Background WavePink WaveYellow Wave

CITIZENS ADVICE ESSEX LIMITED (06150651)

CITIZENS ADVICE ESSEX LIMITED (06150651) is an active UK company. incorporated on 12 March 2007. with registered office in Maldon. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CITIZENS ADVICE ESSEX LIMITED has been registered for 19 years. Current directors include ALLSOP, Ian, CLARK, Graham Anthony Bellamy, FREEL, Stuart Robert and 6 others.

Company Number
06150651
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 2007
Age
19 years
Address
Council Offices, Maldon, CM9 5DL
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ALLSOP, Ian, CLARK, Graham Anthony Bellamy, FREEL, Stuart Robert, PARSONS, Tonia, STENSON, Mary Teresa, TARALA, Alexander Mark, TAZZINI, Riccardo Mark, WAKELING, Philip James, WHITTLE, Paula
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZENS ADVICE ESSEX LIMITED

CITIZENS ADVICE ESSEX LIMITED is an active company incorporated on 12 March 2007 with the registered office located in Maldon. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CITIZENS ADVICE ESSEX LIMITED was registered 19 years ago.(SIC: 63990)

Status

active

Active since 19 years ago

Company No

06150651

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 12 March 2007

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 14 November 2025 (4 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

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

ESSEX CITIZENS ADVICE BUREAU LIMITED
From: 3 December 2008To: 10 December 2015
ESSEX ADVICE ACCESS LIMITED
From: 12 March 2007To: 3 December 2008
Contact
Address

Council Offices Princes Road Maldon, CM9 5DL,

Previous Addresses

Suite 4, Town Hall Ingrave Road Brentwood Essex CM14 9PJ England
From: 14 October 2019To: 31 March 2022
8-12 Crown Street Brentwood Essex CM14 4BA
From: 12 March 2007To: 14 October 2019
Timeline

89 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Feb 14
Director Joined
May 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Feb 17
Director Joined
May 17
Director Joined
Oct 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Jun 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
May 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
May 24
Director Joined
May 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Aug 25
0
Funding
87
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

TAZZINI, Riccardo Mark

Active
Princes Road, MaldonCM9 5DL
Secretary
Appointed 20 Jul 2022

ALLSOP, Ian

Active
Princes Road, MaldonCM9 5DL
Born November 1971
Director
Appointed 19 May 2025

CLARK, Graham Anthony Bellamy

Active
Princes Road, MaldonCM9 5DL
Born January 1960
Director
Appointed 17 Nov 2023

FREEL, Stuart Robert

Active
Princes Road, MaldonCM9 5DL
Born January 1956
Director
Appointed 09 Jul 2022

PARSONS, Tonia

Active
Princes Road, MaldonCM9 5DL
Born July 1958
Director
Appointed 17 Jul 2023

STENSON, Mary Teresa

Active
Princes Road, MaldonCM9 5DL
Born April 1959
Director
Appointed 01 Feb 2023

TARALA, Alexander Mark

Active
Princes Road, MaldonCM9 5DL
Born May 1952
Director
Appointed 28 Nov 2023

TAZZINI, Riccardo Mark

Active
Princes Road, MaldonCM9 5DL
Born June 1967
Director
Appointed 09 Dec 2020

WAKELING, Philip James

Active
Princes Road, MaldonCM9 5DL
Born December 1959
Director
Appointed 04 Mar 2025

WHITTLE, Paula

Active
Princes Road, MaldonCM9 5DL
Born July 1950
Director
Appointed 04 Dec 2019

ALDRIDGE, Richard Paul

Resigned
2 Inglis Road, ColchesterCO3 3HU
Secretary
Appointed 12 Mar 2007
Resigned 09 Sept 2013

LOVELAND, Graeme Owen

Resigned
3 Townsend, ChelmsfordCM2 6GB
Secretary
Appointed 27 Jun 2007
Resigned 11 Nov 2009

MCLEOD, Richard Thomas

Resigned
Ingrave Road, BrentwoodCM14 9PJ
Secretary
Appointed 17 Jan 2018
Resigned 01 Apr 2021

PICKLES, David Julian

Resigned
Princes Road, MaldonCM9 5DL
Secretary
Appointed 01 Apr 2021
Resigned 20 Jul 2022

ALDRIDGE, Richard Paul

Resigned
2 Inglis Road, ColchesterCO3 3HU
Born September 1964
Director
Appointed 29 Oct 2008
Resigned 09 Sept 2013

ARMITAGE, Richard Andrew

Resigned
Barnards Yard, Saffron WaldenCB11 4EB
Born April 1957
Director
Appointed 05 May 2016
Resigned 31 Jan 2023

