Company NameCitizens Advice Sort Group Ltd
Company StatusActive
Company Number08290395
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 November 2012(11 years, 5 months ago)
Previous NamePennine West Citizens Advice Bureau Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameJonathan Richard Yates
StatusCurrent
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address1-2 Ascroft Court
Peter Street
Oldham
OL1 1HP
Director NameMr Peter George Allen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMr David John Trafford
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(8 years, 5 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMrs Emily Allen
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(8 years, 5 months after company formation)
Appointment Duration3 years
RoleHead Of Cipd Qualifications
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameSarah Diller
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(9 years after company formation)
Appointment Duration2 years, 5 months
RoleHead Of Risk, Financial Services
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMartyn Beauchamp
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(9 years after company formation)
Appointment Duration2 years, 5 months
RoleNon-Executive Director & Chair
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMrs Margaret Anne Bradbury
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleHead Of Social Responsibility & Civic Engagement
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMrs Brenda Warrington
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMr Carl Cover
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address1-2 Ascroft Court
Peter Street
Oldham
OL1 1HP
Director NameHerbert Robson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2013)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Ascroft Court Peter Street
Oldham
OL1 1HP
Director NameMrs Pauline Ann Rowe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(1 day after company formation)
Appointment Duration9 years (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Ascroft Court Peter Street
Oldham
OL1 1HP
Director NameMrs Yvonne Lee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(1 day after company formation)
Appointment Duration8 years, 3 months (resigned 18 February 2021)
RoleChief Executive Age Uk
Country of ResidenceEngland
Correspondence Address1-2 Ascroft Court Peter Street
Oldham
OL1 1HP
Director NameMrs Sally Ann Lawton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 09 November 2016)
RoleHead Of Student Services
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Ascroft Court Peter Street
Oldham
Lancashire
OL1 1HP
Director NameMr Richard Michael Mason
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1-2 Ascroft Court Peter Street
Oldham
OL1 1HP
Director NameMr David George Christie Robertson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 16 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Ascroft Court Peter Street
Oldham
OL1 1HP
Director NameMr Richard Ernest Bonda Bealing
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 2016)
RolePublic Sector Head Of Service
Country of ResidenceEngland
Correspondence Address1-2 Ascroft Court Peter Street
Oldham
OL1 1HP
Director NameMs Helen Barbara Lacey
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(1 week, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 19 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Ascroft Court Peter Street
Oldham
OL1 1HP
Director NameMrs Liz Windsor-Welsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 - 2 Ascroft Court
Peter Street
Oldham
OL1 1HP
Director NameMrs Sylvia Rutter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 - 2 Ascroft Court
Peter Street
Oldham
OL1 1HP
Director NameMr David Malcolm Addy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 - 2 Ascroft Court
Peter Street
Oldham
OL1 1HP
Director NameMargaret Georgina Helen Barker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1 - 2 Ascroft Court
Peter Street
Oldham
OL1 1HP
Director NameMr Phil Adrian Aspden
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMrs Joan Hilary Ball
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 - 2 Ascroft Court
Peter Street
Oldham
OL1 1HP
Director NameMr Bill Edisbury
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 - 2 Ascroft Court
Peter Street
Oldham
OL1 1HP
Director NameMs Annette Clowes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMrs Ellen Marie O'Donnell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2021(8 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 - 2 Ascroft Court
Peter Street
Oldham
OL1 1HP
Director NameMrs Francine Ryan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2021(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 April 2022)
RoleLecturer In Law
Country of ResidenceEngland
