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

CITIZENS ADVICE ROSSENDALE & HYNDBURN LTD

STUBBYLEE HALL, STUBBYLEE LANE, BACUP, OL13 0DE,
Company Registration Number
04572959
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Citizens Advice Rossendale & Hyndburn Ltd
CITIZENS ADVICE ROSSENDALE & HYNDBURN LTD was founded on 2002-10-24 and has its registered office in Bacup. The organisation's status is listed as "Active - Proposal to Strike off". Citizens Advice Rossendale & Hyndburn Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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 ROSSENDALE & HYNDBURN LTD
 
Legal Registered Office
STUBBYLEE HALL
STUBBYLEE LANE
BACUP
OL13 0DE
Other companies in BB5
 
Previous Names
HYNDBURN CITIZENS ADVICE BUREAU07/10/2016
Charity Registration
Charity Number 1110853
Charity Address NEW ERA CENTRE, PARADISE STREET, ACCRINGTON, BB5 1PB
Charter THE PROVISION OF ADVICE AND INFORMATION SERVICES TO ANYONE IN NEED OF SUCH SERVICES. THE CHARITY'S OBJECTS ARE TO PROMOTE ANY CHARITABLE PURPOSE FOR THE BENEFIT OF THE COMMUNITY IN HYNDBURN AND SURROUNDING AREAS IN EAST LANCASHIRE BY THE ADVANCEMENT OF EDUCATION, THE PROTECTION AND PRESERVATION OF HEALTH AND THE RELIEF OF POVERTY, SICKNESS AND DISTRESS.
Filing Information
Company Number 04572959
Company ID Number 04572959
Date formed 2002-10-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 30/06/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 11:10:50
Primary Source:Companies House
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 ROSSENDALE & HYNDBURN LTD

Current Directors
Officer Role Date Appointed
JOHN MARTIN BLACKBURN
Company Secretary 2016-11-04
JUDITH HELEN ADDISON
Director 2009-12-02
JOHN MARTIN BLACKBURN
Director 2016-11-04
SUSAN ANN BUTTERWORTH
Director 2016-11-04
BRIAN WALTER ESSEX
Director 2016-11-04
HUGH SOMERVILLE MCGINN
Director 2015-12-04
ABIGAIL MARIE PENNEY
Director 2017-03-30
JOHN NICHOLAS PILLING
Director 2016-11-04
MARILYN WINIFRED ANNE PROCTER
Director 2016-11-04
AMANDA ROBERTSON
Director 2016-11-04
ELIZABETH SUSAN SINCLAIR
Director 2002-10-24
MOIRA ANNE STAINES
Director 2015-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ANN ENNIS
Director 2017-05-12 2017-10-17
LUCY ANNE HARDWICK
Director 2015-03-11 2017-03-30
KENNETH OWEN
Director 2015-12-04 2016-12-31
ELIZABETH SUSAN SINCLAIR
Company Secretary 2013-11-27 2016-11-04
GRAHAME ROLAND ASHWORTH
Director 2010-12-01 2015-10-29
LESLEY ANN BASSETT
Director 2012-12-05 2015-10-29
PETER CLIFFORD BASSETT
Director 2014-07-17 2015-10-29
NANCY ANNE HICKINBOTTOM
Director 2015-03-11 2015-10-29
JOHN ARMSTRONG BROADLEY
Director 2006-07-05 2015-07-29
WENDY BEATRICE DWYER
Director 2009-03-03 2014-11-17
COLETTE MCCORMACK
Director 2013-04-01 2014-06-18
KERRY-ANN MOLINEUX
Director 2013-05-22 2014-06-18
WILLIAM PATRICK JOHN PINDER
Director 2008-10-17 2014-06-18
ROBERT GORDON ALLONBY
Director 2002-10-24 2014-01-27
DEBORAH PATRICIA CLARK
Director 2010-05-28 2013-12-19
DAVID CHARLES LILLEY
Director 2006-07-05 2013-12-19
IAN JAMES ORMEROD
Director 2002-10-24 2013-12-19
ANDREW JOHN LATHAM
Company Secretary 2008-02-25 2013-11-15
PETER CLARKE
Director 2010-12-03 2013-04-01
HARRY GRAYSON
Director 2009-12-03 2011-07-27
MILES PARKINSON
Director 2006-07-05 2010-05-28
JEAN LOCKWOOD
Director 2008-10-17 2009-06-11
DEREK LINDEN KING
Company Secretary 2002-10-24 2008-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH HELEN ADDISON HYNDBURN ARTS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Liquidation
JUDITH HELEN ADDISON SSH SERVICES LIMITED Director 2013-03-22 CURRENT 2005-03-20 Active - Proposal to Strike off
JUDITH HELEN ADDISON HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE Director 2011-07-11 CURRENT 1998-03-19 Active
JUDITH HELEN ADDISON ADVENTURE HYNDBURN LTD Director 2009-11-24 CURRENT 2002-01-22 Active
JOHN MARTIN BLACKBURN ROSSENDALE CITIZENS ADVICE BUREAU Director 2015-03-05 CURRENT 2005-04-29 Active - Proposal to Strike off
SUSAN ANN BUTTERWORTH ARGAN HR CONSULTANCY LTD Director 2011-01-10 CURRENT 2011-01-10 Active
BRIAN WALTER ESSEX RTB PARTNERSHIP LIMITED Director 2018-06-13 CURRENT 2013-02-04 Active
AMANDA ROBERTSON THE WHITE HORSE PROJECT Director 2009-06-23 CURRENT 2009-06-23 Active
AMANDA ROBERTSON ROSSENDALE ENTERPRISE ANCHOR LIMITED Director 2007-01-02 CURRENT 2005-12-01 Active - Proposal to Strike off
ELIZABETH SUSAN SINCLAIR NEW ERA TRUST Director 1999-01-05 CURRENT 1998-04-24 Dissolved 2017-01-24

