Background WavePink WaveYellow Wave

CITIZENS ADVICE SOLIHULL BOROUGH (07513268)

CITIZENS ADVICE SOLIHULL BOROUGH (07513268) is an active UK company. incorporated on 1 February 2011. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CITIZENS ADVICE SOLIHULL BOROUGH has been registered for 15 years. Current directors include BLISS, Daniel Alan, BRAIN, Marcus Christopher, Dr, BRANFORD-KAINTH, Ophelia and 4 others.

Company Number
07513268
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 February 2011
Age
15 years
Address
176 Bosworth Drive, Birmingham, B37 5DZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BLISS, Daniel Alan, BRAIN, Marcus Christopher, Dr, BRANFORD-KAINTH, Ophelia, HUNTER, Ann Margaret, KITCHING, Lynsey Jane, NEW, Bernadette Frances, RUDOLPH, Sean Ashley
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZENS ADVICE SOLIHULL BOROUGH

CITIZENS ADVICE SOLIHULL BOROUGH is an active company incorporated on 1 February 2011 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CITIZENS ADVICE SOLIHULL BOROUGH was registered 15 years ago.(SIC: 94990)

Status

active

Active since 15 years ago

Company No

07513268

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

Age

15 Years

Incorporated 1 February 2011

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 August 2025 (8 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

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

CITIZENS ADVICE SOLIHULL BOROUGH LTD
From: 26 April 2011To: 12 July 2012
CITIZENS ADVICE SOLIHULL BOROUGH
From: 12 April 2011To: 26 April 2011
CITIZENS ADVICE SOLIHULL BOROUGH LTD
From: 1 February 2011To: 12 April 2011
Contact
Address

176 Bosworth Drive Chelmsley Wood Birmingham, B37 5DZ,

Timeline

57 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Apr 11
Director Left
May 11
Director Joined
Feb 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Nov 12
Director Left
Jun 13
Director Joined
Nov 13
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Sept 15
Director Joined
Mar 16
Director Joined
Oct 17
New Owner
Jan 18
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Nov 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Nov 19
Director Joined
Nov 20
Director Joined
Feb 21
Director Joined
Apr 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Feb 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Nov 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
46
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

TURNER, Kerry Lorraine

Active
Bosworth Drive, BirminghamB37 5DZ
Secretary
Appointed 01 Feb 2011

BLISS, Daniel Alan

Active
Bosworth Drive, BirminghamB37 5DZ
Born August 1993
Director
Appointed 14 Apr 2022

BRAIN, Marcus Christopher, Dr

Active
Bosworth Drive, BirminghamB37 5DZ
Born November 1968
Director
Appointed 28 Jan 2016

BRANFORD-KAINTH, Ophelia

Active
Bosworth Drive, BirminghamB37 5DZ
Born October 1987
Director
Appointed 13 Mar 2025

HUNTER, Ann Margaret

Active
Bosworth Drive, BirminghamB37 5DZ
Born August 1943
Director
Appointed 01 Feb 2011

KITCHING, Lynsey Jane

Active
Bosworth Drive, BirminghamB37 5DZ
Born September 1977
Director
Appointed 16 Mar 2026

NEW, Bernadette Frances

Active
Bosworth Drive, BirminghamB37 5DZ
Born April 1968
Director
Appointed 19 Jan 2026

RUDOLPH, Sean Ashley

Active
Bosworth Drive, BirminghamB37 5DZ
Born January 1987
Director
Appointed 24 Oct 2024

BERRIE, Scott

Resigned
Bosworth Drive, BirminghamB37 5DZ
Born June 1987
Director
Appointed 17 Dec 2020
Resigned 23 Aug 2023

BROSTER, Stella Marie

Resigned
Bosworth Drive, BirminghamB37 5DZ
Born November 1969
Director
Appointed 22 Oct 2020
Resigned 25 Apr 2022

CARR, Neal Richard

Resigned
Bosworth Drive, BirminghamB37 5DZ
Born July 1962
Director
Appointed 18 Oct 2017
Resigned 27 Sept 2018

CLOSE, Ben

Resigned
Bosworth Drive, BirminghamB37 5DZ
Born June 1985
Director
Appointed 11 Aug 2011
Resigned 09 Mar 2012

COLE, Andrew Brian

Resigned
Bosworth Drive, BirminghamB37 5DZ
Born October 1969
Director
Appointed 03 Jul 2024
Resigned 10 Jul 2025

DAWKINS, Hazel

Resigned
Bosworth Drive, BirminghamB37 5DZ
Born October 1993
Director
Appointed 24 Oct 2019
Resigned 13 Jan 2022

DHILLON, Harneet Kaur

Resigned
Bosworth Drive, BirminghamB37 5DZ
Born September 1982
Director
Appointed 14 Apr 2022
Resigned 23 Aug 2023

