Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITIZENS ADVICE KENSINGTON AND CHELSEA
Company Information for

CITIZENS ADVICE KENSINGTON AND CHELSEA

CHELSEA OLD TOWN HALL, KINGS ROAD, LONDON, LONDON, SW3 5EB,
Company Registration Number
03174842
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Citizens Advice Kensington And Chelsea
CITIZENS ADVICE KENSINGTON AND CHELSEA was founded on 1996-03-19 and has its registered office in London. The organisation's status is listed as "Active". Citizens Advice Kensington And Chelsea is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CITIZENS ADVICE KENSINGTON AND CHELSEA
 
Legal Registered Office
CHELSEA OLD TOWN HALL
KINGS ROAD
LONDON
LONDON
SW3 5EB
Other companies in W10
 
Previous Names
KENSINGTON AND CHELSEA CITIZENS ADVICE BUREAUX SERVICE28/03/2023
Charity Registration
Charity Number 1057195
Charity Address KENSINGTON & CHELSEA CAB, 140 LADBROKE GROVE, LONDON, W10 5NE
Charter THE CITIZENS ADVICE SERVICE IN KENSINGTON & CHELSEA IS AN INDEPENDENT CHARITY SERVING THE LOCAL COMMUNITY.GENERALIST ADVICE SERVICES PROVIDED BY OUR TWO MAIN BUREAUX BASED AT CHELSEA OLD TOWN HALL AND WESTWAY INFORMATION CENTRE ARE A MIX OF 'OPEN DOOR',TELEPHONE AND APPOINTMENT ACCESS. ADDITIONAL SERVICES PROVIDED:LEGAL,DEBT,INCOME MAXIMISATION,HIV AND OTHER OUTREACH WORK.
Filing Information
Company Number 03174842
Company ID Number 03174842
Date formed 1996-03-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 12:10:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITIZENS ADVICE KENSINGTON AND CHELSEA

Current Directors
Officer Role Date Appointed
LAURENCE WILSON
Company Secretary 2016-09-30
CHRISTOPHER MORGAN DAVID
Director 2014-05-29
JOHN MANUEL GAGO DE OLIVEIRA
Director 2014-11-06
ROBERT JAMES FREEMAN
Director 2016-05-25
BEVAN ANTHONY POWELL
Director 2014-10-31
MONICA AVRIL PRESS
Director 2018-05-23
MARIE THERESE ANNE ROSSI
Director 2016-05-25
JUDITH SCHRUT
Director 1998-06-18
SHELINA THAWER
Director 2012-07-26
ANTHONY KEITH USHER
Director 2010-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN JANE BUSH
Director 2017-10-11 2018-05-14
ELIZABETH HAMBLEY
Director 2012-01-19 2017-07-13
CHARLES DAVID BARBER
Company Secretary 1996-03-19 2016-09-29
FENELLA AOUANE
Director 2014-06-12 2016-05-25
ROBERT JAMES FREEMAN
Director 1998-05-27 2015-05-20
EWEN ANGUS CAMERON
Director 1999-03-12 2014-10-09
PATRICIA HEALY
Director 2013-05-22 2014-06-11
JOANNA MARY GARDNER
Director 2010-05-20 2014-05-29
TODD DAVID FOREMAN
Director 2010-05-26 2013-05-22
BRIDGET MARY LAVALLIN DAVIES
Director 2000-11-23 2012-05-31
GARETH SHONE MOORS
Director 2010-01-28 2011-10-12
CATHERINE HELEN ATKINSON
Director 2006-05-25 2010-05-26
JEREMY OLIVER CAMPIONE EDGE
Director 2008-05-21 2010-01-28
ROBERT COOK
Director 1996-03-19 2009-12-28
ZAKIA CHENTOUF
Director 2007-11-28 2009-11-30
CHRISTOPHER ANDREW CARSTAIRS
Director 1996-03-19 2009-10-15
DORIS BESANT
Director 1996-03-19 2009-03-07
JOANNA MARY GARDNER
Director 1998-05-27 2008-05-21
PETER ANTHONY CHALKLEY
Director 2004-05-06 2007-01-20
MANISHA MEHTA
Director 2005-12-01 2006-10-26
KATE BELLAMY
Director 2003-02-06 2006-05-25
JUDITH MARY BLAKEMAN
Director 2002-08-15 2006-05-25
AISLING BYRNE
Director 1998-11-12 2000-11-23
STEPHEN PAUL HOY
Director 1997-02-01 1999-11-11
DAVID IDIABANA
Director 1996-03-19 1996-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MORGAN DAVID 25/27 COURTFIELD ROAD MANAGEMENT COMPANY LIMITED Director 2004-06-25 CURRENT 1983-07-25 Active
ROBERT JAMES FREEMAN CAMPDEN HILL GATE (FREEHOLD) LIMITED Director 2014-02-24 CURRENT 1999-10-27 Active