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
2024-05-14SECOND GAZETTE not voluntary dissolution
2024-02-16Application to strike the company off the register
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-09-18Current accounting period extended from 31/03/23 TO 30/09/23
2023-09-18APPOINTMENT TERMINATED, DIRECTOR JUDITH HELEN ADDISON
2023-09-18APPOINTMENT TERMINATED, DIRECTOR MADEEHAH KHAN-ISRAEEL
2023-09-18APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PILKINGTON
2023-09-18APPOINTMENT TERMINATED, DIRECTOR MARILYN WINIFRED ANNE PROCTER
2023-09-18APPOINTMENT TERMINATED, DIRECTOR AMANDA ROBERTSON
2023-09-18APPOINTMENT TERMINATED, DIRECTOR MOIRA ANNE STAINES
2023-09-18REGISTERED OFFICE CHANGED ON 18/09/23 FROM New Era Centre Paradise Street Accrington Lancashire BB5 1PB
2022-11-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-10-11APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN BUTTERWORTH
2022-10-11APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SUSAN SINCLAIR
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN BUTTERWORTH
2022-08-16AP01DIRECTOR APPOINTED MS MADEEHAH KHAN-ISRAEEL
2022-05-24CH01Director's details changed for Ann Catherine Mcintyre on 2022-05-01
2022-05-05AP01DIRECTOR APPOINTED ANN CATHERINE MCINTYRE
2021-12-14APPOINTMENT TERMINATED, DIRECTOR ABIGAIL MARIE PENNEY
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL MARIE PENNEY
2021-11-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WALTER ESSEX
2020-11-20CH01Director's details changed for Ms Susan Ann Butterworth on 2020-11-16
2020-11-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-10-09PSC08Notification of a person with significant control statement
2020-09-29CH01Director's details changed for Ms Moira Anne Staines on 2019-03-14
2020-09-29PSC07CESSATION OF JOHN NICHOLAS PILLING AS A PERSON OF SIGNIFICANT CONTROL
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANN ENNIS
2017-09-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16CH01Director's details changed for Elizabeth Susan Sinclair on 2017-05-16
2017-05-13AP01DIRECTOR APPOINTED MS KAREN ANN ENNIS
2017-05-11AP01DIRECTOR APPOINTED MISS ABIGAIL MARIE PENNEY
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR LUCY HARDWICK
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR LUCY HARDWICK
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH OWEN
2016-11-09AP01DIRECTOR APPOINTED MR JOHN NICHOLAS PILLING
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-11-07AP01DIRECTOR APPOINTED MS AMANDA ROBERTSON
2016-11-07AP01DIRECTOR APPOINTED MS MARILYN WINIFRED ANNE PROCTER
2016-11-07AP03Appointment of Mr John Martin Blackburn as company secretary on 2016-11-04
2016-11-07TM02Termination of appointment of Elizabeth Susan Sinclair on 2016-11-04
2016-11-07AP01DIRECTOR APPOINTED MR BRIAN WALTER ESSEX
2016-11-07AP01DIRECTOR APPOINTED MR JOHN MARTIN BLACKBURN
2016-11-07AP01DIRECTOR APPOINTED MS SUSAN ANN BUTTERWORTH
2016-10-07RES15CHANGE OF COMPANY NAME 07/10/16
2016-10-07CERTNMCOMPANY NAME CHANGED HYNDBURN CITIZENS ADVICE BUREAU CERTIFICATE ISSUED ON 07/10/16
2016-09-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-03AP01DIRECTOR APPOINTED MR KENNETH OWEN
2016-02-03AP01DIRECTOR APPOINTED MR HUGH SOMERVILLE MCGINN
2015-11-11AR0124/10/15 ANNUAL RETURN FULL LIST
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BASSETT
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME ASHWORTH
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BASSETT
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NANCY HICKINBOTTOM
2015-09-09AA31/03/15 TOTAL EXEMPTION FULL
2015-07-30AP01DIRECTOR APPOINTED MS LUCY ANNE HARDWICK
2015-07-30AP01DIRECTOR APPOINTED MRS MOIRA ANNE STAINES
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROADLEY
2015-07-29AP01DIRECTOR APPOINTED MRS NANCY ANNE HICKINBOTTOM
2014-12-18AA31/03/14 TOTAL EXEMPTION FULL
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR WENDY DWYER
2014-11-17AR0124/10/14 NO MEMBER LIST
2014-09-04AP01DIRECTOR APPOINTED PETER CLIFFORD BASSETT
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE MCCORMACK
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PINDER
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROLAND ASHWORTH / 18/06/2014
