Background WavePink WaveYellow Wave

RURAL CAMBS CITIZENS ADVICE BUREAU LTD (07931354)

RURAL CAMBS CITIZENS ADVICE BUREAU LTD (07931354) is an active UK company. incorporated on 1 February 2012. with registered office in Wisbech. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RURAL CAMBS CITIZENS ADVICE BUREAU LTD has been registered for 14 years. Current directors include CONNELL, Susannah Clare, FINNIGAN, Peter, GRIEVE, William Wright and 2 others.

Company Number
07931354
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 February 2012
Age
14 years
Address
9-10 The Crescent, Wisbech, PE13 1EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CONNELL, Susannah Clare, FINNIGAN, Peter, GRIEVE, William Wright, MEALING, Michael James Rex, WEBB, Lucy Marie
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RURAL CAMBS CITIZENS ADVICE BUREAU LTD

RURAL CAMBS CITIZENS ADVICE BUREAU LTD is an active company incorporated on 1 February 2012 with the registered office located in Wisbech. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RURAL CAMBS CITIZENS ADVICE BUREAU LTD was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07931354

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 1 February 2012

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 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

9-10 The Crescent Wisbech, PE13 1EH,

Previous Addresses

2 the Crescent Wisbech Cambridgeshire PE13 1EH United Kingdom
From: 26 June 2024To: 9 December 2025
Eastfield House 5 Latham Road Huntingdon PE29 6YG England
From: 5 November 2021To: 26 June 2024
Eastfield House 5 Latham Road Huntingdon PE29 6YE England
From: 22 October 2021To: 5 November 2021
9 Church Mews Wisbech Cambridgeshire PE13 1HL
From: 29 March 2012To: 22 October 2021
Ely Cab 70 Market Street Ely Cambs CB7 4LS England
From: 1 February 2012To: 29 March 2012
Timeline

48 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jul 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Aug 19
Director Left
Nov 19
Director Joined
Feb 20
Director Joined
May 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Aug 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Nov 23
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

FIRTH, Susan Penelope

Active
The Crescent, WisbechPE13 1EH
Secretary
Appointed 01 Apr 2022

CONNELL, Susannah Clare

Active
The Crescent, WisbechPE13 1EH
Born January 1970
Director
Appointed 27 Nov 2025

FINNIGAN, Peter

Active
The Crescent, WisbechPE13 1EH
Born November 1954
Director
Appointed 14 Mar 2023

GRIEVE, William Wright

Active
The Crescent, WisbechPE13 1EH
Born March 1960
Director
Appointed 03 Nov 2020

MEALING, Michael James Rex

Active
The Crescent, WisbechPE13 1EH
Born January 1942
Director
Appointed 03 May 2018

WEBB, Lucy Marie

Active
The Crescent, WisbechPE13 1EH
Born December 1994
Director
Appointed 29 Nov 2023

COASTER, Margaret

Resigned
5 Latham Road, HuntingdonPE29 6YG
Secretary
Appointed 21 Nov 2017
Resigned 31 Mar 2022

DUNGARWALLA, Batul

Resigned
Church Mews, WisbechPE13 1HL
Secretary
Appointed 21 Jul 2014
Resigned 25 Sept 2018

HOWARD, Beverley Ann

Resigned
70 Market Street, ElyCB7 4LS
Secretary
Appointed 01 Feb 2012
Resigned 30 Sept 2013

WELHAM, Robert David

Resigned
Church Mews, WisbechPE13 1HL
Secretary
Appointed 01 Apr 2016
Resigned 21 Nov 2017

ARCH, Peter Damian

Resigned
Church Mews, WisbechPE13 1HL
Born March 1947
Director
Appointed 27 Feb 2012
Resigned 15 Nov 2019

BAMFORTH, David Ashley

Resigned
Church Mews, WisbechPE13 1HL
Born August 1946
Director
Appointed 27 Feb 2012
Resigned 11 Jan 2013

