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

CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED

Citizens Advice Mid-North Yorkshire - Selby Office, 38 Ousegate, Selby, YO8 4NH,
Company Registration Number
06680686
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Citizens Advice Mid-north Yorkshire Ltd
CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED was founded on 2008-08-26 and has its registered office in Selby. The organisation's status is listed as "Active - Proposal to Strike off". Citizens Advice Mid-north Yorkshire Limited 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 MID-NORTH YORKSHIRE LIMITED
 
Legal Registered Office
Citizens Advice Mid-North Yorkshire - Selby Office
38 Ousegate
Selby
YO8 4NH
Other companies in BD23
 
Previous Names
CITIZENS ADVICE NORTH YORKSHIRE LTD29/06/2022
CITIZENS ADVICE NORTH YORKSHIRE AND YORK05/04/2019
ADVICE NORTH YORKSHIRE24/04/2014
Charity Registration
Charity Number 1127456
Charity Address RIPON CITIZENS ADVICE BUREAU, 5 DUCK HILL, RIPON, HG4 1BL
Charter THE CHARITY,S OBJECTS ARE TO PROMOTE ANY CHARITABLE PURPOSE FOR THE BENEFIT OF THE COMMUNITY IN NORTH YORKSHIRE AND SURROUNDING AREAS BY THE ADVANCEMENT OF EDUCATION, THE PROTECTION AND PRESERVATION OF HEALTH AND THE RELIEF OF POVERY, SICKNESS, AND DISTRESS
Filing Information
Company Number 06680686
Company ID Number 06680686
Date formed 2008-08-26
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 2022-03-31
Account next due 31/12/2023
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-01-11 06:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED
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 MID-NORTH YORKSHIRE LIMITED

Current Directors
Officer Role Date Appointed
JOHN NODDER
Company Secretary 2018-04-27
NANCI HARRIETT DOWNEY
Director 2018-04-27
SIMON PASCOE GRENFELL
Director 2018-05-21
ANDREW PETER HUDSON
Director 2018-04-27
CARL ANTHONY LES
Director 2010-03-04
JILL PENELOPE MANDY
Director 2008-08-26
DAVID GEORGE MARSDEN
Director 2013-11-15
ROBERT PRINGLE
Director 2018-04-27
JOHN RITCHIE
Director 2018-05-30
JANET SHARP
Director 2016-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET JENNIFER EVERALL
Director 2014-03-25 2018-07-27
DAWN MOORES
Director 2016-01-15 2018-07-27
JOHN NODDER
Director 2018-04-27 2018-07-27
CAROL ANNE SHREEVE
Company Secretary 2016-04-01 2018-04-27
CAROL BARBER
Director 2017-09-28 2018-04-27
ROBERT PRINGLE
Director 2015-04-01 2017-09-28
KALI CASE-LENG
Director 2015-09-01 2017-09-21
ROBERT MCGOVERN
Director 2013-05-08 2017-04-01
MELANIE ANN DAVIS
Company Secretary 2015-03-06 2016-03-31
ANDREW PHAIR
Director 2013-05-08 2015-09-01
