Background WavePink WaveYellow Wave

SCUNTHORPE AND DISTRICT CITIZENS ADVICE BUREAU (05446797)

SCUNTHORPE AND DISTRICT CITIZENS ADVICE BUREAU (05446797) is an active UK company. incorporated on 9 May 2005. with registered office in Scunthorpe. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SCUNTHORPE AND DISTRICT CITIZENS ADVICE BUREAU has been registered for 20 years. Current directors include CLACK, Cameron, HOLROYD, William, JOHNSON, Rachel and 5 others.

Company Number
05446797
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 May 2005
Age
20 years
Address
Scunthorpe Central, Scunthorpe, DN15 6TX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLACK, Cameron, HOLROYD, William, JOHNSON, Rachel, KEYWORTH, Madeleine Mary, KING, Linden Gilliland, MASON, Richard John Seton, STONES, Kowsilla, THOMSETT, Lynne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCUNTHORPE AND DISTRICT CITIZENS ADVICE BUREAU

SCUNTHORPE AND DISTRICT CITIZENS ADVICE BUREAU is an active company incorporated on 9 May 2005 with the registered office located in Scunthorpe. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SCUNTHORPE AND DISTRICT CITIZENS ADVICE BUREAU was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05446797

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

Age

20 Years

Incorporated 9 May 2005

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 21 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

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Scunthorpe Central Carlton Street Scunthorpe, DN15 6TX,

Previous Addresses

12 Oswald Road Scunthorpe North Lincolnshire DN15 7PT
From: 9 May 2005To: 21 May 2018
Timeline

41 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
May 11
Director Joined
May 11
Director Joined
Jul 11
Director Left
Nov 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jun 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Apr 14
Director Joined
May 14
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
May 17
Director Joined
May 17
Director Left
May 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jan 21
Director Left
Jan 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 24
Director Left
Dec 24
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

TAYLOR, Debra

Active
Carlton Street, ScunthorpeDN15 6TX
Secretary
Appointed 25 Jul 2019

CLACK, Cameron

Active
Carlton Street, ScunthorpeDN15 6TX
Born July 1995
Director
Appointed 01 May 2024

HOLROYD, William

Active
Carlton Street, ScunthorpeDN15 6TX
Born March 1990
Director
Appointed 01 May 2024

JOHNSON, Rachel

Active
Carlton Street, ScunthorpeDN15 6TX
Born May 1973
Director
Appointed 01 Nov 2019

KEYWORTH, Madeleine Mary

Active
Carlton Street, ScunthorpeDN15 6TX
Born September 1943
Director
Appointed 28 Oct 2008

KING, Linden Gilliland

Active
Carlton Street, ScunthorpeDN15 6TX
Born March 1955
Director
Appointed 01 Jan 2016

MASON, Richard John Seton

Active
Carlton Street, ScunthorpeDN15 6TX
Born May 1969
Director
Appointed 06 Sept 2005

STONES, Kowsilla

Active
Carlton Street, ScunthorpeDN15 6TX
Born November 1963
Director
Appointed 29 Jan 2020

THOMSETT, Lynne

Active
Carlton Street, ScunthorpeDN15 6TX
Born March 1974
Director
Appointed 01 Aug 2019

DAVIS, Melanie Anne

Resigned
47 Doncaster Road, SelbyYO8 9BT
Secretary
Appointed 15 Sept 2008
Resigned 08 Nov 2011

STEPHENSON, Lucy Carla

Resigned
The Levels, WrawbyDN20 8RL
Secretary
Appointed 01 Jan 2013
Resigned 25 Jul 2019

STEVENS, June Margaret

Resigned
12 Oswald Road, ScunthorpeDN15 7PT
Secretary
Appointed 09 May 2005
Resigned 15 Sept 2008

WIGNALL, Andrew

Resigned
Burnham Road, ScunthorpeDN9 1BX
Secretary
Appointed 08 Nov 2011
Resigned 01 Jan 2013

BLANCHARD, Andrew Michael

Resigned
Knights Court, ScunthorpeDN16 3PL
Born May 1967
Director
Appointed 26 Aug 2009
Resigned 22 Feb 2012

