Background WavePink WaveYellow Wave

CHAPELTOWN CITIZENS ADVICE BUREAU (05674349)

CHAPELTOWN CITIZENS ADVICE BUREAU (05674349) is an active UK company. incorporated on 13 January 2006. with registered office in Cross Francis Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CHAPELTOWN CITIZENS ADVICE BUREAU has been registered for 20 years. Current directors include ALI, Asghar, Councillor, HAMILTON, Sharon, JATTA, Ismaila and 3 others.

Company Number
05674349
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 January 2006
Age
20 years
Address
Willow House, Cross Francis Street, LS7 4BZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALI, Asghar, Councillor, HAMILTON, Sharon, JATTA, Ismaila, KERSHAW, Pat, LAWRENCE WILKES, Linda Marina, RHODES, Debbie
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPELTOWN CITIZENS ADVICE BUREAU

CHAPELTOWN CITIZENS ADVICE BUREAU is an active company incorporated on 13 January 2006 with the registered office located in Cross Francis Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CHAPELTOWN CITIZENS ADVICE BUREAU was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05674349

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

Age

20 Years

Incorporated 13 January 2006

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 5 January 2026 (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

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Willow House New Roscoe Buildings Cross Francis Street, LS7 4BZ,

Timeline

37 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Jan 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Jan 12
Director Left
Jan 13
Director Left
Jan 16
Director Left
Sept 16
Director Left
Dec 16
Director Joined
Jan 18
Director Left
Feb 18
Director Left
May 18
Owner Exit
May 18
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Oct 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jan 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

MORGAN, Nicolas Robert

Active
Willow House, Cross Francis StreetLS7 4BZ
Secretary
Appointed 10 Dec 2007

ALI, Asghar, Councillor

Active
Willow House, Cross Francis StreetLS7 4BZ
Born January 1975
Director
Appointed 15 Jan 2025

HAMILTON, Sharon

Active
19 Upland Grove, LeedsLS8 2SX
Born May 1959
Director
Appointed 13 Jan 2006

JATTA, Ismaila

Active
Cross Francis Street, LeedsLS7 4BY
Born August 1980
Director
Appointed 22 Jan 2019

KERSHAW, Pat

Active
Willow House, Cross Francis StreetLS7 4BZ
Born September 1953
Director
Appointed 01 Apr 2019

LAWRENCE WILKES, Linda Marina

Active
Cross Francis Street, LeedsLS7 4BY
Born February 1949
Director
Appointed 22 Jan 2019

RHODES, Debbie

Active
Willow House, Cross Francis StreetLS7 4BZ
Born August 1967
Director
Appointed 09 Aug 2025

BRANDY, Easton

Resigned
7 Copgrove Road, LeedsLS8 2SP
Secretary
Appointed 05 Feb 2007
Resigned 05 Feb 2007

MORGAN, Nick

Resigned
43 Chandos Gardens, LeedsLS8 1LP
Secretary
Appointed 13 Jan 2006
Resigned 13 Feb 2006

ATKINS, Neville

Resigned
14 St Martins Crescent, LeedsLS7 3LH
Born September 1936
Director
Appointed 13 Jan 2006
Resigned 12 Jan 2023

AUBER, Paul Marcel William Lindsay

Resigned
Willow House, Cross Francis StreetLS7 4BZ
Born April 1958
Director
Appointed 13 Jan 2006
Resigned 01 Nov 2024

BOURNE, Neville Hilton Euroy

Resigned
31 Newton Walk, LeedsLS7 4RG
Born January 1931
Director
Appointed 13 Jan 2006
Resigned 10 Dec 2012

CEESAY, Nuha

Resigned
Willow House, Cross Francis StreetLS7 4BZ
Born August 1973
Director
Appointed 16 Jan 2024
Resigned 14 Jan 2025

