Background WavePink WaveYellow Wave

WREXHAM AND DISTRICT CITIZENS ADVICE BUREAUX (03950747)

WREXHAM AND DISTRICT CITIZENS ADVICE BUREAUX (03950747) is an active UK company. incorporated on 17 March 2000. with registered office in Clwyd. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WREXHAM AND DISTRICT CITIZENS ADVICE BUREAUX has been registered for 26 years. Current directors include GOLDSTEIN, Martin, HARRISON, Sheila, KENT, Jeremy Richard and 4 others.

Company Number
03950747
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 2000
Age
26 years
Address
35 Grosvenor Road, Clwyd, LL11 1BT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GOLDSTEIN, Martin, HARRISON, Sheila, KENT, Jeremy Richard, LEWIS, Anthony Joel, MACKENZIE-GRIEVE, Christopher, SHIELDS, Alison, WILLIAMS, Robert David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WREXHAM AND DISTRICT CITIZENS ADVICE BUREAUX

WREXHAM AND DISTRICT CITIZENS ADVICE BUREAUX is an active company incorporated on 17 March 2000 with the registered office located in Clwyd. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WREXHAM AND DISTRICT CITIZENS ADVICE BUREAUX was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03950747

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

Age

26 Years

Incorporated 17 March 2000

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

35 Grosvenor Road Wrexham Clwyd, LL11 1BT,

Timeline

55 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Nov 09
Director Joined
Nov 10
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Aug 13
Director Left
Dec 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Jul 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
Feb 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
May 21
Director Joined
May 21
Loan Secured
Sept 21
Director Left
Apr 22
Director Left
Jan 23
Director Joined
Jan 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Oct 25
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MORTON, Emily Jemima

Active
35 Grosvenor Road, ClwydLL11 1BT
Secretary
Appointed 03 Jan 2023

GOLDSTEIN, Martin

Active
35 Grosvenor Road, ClwydLL11 1BT
Born May 1958
Director
Appointed 24 Jul 2024

HARRISON, Sheila

Active
35 Grosvenor Road, ClwydLL11 1BT
Born March 1959
Director
Appointed 24 Jul 2025

KENT, Jeremy Richard

Active
35 Grosvenor Road, ClwydLL11 1BT
Born July 1986
Director
Appointed 08 Jul 2020

LEWIS, Anthony Joel

Active
35 Grosvenor Road, ClwydLL11 1BT
Born August 1971
Director
Appointed 18 Mar 2013

MACKENZIE-GRIEVE, Christopher

Active
35 Grosvenor Road, ClwydLL11 1BT
Born March 1957
Director
Appointed 23 Mar 2026

SHIELDS, Alison

Active
35 Grosvenor Road, ClwydLL11 1BT
Born February 1963
Director
Appointed 09 Oct 2024

WILLIAMS, Robert David

Active
3 Church Green, WrexhamLL12 8RJ
Born November 1963
Director
Appointed 28 Sept 2005

LLOYD, Susan Mary

Resigned
56 Hullah Lane, WrexhamLL13 9AS
Secretary
Appointed 17 Mar 2000
Resigned 03 Jul 2000

ROBERTS, Gaynor Catherine

Resigned
Spring Road, WrexhamLL14 4DY
Secretary
Appointed 03 Jul 2000
Resigned 18 Jan 2023

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 17 Mar 2000
Resigned 17 Mar 2000

ATKINSON, Andrew Mark, M R

Resigned
35 Grosvenor Road, ClwydLL11 1BT
Born September 1984
Director
Appointed 27 Jul 2016
Resigned 10 Feb 2018

ATTREE, Tracy

Resigned
35 Grosvenor Road, ClwydLL11 1BT
Born May 1965
Director
Appointed 18 Oct 2012
Resigned 28 Jul 2013

BETTLEY, Caroline

Resigned
35 Grosvenor Road, ClwydLL11 1BT
Born September 1952
Director
Appointed 11 Jan 2021
Resigned 20 Jun 2024

BINNIE, Graham Robert

Resigned
22 Y Fron Nant Parc, WrexhamLL14 1UP
Born September 1949
Director
Appointed 15 Feb 2001
Resigned 08 Jul 2020

BISHOP, Michael

Resigned
35 Grosvenor Road, ClwydLL11 1BT
Born December 1940
Director
Appointed 28 Oct 2010
Resigned 12 Dec 2013

BLANCHFIELD, Kevin

Resigned
33 Alexandra Road, WrexhamLL13 7SL
Born September 1945
Director
Appointed 01 Jun 2001
Resigned 16 Sept 2004

