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

CITIZENS ADVICE EAST HAMPSHIRE LIMITED

FOREST COMMUNITY CENTRE, PINEHILL ROAD, BORDON, HAMPSHIRE, GU35 0BS,
Company Registration Number
06694768
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Citizens Advice East Hampshire Ltd
CITIZENS ADVICE EAST HAMPSHIRE LIMITED was founded on 2008-09-10 and has its registered office in Bordon. The organisation's status is listed as "Active". Citizens Advice East Hampshire Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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 HAMPSHIRE LIMITED
 
Legal Registered Office
FOREST COMMUNITY CENTRE
PINEHILL ROAD
BORDON
HAMPSHIRE
GU35 0BS
Other companies in GU35
 
Previous Names
EAST HAMPSHIRE CITIZENS ADVICE BUREAU LIMITED09/11/2018
EAST HAMPSHIRE CAB TRUST LIMITED13/05/2009
Charity Registration
Charity Number 1129850
Charity Address 7 CROSS & PILLORY LANE, ALTON, GU34 1HL
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06694768
Company ID Number 06694768
Date formed 2008-09-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:09:42
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 HAMPSHIRE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID BLACK
Director 2012-10-19
LESLIE BLAKE BOWDEN
Director 2009-01-14
CHARLES CHRISTOPHER COCKBURN
Director 2015-06-16
MICHAEL ANTHONY CROUCHER
Director 2009-12-16
HELEN RACHEL DAVIS
Director 2015-01-13
RAJNIKANT BHANUBHAI PATEL
Director 2018-09-05
TIMOTHY PINCHEN
Director 2012-07-18
LOUISE ANN PIXTON
Director 2015-10-09
PAUL KENNETH SUSANS
Director 2009-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL COCHRANE VENABLES
Director 2012-06-20 2017-12-08
PHILIP DAWSON LADDS
Director 2010-07-27 2016-10-14
GWYNETH ALLEN
Director 2010-06-29 2015-10-09
SUSAN ELEANOR TELFER
Director 2010-06-29 2014-07-05
SOPHIE DAPHNE GENEVIEVE POWELL
Director 2012-08-22 2014-06-05
JOHN WALLEY
Director 2011-10-19 2012-10-19
SHIRLEY ANNE PITMAN
Director 2009-12-16 2012-03-31
MARGARET ELIZABETH RIVETT
Director 2010-06-29 2011-05-26
WILLIAM ALEXANDER LYNDS
Director 2009-01-14 2011-03-16
NICHOLAS MICHAEL BRANCH
Company Secretary 2008-09-10 2010-10-29
NICHOLAS MICHAEL BRANCH
Director 2008-09-10 2010-10-29
RICHARD KENNETH WATTS
Director 2009-01-14 2010-10-29
RICHARD KENNETH WATTS
Director 2009-01-14 2010-07-31
PETER JAMES BRADLEY
Director 2009-01-14 2010-03-31
TIMOTHY MICHAEL PALMER
Director 2009-01-14 2010-03-31
TIMOTHY MICHAEL PALMER
Director 2009-01-14 2010-03-30
ADRIAN JUDGE
Director 2009-01-13 2009-12-05
BELINDA JANE SPRIGG
Director 2009-01-14 2009-10-21
HOWARD MORGAN CLARKE
Director 2009-04-08 2009-10-15
JOHN STEPHEN GRENFELL
Director 2009-01-14 2009-08-01
JENNIFER ANN MILLER
Director 2009-01-14 2009-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES CHRISTOPHER COCKBURN WISE MATTER LIMITED Director 2015-11-09 CURRENT 2015-03-17 Dissolved 2017-09-19
CHARLES CHRISTOPHER COCKBURN STROKE ASSOCIATION Director 2015-10-08 CURRENT 1899-03-25 Active
CHARLES CHRISTOPHER COCKBURN ACTION FOR DYSPHASIC ADULTS Director 2012-07-03 CURRENT 1986-06-20 Dissolved 2016-11-15
MICHAEL ANTHONY CROUCHER DALEBRIDGE LIMITED Director 1995-11-09 CURRENT 1993-06-04 Active - Proposal to Strike off
MICHAEL ANTHONY CROUCHER ENGINEERING MICROSYSTEMS LIMITED Director 1992-04-30 CURRENT 1981-11-26 Active
TIMOTHY PINCHEN ALTON CHRISTIAN CARE LTD Director 2013-03-04 CURRENT 2012-12-17 Active
TIMOTHY PINCHEN HAMPSHIRE AND ISLE OF WIGHT WILDLIFE TRUST Director 2011-10-04 CURRENT 1960-11-28 Active
PAUL KENNETH SUSANS EQUIP WORLDWIDE Director 2014-08-01 CURRENT 2014-08-01 Active
PAUL KENNETH SUSANS ALTON CHRISTIAN CARE LTD Director 2012-12-17 CURRENT 2012-12-17 Active
PAUL KENNETH SUSANS STEP (UK) Director 2011-06-04 CURRENT 2007-06-19 Active
PAUL KENNETH SUSANS WETTONE MATTHEWS LIMITED Director 2009-11-19 CURRENT 2001-08-01 Active
PAUL KENNETH SUSANS BUTTS E C (TRUSTEE) LIMITED Director 1996-12-07 CURRENT 1995-11-16 Dissolved 2017-03-14

