Background WavePink WaveYellow Wave

CITIZENS ADVICE SORT GROUP LTD (08290395)

CITIZENS ADVICE SORT GROUP LTD (08290395) is an active UK company. incorporated on 12 November 2012. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CITIZENS ADVICE SORT GROUP LTD has been registered for 13 years. Current directors include ALLEN, Emily, ALLEN, Peter George, DALE, Melissa and 4 others.

Company Number
08290395
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 2012
Age
13 years
Address
Huckletree, The Express Building, Manchester, M4 5AD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALLEN, Emily, ALLEN, Peter George, DALE, Melissa, DAY, Pamela Kay, HALL, Alicia Patricia Marie, PRICE, Alex David, RYAN, Francine
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZENS ADVICE SORT GROUP LTD

CITIZENS ADVICE SORT GROUP LTD is an active company incorporated on 12 November 2012 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CITIZENS ADVICE SORT GROUP LTD was registered 13 years ago.(SIC: 94990)

Status

active

Active since 13 years ago

Company No

08290395

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 12 November 2012

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 5 January 2026 (3 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

4 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

PENNINE WEST CITIZENS ADVICE BUREAU LIMITED
From: 12 November 2012To: 26 March 2021
Contact
Address

Huckletree, The Express Building 9 Great Ancoats Street Manchester, M4 5AD,

Previous Addresses

1 - 2 Ascroft Court Peter Street Oldham OL1 1HP
From: 12 November 2012To: 5 July 2022
Timeline

66 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jun 15
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Feb 18
Director Left
Oct 18
Director Left
Mar 19
Director Left
Nov 19
Director Joined
May 20
Director Left
May 20
Director Joined
Oct 20
Director Left
Feb 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Apr 22
Director Left
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Mar 23
Director Left
Apr 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Dec 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

YATES, Jonathan Richard

Active
Peter Street, OldhamOL1 1HP
Secretary
Appointed 12 Nov 2012

ALLEN, Emily

Active
9 Great Ancoats Street, ManchesterM4 5AD
Born January 1986
Director
Appointed 19 Apr 2021

ALLEN, Peter George

Active
9 Great Ancoats Street, ManchesterM4 5AD
Born October 1950
Director
Appointed 29 Apr 2020

DALE, Melissa

Active
9 Great Ancoats Street, ManchesterM4 5AD
Born April 1973
Director
Appointed 15 Oct 2025

DAY, Pamela Kay

Active
9 Great Ancoats Street, ManchesterM4 5AD
Born November 1954
Director
Appointed 29 May 2025

HALL, Alicia Patricia Marie

Active
9 Great Ancoats Street, ManchesterM4 5AD
Born December 1983
Director
Appointed 29 May 2025

PRICE, Alex David

Active
9 Great Ancoats Street, ManchesterM4 5AD
Born October 1973
Director
Appointed 29 May 2025

RYAN, Francine

Active
9 Great Ancoats Street, ManchesterM4 5AD
Born May 1972
Director
Appointed 13 Mar 2025

ADDY, David Malcolm

Resigned
- 2 Ascroft Court, OldhamOL1 1HP
Born July 1961
Director
Appointed 03 Jun 2015
Resigned 16 Feb 2017

ASPDEN, Phil Adrian

Resigned
9 Great Ancoats Street, ManchesterM4 5AD
Born August 1959
Director
Appointed 22 May 2017
Resigned 31 Jul 2022

BALL, Joan Hilary

Resigned
- 2 Ascroft Court, OldhamOL1 1HP
Born March 1942
Director
Appointed 22 May 2017
Resigned 31 Oct 2021

BARKER, Margaret Georgina Helen

Resigned
- 2 Ascroft Court, OldhamOL1 1HP
Born June 1955
Director
Appointed 22 May 2017
Resigned 30 Oct 2019

BEALING, Richard Ernest Bonda

Resigned
Peter Street, OldhamOL1 1HP
Born March 1958
Director
Appointed 13 Nov 2012
Resigned 13 Mar 2016

BEAUCHAMP, Martyn

Resigned
9 Great Ancoats Street, ManchesterM4 5AD
Born October 1972
Director
Appointed 25 Nov 2021
Resigned 13 Dec 2024

