Background WavePink WaveYellow Wave

CITIZENS ADVICE MID MERCIA (05311627)

CITIZENS ADVICE MID MERCIA (05311627) is an active UK company. incorporated on 13 December 2004. with registered office in Swadlincote. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CITIZENS ADVICE MID MERCIA has been registered for 21 years. Current directors include BLACKETT, Ian Gavin, BOSWORTH, James, HAIGH, Stephen Jerome and 10 others.

Company Number
05311627
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 2004
Age
21 years
Address
114 Church Street, Swadlincote, DE11 9NR
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BLACKETT, Ian Gavin, BOSWORTH, James, HAIGH, Stephen Jerome, HARRIS, John, HEWLETT, James Neil, Cllr, KATARIA, Barinder Kumar, LEWIS, Honor Louise, LLOYD, Jonathan David, MACKENZIE, Angela, MCKENDRICK, Susan Irene, MCKIERNAN, John, ROYALL, Graeme John, SMITH, Christopher John
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZENS ADVICE MID MERCIA

CITIZENS ADVICE MID MERCIA is an active company incorporated on 13 December 2004 with the registered office located in Swadlincote. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CITIZENS ADVICE MID MERCIA was registered 21 years ago.(SIC: 63990)

Status

active

Active since 21 years ago

Company No

05311627

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

Age

21 Years

Incorporated 13 December 2004

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 17 November 2025 (5 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

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

CITIZENS ADVICE SOUTH DERBYSHIRE & CITY
From: 5 December 2018To: 23 October 2019
SOUTH DERBYSHIRE CITIZENS ADVICE BUREAU
From: 13 December 2004To: 5 December 2018
Contact
Address

114 Church Street Church Gresley Swadlincote, DE11 9NR,

Previous Addresses

Citizens Advice South Derbyshire & City 114 Church Street Church Greasley Swadlincote Derbyshire DE11 9NR United Kingdom
From: 11 January 2019To: 25 September 2019
C/O Mr David Symcox 114 Church Street Church Gresley Swadlincote Derbyshire DE11 9NR
From: 3 January 2013To: 11 January 2019
, C/O Mrs Jackie Spencer, 114 Church Street, Church Gresley, Swadlincote, Derbyshire, DE11 9NR, England
From: 29 April 2010To: 3 January 2013
, 48 Grove Street, Swadlincote, South Derbyshire, DE11 9DD
From: 13 December 2004To: 29 April 2010
Timeline

54 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Dec 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Loan Secured
Apr 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Feb 23
Director Joined
Sept 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
May 24
Director Joined
Aug 24
Director Joined
May 25
Director Left
Sept 25
Director Left
Oct 25
Director Joined
Jan 26
Director Joined
Mar 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

SYMCOX, David

Active
Church Street, SwadlincoteDE11 9NR
Secretary
Appointed 14 Dec 2012

BLACKETT, Ian Gavin

Active
Church Street, SwadlincoteDE11 9NR
Born August 1966
Director
Appointed 17 Aug 2023

BOSWORTH, James

Active
Church Street, SwadlincoteDE11 9NR
Born August 1959
Director
Appointed 26 Apr 2018

HAIGH, Stephen Jerome

Active
Church Street, SwadlincoteDE11 9NR
Born December 1951
Director
Appointed 05 Jan 2026

HARRIS, John

Active
Church Street, SwadlincoteDE11 9NR
Born April 1963
Director
Appointed 07 Aug 2024

HEWLETT, James Neil, Cllr

Active
Bishops Court, DerbyDE73 8LN
Born May 1948
Director
Appointed 23 Aug 2007

KATARIA, Barinder Kumar

Active
Church Street, SwadlincoteDE11 9NR
Born September 1968
Director
Appointed 08 May 2025

LEWIS, Honor Louise

Active
Church Street, SwadlincoteDE11 9NR
Born March 1974
Director
Appointed 03 Mar 2026

LLOYD, Jonathan David

Active
Church Street, SwadlincoteDE11 9NR
Born December 1965
Director
Appointed 31 Oct 2013

MACKENZIE, Angela

Active
Church Street, SwadlincoteDE11 9NR
Born March 1955
Director
Appointed 08 May 2024

MCKENDRICK, Susan Irene

Active
Church Street, SwadlincoteDE11 9NR
Born November 1953
Director
Appointed 03 Feb 2022

MCKIERNAN, John

Active
Church Street, SwadlincoteDE11 9NR
Born April 1957
Director
Appointed 01 Feb 2024

ROYALL, Graeme John

Active
Church Street, SwadlincoteDE11 9NR
Born December 1969
Director
Appointed 01 Nov 2011

SMITH, Christopher John

Active
114 Church Street, SwadlincoteDE11 9NR
Born May 1957
Director
Appointed 02 Nov 2018

ROYALL, Graeme John

Resigned
1 Riverdale Close, Burton On TrentDE15 0AU
Secretary
Appointed 13 Dec 2004
Resigned 24 Jul 2009

