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

UTTLESFORD CITIZENS ADVICE BUREAU

BARNARDS YARD, SAFFRON WALDEN, ESSEX, CB11 4EB,
Company Registration Number
03771142
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Uttlesford Citizens Advice Bureau
UTTLESFORD CITIZENS ADVICE BUREAU was founded on 1999-05-14 and has its registered office in Essex. The organisation's status is listed as "Active". Uttlesford Citizens Advice Bureau is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UTTLESFORD CITIZENS ADVICE BUREAU
 
Legal Registered Office
BARNARDS YARD
SAFFRON WALDEN
ESSEX
CB11 4EB
Other companies in CB11
 
Charity Registration
Charity Number 1078222
Charity Address CITIZENS ADVICE BUREAU, BARNARDS YARD, SAFFRON WALDEN, CB11 4EB
Charter THE CHARITY HAS ESTABLISHED AND CONDUCTS CITIZENS ADVICE BUREAU IN SAFFRON WALDEN AND GREAT DUNMOW TO PROVIDE A FREE CONFIDENTIAL AND IMPARTIAL SERVICE OF ADVICE, INFORMATION AND COUNSEL FOR THE PUBLIC. IT ALSO PROVIDES AN OUTREACH ADVICE SERVICE FROM PREMISES IN THAXTED.
Filing Information
Company Number 03771142
Company ID Number 03771142
Date formed 1999-05-14
Country 
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 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB218675680  
Last Datalog update: 2024-01-05 07:54:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UTTLESFORD CITIZENS ADVICE BUREAU
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 UTTLESFORD CITIZENS ADVICE BUREAU

Current Directors
Officer Role Date Appointed
DAVID WILLIAM JOHN BAGLEY
Company Secretary 2016-09-20
RICHARD ANDREW ARMITAGE
Director 2013-10-14
DAVID WILLIAM JOHN BAGLEY
Director 2013-10-14
JEAN BURNHAM
Director 2014-01-20
JILL ELMS
Director 2015-04-20
PAUL LEONARD FULLER
Director 2017-05-18
MALCOLM GEORGE JESSOP
Director 2015-01-19
SARAH MACHALE
Director 2015-03-09
JOHN DAVID STARR
Director 2003-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
REFAH AHMED
Director 2017-02-06 2017-04-24
DIANE JANE DRURY
Director 2011-07-11 2016-12-19
MALCOLM GEORGE JESSOP
Company Secretary 2016-02-08 2016-09-20
RICHARD ANDREW ARMITAGE
Company Secretary 2013-12-10 2016-02-08
SARAH CHRISTOU
Director 2015-04-20 2015-09-24
JILL ELMS
Director 2011-04-02 2014-10-31
JOHN REGINALD WILLIAM CLAYTON
Company Secretary 2010-11-08 2013-12-10
JOHN REGINALD WILLIAM CLAYTON
Director 2011-11-07 2013-12-10
ROBERT BARTLETT
Company Secretary 2004-11-15 2010-11-08
ROBERT BARTLETT
Director 2004-07-26 2010-11-08
SYLVIA NANETTE BEENHAM
Director 2001-10-18 2010-11-08
VIVIAN DUNDAS FALK
Director 2008-04-28 2009-01-19
CHRISTOPHER GORDON BEENHAM
Director 2003-04-28 2008-11-10
ROBERT GARDNER
Director 2005-01-31 2007-10-29
IMOGEN VERRALL GURNEY MOLLET
Company Secretary 2001-10-18 2004-11-15
KEITH ALLEN CROOK
Director 2003-10-20 2004-09-07
FRANCIS DEUTSCH
Director 2001-10-18 2004-03-12
BARBARA ARMSTRONG
Director 2001-06-15 2003-05-01
PETER GERHART FULLER LEWIS
Director 2000-04-01 2003-05-01
RODNEY JAMES COPPING
Director 2000-04-01 2002-11-14
JOHN EDWARD NORRIS DAVEY
Director 2000-04-01 2002-11-14
JULIA MARGARET ATTWOOD
Director 2000-04-01 2002-01-21
IMOGEN VERRALL GURNEY MOLLET
Company Secretary 2000-12-04 2001-10-18
SYLVIA NANETTE BEENHAM
Director 1999-05-14 2001-10-18
FRANCIS DEUTSCH
Director 2001-01-22 2001-10-18
PETER HENRY FRANK WILSDON
Company Secretary 1999-05-14 2000-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANDREW ARMITAGE CITIZENS ADVICE ESSEX LIMITED Director 2016-05-05 CURRENT 2007-03-12 Active
RICHARD ANDREW ARMITAGE RA LEGAL CONSULTANCY LTD Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
DAVID WILLIAM JOHN BAGLEY Z H-M CONSULTING LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
JILL ELMS RESCU Director 2001-03-14 CURRENT 2001-03-14 Active - Proposal to Strike off
MALCOLM GEORGE JESSOP MA EDUCATION AND RESEARCH NETWORK Director 2015-02-16 CURRENT 2014-10-20 Dissolved 2016-07-12

