Background WavePink WaveYellow Wave

KIRKLEES CITIZENS ADVICE AND LAW CENTRE (04259550)

KIRKLEES CITIZENS ADVICE AND LAW CENTRE (04259550) is an active UK company. incorporated on 26 July 2001. with registered office in Dewsbury. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KIRKLEES CITIZENS ADVICE AND LAW CENTRE has been registered for 24 years. Current directors include ABRAR, Tayyib Ur-Rehman, HINTON, Annie, MAQSOOD, Mohammad and 5 others.

Company Number
04259550
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 July 2001
Age
24 years
Address
Units 11-12 Empire House Wakefield Old Road, Dewsbury, WF12 8DJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ABRAR, Tayyib Ur-Rehman, HINTON, Annie, MAQSOOD, Mohammad, MCKENNA, Carol May, REILLY, Lesley, SHAFAT, Umar, VUJATOVIC, Milica, WESTWOOD, Alison
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKLEES CITIZENS ADVICE AND LAW CENTRE

KIRKLEES CITIZENS ADVICE AND LAW CENTRE is an active company incorporated on 26 July 2001 with the registered office located in Dewsbury. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KIRKLEES CITIZENS ADVICE AND LAW CENTRE was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04259550

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

Age

24 Years

Incorporated 26 July 2001

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 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 8 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

KIRKLEES CITIZENS ADVICE
From: 7 February 2012To: 7 March 2014
SOUTH KIRKLEES CITIZENS ADVICE BUREAU
From: 26 July 2001To: 7 February 2012
Contact
Address

Units 11-12 Empire House Wakefield Old Road Dewsbury, WF12 8DJ,

Previous Addresses

Units 11-12 Empire House Wakefield Old Road Dewsbury West Yorkshire WF12 8DJ England
From: 8 October 2015To: 8 October 2015
2nd Floor Standard House Half Moon Street Huddersfield West Yorkshire HD1 2JF
From: 5 July 2012To: 8 October 2015
2Nd Floor Standard House Half Moon Street Huddersfield West Yorkshre HD1 3JF United Kingdom
From: 24 November 2010To: 5 July 2012
2Nd Floor Standard House Half Moor Street Huddersfiled HD1 2JF
From: 26 July 2001To: 24 November 2010
Timeline

57 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 10
Director Left
Nov 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Jan 13
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Apr 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
May 16
Director Joined
May 17
Director Left
May 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Sept 19
Director Left
Jan 20
Director Left
Sept 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Apr 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Apr 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WHITTINGHAM, Nicholas Eugene

Active
Wakefield Old Road, DewsburyWF12 8DJ
Secretary
Appointed 01 Apr 2014

ABRAR, Tayyib Ur-Rehman

Active
Wakefield Old Road, DewsburyWF12 8DJ
Born February 1988
Director
Appointed 02 Jun 2025

HINTON, Annie

Active
Wakefield Old Road, DewsburyWF12 8DJ
Born August 1993
Director
Appointed 02 Oct 2023

MAQSOOD, Mohammad

Active
Wakefield Old Road, DewsburyWF12 8DJ
Born March 1974
Director
Appointed 02 Sept 2019

MCKENNA, Carol May

Active
Wakefield Old Road, DewsburyWF12 8DJ
Born September 1967
Director
Appointed 18 Jul 2022

REILLY, Lesley

Active
Wakefield Old Road, DewsburyWF12 8DJ
Born March 1947
Director
Appointed 18 Jan 2021

SHAFAT, Umar

Active
Wakefield Old Road, DewsburyWF12 8DJ
Born November 1989
Director
Appointed 15 Nov 2021

VUJATOVIC, Milica

Active
Wakefield Old Road, DewsburyWF12 8DJ
Born May 1959
Director
Appointed 23 Mar 2026

WESTWOOD, Alison

Active
Wakefield Old Road, DewsburyWF12 8DJ
Born February 1968
Director
Appointed 10 Mar 2025

HOYLE, Peter John Harrison

Resigned
2 Marsh Hall Barn, HuddersfieldHD4 6XB
Secretary
Appointed 26 Jul 2001
Resigned 13 Dec 2011

LACEY, Mark Andrew

Resigned
Floor Standard House, HuddersfieldHD1 2JF
Secretary
Appointed 24 Jan 2012
Resigned 01 Apr 2014

AKHTAR, Gulnaz

Resigned
Wakefield Old Road, DewsburyWF12 8DJ
Born September 1978
Director
Appointed 03 Sept 2013
Resigned 31 Jan 2021

BRICE, Anthony John, Councillor

Resigned
10 Belmont Close, HuddersfieldHD1 5DR
Born October 1944
Director
Appointed 18 Dec 2004
Resigned 21 Jan 2009

BROOK, Josephine Marian

Resigned
Floor Standard House, HuddersfieldHD1 2JF
Born March 1944
Director
Appointed 21 Jan 2009
Resigned 11 Dec 2012

