Background WavePink WaveYellow Wave

CITIZENS ADVICE CHESHIRE WEST (06783496)

CITIZENS ADVICE CHESHIRE WEST (06783496) is an active UK company. incorporated on 6 January 2009. with registered office in Winsford. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CITIZENS ADVICE CHESHIRE WEST has been registered for 17 years. Current directors include ALLAN, Margaret Sian Alice, BRIGGS, Thomas David, CONWAY, Gillian Linda and 6 others.

Company Number
06783496
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 January 2009
Age
17 years
Address
The Drumber, Winsford, CW7 1AD
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ALLAN, Margaret Sian Alice, BRIGGS, Thomas David, CONWAY, Gillian Linda, DODDS, Andrea Jaeger, EVANS, Nancy Claire, Dr, HOPE, Boyd Bryan, HOUGH, Debra Jayne, SPICER, Beverly Ernestine, WHITTALL, Elisabeth Chloe
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZENS ADVICE CHESHIRE WEST

CITIZENS ADVICE CHESHIRE WEST is an active company incorporated on 6 January 2009 with the registered office located in Winsford. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CITIZENS ADVICE CHESHIRE WEST was registered 17 years ago.(SIC: 63990)

Status

active

Active since 17 years ago

Company No

06783496

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

Age

17 Years

Incorporated 6 January 2009

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 5 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

CHESHIRE WEST CAB LIMITED
From: 22 November 2013To: 13 February 2018
CHESHIRE WEST CAB
From: 6 January 2009To: 22 November 2013
Contact
Address

The Drumber The Drumber Winsford, CW7 1AD,

Previous Addresses

Citizens Advice Cheshire West the Drumber Winsford CW7 1AH England
From: 6 April 2021To: 14 January 2022
Meadow Court Meadow Street Northwich Cheshire CW9 5FP
From: 21 February 2014To: 6 April 2021
Brunner Guildhall High Street Winsford Cheshire CW7 2AU
From: 6 January 2009To: 21 February 2014
Timeline

48 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Oct 09
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
May 12
Director Joined
Jun 12
Director Left
Nov 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Mar 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
May 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Left
Aug 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

9 Active
23 Resigned

ALLAN, Margaret Sian Alice

Active
The Drumber, WinsfordCW7 1AD
Born December 1994
Director
Appointed 28 Sept 2023

BRIGGS, Thomas David

Active
The Drumber, WinsfordCW7 1AD
Born August 1946
Director
Appointed 28 Sept 2023

CONWAY, Gillian Linda

Active
The Drumber, WinsfordCW7 1AD
Born August 1972
Director
Appointed 19 Jul 2017

DODDS, Andrea Jaeger

Active
The Drumber, WinsfordCW7 1AD
Born February 1968
Director
Appointed 30 Oct 2019

EVANS, Nancy Claire, Dr

Active
The Drumber, WinsfordCW7 1AD
Born December 1990
Director
Appointed 01 Jan 2026

HOPE, Boyd Bryan

Active
The Drumber, WinsfordCW7 1AD
Born June 1963
Director
Appointed 14 Jun 2022

HOUGH, Debra Jayne

Active
The Drumber, WinsfordCW7 1AD
Born August 1974
Director
Appointed 12 Nov 2024

SPICER, Beverly Ernestine

Active
The Drumber, WinsfordCW7 1AD
Born November 1951
Director
Appointed 30 Oct 2019

WHITTALL, Elisabeth Chloe

Active
The Drumber, WinsfordCW7 1AD
Born October 1994
Director
Appointed 01 Jan 2026

NICHOLLS, Paul

Resigned
4 Greenway Walk, NorthwichCW9 7HH
Secretary
Appointed 06 Jan 2009
Resigned 17 Mar 2021

ARMSTRONG, Helen Anne

Resigned
Meadow Street, NorthwichCW9 5FP
Born August 1957
Director
Appointed 18 Mar 2015
Resigned 27 Nov 2019

BADDELEY, Sharon Maria

Resigned
White Hart Gardens, NorthwichCW8 2FA
Born January 1971
Director
Appointed 06 Jan 2009
Resigned 31 Mar 2010

BARRETT, Jonathan Richard

Resigned
7 Woodlands Close, TarporleyCW6 9DU
Born October 1964
Director
Appointed 06 Jan 2009
Resigned 28 Nov 2014

