Company NameCitizens Advice Cheshire West
Company StatusActive
Company Number06783496
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 January 2009(15 years, 3 months ago)
Previous NamesCheshire West Cab and Cheshire West Cab Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Max Herberg Griffiths
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(7 years, 2 months after company formation)
Appointment Duration8 years
RoleRisk Manager
Country of ResidenceEngland
Correspondence AddressThe Drumber The Drumber
Winsford
CW7 1AD
Director NameMr Geoffery Hope-Terry
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(7 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Drumber The Drumber
Winsford
CW7 1AD
Director NameMs Gillian Linda Conway
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(8 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleManaging Consultant
Country of ResidenceEngland
Correspondence AddressThe Drumber The Drumber
Winsford
CW7 1AD
Director NameMs Andrea Jaeger Dodds
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed30 October 2019(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleGroup Marketing Director
Country of ResidenceWales
Correspondence AddressThe Drumber The Drumber
Winsford
CW7 1AD
Director NameMs Beverley Ernestine Spicer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Drumber The Drumber
Winsford
CW7 1AD
Director NameMr Boyd Bryan Hope
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressThe Drumber The Drumber
Winsford
CW7 1AD
Director NameMr Kevin Barry
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Drumber The Drumber
Winsford
CW7 1AD
Director NameMr Stephen John Miller
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(14 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Drumber The Drumber
Winsford
CW7 1AD
Director NameMr Thomas David Briggs
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(14 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Drumber The Drumber
Winsford
CW7 1AD
Director NameMiss Margaret Sian Alice Allan
Date of BirthDecember 1994 (Born 29 years ago)
NationalityEnglish
StatusCurrent
Appointed28 September 2023(14 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks
RoleDrug Safety Officer
Country of ResidenceEngland
Correspondence AddressThe Drumber The Drumber
Winsford
CW7 1AD
Director NameMr Patrick Charles William Leach
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(14 years, 11 months after company formation)
Appointment Duration4 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drumber The Drumber
Winsford
CW7 1AD
Director NameWendy Steel
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Blacksmiths House
Neston
Cheshire
CH64 4DQ
Wales
Director NameRichard Stuart Wood
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address91 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Director NameSharon Maria Baddeley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence Address21 White Hart Gardens
Hartford
Northwich
Cheshire
CW8 2FA
Director NameLeslie Joseph Edwards
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Bank Whaddon Drive
Chester
Cheshire
CH4 7ND
Wales
Director NameMr Jonathan Richard Barrett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Close
Cotebrook
Tarporley
Cheshire
CW6 9DU
Director NameMr John Alexander McLintock
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Demage Lane
Upton By Chester
Chester
Cheshire
CH2 1EL
Wales
Secretary NameMr Paul Nicholls
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenway Walk
Northwich
Cheshire
CW9 7HH
Director NameKelvin Norman Johnstone
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 September 2009)
RoleUniveristy Teacher
Correspondence Address4 Adder Hill
Great Boughton
Chester
Cheshire
CH3 5RA
Wales
Director NameMrs Catherine Elizabeth Boyd
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(1 year after company formation)
Appointment Duration8 years (resigned 24 January 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMeadow Court Meadow Street
Northwich
Cheshire
CW9 5FP
Director NameMr John Graham Carrington
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrunner Guildhall High Street
Winsford
Cheshire
CW7 2AU
Director NameMr Michael Ronald Unger
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBrunner Guildhall High Street
Winsford
Cheshire
CW7 2AU
Director NameBetty Manford
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 January 2014)
RoleRetired Local Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBrunner Guildhall High Street
Winsford
Cheshire
CW7 2AU
Director NameMr Robin Glover Wendt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMeadow Court Meadow Street
Northwich
Cheshire
CW9 5FP
Director NameMrs Pamela Jean Webb
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(6 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 March 2017)
RoleHuman Resources Consultant
Country of ResidenceWales
Correspondence AddressMeadow Court Meadow Street
Northwich
Cheshire
CW9 5FP
Director NameMs Helen Anne Armstrong
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 November 2019)
RoleRetired HR Director
Country of ResidenceEngland
Correspondence AddressMeadow Court Meadow Street
Northwich
Cheshire
CW9 5FP
Director NameMr Michael Joseph Snape
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(7 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 July 2023)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drumber The Drumber
Winsford
CW7 1AD
Director NameMr Christopher Thomas Tomkinson
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 January 2020)
RoleHealth Promotion Specialist
Country of ResidenceEngland
Correspondence AddressMeadow Court Meadow Street
Northwich
Cheshire
CW9 5FP
Director NameMrs Erica Elizabeth Morriss
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 October 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Drumber The Drumber
Winsford
CW7 1AD

Contact

Websitecwcab.org.uk
Telephone08444772121
Telephone regionUnknown

Location

Registered AddressThe Drumber
Winsford
CW7 1AD
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Swanlow and Dene
Built Up AreaWinsford (Cheshire West and Chester)

