Background WavePink WaveYellow Wave

MID SUFFOLK CITIZENS ADVICE BUREAU (05296023)

MID SUFFOLK CITIZENS ADVICE BUREAU (05296023) is an active UK company. incorporated on 24 November 2004. with registered office in Suffolk. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. MID SUFFOLK CITIZENS ADVICE BUREAU has been registered for 21 years. Current directors include CRANFIELD, Jem William, GOWRLEY, Nicholas George Killin, HYETT, David and 6 others.

Company Number
05296023
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 November 2004
Age
21 years
Address
5 Milton Road South, Suffolk, IP14 1EZ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CRANFIELD, Jem William, GOWRLEY, Nicholas George Killin, HYETT, David, MASON, Rosemary, MULLER, David John, NUNN, Gary Jonathan, RAMSAY, John Peter, TALBOT, Rachel Dorothy Louise, WANGERMANN, Michael Alexander
SIC Codes
63990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MID SUFFOLK CITIZENS ADVICE BUREAU

MID SUFFOLK CITIZENS ADVICE BUREAU is an active company incorporated on 24 November 2004 with the registered office located in Suffolk. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. MID SUFFOLK CITIZENS ADVICE BUREAU was registered 21 years ago.(SIC: 63990, 96090)

Status

active

Active since 21 years ago

Company No

05296023

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

Age

21 Years

Incorporated 24 November 2004

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 12 November 2025 (5 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 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

5 Milton Road South Stowmarket Suffolk, IP14 1EZ,

Timeline

61 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
May 10
Director Joined
May 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Oct 12
Director Joined
Mar 13
Director Left
Sept 13
Director Left
Nov 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Director Left
Dec 16
Director Left
May 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Mar 18
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Nov 20
Director Left
May 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jan 23
Director Left
Feb 23
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Nov 24
Director Left
Aug 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HYETT, David

Active
5 Milton Road South, SuffolkIP14 1EZ
Secretary
Appointed 26 Jun 2025

CRANFIELD, Jem William

Active
5 Milton Road South, SuffolkIP14 1EZ
Born April 1988
Director
Appointed 06 Mar 2024

GOWRLEY, Nicholas George Killin

Active
Combs Lane, StowmarketIP14 2DD
Born January 1956
Director
Appointed 22 Jan 2014

HYETT, David

Active
5 Milton Road South, SuffolkIP14 1EZ
Born September 1962
Director
Appointed 21 Nov 2024

MASON, Rosemary

Active
5 Milton Road South, SuffolkIP14 1EZ
Born August 1956
Director
Appointed 24 Nov 2021

MULLER, David John

Active
Robin Close, StowmarketIP14 5NG
Born May 1956
Director
Appointed 21 Oct 2015

NUNN, Gary Jonathan

Active
5 Milton Road South, SuffolkIP14 1EZ
Born February 1962
Director
Appointed 22 Dec 2022

RAMSAY, John Peter

Active
The Street, IpswichIP7 7HU
Born November 1948
Director
Appointed 22 Apr 2015

TALBOT, Rachel Dorothy Louise

Active
Chantry Cottage, Bury St. EdmundsIP30 0PP
Born November 1958
Director
Appointed 24 Nov 2004

WANGERMANN, Michael Alexander

Active
Pinners Way, Bury St. EdmundsIP33 3JN
Born August 1970
Director
Appointed 22 Jan 2014

HONEYCOMBE, Caroline

Resigned
Poplar Farm, WoodbridgeIP13 7JH
Secretary
Appointed 17 Jan 2005
Resigned 30 Jun 2006

OAKES, Kay Maxine Nadjina

Resigned
89 Stowmarket Road, IpswichIP6 8ED
Secretary
Appointed 01 Jul 2006
Resigned 06 Jul 2011

RICKARD, Ian Fergus

Resigned
5 Milton Road South, SuffolkIP14 1EZ
Secretary
Appointed 19 Oct 2011
Resigned 30 Apr 2021

WRIGHT, Margaret

Resigned
Broadlands, StowmarketIP31 3JL
Secretary
Appointed 24 Nov 2004
Resigned 17 Jan 2005

BRITTON, Suzanne Laure

Resigned
Finborough Road, StowmarketIP14 1PS
Born April 1958
Director
Appointed 21 Oct 2015
Resigned 05 May 2017

