Company NameWarrington District Citizens Advice Bureau
Company StatusActive
Company Number04416167
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 April 2002(21 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Steven Paul Cullen
NationalityBritish
StatusCurrent
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Norris Street
Warrington
Cheshire
WA2 7RJ
Director NameMr Charles Edward Dixon
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2011(9 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address59 Solway Close
Fearnhead
Warrington
Cheshire
WA2 0UP
Director NameMr Martin David Sidebottom
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2012(9 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Yeald Brow
Lymm
Cheshire
WA13 9DA
Director NameCllr Ian George Marks
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2012(10 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address80a Whitbarrow Road
Lymm
Cheshire
WA13 9BA
Director NameMr Robert Timmis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(11 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address73 Lovely Lane
Warrington
Cheshire
WA5 1TY
Director NameCllr Kathryn Joan Buckley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(12 years after company formation)
Appointment Duration9 years, 11 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Hardy Road
Lymm
Cheshire
WA13 0NX
Director NameMrs May Elizabeth Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(12 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Winchester Avenue
Great Sankey
Warrington
Cheshire
WA5 1XU
Director NameMrs Dorothy Ann Callan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(15 years, 11 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Tiverton Square Penketh
Warrington
Cheshire
WA5 2HA
Director NameMr David John Binns
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedarways
Appleton
Warrington
WA4 5EW
Director NameAnne Fish
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleIct Faciutator
Correspondence Address98 Whitbarrow Road
Lymm
Warrington
Cheshire
WA13 9BD
Director NameMrs Sheila Elizabeth Woodyatt
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(9 years, 9 months after company formation)
Appointment Duration6 years (resigned 14 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Oughtrington Lane
Lymm
Cheshire
WA13 0RD
Director NameMr William Neville Woodyatt
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(9 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Oughtrington Lane
Lymm
Cheshire
WA13 0RD
Director NameMr George Warburton
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(10 years after company formation)
Appointment Duration5 years, 3 months (resigned 03 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Avon Avenue
Penketh
Warrington
WA5 2EX
Director NameCllr Patricia Margaret Wright
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2017)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address75 Birchdale Road
Paddington
Warrington
WA1 3EU
Director NameMs Maureen Penelope McLaughlin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 April 2017)
RolePiano Teacher/ Borough Councillor
Country of ResidenceEngland
Correspondence Address2 Statham Drive
Lymm
Cheshire
WA13 9NW

Contact

Websitecitizensadvice.org.uk

Location

Registered AddressThe Gateway
89 Sankey Street
Warrington
Cheshire
WA1 1SR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£900,342
Net Worth£252,404
Cash£143,821
Current Liabilities£24,510

