Background WavePink WaveYellow Wave

STEVENAGE CITIZENS ADVICE BUREAU (03836106)

STEVENAGE CITIZENS ADVICE BUREAU (03836106) is an active UK company. incorporated on 3 September 1999. with registered office in Stevenage. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. STEVENAGE CITIZENS ADVICE BUREAU has been registered for 26 years. Current directors include EXTANCE, Paul Anthony, GRIX, Kevin, HURLEY, James and 5 others.

Company Number
03836106
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 September 1999
Age
26 years
Address
Daneshill House, Stevenage, SG1 1HN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
EXTANCE, Paul Anthony, GRIX, Kevin, HURLEY, James, LAWSON, Mathew, NEILSON, Sarah, OLADIRAN, Olufemi Mobolaji, VALENTINE, Tracey Lorraine, WADE, Tim
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEVENAGE CITIZENS ADVICE BUREAU

STEVENAGE CITIZENS ADVICE BUREAU is an active company incorporated on 3 September 1999 with the registered office located in Stevenage. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. STEVENAGE CITIZENS ADVICE BUREAU was registered 26 years ago.(SIC: 63990)

Status

active

Active since 26 years ago

Company No

03836106

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

Age

26 Years

Incorporated 3 September 1999

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 27 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

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Daneshill House Danestrete Stevenage, SG1 1HN,

Previous Addresses

Swingate House Swingate Stevenage Hertfordshire SG1 1AF
From: 3 September 1999To: 24 August 2019
Timeline

48 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Oct 10
Director Joined
Dec 10
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Dec 20
Director Joined
Feb 21
Director Left
May 21
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Dec 24
Director Left
Feb 25
Director Left
Apr 25
Loan Cleared
Jul 25
Director Left
Dec 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

EXTANCE, Paul Anthony

Active
Danestrete, StevenageSG1 1HN
Born November 1962
Director
Appointed 07 Dec 2023

GRIX, Kevin

Active
Danestrete, StevenageSG1 1HN
Born September 1978
Director
Appointed 28 Nov 2018

HURLEY, James

Active
Danestrete, StevenageSG1 1HN
Born October 1966
Director
Appointed 22 Aug 2022

LAWSON, Mathew

Active
Danestrete, StevenageSG1 1HN
Born February 1980
Director
Appointed 16 Nov 2023

NEILSON, Sarah

Active
Danestrete, StevenageSG1 1HN
Born November 1964
Director
Appointed 16 Nov 2023

OLADIRAN, Olufemi Mobolaji

Active
Danestrete, StevenageSG1 1HN
Born November 1972
Director
Appointed 07 Mar 2024

VALENTINE, Tracey Lorraine

Active
Danestrete, StevenageSG1 1HN
Born May 1971
Director
Appointed 17 Nov 2023

WADE, Tim

Active
Danestrete, StevenageSG1 1HN
Born May 1972
Director
Appointed 25 Oct 2017

BARKER, Gary Lester

Resigned
Sunny Bank Maiden Street, HitchinSG4 7AA
Secretary
Appointed 03 Aug 2001
Resigned 04 Sept 2003

LATHAM, Margaret

Resigned
12 Claremont Court, BiggleswadeSG17 0JT
Secretary
Appointed 04 Sept 2003
Resigned 08 Oct 2010

WARDROP, Mark Charles

Resigned
7 Pike End, StevenageSG1 3XA
Secretary
Appointed 03 Sept 1999
Resigned 19 Feb 2001

WHITE, Kate

Resigned
18 Charlbury Court, BedfordMK40 3AE
Secretary
Appointed 19 Feb 2001
Resigned 03 Aug 2001

BARKER, Gary Lester

Resigned
Sunny Bank Maiden Street, HitchinSG4 7AA
Born March 1948
Director
Appointed 03 Sept 1999
Resigned 23 Jul 2007

BISHOP, Mary

Resigned
85 Burnham Green Road, WelwynAL6 0NH
Born September 1944
Director
Appointed 18 Jan 2001
Resigned 11 Oct 2012

CHENERY, David Richard Alan

Resigned
4 Hangmans Lane, WelwynAL6 0TJ
Born July 1953
Director
Appointed 08 Nov 2007
Resigned 28 Nov 2018

