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

CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED

UNIT 8 1ST FLOOR, BRUNEL MALL LONDON ROAD, STROUD, GLOUCESTERSHIRE, GL5 2BP,
Company Registration Number
04389411
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Citizens Advice Stroud & Cotswold Districts Ltd
CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED was founded on 2002-03-07 and has its registered office in Stroud. The organisation's status is listed as "Active". Citizens Advice Stroud & Cotswold Districts Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED
 
Legal Registered Office
UNIT 8 1ST FLOOR
BRUNEL MALL LONDON ROAD
STROUD
GLOUCESTERSHIRE
GL5 2BP
Other companies in GL5
 
Previous Names
STROUD & DISTRICT CITIZENS ADVICE BUREAU LIMITED15/09/2016
Charity Registration
Charity Number 1096398
Charity Address 8 BRUNEL MALL, LONDON ROAD, STROUD, GLOUCESTERSHIRE, GL5 2BP
Charter PROVISION OF FREE INDEPENDENT AND IMPARTIAL ADVICE TO INDIVIDUALS REGARDING THEIR RIGHTS, RESPONSIBILITIES, AND THE SERVICES AVAILABLE TO THEM. EXERCISING A RESPONSIBLE INFLUENCE ON SOCIAL POLICY
Filing Information
Company Number 04389411
Company ID Number 04389411
Date formed 2002-03-07
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:27:54
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 STROUD & COTSWOLD DISTRICTS LIMITED