BARRY, Kevin

Resigned
The Drumber, WinsfordCW7 1AD
Born September 1966
Director
Appointed 14 Jun 2022
Resigned 11 Nov 2024

BOYD, Catherine Elizabeth

Resigned
Meadow Street, NorthwichCW9 5FP
Born October 1961
Director
Appointed 13 Jan 2010
Resigned 24 Jan 2018

CARRINGTON, John Graham

Resigned
High Street, WinsfordCW7 2AU
Born October 1948
Director
Appointed 13 Jan 2010
Resigned 15 Sept 2012

EDWARDS, Leslie Joseph

Resigned
Heather Bank Whaddon Drive, ChesterCH4 7ND
Born February 1937
Director
Appointed 06 Jan 2009
Resigned 31 Oct 2016

GRIFFITHS, Max Herberg

Resigned
The Drumber, WinsfordCW7 1AD
Born June 1970
Director
Appointed 30 Mar 2016
Resigned 13 Jun 2025

HOPE-TERRY, Geoffery

Resigned
The Drumber, WinsfordCW7 1AD
Born December 1949
Director
Appointed 30 Mar 2016
Resigned 20 Sept 2024

JOHNSTONE, Kelvin Norman

Resigned
Adder Hill, ChesterCH3 5RA
Born September 1952
Director
Appointed 08 Apr 2009
Resigned 21 Sept 2009

LEACH, Patrick Charles William

Resigned
The Drumber, WinsfordCW7 1AD
Born May 1966
Director
Appointed 20 Dec 2023
Resigned 13 Aug 2024

MANFORD, Betty

Resigned
High Street, WinsfordCW7 2AU
Born July 1946
Director
Appointed 07 Mar 2012
Resigned 22 Jan 2014

MCLINTOCK, John Alexander

Resigned
6 Demage Lane, ChesterCH2 1EL
Born February 1950
Director
Appointed 06 Jan 2009
Resigned 24 May 2012

MILLER, Stephen John

Resigned
The Drumber, WinsfordCW7 1AD
Born November 1963
Director
Appointed 19 Sept 2023
Resigned 03 Sept 2025

MORRISS, Erica Elizabeth

Resigned
The Drumber, WinsfordCW7 1AD
Born September 1966
Director
Appointed 30 Oct 2019
Resigned 31 Oct 2023

SNAPE, Michael Joseph

Resigned
The Drumber, WinsfordCW7 1AD
Born January 1972
Director
Appointed 18 Apr 2016
Resigned 25 Jul 2023

STEEL, Wendy

Resigned
The Old Blacksmiths House, NestonCH64 4DQ
Born January 1959
Director
Appointed 06 Jan 2009
Resigned 28 Mar 2018

TOMKINSON, Christopher Thomas

Resigned
Meadow Street, NorthwichCW9 5FP
Born March 1986
Director
Appointed 19 Jul 2017
Resigned 29 Jan 2020

UNGER, Michael Ronald

Resigned
High Street, WinsfordCW7 2AU
Born December 1943
Director
Appointed 07 Mar 2012
Resigned 22 Jan 2014

WEBB, Pamela Jean

Resigned
Meadow Street, NorthwichCW9 5FP
Born October 1957
Director
Appointed 18 Mar 2015
Resigned 15 Mar 2017

WENDT, Robin Glover

Resigned
Meadow Street, NorthwichCW9 5FP
Born January 1941
Director
Appointed 24 May 2012
Resigned 30 Mar 2016

WOOD, Richard Stuart

Resigned
91 Needham Drive, CreweCW4 8FB
Born March 1946
Director
Appointed 06 Jan 2009
Resigned 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

106

Memorandum Articles
23 February 2026
MAMA
Statement Of Companys Objects
18 February 2026
CC04CC04
Resolution
18 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Resolution
21 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Resolution
13 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
13 February 2018
CONNOTConfirmation Statement Notification
Miscellaneous
19 January 2018
MISCMISC
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Memorandum Articles
18 April 2016
MAMA
Resolution
18 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Certificate Change Of Name Company
22 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 January 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Change Account Reference Date Company Previous Extended
17 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
287Change of Registered Office
Incorporation Company
6 January 2009
NEWINCIncorporation