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
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-04-17APPOINTMENT TERMINATED, DIRECTOR SUE CATHERINE BATTY
2023-04-11DIRECTOR APPOINTED MS KATY HANKS
2023-02-02DIRECTOR APPOINTED MS JESSICA SARAH GARNER
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GEORGE JESSOP
2022-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEONARD FULLER
2022-05-31AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BARTON
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-02-15APPOINTMENT TERMINATED, DIRECTOR MICHELLE KAREN STRAUSS
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE KAREN STRAUSS
2021-12-20Termination of appointment of Michelle Karen Strauss on 2021-12-14
2021-12-20Appointment of Mr Anthony Thomas Pooley as company secretary on 2021-12-14
2021-12-20AP03Appointment of Mr Anthony Thomas Pooley as company secretary on 2021-12-14
2021-12-20TM02Termination of appointment of Michelle Karen Strauss on 2021-12-14
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14DIRECTOR APPOINTED MR ANTHONY THOMAS POOLEY
2021-12-14DIRECTOR APPOINTED MS SUE CATHERINE BATTY
2021-12-14AP01DIRECTOR APPOINTED MR ANTHONY THOMAS POOLEY
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01PSC08Notification of a person with significant control statement
2020-09-23AP01DIRECTOR APPOINTED MRS MARY TERESA STENSON
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM JOHN BAGLEY
2020-09-23PSC07CESSATION OF DAVID WILLIAM JOHN BAGLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MACHALE
2020-05-20TM02Termination of appointment of David William John Bagley on 2019-12-09
2020-05-20AP03Appointment of Ms Michelle Karen Strauss as company secretary on 2019-12-09
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29AP01DIRECTOR APPOINTED MS CHLOE FIDDY
2018-10-28AP01DIRECTOR APPOINTED MR MARK BENFOLD
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JILL ELMS
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK GOLDSPINK
2017-05-30AP01DIRECTOR APPOINTED MR PAUL LEONARD FULLER
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR REFAH AHMED
2017-02-15AP01DIRECTOR APPOINTED MS REFAH AHMED
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DIANE JANE DRURY
2017-01-08Annotation
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-21AP03Appointment of Mr David William John Bagley as company secretary on 2016-09-20
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN LANGDON TURNER
2016-09-21TM02Termination of appointment of Malcolm George Jessop on 2016-09-20
2016-06-08AR0114/05/16 ANNUAL RETURN FULL LIST
2016-04-18AP01DIRECTOR APPOINTED PROFESSOR DAVID FRANK GOLDSPINK
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ALLAN SHEDDEN MOSER
2016-02-25AP03Appointment of Mr Malcolm George Jessop as company secretary on 2016-02-08
2016-02-25TM02Termination of appointment of Richard Andrew Armitage on 2016-02-08
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN GRAY SUMMERS
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CHRISTOU
2015-07-03AR0114/05/15 NO MEMBER LIST
2015-04-24AP01DIRECTOR APPOINTED MRS SARAH CHRISTOU
2015-04-24AP01DIRECTOR APPOINTED MRS JILL ELMS
2015-03-10AP01DIRECTOR APPOINTED DR SARAH MACHALE
2015-01-29AP01DIRECTOR APPOINTED MR MALCOLM GEORGE JESSOP
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LANGBRIDGE
2015-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037711420001
2014-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JILL ELMS
2014-10-22AA31/03/14 TOTAL EXEMPTION FULL
2014-05-21AR0114/05/14 NO MEMBER LIST
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ROBERT
2014-01-27AP01DIRECTOR APPOINTED MRS JEAN BURNHAM
2013-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLAYTON
2013-12-14AP03SECRETARY APPOINTED MR RICHARD ANDREW ARMITAGE
2013-12-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN CLAYTON
2013-12-03AA31/03/13 TOTAL EXEMPTION FULL
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'BRIEN
2013-10-29AP01DIRECTOR APPOINTED MR DAVID WILLIAM JOHN BAGLEY
2013-10-29AP01DIRECTOR APPOINTED MR RICHARD ANDREW ARMITAGE
2013-05-20AR0114/05/13 NO MEMBER LIST
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALLAN SHEDDEN MOSER / 14/05/2013
2012-12-11AA31/03/12 TOTAL EXEMPTION FULL