ROBERT JAMES FREEMAN CAMPDEN HILL GATE LIMITED Director 2014-02-24 CURRENT 1976-03-03 Active
ROBERT JAMES FREEMAN CENTRELAND HOSPITAL RETAIL LIMITED Director 1996-07-16 CURRENT 1996-07-16 Active
ROBERT JAMES FREEMAN CENTRELAND HEALTH NEWCASTLE LIMITED Director 1996-07-16 CURRENT 1996-07-16 Active
ROBERT JAMES FREEMAN CENTRELAND PARTNERSHIPS LIMITED Director 1996-01-18 CURRENT 1995-11-28 Liquidation
BEVAN ANTHONY POWELL NUBIAN LIFE RESOURCE CENTRE LIMITED Director 2016-06-27 CURRENT 1996-07-19 Active
BEVAN ANTHONY POWELL BLACK RESILIENCE AND DEVELOPMENT C.I.C. Director 2015-12-04 CURRENT 2015-12-04 Active
BEVAN ANTHONY POWELL COLTAN RECRUITMENT CONSULTANCY LIMITED Director 2013-07-18 CURRENT 2013-07-18 Dissolved 2015-02-24
BEVAN ANTHONY POWELL REALLITY LIMITED Director 2007-11-29 CURRENT 2007-11-29 Active - Proposal to Strike off
MONICA AVRIL PRESS WESTWAY TRUST Director 2016-05-26 CURRENT 2008-01-16 Active
MONICA AVRIL PRESS 2 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED Director 2003-05-30 CURRENT 1982-07-01 Active
MARIE THERESE ANNE ROSSI 17 COLEHERNE ROAD RESIDENTS COMPANY LIMITED Director 1996-02-02 CURRENT 1987-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-08-16DIRECTOR APPOINTED COUNCILLOR MOHAMMED SHEIKH BAKHTIAR
2023-08-03APPOINTMENT TERMINATED, DIRECTOR MONA ADAM
2023-06-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ADRIAN LONG
2023-03-28NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-03-28NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-03-28Name change exemption from using 'limited' or 'cyfyngedig'
2023-03-28Name change exemption from using 'limited' or 'cyfyngedig'
2023-03-28Company name changed kensington and chelsea citizens advice bureaux service\certificate issued on 28/03/23
2023-03-28Company name changed kensington and chelsea citizens advice bureaux service\certificate issued on 28/03/23
2023-03-28Memorandum articles filed
2023-03-28Memorandum articles filed
2023-02-13CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-29AP01DIRECTOR APPOINTED DR ANNIE MFULA
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH NICHOLAS DUDLEY
2022-11-21Appointment of Mr Anthony William Dewar Roberts as company secretary on 2022-11-17
2022-11-21AP03Appointment of Mr Anthony William Dewar Roberts as company secretary on 2022-11-17
2022-11-18Termination of appointment of Laurence Wilson on 2022-11-17
2022-11-18TM02Termination of appointment of Laurence Wilson on 2022-11-17
2022-08-19AP01DIRECTOR APPOINTED MS MONA ADAM
2022-08-10AP01DIRECTOR APPOINTED MR WILL LANE
2022-06-06AP01DIRECTOR APPOINTED REVD DR MICHAEL JOHN ADRIAN LONG
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PORTIA THAXTER
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CARNWATH
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY ROSE ROBINSON
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-02DIRECTOR APPOINTED MS HOLLY ROSE ROBINSON
2022-02-02AP01DIRECTOR APPOINTED MS HOLLY ROSE ROBINSON
2021-12-22DIRECTOR APPOINTED MS SAMANTHA LARA DUNN
2021-12-22DIRECTOR APPOINTED MS SAMANTHA LARA DUNN
2021-12-22AP01DIRECTOR APPOINTED MS SAMANTHA LARA DUNN
2021-12-14DIRECTOR APPOINTED MR SANJAY JAYANT
2021-12-14AP01DIRECTOR APPOINTED MR SANJAY JAYANT
2021-11-16AP01DIRECTOR APPOINTED DR JONATHAN PINTO
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR HARRY LI
2021-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SHELINA THAWER
2021-07-02RES01ADOPT ARTICLES 02/07/21
2021-06-29MEM/ARTSARTICLES OF ASSOCIATION
2021-06-15CH01Director's details changed for Mrs Claire Therese Helene Bruce on 2021-06-11
2021-06-05AP01DIRECTOR APPOINTED MS PORTIA THAXTER
