Background WavePink WaveYellow Wave

CITIZENS ADVICE COLCHESTER (04431673)

CITIZENS ADVICE COLCHESTER (04431673) is an active UK company. incorporated on 3 May 2002. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CITIZENS ADVICE COLCHESTER has been registered for 23 years. Current directors include BANKS MURRAY, Cameron, EDE, Stephen Richard, KERR, Thomas Michael Alasdair and 2 others.

Company Number
04431673
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 May 2002
Age
23 years
Address
28 Middleborough, Colchester, CO1 1TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BANKS MURRAY, Cameron, EDE, Stephen Richard, KERR, Thomas Michael Alasdair, RAMSAY, Lanston Don, TIPPETT, Louisa Clare
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZENS ADVICE COLCHESTER

CITIZENS ADVICE COLCHESTER is an active company incorporated on 3 May 2002 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CITIZENS ADVICE COLCHESTER was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04431673

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

Age

23 Years

Incorporated 3 May 2002

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 3 September 2025 (6 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

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

COLCHESTER CITIZENS ADVICE BUREAU
From: 3 May 2002To: 12 March 2016
Contact
Address

28 Middleborough Colchester, CO1 1TG,

Previous Addresses

Blackburn House 32 Crouch Street Colchester Essex CO3 3HH
From: 3 May 2002To: 14 May 2021
Timeline

62 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
May 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
May 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Mar 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

EDE, Stephen Richard

Active
Middleborough, ColchesterCO1 1TG
Secretary
Appointed 28 Oct 2020

BANKS MURRAY, Cameron

Active
Middleborough, ColchesterCO1 1TG
Born August 1994
Director
Appointed 29 Jul 2025

EDE, Stephen Richard

Active
Middleborough, ColchesterCO1 1TG
Born January 1969
Director
Appointed 01 May 2020

KERR, Thomas Michael Alasdair

Active
Middleborough, ColchesterCO1 1TG
Born October 1953
Director
Appointed 18 Dec 2020

RAMSAY, Lanston Don

Active
Middleborough, ColchesterCO1 1TG
Born October 1960
Director
Appointed 09 Aug 2023

TIPPETT, Louisa Clare

Active
Middleborough, ColchesterCO1 1TG
Born July 1956
Director
Appointed 02 Apr 2024

BLYTH, Joanne Clare

Resigned
32 Crouch Street, ColchesterCO3 3HH
Secretary
Appointed 25 Nov 2019
Resigned 28 Oct 2020

EVANS, David Whitelaw

Resigned
32 Crouch Street, ColchesterCO3 3HH
Secretary
Appointed 19 Nov 2015
Resigned 05 Dec 2016

READ, Beryl Margaret

Resigned
Leather Jacket Cottage, ColchesterCO7 6PD
Secretary
Appointed 03 May 2002
Resigned 19 Nov 2015

WARBURTON, June

Resigned
9 Achnacone Drive, ColchesterCO4 5AZ
Secretary
Appointed 03 May 2002
Resigned 08 Jul 2004

BUSTOLI, Roger

Resigned
Blackborn House, ColchesterCO3 3HH
Born May 1953
Director
Appointed 10 Sept 2004
Resigned 10 Sept 2004

BUSTON, Roger

Resigned
Blackburn House, ColchesterCO3 3HH
Born May 1953
Director
Appointed 19 Aug 2004
Resigned 19 Jul 2007

CHALKLIN, Graeme Noel

Resigned
Middleborough, ColchesterCO1 1TG
Born June 1956
Director
Appointed 01 Mar 2021
Resigned 16 Jul 2024

COLE, Raymond Victor

Resigned
Little Bures 12 Colchester Road, ColchesterCO6 3JG
Born February 1928
Director
Appointed 03 May 2002
Resigned 06 Jul 2006

COLLARD, Timothy Steven

Resigned
8 Keepers Green, ColchesterCO4 5UT
Born September 1939
Director
Appointed 19 Aug 2004
Resigned 11 Sept 2008

CONLEY, Anna

Resigned
Colchester Road, ColchesterCO6 3JY
Born September 1970
Director
Appointed 11 Oct 2016
Resigned 23 Sept 2019

CRANNIS, Richard Paul

Resigned
32 Crouch Street, ColchesterCO3 3HH
Born August 1963
Director
Appointed 01 May 2019
Resigned 23 Sept 2019

