Background WavePink WaveYellow Wave

WINCHESTER DISTRICT CITIZENS ADVICE BUREAU (07799341)

WINCHESTER DISTRICT CITIZENS ADVICE BUREAU (07799341) is an active UK company. incorporated on 6 October 2011. with registered office in Winchester. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. WINCHESTER DISTRICT CITIZENS ADVICE BUREAU has been registered for 14 years. Current directors include MARTIN, Alison Sarah, ROSE, Lesley Jane, STONE, Jane Elizabeth and 2 others.

Company Number
07799341
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 October 2011
Age
14 years
Address
City Offices, Winchester, SO23 9LJ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
MARTIN, Alison Sarah, ROSE, Lesley Jane, STONE, Jane Elizabeth, WILSON, Robert, YOUNG, Philip James
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINCHESTER DISTRICT CITIZENS ADVICE BUREAU

WINCHESTER DISTRICT CITIZENS ADVICE BUREAU is an active company incorporated on 6 October 2011 with the registered office located in Winchester. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. WINCHESTER DISTRICT CITIZENS ADVICE BUREAU was registered 14 years ago.(SIC: 63990)

Status

active

Active since 14 years ago

Company No

07799341

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

Age

14 Years

Incorporated 6 October 2011

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 28 October 2025 (5 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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

WINCHESTER DISTRICT CAB
From: 6 October 2011To: 14 November 2011
Contact
Address

City Offices Colebrook Street Winchester, SO23 9LJ,

Previous Addresses

The Winchester Centre 68 st George's Street Winchester Hampshire SO23 8AH
From: 6 October 2011To: 11 June 2019
Timeline

79 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jun 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jan 15
Director Joined
May 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Oct 17
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Mar 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Nov 21
Director Left
Apr 22
Director Left
May 22
Director Joined
Aug 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Oct 23
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Dec 24
Director Left
Feb 25
Director Left
Mar 25
Director Left
Apr 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
78
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MARTIN, Alison Sarah

Active
City Offices, WinchesterSO23 9LJ
Born April 1969
Director
Appointed 28 Jul 2025

ROSE, Lesley Jane

Active
Colebrook Street, WinchesterSO23 9LJ
Born March 1957
Director
Appointed 17 Oct 2025

STONE, Jane Elizabeth

Active
Colebrook Street, WinchesterSO23 9LJ
Born February 1963
Director
Appointed 21 Oct 2025

WILSON, Robert

Active
Colebrook Street, WinchesterSO23 9LJ
Born June 1957
Director
Appointed 16 Oct 2018

YOUNG, Philip James

Active
Colebrook Street, WinchesterSO23 9LJ
Born January 1956
Director
Appointed 03 Oct 2025

ARON, Rachel Ann, Dr

Resigned
Colebrook Street, WinchesterSO23 9LJ
Born July 1951
Director
Appointed 01 Feb 2012
Resigned 18 Nov 2021

BANKES, Caroline

Resigned
68 St George's Street, WinchesterSO23 8AH
Born March 1964
Director
Appointed 12 Jun 2013
Resigned 03 Oct 2016

BEADLE, Andrew Stanley

Resigned
68 St George's Street, WinchesterSO23 8AH
Born November 1943
Director
Appointed 06 Oct 2011
Resigned 16 Oct 2018

BERRY, Sarah Catherine

Resigned
68 St George's Street, WinchesterSO23 8AH
Born September 1955
Director
Appointed 22 Jul 2013
Resigned 16 Oct 2018

BRADSHAW, Karen

Resigned
Colebrook Street, WinchesterSO23 9LJ
Born July 1968
Director
Appointed 03 Dec 2019
Resigned 14 Aug 2025

BROOME, Peter Raymond

Resigned
Paynes Lane, StockbridgeSO20 8AH
Born November 1945
Director
Appointed 21 Oct 2011
Resigned 22 Jul 2013

BUTT, Touqeer

Resigned
Colebrook Street, WinchesterSO23 9LJ
Born May 1981
Director
Appointed 07 Dec 2022
Resigned 23 Feb 2026

DELMEGE, Stephen Francis

Resigned
68 St George's Street, WinchesterSO23 8AH
Born February 1950
Director
Appointed 01 Feb 2012
Resigned 07 Mar 2018

