Background WavePink WaveYellow Wave

CITIZENS ADVICE SERVICES CORBY & KETTERING (06156809)

CITIZENS ADVICE SERVICES CORBY & KETTERING (06156809) is an active UK company. incorporated on 13 March 2007. with registered office in Corby. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. CITIZENS ADVICE SERVICES CORBY & KETTERING has been registered for 19 years. Current directors include CLARKE, Paul John, JONES, Keith, QUINCEY, Matthew James and 4 others.

Company Number
06156809
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 March 2007
Age
19 years
Address
The Corby Cube Parkland Gateway, Corby, NN17 1QG
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
CLARKE, Paul John, JONES, Keith, QUINCEY, Matthew James, ROBERTS, Russell, TEODORINI, Audrey Ann, THURLAND, Lesley Anne, WYNNE, Emma Louise
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZENS ADVICE SERVICES CORBY & KETTERING

CITIZENS ADVICE SERVICES CORBY & KETTERING is an active company incorporated on 13 March 2007 with the registered office located in Corby. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. CITIZENS ADVICE SERVICES CORBY & KETTERING was registered 19 years ago.(SIC: 94120)

Status

active

Active since 19 years ago

Company No

06156809

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

Age

19 Years

Incorporated 13 March 2007

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 7 October 2025 (6 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 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

CORBY BOROUGH WELFARE RIGHTS AND CITIZENS ADVICE BUREAU
From: 13 March 2007To: 28 July 2011
Contact
Address

The Corby Cube Parkland Gateway George Street Corby, NN17 1QG,

Previous Addresses

Deene House New Post Office Square Corby Northamptonshire NN17 1GD
From: 13 March 2007To: 12 June 2013
Timeline

30 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Nov 10
Director Left
Apr 11
Director Joined
Oct 11
Director Left
May 12
Director Left
Jun 13
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
New Owner
Mar 18
Director Left
Jun 18
Owner Exit
Aug 18
Director Joined
Jun 19
Director Joined
Aug 19
Director Left
Dec 19
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
May 22
Director Joined
Aug 22
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

ARKELL, Philip James

Active
Parkland Gateway, CorbyNN17 1QG
Secretary
Appointed 10 Aug 2022

CLARKE, Paul John

Active
Parkland Gateway, CorbyNN17 1QG
Born February 1952
Director
Appointed 22 Sept 2015

JONES, Keith

Active
Parkland Gateway, CorbyNN17 1QG
Born September 1957
Director
Appointed 10 Feb 2026

QUINCEY, Matthew James

Active
Parkland Gateway, CorbyNN17 1QG
Born October 1966
Director
Appointed 03 Apr 2024

ROBERTS, Russell

Active
Parkland Gateway, CorbyNN17 1QG
Born September 1950
Director
Appointed 12 Feb 2025

TEODORINI, Audrey Ann

Active
High Street, Market HarboroughLE16 8YN
Born June 1963
Director
Appointed 10 Aug 2022

THURLAND, Lesley Anne

Active
Parkland Gateway, CorbyNN17 1QG
Born May 1951
Director
Appointed 15 Jul 2021

WYNNE, Emma Louise

Active
Regent Road, KetteringNN15 5QR
Born June 1978
Director
Appointed 16 Jun 2019

EGAN, Debbie Ann

Resigned
Wedgwood Close, KetteringNN14 2YF
Secretary
Appointed 13 Mar 2007
Resigned 10 Aug 2022

CHAMBERS, Adrian Paul

Resigned
Parkland Gateway, CorbyNN17 1QG
Born September 1961
Director
Appointed 22 Sept 2015
Resigned 10 Feb 2026

CHAMBERS, Adrian Paul

Resigned
134 Rockingham Road, KetteringNN16 9AG
Born September 1961
Director
Appointed 13 Mar 2007
Resigned 01 Sept 2008

COTTON, Jessica

Resigned
Parkland Gateway, CorbyNN17 1QG
Born January 1981
Director
Appointed 12 Mar 2021
Resigned 27 Apr 2025

DAVIES, James Nigel William

Resigned
5 Saxon Way West, CorbyNN18 9EZ
Born December 1954
Director
Appointed 06 Oct 2010
Resigned 31 Mar 2015

DEWAR, Patricia Campbell

Resigned
32 Albion Place, RushdenNN10 0RF
Born March 1950
Director
Appointed 31 Oct 2007
Resigned 16 Oct 2024

DEWAR, Patricia Campbell

Resigned
32 Albion Place, RushdenNN10 0RF
Born March 1950
Director
Appointed 13 Mar 2007
Resigned 12 Sept 2007

DONNELLY, John, Mr.

Resigned
Parkland Gateway, CorbyNN17 1QG
Born November 1968
Director
Appointed 22 Sept 2015
Resigned 18 Dec 2019

GALLAGHER, Johan

Resigned
Northbrook, CorbyNN18 9AX
Born May 1969
Director
Appointed 31 Oct 2007
Resigned 01 Apr 2012

KAMUTERO, Primrose Kundai

Resigned
Parkland Gateway, CorbyNN17 1QG
Born January 2001
Director
Appointed 20 Aug 2025
Resigned 03 Dec 2025

KINGS, Thomas Robert

Resigned
2 Preston Court, Burton LatimerNN15 5LR
Born October 1960
Director
Appointed 31 Oct 2007
Resigned 01 Nov 2008

LYMAN, Joy

Resigned
Dash Farm Close, CorbyNN17 3BL
Born November 1961
Director
Appointed 31 Oct 2007
Resigned 03 Apr 2024

MASSIE, Bryan Bremner

Resigned
46 Northbrook, CorbyNN18 9AX
Born April 1946
Director
Appointed 31 Oct 2007
Resigned 10 Oct 2012

PARSONS, Alex Jack

Resigned
Priors Haw Road, CorbyNN17 5JG
Born July 1984
Director
Appointed 20 Sept 2018
Resigned 11 May 2022

PHILLIPS, Karen

Resigned
13 Hawfinch Green, DesboroughNN14 2GJ
Born January 1961
Director
Appointed 26 Aug 2007
Resigned 30 Aug 2010

WOOLMER, Christopher

Resigned
Coleridge Way, CorbyNN17 2NZ
Born August 1942
Director
Appointed 31 Oct 2007
Resigned 03 Dec 2025

WRIGHT, James Nicholas

Resigned
Chase Hill, KetteringNN14 1AG
Born February 1947
Director
Appointed 10 Oct 2011
Resigned 13 Jun 2017

Persons with significant control

1

0 Active
1 Ceased

Ms Debbie Ann Egan

Ceased
Parkland Gateway, CorbyNN17 1QG
Born March 1963

Nature of Control

Significant influence or control
Notified 07 Jun 2017
Ceased 07 Aug 2018
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Memorandum Articles
25 August 2024
MAMA
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2016
AR01AR01
Change Person Secretary Company With Change Date
18 July 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date
26 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
28 July 2011
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 July 2011
MISCMISC
Resolution
19 July 2011
RESOLUTIONSResolutions
Change Of Name Notice
19 July 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Legacy
7 April 2008
287Change of Registered Office
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Incorporation Company
13 March 2007
NEWINCIncorporation