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

CITIZENS ADVICE COLCHESTER

28 MIDDLEBOROUGH, COLCHESTER, CO1 1TG,
Company Registration Number
04431673
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Citizens Advice Colchester
CITIZENS ADVICE COLCHESTER was founded on 2002-05-03 and has its registered office in Colchester. The organisation's status is listed as "Active". Citizens Advice Colchester 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
CITIZENS ADVICE COLCHESTER
 
Legal Registered Office
28 MIDDLEBOROUGH
COLCHESTER
CO1 1TG
Other companies in CO3
 
Previous Names
COLCHESTER CITIZENS ADVICE BUREAU12/03/2016
Charity Registration
Charity Number 1097252
Charity Address LEATHER JACKET COTTAGE, IPSWICH ROAD, STRATFORD ST. MARY, COLCHESTER, CO7 6PD
Charter PROVISION OF FREE, CONFIDENTIAL, IMPARTIAL AND INDEPENDENT ADVICE AND INFORMATION FOR THE BENEFIT OF THE LOCAL COMMUNITY.
Filing Information
Company Number 04431673
Company ID Number 04431673
Date formed 2002-05-03
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 03/05/2016
Return next due 31/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 12:33:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITIZENS ADVICE COLCHESTER
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 CITIZENS ADVICE COLCHESTER

