Background WavePink WaveYellow Wave

SUTTON BOROUGH CITIZENS ADVICE BUREAUX (03179963)

SUTTON BOROUGH CITIZENS ADVICE BUREAUX (03179963) is an active UK company. incorporated on 29 March 1996. with registered office in Wallington. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SUTTON BOROUGH CITIZENS ADVICE BUREAUX has been registered for 29 years. Current directors include ANG, Phillip, GOLD, Jason, HONOUR, Peter John and 6 others.

Company Number
03179963
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 March 1996
Age
29 years
Address
68 Parkgate Road, Wallington, SM6 0AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ANG, Phillip, GOLD, Jason, HONOUR, Peter John, LAWRENCE, Paul Anthony, MILLER, Veronica Marie, QUINNEY, Nigel John, SUNDARAM, Sampath Kumar, THEOBALD, Andrew Charles, THOMAS, Ashley
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON BOROUGH CITIZENS ADVICE BUREAUX

SUTTON BOROUGH CITIZENS ADVICE BUREAUX is an active company incorporated on 29 March 1996 with the registered office located in Wallington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SUTTON BOROUGH CITIZENS ADVICE BUREAUX was registered 29 years ago.(SIC: 88990)

Status

active

Active since 29 years ago

Company No

03179963

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 29 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 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

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

CITIZENS ADVICE BUREAUX SERVICE OF THE LONDON BOROUGH OF SUTTON
From: 16 April 1996To: 8 November 1996
ROWEMAN LIMITED
From: 29 March 1996To: 16 April 1996
Contact
Address

68 Parkgate Road Wallington, SM6 0AH,

Previous Addresses

17 Wilbury Avenue Cheam Surrey SM2 7DU
From: 29 March 1996To: 13 June 2011
Timeline

35 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Oct 09
Director Left
Apr 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Nov 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jun 11
Director Joined
Aug 11
Director Left
Dec 11
Director Left
Jan 12
Director Joined
May 12
Director Left
Jun 13
Director Joined
Jan 14
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jun 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Dec 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Apr 23
Director Left
Sept 23
Director Joined
Dec 24
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

TRINER, Stephen Mark

Active
Parkgate Road, WallingtonSM6 0AH
Secretary
Appointed 24 Nov 2020

ANG, Phillip

Active
Parkgate Road, WallingtonSM6 0AH
Born June 1953
Director
Appointed 16 Oct 2019

GOLD, Jason

Active
Parkgate Road, WallingtonSM6 0AH
Born September 1950
Director
Appointed 25 May 2016

HONOUR, Peter John

Active
Parkgate Road, WallingtonSM6 0AH
Born April 1949
Director
Appointed 21 Sept 2010

LAWRENCE, Paul Anthony

Active
Parkgate Road, WallingtonSM6 0AH
Born November 1956
Director
Appointed 16 Dec 2021

MILLER, Veronica Marie

Active
Parkgate Road, WallingtonSM6 0AH
Born October 1960
Director
Appointed 16 Dec 2021

QUINNEY, Nigel John

Active
19 The Newlands, WallingtonSM6 9JX
Born April 1960
Director
Appointed 26 Jul 1997

SUNDARAM, Sampath Kumar

Active
Parkgate Road, WallingtonSM6 0AH
Born April 1961
Director
Appointed 11 Dec 2024

THEOBALD, Andrew Charles

Active
Parkgate Road, WallingtonSM6 0AH
Born March 1955
Director
Appointed 10 Nov 2017

THOMAS, Ashley

Active
Parkgate Road, WallingtonSM6 0AH
Born September 1944
Director
Appointed 14 Jul 2011

HARRINGTON, Michael

Resigned
28 Arlington Avenue, LondonN1 7AX
Secretary
Appointed 29 Mar 1996
Resigned 29 Mar 1996

LOGAN, Susan Violet

Resigned
Parkgate Road, WallingtonSM6 0AH
Secretary
Appointed 03 Dec 2001
Resigned 24 Nov 2020

PRIDHAM, Eric

Resigned
52 Collyer Avenue, BeddingtonCR0 4QW
Secretary
Appointed 29 Mar 1996
Resigned 03 Dec 2001

AHMED, Salem

Resigned
16 Hawthorn Road, WallingtonSM6 0SX
Born August 1928
Director
Appointed 26 Mar 1997
Resigned 29 Feb 2016

AL-FAKHRI, Firas Hassan Fakhriddin

Resigned
Parkgate Road, WallingtonSM6 0AH
Born September 1968
Director
Appointed 03 Dec 2018
Resigned 20 Mar 2023

ARMAH, Winifred

Resigned
Bond Gardens, WallingtonSM6 7LP
Born August 1976
Director
Appointed 08 Sept 2009
Resigned 06 Aug 2010

