Background WavePink WaveYellow Wave

CITIZENS ADVICE NEW FOREST LTD (06983394)

CITIZENS ADVICE NEW FOREST LTD (06983394) is an active UK company. incorporated on 6 August 2009. with registered office in Lymington. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. CITIZENS ADVICE NEW FOREST LTD has been registered for 16 years. Current directors include MCCARTNEY, David, OGDEN, Joseph Jeremy, SHEPHERD, Anthony and 2 others.

Company Number
06983394
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 2009
Age
16 years
Address
Lymington Town Hall, Lymington, SO41 9ZG
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
MCCARTNEY, David, OGDEN, Joseph Jeremy, SHEPHERD, Anthony, SMITH, Dianna, Dr, TURNER, Frances
SIC Codes
63990, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZENS ADVICE NEW FOREST LTD

CITIZENS ADVICE NEW FOREST LTD is an active company incorporated on 6 August 2009 with the registered office located in Lymington. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. CITIZENS ADVICE NEW FOREST LTD was registered 16 years ago.(SIC: 63990, 88990)

Status

active

Active since 16 years ago

Company No

06983394

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 6 August 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 11 December 2025 (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

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

NEW FOREST CITIZENS ADVICE BUREAU
From: 6 August 2009To: 11 April 2023
Contact
Address

Lymington Town Hall Avenue Road Lymington, SO41 9ZG,

Previous Addresses

7 Lynwood Court Priestlands Place Lymington SO41 9GA England
From: 18 June 2019To: 16 December 2020
7 Lynwood Court Priestlands Place New Milton Hampshire BH25 6HA United Kingdom
From: 18 June 2019To: 18 June 2019
7 Priestlands Place Lymington SO41 9GA England
From: 18 June 2019To: 18 June 2019
28 New Street Lymington Hampshire SO41 9BQ
From: 2 September 2014To: 18 June 2019
91 Junction Road Totton Hampshire SO40 3BU
From: 6 August 2009To: 2 September 2014
Timeline

72 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Feb 11
Director Joined
Apr 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Feb 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
May 13
Director Left
Dec 13
Director Joined
Jan 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Oct 16
Director Left
Sept 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Apr 18
Director Left
Aug 18
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Nov 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Aug 21
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Feb 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BUCHNER, Janine Alys

Active
Avenue Road, LymingtonSO41 9ZG
Secretary
Appointed 20 Nov 2025

MCCARTNEY, David

Active
Avenue Road, LymingtonSO41 9ZG
Born April 1969
Director
Appointed 15 May 2025

OGDEN, Joseph Jeremy

Active
Avenue Road, LymingtonSO41 9ZG
Born May 1958
Director
Appointed 03 Dec 2020

SHEPHERD, Anthony

Active
Avenue Road, LymingtonSO41 9ZG
Born May 1963
Director
Appointed 22 Feb 2024

SMITH, Dianna, Dr

Active
Avenue Road, LymingtonSO41 9ZG
Born January 1979
Director
Appointed 11 May 2023

TURNER, Frances

Active
Avenue Road, LymingtonSO41 9ZG
Born June 1954
Director
Appointed 15 May 2025

MARSDEN, Frances Elizabeth

Resigned
Avenue Road, LymingtonSO41 9ZG
Secretary
Appointed 29 Oct 2020
Resigned 20 Nov 2025

SCILLITOE, David John

Resigned
Lynwood Court, LymingtonSO41 9GA
Secretary
Appointed 28 Nov 2013
Resigned 29 Oct 2020

WOOLDRIDGE, Andrea

Resigned
Junction Road, TottonSO40 3BU
Secretary
Appointed 06 Aug 2009
Resigned 03 May 2013

AITKEN, Jacque

Resigned
Avenue Road, LymingtonSO41 9ZG
Born October 1960
Director
Appointed 16 Dec 2015
Resigned 27 Oct 2022

ASHBY, Simon Henry

Resigned
Avenue Road, LymingtonSO41 9ZG
Born February 1961
Director
Appointed 04 Oct 2020
Resigned 22 Jul 2021

BALDWIN, Jessica Margaret

Resigned
Avenue Road, LymingtonSO41 9ZG
Born February 1960
Director
Appointed 25 Sept 2020
Resigned 19 Feb 2025

BARNES, Finuala Mary

Resigned
Avenue Road, LymingtonSO41 9ZG
Born February 1955
Director
Appointed 14 Nov 2024
Resigned 11 Feb 2026

BRACE, Caroline

Resigned
Junction Road, TottonSO40 3BU
Born February 1948
Director
Appointed 21 Sept 2012
Resigned 14 Jan 2013