Current Directors
Officer Role Date Appointed
ANNA CONLEY
Director 2016-10-11
WILLIAM EDMUND HAYTON
Director 2009-11-05
MARGARET OWENS
Director 2013-11-15
MICHAEL WILLIAM POOLE
Director 2004-04-01
JUDITH MARY ROBERTSON
Director 2009-11-05
ALEXANDRA CLARE TYLER
Director 2017-12-01
RACHEL MARY VAN STAVEREN
Director 2017-12-01
SARAH LOUISE WALSH
Director 2017-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
JUNE WARBURTON
Director 2002-05-03 2017-12-01
DONALD HENRY WARD
Director 2004-04-01 2017-12-01
PHILOMENA ANN DRAKE
Director 2010-07-15 2017-05-15
DAVID WHITELAW EVANS
Director 2015-03-12 2016-12-06
DAVID WHITELAW EVANS
Company Secretary 2015-11-19 2016-12-05
BERYL MARGARET READ
Company Secretary 2002-05-03 2015-11-19
BERYL MARGARET READ
Director 2004-04-01 2015-11-19
MAUREEN LAURENTIA ROGERS
Director 2009-11-05 2015-04-27
ANTHONY FRANCHI
Director 2013-11-15 2015-03-12
LYNNE KELLIHER
Director 2005-06-04 2012-09-06
JENNIE WHITING
Director 2006-09-14 2009-09-10
TIMOTHY STEVEN COLLARD
Director 2004-08-19 2008-09-11
GARY TELFER
Director 2004-04-01 2008-09-11
ROGER BUSTON
Director 2004-08-19 2007-07-19
PATRICK JOHN EGAN
Director 2002-05-03 2007-07-19
DAVID HUTCHESON
Director 2004-04-01 2007-07-19
RAYMOND VICTOR COLE
Director 2002-05-03 2006-07-06
BARBARA WILLIAMSON
Director 2004-04-01 2005-05-21
ROGER BUSTOLI
Director 2004-09-10 2004-09-10
JUNE WARBURTON
Company Secretary 2002-05-03 2004-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM EDMUND HAYTON COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST Director 2011-06-14 CURRENT 1995-02-09 Active
MICHAEL WILLIAM POOLE BAKERS COURT (COLCHESTER) MANAGEMENT COMPANY LTD Director 2013-11-28 CURRENT 2001-02-07 Active
MICHAEL WILLIAM POOLE INENGINEERING LIMITED Director 2011-03-17 CURRENT 2011-03-17 Dissolved 2016-01-12
MICHAEL WILLIAM POOLE PRIORY GROVE (COLCHESTER) MANAGEMENT COMPANY LIMITED Director 2003-08-12 CURRENT 1991-07-15 Active
MICHAEL WILLIAM POOLE TIRO ASSOCIATES LIMITED Director 2003-07-14 CURRENT 1999-11-26 Active
ALEXANDRA CLARE TYLER ARETO LIMITED Director 2011-12-13 CURRENT 2011-12-13 Active - Proposal to Strike off
RACHEL MARY VAN STAVEREN ESSEX CARE ASSOCIATION LTD Director 2009-01-21 CURRENT 1993-01-18 Active
RACHEL MARY VAN STAVEREN CLOUD 9 CARE LIMITED Director 1995-05-19 CURRENT 1995-05-19 Active
SARAH LOUISE WALSH COLCHESTER ENGAGEMENT & NEXT STEPS LTD Director 2017-06-29 CURRENT 1990-02-28 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
2024-05-08CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2024-04-10Director's details changed for Mrs Louisa Clare Tippett on 2024-04-09
2024-04-08DIRECTOR APPOINTED MRS LOUISA CLARE TIPPETT
2023-09-25APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDMUND HAYTON
2023-09-25APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CLARE TYLER
2023-09-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11DIRECTOR APPOINTED MR LANSTON DON RAMSAY
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2023-04-11APPOINTMENT TERMINATED, DIRECTOR EMMA KEEGAN
2023-04-11DIRECTOR APPOINTED MR JORDAN ALEXANDER NEWELL
2023-04-11DIRECTOR APPOINTED MISS ABIGAIL ROBERTS
2022-08-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01MEM/ARTSARTICLES OF ASSOCIATION
2022-06-22APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM POOLE
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM POOLE
2022-06-06CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET OWENS
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-06-10CH01Director's details changed for Mr Graeme Noel Chalklin on 2021-06-10
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM Blackburn House 32 Crouch Street Colchester Essex CO3 3HH
2021-04-29CH01Director's details changed for Mr Graeme Noel Chalkin on 2021-04-29
2021-03-04AP01DIRECTOR APPOINTED MR GRAEME NOEL CHALKIN
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GLENN LINDRIDGE
2021-01-21AP03Appointment of Mr Stephen Richard Ede as company secretary on 2020-10-28
2021-01-21TM02Termination of appointment of Joanne Clare Blyth on 2020-10-28
2021-01-21AP01DIRECTOR APPOINTED MR MICHAEL ALASDAIR KERR
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN PICKLES
2020-11-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-25AP01DIRECTOR APPOINTED MRS EMMA KEEGAN
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA FEJOS
2020-05-11AP01DIRECTOR APPOINTED MR STEPHEN RICHARD EDE
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CH01Director's details changed for Mr David John Jarvis on 2019-11-23
2019-11-25AP03Appointment of Mrs Joanne Clare Blyth as company secretary on 2019-11-25
2019-10-28AP01DIRECTOR APPOINTED MRS GILLIAN VICTORIA WOODS
2019-10-24AP01DIRECTOR APPOINTED MRS MARGARET OWENS
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HAZELHURST
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL CRANNIS
2019-09-23CH01Director's details changed for Mr Richard Paul Crannis on 2019-09-23
2019-08-10CH01Director's details changed for Dr Andrea Fejos on 2019-08-10
2019-08-07AP01DIRECTOR APPOINTED MR DAVID JOHN JARVIS
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-05-13AP01DIRECTOR APPOINTED DR ANDREA FEJOS
2019-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MARY ROBERTSON
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08AP01DIRECTOR APPOINTED MR RUSSELL HAZELHURST
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CLARE TYLER
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-12-28AAMDAmended account full exemption
2017-12-13AP01DIRECTOR APPOINTED MS ALEXANDRA CLARE TYLER
2017-12-13AP01DIRECTOR APPOINTED MISS RACHEL MARY VAN STAVEREN
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WARD
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JUNE WARBURTON
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILOMENA ANN DRAKE
2017-06-02AP01DIRECTOR APPOINTED MS SARAH LOUISE WALSH
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITELAW EVANS
2016-12-06TM02Termination of appointment of David Whitelaw Evans on 2016-12-05
2016-10-12AP01DIRECTOR APPOINTED MISS ANNA CONLEY
2016-05-06AR0103/05/16 ANNUAL RETURN FULL LIST
2016-04-07RES01ADOPT ARTICLES 07/04/16
2016-03-22MEM/ARTSARTICLES OF ASSOCIATION
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR BERYL READ
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR BERYL READ
2016-03-12RES15CHANGE OF NAME 19/02/2016
2016-03-12CERTNMCompany name changed colchester citizens advice bureau\certificate issued on 12/03/16
2016-03-12MISCForm NE01
2016-03-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-02AP03SECRETARY APPOINTED MR DAVID WHITELAW EVANS
2015-12-01TM02APPOINTMENT TERMINATED, SECRETARY BERYL READ
2015-05-13AR0103/05/15 NO MEMBER LIST
2015-04-29AP01DIRECTOR APPOINTED MR DAVID WHITELAW EVANS
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ROGERS
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCHI
2014-12-18AA31/03/14 TOTAL EXEMPTION FULL
2014-05-16AR0103/05/14 NO MEMBER LIST
2014-01-06AP01DIRECTOR APPOINTED MARGARET OWENS
2013-12-31AP01DIRECTOR APPOINTED MR ANTONY FRANCHI
2013-12-18RES01ALTER ARTICLES 15/11/2013
2013-10-14AA31/03/13 TOTAL EXEMPTION FULL
2013-05-20AR0103/05/13 NO MEMBER LIST
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE KELLIHER
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-10AR0103/05/12 NO MEMBER LIST
2011-12-07AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11
2011-10-12AA31/03/11 TOTAL EXEMPTION FULL
2011-05-09AR0103/05/11 NO MEMBER LIST
2010-12-16AA31/03/10 TOTAL EXEMPTION FULL
2010-10-06RES01ALTER ARTICLES 01/09/2010
2010-09-22AP01DIRECTOR APPOINTED MRS PHILOMENA ANN DRAKE
2010-09-22AP01DIRECTOR APPOINTED MAUREEN LAURENTIA ROGERS
2010-09-22AP01DIRECTOR APPOINTED JUDITH MARY ROBERTSON
2010-09-22AP01DIRECTOR APPOINTED MR WILLIAM EDMUND HAYTON
2010-05-17AR0103/05/10 NO MEMBER LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD HENRY WARD / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE WARBURTON / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL MARGARET READ / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE KELLIHER / 01/10/2009
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIE WHITING
2009-09-22AA31/03/09 TOTAL EXEMPTION FULL
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM BLACKBURN HOUSE 53 CROUCH STREET COLCHESTER ESSEX CO3 3HH
2009-05-06363aANNUAL RETURN MADE UP TO 03/05/09
2009-05-06190LOCATION OF DEBENTURE REGISTER
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM CORNERSTONE 5-7 SIR ISAAC'S WALK COLCHESTER ESSEX CO1 1JJ
2009-05-06353LOCATION OF REGISTER OF MEMBERS
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR GARY TELFER
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY COLLARD
2008-08-12AA31/03/08 TOTAL EXEMPTION FULL
2008-06-25363aANNUAL RETURN MADE UP TO 03/05/08
2008-06-02MISCRESIGN AUDITORS
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27288bDIRECTOR RESIGNED
2007-07-27288bDIRECTOR RESIGNED
2007-07-27288bDIRECTOR RESIGNED
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09363aANNUAL RETURN MADE UP TO 03/05/07
2007-05-08288bDIRECTOR RESIGNED
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-26363aANNUAL RETURN MADE UP TO 03/05/06
2006-05-22288aNEW DIRECTOR APPOINTED
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-27363(287)REGISTERED OFFICE CHANGED ON 27/09/05
2005-09-27363sANNUAL RETURN MADE UP TO 03/05/05
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-04288bSECRETARY RESIGNED
2005-06-16288bDIRECTOR RESIGNED
2004-11-01288aNEW DIRECTOR APPOINTED
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-15363sANNUAL RETURN MADE UP TO 03/05/04
2004-06-04288aNEW DIRECTOR APPOINTED
2004-05-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITIZENS ADVICE COLCHESTER 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 COLCHESTER
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 COLCHESTER does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31

