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

CITIZENS ADVICE EAST LANCASHIRE

6 Paradise Street, MANCHESTER ROAD, Accrington, LANCASHIRE, BB5 1PB,
Company Registration Number
05540011
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Citizens Advice East Lancashire
CITIZENS ADVICE EAST LANCASHIRE was founded on 2005-08-18 and has its registered office in Accrington. The organisation's status is listed as "Active". Citizens Advice East Lancashire is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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 EAST LANCASHIRE
 
Legal Registered Office
6 Paradise Street
MANCHESTER ROAD
Accrington
LANCASHIRE
BB5 1PB
Other companies in BB9
 
Previous Names
BURNLEY & PENDLE CITIZENS ADVICE BUREAU30/08/2023
PENDLE DISTRICT CITIZENS ADVICE BUREAU13/05/2011
Charity Registration
Charity Number 1111611
Charity Address PENDLE DISTRICT C.A.B, 61-63 EVERY STREET, NELSON, LANCASHIRE, BB9 7LT
Charter WE ARE A VOLUNTARY SERVICE THAT PROVIDES ADVICE & INFORMATION TO THE GENERAL PUBLIC. ALSO SPECIALISTS ADVICE & HELP WITH DEBT & WELFARE BENEFIT PROBLEMS.
Filing Information
Company Number 05540011
Company ID Number 05540011
Date formed 2005-08-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-11-22
Return next due 2024-12-06
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-22 14:11:17
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 EAST LANCASHIRE

