Background WavePink WaveYellow Wave

CITIZENS ADVICE LIMITED (01652053)

CITIZENS ADVICE LIMITED (01652053) is an active UK company. incorporated on 16 July 1982. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CITIZENS ADVICE LIMITED has been registered for 43 years. Current directors include SWINDELLS, Matthew James, THE NATIONAL ASSOCIATION OF CITIZENS ADVICE BUREAUX.

Company Number
01652053
Status
active
Type
ltd
Incorporated
16 July 1982
Age
43 years
Address
3rd Floor 1 Easton Street, London, WC1X 0DW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
SWINDELLS, Matthew James, THE NATIONAL ASSOCIATION OF CITIZENS ADVICE BUREAUX
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZENS ADVICE LIMITED

CITIZENS ADVICE LIMITED is an active company incorporated on 16 July 1982 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CITIZENS ADVICE LIMITED was registered 43 years ago.(SIC: 94990)

Status

active

Active since 43 years ago

Company No

01652053

LTD Company

Age

43 Years

Incorporated 16 July 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

ADVICE SERVICES INFORMATION LIMITED
From: 16 August 1989To: 18 December 2002
ADVICE SERVICES SOFTWARE PROJECT LIMITED
From: 14 September 1982To: 16 August 1989
NOBLEWORDS LIMITED
From: 16 July 1982To: 14 September 1982
Contact
Address

3rd Floor 1 Easton Street London, WC1X 0DW,

Previous Addresses

3rd Floor North 200 Aldersgate London EC1A 4HD
From: 18 August 2014To: 15 March 2024
3Rd Floor North 200 Aldersgate Street London EC1A 4HD England
From: 3 March 2014To: 18 August 2014
Myddelton House 115/123 Pentonville Road London N1 9LZ
From: 16 July 1982To: 3 March 2014
Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 23
Director Joined
Jun 24
Director Left
Oct 24
Director Left
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SPEIGHT, Richard

Active
1 Easton Street, LondonWC1X 0DW
Secretary
Appointed 04 Dec 2025

SWINDELLS, Matthew James

Active
1 Easton Street, LondonWC1X 0DW
Born December 1964
Director
Appointed 01 Mar 2024

THE NATIONAL ASSOCIATION OF CITIZENS ADVICE BUREAUX

Active
Easton Street, LondonWC1X 0DW
Corporate director
Appointed N/A

BADGER, Rachael

Resigned
200 Aldersgate, LondonEC1A 4HD
Secretary
Appointed 10 Apr 2017
Resigned 01 Feb 2020

BATSFORD, Alan Douglas

Resigned
43 Sandringham Close, IpswichIP2 9DU
Secretary
Appointed 16 Nov 1995
Resigned 02 Aug 1996

CATTLE, Robert Harry Spencer

Resigned
Robandene Croft Lane, Kings LangleyWD4 9DX
Secretary
Appointed N/A
Resigned 18 Mar 1994

CLARKE, Nicola

Resigned
1 Easton Street, LondonWC1X 0DW
Secretary
Appointed 03 Feb 2020
Resigned 04 Dec 2025

HAMPTON, Joanne Hilary

Resigned
200 Aldersgate, LondonEC1A 4HD
Secretary
Appointed 01 Dec 2007
Resigned 20 May 2015

NODDER, John

Resigned
200 Aldersgate, LondonEC1A 4HD
Secretary
Appointed 29 Jul 2015
Resigned 10 Apr 2017

THEODORESON, Susan Mary

Resigned
20 Phoebeth Road, LondonSE4 1JP
Secretary
Appointed 02 Aug 1996
Resigned 25 Nov 1998

THEODORESON, Susan Mary

Resigned
56 Matlock Road, LondonE10 6BU
Secretary
Appointed 18 Mar 1994
Resigned 16 Nov 1995

WHITEHEAD, Steven James

Resigned
200 Aldersgate, LondonEC1A 4HD
Secretary
Appointed 20 May 2015
Resigned 14 Aug 2015

WILLIAMS, Stephen Powell

Resigned
1a Sutherland Avenue, OrpingtonBR5 1QX
Secretary
Appointed 25 Nov 1998
Resigned 30 Nov 2007

BELL, Lucinda Margaret

Resigned
1 Easton Street, LondonWC1X 0DW
Born September 1964
Director
Appointed 09 Oct 2019
Resigned 11 Oct 2024

BUCKLEY, Warren John

Resigned
200 Aldersgate, LondonEC1A 4HD
Born May 1967
Director
Appointed 11 Oct 2018
Resigned 16 Nov 2023

GLADWIN, John Warren, Rt Reverend

Resigned
200 Aldersgate, LondonEC1A 4HD
Born May 1942
Director
Appointed 01 Oct 2009
Resigned 08 Sept 2015

SHAMBROOK, Michele Anne

Resigned
1 Easton Street, LondonWC1X 0DW
Born May 1973
Director
Appointed 09 Oct 2019
Resigned 04 Dec 2025

VARNEY, David Robert, Sir

Resigned
200 Aldersgate, LondonEC1A 4HD
Born May 1946
Director
Appointed 08 Sept 2015
Resigned 11 Oct 2018

WATKINS, Hilary Odette, The Reverend

Resigned
The Rectory, BridgwaterTA5 1DA
Born March 1947
Director
Appointed 29 Sept 2004
Resigned 01 Oct 2009

Persons with significant control

1

Easton Street, LondonWC1X 0DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
10 July 2024
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Corporate Director Company With Change Date
25 November 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Person Secretary Company With Change Date
24 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Corporate Director Company With Change Date
12 October 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Group
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 November 2004
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2003
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 December 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 November 2002
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Auditors Resignation Company
11 August 1998
AUDAUD
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
17 January 1997
AUDAUD
Memorandum Articles
17 January 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
17 January 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Legacy
20 December 1995
288288
Legacy
5 December 1995
288288
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
8 April 1994
288288
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 1992
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Legacy
13 March 1992
363b363b
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363363
Accounts With Accounts Type Full
18 December 1989
AAAnnual Accounts
Legacy
18 December 1989
363363
Legacy
21 November 1989
288288
Legacy
21 November 1989
288288
Resolution
16 August 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 August 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Accounts With Accounts Type Full
23 December 1987
AAAnnual Accounts
Legacy
23 December 1987
363363
Accounts With Made Up Date
2 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
363363