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
2024-04-23DIRECTOR APPOINTED MR BENJAMIN EDWARD THOMAS
2024-03-26DIRECTOR APPOINTED LUCY CHARLOTTE ALLARDICE
2023-12-13DIRECTOR APPOINTED MR CHARLES BERESFORD-DAVIES
2023-12-13DIRECTOR APPOINTED MS CHERYL FISHER
2023-11-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PINCHEN
2023-09-21CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-07-26APPOINTMENT TERMINATED, DIRECTOR LOUISE ANN PIXTON
2023-02-09APPOINTMENT TERMINATED, DIRECTOR CLARE MICHELLE ALLEN
2022-11-09APPOINTMENT TERMINATED, DIRECTOR JAMES BARNETT GAULD
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARNETT GAULD
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SOLVEIG STORE
2022-11-01CH01Director's details changed for Mrs Clare Michelle Allen on 2022-10-31
2022-10-27MEM/ARTSARTICLES OF ASSOCIATION
2022-10-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-05-11AP01DIRECTOR APPOINTED MRS CLARE MICHELLE ALLEN
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE BLAKE BOWDEN
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RAJNIKANT BHANUBHAI PATEL
2020-11-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBINA WHITEHORN
2020-07-02AP01DIRECTOR APPOINTED MR JAMES BARNETT GAULD
2020-01-20AP01DIRECTOR APPOINTED MRS SOLVEIG STORE
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CHRISTOPHER COCKBURN
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BLACK
2019-09-22CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-07-23AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER HUNT
2019-03-25AP01DIRECTOR APPOINTED MRS ROBINA WHITEHORN
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09RES15CHANGE OF COMPANY NAME 24/11/22
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-09-10AP01DIRECTOR APPOINTED MR RAJNIKANT BHANUBHAI PATEL
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL COCHRANE VENABLES
2018-07-25RES13Resolutions passed:
  • Appointment of reporting accountants 08/12/2017
2018-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAWSON LADDS
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-18CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2015-12-16AP01DIRECTOR APPOINTED MRS LOUISE ANN PIXTON
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GWYNETH ALLEN
2015-10-05AR0110/09/15 ANNUAL RETURN FULL LIST
2015-10-05AP01DIRECTOR APPOINTED SIR CHARLES CHRISTOPHER COCKBURN
2015-03-10AP01DIRECTOR APPOINTED HELEN RACHEL DAVIS
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01AR0110/09/14 ANNUAL RETURN FULL LIST
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TELFER
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE POWELL
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18AR0110/09/13 ANNUAL RETURN FULL LIST
2013-01-14AP01DIRECTOR APPOINTED MR ANDREW DAVID BLACK
2012-11-06AR0110/09/12 ANNUAL RETURN FULL LIST
2012-11-02AA31/03/12 TOTAL EXEMPTION FULL
2012-10-25AP01DIRECTOR APPOINTED MRS SOPHIE DAPHNE GENEVIEVE POWELL
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALLEY
2012-08-06AP01DIRECTOR APPOINTED MR TIMOTHY PINCHEN
2012-08-06AP01DIRECTOR APPOINTED MR ROBERT MICHAEL COCHRANE VENABLES
2012-06-14AP01DIRECTOR APPOINTED MR JOHN WALLEY
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY PITMAN
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAWSON LADDS / 09/09/2010
2011-11-14AR0110/09/11 NO MEMBER LIST
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RIVETT
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LYNDS
2011-10-21AA31/03/11 TOTAL EXEMPTION FULL
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 7 CROSS & PILLORY LANE ALTON HAMPSHIRE GU34 1HL
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WATTS
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS BRANCH