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR SUE HALL
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLY BRENDA VANTERPOOL
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR LUCY DEMERY
2021-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/21 FROM Chelsea Old Town Hall Kings Road London SW3 5EE United Kingdom
2021-04-23CH01Director's details changed for Ms Beverly Brenda Vanterpool on 2019-09-30
2021-04-02AP01DIRECTOR APPOINTED MISS SUE HALL
2021-03-30AP01DIRECTOR APPOINTED MS JOY RHOADES
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR BEVAN ANTHONY POWELL
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEITH USHER
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-16AP01DIRECTOR APPOINTED MR HARRY LI
2020-11-02CH01Director's details changed for Dr Shelina Thawer on 2020-11-02
2020-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/20 FROM Chelsea Old Town Hall Kings Road Flat C London London SW3 5EE United Kingdom
2020-09-25CH01Director's details changed for Ms Shelina Thawer on 2020-09-24
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH SCHRUT
2019-04-30AP01DIRECTOR APPOINTED REVD DR MICHAEL JOHN ADRIAN LONG
2019-04-29AP01DIRECTOR APPOINTED MS LUCY DEMERY
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MANUEL GAGO DE OLIVEIRA
2018-12-06AP01DIRECTOR APPOINTED MRS CLAIRE THERESE HELENE BRUCE
2018-11-08AP01DIRECTOR APPOINTED CLLR DORI ALEXANDER SCHMETTERLING
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES FREEMAN
2018-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-29AP01DIRECTOR APPOINTED MR BEVAN ANTHONY POWELL
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR BEVAN ANTHONY POWELL
2018-06-19AP01DIRECTOR APPOINTED MS MONICA AVRIL PRESS
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JANE BUSH
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-02-14CH01Director's details changed for Mr Anthony Keith Usher on 2018-01-02
2017-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-08AP01DIRECTOR APPOINTED MRS HELEN JANE BUSH
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAMBLEY
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-06TM02Termination of appointment of Charles David Barber on 2016-09-29
2016-10-06AP03SECRETARY APPOINTED MR LAURENCE WILSON
2016-09-23AP01DIRECTOR APPOINTED MR ROBERT JAMES FREEMAN
2016-09-23AP01DIRECTOR APPOINTED MS MARIE-THERESE ANNE ROSSI
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLLS
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR FENELLA AOUANE
2016-03-01AR0101/03/16 NO MEMBER LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FREEMAN
2015-09-04AP01DIRECTOR APPOINTED COUNCILLOR DAVID NICHOLLS
2015-03-12AR0101/03/15 NO MEMBER LIST
2015-03-12AP01DIRECTOR APPOINTED MR JOHN MANUEL GAGO DE OLIVEIRA
2015-03-12AP01DIRECTOR APPOINTED MR BEVAN ANTHONY POWELL
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 140 LADBROKE GROVE LONDON W10 5ND
2014-11-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR EWEN CAMERON
2014-09-03AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID
2014-09-03AP01DIRECTOR APPOINTED MS FENELLA AOUANE
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HEALY
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA GARDNER
2014-03-11AR0101/03/14 NO MEMBER LIST
2013-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SALMON
2013-07-08AP01DIRECTOR APPOINTED CLLR. PAT HEALY
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TODD FOREMAN
2013-03-20AR0114/03/13 NO MEMBER LIST
2012-10-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-22AP01DIRECTOR APPOINTED MS SHELINA THAWER
