Background WavePink WaveYellow Wave

ARUN AND CHICHESTER CITIZENS ADVICE BUREAU (04787378)

ARUN AND CHICHESTER CITIZENS ADVICE BUREAU (04787378) is an active UK company. incorporated on 4 June 2003. with registered office in Bognor Regis. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. ARUN AND CHICHESTER CITIZENS ADVICE BUREAU has been registered for 22 years. Current directors include FINLAY, Hugh Ogg, HALL, Andrew Blair Durham, MACKENDRICK, Charles Douglas and 6 others.

Company Number
04787378
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 June 2003
Age
22 years
Address
10a The Arcade, Bognor Regis, PO21 1LH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
FINLAY, Hugh Ogg, HALL, Andrew Blair Durham, MACKENDRICK, Charles Douglas, MEDLER, Amanda, PALMER, Geoff, PETERS, Roger, SCHOFIELD, Nicky, SMITH, Melanie, WHEALE, Jack, Dr
SIC Codes
63990, 69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARUN AND CHICHESTER CITIZENS ADVICE BUREAU

ARUN AND CHICHESTER CITIZENS ADVICE BUREAU is an active company incorporated on 4 June 2003 with the registered office located in Bognor Regis. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. ARUN AND CHICHESTER CITIZENS ADVICE BUREAU was registered 22 years ago.(SIC: 63990, 69109)

Status

active

Active since 22 years ago

Company No

04787378

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

Age

22 Years

Incorporated 4 June 2003

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 8 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

4 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

ARUN AND CHICHESTER CAB
From: 24 September 2009To: 3 November 2009
LITTLEHAMPTON & DISTRICT CITIZENS ADVICE BUREAU
From: 4 June 2003To: 24 September 2009
Contact
Address

10a The Arcade Belmont Street Bognor Regis, PO21 1LH,

Previous Addresses

10a the Arcade, Bognor Regis the Arcade Bognor Regis West Sussex PO21 1LH England
From: 11 May 2023To: 1 June 2023
Town Hall Clarence Road Bognor Regis PO21 1LD England
From: 23 September 2019To: 11 May 2023
14-16 Anchor Springs Littlehampton West Sussex BN17 6BP
From: 4 June 2003To: 23 September 2019
Timeline

65 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jun 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jul 14
Director Left
Nov 14
Director Joined
Mar 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Sept 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Jun 20
Director Joined
Aug 20
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Apr 23
Director Joined
Sept 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

FINLAY, Hugh Ogg

Active
The Arcade, Bognor RegisPO21 1LH
Born August 1961
Director
Appointed 28 Jan 2019

HALL, Andrew Blair Durham

Active
The Arcade, Bognor RegisPO21 1LH
Born November 1960
Director
Appointed 08 Jan 2018

MACKENDRICK, Charles Douglas

Active
The Arcade, Bognor RegisPO21 1LH
Born February 1965
Director
Appointed 18 Feb 2022

MEDLER, Amanda

Active
The Arcade, Bognor RegisPO21 1LH
Born March 1966
Director
Appointed 25 Nov 2024

PALMER, Geoff

Active
The Arcade, Bognor RegisPO21 1LH
Born December 1957
Director
Appointed 15 Jan 2014

PETERS, Roger

Active
The Arcade, Bognor RegisPO21 1LH
Born April 1945
Director
Appointed 09 Sept 2024

SCHOFIELD, Nicky

Active
The Arcade, Bognor RegisPO21 1LH
Born October 1973
Director
Appointed 04 Sept 2023

SMITH, Melanie

Active
The Arcade, Bognor RegisPO21 1LH
Born July 1973
Director
Appointed 29 Sept 2025

WHEALE, Jack, Dr

Active
The Arcade, Bognor RegisPO21 1LH
Born July 1947
Director
Appointed 12 Mar 2018

HARLOW, Pamela Ann

Resigned
1 Kingsmead Road, Bognor RegisPO22 6NE
Secretary
Appointed 22 Jun 2005
Resigned 10 May 2006

LINES, Susan Yvonne

Resigned
4 The Bramblings, RustingtonBN16 2DA
Secretary
Appointed 10 May 2006
Resigned 17 Oct 2008

POUPART, Nicholas Kenneth

Resigned
14-16 Anchor Springs, West SussexBN17 6BP
Secretary
Appointed 01 Apr 2012
Resigned 26 Mar 2019

SPONG, Louise

Resigned
18 Milton Close, LittlehamptonBN16 2PN
Secretary
Appointed 04 Jun 2003
Resigned 01 Jun 2005

ARMSTRONG, Claire

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born March 1957
Director
Appointed 01 May 2014
Resigned 31 Dec 2019

CLARE, William Rodney

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born December 1943
Director
Appointed 15 Jan 2014
Resigned 16 Sept 2022