Current Directors
Officer Role Date Appointed
MOHAMMED ABDULLAH
Director 2011-04-01
SAGHIR AHMED
Director 2016-03-16
WAYNE BLACKBURN
Director 2017-10-01
IDA ELIZABETH CARMICHAEL
Director 2016-03-16
LINDA MARGARET CROSSLEY
Director 2012-06-07
RACHEL CLAIRE FINNAN
Director 2011-04-01
BRIAN JOHN HOBBS
Director 2013-05-16
PETER JOHN KENYON
Director 2011-04-01
ARTHUR GORDON LISHMAN
Director 2011-04-01
DAVID RICHARD JOHN PENNEY
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BAYNE ALLEN
Director 2011-07-13 2017-09-27
ANTHONY HARRISON
Director 2013-05-16 2017-09-27
DEREK TAYLOR
Director 2011-04-01 2017-09-27
IDA ELIZABETH CARMICHAEL
Director 2012-05-17 2016-03-16
ANTHONY TREVOR WALSH
Director 2005-11-01 2015-12-08
SUZANNE GREENHALGH
Director 2014-03-06 2015-10-14
WENDY ANNE CROFT
Director 2011-04-01 2014-06-25
LARA JANE ODDIE
Director 2005-11-29 2013-09-11
SHAH MONWAR HUSSAIN
Director 2011-07-13 2013-05-16
MAJED IQBAL
Director 2007-10-01 2012-11-21
LINDA THERESA WHITE
Director 2011-07-13 2012-05-17
MICHAEL SIDNEY GOULTHORP
Director 2011-05-11 2012-04-25
PAULINE ANNE MCCORMICK
Director 2005-11-01 2012-04-25
RUTH PALMER
Director 2005-11-01 2011-03-31
THOMAS ANTHONY PICKLES
Director 2006-07-18 2011-03-31
PETER LESLIE PIKE
Director 2005-11-29 2011-03-31
HOWARD THOMAS
Director 2007-10-01 2011-03-31
JUDITH ANN ROBINSON
Director 2006-07-18 2008-05-01
SUSAN HUGHES
Director 2005-08-18 2007-06-12
LINDA MACSWEEN
Director 2005-11-01 2007-06-12
CLAIRE STRACHAN
Company Secretary 2005-08-18 2007-01-22
CLAIRE STRACHAN
Director 2005-08-18 2006-11-18
ALLAN VICKERMAN
Director 2005-11-01 2006-11-18
PAMELA MARGARET SAVILLE
Director 2005-11-29 2006-10-04
DOROTHY ORMROD
Director 2005-11-01 2006-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JOHN HOBBS MORPLATE LIMITED Director 2013-09-19 CURRENT 1950-09-09 Dissolved 2015-10-06
BRIAN JOHN HOBBS MCKENZIE ALLERDYCE INTERVENTIONS LIMITED Director 2007-03-09 CURRENT 2004-01-26 Active
BRIAN JOHN HOBBS TRINITY CLIENT MANAGEMENT SERVICES LIMITED Director 2002-09-13 CURRENT 2002-09-04 Active
PETER JOHN KENYON BURNLEY, PENDLE & ROSSENDALE COUNCIL FOR VOLUNTARY SERVICE Director 2016-12-05 CURRENT 1997-03-05 Active
PETER JOHN KENYON MID PENNINE ARTS Director 2011-12-13 CURRENT 2011-12-13 Active
PETER JOHN KENYON BURNLEY AREA SELF HELP AGENCY LIMITED Director 2006-09-28 CURRENT 1999-08-27 Dissolved 2015-06-09
PETER JOHN KENYON SMILE MEDIATION LTD Director 2006-06-13 CURRENT 1998-11-23 Active
PETER JOHN KENYON BURNLEY YOUTH THEATRE Director 2001-07-29 CURRENT 1996-03-26 Active
ARTHUR GORDON LISHMAN NATIONAL LIBERAL CLUB LIMITED(THE) Director 2018-03-27 CURRENT 1978-02-28 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
2024-05-22REGISTERED OFFICE CHANGED ON 22/05/24 FROM 1st Floor Block C, the Wharf Manchester Road Burnley Lancashire BB11 1JG United Kingdom
2024-05-22REGISTERED OFFICE CHANGED ON 22/05/24 FROM 6 Paradise Street Accrington Lancashire BB8 1PB United Kingdom
2024-05-22APPOINTMENT TERMINATED, DIRECTOR SAGHIR AHMED
2024-05-22APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ABDULLAH
2024-03-07APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ASLAM
2024-03-07Director's details changed for Mr John Martin Blackburn on 2024-03-07
2024-03-07Director's details changed for Miss Madeehah Khan-Israeel on 2024-03-07
2024-03-07Director's details changed for Paul Andrew Laskey on 2024-03-07
2024-03-07Director's details changed for Mr Patrick Mark Manley on 2024-03-07
2024-03-07Director's details changed for Mr Hugh Somerville Mcginn on 2024-03-07
2024-03-07Director's details changed for Miss Ann Catherine Mcintyre on 2024-03-07
2024-03-07Director's details changed for Mr John Nicholas Pilling on 2024-03-07
2024-03-07Director's details changed for Cllr Marilyn Winifred Anne Procter on 2024-03-07
2024-01-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-10-05APPOINTMENT TERMINATED, DIRECTOR KARIN MICHELLE WILSON
2023-09-29DIRECTOR APPOINTED MR JOHN NICHOLAS PILLING
2023-09-28DIRECTOR APPOINTED MISS MADEEHAH KHAN-ISRAEEL
2023-09-28DIRECTOR APPOINTED MR HUGH SOMERVILLE MCGINN
2023-09-28DIRECTOR APPOINTED MISS ANN CATHERINE MCINTYRE
2023-09-28DIRECTOR APPOINTED MR JOHN MARTIN BLACKBURN
2023-09-28DIRECTOR APPOINTED CLLR MARILYN WINIFRED ANNE PROCTER
2023-09-26DIRECTOR APPOINTED MR PATRICK MARK MANLEY
2023-08-30NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-08-30Name change exemption from using 'limited' or 'cyfyngedig'
2023-08-30Company name changed burnley & pendle citizens advice bureau\certificate issued on 30/08/23
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR IDA ELIZABETH CARMICHAEL
2022-11-22AP01DIRECTOR APPOINTED PAUL ANDREW LASKEY
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-11-15AP01DIRECTOR APPOINTED MRS BEATRICE FOSTER
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JOY LIAN PATE
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2019-10-23AP01DIRECTOR APPOINTED COSIMA CECILIA TOWNELEY
2019-10-21AP01DIRECTOR APPOINTED ELIZABETH CATHERINE STEVENS
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE BLACKBURN
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-08-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05AP01DIRECTOR APPOINTED LINDA JOY LIAN PATE
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GORDON LISHMAN