Financials

Year2014
Turnover£1,241,281
Net Worth£260,648
Cash£442,378
Current Liabilities£334,989

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

19 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
5 November 2020Director's details changed for Mr Michael Joseph Snape on 30 October 2020 (2 pages)
13 July 2020Full accounts made up to 31 March 2020 (28 pages)
21 May 2020Termination of appointment of Christopher Thomas Tomkinson as a director on 29 January 2020 (1 page)
21 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
3 December 2019Appointment of Ms Erica Elizabeth Morriss as a director on 30 October 2019 (2 pages)
3 December 2019Appointment of Ms Beverley Ernestine Spicer as a director on 30 October 2019 (2 pages)
3 December 2019Termination of appointment of Helen Anne Armstrong as a director on 27 November 2019 (1 page)
3 December 2019Appointment of Ms Andrea Jäger Dodds as a director on 30 October 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (28 pages)
11 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (26 pages)
29 March 2018Termination of appointment of Richard Stuart Wood as a director on 28 March 2018 (1 page)
29 March 2018Termination of appointment of Catherine Elizabeth Boyd as a director on 24 January 2018 (1 page)
29 March 2018Termination of appointment of Wendy Steel as a director on 28 March 2018 (1 page)
13 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-29
(2 pages)
13 February 2018Change of name notice (2 pages)
19 January 2018NE01 (2 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (26 pages)
4 September 2017Appointment of Mrs Gillian Linda Conway as a director on 19 July 2017 (2 pages)
4 September 2017Appointment of Mrs Gillian Linda Conway as a director on 19 July 2017 (2 pages)
28 July 2017Termination of appointment of Pamela Jean Webb as a director on 15 March 2017 (1 page)
28 July 2017Termination of appointment of Pamela Jean Webb as a director on 15 March 2017 (1 page)
21 July 2017Appointment of Mr Christopher Thomas Tomkinson as a director on 19 July 2017 (2 pages)
21 July 2017Appointment of Mr Christopher Thomas Tomkinson as a director on 19 July 2017 (2 pages)
15 March 2017Termination of appointment of Leslie Joseph Edwards as a director on 31 October 2016 (1 page)
15 March 2017Termination of appointment of Leslie Joseph Edwards as a director on 31 October 2016 (1 page)
9 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
6 December 2016Full accounts made up to 31 March 2016 (22 pages)
6 December 2016Full accounts made up to 31 March 2016 (22 pages)
20 April 2016Appointment of Mr Michael Joseph Snape as a director on 18 April 2016 (2 pages)
20 April 2016Appointment of Mr Michael Joseph Snape as a director on 18 April 2016 (2 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 April 2016Memorandum and Articles of Association (22 pages)
18 April 2016Memorandum and Articles of Association (22 pages)
5 April 2016Appointment of Mr Geoffrey Hope-Terry as a director on 30 March 2016 (2 pages)
5 April 2016Appointment of Mr Max Herberg Griffiths as a director on 30 March 2016 (2 pages)
5 April 2016Appointment of Mr Geoffrey Hope-Terry as a director on 30 March 2016 (2 pages)
5 April 2016Appointment of Mr Max Herberg Griffiths as a director on 30 March 2016 (2 pages)
31 March 2016Termination of appointment of Robin Glover Wendt as a director on 30 March 2016 (1 page)
31 March 2016Termination of appointment of Robin Glover Wendt as a director on 30 March 2016 (1 page)
6 January 2016Annual return made up to 6 January 2016 no member list (7 pages)
6 January 2016Annual return made up to 6 January 2016 no member list (7 pages)
21 October 2015Full accounts made up to 31 March 2015 (22 pages)
21 October 2015Full accounts made up to 31 March 2015 (22 pages)
20 March 2015Appointment of Mrs Helen Anne Armstrong as a director on 18 March 2015 (2 pages)
20 March 2015Appointment of Mrs Helen Anne Armstrong as a director on 18 March 2015 (2 pages)
20 March 2015Appointment of Mrs Pamela Jean Webb as a director on 18 March 2015 (2 pages)
20 March 2015Appointment of Mrs Pamela Jean Webb as a director on 18 March 2015 (2 pages)
6 January 2015Annual return made up to 6 January 2015 no member list (6 pages)
6 January 2015Termination of appointment of Jonathan Richard Barrett as a director on 28 November 2014 (1 page)
6 January 2015Termination of appointment of Jonathan Richard Barrett as a director on 28 November 2014 (1 page)
6 January 2015Annual return made up to 6 January 2015 no member list (6 pages)
6 January 2015Termination of appointment of Jonathan Richard Barrett as a director on 28 November 2014 (1 page)
6 January 2015Termination of appointment of Jonathan Richard Barrett as a director on 28 November 2014 (1 page)
6 January 2015Annual return made up to 6 January 2015 no member list (6 pages)
3 November 2014Full accounts made up to 31 March 2014 (22 pages)
3 November 2014Full accounts made up to 31 March 2014 (22 pages)
21 February 2014Registered office address changed from Brunner Guildhall High Street Winsford Cheshire CW7 2AU on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Brunner Guildhall High Street Winsford Cheshire CW7 2AU on 21 February 2014 (1 page)