BOOTH, Laura, Cllr

Resigned
9 Great Ancoats Street, ManchesterM4 5AD
Born April 1960
Director
Appointed 29 May 2025
Resigned 28 Oct 2025

BRADBURY, Margaret Anne

Resigned
9 Great Ancoats Street, ManchesterM4 5AD
Born May 1975
Director
Appointed 04 Aug 2022
Resigned 03 Dec 2025

CLOWES, Annette

Resigned
9 Great Ancoats Street, ManchesterM4 5AD
Born November 1965
Director
Appointed 22 Aug 2019
Resigned 30 Jun 2022

COATON, Richard Michael

Resigned
9 Great Ancoats Street, ManchesterM4 5AD
Born May 1955
Director
Appointed 19 Apr 2021
Resigned 08 Dec 2022

COVER, Carl

Resigned
Peter Street, OldhamOL1 1HP
Born December 1959
Director
Appointed 12 Nov 2012
Resigned 31 Oct 2021

DILLER, Sarah Louise

Resigned
9 Great Ancoats Street, ManchesterM4 5AD
Born February 1973
Director
Appointed 25 Nov 2021
Resigned 17 Dec 2024

EDISBURY, Bill

Resigned
- 2 Ascroft Court, OldhamOL1 1HP
Born May 1939
Director
Appointed 22 May 2017
Resigned 16 Mar 2020

HAFEEZ, Atif

Resigned
9 Great Ancoats Street, ManchesterM4 5AD
Born January 1977
Director
Appointed 25 Nov 2021
Resigned 09 Sept 2022

HUNTER, Andrew

Resigned
9 Great Ancoats Street, ManchesterM4 5AD
Born November 1961
Director
Appointed 25 Feb 2025
Resigned 15 Apr 2025

LACEY, Helen Barbara

Resigned
Peter Street, OldhamOL1 1HP
Born March 1956
Director
Appointed 20 Nov 2012
Resigned 19 Sept 2018

LAWTON, Sally Ann

Resigned
Peter Street, OldhamOL1 1HP
Born June 1960
Director
Appointed 13 Nov 2012
Resigned 09 Nov 2016

LEE, Yvonne

Resigned
Peter Street, OldhamOL1 1HP
Born April 1947
Director
Appointed 13 Nov 2012
Resigned 18 Feb 2021

MASON, Richard Michael

Resigned
Peter Street, OldhamOL1 1HP
Born November 1983
Director
Appointed 13 Nov 2012
Resigned 31 Mar 2014

O'DONNELL, Ellen Marie

Resigned
- 2 Ascroft Court, OldhamOL1 1HP
Born May 1967
Director
Appointed 19 Apr 2021
Resigned 31 Oct 2021

ROBERTSON, David George Christie

Resigned
Peter Street, OldhamOL1 1HP
Born December 1956
Director
Appointed 13 Nov 2012
Resigned 16 Feb 2017

ROBSON, Herbert

Resigned
Peter Street, OldhamOL1 1HP
Born December 1938
Director
Appointed 13 Nov 2012
Resigned 31 Mar 2013

ROWE, Pauline Ann

Resigned
Peter Street, OldhamOL1 1HP
Born March 1949
Director
Appointed 13 Nov 2012
Resigned 25 Nov 2021

RUTTER, Sylvia

Resigned
- 2 Ascroft Court, OldhamOL1 1HP
Born December 1942
Director
Appointed 01 Apr 2015
Resigned 13 Feb 2018

RYAN, Francine

Resigned
- 2 Ascroft Court, OldhamOL1 1HP
Born May 1972
Director
Appointed 19 Apr 2021
Resigned 21 Apr 2022

TRAFFORD, David John

Resigned
9 Great Ancoats Street, ManchesterM4 5AD
Born February 1954
Director
Appointed 19 Apr 2021
Resigned 29 May 2025

WARRINGTON, Brenda

Resigned
9 Great Ancoats Street, ManchesterM4 5AD
Born February 1949
Director
Appointed 05 Oct 2022
Resigned 12 Feb 2025
Fundings
Financials
Latest Activities

Filing History

101

Replacement Filing Of Director Appointment With Name
17 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Memorandum Articles
13 January 2022
MAMA
Resolution
13 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Resolution
26 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Resolution
12 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Incorporation Company
12 November 2012
NEWINCIncorporation