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 COLCHESTER

Intangible Assets
Patents
We have not found any records of CITIZENS ADVICE COLCHESTER registering or being granted any patents
Domain Names
We do not have the domain name information for CITIZENS ADVICE COLCHESTER
Trademarks
We have not found any records of CITIZENS ADVICE COLCHESTER registering or being granted any trademarks
Income
Government Income

Government spend with CITIZENS ADVICE COLCHESTER

Government Department Income DateTransaction(s) Value Services/Products
Colchester Borough Council 2015-11-19 GBP £50,895 GRANTS,DONATIONS & SPONSORSHIP
Colchester Borough Council 2015-10-15 GBP £11,750 GRANTS,DONATIONS & SPONSORSHIP
Colchester Borough Council 2015-05-07 GBP £101,791 GRANTS,DONATIONS & SPONSORSHIP
Colchester Borough Council 2015-04-16 GBP £23,500 GRANTS,DONATIONS & SPONSORSHIP
Colchester Borough Council 2015-04-16 GBP £11,750 GRANTS,DONATIONS & SPONSORSHIP
Colchester Borough Council 2014-12-11 GBP £101,791 GRANTS,DONATIONS & SPONSORSHIP
Essex County Council 2014-07-09 GBP £6,331
Essex County Council 2014-06-09 GBP £2,286
Essex County Council 2014-06-04 GBP £1,562
Colchester Borough Council 2014-05-01 GBP £50,896
Colchester Borough Council 2014-03-20 GBP £11,750
Essex County Council 2014-03-19 GBP £2,464
Colchester Borough Council 2013-11-07 GBP £50,896
Essex County Council 2013-09-26 GBP £3,518
Colchester Borough Council 2013-09-05 GBP £11,750
Colchester Borough Council 2013-05-23 GBP £3,800
Colchester Borough Council 2013-04-25 GBP £50,896
Essex County Council 2013-03-05 GBP £11,163
Essex County Council 2013-03-05 GBP £11,163
Colchester Borough Council 2013-01-24 GBP £11,400
Colchester Borough Council 2013-01-24 GBP £49,898
Colchester Borough Council 2012-01-12 GBP £9,100
Colchester Borough Council 2011-10-27 GBP £48,920
Colchester Borough Council 2011-08-11 GBP £4,550
Colchester Borough Council 2011-04-28 GBP £48,920
Colchester Borough Council 2011-04-21 GBP £4,550
Colchester Borough Council 2011-02-17 GBP £13,650
Colchester Borough Council 2010-12-09 GBP £46,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CITIZENS ADVICE COLCHESTER 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 COLCHESTER 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 COLCHESTER 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.