BROWN, Claire Fiona

Resigned
Avenue Road, LymingtonSO41 9ZG
Born July 1969
Director
Appointed 15 Apr 2019
Resigned 27 Oct 2022

BURRELL, Heather

Resigned
Junction Road, TottonSO40 3BU
Born August 1954
Director
Appointed 23 Feb 2012
Resigned 26 Dec 2013

CHASE, Bridget Ann

Resigned
Junction Road, TottonSO40 3BU
Born October 1945
Director
Appointed 01 Jul 2010
Resigned 29 Mar 2013

DE MOWBRAY, Patricia White

Resigned
Church Lane, LymingtonSO41 3RA
Born November 1945
Director
Appointed 06 Aug 2009
Resigned 28 Oct 2010

DINN, Philip Andrew

Resigned
New Street, LymingtonSO41 9BQ
Born April 1950
Director
Appointed 21 Sept 2012
Resigned 05 Mar 2016

DOWE, Eleanor

Resigned
Lynwood Court, LymingtonSO41 9GA
Born April 1962
Director
Appointed 15 Apr 2019
Resigned 03 Jul 2019

HATCHARD, John Rayner

Resigned
Lynwood Court, LymingtonSO41 9GA
Born May 1953
Director
Appointed 01 Jul 2010
Resigned 30 Jun 2019

HOPWOOD, Ronald Henry James

Resigned
Junction Road, TottonSO40 3BU
Born January 1945
Director
Appointed 01 Jul 2010
Resigned 18 Dec 2011

JENNISON, Phillip Robert Henry

Resigned
Avenue Road, LymingtonSO41 9ZG
Born June 1949
Director
Appointed 03 Nov 2020
Resigned 04 Sept 2024

JOHNSTON, David

Resigned
New Street, LymingtonSO41 9BQ
Born January 1950
Director
Appointed 16 Dec 2015
Resigned 07 Feb 2019

KALATHIL, Jayasree, Dr

Resigned
Avenue Road, LymingtonSO41 9ZG
Born May 1970
Director
Appointed 06 May 2023
Resigned 20 Apr 2024

LAWFORD, Aaron James

Resigned
New Street, LymingtonSO41 9BQ
Born May 1976
Director
Appointed 16 Dec 2015
Resigned 08 Sept 2017

LINGAM-WILLGOSS, Michael John

Resigned
New Street, LymingtonSO41 9BQ
Born November 1943
Director
Appointed 06 Aug 2009
Resigned 05 Aug 2018

LOOSEMORE, Kevin

Resigned
Avenue Road, LymingtonSO41 9ZG
Born January 1959
Director
Appointed 25 Jan 2021
Resigned 30 Jan 2023

MILES, Leonard Glynne

Resigned
Avenue Road, LymingtonSO41 9ZG
Born July 1956
Director
Appointed 08 Apr 2016
Resigned 16 Nov 2023

MORRIS, Janine Elizabeth

Resigned
Avenue Road, LymingtonSO41 9ZG
Born June 1956
Director
Appointed 08 Oct 2016
Resigned 29 Oct 2022

MOXON, David

Resigned
Avenue Road, LymingtonSO41 9ZG
Born July 1963
Director
Appointed 22 Feb 2024
Resigned 13 Feb 2026

MURPHY, Audrey Anne

Resigned
Junction Road, TottonSO40 3BU
Born November 1937
Director
Appointed 01 Jul 2010
Resigned 16 Sept 2011

NASH, Harold Christopher

Resigned
Lynwood Court, LymingtonSO41 9GA
Born March 1960
Director
Appointed 08 Apr 2018
Resigned 21 Nov 2019

NEWMAN, Geoffrey Alistair

Resigned
Avenue Road, LymingtonSO41 9ZG
Born July 1954
Director
Appointed 22 Sept 2020
Resigned 20 Nov 2025

NEWSOME, Geoffrey

Resigned
Junction Road, TottonSO40 3BU
Born March 1935
Director
Appointed 01 Oct 2010
Resigned 06 Feb 2011
Fundings
Financials
Latest Activities

Filing History

143

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Resolution
30 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Certificate Change Of Name Company
11 April 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 December 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
23 October 2021
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
23 October 2021
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
26 November 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 April 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
17 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 June 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Memorandum Articles
20 August 2014
MEM/ARTSMEM/ARTS
Resolution
20 August 2014
RESOLUTIONSResolutions
Memorandum Articles
14 August 2014
MEM/ARTSMEM/ARTS
Resolution
14 August 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Termination Director Company With Name Termination Date
15 May 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
3 September 2010
AR01AR01
Change Account Reference Date Company Current Shortened
4 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
6 August 2009
NEWINCIncorporation