BURL, Hazel

Resigned
79 Lockington Crescent, IpswichIP14 1DA
Born February 1950
Director
Appointed 06 Feb 2007
Resigned 30 Mar 2012

CAMPBELL, William Henry

Resigned
18 Shakespeare Road, StowmarketIP14 1TJ
Born November 1945
Director
Appointed 24 Nov 2004
Resigned 06 Jul 2011

CARTER, Rebecca

Resigned
Bridge Street, StowmarketIP14 1BP
Born November 1978
Director
Appointed 22 Jan 2014
Resigned 18 Feb 2016

CHALLINOR, Richard Anthony

Resigned
5 Milton Road South, SuffolkIP14 1EZ
Born November 1953
Director
Appointed 27 Jan 2010
Resigned 09 May 2015

CLOVER, Jeremy Carol Pilgrim, Cllr

Resigned
Hill Farm Mill Lane, IpswichIP6 8UH
Born September 1936
Director
Appointed 25 Jul 2008
Resigned 08 Feb 2009

CORRIGAN, Grant

Resigned
5 Milton Road South, SuffolkIP14 1EZ
Born May 1949
Director
Appointed 27 Jan 2010
Resigned 07 Oct 2013

CRAME, Jackie

Resigned
5 Milton Road South, SuffolkIP14 1EZ
Born November 1955
Director
Appointed 24 Nov 2021
Resigned 08 Feb 2023

DORWARD, Stewart

Resigned
Holst Mead, StowmarketIP14 1TD
Born May 1948
Director
Appointed 22 Jan 2014
Resigned 22 Jan 2014

DORWARD, Stewart

Resigned
Holst Mead, StowmarketIP14 1TD
Born February 1949
Director
Appointed 22 Jan 2014
Resigned 15 Nov 2019

DOWN, Peter John

Resigned
39 Anderson Close, IpswichIP6 8UB
Born June 1938
Director
Appointed 06 Feb 2007
Resigned 04 Jul 2009

EMBERSON, Peter Robert

Resigned
East End Road, StowmarketIP14 6AR
Born December 1961
Director
Appointed 22 Apr 2015
Resigned 30 Nov 2017

GOOCH, Hazel Ann

Resigned
8 Longfield Road, IpswichIP9 2UA
Born December 1967
Director
Appointed 06 Feb 2007
Resigned 03 Jul 2008

GRIGGS, Robert Paul

Resigned
5 Milton Road South, SuffolkIP14 1EZ
Born November 1957
Director
Appointed 23 Jan 2013
Resigned 08 Jun 2014

GRZEDZICKI, Antoni

Resigned
Fairlands, StowmarketIP14 4ND
Born February 1953
Director
Appointed 24 Nov 2004
Resigned 30 Apr 2008

HANRATTY, Paula Louise

Resigned
West Street Farmhouse, EyeIP23 8LR
Born June 1957
Director
Appointed 24 Nov 2004
Resigned 20 Sept 2006

HARFORD, Constance

Resigned
Treeview, IpswichIP14 1SS
Born September 1945
Director
Appointed 12 Jun 2008
Resigned 06 Jul 2011

HARRIS, Graham Peter, Major

Resigned
Poplar Hill, StowmarketIP14 2AX
Born October 1941
Director
Appointed 25 Jul 2012
Resigned 01 Dec 2016

HAYWARD, Elizabeth Jane

Resigned
High Street, EyeIP23 7LX
Born October 1957
Director
Appointed 13 Dec 2017
Resigned 27 Nov 2020

HEMINGWAY, Marsha

Resigned
15 Beech Rise, Bury St. EdmundsIP33 2QE
Born February 1949
Director
Appointed 27 Nov 2019
Resigned 23 Aug 2025

HONEYCOMBE, Caroline

Resigned
Poplar Farm, WoodbridgeIP13 7JH
Born September 1953
Director
Appointed 17 Jan 2005
Resigned 30 Jun 2006
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 July 2025
AP03Appointment of Secretary
Resolution
2 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Memorandum Articles
23 November 2024
MAMA
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2021
TM02Termination of Secretary
Memorandum Articles
15 April 2021
MAMA
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Change Sail Address Company With New Address
25 November 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2013
AAAnnual Accounts
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
29 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2007
AAAnnual Accounts
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2006
AAAnnual Accounts
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
25 October 2005
225Change of Accounting Reference Date
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Incorporation Company
24 November 2004
NEWINCIncorporation