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRANCH
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GWYNETH ALLEN / 20/10/2010
2010-10-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-11AP01DIRECTOR APPOINTED MRS GWYNETH ALLEN
2010-09-22AR0110/09/10 NO MEMBER LIST
2010-09-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-22AD02SAIL ADDRESS CREATED
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE BLAKE BOWDEN / 10/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAWSON LADDS / 13/09/2010
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WATTS
2010-08-23AP01DIRECTOR APPOINTED MRS. SUSAN ELEANOR TELFER
2010-08-23AP01DIRECTOR APPOINTED MRS MARGARET ELIZABETH RIVETT
2010-08-23AP01DIRECTOR APPOINTED MR PHILIP DAWSON LADDS
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PALMER
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER LYNDS / 09/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CRONCHOR / 09/08/2010
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRADLEY
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PALMER
2010-03-31AP01DIRECTOR APPOINTED MICHAEL ANTHONY CRONCHOR
2010-03-31AP01DIRECTOR APPOINTED SHIRLY ANNE PITMAN
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JUDGE
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA SPRIGG
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD CLARKE
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-02AA01CURRSHO FROM 30/09/2010 TO 31/03/2010
2009-10-25AP01DIRECTOR APPOINTED TIMOTHY MICHAEL PALMER
2009-10-25AP01DIRECTOR APPOINTED RICHARD KENNETH WATTS
2009-09-24288aDIRECTOR APPOINTED RICHARD KENNETH WATTS
2009-09-24288aDIRECTOR APPOINTED TIMOTHY MICHAEL PALMER
2009-09-24288bAPPOINTMENT TERMINATE, DIRECTOR JENNIFER ANN MILLER LOGGED FORM
2009-09-24288bAPPOINTMENT TERMINATE, DIRECTOR ERIC SOLLEVELD LOGGED FORM
2009-09-24288bAPPOINTMENT TERMINATE, DIRECTOR JOHN STEPHEN GRENFELL LOGGED FORM
2009-09-23363aANNUAL RETURN MADE UP TO 10/09/09
2009-09-23353LOCATION OF REGISTER OF MEMBERS
2009-09-23353LOCATION OF REGISTER OF MEMBERS
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER MILLER
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN GRENFELL
2009-05-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CITIZENS ADVICE EAST HAMPSHIRE 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 EAST HAMPSHIRE 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 EAST HAMPSHIRE LIMITED 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 63990 - Other information service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 18,722

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
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
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 EAST HAMPSHIRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 63,346
Current Assets 2012-04-01 £ 277,681
Debtors 2012-04-01 £ 11,205
Fixed Assets 2012-04-01 £ 17,063
Shareholder Funds 2012-04-01 £ 242,828
Tangible Fixed Assets 2012-04-01 £ 17,063

Debtors and other cash assets

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

Government spend with CITIZENS ADVICE EAST HAMPSHIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Hants Council 2014-10-10 GBP £196,272
East Hants Council 2013-04-26 GBP £196,272
East Hants Council 2012-04-12 GBP £218,080
East Hants Council 2012-03-09 GBP £6,000
East Hants Council 2011-11-16 GBP £109,040
East Hants Council 2011-04-28 GBP £109,040

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 HAMPSHIRE 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 EAST HAMPSHIRE 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 EAST HAMPSHIRE 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.