ERICA RACHEL CADBURY
Company Secretary 2013-05-08 2015-03-06
NEIL YEO MORRICK
Director 2013-11-15 2014-09-06
SUSAN BYWATER
Director 2008-08-26 2013-11-15
MELANIE ANN DAVIS
Director 2012-08-08 2013-11-15
CAROL BARBER
Director 2010-04-14 2013-09-06
ERICA RACHEL CADBURY
Director 2008-08-26 2013-09-06
JUDITH MARY CONN
Director 2010-03-19 2013-09-06
ANDREW PETER HUDSON
Director 2011-11-09 2013-09-06
LINDA PAMELA MARSDEN
Director 2008-08-26 2013-09-06
DENNIS RAMSEY
Director 2012-11-14 2013-09-06
DOUG MARTIN
Company Secretary 2008-08-26 2013-05-08
DOUGLAS MARTIN
Director 2008-08-26 2013-05-08
HELEN LESLEY BOARMAN
Director 2010-03-04 2012-09-11
PATRICIA MARY CHANDLER
Director 2010-03-04 2012-08-22
ANGELA HOUSE
Director 2008-08-26 2012-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NANCI HARRIETT DOWNEY CITIZENS ADVICE CRAVEN AND HARROGATE DISTRICTS LIMITED Director 2016-11-28 CURRENT 2009-06-10 Active - Proposal to Strike off
ANDREW PETER HUDSON CITIZENS ADVICE SCARBOROUGH & DISTRICT LTD. Director 2017-10-27 CURRENT 2005-08-16 Active - Proposal to Strike off
CARL ANTHONY LES NYNET LIMITED Director 2013-06-19 CURRENT 2007-01-26 Active
CARL ANTHONY LES NYNET 100 LIMITED Director 2013-06-19 CURRENT 2012-02-02 Active
CARL ANTHONY LES NORTH YORKSHIRE CITIZENS ADVICE & LAW CENTRE LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
CARL ANTHONY LES YORKSHIRE MAID (LEEMING BAR) LIMITED Director 2011-09-12 CURRENT 2011-09-12 Active
CARL ANTHONY LES TWRC LIMITED Director 2010-07-25 CURRENT 1992-09-09 Active
CARL ANTHONY LES WRC(P) LIMITED Director 2010-07-25 CURRENT 2000-04-17 Active
CARL ANTHONY LES WENSLEYDALE RAILWAY PLC Director 2009-08-27 CURRENT 2000-10-20 Active
CARL ANTHONY LES RICHMONDSHIRE CITIZENS ADVICE BUREAU Director 2007-02-15 CURRENT 2007-02-15 Dissolved 2013-08-13
CARL ANTHONY LES YORKSHIRE YOUTH LIMITED Director 2006-07-21 CURRENT 2006-07-21 Active
CARL ANTHONY LES NORTH YORKSHIRE YOUTH LIMITED Director 2006-07-21 CURRENT 2006-07-21 Active
CARL ANTHONY LES LEEMING BAR SERVICES LIMITED Director 1991-11-23 CURRENT 1961-04-05 Dissolved 2018-02-02
DAVID GEORGE MARSDEN RYEDALE CITIZENS ADVICE BUREAU Director 2010-07-27 CURRENT 2008-11-13 Dissolved 2018-05-01
ROBERT PRINGLE NORTH YORKSHIRE CITIZENS ADVICE & LAW CENTRE LIMITED Director 2016-02-17 CURRENT 2011-12-22 Active
ROBERT PRINGLE ERMESHALE CONSULTING LIMITED Director 2014-04-01 CURRENT 2007-03-14 Dissolved 2016-09-06
ROBERT PRINGLE SELBY DISTRICT CITIZENS ADVICE BUREAU Director 2011-12-02 CURRENT 2010-03-29 Dissolved 2017-03-14
JOHN RITCHIE CITIZENS ADVICE SCARBOROUGH & DISTRICT LTD. Director 2013-08-21 CURRENT 2005-08-16 Active - Proposal to Strike off