Current Directors
Officer Role Date Appointed
ANNE ELLIOTT
Director 2011-07-20
CLAIRE ELIZABETH FEEHILY
Director 2017-01-09
VALERIE SUSAN HANCOCK
Director 2014-09-19
JANE KATHERINE KERR-RETTIE
Director 2017-10-18
JULIET ANNE KILTY
Director 2017-10-05
ALAN GORDON WHEELER
Director 2016-11-11
RICHARD JOHN WHITE
Director 2018-02-21
PENELOPE ANN WRIDE
Director 2013-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ARTHUR HADFIELD
Director 2015-09-16 2016-09-13
MIRANDA ANNE CLIFTON
Director 2013-11-20 2016-03-23
CLAIR VALERIE GALBRAITH
Director 2013-11-20 2015-04-30
JONATHAN LEE DUCKWORTH
Director 2013-11-20 2015-03-12
GWEN WINIFRED BELCHER
Director 2002-09-18 2015-03-09
DAVID ELLIOTT DREW
Director 2010-11-30 2014-09-18
JANE ANGELA BALL
Director 2002-09-18 2012-09-19
ROBERT DOUGLAS BEALE
Director 2003-11-12 2012-09-19
DAVID ARTHUR CARUTHERS LITTLE
Director 2002-05-15 2012-09-19
NIGEL ROBIN COOPER
Director 2009-07-22 2012-09-19
JOHN DESMOND BRATBY
Director 2007-09-19 2010-05-31
PATRICIA JOAN CARRICK
Director 2007-09-19 2010-05-31
JOHN DESMOND BRATBY
Director 2007-09-19 2010-01-21
ADAM GILES CRISPIN CAIN
Company Secretary 2004-01-14 2010-01-08
GEORGE JOHN LAURENCE GREEN
Director 2004-03-23 2009-09-01
CAROLE JANE CRISP
Director 2007-09-19 2009-06-01
JUNE HEATHER CORDWELL
Director 2002-03-07 2008-05-28
SYBIL MARGUERITE BRUCE
Director 2002-05-15 2007-07-03
MOHAMMAD KHURSHID AKHTAR
Director 2003-05-13 2007-06-23
JANE YVONNE BARNES
Director 2004-11-24 2007-06-19
LAURENCE CARMICHAEL
Director 2006-05-18 2007-05-23
ELISABETH BIRD
Director 2002-05-15 2006-05-18
STEPHEN GEORGE GLANFIELD
Director 2004-11-24 2006-05-18
MICHAEL JAMES BEARD
Director 2002-09-18 2004-06-23
CAROLINE JULIA PYMM
Company Secretary 2002-03-07 2003-09-30
SARAH JANE ANDERTON
Director 2002-06-26 2003-09-17
MICHAEL JOHN CARUTHERS LITTLE
Director 2002-05-15 2003-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE ELIZABETH FEEHILY LIVE WELL AT HOME LIMITED Director 2014-09-17 CURRENT 2003-05-16 Active
CLAIRE ELIZABETH FEEHILY ALLIANCE LIVING CARE LTD Director 2014-09-17 CURRENT 2001-02-20 Active
CLAIRE ELIZABETH FEEHILY INDEPENDENT HOME LIFE SERVICES LIMITED Director 2014-09-17 CURRENT 2003-02-24 Active - Proposal to Strike off
CLAIRE ELIZABETH FEEHILY KYLEMORE CARE SERVICES LIMITED Director 2014-06-17 CURRENT 2003-03-19 Dissolved 2018-05-15
VALERIE SUSAN HANCOCK BEAUFORT MEWS RESIDENTS ASSOCIATION LIMITED Director 2012-04-12 CURRENT 1985-02-20 Active
JULIET ANNE KILTY SPHERE LEISURE LIMITED Director 2006-08-09 CURRENT 2005-05-11 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
2024-03-26APPOINTMENT TERMINATED, DIRECTOR RACHEL PENNEY
2024-03-20Resolutions passed:<ul><li>Resolution That article 65 be amended 31/10/2023</ul>
2024-03-15CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-03-04Statement of company's objects
2024-03-04Memorandum articles filed
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-10-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MCCARTHY
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-02-01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE QUINN
2022-02-01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE QUINN
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE QUINN
2022-01-26APPOINTMENT TERMINATED, DIRECTOR SIMON PITT
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PITT
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COPLEY
2021-10-27AP01DIRECTOR APPOINTED DR MARTIN COOK
2021-10-26AP01DIRECTOR APPOINTED MR BARRY O'DRISCOLL
2021-10-25CH01Director's details changed for Miss Carolyn Mary Folley on 2021-10-06
2021-10-25AP01DIRECTOR APPOINTED MR MARTYN ALAN PRICE
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER INGLESHAM
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-03-22AP03Appointment of Mrs Elizabeth Hall as company secretary on 2021-03-22
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GORDON WHEELER
2021-03-08TM02Termination of appointment of Sarah Telford on 2020-10-01
2021-02-08RES01ADOPT ARTICLES 08/02/21
2021-02-08MEM/ARTSARTICLES OF ASSOCIATION
2020-11-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20AP01DIRECTOR APPOINTED MS ELAINE MCCARTHY
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE KATHERINE KERR-RETTIE
2020-08-07CH01Director's details changed for Dr Sarah Louise Quinn on 2020-08-03
2020-04-27AP01DIRECTOR APPOINTED DR SARAH LOUISE QUINN
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16AP01DIRECTOR APPOINTED MR GORDON ALEXANDER STARK CRAIG
2019-06-07AP01DIRECTOR APPOINTED MR JOHN DONALD KERR HAMMOND
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ELLIOTT
2018-11-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14AP01DIRECTOR APPOINTED MR PETER INGLESHAM
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WHITE
2018-07-24AP03Appointment of Mrs Sarah Telford as company secretary on 2018-07-24
2018-04-16PSC08Notification of a person with significant control statement
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-02-22AP01DIRECTOR APPOINTED MR RICHARD JOHN WHITE
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY MCCORMICK
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18PSC07CESSATION OF PENELOPE ANN WRIDE AS A PSC
2017-12-18PSC07CESSATION OF ALAN GORDON WHEELER AS A PSC
2017-12-18PSC07CESSATION OF SALLY PICKERING AS A PSC
2017-12-18PSC07CESSATION OF PAUL TREMAIN PEARCE AS A PSC
2017-12-11PSC07CESSATION OF CHRISTINE LILIAN LINGARD AS A PSC
2017-12-11PSC07CESSATION OF JOSEPHINE ANN HORNER AS A PSC
2017-12-11PSC07CESSATION OF JOHN HEPWORTH AS A PSC
2017-11-28PSC07CESSATION OF VALERIE SUSAN HANCOCK AS A PSC
2017-11-28PSC07CESSATION OF CLAIRE ELIZABETH FEEHILLY AS A PSC
2017-11-28PSC07CESSATION OF ANNE ELLIOTT AS A PSC
2017-10-20AP01DIRECTOR APPOINTED MS JANE KATHERINE KERR-RETTIE
2017-10-05AP01DIRECTOR APPOINTED MS JULIET ANNE KILTY
2017-09-28AP01DIRECTOR APPOINTED MRS SUSAN MARY MCCORMICK
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PEARCE
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE HORNER
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEPWORTH
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LINGARD
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND PERKINS
2017-01-11AP01DIRECTOR APPOINTED DR CLAIRE ELIZABETH FEEHILY
2016-11-22AA31/03/16 TOTAL EXEMPTION FULL
2016-11-14AP01DIRECTOR APPOINTED MR ALAN WHEELER
2016-10-26RES13CHANGE OF COMPANY NAME 13/09/2016
2016-10-26RES01ADOPT ARTICLES 13/09/2016
2016-09-28AP01DIRECTOR APPOINTED MR JOHN HEPWORTH
2016-09-28CC04STATEMENT OF COMPANY'S OBJECTS
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE OSMAN
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROL KAMBITES
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HADFIELD