BROMBY, Sylvia Jean, Councillor

Resigned
Old School Lane, ScunthorpeDN16 3RD
Born July 1935
Director
Appointed 20 Jan 2012
Resigned 10 Oct 2012

BUDDEN, Rodney Philip

Resigned
Kirkby Road, ScunthorpeDN17 2JZ
Born November 1946
Director
Appointed 26 Aug 2010
Resigned 28 Jun 2012

CAREY, Frances

Resigned
4 Acorn Way, BottesfordDN16 3WA
Born May 1967
Director
Appointed 09 May 2005
Resigned 31 Oct 2007

COGGAN, Adrian Mark

Resigned
Oak Drive, ScunthorpeDN17 3US
Born August 1978
Director
Appointed 30 Jan 2007
Resigned 24 Nov 2011

DAVISON, Andrea, Councillor

Resigned
Thornton Avenue, ScunthorpeDN16 2AZ
Born December 1964
Director
Appointed 09 Oct 2007
Resigned 01 Nov 2009

DODDS, Rosalie Jane

Resigned
Nettle Croft, DoncasterDN11 9UG
Born April 1984
Director
Appointed 01 Sept 2008
Resigned 01 Nov 2009

HEPWORTH, Stephen Gregory

Resigned
Carlton Street, ScunthorpeDN15 6TX
Born January 1967
Director
Appointed 01 Nov 2018
Resigned 30 Oct 2024

KEILTHY, Janice Elizabeth

Resigned
Carlton Street, ScunthorpeDN15 6TX
Born July 1959
Director
Appointed 01 Mar 2016
Resigned 31 Oct 2023

KING, Linden Gilliland

Resigned
5 St Helens Road, BriggDN20 8BX
Born March 1955
Director
Appointed 31 Oct 2006
Resigned 08 Nov 2011

KOHLI, Rama

Resigned
Carlton Street, ScunthorpeDN15 6TX
Born July 1949
Director
Appointed 01 Mar 2017
Resigned 30 Apr 2024

LEA, Christopher David

Resigned
Oswald Road, ScunthorpeDN15 7PT
Born March 1953
Director
Appointed 25 Nov 2010
Resigned 14 Jul 2016

O'LEARY, Peter James

Resigned
Lindum Court, CaistorLN7 6UL
Born August 1951
Director
Appointed 01 Feb 2016
Resigned 23 Apr 2017

OSBORNE, Harry Malcolm

Resigned
Glover Road, ScunthorpeDN17 1AU
Born December 1948
Director
Appointed 31 Oct 2006
Resigned 18 Jul 2018

SMITH, Allan, Councillor

Resigned
De Lacy Way, WintertonDN15 9XT
Born January 1934
Director
Appointed 09 Oct 2007
Resigned 24 Nov 2011

SUMMERFIELD, Gail

Resigned
82 West Street, WintertonDN15 9QF
Born August 1944
Director
Appointed 09 May 2005
Resigned 31 Oct 2007

TALBOT, Tracy

Resigned
171 Ashby Road, ScunthorpeDN16 2AQ
Born March 1978
Director
Appointed 09 May 2005
Resigned 31 Oct 2007

THICKETT, Garry

Resigned
DoncasterDN3 3UL
Born August 1958
Director
Appointed 26 Sept 2013
Resigned 29 Jan 2020

WALTHAM, Robert

Resigned
Bigby High Road, BriggDN20 9HD
Born June 1972
Director
Appointed 20 Jan 2012
Resigned 14 Jul 2016

WAREING, Andrew David

Resigned
18 Church Lane, BriggDN20 0PS
Born January 1957
Director
Appointed 06 Sept 2005
Resigned 13 Jul 2017

WIGNALL, Andrew William

Resigned
Carlton Street, ScunthorpeDN15 6TX
Born January 1950
Director
Appointed 26 May 2011
Resigned 11 Nov 2020

WILKINSON, Paul Davy

Resigned
Marsh Lane, Barrow-Upon-HumberDN19 7ET
Born May 1951
Director
Appointed 26 Aug 2009
Resigned 18 Sept 2012
Fundings
Financials
Latest Activities

Filing History

131

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