Background WavePink WaveYellow Wave

HALTON CITIZENS ADVICE BUREAU (05346702)

HALTON CITIZENS ADVICE BUREAU (05346702) is an active UK company. incorporated on 28 January 2005. with registered office in Widnes. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HALTON CITIZENS ADVICE BUREAU has been registered for 21 years. Current directors include ATHERTON, Anne-Marie, CAIRNS, Amber Dawn, CAWLEY, Anita and 8 others.

Company Number
05346702
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 January 2005
Age
21 years
Address
Unit 3 Victoria Building, Widnes, WA8 6DJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ATHERTON, Anne-Marie, CAIRNS, Amber Dawn, CAWLEY, Anita, DOYLE, John Joseph, HAWKER, Geoffrey Michael, HILL, Nicholas, LLOYD-JONES, Peter, LUNIO, Peter, PENTIN, Claire Louise, SHANKAR, Isabelle Marie-France, SHYMGOL, Stacey Carole
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALTON CITIZENS ADVICE BUREAU

HALTON CITIZENS ADVICE BUREAU is an active company incorporated on 28 January 2005 with the registered office located in Widnes. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HALTON CITIZENS ADVICE BUREAU was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05346702

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

Age

21 Years

Incorporated 28 January 2005

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 19 December 2025 (3 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

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Unit 3 Victoria Building Lugsdale Road Widnes, WA8 6DJ,

Timeline

57 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Oct 13
Director Left
Dec 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jan 15
Director Left
Feb 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Jan 17
Director Left
Apr 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
May 18
Director Left
Nov 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Oct 20
Director Left
Oct 21
Director Left
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Aug 22
Director Left
Dec 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Dec 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

PATEL, Hiteshkumar Nathubhai

Active
Unit 3 Victoria Building, WidnesWA8 6DJ
Secretary
Appointed 28 Jan 2005

ATHERTON, Anne-Marie

Active
Unit 3 Victoria Building, WidnesWA8 6DJ
Born May 1975
Director
Appointed 04 Feb 2026

CAIRNS, Amber Dawn

Active
Unit 3 Victoria Building, WidnesWA8 6DJ
Born November 1979
Director
Appointed 26 Jun 2024

CAWLEY, Anita

Active
Unit 3 Victoria Building, WidnesWA8 6DJ
Born July 1970
Director
Appointed 26 Jun 2024

DOYLE, John Joseph

Active
Unit 3 Victoria Building, WidnesWA8 6DJ
Born December 1960
Director
Appointed 29 Jan 2020

HAWKER, Geoffrey Michael

Active
Unit 3 Victoria Building, WidnesWA8 6DJ
Born October 1970
Director
Appointed 29 Jan 2020

HILL, Nicholas

Active
Unit 3 Victoria Building, WidnesWA8 6DJ
Born November 1975
Director
Appointed 04 Feb 2026

LLOYD-JONES, Peter

Active
Unit 3 Victoria Building, WidnesWA8 6DJ
Born October 1934
Director
Appointed 24 Apr 2014

LUNIO, Peter

Active
Unit 3 Victoria Building, WidnesWA8 6DJ
Born February 1959
Director
Appointed 28 Mar 2018

PENTIN, Claire Louise

Active
Unit 3 Victoria Building, WidnesWA8 6DJ
Born January 1972
Director
Appointed 29 Mar 2023

SHANKAR, Isabelle Marie-France

Active
Unit 3 Victoria Building, WidnesWA8 6DJ
Born August 1985
Director
Appointed 29 Mar 2023

SHYMGOL, Stacey Carole

Active
Unit 3 Victoria Building, WidnesWA8 6DJ
Born October 1984
Director
Appointed 04 Feb 2026

ADAMSON, Jayne

Resigned
Kenyon Lane, WarringtonWA3 1LG
Born June 1963
Director
Appointed 28 Jan 2010
Resigned 21 Mar 2013

ALLEN, Dean William

Resigned
Unit 3 Victoria Building, WidnesWA8 6DJ
Born July 1991
Director
Appointed 29 Jan 2020
Resigned 27 Sept 2021

COCKCROFT, Howard

Resigned
Lyndale Avenue, WarringtonWA2 0AD
Born November 1951
Director
Appointed 12 May 2011
Resigned 31 Mar 2022

