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

SOUTH LAKES CITIZENS ADVICE BUREAU

SOUTH LAKES CITIZENS ADVICE, BLACKHALL ROAD, KENDAL, LA9 4BT,
Company Registration Number
06113551
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About South Lakes Citizens Advice Bureau
SOUTH LAKES CITIZENS ADVICE BUREAU was founded on 2007-02-19 and has its registered office in Kendal. The organisation's status is listed as "Active". South Lakes Citizens Advice Bureau 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 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
SOUTH LAKES CITIZENS ADVICE BUREAU
 
Legal Registered Office
SOUTH LAKES CITIZENS ADVICE
BLACKHALL ROAD
KENDAL
LA9 4BT
Other companies in LA23
 
Previous Names
CUMBRIA RURAL CITIZENS ADVICE BUREAU28/02/2014
Charity Registration
Charity Number 1118656
Charity Address CUMBRIA RURAL, CITIZENS ADVICE BUREAU, ELLERTHWAITE ROAD, WINDERMERE, LA23 2AJ
Charter THE BUREAU WAS ESTABLISHED FOR THE PROMOTION OF ANY CHARITABLE PURPOSE FOR THE BENEFIT OF THE COMMUNITY IN CUMBRIA BY THE ADVANCEMENT OF EDUCATION,THE PROTECTION OF HEALTH AND THE RELIEF OF POVERRTY, SICKNESSS AND DISTRESS.
Filing Information
Company Number 06113551
Company ID Number 06113551
Date formed 2007-02-19
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 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 01:24:29
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 SOUTH LAKES CITIZENS ADVICE BUREAU

Current Directors
Officer Role Date Appointed
KAREN MARGARET EVANS
Company Secretary 2013-05-30
ELIZABETH ANDERTON
Director 2016-11-18
ALAN CHESTERS
Director 2017-07-19
KATHRYN ANNE CORNAH
Director 2013-09-25
RAE CROSS
Director 2007-02-19
RICHARD DARE HOLLAND
Director 2008-09-17
DAVID RUSSELL LONGTON
Director 2015-10-22
CATHERINE ELIZABETH LUBELSKA
Director 2013-03-21
JOHN WHITEHEAD
Director 2016-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE HOLLAND
Director 2008-07-23 2017-11-22
MARTIN ANDREW HOWARD JONES
Director 2013-12-11 2017-01-18
JOHN ROBERT DERSLEY
Director 2013-09-25 2015-10-22
JANETT DAWN WALKER
Director 2014-01-30 2015-10-22
JOAN ELIZABETH STOCKER
Director 2009-07-22 2014-12-01
DAVID FRANK THOMAS
Director 2013-09-25 2014-08-01
SUSANNE CLARE WALLEY
Director 2009-07-22 2013-09-25
BRENDA MARY WATSON
Director 2007-07-11 2013-09-25
LINDA JOAN WILKINSON
Company Secretary 2007-02-19 2013-03-31
MARGARET DENNIS
Director 2009-09-30 2012-12-06
DAVID ANTHONY RYDER
Director 2010-11-24 2011-05-13
CARL FRANCIS HODGE
Director 2007-02-19 2010-06-01
JEAN HAWKES
Director 2007-02-19 2009-10-01
LESLEY MCCOURT
Director 2007-05-16 2009-04-03
CHRISTOPHER TEWKESBURY
Director 2007-05-16 2008-11-26
BARBARA JEAN SEAL
Director 2007-02-19 2007-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CHESTERS LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS Director 2008-11-07 CURRENT 2008-11-07 Active
KATHRYN ANNE CORNAH CITIZENS ADVICE SOUTH LAKELAND Director 2010-02-25 CURRENT 2002-07-31 Dissolved 2017-09-26
RICHARD DARE HOLLAND CITIZENS ADVICE, CUMBRIA Director 2009-11-23 CURRENT 1999-10-26 Active
DAVID RUSSELL LONGTON CALLMEX LIMITED Director 2014-05-08 CURRENT 2014-04-01 Dissolved 2016-10-04
CATHERINE ELIZABETH LUBELSKA SOUTH LAKELAND MIND Director 2011-02-09 CURRENT 2011-02-09 Liquidation

