Background WavePink WaveYellow Wave

CANOLFANNAU CYNGHORI SIR Y FFLINT, FLINTSHIRE CITIZENS ADVICE BUREAUX (03985923)

CANOLFANNAU CYNGHORI SIR Y FFLINT, FLINTSHIRE CITIZENS ADVICE BUREAUX (03985923) is an active UK company. incorporated on 4 May 2000. with registered office in Mold. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CANOLFANNAU CYNGHORI SIR Y FFLINT, FLINTSHIRE CITIZENS ADVICE BUREAUX has been registered for 25 years. Current directors include ARMSTRONG, Karen, BEVAN, Paul, Dr, CROSTON, Paul and 8 others.

Company Number
03985923
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 May 2000
Age
25 years
Address
District Office Terrig House, Mold, CH7 1EG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ARMSTRONG, Karen, BEVAN, Paul, Dr, CROSTON, Paul, GARBUTT, Emma, GOODMAN-JONES, Arfon, HAYDON, Christine, SCHOFIELD, Andrew, SCHOFIELD, Brandon, THOMAS, Cerys, TYSON, Sara, WILLIAMS, Naomi
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANOLFANNAU CYNGHORI SIR Y FFLINT, FLINTSHIRE CITIZENS ADVICE BUREAUX

CANOLFANNAU CYNGHORI SIR Y FFLINT, FLINTSHIRE CITIZENS ADVICE BUREAUX is an active company incorporated on 4 May 2000 with the registered office located in Mold. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CANOLFANNAU CYNGHORI SIR Y FFLINT, FLINTSHIRE CITIZENS ADVICE BUREAUX was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

03985923

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

Age

25 Years

Incorporated 4 May 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 20 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

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

FLINTSHIRE CITIZENS ADVICE BUREAU
From: 4 May 2000To: 12 October 2001
Contact
Address

District Office Terrig House Chester Street Mold, CH7 1EG,

Previous Addresses

The Annexe Terrig House Chester Street Mold Flintshire CH7 1EG
From: 4 May 2000To: 27 April 2015
Timeline

33 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Joined
Aug 12
Director Left
Dec 12
Director Joined
Jan 14
Director Left
Jan 16
Director Joined
Feb 17
Director Left
Oct 17
Director Left
Apr 18
Director Joined
Sept 18
Director Left
Sept 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Mar 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

EDWARDS, Salli Diane

Active
Terrig House, MoldCH7 1EG
Secretary
Appointed 23 Aug 2001

ARMSTRONG, Karen

Active
Terrig House, MoldCH7 1EG
Born July 1960
Director
Appointed 22 Sept 2022

BEVAN, Paul, Dr

Active
Terrig House, MoldCH7 1EG
Born October 1979
Director
Appointed 02 Nov 2020

CROSTON, Paul

Active
Terrig House, MoldCH7 1EG
Born September 1973
Director
Appointed 03 Sept 2025

GARBUTT, Emma

Active
Terrig House, MoldCH7 1EG
Born March 1982
Director
Appointed 03 Sept 2025

GOODMAN-JONES, Arfon

Active
Terrig House, MoldCH7 1EG
Born October 1964
Director
Appointed 03 Sept 2025

HAYDON, Christine

Active
Terrig House, MoldCH7 1EG
Born June 1953
Director
Appointed 25 Sept 2024

SCHOFIELD, Andrew

Active
Terrig House, MoldCH7 1EG
Born January 1974
Director
Appointed 03 Sept 2025

SCHOFIELD, Brandon

Active
Terrig House, MoldCH7 1EG
Born October 2000
Director
Appointed 25 Mar 2026

THOMAS, Cerys

Active
Terrig House, MoldCH7 1EG
Born March 1954
Director
Appointed 25 Sept 2024

TYSON, Sara

Active
Terrig House, MoldCH7 1EG
Born May 1972
Director
Appointed 13 Sept 2018

WILLIAMS, Naomi

Active
Terrig House, MoldCH7 1EG
Born November 1987
Director
Appointed 03 Sept 2025

SALTER, Reginald Joseph

Resigned
Bryn Eurgain Cottage, MoldCH7 6PG
Secretary
Appointed 04 May 2000
Resigned 07 Sept 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 May 2000
Resigned 04 May 2000

ARMSTRONG BRAUN, Klaus

Resigned
Eaton Close, ChesterCH4 0RF
Born December 1940
Director
Appointed 21 Mar 2001
Resigned 19 Dec 2024

BAILEY, Patricia Ann

Resigned
Ffordd Celyn, MoldCH7 6SS
Born February 1943
Director
Appointed 15 Jan 2008
Resigned 07 Jul 2009

BEVAN, David Clarke

Resigned
The Saltings Marsh Lane, FlintCH6 5PJ
Born June 1941
Director
Appointed 21 Mar 2001
Resigned 04 Sept 2001