DRISCOLL, Lisa Clare

Resigned
Unit 3 Victoria Building, WidnesWA8 6DJ
Born March 1975
Director
Appointed 29 Mar 2023
Resigned 05 Feb 2025

FENTON, Josephine Mary Bernadette

Resigned
Fluin Lane, FrodshamWA6 7QU
Born June 1951
Director
Appointed 22 Jul 2010
Resigned 21 Mar 2013

GIBBS, Anthony Peter

Resigned
Unit 3 Victoria Building, WidnesWA8 6DJ
Born February 1964
Director
Appointed 20 Jan 2016
Resigned 05 Feb 2025

HINDLEY, Robert James

Resigned
Unit 3 Victoria Building, WidnesWA8 6DJ
Born February 1974
Director
Appointed 29 Jan 2020
Resigned 07 Jan 2022

HORSFALL, Jonathan

Resigned
Woodsmoor Lane, StockportSK3 8TJ
Born February 1964
Director
Appointed 24 Apr 2014
Resigned 13 Apr 2023

JOHNSON-GRIFFITHS, Sarah

Resigned
Unit 3 Victoria Building, WidnesWA8 6DJ
Born October 1974
Director
Appointed 25 May 2016
Resigned 29 Jul 2022

JUBB, Harry

Resigned
Ennerdale Drive, FrodshamWA6 7LF
Born April 1953
Director
Appointed 29 May 2014
Resigned 04 Dec 2017

LARGE, Sue

Resigned
Bradley Lane, FrodshamWA6 6PX
Born January 1947
Director
Appointed 28 Jan 2005
Resigned 21 Nov 2012

MACKENZIE, Robert Gordon

Resigned
Unit 3 Victoria Building, WidnesWA8 6DJ
Born July 1953
Director
Appointed 12 May 2011
Resigned 04 Feb 2026

MADDOX, John Francis

Resigned
Beech Gardens, St. HelensWA11 8EB
Born September 1962
Director
Appointed 24 Apr 2014
Resigned 25 Jan 2018

MBA, Carl

Resigned
Unit 3 Victoria Building, WidnesWA8 6DJ
Born April 1979
Director
Appointed 29 Mar 2023
Resigned 05 Dec 2024

MBA, Carl

Resigned
Unit 3 Victoria Building, WidnesWA8 6DJ
Born April 1979
Director
Appointed 23 May 2013
Resigned 29 Mar 2017

MCDONNELL, Carol Anne

Resigned
Unit 3 Victoria Building, WidnesWA8 6DJ
Born March 1976
Director
Appointed 29 Jan 2020
Resigned 31 Mar 2022

POTOPAYEV, Vladimir

Resigned
8 Thomas Street, RuncornWA7 1BU
Born October 1951
Director
Appointed 28 Jan 2005
Resigned 24 Nov 2013

RADCLIFFE, Sara

Resigned
Unit 3 Victoria Building, WidnesWA8 6DJ
Born February 1968
Director
Appointed 25 Jan 2018
Resigned 22 Jul 2018

RANDLES, Margaret

Resigned
126 Heath Road, RuncornWA7 4XL
Born September 1949
Director
Appointed 28 Jan 2005
Resigned 20 Nov 2014

RUDDER, Victor Anthony

Resigned
33 New Barnet, WidnesWA8 9GR
Born September 1944
Director
Appointed 28 Jan 2005
Resigned 01 Sept 2020

SEMOFF, Shelah

Resigned
Colebrooke Road, LiverpoolL17 7BZ
Born September 1964
Director
Appointed 20 Jan 2009
Resigned 03 Dec 2022

SHANKAR, Isabelle Marie-France

Resigned
Unit 3 Victoria Building, WidnesWA8 6DJ
Born August 1981
Director
Appointed 29 Mar 2023
Resigned 29 Mar 2023

SNEE, John

Resigned
Unit 3 Victoria Building, WidnesWA8 6DJ
Born October 1955
Director
Appointed 28 Jan 2010
Resigned 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 February 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Resolution
22 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2015
AR01AR01
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
225Change of Accounting Reference Date
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
16 November 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Incorporation Company
28 January 2005
NEWINCIncorporation