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

LUTON CITIZENS ADVICE BUREAU

15 NEW BEDFORD ROAD, LUTON, BEDFORDSHIRE, LU1 1SA,
Company Registration Number
03466059
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Luton Citizens Advice Bureau
LUTON CITIZENS ADVICE BUREAU was founded on 1997-11-14 and has its registered office in Luton. The organisation's status is listed as "Active". Luton Citizens Advice Bureau is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
LUTON CITIZENS ADVICE BUREAU
 
Legal Registered Office
15 NEW BEDFORD ROAD
LUTON
BEDFORDSHIRE
LU1 1SA
Other companies in LU1
 
Charity Registration
Charity Number 1068411
Charity Address LUTON CITIZENS ADVICE BUREAU, 24-26 KING STREET, LUTON, LU1 2DP
Charter LUTON CITIZENS ADVICE BUREAU PROVIDES A FREE, INDEPENDENT, IMPARTIAL AND CONFIDENTIAL ADVICE SERVICE TO THE PEOPLE OF THE BOROUGH OF LUTON
Filing Information
Company Number 03466059
Company ID Number 03466059
Date formed 1997-11-14
Country ENGLAND
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 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 01:57:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUTON CITIZENS ADVICE BUREAU
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.

Company Officers of LUTON CITIZENS ADVICE BUREAU

Current Directors
Officer Role Date Appointed
ROBERT BEDFORD
Director 2014-07-09
PETER BLANKING
Director 2006-01-16
MALGOIZATA BRADY
Director 2016-11-09
ROSIE MAE MCKAY
Director 2012-04-11
MELANIE NEALE
Director 2014-07-09
DAVID OLNEY
Director 2012-10-04
PHILLIP VICTOR SONES
Director 2006-01-16
PETER SUTTON
Director 2016-11-09
YASMIN WAHEED
Director 2017-08-17
MARK CHARLES WARDROP
Director 2011-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JAMES COMBE
Director 1998-03-16 2018-07-10
MASOOD AKHTAR
Director 2008-04-02 2016-12-31
LUCY ANNE CROSS
Director 2002-11-17 2016-05-19
ROGER GEORGE TALBOT
Company Secretary 2006-01-16 2015-03-31
MALGOIZATA BRADY
Director 2011-09-16 2015-03-31
JENNY DAVIES
Director 1998-03-16 2013-10-09
ANN THERESA FREEMAN
Director 2005-11-21 2013-10-09
STEPHEN NICHOL BYASS
Director 2007-09-19 2010-06-03
JULIA MEREDITH CORNELIUS
Director 2004-11-17 2007-09-19
MATTHEW CATLIN
Director 2002-11-17 2006-11-16
MATTHEW CATLIN
Company Secretary 2002-11-17 2006-01-16
ANTHONY MICHAEL HAYWARD
Director 1999-11-15 2005-09-15
TERESA EILEEN DA LES
Director 2001-11-28 2004-11-17
WAHEED AKBAR
Director 1998-03-16 2003-05-06
MATTHEW BERNARD MELLING
Company Secretary 2000-10-17 2002-10-17
ROBERT SYDNEY EVANS
Director 1998-03-16 2002-10-17
DAVID JOHN FREEMAN
Director 2000-10-17 2001-11-12
RONA ANN HARVEY
Director 1998-03-16 2001-11-12
HANNELORE HELPS
Director 1997-11-14 2001-11-12
HANNELORE HELPS
Company Secretary 1998-03-16 2000-10-17
SARITA JAIN
Director 1998-03-16 2000-03-28
NEIL RONALD HOWE
Director 1997-11-14 1999-10-20
JOHN FREDERICK JAMES CARTER
Director 1998-03-16 1999-09-07
BRIDGET BERNADETTE JOSEPHINE MARY DENLISOZ
Director 1998-03-16 1999-03-09
NEIL RONALD HOWE
Company Secretary 1997-11-14 1998-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BLANKING IBC PENSION TRUSTEES LIMITED. Director 2007-09-17 CURRENT 1996-09-16 Active - Proposal to Strike off
MALGOIZATA BRADY THE POLISH SCHOOL IN BEDFORD CIC Director 2013-04-21 CURRENT 2012-01-05 Active
MARK CHARLES WARDROP SHIRE COURT MANAGEMENT COMPANY (NO.2) LIMITED Director 2007-08-01 CURRENT 2005-05-05 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
2024-02-02DIRECTOR APPOINTED MRS SUSAN DEBORAH JONES
2023-12-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-05-25APPOINTMENT TERMINATED, DIRECTOR PETER BLANKING
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-08-19AP01DIRECTOR APPOINTED MISS FATIMA BEGUM
2022-07-19AP01DIRECTOR APPOINTED MISS GEETA DASWANI
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR TAHIR KHAN
2022-06-24MEM/ARTSARTICLES OF ASSOCIATION
2022-06-14RES01ADOPT ARTICLES 14/06/22
2022-05-18AP01DIRECTOR APPOINTED COUNCILLOR UMME ALI
2022-03-15CH01Director's details changed for Mr Haidar Ali Rashid on 2022-03-15
2022-03-07AP01DIRECTOR APPOINTED MR HAIDAR ALI RASHID
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KHTIJA MALIK
2022-03-07CH01Director's details changed for Mr Adam Nicholls on 2022-03-07
2022-01-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-11-11CH01Director's details changed for Ms Melanie Neale on 2021-10-31
2021-11-11AP01DIRECTOR APPOINTED COUNCILLOR KHTIJA MALIK
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN WAHEED
2021-08-13AP01DIRECTOR APPOINTED MR TAHIR KHAN
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SAIMA HUSSAIN
2021-02-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROSIE MAE MCKAY
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP VICTOR SONES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-11-11AP01DIRECTOR APPOINTED COUNCILLOR SAIMA HUSSAIN
2019-11-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MALGOIZATA BRADY
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR NAZIA RAFIQ
2019-01-04CH01Director's details changed for Mrs Rosie Mae Mckay on 2019-01-04
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-11-23AP01DIRECTOR APPOINTED MRS NAZIA RAFIQ