CLAYS, Laura

Resigned
Terrig House, MoldCH7 1EG
Born January 1989
Director
Appointed 12 Dec 2013
Resigned 19 Dec 2024

COLLETT, Vivien

Resigned
8 Ffordd Hengoed, MoldCH7 1QD
Born October 1948
Director
Appointed 06 Feb 2007
Resigned 10 Dec 2012

COX, David Lloyd

Resigned
3 Beech Grove, Manor EstateCH6 5RY
Born September 1945
Director
Appointed 04 May 2000
Resigned 21 Jul 2017

DAVIDSON BEESLEY, Linda

Resigned
Langford Crescent, BuckleyCH7 2PR
Born October 1947
Director
Appointed 10 Jul 2012
Resigned 04 Sept 2019

GEORGE, Suzanne Mary

Resigned
2 Mill Cottages, ShottonCH5 1RF
Born November 1954
Director
Appointed 08 Nov 2001
Resigned 10 Jul 2002

GREW, Bryan Michael

Resigned
Terrig House, MoldCH7 1EG
Born October 1948
Director
Appointed 21 Mar 2001
Resigned 19 Dec 2024

GRIFFITHS-PARRY, Sally

Resigned
Terrig House, MoldCH7 1EG
Born June 1994
Director
Appointed 02 Nov 2020
Resigned 07 Dec 2023

HALL, John Frederick

Resigned
Bro Dawel 5 Longacre Drive, BagilltCH6 6DZ
Born December 1933
Director
Appointed 21 Mar 2001
Resigned 01 Sept 2001

JONES, Geraint Thomas

Resigned
57 Chester Street, FlintCH6 5DH
Born September 1946
Director
Appointed 21 Mar 2001
Resigned 19 Nov 2001

KEWLEY, Christopher

Resigned
CH2
Born April 1975
Director
Appointed 14 Feb 2017
Resigned 03 Apr 2018

LEWIS, Martin Peter

Resigned
Terrig House, MoldCH7 1EG
Born October 1963
Director
Appointed 01 Mar 2023
Resigned 03 Sept 2025

MARTIN, Margaret Todd

Resigned
2 Bryn Awelon, CilcainCH7 5NE
Born February 1933
Director
Appointed 21 Mar 2001
Resigned 10 Jul 2002

MITCHELL, Henry Edward

Resigned
9 Oakfield Park, WrexhamLL12 0NP
Born February 1943
Director
Appointed 21 Mar 2001
Resigned 06 Feb 2007

MULVANEY, Margaret Lucie

Resigned
9 Fieldside, DeesideCH5 3JB
Born October 1958
Director
Appointed 06 Feb 2007
Resigned 01 Mar 2023

OMAND, Alex

Resigned
25 Oakfield Park Home Estate, WrexhamLL12 0NP
Born November 1940
Director
Appointed 10 Jul 2002
Resigned 06 Dec 2002

PEMBERTON, Richard Denys

Resigned
38 Englefield Avenue, Connahs QuayCH5 4SX
Born April 1952
Director
Appointed 04 May 2000
Resigned 30 May 2002

PERFECT, Victoria Michelle

Resigned
Terrig House, MoldCH7 1EG
Born June 1975
Director
Appointed 19 Feb 2020
Resigned 07 Dec 2023

POLAKOWSKI, Margaret Eleri

Resigned
77 Ffordd Pentre, MoldCH7 1UY
Born November 1949
Director
Appointed 21 Mar 2001
Resigned 01 Jan 2016
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Memorandum Articles
29 April 2025
MAMA
Resolution
29 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 January 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Statement Of Companys Objects
16 March 2021
CC04CC04
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Resolution
22 December 2020
RESOLUTIONSResolutions
Memorandum Articles
21 December 2020
MAMA
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Statement Of Companys Objects
19 September 2017
CC04CC04
Resolution
6 September 2017
RESOLUTIONSResolutions
Resolution
15 August 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
11 August 2017
CC04CC04
Change Sail Address Company With New Address
2 May 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Change Person Secretary Company With Change Date
4 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Legacy
10 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
2 July 2008
288cChange of Particulars
Legacy
29 April 2008
363aAnnual Return
Legacy
31 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
24 September 2007
288cChange of Particulars
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
363aAnnual Return
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 November 2001
AAAnnual Accounts
Resolution
13 November 2001
RESOLUTIONSResolutions
Legacy
17 October 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
363sAnnual Return (shuttle)
Resolution
14 September 2001
RESOLUTIONSResolutions
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
225Change of Accounting Reference Date
Memorandum Articles
23 November 2000
MEM/ARTSMEM/ARTS
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Incorporation Company
4 May 2000
NEWINCIncorporation