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
2023-11-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29APPOINTMENT TERMINATED, DIRECTOR CONNOR MCKITRICK
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22APPOINTMENT TERMINATED, DIRECTOR JOHN BATTY
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BATTY
2022-08-04AP01DIRECTOR APPOINTED MR CONNOR MCKITRICK
2022-07-26AP01DIRECTOR APPOINTED MRS BARBARA POTTER
2022-06-13CH01Director's details changed for Mr Colin Ranshaw on 2022-06-01
2022-02-10DIRECTOR APPOINTED MR COLIN RANSHAW
2022-02-10AP01DIRECTOR APPOINTED MR COLIN RANSHAW
2022-01-19CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-11-19CH01Director's details changed for Mr Alan Chesters on 2021-09-01
2021-11-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09AP01DIRECTOR APPOINTED MR MARK GREGORY
2021-06-04PSC08Notification of a person with significant control statement
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE CAVEN
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH LUBELSKA
2021-05-13PSC07CESSATION OF DAVID RUSSELL LONGTON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANDERTON
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2021-01-05AP01DIRECTOR APPOINTED MRS ELIZABETH JANE CAVEN
2020-08-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANNE CORNAH
2020-06-29TM02Termination of appointment of Karen Margaret Evans on 2020-01-20
2020-06-29CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID LONGTON on 2020-01-20
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-21PSC07CESSATION OF KAREN EVANS AS A PERSON OF SIGNIFICANT CONTROL
2020-01-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RUSSELL LONGTON
2020-01-21AP01DIRECTOR APPOINTED MR GILES MIDDLETON
2020-01-21AP03Appointment of Mr David Longton as company secretary on 2020-01-15
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR RAE CROSS
2019-09-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM First Floor, the Library Ellerthwaite Road Windermere Cumbria LA23 2AJ
2018-09-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-02-05AP01DIRECTOR APPOINTED MR ALAN CHESTERS
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE HOLLAND
2017-10-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES
2017-01-23AP01DIRECTOR APPOINTED MR JOHN WHITEHEAD
2017-01-23AP01DIRECTOR APPOINTED MS ELIZABETH ANDERTON
2016-10-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-01AR0119/02/16 ANNUAL RETURN FULL LIST
2016-01-08AP01DIRECTOR APPOINTED MR DAVID RUSSELL LONGTON
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JANETT WALKER
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DERSLEY
2015-10-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-20AR0119/02/15 ANNUAL RETURN FULL LIST
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOAN ELIZABETH STOCKER
2015-01-02AP01DIRECTOR APPOINTED MS JANETT WALKER
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK THOMAS
2014-09-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-13AR0119/02/14 ANNUAL RETURN FULL LIST
2014-02-28RES15CHANGE OF NAME 26/02/2014
2014-02-28CERTNMCompany name changed cumbria rural citizens advice bureau\certificate issued on 28/02/14
2014-02-28MISCNE01
2014-02-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-20AP01DIRECTOR APPOINTED MR MARTIN JONES
2013-11-14AP01DIRECTOR APPOINTED MRS KATE CORNAH
2013-11-14AP01DIRECTOR APPOINTED MR JOHN ROBERT DERSLEY
2013-11-14AP01DIRECTOR APPOINTED MR DAVID FRANK THOMAS
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA WATSON
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE WALLEY
2013-10-10TM02APPOINTMENT TERMINATED, SECRETARY LINDA WILKINSON
2013-08-30AA31/03/13 TOTAL EXEMPTION FULL
2013-06-04AP03SECRETARY APPOINTED MS KAREN MARGARET EVANS
2013-04-02AP01DIRECTOR APPOINTED MS CATHERINE LUBELSKA
2013-02-19AR0119/02/13 NO MEMBER LIST
2013-01-25RES01ALTER ARTICLES 06/12/2012
2012-12-27MEM/ARTSARTICLES OF ASSOCIATION
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DENNIS
2012-10-11AA31/03/12 TOTAL EXEMPTION FULL
2012-02-21AR0119/02/12 NO MEMBER LIST
2011-08-03AA31/03/11 TOTAL EXEMPTION FULL
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RYDER
2011-03-15AR0119/02/11 NO MEMBER LIST
2010-11-30AP01DIRECTOR APPOINTED MR DAVID ANTHONY RYDER
2010-08-04AA31/03/10 TOTAL EXEMPTION FULL
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CARL HODGE
2010-02-19AR0119/02/10 NO MEMBER LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MARY WATSON / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE CLARE WALLEY / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ELIZABETH STOCKER / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DARE HOLLAND / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE HOLLAND / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL FRANCIS HODGE / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DENNIS / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RAE CROSS / 19/02/2010
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JEAN HAWKES
2009-10-22AP01DIRECTOR APPOINTED MARGARET DENNIS
2009-08-18288aDIRECTOR APPOINTED SUSANNE CLARE WALLEY
2009-08-06288aDIRECTOR APPOINTED JOAN ELIZABETH STOCKER
2009-08-03AA31/03/09 TOTAL EXEMPTION FULL
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR LESLEY MCCOURT
2009-03-11363aANNUAL RETURN MADE UP TO 19/02/09
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / CARL HODGE / 18/02/2009
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TEWKESBURY
2008-10-06288aDIRECTOR APPOINTED RICHARD DARE HOLLAND
2008-08-12AA31/03/08 TOTAL EXEMPTION FULL
2008-07-29288aDIRECTOR APPOINTED JOYCE HOLLAND
2008-02-28363aANNUAL RETURN MADE UP TO 19/02/08
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / RAE CROSS / 21/02/2008
2007-11-20288bDIRECTOR RESIGNED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-09225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SOUTH LAKES 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 SOUTH LAKES CITIZENS ADVICE BUREAU
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH LAKES CITIZENS ADVICE BUREAU 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.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH LAKES CITIZENS ADVICE BUREAU

Intangible Assets
Patents
We have not found any records of SOUTH LAKES CITIZENS ADVICE BUREAU registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH LAKES CITIZENS ADVICE BUREAU
Trademarks
We have not found any records of SOUTH LAKES CITIZENS ADVICE BUREAU registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH LAKES CITIZENS ADVICE BUREAU. 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 SOUTH LAKES CITIZENS ADVICE BUREAU 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 SOUTH LAKES 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 SOUTH LAKES 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 SOUTH LAKES 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.
    Other companies at postcode LA9 4BT