2018-11-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CH01Director's details changed for Mrs Rosie Mae Mckay on 2018-07-26
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ROWLANDS
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COMBE
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-08-22AP01DIRECTOR APPOINTED MRS YASMIN WAHEED
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MASOOD AKHTAR
2016-12-05CH01Director's details changed for Ms Melanie Neale on 2016-12-05
2016-11-29AP01DIRECTOR APPOINTED PETER SUTTON
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-28AP01DIRECTOR APPOINTED COUNCILLOR JENNIFER MARIA ROWLANDS
2016-11-28AP01DIRECTOR APPOINTED MALGORZATA BRADY
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-01CH01Director's details changed for Ms Melanie Neale on 2016-06-13
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM 24-26 King Street Luton Beds LU1 2DP
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR LUCY CROSS
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ZIA
2016-05-24TM02Termination of appointment of Roger George Talbot on 2015-03-31
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MALGOIZATA BRADY
2015-12-23AR0114/11/15 ANNUAL RETURN FULL LIST
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-22AR0114/11/14 ANNUAL RETURN FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-15AP01DIRECTOR APPOINTED MS MELANIE NEALE
2014-07-15AP01DIRECTOR APPOINTED MR ROBERT BEDFORD
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-10AR0114/11/13 NO MEMBER LIST
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANN FREEMAN
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JENNY DAVIES
2012-12-04AR0114/11/12 NO MEMBER LIST
2012-10-22AP01DIRECTOR APPOINTED MR DAVID OLNEY
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SCOTT
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-17AP01DIRECTOR APPOINTED MRS ROSIE MAE MCKAY
2011-11-17AR0114/11/11 NO MEMBER LIST
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-19AP01DIRECTOR APPOINTED MR MOHAMMED ZIA
2011-09-19AP01DIRECTOR APPOINTED MRS MALGOIZATA BRADY
2011-02-10AP01DIRECTOR APPOINTED MR MARK CHARLES WARDROP
2010-11-15AR0114/11/10 NO MEMBER LIST
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BYASS
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARY PUNTER
2009-12-09AR0114/11/09 NO MEMBER LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP VICTOR SONES / 14/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA BRIONY SCOTT / 14/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANNE PUNTER / 14/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN THERESA FREEMAN / 14/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY DAVIES / 14/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE CROSS / 14/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES COMBE / 14/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOL BYASS / 14/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BLANKING / 14/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MASOOD AKHTAR / 14/11/2009
2009-11-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-25363aANNUAL RETURN MADE UP TO 14/11/08
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-18288aDIRECTOR APPOINTED MASOOD AKHTAR LOGGED FORM
2008-02-04288bDIRECTOR RESIGNED
2007-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-22363sANNUAL RETURN MADE UP TO 14/11/07
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-11288bDIRECTOR RESIGNED
2007-02-16288bDIRECTOR RESIGNED
2006-12-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-12-19363sANNUAL RETURN MADE UP TO 14/11/06
2006-12-15288bDIRECTOR RESIGNED
2006-08-11MEM/ARTSARTICLES OF ASSOCIATION
2006-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-18363sANNUAL RETURN MADE UP TO 14/11/05
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bSECRETARY RESIGNED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW SECRETARY APPOINTED
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-04288bDIRECTOR RESIGNED
2005-01-10AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LUTON CITIZENS ADVICE BUREAU 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 LUTON CITIZENS ADVICE BUREAU
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUTON CITIZENS ADVICE BUREAU 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 63990 - Other information service activities n.e.c.

Intangible Assets
Patents
We have not found any records of LUTON CITIZENS ADVICE BUREAU registering or being granted any patents
Domain Names
We do not have the domain name information for LUTON CITIZENS ADVICE BUREAU
Trademarks
We have not found any records of LUTON CITIZENS ADVICE BUREAU registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUTON CITIZENS ADVICE BUREAU. 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 (63990 - Other information service activities n.e.c.) as LUTON CITIZENS ADVICE BUREAU 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 LUTON CITIZENS ADVICE BUREAU 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 LUTON CITIZENS ADVICE BUREAU 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 LUTON CITIZENS ADVICE BUREAU 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.