2016-09-15RES15CHANGE OF NAME 13/09/2016
2016-09-15CERTNMCOMPANY NAME CHANGED STROUD & DISTRICT CITIZENS ADVICE BUREAU LIMITED CERTIFICATE ISSUED ON 15/09/16
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEOGAN
2016-03-29AR0107/03/16 NO MEMBER LIST
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA CLIFTON
2015-11-04AA31/03/15 TOTAL EXEMPTION FULL
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WHEELER
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER OGLE
2015-09-17AP01DIRECTOR APPOINTED MRS ROSALIND HANNAH PERKINS
2015-09-17AP01DIRECTOR APPOINTED MR JOHN ARTHUR HADFIELD
2015-06-18AP01DIRECTOR APPOINTED MR PAUL TREMAIN PEARCE
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CLAIR GALBRAITH
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GAYLE HOLMES
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR TRACY YOUNG
2015-03-24AR0107/03/15 NO MEMBER LIST
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DUCKWORTH
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GWEN BELCHER
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANTHONY OGLE / 15/12/2014
2014-12-10AP01DIRECTOR APPOINTED MS VALERIE SUSAN HANCOCK
2014-12-10AP01DIRECTOR APPOINTED MRS GAYLE ELIZABETH ANN HOLMES
2014-12-10AP01DIRECTOR APPOINTED DR CAROL JILL KAMBITES
2014-12-03AA31/03/14 TOTAL EXEMPTION FULL
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DREW
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROWE
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WIGZELL
2014-03-07AR0107/03/14 NO MEMBER LIST
2014-03-07AP01DIRECTOR APPOINTED MR JONATHAN LEE DUCKWORTH
2014-03-07AP01DIRECTOR APPOINTED MRS CHRISTINE JOYCE OSMAN
2014-03-07AP01DIRECTOR APPOINTED MS MIRANDA ANNE CLIFTON
2014-03-07AP01DIRECTOR APPOINTED MRS CLAIR VALERIE GALBRAITH
2014-03-07AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER KEOGAN
2014-03-07AP01DIRECTOR APPOINTED MISS TRACY JAYNE YOUNG
2014-03-07AP01DIRECTOR APPOINTED MRS PENELOPE ANN WRIDE
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STOKES
2014-01-06AA31/03/13 TOTAL EXEMPTION FULL
2013-03-15AR0107/03/13 NO MEMBER LIST
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2013-03-11AP01DIRECTOR APPOINTED MS CHRISTINE LILIAN LINGARD
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GARRY STRUDWICK
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LE FLEMING
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE KIRK
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COOPER
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARUTHERS LITTLE
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BEALE
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JANE BALL
2012-10-09AA31/03/12 TOTAL EXEMPTION FULL
2012-10-08RES01ADOPT ARTICLES 19/09/2012
2012-10-08CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-12AR0107/03/12 NO MEMBER LIST
2012-03-08AP01DIRECTOR APPOINTED MRS ANNE ELLIOTT
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET RHIANNON WIGNELL / 05/03/2012
2012-03-05AP01DIRECTOR APPOINTED MRS MARGARET RHIANNON WIGNELL
2011-12-13AA31/03/11 TOTAL EXEMPTION FULL
2011-06-14AP01DIRECTOR APPOINTED MR GEOFFREY ALBERT WHEELER
2011-06-13AP01DIRECTOR APPOINTED MR DAVID ELLIOTT DREW
2011-06-13AP01DIRECTOR APPOINTED MR ROGER ANTHONY OGLE
2011-03-07AR0107/03/11 NO MEMBER LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION FULL
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SCOTT
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HOLBA
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WRIDE
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CARRICK
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRATBY
2010-04-22AR0107/03/10 NO MEMBER LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DESMOND BRABY / 07/03/2010
2010-04-22AP01DIRECTOR APPOINTED MR JOHN DESMOND BRABY
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY ADAM CAIN
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM WRIDE / 02/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY STRUDWICK / 02/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STOKES / 02/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER SMITH / 02/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SCOTT / 02/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL ROWE / 02/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KAYE LE FLEMING / 02/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANNE KIRK / 02/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANN HORNER / 02/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBIN COOPER / 02/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JOAN CARRICK / 02/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GWEN WINIFRED BELCHER / 02/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR CARUTHERS LITTLE / 02/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DESMOND BRATBY / 21/01/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS BEALE / 02/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ANGELA BALL / 02/10/2009
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY ADAM CAIN
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED 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 STROUD & COTSWOLD DISTRICTS LIMITED
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 STROUD & COTSWOLD DISTRICTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED
Trademarks
We have not found any records of CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cotswold District Council 2015-01-20 GBP £6,812 Other Contractors Fees
Cotswold District Council 2014-09-23 GBP £33,210 Grants
Cotswold District Council 2014-07-01 GBP £22,140 Grants
Cotswold District Council 2014-07-01 GBP £8,480 Grants
Cotswold District Council 2014-06-17 GBP £6,812 Other Contractors Fees
Cotswold District Council 2014-05-27 GBP £33,210 Grants
Cotswold District Council 2014-05-20 GBP £6,812 Other Contractors Fees
Cotswold District Council 0000-00-00 GBP £6,812 Other Contractors Fees
Cotswold District Council 0000-00-00 GBP £33,210 Grants
Cotswold District Council 0000-00-00 GBP £1,135 Services - Professional Fees
Cotswold District Council 0000-00-00 GBP £1,135 Services - Professional Fees
Cotswold District Council 0000-00-00 GBP £1,135 Services - Professional Fees
Cotswold District Council 0000-00-00 GBP £6,000 Newspapers and Magazines

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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED 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 STROUD & COTSWOLD DISTRICTS LIMITED 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 STROUD & COTSWOLD DISTRICTS LIMITED 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.
    Other companies at postcode GL5 2BP