24 January 2014Termination of appointment of Michael Unger as a director (1 page)
24 January 2014Termination of appointment of Betty Manford as a director (1 page)
24 January 2014Termination of appointment of Betty Manford as a director (1 page)
24 January 2014Termination of appointment of Michael Unger as a director (1 page)
6 January 2014Annual return made up to 6 January 2014 no member list (9 pages)
6 January 2014Annual return made up to 6 January 2014 no member list (9 pages)
6 January 2014Annual return made up to 6 January 2014 no member list (9 pages)
25 November 2013Full accounts made up to 31 March 2013 (22 pages)
25 November 2013Full accounts made up to 31 March 2013 (22 pages)
22 November 2013Company name changed cheshire west cab\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2013Company name changed cheshire west cab\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2013Annual return made up to 6 January 2013 no member list (9 pages)
7 January 2013Annual return made up to 6 January 2013 no member list (9 pages)
7 January 2013Director's details changed for Mr Michael Ronald Unger on 1 April 2012 (2 pages)
7 January 2013Annual return made up to 6 January 2013 no member list (9 pages)
7 January 2013Director's details changed for Mr Michael Ronald Unger on 1 April 2012 (2 pages)
7 January 2013Director's details changed for Mr Michael Ronald Unger on 1 April 2012 (2 pages)
29 November 2012Termination of appointment of John Carrington as a director (1 page)
29 November 2012Termination of appointment of John Carrington as a director (1 page)
9 October 2012Full accounts made up to 31 March 2012 (22 pages)
9 October 2012Full accounts made up to 31 March 2012 (22 pages)
8 June 2012Appointment of Mr Robert Glover Wendt as a director (2 pages)
8 June 2012Appointment of Mr Robert Glover Wendt as a director (2 pages)
25 May 2012Termination of appointment of John Mclintock as a director (1 page)
25 May 2012Termination of appointment of John Mclintock as a director (1 page)
27 March 2012Appointment of Betty Manford as a director (2 pages)
27 March 2012Appointment of Mr Michael Ronald Unger as a director (2 pages)
27 March 2012Appointment of Betty Manford as a director (2 pages)
27 March 2012Appointment of Mr Michael Ronald Unger as a director (2 pages)
25 January 2012Annual return made up to 6 January 2012 no member list (8 pages)
25 January 2012Annual return made up to 6 January 2012 no member list (8 pages)
25 January 2012Annual return made up to 6 January 2012 no member list (8 pages)
4 January 2012Full accounts made up to 31 March 2011 (27 pages)
4 January 2012Full accounts made up to 31 March 2011 (27 pages)
25 January 2011Appointment of Mr John Graham Carrington as a director (2 pages)
25 January 2011Appointment of Mr John Graham Carrington as a director (2 pages)
24 January 2011Annual return made up to 6 January 2011 no member list (8 pages)
24 January 2011Annual return made up to 6 January 2011 no member list (8 pages)
24 January 2011Annual return made up to 6 January 2011 no member list (8 pages)
29 September 2010Full accounts made up to 31 March 2010 (23 pages)
29 September 2010Full accounts made up to 31 March 2010 (23 pages)
9 September 2010Appointment of Ms Cathy Boyd as a director (2 pages)
9 September 2010Termination of appointment of Sharon Baddeley as a director (1 page)
9 September 2010Termination of appointment of Sharon Baddeley as a director (1 page)
9 September 2010Appointment of Ms Cathy Boyd as a director (2 pages)
17 June 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
17 June 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
29 January 2010Director's details changed for Leslie Joseph Edwards on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 6 January 2010 no member list (5 pages)
29 January 2010Annual return made up to 6 January 2010 no member list (5 pages)
29 January 2010Annual return made up to 6 January 2010 no member list (5 pages)
29 January 2010Director's details changed for Sharon Maria Baddeley on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Richard Stuart Wood on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Richard Stuart Wood on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Leslie Joseph Edwards on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Sharon Maria Baddeley on 29 January 2010 (2 pages)
15 October 2009Termination of appointment of Kelvin Johnstone as a director (2 pages)
15 October 2009Termination of appointment of Kelvin Johnstone as a director (2 pages)
31 July 2009Director appointed kelvin norman johnstone (1 page)
31 July 2009Director appointed kelvin norman johnstone (1 page)
9 February 2009Registered office changed on 09/02/2009 from 48 chesterway northwich CW9 5JA united kingdom (1 page)
9 February 2009Registered office changed on 09/02/2009 from 48 chesterway northwich CW9 5JA united kingdom (1 page)
6 January 2009Incorporation (22 pages)
6 January 2009Incorporation (22 pages)