMINATED, DIRECTOR SAMMI HOPE
2023-09-04DIRECTOR APPOINTED MISS DEBORAH HARLOW
2023-09-04CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-07-13Director's details changed for Cllr. Anne Elizabeth Smith on 2023-06-14
2023-06-26DIRECTOR APPOINTED MRS KAWTHER PARVEEN HASHMI
2022-12-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-13CHANGE OF CONSTITUTION BY ENACTMENT GENERAL
2022-12-13CC05CHANGE OF CONSTITUTION BY ENACTMENT GENERAL
2022-12-13RES01ADOPT ARTICLES 13/12/22
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STUBBS
2022-12-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05APPOINTMENT TERMINATED, DIRECTOR RIZWAN SHAH
2022-09-05CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN SHAH
2022-05-19AP01DIRECTOR APPOINTED MR WILLIAM ANNANDALE
2021-10-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-09-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27AP01DIRECTOR APPOINTED MR JOHN DAVID BUTLER
2019-11-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN DOUGLAS FRANKLIN
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR YANG BO-MATRAVERS
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15AP01DIRECTOR APPOINTED MRS YANG BO-MATRAVERS
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-08-09AP01DIRECTOR APPOINTED MS SAMMI HOPE
2018-02-12CH01Director's details changed for Mr Rizwan Shah on 2018-02-12
2018-02-12AP01DIRECTOR APPOINTED MR RIZWAN SHAH
2018-02-08AP01DIRECTOR APPOINTED DR CHRISTOPHER JAMES SMITH
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE SUSAN PEATIE
2017-11-21CH01Director's details changed for Cllr. Anne Elizabeth Murray on 2017-11-09
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LLEWELLYN LAWRENCE SMITHAM
2017-10-25TM02APPOINTMENT TERMINATED, SECRETARY PHILLIP SMITHAM
2017-10-25TM02APPOINTMENT TERMINATED, SECRETARY PHILLIP SMITHAM
2017-09-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-08-11AP01DIRECTOR APPOINTED MRS LINDA STEPHANIE KEMENY
2017-05-05AP01DIRECTOR APPOINTED MRS JANE PEATIE
2017-03-01CH01Director's details changed for Mr Laurence Campbell Oates on 2017-02-24
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE WHITEHAND
2017-02-14AP01DIRECTOR APPOINTED MR PETER TALBOT HARVEY
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NELSON
2016-08-11AP03Appointment of Mr Phillip Llewellyn Lawrence Smitham as company secretary on 2016-08-03
2016-08-11TM02Termination of appointment of John Nelson on 2016-08-03
2016-05-13AP01DIRECTOR APPOINTED MR PHILLIP LLEWELLYN LAWRENCE SMITHAM
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TINA LIDDINGTON
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER VARLEY
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE RATES
2015-12-24RES15CHANGE OF NAME 11/11/2015
2015-12-24CERTNMCOMPANY NAME CHANGED WOKING CITIZENS ADVICE BUREAU CERTIFICATE ISSUED ON 24/12/15
2015-12-16MISCNE01
2015-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-18AP01DIRECTOR APPOINTED MR ADRIAN JOHN DOUGLAS FRANKLIN
2015-09-04AR0103/09/15 NO MEMBER LIST
2015-09-04AA31/03/15 TOTAL EXEMPTION SMALL
2014-11-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-10RES01ADOPT ARTICLES 01/09/2014
2014-09-08AR0103/09/14 NO MEMBER LIST
2014-09-08AP03SECRETARY APPOINTED MR JOHN NELSON
2014-09-06TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN CROSS
2014-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHRYSTIE
2014-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY STUART
2014-09-06TM02APPOINTMENT TERMINATED, SECRETARY LESLIE RATES
2014-04-17AP01DIRECTOR APPOINTED MR PETER JOHN VARLEY
2014-04-17AP01DIRECTOR APPOINTED MR CHARLES DAVID CROKER
2014-04-17AP01DIRECTOR APPOINTED MR LAURENCE OATES
2014-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE DAVID RATES / 19/03/2014
2014-03-19AP01DIRECTOR APPOINTED MR JOHN NELSON
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE MUSSETT
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE MUSSETT
2013-11-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-09AR0103/09/13 NO MEMBER LIST
2013-09-09AP01DIRECTOR APPOINTED CLLR. ANNE ELIZABETH MURRAY
2013-09-09AP01DIRECTOR APPOINTED CLLR BRYAN CROSS
2013-09-09AP01DIRECTOR APPOINTED MR MURRAY STUART
2013-09-09AP01DIRECTOR APPOINTED MR PHILIP STUBBS
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROUSELL
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK DRAISEY
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA COULSON
2012-09-04AR0103/09/12 NO MEMBER LIST
2012-09-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CLARK
2011-09-23AP03SECRETARY APPOINTED MR LESLIE DAVID RATES
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD BOUL
2011-09-23TM02APPOINTMENT TERMINATED, SECRETARY ARNOLD BOUL
2011-09-23AA31/03/11 TOTAL EXEMPTION FULL
2011-08-18AR0112/08/11 NO MEMBER LIST
2011-08-18AP01DIRECTOR APPOINTED CLLR GRAHAM CHRYSTIE
2011-08-18AP01DIRECTOR APPOINTED MRS AMANDA COULSON
2011-08-03AP01DIRECTOR APPOINTED CLLR TINA LIDDINGTON
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ARNOLD DAVID BOUL / 01/07/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR MELANIE WHITEHAND / 27/07/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 27/07/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EMILE ALBERT ROUSELL / 27/07/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE LAWRENCE DAVID RATES / 27/07/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MUSSETT / 27/07/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND DRAISEY / 27/07/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY CLARK / 27/07/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY CLARK / 01/07/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY CLARK / 01/07/2011
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TARRING
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MUSLIM SALAMAT
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MURRAY
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN CROSS
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COMPTON
2010-10-18AP03SECRETARY APPOINTED DR ARNOLD DAVID BOUL
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ARNOLD DAVID BOUL / 11/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ARNOLD DAVID BOUL / 11/10/2010
2010-10-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN TARRING
2010-10-13AA31/03/10 TOTAL EXEMPTION FULL
2010-08-23AR0112/08/10 NO MEMBER LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR MELANIE WHITEHAND / 02/06/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES TARRING / 01/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 01/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER MUSLIM PURWEZ SALAMAT / 01/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EMILE ALBERT ROUSELL / 12/08/2010
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITIZENS ADVICE WOKING or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITIZENS ADVICE WOKING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITIZENS ADVICE WOKING does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 8,104

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITIZENS ADVICE WOKING

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 187,087
Current Assets 2012-04-01 £ 188,015
Debtors 2012-04-01 £ 928
Fixed Assets 2012-04-01 £ 2,298
Shareholder Funds 2012-04-01 £ 182,209
Tangible Fixed Assets 2012-04-01 £ 2,298

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITIZENS ADVICE WOKING registering or being granted any patents
Domain Names
We do not have the domain name information for CITIZENS ADVICE WOKING
Trademarks
We have not found any records of CITIZENS ADVICE WOKING registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITIZENS ADVICE WOKING. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CITIZENS ADVICE WOKING are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where CITIZENS ADVICE WOKING is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITIZENS ADVICE WOKING any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITIZENS ADVICE WOKING any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.