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (23 pages)
17 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (24 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (22 pages)
13 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (23 pages)
22 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
23 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
7 June 2018Appointment of Mrs Dorothy Ann Callan as a director on 27 March 2018 (2 pages)
7 June 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Maureen Penelope Mclaughlin as a director on 1 April 2017 (1 page)
6 June 2018Termination of appointment of William Neville Woodyatt as a director on 18 May 2017 (1 page)
6 June 2018Termination of appointment of Patricia Margaret Wright as a director on 1 April 2017 (1 page)
6 June 2018Termination of appointment of Sheila Elizabeth Woodyatt as a director on 14 January 2018 (1 page)
6 June 2018Termination of appointment of George Warburton as a director on 3 September 2017 (1 page)
24 November 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
4 January 2017Full accounts made up to 31 March 2016 (16 pages)
4 January 2017Full accounts made up to 31 March 2016 (16 pages)
5 May 2016Annual return made up to 15 April 2016 no member list (13 pages)
5 May 2016Annual return made up to 15 April 2016 no member list (13 pages)
28 November 2015Full accounts made up to 31 March 2015 (16 pages)
28 November 2015Full accounts made up to 31 March 2015 (16 pages)
17 April 2015Annual return made up to 15 April 2015 no member list (13 pages)
17 April 2015Annual return made up to 15 April 2015 no member list (13 pages)
28 December 2014Full accounts made up to 31 March 2014 (17 pages)
28 December 2014Full accounts made up to 31 March 2014 (17 pages)
3 December 2014Appointment of Mrs May Elizabeth Smith as a director on 24 November 2014 (2 pages)
3 December 2014Appointment of Mrs May Elizabeth Smith as a director on 24 November 2014 (2 pages)
17 October 2014Appointment of Mrs Kathryn Joan Buckley as a director on 30 April 2014 (2 pages)
17 October 2014Appointment of Mrs Kathryn Joan Buckley as a director on 30 April 2014 (2 pages)
5 May 2014Annual return made up to 15 April 2014 no member list (11 pages)
5 May 2014Termination of appointment of David Binns as a director (1 page)
5 May 2014Termination of appointment of David Binns as a director (1 page)
5 May 2014Termination of appointment of David Binns as a director (1 page)
5 May 2014Annual return made up to 15 April 2014 no member list (11 pages)
5 May 2014Termination of appointment of David Binns as a director (1 page)
20 December 2013Full accounts made up to 31 March 2013 (15 pages)
20 December 2013Full accounts made up to 31 March 2013 (15 pages)
26 November 2013Appointment of Councillor Maureen Penelope Mclaughlin as a director (2 pages)
26 November 2013Appointment of Councillor Maureen Penelope Mclaughlin as a director (2 pages)
25 November 2013Appointment of Mr. Robert Timmis as a director (2 pages)
25 November 2013Appointment of Mr. Robert Timmis as a director (2 pages)
16 April 2013Annual return made up to 15 April 2013 no member list (10 pages)
16 April 2013Annual return made up to 15 April 2013 no member list (10 pages)
15 April 2013Director's details changed for Councillor Patricia Margaret Wright on 31 December 2012 (2 pages)
15 April 2013Director's details changed for Councillor Patricia Margaret Wright on 31 December 2012 (2 pages)
5 March 2013Appointment of Councillor Ian George Marks as a director (2 pages)
5 March 2013Appointment of Councillor Patricia Margaret Wright as a director (2 pages)
5 March 2013Appointment of Councillor Patricia Margaret Wright as a director (2 pages)
5 March 2013Appointment of Councillor Ian George Marks as a director (2 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 December 2012Appointment of Mr. George Warburton as a director (2 pages)
27 December 2012Appointment of Mr. George Warburton as a director (2 pages)
16 April 2012Annual return made up to 15 April 2012 no member list (7 pages)
16 April 2012Annual return made up to 15 April 2012 no member list (7 pages)
16 April 2012Director's details changed for Mr. William Neville Woodyatt on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Mr. William Neville Woodyatt on 16 April 2012 (2 pages)
28 February 2012Appointment of Mr. William Neville Woodyatt as a director (2 pages)
28 February 2012Appointment of Mr. William Neville Woodyatt as a director (2 pages)
9 February 2012Appointment of Mr. Martin David Sidebottom as a director (2 pages)
9 February 2012Appointment of Councillor Mrs Sheila Elizabeth Woodyatt as a director (2 pages)
9 February 2012Appointment of Mr. Martin David Sidebottom as a director (2 pages)
9 February 2012Appointment of Councillor Mrs Sheila Elizabeth Woodyatt as a director (2 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
21 November 2011Appointment of Mr Charles Edward Dixon as a director (2 pages)
21 November 2011Appointment of Mr Charles Edward Dixon as a director (2 pages)
22 May 2011Annual return made up to 15 April 2011 no member list (3 pages)
22 May 2011Annual return made up to 15 April 2011 no member list (3 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Annual return made up to 15 April 2010 no member list (3 pages)
11 May 2010Director's details changed for David John Binns on 1 January 2010 (2 pages)
11 May 2010Director's details changed for David John Binns on 1 January 2010 (2 pages)
11 May 2010Director's details changed for David John Binns on 1 January 2010 (2 pages)
11 May 2010Annual return made up to 15 April 2010 no member list (3 pages)
8 May 2010Annual return made up to 15 April 2007 no member list (2 pages)
8 May 2010Annual return made up to 15 April 2007 no member list (2 pages)
8 May 2010Annual return made up to 15 April 2008 no member list (2 pages)
8 May 2010Annual return made up to 15 April 2008 no member list (2 pages)
8 May 2010Annual return made up to 15 April 2009 no member list (2 pages)
8 May 2010Annual return made up to 15 April 2009 no member list (2 pages)
7 May 2010Annual return made up to 15 April 2006 no member list (2 pages)
7 May 2010Annual return made up to 15 April 2006 no member list (2 pages)
29 April 2010Annual return made up to 15 April 2005 no member list (2 pages)
29 April 2010Annual return made up to 15 April 2005 no member list (2 pages)
12 February 2010Registered office address changed from 21 Rylands Street Warrington Cheshire WA1 1EJ on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from 21 Rylands Street Warrington Cheshire WA1 1EJ on 12 February 2010 (2 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
30 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
3 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
3 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
29 July 2004Annual return made up to 15/04/04 (3 pages)
29 July 2004Annual return made up to 15/04/04 (3 pages)
17 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
17 March 2004Director resigned (1 page)
7 July 2003Annual return made up to 15/04/03 (4 pages)
7 July 2003Annual return made up to 15/04/03 (4 pages)
2 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
2 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
15 April 2002Incorporation (27 pages)
15 April 2002Incorporation (27 pages)