About

Registered Number: 04194542
Date of Incorporation: 04/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 49 Station Road, Letchworth Garden City, Hertfordshire, SG6 3BQ,

 

North Hertfordshire & District Citizens Advice Bureau was registered on 04 April 2001 and are based in Letchworth Garden City, Hertfordshire, it's status at Companies House is "Active". The current directors of this business are Kuczys, Antony Witold, Bishop, Jeremy Robert, Morris, Beth Caroline, Platten-hawes, Liberty Mary, Thackeray, Richard Paul, Evans, Susan Elizabeth, Salisbury, Sally, Bickerstaff, Maurice William, Bingham, Robin, Brown, Vivienne Erica Louise, Burness, Derek, Carss, Audrey Emmie, Clark, Paul, Copper, Jonathan Peter, Deleay, Linda Mary, Freeman, Colin, Georgescu, Alexandra Penelope, Hunt, Bridget Elizabeth, Mcconnell, John, Millan, Paul Singh, Millard, Karen Mair, Nason, Jody, Oliver, Richard Featherstone, Oulton, Ashley Trevor Reginald, Paterson, Ruth Margaret, Pike, Roy John, Royston, Samuel Peter, Dr, Runeckles, Jackie, Seymour, Len Ian, Stephenson, Blake, Warner, William Alan, Woodruff, Giles Colin. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Jeremy Robert 14 October 2014 - 1
MORRIS, Beth Caroline 21 June 2019 - 1
PLATTEN-HAWES, Liberty Mary 18 June 2020 - 1
THACKERAY, Richard Paul 18 June 2020 - 1
BICKERSTAFF, Maurice William 15 February 2005 29 January 2009 1
BINGHAM, Robin 04 April 2001 19 October 2004 1
BROWN, Vivienne Erica Louise 01 May 2001 15 September 2005 1
BURNESS, Derek 14 June 2007 30 May 2018 1
CARSS, Audrey Emmie 04 April 2001 15 September 2005 1
CLARK, Paul 01 May 2001 01 November 2017 1
COPPER, Jonathan Peter 17 June 2010 14 October 2012 1
DELEAY, Linda Mary 09 March 2011 03 March 2013 1
FREEMAN, Colin 25 June 2001 30 October 2007 1
GEORGESCU, Alexandra Penelope 14 November 2012 01 March 2015 1
HUNT, Bridget Elizabeth 04 April 2001 31 March 2002 1
MCCONNELL, John 21 June 2016 22 October 2017 1
MILLAN, Paul Singh 02 October 2006 14 October 2009 1
MILLARD, Karen Mair 17 December 2014 19 June 2020 1
NASON, Jody 13 October 2015 14 August 2017 1
OLIVER, Richard Featherstone 13 September 2010 15 May 2013 1
OULTON, Ashley Trevor Reginald 01 November 2017 08 January 2018 1
PATERSON, Ruth Margaret 04 March 2008 23 October 2008 1
PIKE, Roy John 01 May 2001 30 October 2007 1
ROYSTON, Samuel Peter, Dr 25 March 2015 17 February 2017 1
RUNECKLES, Jackie 01 May 2001 11 September 2003 1
SEYMOUR, Len Ian 01 January 2003 23 August 2006 1
STEPHENSON, Blake 08 December 2009 15 June 2011 1
WARNER, William Alan 25 June 2018 23 September 2019 1
WOODRUFF, Giles Colin 15 February 2005 23 October 2019 1
Secretary Name Appointed Resigned Total Appointments
KUCZYS, Antony Witold 01 August 2013 - 1
EVANS, Susan Elizabeth 04 April 2001 10 December 2002 1
SALISBURY, Sally 03 March 2003 01 August 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 22 June 2020
AP01 - Appointment of director 22 June 2020
TM01 - Termination of appointment of director 22 June 2020
CS01 - N/A 17 April 2020
TM01 - Termination of appointment of director 01 April 2020
AP01 - Appointment of director 23 March 2020
AA - Annual Accounts 25 November 2019
TM01 - Termination of appointment of director 27 October 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
AP01 - Appointment of director 02 July 2019
CS01 - N/A 17 April 2019
RESOLUTIONS - N/A 09 April 2019
CC04 - Statement of companies objects 09 April 2019
TM01 - Termination of appointment of director 17 March 2019
CH01 - Change of particulars for director 21 December 2018
AA - Annual Accounts 14 November 2018
AP01 - Appointment of director 31 October 2018
AP01 - Appointment of director 16 October 2018
AP01 - Appointment of director 29 June 2018
AP01 - Appointment of director 28 June 2018
TM01 - Termination of appointment of director 05 June 2018
CS01 - N/A 26 April 2018
TM01 - Termination of appointment of director 10 January 2018
AA - Annual Accounts 13 November 2017
CH01 - Change of particulars for director 03 November 2017
AP01 - Appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 31 October 2017
TM01 - Termination of appointment of director 18 August 2017
AP01 - Appointment of director 01 July 2017
CS01 - N/A 21 April 2017
TM01 - Termination of appointment of director 18 February 2017
TM01 - Termination of appointment of director 15 November 2016
AA - Annual Accounts 24 October 2016
AP01 - Appointment of director 24 July 2016
AD01 - Change of registered office address 15 July 2016
AD01 - Change of registered office address 08 June 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 08 November 2015
AP01 - Appointment of director 27 October 2015
AR01 - Annual Return 14 May 2015
AP01 - Appointment of director 30 March 2015
TM01 - Termination of appointment of director 12 March 2015
TM01 - Termination of appointment of director 11 March 2015
AP01 - Appointment of director 06 January 2015
AA - Annual Accounts 04 November 2014
CH01 - Change of particulars for director 20 October 2014
AP01 - Appointment of director 19 October 2014
TM01 - Termination of appointment of director 09 June 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 11 November 2013
AP03 - Appointment of secretary 22 August 2013
TM02 - Termination of appointment of secretary 22 August 2013
TM01 - Termination of appointment of director 28 May 2013
AR01 - Annual Return 01 May 2013
AP01 - Appointment of director 01 May 2013
CH01 - Change of particulars for director 30 April 2013
CH01 - Change of particulars for director 30 April 2013
CH01 - Change of particulars for director 30 April 2013
TM01 - Termination of appointment of director 13 March 2013
AP01 - Appointment of director 04 January 2013
AA - Annual Accounts 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
AP01 - Appointment of director 25 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 06 December 2011
TM01 - Termination of appointment of director 26 October 2011
AP01 - Appointment of director 26 October 2011
TM01 - Termination of appointment of director 24 June 2011
AR01 - Annual Return 25 May 2011
AP01 - Appointment of director 15 March 2011
AA - Annual Accounts 01 December 2010
AP01 - Appointment of director 17 September 2010
AR01 - Annual Return 26 August 2010
AD01 - Change of registered office address 09 July 2010
AP01 - Appointment of director 07 July 2010
AA - Annual Accounts 30 January 2010
AP01 - Appointment of director 11 January 2010
TM01 - Termination of appointment of director 11 November 2009
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 31 October 2008
363s - Annual Return 10 July 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
AA - Annual Accounts 07 January 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 22 November 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
363s - Annual Return 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 16 March 2004
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
363s - Annual Return 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
AA - Annual Accounts 13 December 2002
363s - Annual Return 09 May 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
225 - Change of Accounting Reference Date 26 June 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
NEWINC - New incorporation documents 04 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.