DRAKE, Philomena Ann

Resigned
32 Crouch Street, ColchesterCO3 3HH
Born November 1943
Director
Appointed 15 Jul 2010
Resigned 15 May 2017

EGAN, Patrick John

Resigned
17a Lexden Road, ColchesterCO3 3PN
Born October 1938
Director
Appointed 03 May 2002
Resigned 19 Jul 2007

EVANS, David Whitelaw

Resigned
Weeley Road, ColchesterCO7 8PB
Born December 1951
Director
Appointed 12 Mar 2015
Resigned 06 Dec 2016

FEJOS, Andrea, Dr

Resigned
32 Crouch Street, ColchesterCO3 3HH
Born February 1980
Director
Appointed 01 May 2019
Resigned 01 May 2020

FRANCHI, Anthony

Resigned
Swan Street, ColchesterCO5 9NG
Born August 1941
Director
Appointed 15 Nov 2013
Resigned 12 Mar 2015

HAYTON, William Edmund

Resigned
Middleborough, ColchesterCO1 1TG
Born August 1968
Director
Appointed 05 Nov 2009
Resigned 19 Sept 2023

HAZELHURST, Russell

Resigned
32 Crouch Street, ColchesterCO3 3HH
Born December 1967
Director
Appointed 01 Sept 2018
Resigned 24 Sept 2019

HUTCHESON, David

Resigned
33 Braiswick, ColchesterCO4 5AU
Born March 1953
Director
Appointed 01 Apr 2004
Resigned 19 Jul 2007

JARVIS, David John

Resigned
Middleborough, ColchesterCO1 1TG
Born February 1955
Director
Appointed 01 Aug 2019
Resigned 29 Jul 2025

KEEGAN, Emma

Resigned
Middleborough, ColchesterCO1 1TG
Born January 1973
Director
Appointed 12 May 2020
Resigned 28 Mar 2023

KELLIHER, Lynne

Resigned
38 Wavell Avenue, ColchesterCO2 7HP
Born April 1951
Director
Appointed 04 Jun 2005
Resigned 06 Sept 2012

LINDRIDGE, Glenn

Resigned
32 Crouch Street, ColchesterCO3 3HH
Born June 1996
Director
Appointed 17 Dec 2020
Resigned 06 Feb 2021

NEWELL, Jordan Alexander

Resigned
Middleborough, ColchesterCO1 1TG
Born December 1983
Director
Appointed 28 Mar 2023
Resigned 10 Jan 2024

OWENS, Margaret

Resigned
Middleborough, ColchesterCO1 1TG
Born October 1947
Director
Appointed 23 Oct 2019
Resigned 07 Dec 2021

OWENS, Margaret

Resigned
Honywood Road, ColchesterCO3 3AS
Born October 1947
Director
Appointed 15 Nov 2013
Resigned 23 Sept 2019

PICKLES, David Julian

Resigned
32 Crouch Street, ColchesterCO3 3HH
Born October 1943
Director
Appointed 23 Oct 2019
Resigned 15 Jan 2021

POOLE, Michael William

Resigned
Middleborough, ColchesterCO1 1TG
Born November 1945
Director
Appointed 23 Oct 2019
Resigned 18 Jan 2022

POOLE, Michael William

Resigned
4 Orpen Close, ColchesterCO6 3BG
Born November 1945
Director
Appointed 01 Apr 2004
Resigned 23 Sept 2019
Fundings
Financials
Latest Activities

Filing History

169

Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Memorandum Articles
1 August 2022
MAMA
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
25 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 December 2017
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
13 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Resolution
7 April 2016
RESOLUTIONSResolutions
Memorandum Articles
22 March 2016
MAMA
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Certificate Change Of Name Company
12 March 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 March 2016
MISCMISC
Change Of Name Notice
12 March 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Resolution
18 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Accounts Amended With Made Up Date
7 December 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Resolution
6 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2009
AAAnnual Accounts
Legacy
18 June 2009
287Change of Registered Office
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
190190
Legacy
6 May 2009
287Change of Registered Office
Legacy
6 May 2009
353353
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 August 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Miscellaneous
2 June 2008
MISCMISC
Legacy
30 October 2007
288cChange of Particulars
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
22 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 September 2004
AAAnnual Accounts
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
9 December 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
28 May 2002
225Change of Accounting Reference Date
Incorporation Company
3 May 2002
NEWINCIncorporation