2012-07-24AP01DIRECTOR APPOINTED ROGER JOHN LANGDON TURNER
2012-07-23AP01DIRECTOR APPOINTED MRS EMMA LOUISE LANGBRIDGE
2012-05-21AR0114/05/12 NO MEMBER LIST
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE HOLLIDGE
2011-12-12AA31/03/11 TOTAL EXEMPTION FULL
2011-11-14AP01DIRECTOR APPOINTED MR JOHN REGINALD WILLIAM CLAYTON
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER KIDMAN
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HARTLEY
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WOLFE
2011-07-29AP01DIRECTOR APPOINTED MR JOHN FREDERICK WILLIAMS
2011-07-29AP01DIRECTOR APPOINTED MRS DIANE JANE DRURY
2011-05-17AR0114/05/11 NO MEMBER LIST
2011-04-26AP01DIRECTOR APPOINTED MRS JILL ELMS
2010-12-12TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER MASON
2010-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA BEENHAM
2010-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE PADFIELD
2010-11-25AA31/03/10 TOTAL EXEMPTION FULL
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARTLETT
2010-11-16TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BARTLETT
2010-11-16AP03SECRETARY APPOINTED MR JOHN REGINALD WILLIAM CLAYTON
2010-05-18AR0114/05/10 NO MEMBER LIST
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE HOLLIDGE
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN PATRICIA HARTLEY / 14/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARTLETT / 14/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN GRAY SUMMERS / 14/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID STARR / 14/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE PADFIELD / 14/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN KIDMAN / 14/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA NANETTE BEENHAM / 14/05/2010
2010-01-07AP01DIRECTOR APPOINTED MS MELANIE ANNE HOLLIDGE
2009-12-22AP01DIRECTOR APPOINTED MR DAVID PATRICK O'BRIEN
2009-12-21AP01DIRECTOR APPOINTED MS MELANIE ANNE HOLLIDGE
2009-12-12AA31/03/09 TOTAL EXEMPTION FULL
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAYNE
2009-08-07288aDIRECTOR APPOINTED PATRICIA ANN GRAY SUMMERS
2009-05-18363aANNUAL RETURN MADE UP TO 14/05/09
2009-04-05288bAPPOINTMENT TERMINATED DIRECTOR VIVIAN FALK
2008-11-19288aDIRECTOR APPOINTED HELEN PATRICIA HARTLEY
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BEENHAM
2008-08-19AA31/03/08 PARTIAL EXEMPTION
2008-05-22288aDIRECTOR APPOINTED VIVIAN DUNDAS FALK
2008-05-22363aANNUAL RETURN MADE UP TO 14/05/08
2008-03-07288aDIRECTOR APPOINTED HEATHER MASON
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-08AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UTTLESFORD CITIZENS ADVICE BUREAU 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 UTTLESFORD CITIZENS ADVICE BUREAU
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of UTTLESFORD CITIZENS ADVICE BUREAU's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of UTTLESFORD CITIZENS ADVICE BUREAU registering or being granted any patents
Domain Names
We do not have the domain name information for UTTLESFORD CITIZENS ADVICE BUREAU
Trademarks
We have not found any records of UTTLESFORD CITIZENS ADVICE BUREAU registering or being granted any trademarks
Income
Government Income

Government spend with UTTLESFORD CITIZENS ADVICE BUREAU

Government Department Income DateTransaction(s) Value Services/Products
South Cambridgeshire District Council 2014-04-08 GBP £6,210 Grants
South Cambridgeshire District Council 2013-09-17 GBP £4,995 Grants
South Cambridgeshire District Council 2013-07-05 GBP £1,575 Grants
Uttlesford District Council 2013-05-14 GBP £134,939
Uttlesford District Council 2013-04-03 GBP £2,241
South Cambridgeshire District Council 2012-04-17 GBP £6,300 Grants
Uttlesford District Council 2011-10-17 GBP £620 Loc Amenities - Legal Fees
South Cambridgeshire District Council 2011-05-27 GBP £6,150 Grants
Uttlesford District Council 2011-05-23 GBP £77,510 CAB Grants
South Cambridgeshire District Council 2010-05-21 GBP £5,944 Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where UTTLESFORD CITIZENS ADVICE BUREAU 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 UTTLESFORD CITIZENS ADVICE BUREAU 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 UTTLESFORD CITIZENS ADVICE BUREAU 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.