CITIZENS ADVICE OLDHAM LTD
Status | ACTIVE |
Company No. | 02165003 |
Category | |
Incorporated | 16 Sep 1987 |
Age | 36 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CITIZENS ADVICE OLDHAM LTD is an active with number 02165003. It was incorporated 36 years, 8 months, 15 days ago, on 16 September 1987. The company address is Huckletree, The Express Building Huckletree, The Express Building, Manchester, M4 5AD, England.
Company Fillings
Resolution
Date: 31 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 05 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-27
Officer name: Alan Whitfield
Documents
Accounts with accounts type small
Date: 25 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 06 Sep 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Termination director company with name termination date
Date: 17 Mar 2023
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-08
Officer name: Richard Michael Coaton
Documents
Accounts with accounts type small
Date: 09 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 10 Nov 2022
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-05
Officer name: Mrs Brenda Warrington
Documents
Termination director company with name termination date
Date: 23 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-09
Officer name: Atif Hafeez
Documents
Appoint person director company with name date
Date: 26 Aug 2022
Action Date: 04 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Anne Bradbury
Appointment date: 2022-08-04
Documents
Termination director company with name termination date
Date: 08 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phil Adrian Aspden
Termination date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Address
Type: AD01
New address: Huckletree, the Express Building 9 Great Ancoats Street Manchester M4 5AD
Change date: 2022-07-05
Old address: 1-2 Ascroft Court Peter Street Oldham Lancashire OL1 1HP
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Jun 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 09 Jun 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Gazette filings brought up to date
Date: 21 May 2022
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francine Ryan
Termination date: 2022-04-21
Documents
Legacy
Date: 06 Apr 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Legacy
Date: 31 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Appoint person director company with name date
Date: 14 Dec 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-25
Officer name: Sarah Diller
Documents
Appoint person director company with name date
Date: 10 Dec 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Atif Hafeez
Appointment date: 2021-11-25
Documents
Appoint person director company with name date
Date: 10 Dec 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-25
Officer name: Martyn Beauchamp
Documents
Termination director company with name termination date
Date: 19 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Cover
Termination date: 2021-10-31
Documents
Termination director company with name termination date
Date: 19 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-31
Officer name: Ellen Marie O'donnell
Documents
Termination director company with name termination date
Date: 19 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Hilary Ball
Termination date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 15 Jun 2021
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-04-23
Psc name: Citizens Advice Pennine West
Documents
Appoint person director company with name date
Date: 08 Jun 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-19
Officer name: Mrs Francine Ryan
Documents
Appoint person director company with name date
Date: 14 May 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-20
Officer name: Mrs Emily Allen
Documents
Resolution
Date: 14 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 13 May 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Michael Coaton
Appointment date: 2021-04-20
Documents
Appoint person director company with name date
Date: 13 May 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-20
Officer name: Mr Alan Whitfield
Documents
Appoint person director company with name date
Date: 13 May 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-20
Officer name: Mrs Ellen Marie O'donnell
Documents
Appoint person director company with name date
Date: 13 May 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-20
Officer name: Mr David John Trafford
Documents
Termination director company with name termination date
Date: 13 May 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Ann Rowe
Termination date: 2021-04-20
Documents
Legacy
Date: 12 May 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 12 May 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Resolution
Date: 19 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Apr 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Resolution
Date: 26 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 23 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yvonne Lee
Termination date: 2021-02-18
Documents
Confirmation statement with no updates
Date: 11 Jul 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Appoint person director company with name date
Date: 24 May 2020
Action Date: 29 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-29
Officer name: Mr Peter George Allen
Documents
Termination director company with name termination date
Date: 24 May 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bill Edisbury
Termination date: 2020-03-16
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 06 Dec 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 06 Dec 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Termination director company with name termination date
Date: 21 Nov 2019
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Georgina Helen Barker
Termination date: 2019-10-30
Documents
Legacy
Date: 22 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Termination director company with name termination date
Date: 13 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-01
Officer name: Liz Windsor-Welsh
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 05 Oct 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Barbara Lacey
Termination date: 2018-09-19
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sylvia Rutter
Termination date: 2018-02-13
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Appoint person director company with name date
Date: 07 Jun 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bill Edisbury
Appointment date: 2017-05-22
Documents
Appoint person director company with name date
Date: 07 Jun 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-22
Officer name: Margaret Georgina Helen Barker
Documents
Appoint person director company with name date
Date: 07 Jun 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-22
Officer name: Joan Hilary Ball
Documents
Appoint person director company with name date
Date: 07 Jun 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-22
Officer name: Mr Phil Aspden
Documents
Termination director company with name termination date
Date: 24 Mar 2017
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-16
Officer name: David Malcolm Addy
Documents
Termination director company with name termination date
Date: 20 Feb 2017
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David George Christie Robertson
Termination date: 2017-02-16
Documents
Termination director company with name termination date
Date: 16 Feb 2017
Action Date: 09 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-09
Officer name: Sally Lawton
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-11
Officer name: Ms Helen Barbara Lacey
Documents
Annual return company with made up date no member list
Date: 30 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Appoint person director company with name date
Date: 30 Jun 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mrs Liz Windsor-Welsh
Documents
Appoint person director company with name date
Date: 30 Jun 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Malcolm Addy
Appointment date: 2015-06-01
Documents
Termination director company with name termination date
Date: 30 Jun 2016
Action Date: 13 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-13
Officer name: Richard Ernest Bonda Bealing
Documents
Appoint person director company with name date
Date: 30 Jun 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sylvia Rutter
Appointment date: 2015-04-01
Documents
Accounts with accounts type small
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 15 Jul 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gill Robertson
Termination date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 15 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Termination director company with name termination date
Date: 15 Jul 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Gill Robertson
Documents
Accounts with accounts type small
Date: 02 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 24 Jun 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Termination director company with name
Date: 24 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Mason
Documents
Termination director company with name
Date: 24 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sohail Ahmea
Documents
Accounts with accounts type small
Date: 30 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 26 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Appoint person director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gill Robertson
Documents
Appoint person director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Robertson
Documents
Appoint person director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pauline Ann Rowe
Documents
Appoint person director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sohail Ahmea
Documents
Appoint person director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Barbara Lacey
Documents
Appoint person director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Ernest Bonda Bealing
Documents
Accounts with accounts type full
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Resolution
Date: 18 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Beaumont
Documents
Annual return company with made up date no member list
Date: 18 Jul 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Termination director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdul Rashid
Documents
Accounts with accounts type full
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 13 Jul 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Change person director company with change date
Date: 13 Jul 2011
Action Date: 20 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-20
Officer name: Mr Richard Mason
Documents
Some Companies
181 CRICKLEWOOD BROADWAY,LONDON,NW2 3HT
Number: | 10716165 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELIVERING BUSINESS OUTCOMES LIMITED
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC489221 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE LION, 58 TOWNGATE,HEBDEN BRIDGE,HX7 7NB
Number: | 11790612 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 23017 8 SHEPHERD MARKET,LONDON,W1J 7JY
Number: | OC363743 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
89 HOLEHOUSE DRIVE,GLASGOW,G13 3TF
Number: | SC587358 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTER HOUSE,LEIGH-ON-SEA,SS9 1JL
Number: | 08984544 |
Status: | ACTIVE |
Category: | Private Limited Company |