About

Registered Number: 04794809
Date of Incorporation: 11/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 297 Knowsley Road, Bootle, L20 5DF,

 

Citizens Advice Sefton was setup in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 22 directors listed as Killen, Pauline Ann, Austin, Joanne, Bord, Ruth, Culshaw, Bernard, Gibbs, Linda Dawn, Heap, Linda, Hignett, Graham, Mercer, Elisabeth, Atcha, Zakyeya, Dr, Brooke, Ethel Joan, Carless, Helen, Foster, Margaret Rose, Greenley, Elisabeth Vyvyan, Harris, Judy, Laird, Shon, Mellor, Douglas, Ross, Brian Connell, Sharman, Paul, Shaw, Claire, Thompson, Catherine Anne, Williams, Sandra, Zilberkweit, Josephine Dina for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Joanne 08 November 2018 - 1
BORD, Ruth 09 August 2005 - 1
CULSHAW, Bernard 06 March 2014 - 1
GIBBS, Linda Dawn 12 April 2005 - 1
HEAP, Linda 26 March 2020 - 1
HIGNETT, Graham 18 March 2010 - 1
MERCER, Elisabeth 05 May 2016 - 1
ATCHA, Zakyeya, Dr 10 April 2008 03 February 2010 1
BROOKE, Ethel Joan 11 June 2003 03 April 2008 1
CARLESS, Helen 14 December 2011 06 March 2014 1
FOSTER, Margaret Rose 06 April 2004 03 February 2010 1
GREENLEY, Elisabeth Vyvyan 18 March 2010 12 March 2012 1
HARRIS, Judy 06 April 2004 28 July 2005 1
LAIRD, Shon 21 January 2010 27 January 2011 1
MELLOR, Douglas 09 August 2005 03 April 2013 1
ROSS, Brian Connell 18 April 2006 31 July 2014 1
SHARMAN, Paul 08 June 2004 17 January 2006 1
SHAW, Claire 24 November 2010 13 September 2012 1
THOMPSON, Catherine Anne 11 June 2003 10 March 2017 1
WILLIAMS, Sandra 04 September 2008 09 March 2011 1
ZILBERKWEIT, Josephine Dina 10 April 2008 07 July 2008 1
Secretary Name Appointed Resigned Total Appointments
KILLEN, Pauline Ann 23 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 27 February 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 19 June 2019
AP01 - Appointment of director 23 January 2019
AP01 - Appointment of director 23 January 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 03 January 2018
AD01 - Change of registered office address 02 November 2017
CS01 - N/A 12 June 2017
TM01 - Termination of appointment of director 22 March 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 11 July 2016
AP01 - Appointment of director 11 July 2016
AA - Annual Accounts 02 January 2016
TM01 - Termination of appointment of director 13 November 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 22 September 2014
AR01 - Annual Return 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AP01 - Appointment of director 22 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 28 June 2012
CH03 - Change of particulars for secretary 28 June 2012
CH01 - Change of particulars for director 28 June 2012
CH01 - Change of particulars for director 28 June 2012
CH01 - Change of particulars for director 28 June 2012
CH01 - Change of particulars for director 28 June 2012
CH01 - Change of particulars for director 28 June 2012
AP01 - Appointment of director 19 June 2012
CERTNM - Change of name certificate 25 May 2012
MISC - Miscellaneous document 25 May 2012
RESOLUTIONS - N/A 18 May 2012
CONNOT - N/A 18 May 2012
TM01 - Termination of appointment of director 12 March 2012
AP01 - Appointment of director 12 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 17 June 2011
TM01 - Termination of appointment of director 22 March 2011
TM01 - Termination of appointment of director 27 January 2011
AA - Annual Accounts 06 January 2011
AP01 - Appointment of director 14 December 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AP01 - Appointment of director 25 June 2010
AP01 - Appointment of director 25 June 2010
AP01 - Appointment of director 24 June 2010
RESOLUTIONS - N/A 11 June 2010
CC04 - Statement of companies objects 11 June 2010
AP01 - Appointment of director 09 February 2010
TM01 - Termination of appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
AA - Annual Accounts 24 December 2009
CH01 - Change of particulars for director 14 December 2009
AP01 - Appointment of director 30 October 2009
363a - Annual Return 11 June 2009
287 - Change in situation or address of Registered Office 14 April 2009
AA - Annual Accounts 31 March 2009
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
363a - Annual Return 12 June 2008
287 - Change in situation or address of Registered Office 12 June 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
MEM/ARTS - N/A 08 February 2008
CERTNM - Change of name certificate 05 February 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 19 June 2006
287 - Change in situation or address of Registered Office 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
AA - Annual Accounts 16 February 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
225 - Change of Accounting Reference Date 07 July 2005
363s - Annual Return 22 June 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
AA - Annual Accounts 13 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
363s - Annual Return 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
NEWINC - New incorporation documents 11 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.