2014-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH SINCLAIR / 18/06/2014
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KERRY-ANN MOLINEUX
2014-02-13AP01DIRECTOR APPOINTED MRS KERRY-ANN MOLINEUX
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LILLEY
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN ORMEROD
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN ORMEROD
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LILLEY
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CLARK
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLONBY
2014-01-09AP03SECRETARY APPOINTED SUSAN ELIZABETH SINCLAIR
2014-01-09AP03SECRETARY APPOINTED SUSAN ELIZABETH SINCLAIR
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY ANDREW LATHAM
2013-12-31AA31/03/13 TOTAL EXEMPTION FULL
2013-11-14AR0124/10/13 NO MEMBER LIST
2013-11-14AP01DIRECTOR APPOINTED MRS COLLETTE MCCORMACK
2013-11-14AP01DIRECTOR APPOINTED MRS LESLEY ANN BASSETT
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2012-12-19AA31/03/12 TOTAL EXEMPTION FULL
2012-11-28AR0124/10/12 NO MEMBER LIST
2012-01-20AP01DIRECTOR APPOINTED MRS DEBORAH PATRICIA CLARK
2012-01-03AA31/03/11 TOTAL EXEMPTION FULL
2011-10-25AR0124/10/11 NO MEMBER LIST
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PRATT
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR HARRY GRAYSON
2011-02-11AP01DIRECTOR APPOINTED MR PETER CLARKE
2011-01-17AP01DIRECTOR APPOINTED MR GRAHAM ROLAND ASHWORTH
2011-01-13AA31/03/10 TOTAL EXEMPTION FULL
2010-11-21AR0124/10/10 NO MEMBER LIST
2010-11-21AP01DIRECTOR APPOINTED MRS KATHLEEN PRATT
2010-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MILES PARKINSON
2010-03-16AP01DIRECTOR APPOINTED MR HARRY GRAYSON
2010-03-12AP01DIRECTOR APPOINTED MRS JUDITH HELEN ADDISON
2010-03-12AP01DIRECTOR APPOINTED MRS WENDY BEATRICE DWYER
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JILL WEBSTER
2010-01-15AA31/03/09 TOTAL EXEMPTION FULL
2009-12-04AR0124/10/09 NO MEMBER LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SUSAN SINCLAIR / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK JOHN PINDER / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES PARKINSON / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR IAN JAMES ORMEROD / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES LILLEY / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARMSTRONG BROADLEY / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON ALLONBY / 04/12/2009
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN LOCKWOOD
2009-07-22288aDIRECTOR APPOINTED MRS JILL WEBSTER
2008-11-24363aANNUAL RETURN MADE UP TO 24/10/08
2008-11-24288aDIRECTOR APPOINTED MR WILLIAM PATRICK JOHN PINDER
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR ANN SCAIFE
2008-11-21288aDIRECTOR APPOINTED MRS JEAN LOCKWOOD
2008-10-01AA31/03/08 TOTAL EXEMPTION FULL
2008-10-01AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-03-07288bAPPOINTMENT TERMINATED SECRETARY DEREK KING
2008-03-06288aSECRETARY APPOINTED MR ANDREW JOHN LATHAM
2008-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-16363sANNUAL RETURN MADE UP TO 24/10/07
2007-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
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 ROSSENDALE & HYNDBURN LTD 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 ROSSENDALE & HYNDBURN LTD
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 ROSSENDALE & HYNDBURN LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

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

Intangible Assets
Patents
We have not found any records of CITIZENS ADVICE ROSSENDALE & HYNDBURN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CITIZENS ADVICE ROSSENDALE & HYNDBURN LTD
Trademarks
We have not found any records of CITIZENS ADVICE ROSSENDALE & HYNDBURN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITIZENS ADVICE ROSSENDALE & HYNDBURN LTD. 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 ROSSENDALE & HYNDBURN LTD are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where CITIZENS ADVICE ROSSENDALE & HYNDBURN LTD 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 ROSSENDALE & HYNDBURN LTD 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 ROSSENDALE & HYNDBURN LTD 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.