CARR, Catherine

Resigned
35 Grosvenor Road, ClwydLL11 1BT
Born June 1968
Director
Appointed 02 Feb 2017
Resigned 06 Aug 2018

CLIFFORD, Lesley Anne

Resigned
35 Grosvenor Road, ClwydLL11 1BT
Born August 1962
Director
Appointed 18 Mar 2013
Resigned 17 Jul 2014

CLIFFORD, Lesley Anne

Resigned
3 Hanmer Close, WrexhamLL13 0LD
Born August 1962
Director
Appointed 27 Apr 2000
Resigned 28 Oct 2012

CONSTERDINE, Paul

Resigned
Ridgeway Avenue, WrexhamLL12 8ST
Born February 1943
Director
Appointed 09 Nov 2009
Resigned 20 Feb 2015

COWEN, Athol Ernest

Resigned
40 Gibson Street, WrexhamLL13 7TS
Born January 1942
Director
Appointed 27 Apr 2000
Resigned 15 Dec 2000

DAVIES, Brenda

Resigned
7 Duke Street, WrexhamLL14 1SU
Born June 1932
Director
Appointed 15 Feb 2001
Resigned 31 Jan 2006

DAVIES, Martyn

Resigned
35 Grosvenor Road, ClwydLL11 1BT
Born March 1962
Director
Appointed 08 Jul 2020
Resigned 01 Apr 2022

DAVIES, Michael James

Resigned
35 Grosvenor Road, ClwydLL11 1BT
Born June 1959
Director
Appointed 08 Jul 2020
Resigned 03 Sept 2025

DAVIES, William

Resigned
7 Duke Street, WrexhamLL14 1SU
Born February 1931
Director
Appointed 19 Sept 2000
Resigned 31 Jan 2006

FORRESTER, Gwyneth

Resigned
Wynnstay Lane, WrexhamLL12 8LF
Born February 1948
Director
Appointed 04 Feb 2014
Resigned 14 May 2021

FYNN, Wanjiku

Resigned
35 Grosvenor Road, ClwydLL11 1BT
Born August 1971
Director
Appointed 02 Feb 2017
Resigned 08 Jul 2020

GEORGE, Edward Colston, Councillor

Resigned
6 Leahurst Way, WrexhamLL11 4BZ
Born June 1944
Director
Appointed 17 Mar 2000
Resigned 18 Feb 2013

HARRIS, Simon, Dr

Resigned
Park Lane, WrexhamLL12 0BL
Born October 1940
Director
Appointed 10 Nov 2015
Resigned 02 Feb 2017

HARRISON, Sheila

Resigned
8 Offa, ChirkLL14 5BP
Born March 1959
Director
Appointed 19 Sept 2000
Resigned 26 Nov 2000

JONES, Amy Louise

Resigned
35 Grosvenor Road, ClwydLL11 1BT
Born September 1982
Director
Appointed 08 Jul 2020
Resigned 27 Nov 2024

JONES, John Leece

Resigned
59 Wynnstay Lane, WrexhamLL12 8LH
Born December 1948
Director
Appointed 17 Mar 2000
Resigned 03 Jan 2015

JONES, Patricia Grace

Resigned
21 St Marys Close, ChirkLL14 5LW
Born October 1932
Director
Appointed 11 May 2000
Resigned 08 Oct 2008

KNIGHT, Heidi Ann

Resigned
31 Brondyre, WrexhamLL13 9RW
Born December 1972
Director
Appointed 19 Sept 2000
Resigned 26 Nov 2000
Fundings
Financials
Latest Activities

Filing History

162

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Resolution
2 January 2025
RESOLUTIONSResolutions
Memorandum Articles
2 January 2025
MAMA
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Statement Of Companys Objects
4 September 2024
CC04CC04
Statement Of Companys Objects
2 September 2024
CC04CC04
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Memorandum Articles
12 June 2024
MAMA
Statement Of Companys Objects
12 June 2024
CC04CC04
Statement Of Companys Objects
5 June 2024
CC04CC04
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 March 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Resolution
9 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Termination Director Company
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Change Person Secretary Company With Change Date
5 February 2014
CH03Change of Secretary Details
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2013
AAAnnual Accounts
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Legacy
4 March 2009
363aAnnual Return
Legacy
4 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
3 January 2007
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
14 November 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2003
AAAnnual Accounts
Legacy
25 November 2002
288cChange of Particulars
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288cChange of Particulars
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2001
AAAnnual Accounts
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
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
9 November 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
287Change of Registered Office
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
287Change of Registered Office
Incorporation Company
17 March 2000
NEWINCIncorporation