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET DAVIES
2012-03-14AR0114/03/12 NO MEMBER LIST
2012-02-02AP01DIRECTOR APPOINTED MS ELIZABETH HAMBLEY
2011-11-08AP01DIRECTOR APPOINTED MR ROBERT NEIL SALMON
2011-10-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MOORS
2011-03-14AR0114/03/11 NO MEMBER LIST
2010-11-02AP01DIRECTOR APPOINTED MS JOANNA MARY GARDNER
2010-11-02AP01DIRECTOR APPOINTED MR ANTHONY KEITH USHER
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN O'DONOGHUE
2010-10-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-08AP01DIRECTOR APPOINTED MR TODD DAVID FOREMAN
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ATKINSON
2010-06-02RES13COMPANY BUSINESS 20/05/2000
2010-04-06AR0119/03/10 NO MEMBER LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH SCHRUT / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN PRISCILLA O'DONOGHUE / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET MARY LAVALLIN DAVIES / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / EWEN ANGUS CAMERON / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CATHERINE HELEN ATKINSON / 31/03/2010
2010-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES DAVID BARBER / 31/03/2010
2010-02-04AP01DIRECTOR APPOINTED MR GARETH SHONE MOORS
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY EDGE
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COOK
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ZAKIA CHENTOUF
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARSTAIRS
2009-11-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-22363aANNUAL RETURN MADE UP TO 19/03/09
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR DORIS BESANT
2008-12-10288aDIRECTOR APPOINTED JEREMY OLIVER CAMPIONE EDGE
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR JOANNA GARDNER
2008-04-10363sANNUAL RETURN MADE UP TO 19/03/08
2008-02-26288aDIRECTOR APPOINTED MARIAN PRISCILLA O'DONOGHUE
2008-02-26288aDIRECTOR APPOINTED ZAKIA CHENTOUF
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-30363sANNUAL RETURN MADE UP TO 19/03/07
2007-03-30288bDIRECTOR RESIGNED
2007-03-30363(288)DIRECTOR RESIGNED
2006-11-27288bDIRECTOR RESIGNED
2006-11-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-15288bDIRECTOR RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-03-24363sANNUAL RETURN MADE UP TO 19/03/06
2006-03-24288aNEW DIRECTOR APPOINTED
2005-12-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-22288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITIZENS ADVICE KENSINGTON AND CHELSEA or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITIZENS ADVICE KENSINGTON AND CHELSEA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITIZENS ADVICE KENSINGTON AND CHELSEA does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CITIZENS ADVICE KENSINGTON AND CHELSEA registering or being granted any patents
Domain Names
We do not have the domain name information for CITIZENS ADVICE KENSINGTON AND CHELSEA
Trademarks
We have not found any records of CITIZENS ADVICE KENSINGTON AND CHELSEA registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITIZENS ADVICE KENSINGTON AND CHELSEA. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as CITIZENS ADVICE KENSINGTON AND CHELSEA are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where CITIZENS ADVICE KENSINGTON AND CHELSEA is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITIZENS ADVICE KENSINGTON AND CHELSEA any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITIZENS ADVICE KENSINGTON AND CHELSEA any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.