COTON, Paul

Resigned
Anchor Springs, LittlehamptonBN17 6BP
Born June 1947
Director
Appointed 20 Mar 2013
Resigned 13 Nov 2013

CUTLER, Nicola Ann

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born June 1977
Director
Appointed 10 Aug 2020
Resigned 20 Sept 2021

EWING, Howard Alexander Lindsay

Resigned
14-16 Anchor Springs, West SussexBN17 6BP
Born April 1957
Director
Appointed 15 Mar 2011
Resigned 12 Mar 2014

GALTREY, John

Resigned
14-16 Anchor Springs, West SussexBN17 6BP
Born April 1954
Director
Appointed 03 Jun 2014
Resigned 06 Nov 2017

GARBETT, Mark Edward

Resigned
The Arcade, Bognor RegisPO21 1LH
Born March 1957
Director
Appointed 09 Sept 2024
Resigned 26 Feb 2026

GIDI, Taff

Resigned
14-16 Anchor Springs, West SussexBN17 6BP
Born May 1982
Director
Appointed 20 Mar 2014
Resigned 07 Oct 2014

HUMPHREY, Christopher Derrick

Resigned
Brambles, ChichesterPO20 2BP
Born June 1942
Director
Appointed 04 Jun 2003
Resigned 01 Oct 2009

HUSSEY, Peter James Waltham

Resigned
1 Vicarage Lane, LittlehamptonBN16 2SP
Born June 1953
Director
Appointed 04 Jun 2003
Resigned 01 Oct 2009

JONES, Rosemary Helena

Resigned
Anchor Springs, LittlehamptonBN17 6BP
Born June 1958
Director
Appointed 01 Oct 2009
Resigned 31 Mar 2012

LAYBOURN, Richard Alan

Resigned
14-16 Anchor Springs, West SussexBN17 6BP
Born November 1943
Director
Appointed 01 Oct 2009
Resigned 31 Aug 2017

LEWIS, Elizabeth Jane

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born December 1954
Director
Appointed 15 Feb 2021
Resigned 20 Sept 2021

LINES, Susan Yvonne

Resigned
4 The Bramblings, RustingtonBN16 2DA
Born May 1950
Director
Appointed 15 Jan 2007
Resigned 17 Oct 2008

MADINAVEITIA, Catherine

Resigned
The Arcade, Bognor RegisPO21 1LH
Born December 1968
Director
Appointed 23 Mar 2023
Resigned 28 Apr 2024

MAN, Wing-Yee

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born January 1979
Director
Appointed 24 Sept 2018
Resigned 19 Nov 2019

MARTIN, Louise

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born August 1969
Director
Appointed 28 Jan 2019
Resigned 12 Dec 2022

MASON, Douglas Henry Norman

Resigned
18 Church Lane, Bognor RegisPO22 9PU
Born March 1924
Director
Appointed 04 Jun 2003
Resigned 28 Oct 2005

MCMILLAN, Alice Kirstine

Resigned
14-16 Anchor Springs, West SussexBN17 6BP
Born August 1949
Director
Appointed 07 Mar 2016
Resigned 01 Oct 2018

MCTAGGART, David

Resigned
14-16 Anchor Springs, West SussexBN17 6BP
Born May 1940
Director
Appointed 17 Jul 2017
Resigned 25 Mar 2019

MERWOOD, Sarah

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born April 1975
Director
Appointed 15 Feb 2021
Resigned 08 Feb 2022

MONKS, Andrew William

Resigned
Anchor Springs, LittlehamptonBN17 6BP
Born September 1952
Director
Appointed 14 Nov 2012
Resigned 13 Nov 2013
Fundings
Financials
Latest Activities

Filing History

141

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
16 December 2023
AAMDAAMD
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Resolution
11 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 December 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
4 December 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Auditors Resignation Company
16 November 2016
AUDAUD
Accounts With Accounts Type Total Exemption Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Auditors Resignation Company
25 July 2014
AUDAUD
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Appoint Person Director Company With Name
21 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
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Appoint Person Secretary Company With Name
28 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Memorandum Articles
3 October 2011
MEM/ARTSMEM/ARTS
Resolution
3 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
26 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Memorandum Articles
5 November 2009
MEM/ARTSMEM/ARTS
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Certificate Change Of Name Company
3 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 October 2009
RESOLUTIONSResolutions
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Memorandum Articles
28 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
28 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
20 January 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
31 January 2008
AAAnnual Accounts
Legacy
17 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
22 March 2007
AAAnnual Accounts
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
29 November 2005
AAAnnual Accounts
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
2 July 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2004
AAAnnual Accounts
Legacy
14 September 2004
225Change of Accounting Reference Date
Legacy
21 June 2004
363sAnnual Return (shuttle)
Incorporation Company
4 June 2003
NEWINCIncorporation