About

Registered Number: 06068486
Date of Incorporation: 25/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: The Annexe Queens Building, Potter St, Worksop, Nottinghamshire, S80 2AE

 

Founded in 2007, Bassetlaw Citizens Advice Bureau has its registered office in Worksop, Nottinghamshire. We do not know the number of employees at this business. The companies directors are listed as Whitlam, Karen, Dean, William John, Harrison, Barbara, Hickman, Dawn, Mcgregor-riley, Victoria, Dr, Quek, Jim, Roberts, Glen, Sissons, Nicola, Wigley, Sue, Babatope, Bolu, Badger, Derek, Barker, William, Colton, Helen Stuttard, Davison, Alan, Faulkner, Roger John, Fyda, Barbara, Goodliffe, Philip Stanley, Hardy, Ken, Herrington, Diane Elizabeth, Hussey, Theresa, Jenkins, Michael William, Keegan, Alan, May, Sylvia, Murray, Desmond Michael, Neal, John Derek, Sephton, Johh William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, William John 21 November 2014 - 1
HARRISON, Barbara 11 December 2018 - 1
HICKMAN, Dawn 10 March 2020 - 1
MCGREGOR-RILEY, Victoria, Dr 28 November 2017 - 1
QUEK, Jim 24 September 2019 - 1
ROBERTS, Glen 01 November 2016 - 1
SISSONS, Nicola 18 October 2007 - 1
WIGLEY, Sue 24 September 2019 - 1
BABATOPE, Bolu 26 November 2013 27 May 2014 1
BADGER, Derek 26 November 2013 26 March 2019 1
BARKER, William 10 June 2011 24 January 2014 1
COLTON, Helen Stuttard 29 July 2014 12 May 2017 1
DAVISON, Alan 18 October 2007 24 January 2014 1
FAULKNER, Roger John 18 October 2007 22 September 2008 1
FYDA, Barbara 12 May 2017 01 January 2018 1
GOODLIFFE, Philip Stanley 13 August 2009 21 September 2011 1
HARDY, Ken 22 November 2016 12 December 2017 1
HERRINGTON, Diane Elizabeth 25 January 2007 31 July 2018 1
HUSSEY, Theresa 18 October 2007 26 June 2008 1
JENKINS, Michael William 24 November 2008 14 April 2011 1
KEEGAN, Alan 12 May 2017 26 September 2017 1
MAY, Sylvia 22 July 2014 26 January 2017 1
MURRAY, Desmond Michael 25 January 2007 09 November 2009 1
NEAL, John Derek 12 March 2014 01 December 2015 1
SEPHTON, Johh William 24 October 2013 22 November 2016 1
Secretary Name Appointed Resigned Total Appointments
WHITLAM, Karen 01 May 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 20 March 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 28 October 2019
AP01 - Appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
TM01 - Termination of appointment of director 27 March 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 13 February 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 12 December 2018
TM01 - Termination of appointment of director 03 August 2018
AP03 - Appointment of secretary 02 May 2018
TM02 - Termination of appointment of secretary 02 May 2018
CS01 - N/A 31 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 13 December 2017
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
AA - Annual Accounts 26 October 2017
TM01 - Termination of appointment of director 28 September 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
CS01 - N/A 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
AP01 - Appointment of director 02 November 2016
AA - Annual Accounts 19 October 2016
TM01 - Termination of appointment of director 06 July 2016
AR01 - Annual Return 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 27 January 2015
AP01 - Appointment of director 21 November 2014
AA - Annual Accounts 29 September 2014
TM01 - Termination of appointment of director 20 August 2014
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 22 July 2014
TM01 - Termination of appointment of director 27 March 2014
AP01 - Appointment of director 13 March 2014
AR01 - Annual Return 28 January 2014
AP01 - Appointment of director 24 January 2014
AP01 - Appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
AP01 - Appointment of director 08 November 2013
AA - Annual Accounts 04 September 2013
RESOLUTIONS - N/A 05 April 2013
TM01 - Termination of appointment of director 25 March 2013
AR01 - Annual Return 31 January 2013
AD01 - Change of registered office address 21 January 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH03 - Change of particulars for secretary 27 January 2012
AP01 - Appointment of director 04 January 2012
AA - Annual Accounts 12 December 2011
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 29 September 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
AP01 - Appointment of director 27 April 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
AA - Annual Accounts 02 November 2010
AP01 - Appointment of director 19 April 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AP01 - Appointment of director 22 December 2009
TM01 - Termination of appointment of director 04 December 2009
225 - Change of Accounting Reference Date 21 July 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 26 January 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 01 December 2007
225 - Change of Accounting Reference Date 15 February 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.