BARBER, Leigh David

Resigned
The Crescent, WisbechPE13 1EH
Born March 1960
Director
Appointed 09 Dec 2021
Resigned 27 Nov 2025

DARROCH, Jennifer

Resigned
Church Mews, WisbechPE13 1HL
Born March 1973
Director
Appointed 01 Apr 2018
Resigned 03 Nov 2020

DIXON, Beverly Joan

Resigned
Church Mews, WisbechPE13 1HL
Born March 1967
Director
Appointed 16 Sept 2013
Resigned 21 Oct 2018

EVANS, Malcolm Trevor, Dr

Resigned
Church Mews, WisbechPE13 1HL
Born January 1945
Director
Appointed 01 Apr 2015
Resigned 11 Jun 2019

FAWTHROP, Bob

Resigned
Tobias Grove, StamfordPE9 4BD
Born October 1952
Director
Appointed 29 Jan 2018
Resigned 22 Sept 2018

HUCKER, Mark

Resigned
Church Mews, WisbechPE13 1HL
Born May 1956
Director
Appointed 01 Apr 2012
Resigned 02 Jul 2014

KENDALL, Clifton Paul

Resigned
Church Mews, WisbechPE13 1HL
Born August 1950
Director
Appointed 19 May 2014
Resigned 31 Mar 2018

LAMPRECHT, Michelle

Resigned
Church Mews, WisbechPE13 1HL
Born January 1969
Director
Appointed 03 May 2018
Resigned 11 Jun 2019

MCKITTRICK, Neil Alistair, His Honour

Resigned
The Crescent, WisbechPE13 1EH
Born January 1948
Director
Appointed 14 Mar 2023
Resigned 27 Nov 2025

NEWMAN, David St Andrew Michael

Resigned
Church Mews, WisbechPE13 1HL
Born November 1940
Director
Appointed 27 Feb 2012
Resigned 22 Oct 2015

PALMER, Christopher

Resigned
5 Latham Road, HuntingdonPE29 6YG
Born April 1959
Director
Appointed 02 Apr 2020
Resigned 01 Jun 2022

PORTER, Timothy Charles

Resigned
Church Mews, WisbechPE13 1HL
Born July 1959
Director
Appointed 16 Mar 2021
Resigned 22 Jun 2021

SHEPHARD, Stephen Peter

Resigned
Church Mews, WisbechPE13 1HL
Born February 1967
Director
Appointed 01 Apr 2012
Resigned 03 Nov 2012

SHOLICAR, Julie Ann

Resigned
70 Market Street, ElyCB7 4LS
Born October 1961
Director
Appointed 01 Feb 2012
Resigned 27 Sept 2013

WELHAM, Robert David

Resigned
Church Mews, WisbechPE13 1HL
Born August 1937
Director
Appointed 19 May 2014
Resigned 03 Nov 2017

WILSON, Jacqueline Daphne, Mrs.

Resigned
Church Mews, WisbechPE13 1HL
Born October 1943
Director
Appointed 01 Apr 2012
Resigned 13 Jul 2021

WILSON, Stephen

Resigned
Church Mews, WisbechPE13 1HL
Born October 1943
Director
Appointed 06 Aug 2019
Resigned 03 Nov 2020

WOODWARD, Keith John

Resigned
5 Latham Road, HuntingdonPE29 6YG
Born March 1949
Director
Appointed 01 Feb 2020
Resigned 09 Dec 2021

WOODWARD, Keith John

Resigned
Church Mews, WisbechPE13 1HL
Born March 1949
Director
Appointed 01 Apr 2015
Resigned 15 Jun 2018
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
16 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 December 2012
AA01Change of Accounting Reference Date
Memorandum Articles
17 July 2012
MEM/ARTSMEM/ARTS
Resolution
17 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Incorporation Company
1 February 2012
NEWINCIncorporation