GATER, Rebecca Jayne, Dr

Resigned
Bosworth Drive, BirminghamB37 5DZ
Born February 1977
Director
Appointed 03 May 2024
Resigned 17 Nov 2025

HERBERT, Susan Mary

Resigned
Bosworth Drive, BirminghamB37 5DZ
Born November 1957
Director
Appointed 02 Sept 2014
Resigned 07 Nov 2018

HODSON, Carole Anne

Resigned
Bosworth Drive, BirminghamB37 5DZ
Born September 1960
Director
Appointed 01 Feb 2011
Resigned 01 Feb 2024

HOLLAND, Fiona

Resigned
Bosworth Drive, BirminghamB37 5DZ
Born June 1967
Director
Appointed 28 Jan 2021
Resigned 24 Jun 2021

HOLMES, Brian

Resigned
Bosworth Drive, BirminghamB37 5DZ
Born August 1943
Director
Appointed 30 May 2019
Resigned 20 Oct 2022

KAPOOR, Aman

Resigned
Bosworth Drive, BirminghamB37 5DZ
Born May 1979
Director
Appointed 13 Mar 2025
Resigned 19 Jan 2026

KEEGAN, Alan Joseph

Resigned
Bosworth Drive, BirminghamB37 5DZ
Born January 1963
Director
Appointed 01 Feb 2011
Resigned 06 Apr 2011

KNELLER, Karen Belinda

Resigned
Bosworth Drive, BirminghamB37 5DZ
Born July 1963
Director
Appointed 01 Feb 2011
Resigned 08 Jun 2013

MAKSYMOWICZ, Richard

Resigned
Bradmore Close, SolihullB91 3ZB
Born February 1960
Director
Appointed 01 Feb 2011
Resigned 03 Jul 2024

MITCHELL, Eric David

Resigned
Bosworth Drive, BirminghamB37 5DZ
Born November 1952
Director
Appointed 21 Oct 2013
Resigned 30 May 2019

OSULLIVAN, Anne Marie

Resigned
Bosworth Drive, BirminghamB37 5DZ
Born February 1957
Director
Appointed 01 Feb 2011
Resigned 02 Feb 2015

PINWELL, David Arthur

Resigned
Tilehouse Green Lane, KnowleB93 9EU
Born November 1951
Director
Appointed 01 Feb 2011
Resigned 24 Jun 2021

RASHID, Maariyah

Resigned
Bosworth Drive, BirminghamB37 5DZ
Born April 1997
Director
Appointed 11 May 2023
Resigned 01 Feb 2024

ROWE, Muna

Resigned
Bosworth Drive, BirminghamB37 5DZ
Born March 1968
Director
Appointed 19 Jan 2012
Resigned 25 Aug 2015

TAYLOR, Deborah Elizabeth

Resigned
Bosworth Drive, BirminghamB37 5DZ
Born January 1958
Director
Appointed 01 Feb 2011
Resigned 23 Aug 2012

TIDESLEY, Joe

Resigned
Bosworth Drive, BirminghamB37 5DZ
Born May 1953
Director
Appointed 01 Feb 2011
Resigned 28 May 2012

WILLIAMS, Paul Raymond

Resigned
Bosworth Drive, BirminghamB37 5DZ
Born February 1947
Director
Appointed 01 Feb 2011
Resigned 29 Nov 2018

Persons with significant control

9

0 Active
9 Ceased

Mr Neal Carr

Ceased
Bosworth Drive, BirminghamB37 5DZ
Born July 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 18 Oct 2017
Ceased 27 Sept 2018

Mrs Carole Anne Hodson

Ceased
Bosworth Drive, BirminghamB37 5DZ
Born September 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mrs Ann Margaret Hunter

Ceased
Bosworth Drive, BirminghamB37 5DZ
Born August 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr Richard Maksymowicz

Ceased
Bosworth Drive, BirminghamB37 5DZ
Born February 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr David Arthur Pinwell

Ceased
Bosworth Drive, BirminghamB37 5DZ
Born November 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr Eric David Mitchell

Ceased
Bosworth Drive, BirminghamB37 5DZ
Born November 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr Marcus Brains

Ceased
Bosworth Drive, BirminghamB37 5DZ
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr Paul Raymond Williams

Ceased
Bosworth Drive, BirminghamB37 5DZ
Born February 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Nov 2018

Mrs Susan Mary Herbert

Ceased
Bosworth Drive, BirminghamB37 5DZ
Born November 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

100

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 January 2025
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
5 November 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Memorandum Articles
6 September 2014
MAMA
Resolution
6 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
12 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
5 July 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company
9 May 2011
TM01Termination of Director
Certificate Change Of Name Company
26 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Certificate Change Of Name Company
12 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
21 March 2011
NE01NE01
Incorporation Company
1 February 2011
NEWINCIncorporation