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
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-18FIRST GAZETTE notice for voluntary strike-off
2022-10-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06Application to strike the company off the register
2022-10-06DS01Application to strike the company off the register
2022-09-07CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-06-29CERTNMCompany name changed citizens advice north yorkshire LTD\certificate issued on 29/06/22
2022-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-11-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-02-09AAMDAmended account full exemption
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-08-27AP01DIRECTOR APPOINTED MR JOHN INGLIS MARTIN
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PASCOE GRENFELL
2019-11-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-04-05RES15CHANGE OF COMPANY NAME 05/04/19
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRINGLE
2018-11-27AP03Appointment of Mrs Lucy Anne Ballantyne as company secretary on 2018-11-23
2018-11-27TM02Termination of appointment of John Nodder on 2018-11-23
2018-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/18 FROM West Offices Station Rise York YO1 6GA England
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE MARSDEN
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NODDER
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET EVERALL
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAWN MOORES
2018-05-30AP01DIRECTOR APPOINTED MR JOHN RITCHIE
2018-05-22AP01DIRECTOR APPOINTED MR SIMON PASCOE GRENFELL
2018-05-21RES01ADOPT ARTICLES 21/05/18
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BARBER
2018-05-03AP01DIRECTOR APPOINTED MR ANDREW PETER HUDSON
2018-05-03AP01DIRECTOR APPOINTED MR ROBERT PRINGLE
2018-05-03AP01DIRECTOR APPOINTED MS NANCI HARRIETT DOWNEY
2018-05-03AP01DIRECTOR APPOINTED MR JOHN NODDER
2018-05-03TM02Termination of appointment of Carol Anne Shreeve on 2018-04-27
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/18 FROM Rear of 4 Park Street Park Street Selby North Yorkshire YO8 4PW
2018-05-03AP03Appointment of Mr John Nodder as company secretary on 2018-04-27
2017-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-28AP01DIRECTOR APPOINTED MS CAROL BARBER
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRINGLE
2017-09-22TM01TERMINATE DIR APPOINTMENT
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SHORE
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR KALI CASE-LENG
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGOVERN
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES
2017-01-26AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-19AP03SECRETARY APPOINTED MS CAROL ANNE SHREEVE
2016-08-19TM02APPOINTMENT TERMINATED, SECRETARY MELANIE DAVIS
2016-02-02AP01DIRECTOR APPOINTED MS KALI CASE-LENG
2016-02-02AP01DIRECTOR APPOINTED MS DAWN MOORES
2016-02-02AP01DIRECTOR APPOINTED MS JANET SHARP
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHAIR
2015-12-03AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-08AR0117/08/15 NO MEMBER LIST
2015-09-08AP01DIRECTOR APPOINTED MR ROBERT PRINGLE
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANTON
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM C/O CRAVEN C.A.B. ST. ANDREWS HALL NEWMARKET STREET SKIPTON NORTH YORKSHIRE BD23 2JE
2015-05-01AP03SECRETARY APPOINTED MS MELANIE ANN DAVIS
2015-05-01TM02APPOINTMENT TERMINATED, SECRETARY ERICA CADBURY
2015-04-14MEM/ARTSARTICLES OF ASSOCIATION
2015-03-19CC04STATEMENT OF COMPANY'S OBJECTS
2015-03-19RES01ALTER ARTICLES 16/01/2014
2015-02-26CC04STATEMENT OF COMPANY'S OBJECTS
2015-02-09CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MORRICK
2014-08-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-18AR0117/08/14 NO MEMBER LIST
2014-04-24RES15CHANGE OF NAME 11/04/2014
2014-04-24CERTNMCOMPANY NAME CHANGED ADVICE NORTH YORKSHIRE CERTIFICATE ISSUED ON 24/04/14
2014-04-24MISCFORM NE01
2014-04-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-10AP01DIRECTOR APPOINTED MRS MARGARET JENNIFER EVERALL
2014-03-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-05MISCNE01
2014-02-27RES15CHANGE OF NAME 19/02/2014
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON READ
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STURGE
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE DAVIS
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BYWATER
2014-01-29AP01DIRECTOR APPOINTED MR DAVID GEORGE MARSDEN
2014-01-07AP01DIRECTOR APPOINTED MR NEIL YEO MORRICK
2014-01-07AP01DIRECTOR APPOINTED MR SIMON ERIC READ
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE VICKERS
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS RAMSEY
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MARSDEN
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUDSON
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH CONN
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ERICA CADBURY
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BARBER
2013-09-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-02AR0117/08/13 NO MEMBER LIST
2013-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE ANN DAVIS / 21/05/2013
2013-06-21AP01DIRECTOR APPOINTED MR ROBERT MCGOVERN
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MARTIN
2013-05-20AP03SECRETARY APPOINTED MS ERICA RACHEL CADBURY
2013-05-20AP01DIRECTOR APPOINTED MR ANDREW PHAIR
2013-05-20TM02APPOINTMENT TERMINATED, SECRETARY DOUG MARTIN
2012-12-13AP01DIRECTOR APPOINTED MR DENNIS RAMSEY
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BOARMAN
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA HOUSE
2012-09-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-31AP01DIRECTOR APPOINTED MS MELANIE ANN DAVIS
2012-08-22AR0117/08/12 NO MEMBER LIST
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CHANDLER
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS SHIELD
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS SHIELD
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN WOOLER
2011-11-10AP01DIRECTOR APPOINTED MR ANDREW PETER HUDSON
2011-09-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-02AR0126/08/11 NO MEMBER LIST
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD VICKERS / 02/09/2011
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LINDA SLOUGH
2010-11-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-27AR0126/08/10 NO MEMBER LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JEAN MARGARET WOOLER / 01/04/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD VICKERS / 01/04/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA SLOUGH / 01/04/2010
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS RAMSEY
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA PAMELA MARSDEN / 01/04/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL PENELOPE MANDY / 01/04/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA HOUSE / 01/04/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN BYWATER / 01/04/2010
2010-04-23AP01DIRECTOR APPOINTED MR JONATHEN MARK STANTON
2010-04-16AP01DIRECTOR APPOINTED MS CAROL BARBER
2010-04-16AP01DIRECTOR APPOINTED MR MICHAEL WILSON STURGE
2010-04-16AP01DIRECTOR APPOINTED MRS PATRICIA ANNE SHORE
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 425

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

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 MID-NORTH YORKSHIRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 26,561
Current Assets 2012-04-01 £ 26,561
Shareholder Funds 2012-04-01 £ 26,136

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED
Trademarks
We have not found any records of CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED. 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 (94990 - Activities of other membership organizations n.e.c.) as CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED 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 MID-NORTH YORKSHIRE LIMITED 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 MID-NORTH YORKSHIRE LIMITED 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.