BRENNAN, Pauline Margery

Resigned
47 Tangier Way, TadworthKT20 5LZ
Born February 1925
Director
Appointed 29 Mar 1996
Resigned 14 May 2003

BURCHELL, Andrew

Resigned
3 Kayemoor Road, SuttonSM2 5HT
Born March 1955
Director
Appointed 11 Sept 2008
Resigned 15 Apr 2021

COLLIS, Pauline Ann

Resigned
3 The Stables Colcokes Road, BansteadSM7 2EW
Born March 1940
Director
Appointed 26 Mar 1997
Resigned 16 Oct 2002

CREWE, Christine Sandra

Resigned
2 Denvegan House, SuttonSM2 5UA
Born October 1949
Director
Appointed 15 Feb 2007
Resigned 21 Sept 2010

CROWHURST, Joan

Resigned
11 Queens Road, SuttonSM2 6BZ
Born February 1943
Director
Appointed 30 Jun 1998
Resigned 11 May 2005

DARCY, Sharon Helen

Resigned
78 Egmont Road, SuttonSM2 5JS
Born May 1967
Director
Appointed 12 Feb 2003
Resigned 27 Apr 2011

DAVIS, Susan

Resigned
Upland Road, SuttonSM2 5JA
Born August 1960
Director
Appointed 28 Jan 2014
Resigned 20 Feb 2015

DICKENSON, Peter Christopher

Resigned
27 The Crescent, SuttonSM2 6BP
Born March 1954
Director
Appointed 26 Mar 1997
Resigned 13 Apr 2010

DODD, George Thomas

Resigned
16 Chatsworth Road, CheamSM3 8PJ
Born October 1935
Director
Appointed 26 Mar 1997
Resigned 16 Oct 2002

DRIVER, Michael Ernest

Resigned
41 Rosehill Park West, SuttonSM1 3LA
Born May 1942
Director
Appointed 25 Jan 2000
Resigned 16 Oct 2002

HAMILTON, Neil

Resigned
Top Flat 57 Palmerston Road, LondonSW19 1PG
Born June 1963
Director
Appointed 22 Sept 1997
Resigned 30 Dec 1999

HARRIS, John Nicholas

Resigned
64 Thorpe Road, Kingston Upon ThamesKT2 5EU
Born March 1963
Director
Appointed 26 Mar 1997
Resigned 16 Oct 2002

HEATH, Samuel James

Resigned
Camborne Road, SuttonSM7 6RJ
Born November 1978
Director
Appointed 08 Sept 2009
Resigned 19 Jun 2013

HERON, Marlene Sylvia, Councillor

Resigned
25 Leafield Road, SuttonSM1 2NH
Born August 1944
Director
Appointed 07 Aug 2002
Resigned 10 May 2006

HEWITT, Philip Isambard

Resigned
51 Church Hill Road, SuttonSM3 8LL
Born December 1936
Director
Appointed 12 Feb 2003
Resigned 28 Sept 2007

HONOUR, Heather

Resigned
29 The Ridgway, SuttonSM2 5JX
Born August 1949
Director
Appointed 02 Aug 2005
Resigned 04 Sept 2007

KNIGHT, Trevor John

Resigned
113 Woodward Close, WokinghamRG41 5UT
Born June 1951
Director
Appointed 23 Jul 1997
Resigned 16 Oct 2004

LAFFERTY, Jack Gordon

Resigned
22 Lambert Road, BansteadSM7 2PX
Born July 1945
Director
Appointed 23 Jul 1997
Resigned 18 Apr 2000

LEAN, Alan Stephen

Resigned
30 Leith Towers, SuttonSM2 5BY
Born August 1959
Director
Appointed 20 Dec 1999
Resigned 30 Nov 2000
Fundings
Financials
Latest Activities

Filing History

203

Accounts With Accounts Type Small
12 November 2025
AAAnnual Accounts
Resolution
20 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
25 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Change Person Secretary Company With Change Date
17 April 2012
CH03Change of Secretary Details
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Memorandum Articles
14 October 2009
MEM/ARTSMEM/ARTS
Resolution
14 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
363aAnnual Return
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Legacy
16 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
8 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
287Change of Registered Office
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288bResignation of Director or Secretary
Resolution
18 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
4 August 2004
288bResignation of Director or Secretary
Auditors Resignation Company
12 May 2004
AUDAUD
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Resolution
28 May 2003
RESOLUTIONSResolutions
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
287Change of Registered Office
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
363b363b
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 1996
287Change of Registered Office
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Memorandum Articles
24 July 1996
MEM/ARTSMEM/ARTS
Resolution
24 July 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 April 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 1996
NEWINCIncorporation