Correspondence Address1 - 2 Ascroft Court
Peter Street
Oldham
OL1 1HP
Director NameMr Richard Michael Coaton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2021(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMr Alan Whitfield
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMr Atif Hafeez
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2021(9 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD

Location

Registered AddressHuckletree, The Express Building
9 Great Ancoats Street
Manchester
M4 5AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

9 January 2024Group of companies' accounts made up to 31 March 2023 (36 pages)
21 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
17 March 2023Termination of appointment of Richard Michael Coaton as a director on 8 December 2022 (1 page)
14 January 2023Memorandum and Articles of Association (22 pages)
14 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 January 2023Group of companies' accounts made up to 31 March 2022 (36 pages)
10 November 2022Appointment of Mrs Brenda Warrington as a director on 5 October 2022 (2 pages)
23 September 2022Termination of appointment of Atif Hafeez as a director on 9 September 2022 (1 page)
26 August 2022Appointment of Mrs Margaret Anne Bradbury as a director on 4 August 2022 (2 pages)
8 August 2022Termination of appointment of Phil Adrian Aspden as a director on 31 July 2022 (1 page)
21 July 2022Termination of appointment of Annette Clowes as a director on 30 June 2022 (1 page)
5 July 2022Registered office address changed from 1 - 2 Ascroft Court Peter Street Oldham OL1 1HP to Huckletree, the Express Building 9 Great Ancoats Street Manchester M4 5AD on 5 July 2022 (1 page)
21 April 2022Termination of appointment of Francine Ryan as a director on 21 April 2022 (1 page)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
13 January 2022Memorandum and Articles of Association (26 pages)
13 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 December 2021Accounts for a small company made up to 31 March 2021 (41 pages)
14 December 2021Appointment of Sarah Diller as a director on 25 November 2021 (2 pages)
10 December 2021Appointment of Mr Atif Hafeez as a director on 25 November 2021 (2 pages)
10 December 2021Termination of appointment of Pauline Ann Rowe as a director on 25 November 2021 (1 page)
10 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
10 December 2021Appointment of Martyn Beauchamp as a director on 25 November 2021 (2 pages)
19 November 2021Termination of appointment of Joan Hilary Ball as a director on 31 October 2021 (1 page)
19 November 2021Termination of appointment of Carl Cover as a director on 31 October 2021 (1 page)
19 November 2021Termination of appointment of Ellen Marie O'donnell as a director on 31 October 2021 (1 page)
8 June 2021Appointment of Mr Alan Whitfield as a director on 19 April 2021 (2 pages)
8 June 2021Appointment of Mrs Emily Allen as a director on 19 April 2021 (2 pages)
8 June 2021Appointment of Mrs Francine Ryan as a director on 19 April 2021 (2 pages)
8 June 2021Appointment of Mr David John Trafford as a director on 19 April 2021 (2 pages)
8 June 2021Appointment of Mr Richard Michael Coaton as a director on 19 April 2021 (2 pages)
8 June 2021Appointment of Mrs Ellen Marie O'donnell as a director on 19 April 2021 (2 pages)
12 May 2021Accounts for a small company made up to 31 March 2020 (37 pages)
26 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-11
(3 pages)
23 February 2021Termination of appointment of Yvonne Lee as a director on 18 February 2021 (1 page)
15 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
29 October 2020Appointment of Ms Annette Clowes as a director on 22 August 2019 (2 pages)
22 May 2020Termination of appointment of Bill Edisbury as a director on 16 March 2020 (1 page)
22 May 2020Appointment of Mr Peter George Allen as a director on 29 April 2020 (2 pages)
21 November 2019Termination of appointment of Margaret Georgina Helen Barker as a director on 30 October 2019 (1 page)
19 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
22 October 2019Accounts for a small company made up to 31 March 2019 (35 pages)
13 March 2019Termination of appointment of Liz Windsor-Welsh as a director on 1 March 2019 (1 page)
15 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
9 November 2018Accounts for a small company made up to 31 March 2018 (32 pages)
5 October 2018Termination of appointment of Helen Barbara Lacey as a director on 19 September 2018 (1 page)
20 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
14 February 2018Termination of appointment of Sylvia Rutter as a director on 13 February 2018 (1 page)
28 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