BARBER, John Stuart

Resigned
Princes Road, MaldonCM9 5DL
Born February 1951
Director
Appointed 06 Sept 2017
Resigned 16 Nov 2023

BARTHEE, Michael Christopher

Resigned
Princes Road, MaldonCM9 5DL
Born November 1992
Director
Appointed 20 Jul 2022
Resigned 31 Oct 2023

BODDAM-WHETHAM, Peter Timothy Tudor

Resigned
Ingrave Road, BrentwoodCM14 9PJ
Born January 1951
Director
Appointed 22 May 2019
Resigned 04 Dec 2019

CALKIN, Stella Maude

Resigned
Chestnut Road, BasildonSS16 4TB
Born July 1933
Director
Appointed 14 Jun 2012
Resigned 17 Jan 2018

CARPENTER, Patricia Ann

Resigned
Crown Street, BrentwoodCM14 4BA
Born November 1960
Director
Appointed 19 Jan 2011
Resigned 09 Sept 2013

CONWAY, Nigel Anthony Craig

Resigned
Princes Road, MaldonCM9 5DL
Born April 1956
Director
Appointed 09 Dec 2020
Resigned 19 Oct 2023

DABBS, Keith Benjamin

Resigned
Ingrave Road, BrentwoodCM14 9PJ
Born December 1944
Director
Appointed 05 Dec 2018
Resigned 10 Feb 2022

DRAKE, Philomena Ann

Resigned
Link Close, ColchesterCO4 5EH
Born November 1943
Director
Appointed 14 Jun 2012
Resigned 17 Nov 2016

DUNCAN, Lawrence Waller

Resigned
Cressing Road, BraintreeCM7 3PG
Born December 1938
Director
Appointed 12 May 2014
Resigned 13 Feb 2017

GILBERT, John Michael

Resigned
Princes Road, MaldonCM9 5DL
Born August 1957
Director
Appointed 20 Jul 2022
Resigned 02 May 2024

HARRIS, Ian Richard

Resigned
Crown Street, BrentwoodCM14 4BA
Born May 1960
Director
Appointed 05 Nov 2015
Resigned 14 Mar 2018

HUNTER, Andrew Peter

Resigned
Headley Road, BillericayCM11 1BJ
Born November 1951
Director
Appointed 09 Sept 2013
Resigned 09 Jul 2022

JAMES, Miall Eric Quenby

Resigned
37a Stoneham Street, ColchesterCO6 1UH
Born May 1938
Director
Appointed 25 Jun 2008
Resigned 18 Jul 2013

JARVIS, David John

Resigned
Princes Road, MaldonCM9 5DL
Born February 1955
Director
Appointed 09 Dec 2020
Resigned 22 Aug 2024

JONES, Neil Andrew

Resigned
Princes Road, MaldonCM9 5DL
Born February 1980
Director
Appointed 07 Aug 2024
Resigned 29 Jan 2025

LOVELAND, Graeme Owen

Resigned
3 Townsend, ChelmsfordCM2 6GB
Born August 1952
Director
Appointed 12 Mar 2007
Resigned 19 Jan 2011

MCLEOD, Richard Thomas

Resigned
Eastwood Road, RayleighSS6 7LH
Born November 1952
Director
Appointed 25 Jun 2008
Resigned 17 Jan 2018

MORGAN, Geoffrey

Resigned
Hanging Hill Lane, BrentwoodCM13 2QF
Born February 1945
Director
Appointed 14 Jun 2012
Resigned 27 Mar 2019

MORIN, Claire Elizabeth

Resigned
Princes Road, MaldonCM9 5DL
Born August 1978
Director
Appointed 15 Mar 2024
Resigned 04 Mar 2025

Persons with significant control

1

0 Active
1 Ceased

Mr David Julian Pickles

Ceased
Ingrave Road, BrentwoodCM14 9PJ
Born October 1943

Nature of Control

Significant influence or control as trust
Notified 17 Nov 2016
Ceased 27 May 2020
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 October 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2022
TM01Termination of Director
Memorandum Articles
25 April 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Resolution
9 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 December 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Resolution
18 May 2017
RESOLUTIONSResolutions
Resolution
18 May 2017
RESOLUTIONSResolutions
Memorandum Articles
19 April 2017
MAMA
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Certificate Change Of Name Company
10 December 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
23 September 2013
TM02Termination of Secretary
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Certificate Change Of Name Company
2 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Memorandum Articles
20 October 2008
MEM/ARTSMEM/ARTS
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Legacy
14 April 2008
287Change of Registered Office
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Incorporation Company
12 March 2007
NEWINCIncorporation