DILLOW, Nicholas John

Resigned
Hampton Hill, SouthamptonSO32 2QN
Born March 1956
Director
Appointed 01 Feb 2012
Resigned 22 Jul 2013

FREARSON, Andrew Michael

Resigned
68 St George's Street, WinchesterSO23 8AH
Born July 1947
Director
Appointed 01 Feb 2012
Resigned 01 Nov 2012

GIBSON, Lynda Jayne

Resigned
Colebrook Street, WinchesterSO23 9LJ
Born May 1959
Director
Appointed 03 Dec 2019
Resigned 14 Sept 2021

GOODING, Sarah Felicity

Resigned
Colebrook Street, WinchesterSO23 9LJ
Born May 1969
Director
Appointed 03 Dec 2019
Resigned 25 Jun 2025

HAINSWORTH, Wilma Young

Resigned
Colebrook Street, WinchesterSO23 9LJ
Born June 1946
Director
Appointed 27 Sept 2023
Resigned 31 Jan 2025

JENKINS, Christopher Mark

Resigned
Colebrook Street, WinchesterSO23 9LJ
Born September 1956
Director
Appointed 06 Sept 2016
Resigned 11 Sept 2019

JENNISON, Phillip Robert Henry

Resigned
Colebrook Street, WinchesterSO23 9LJ
Born June 1949
Director
Appointed 25 Sept 2024
Resigned 24 Jun 2025

LAMBERT, Susan

Resigned
68 St George's Street, WinchesterSO23 8AH
Born July 1951
Director
Appointed 06 Oct 2011
Resigned 03 Oct 2016

LASEK, Tomasz Mateusz

Resigned
Colebrook Street, WinchesterSO23 9LJ
Born December 1996
Director
Appointed 25 Sept 2024
Resigned 06 Mar 2026

LEASK, Sarah Elizabeth

Resigned
Colebrook Street, WinchesterSO23 9LJ
Born August 1966
Director
Appointed 25 Sept 2024
Resigned 02 Feb 2026

LEWELLYN, Jayne

Resigned
68 St George's Street, WinchesterSO23 8AH
Born October 1956
Director
Appointed 12 Jun 2013
Resigned 24 Sept 2014

LINDSAY, Stuart Robert

Resigned
Colebrook Street, WinchesterSO23 9LJ
Born February 1952
Director
Appointed 11 Jul 2018
Resigned 11 Apr 2022

LUZMORE, Ruth Elizabeth Asher

Resigned
Colebrook Street, WinchesterSO23 9LJ
Born September 1983
Director
Appointed 07 Dec 2022
Resigned 01 Apr 2025

MANNS, Peter William

Resigned
Colebrook Street, WinchesterSO23 9LJ
Born April 1952
Director
Appointed 04 Dec 2018
Resigned 10 Sept 2021

MARKLEW, David Malcolm

Resigned
Woodlea Close, WinchesterSO22 6DW
Born February 1945
Director
Appointed 21 Oct 2011
Resigned 22 Jul 2013

NEWBERRY, Ian

Resigned
68 St George's Street, WinchesterSO23 8AH
Born April 1949
Director
Appointed 10 Dec 2014
Resigned 09 Oct 2017

PAPWORTH, Marie-Louise

Resigned
Colebrook Street, WinchesterSO23 9LJ
Born August 1960
Director
Appointed 03 Aug 2022
Resigned 25 Sept 2024

PEEK, Roger William

Resigned
68 St George's Street, WinchesterSO23 8AH
Born May 1945
Director
Appointed 22 Jul 2013
Resigned 01 Oct 2014

PENFOLD, Kerry Joanne

Resigned
Colebrook Street, WinchesterSO23 9LJ
Born November 1976
Director
Appointed 25 Sept 2024
Resigned 24 Oct 2024

PORTER, Jacqueline Anne

Resigned
Main Road, WinchesterSO21 1AX
Born June 1955
Director
Appointed 07 Sept 2021
Resigned 06 May 2022

RATHOD, Sunil, Dr

Resigned
Colebrook Street, WinchesterSO23 9LJ
Born February 1963
Director
Appointed 03 Dec 2019
Resigned 07 Dec 2022

SAPONARO, Giacomino

Resigned
68 St George's Street, WinchesterSO23 8AH
Born February 1947
Director
Appointed 12 Jun 2013
Resigned 06 Oct 2014
Fundings
Financials
Latest Activities

Filing History

127

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