CHEUNG, Andrew

Resigned
Danestrete, StevenageSG1 1HN
Born July 1993
Director
Appointed 07 Dec 2023
Resigned 14 Feb 2025

DOWNING, Michael

Resigned
9 Essex Road, StevenageSG1 3EZ
Born October 1940
Director
Appointed 08 Jan 2001
Resigned 31 Mar 2003

ECCLES, Bernard Hogan

Resigned
Swingate House, StevenageSG1 1AF
Born November 1944
Director
Appointed 07 Oct 2010
Resigned 28 Nov 2018

EDWARDS, Alaine

Resigned
Danestrete, StevenageSG1 1HN
Born December 1957
Director
Appointed 05 Oct 2016
Resigned 16 Nov 2023

EGUNJOBI, Antony Olabanji

Resigned
Danestrete, StevenageSG1 1HN
Born June 1966
Director
Appointed 01 Feb 2017
Resigned 15 Dec 2025

FABRIS, Joanne

Resigned
31 Beech Hill, Letchworth Garden CitySG6 4EE
Born March 1971
Director
Appointed 16 Sept 2006
Resigned 22 Mar 2007

GRIFFETT, Sarah

Resigned
Danestrete, StevenageSG1 1HN
Born November 1986
Director
Appointed 22 Oct 2020
Resigned 24 Jan 2022

GRIFFITH, Mary Ann Louisa

Resigned
290 Canterbury Way, StevenageSG1 4DT
Born August 1929
Director
Appointed 08 Jan 2001
Resigned 16 Nov 2007

HARRISON, Daniel

Resigned
Danestrete, StevenageSG1 1HN
Born September 1982
Director
Appointed 28 Nov 2018
Resigned 23 Jan 2020

HATHWAY, Nye

Resigned
214 Torquay Crescent, StevenageSG1 2RW
Born March 1949
Director
Appointed 04 Sept 2003
Resigned 25 Mar 2013

LATHAM, Margaret

Resigned
12 Claremont Court, BiggleswadeSG17 0JT
Born February 1932
Director
Appointed 08 Jan 2001
Resigned 07 Oct 2010

LAWLER, David Mark

Resigned
Danestrete, StevenageSG1 1HN
Born March 1964
Director
Appointed 04 Feb 2020
Resigned 01 Feb 2022

LICHMAN, Laurence

Resigned
Danestrete, StevenageSG1 1HN
Born January 1950
Director
Appointed 13 Oct 2011
Resigned 06 May 2021

LUTRARIO, Timothy John

Resigned
49 Uplands, Welwyn Garden CityAL8 7EN
Born September 1954
Director
Appointed 18 Jan 2001
Resigned 04 Jan 2007

LYONS, Jamie

Resigned
Danestrete, StevenageSG1 1HN
Born January 1983
Director
Appointed 22 Aug 2022
Resigned 31 Mar 2025

NORTH, Ian Mathew

Resigned
42 Roundmead, StevenageSG2 9PH
Born September 1946
Director
Appointed 03 Sept 1999
Resigned 04 Sept 2003

PARKER, Maxine

Resigned
Swingate House, StevenageSG1 1AF
Born August 1970
Director
Appointed 08 Oct 2009
Resigned 22 Jan 2013

PARRY, Malcolm

Resigned
Danestrete, StevenageSG1 1HN
Born February 1949
Director
Appointed 25 Oct 2017
Resigned 12 Dec 2024

PATTAR, Harbir

Resigned
Swingate House, StevenageSG1 1AF
Born April 1981
Director
Appointed 17 Dec 2012
Resigned 05 Oct 2016

RACHER, Martin David

Resigned
87 Woodville Road, BarnetEN5 5NJ
Born March 1963
Director
Appointed 03 Sept 1999
Resigned 05 Sept 2002
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Resolution
25 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
25 April 2018
CC04CC04
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
19 February 2015
AR01AR01
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2012
AR01AR01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
353353
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 2007
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
363sAnnual Return (shuttle)
Memorandum Articles
30 September 2005
MEM/ARTSMEM/ARTS
Resolution
30 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
6 October 2001
395Particulars of Mortgage or Charge
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 January 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
225Change of Accounting Reference Date
Incorporation Company
3 September 1999
NEWINCIncorporation