12 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 June 2017Appointment of Mr Phil Aspden as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Joan Hilary Ball as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Mr Bill Edisbury as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Mr Phil Aspden as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Joan Hilary Ball as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Margaret Georgina Helen Barker as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Margaret Georgina Helen Barker as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Mr Bill Edisbury as a director on 22 May 2017 (2 pages)
24 March 2017Termination of appointment of David Malcolm Addy as a director on 16 February 2017 (1 page)
24 March 2017Termination of appointment of David Malcolm Addy as a director on 16 February 2017 (1 page)
20 February 2017Termination of appointment of David George Christie Robertson as a director on 16 February 2017 (1 page)
20 February 2017Termination of appointment of David George Christie Robertson as a director on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Sally Lawton as a director on 9 November 2016 (1 page)
16 February 2017Termination of appointment of Sally Lawton as a director on 9 November 2016 (1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
22 November 2016Appointment of Mrs Liz Windsor-Welsh as a director on 1 April 2015 (2 pages)
22 November 2016Appointment of Mrs Sylvia Rutter as a director on 1 April 2015 (2 pages)
22 November 2016Appointment of Mrs Sylvia Rutter as a director on 1 April 2015 (2 pages)
22 November 2016Appointment of Mrs Liz Windsor-Welsh as a director on 1 April 2015 (2 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
11 November 2016Director's details changed for Mrs Helen Barbara Lacey on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mrs Helen Barbara Lacey on 11 November 2016 (2 pages)
20 October 2016Termination of appointment of Richard Ernest Bonda Bealing as a director on 13 March 2016 (1 page)
20 October 2016Termination of appointment of Richard Ernest Bonda Bealing as a director on 13 March 2016 (1 page)
18 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Annual return made up to 12 November 2015 no member list (9 pages)
11 December 2015Annual return made up to 12 November 2015 no member list (9 pages)
23 June 2015Appointment of David Addy as a director on 3 June 2015 (3 pages)
23 June 2015Appointment of David Addy as a director on 3 June 2015 (3 pages)
23 June 2015Appointment of David Addy as a director on 3 June 2015 (3 pages)
9 December 2014Annual return made up to 12 November 2014 no member list (9 pages)
9 December 2014Termination of appointment of Richard Michael Mason as a director on 31 March 2014 (1 page)
9 December 2014Termination of appointment of Richard Michael Mason as a director on 31 March 2014 (1 page)
9 December 2014Termination of appointment of Richard Michael Mason as a director on 31 March 2014 (1 page)
9 December 2014Annual return made up to 12 November 2014 no member list (9 pages)
9 December 2014Termination of appointment of Richard Michael Mason as a director on 31 March 2014 (1 page)
7 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 March 2014Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
25 March 2014Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
13 November 2013Annual return made up to 12 November 2013 no member list (10 pages)
13 November 2013Termination of appointment of Herbert Robson as a director (1 page)
13 November 2013Annual return made up to 12 November 2013 no member list (10 pages)
13 November 2013Termination of appointment of Herbert Robson as a director (1 page)
30 November 2012Appointment of Sally Lawton as a director (3 pages)
30 November 2012Appointment of Dr Helen Barbara Lacey as a director (3 pages)
30 November 2012Appointment of David George Christe as a director (3 pages)
30 November 2012Appointment of Herbert Robson as a director (3 pages)
30 November 2012Appointment of David George Christe as a director (3 pages)
30 November 2012Appointment of Richard Ernest Bonda Bealing as a director (3 pages)
30 November 2012Appointment of Dr Helen Barbara Lacey as a director (3 pages)
30 November 2012Appointment of Mr Richard Michael Mason as a director (3 pages)
30 November 2012Appointment of Mr Richard Michael Mason as a director (3 pages)
30 November 2012Appointment of Sally Lawton as a director (3 pages)
30 November 2012Appointment of Mrs Pauline Ann Rowe as a director (3 pages)
30 November 2012Appointment of Richard Ernest Bonda Bealing as a director (3 pages)
30 November 2012Appointment of Mrs Pauline Ann Rowe as a director (3 pages)
30 November 2012Appointment of Yvonne Lee as a director (3 pages)
30 November 2012Appointment of Yvonne Lee as a director (3 pages)
30 November 2012Appointment of Herbert Robson as a director (3 pages)
12 November 2012Incorporation (34 pages)
12 November 2012Incorporation (34 pages)