2018-10-29AP01DIRECTOR APPOINTED KARIN MICHELLE WILSON
2018-09-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02AP01DIRECTOR APPOINTED MR WAYNE BLACKBURN
2017-09-28AP01DIRECTOR APPOINTED MR DAVID RICHARD JOHN PENNEY
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DEREK TAYLOR
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRISON
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLEN
2017-09-27CH01Director's details changed for Ms Rachel Claire Charnley on 2017-09-27
2017-07-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-08-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR IDA ELIZABETH CARMICHAEL
2016-03-16AP01DIRECTOR APPOINTED MRS IDA ELIZABETH CARMICHAEL
2016-03-16AP01DIRECTOR APPOINTED MR SAGHIR AHMED
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TREVOR WALSH
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE GREENHALGH
2015-10-14AR0118/09/15 ANNUAL RETURN FULL LIST
2015-09-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-06AR0118/09/14 ANNUAL RETURN FULL LIST
2014-11-06AP01DIRECTOR APPOINTED MRS SUZANNE GREENHALGH
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ANNE CROFT
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR LARA ODDIE
2014-08-01AA31/03/14 TOTAL EXEMPTION FULL
2014-07-07RES01ADOPT ARTICLES 29/04/2014
2013-12-18AA31/03/13 TOTAL EXEMPTION FULL
2013-10-02AR0118/09/13 NO MEMBER LIST
2013-09-10AP01DIRECTOR APPOINTED MR ANTHONY HARRISON
2013-09-10AP01DIRECTOR APPOINTED MR BRIAN JOHN HOBBS
2013-09-10AP01DIRECTOR APPOINTED MRS IDA CARMICHAEL
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WREN
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SHAH HUSSAIN
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MAJED IQBAL
2012-11-01AR0118/09/12 NO MEMBER LIST
2012-09-11AP01DIRECTOR APPOINTED MR DAVID ALEX WREN
2012-07-23AA31/03/12 TOTAL EXEMPTION FULL
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WHITE
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MCCORMICK
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOULTHORP
2012-07-17AP01DIRECTOR APPOINTED LINDA MARGARET CROSSLEY
2012-02-17AP01DIRECTOR APPOINTED SHAH MONWAR HUSSAIN
2011-12-20AA31/03/11 TOTAL EXEMPTION FULL
2011-10-19AR0118/09/11 NO MEMBER LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAJID IQBAL / 18/09/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY ANNE CROFT / 18/09/2011
2011-10-18AP01DIRECTOR APPOINTED COUNCILLOR LINDA THERESA WHITE
2011-10-18AP01DIRECTOR APPOINTED MR ROBERT BAYNE ALLEN
2011-07-28AP01DIRECTOR APPOINTED MR MICHAEL SIDNEY GOULTHORP
2011-05-19AA31/03/10 TOTAL EXEMPTION FULL
2011-05-13RES15CHANGE OF NAME 01/04/2011
2011-05-13CERTNMCOMPANY NAME CHANGED PENDLE DISTRICT CITIZENS ADVICE BUREAU CERTIFICATE ISSUED ON 13/05/11
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAJID IQBAL / 01/04/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TREVOR WALSH / 01/04/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LARA JANE ODDIE / 01/04/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANNE MCCORMICK / 01/04/2011
2011-05-12AP01DIRECTOR APPOINTED MR PETER JOHN KENYON
2011-05-12AP01DIRECTOR APPOINTED MS WENDY ANNE CROFT
2011-05-12AP01DIRECTOR APPOINTED MS RACHEL CLAIRE CHARNLEY
2011-05-12AP01DIRECTOR APPOINTED MR DEREK TAYLOR
2011-05-12AP01DIRECTOR APPOINTED MR MOHAMMED ABDULLAH
2011-05-12AP01DIRECTOR APPOINTED MR ARTHUR GORDON LISHMAN
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD THOMAS
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER PIKE
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PICKLES
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RUTH PALMER
2010-10-27AR0118/09/10 NO MEMBER LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TREVOR WALSH / 01/04/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD THOMAS / 01/04/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAJID IQBAL / 01/04/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS ANTHONY PICKLES / 01/04/2010
2010-01-21AA31/03/09 TOTAL EXEMPTION FULL
2009-10-09AR0118/09/09 NO MEMBER LIST
2009-05-05363aANNUAL RETURN MADE UP TO 18/08/08
2009-01-13AA31/03/08 TOTAL EXEMPTION FULL
2008-10-28288aDIRECTOR APPOINTED MR HOWARD THOMAS
2008-10-28288aDIRECTOR APPOINTED MR MAJID IQBAL
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR JUDITH ROBINSON
2008-03-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-13363aANNUAL RETURN MADE UP TO 18/08/07
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-01-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITIZENS ADVICE EAST LANCASHIRE 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 EAST LANCASHIRE
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 EAST LANCASHIRE 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 88990 - Other social work activities without accommodation n.e.c.

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

Government spend with CITIZENS ADVICE EAST LANCASHIRE

Government Department Income DateTransaction(s) Value Services/Products
Burnley Council 2014-07-08 GBP £20,625

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 EAST LANCASHIRE 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 EAST LANCASHIRE 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 EAST LANCASHIRE 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.
    Other companies at postcode BB5 1PB