SPENCER, Jacqueline

Resigned
Church Street, SwadlincoteDE11 9NR
Secretary
Appointed 13 Jul 2009
Resigned 13 Dec 2012

ARMSTRONG, Anne

Resigned
Church Street, SwadlincoteDE11 9NR
Born March 1961
Director
Appointed 05 Aug 2021
Resigned 12 Sept 2025

BAMBER, Janet Irene

Resigned
21 Lyn Avenue, LichfieldWS13 7DA
Born August 1941
Director
Appointed 11 May 2005
Resigned 30 Sept 2010

BOURNE, Mavis

Resigned
Browning Road, SwadlincoteDE11 0DU
Born April 1942
Director
Appointed 01 Jan 2007
Resigned 30 Aug 2010

BRIDGEN, Melanie Jane

Resigned
Main Street, RoslistonDE12 8JL
Born September 1966
Director
Appointed 01 Apr 2009
Resigned 30 Dec 2012

CARROLL, Jane Dunster

Resigned
5 The Woodlands, MelbourneDE73 1DP
Born August 1947
Director
Appointed 11 May 2005
Resigned 31 Oct 2011

COE, Kim Angela

Resigned
Pine Close, NuneatonCV13 6EB
Born April 1961
Director
Appointed 02 Dec 2015
Resigned 14 Dec 2017

ELDRET, Kenneth

Resigned
Coppice End Road, DerbyDE22 2TA
Born February 1947
Director
Appointed 22 Aug 2019
Resigned 10 Oct 2025

FINN, Sian

Resigned
Church Street, SwadlincoteDE11 9NR
Born February 1986
Director
Appointed 31 Oct 2013
Resigned 15 Dec 2016

FIRBANK, Michael John, Rev Dr

Resigned
Church Street, SwadlincoteDE11 9NR
Born January 1973
Director
Appointed 01 Jan 2015
Resigned 14 Dec 2017

GILLMAN, Barbara Anne

Resigned
Church Street, SwadlincoteDE11 9NR
Born April 1947
Director
Appointed 02 Dec 2015
Resigned 02 Feb 2023

GOODCHILD, Davina Louise

Resigned
114 Church Street, SwadlincoteDE11 9NR
Born December 1970
Director
Appointed 26 Jul 2018
Resigned 14 Nov 2018

HALL, Scott Liam

Resigned
Waterloo Street, Burton-On-TrentDE14 2ND
Born August 1990
Director
Appointed 31 Oct 2013
Resigned 20 Jun 2019

JAMES, Laura

Resigned
Church Street, SwadlincoteDE11 9NR
Born March 1986
Director
Appointed 13 Dec 2018
Resigned 13 Dec 2021

LACEY, Elieen Wendy

Resigned
323 Burton Road, SwadlincoteDE11 7JP
Born May 1930
Director
Appointed 11 May 2005
Resigned 26 Jul 2006

MANSFIELD, Toby James

Resigned
114 Church Street, SwadlincoteDE11 9NR
Born February 1973
Director
Appointed 14 Dec 2017
Resigned 25 Apr 2019

MATSON LE LAURIER, Sarah Kennerley, Revd

Resigned
1 Park Way, DerbyDE65 6HU
Born January 1946
Director
Appointed 11 May 2005
Resigned 30 Aug 2010

MORROW, Elizabeth Susan

Resigned
11 Castle Way, WillingtonDE65 6BT
Born February 1948
Director
Appointed 13 Dec 2004
Resigned 14 Dec 2017

MOYLE, David

Resigned
10 Spring Street, SwadlincoteDE11 9LG
Born August 1942
Director
Appointed 11 May 2005
Resigned 31 Oct 2013

PLENDERLEITL, Amy Claire, Cllr

Resigned
Wye Close, HiltonDE65 5LH
Born June 1977
Director
Appointed 25 Jul 2007
Resigned 01 Jun 2014
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Statement Of Companys Objects
17 July 2021
CC04CC04
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Certificate Change Of Name Company
23 October 2019
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 October 2019
MISCMISC
Change Of Name Notice
10 October 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Resolution
5 December 2018
RESOLUTIONSResolutions
Miscellaneous
5 December 2018
MISCMISC
Resolution
9 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
31 October 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 December 2013
AR01AR01
Appoint Person Director Company With Name
26 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Change Person Secretary Company With Change Date
3 January 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Legacy
3 February 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
7 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2011
AR01AR01
Change Person Director Company With Change Date
3 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2011
CH01Change of Director Details
Termination Director Company With Name
3 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2011
CH01Change of Director Details
Termination Director Company With Name
3 January 2011
TM01Termination of Director
Termination Director Company With Name
3 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 November 2009
AAAnnual Accounts
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
28 July 2006
225Change of Accounting Reference Date
Legacy
16 January 2006
288cChange of Particulars
Legacy
16 January 2006
363aAnnual Return
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Incorporation Company
13 December 2004
NEWINCIncorporation