BROOK, Myrtilla

Resigned
3 Gledhow Wood Grove, LeedsLS8 1NZ
Born June 1958
Director
Appointed 01 Oct 2001
Resigned 14 Jun 2004

CAMPBELL, Laurence James

Resigned
Wakefield Old Road, DewsburyWF12 8DJ
Born September 1951
Director
Appointed 13 Dec 2011
Resigned 31 Dec 2019

CRUDEN, Adrian Hugh

Resigned
Wakefield Old Road, DewsburyWF12 8DJ
Born May 1963
Director
Appointed 01 Apr 2014
Resigned 19 Jul 2021

DENHAM, Ann Elspeth, Councillor

Resigned
59/61 Lumb Lane, HuddersfieldHD4 6SZ
Born January 1941
Director
Appointed 01 Oct 2001
Resigned 02 Mar 2004

DUKE, Stacey Marie

Resigned
Wakefield Old Road, DewsburyWF12 8DJ
Born November 1979
Director
Appointed 01 Apr 2014
Resigned 15 Sept 2015

GADSBY, Joanna

Resigned
Wakefield Old Road, DewsburyWF12 8DJ
Born April 1970
Director
Appointed 17 May 2016
Resigned 31 Jan 2020

GOTTOWIK, Carl

Resigned
Floor Standard House, HuddersfieldHD1 2JF
Born July 1958
Director
Appointed 07 Dec 2010
Resigned 04 Mar 2014

GUEST, Alison Kay

Resigned
Wakefield Old Road, DewsburyWF12 8DJ
Born May 1968
Director
Appointed 01 Mar 2014
Resigned 17 Nov 2015

HOYLE, Peter John Harrison

Resigned
2 Marsh Hall Barn, HuddersfieldHD4 6XB
Born July 1953
Director
Appointed 26 Jul 2001
Resigned 13 Dec 2011

KHAN, Muhammad Qamaruddin

Resigned
Floor Standard House, HuddersfieldHD1 2JF
Born November 1951
Director
Appointed 07 Oct 2010
Resigned 03 Dec 2013

KHAN, Muhammad Qamaruddin

Resigned
15 Kingsley Avenue, HuddersfieldHD1 3SR
Born November 1951
Director
Appointed 01 Oct 2001
Resigned 21 Jan 2009

KHAN, Muhammad Nawaz

Resigned
72 Victoria Road, HuddersfieldHD1 3RT
Born May 1966
Director
Appointed 01 Oct 2001
Resigned 01 Jun 2005

KIRBY, Colin, Colonel

Resigned
Cherry Croft, HalifaxHX3 8SE
Born June 1930
Director
Appointed 01 Oct 2001
Resigned 13 Dec 2011

LAYCOCK, David Anthony

Resigned
Milford Grove, CleckheatonBD19 4BB
Born April 1944
Director
Appointed 21 Jan 2009
Resigned 13 Dec 2011

LINFOOT, Nicholas Guy

Resigned
Wakefield Old Road, DewsburyWF12 8DJ
Born August 1998
Director
Appointed 14 Mar 2022
Resigned 18 Jul 2023

MACDONALD, Alistair Innes, Dr

Resigned
71 Brougham Road, HuddersfieldHD7 6BJ
Born December 1970
Director
Appointed 12 Oct 2005
Resigned 24 May 2011

MAWDSLEY, Josephine Mary

Resigned
29 Oaklands Drive, HuddersfieldHD5 8PR
Born May 1943
Director
Appointed 01 Oct 2001
Resigned 12 Oct 2005

MAY, Susan Margaret

Resigned
18 Deighton Road, HuddersfieldHD2 1UF
Born February 1944
Director
Appointed 01 Oct 2001
Resigned 02 Mar 2004

MCDONAGH, Theresa

Resigned
Wakefield Old Road, DewsburyWF12 8DJ
Born July 1944
Director
Appointed 21 Jan 2009
Resigned 07 Sept 2017

MCDONAGH, Theresa

Resigned
Thornhill Avenue, HuddersfieldHD3 3DR
Born July 2007
Director
Appointed 12 Mar 2007
Resigned 23 Feb 2010

MILTHORP, Roger Philip

Resigned
125 Foxcroft Drive, BrighouseHD6 3PH
Born July 1948
Director
Appointed 01 Oct 2001
Resigned 13 Dec 2004
Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Accounts With Accounts Type Group
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2014
AR01AR01
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2014
TM02Termination of Secretary
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Resolution
20 March 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 March 2014
CONNOTConfirmation Statement Notification
Miscellaneous
7 March 2014
MISCMISC
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
9 December 2013
AAAnnual Accounts
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 February 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
6 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Group
1 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Accounts With Accounts Type Group
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Change Of Name Notice
13 January 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
23 December 2009
AR01AR01
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2009
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Auditors Resignation Company
11 March 2009
AUDAUD
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
5 September 2002
225Change of Accounting Reference Date
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Incorporation Company
26 July 2001
NEWINCIncorporation