CHOUDHRY, Aqila

Resigned
49 Cowper Street, LeedsLS7 4DR
Born March 1962
Director
Appointed 12 Dec 2007
Resigned 01 Apr 2010

CREASEY, Julian

Resigned
29 Shaw Lane, LeedsLS6 4DH
Born February 1952
Director
Appointed 13 Jan 2006
Resigned 16 Jan 2024

CRUMBIE, Louise

Resigned
52 Gledhow Park Avenue, LeedsLS7 4JN
Born November 1936
Director
Appointed 12 Dec 2007
Resigned 24 Oct 2019

DOWSON, Jane

Resigned
Willow House, Cross Francis StreetLS7 4BZ
Born August 1956
Director
Appointed 01 Apr 2019
Resigned 14 Jan 2026

HANLEY, Gloria

Resigned
15 Allerton Grange Rise, LeedsLS17 6LJ
Born June 1948
Director
Appointed 13 Jan 2006
Resigned 13 Dec 2006

HARINGTON, Roger John Urquhart

Resigned
21 Spencer Place, LeedsLS7 4DQ
Born March 1948
Director
Appointed 12 Dec 2007
Resigned 30 Jun 2010

HARWOOD, Mark, Reverend

Resigned
Gledhow Park Road, LeedsLS7 4JX
Born August 1962
Director
Appointed 12 Dec 2007
Resigned 01 Sept 2020

HUSSAIN, Ghulam, Councillor

Resigned
Willow House, Cross Francis StreetLS7 4BZ
Born June 1955
Director
Appointed 05 Aug 2011
Resigned 12 Dec 2023

KESSLER, Judy Anne

Resigned
Willow House, Cross Francis StreetLS7 4BZ
Born October 1944
Director
Appointed 21 Jun 2011
Resigned 01 Sept 2016

MAQSOOD, Kamila

Resigned
Willow House, Cross Francis StreetLS7 4BZ
Born January 1970
Director
Appointed 01 Apr 2019
Resigned 12 Dec 2023

RAWLINS, Ashley, Major

Resigned
Willow House, Cross Francis StreetLS7 4BZ
Born February 1945
Director
Appointed 13 Jan 2006
Resigned 23 May 2018

TAYLOR, Eileen

Resigned
St Martins Crescent, LeedsLS7 3LH
Born October 1956
Director
Appointed 18 Mar 2009
Resigned 01 Aug 2011

TEAR, Andrew

Resigned
96 Bankside Street, LeedsLS8 5AD
Born September 1948
Director
Appointed 12 Dec 2007
Resigned 20 Jul 2011

THOMAS, Abdul Rashid

Resigned
Willow House, Cross Francis StreetLS7 4BZ
Born November 1956
Director
Appointed 01 Dec 2017
Resigned 15 Feb 2018

WESTAWAY, Jenny

Resigned
Willow House, Cross Francis StreetLS7 4BZ
Born April 1977
Director
Appointed 19 Aug 2011
Resigned 31 Mar 2015

WHITE, Jean Veta

Resigned
23 Dorset Road, LeedsLS8 3QL
Born July 1930
Director
Appointed 13 Jan 2006
Resigned 02 Mar 2011

WILKS, Calvin

Resigned
Willow House, Cross Francis StreetLS7 4BZ
Born September 1956
Director
Appointed 21 Jun 2011
Resigned 01 Dec 2016

Persons with significant control

2

0 Active
2 Ceased

Mr Nicolas Robert Morgan

Ceased
Willow House, Cross Francis StreetLS7 4BZ
Born January 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 10 Jan 2019

Major Ashley Rawlins

Ceased
Willow House, Cross Francis StreetLS7 4BZ
Born February 1945

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 23 May 2018
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
24 October 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Memorandum Articles
5 September 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 January 2012
AR01AR01
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
29 December 2008
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 September 2007
AAAnnual Accounts
Legacy
8 March 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
225Change of Accounting Reference Date
Incorporation Company
13 January 2006
NEWINCIncorporation