CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 2BL

Company number 03191085
Status Active
Incorporation Date 26 April 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 66 DEVONSHIRE ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 2BL
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Full accounts made up to 31 March 2016; Auditor's resignation. The most likely internet sites of CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU are www.cambridgedistrictcitizensadvice.co.uk, and www.cambridge-district-citizens-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Cambridge District Citizens Advice Bureau is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03191085. Cambridge District Citizens Advice Bureau has been working since 26 April 1996. The present status of the company is Active. The registered address of Cambridge District Citizens Advice Bureau is 66 Devonshire Road Cambridge Cambridgeshire Cb1 2bl. . WELLS, Sarah Ann is a Secretary of the company. BAKER, Alan Reginal Harold, Dr is a Director of the company. BELMAN, Jane Claire is a Director of the company. BROWN OBE, Nigel Wooldridge, Dr is a Director of the company. HOLLAND, Linda Louise is a Director of the company. HUMPHREY, Bill is a Director of the company. LIVESEY, David Anthony, Dr is a Director of the company. LLOYD-EVANS, Caroline is a Director of the company. REID, George Alan, Dr is a Director of the company. SMITH, Colin Arthur, The Revd is a Director of the company. SNEADE, Elisabeth Mary is a Director of the company. STONELL, Keith is a Director of the company. WILSON, Geoffrey Edward Duncan is a Director of the company. Secretary COLLINS, Sandra Moira has been resigned. Secretary MCWILLIAM, John Andrew Clowes has been resigned. Secretary TALBOT, Rachel Dorothy Louise has been resigned. Secretary WALKER, Janet Ann has been resigned. Director AMRANI, Frances Aisha Roberts has been resigned. Director ASHE, Michael Stephen has been resigned. Director BAKER, Alan Reginal Harold, Dr has been resigned. Director BEADSMOORE, John David has been resigned. Director BHALLA, Bachan Singh has been resigned. Director BOLITHO, Nigel Charles Francis has been resigned. Director BRADNACK, Thomas Benjamin has been resigned. Director BREWER, Andrew Paul has been resigned. Director BRIGNALL, Sheila Annabelle has been resigned. Director CASTERTON, Dawn Suzanne has been resigned. Director CAVELL, Janice has been resigned. Director CHANDAVARKAR, Ila has been resigned. Director CHAPPLE, John Robert Peter, Major has been resigned. Director COCKERILL, Chloe Ann has been resigned. Director COMPTON, Justine has been resigned. Director CONNOLLY, Vanessa Susan has been resigned. Director COUSINS, John Maurice has been resigned. Director COWLEY, Peter Lawton has been resigned. Director COWPER SMITH, Harry Thomas has been resigned. Director DATSON, Geoffrey has been resigned. Director DIXON, Michael Shepherd has been resigned. Director ELWICK-POOLE, Kate has been resigned. Director EMERY, Arthur Hubert has been resigned. Director FEATHERS, Stuart Anthony has been resigned. Director FITZGERALD, Desmond has been resigned. Director FOX, Robin Bretten has been resigned. Director FURUSA, Gladys Goredzva has been resigned. Director GOODRUM, Susan Elizabeth has been resigned. Director GRAVATT, Christopher John has been resigned. Director GREEN, Sally has been resigned. Director GUMMER, Simon John has been resigned. Director HARPER, June Alison has been resigned. Director HAZELL, Bryn has been resigned. Director HILL, Graham has been resigned. Director HURLEY, Loretta Anne has been resigned. Director HYMANS, Anthony Jack has been resigned. Director IMISSON, David Victor has been resigned. Director IRISH, Mary Anne, Reverend has been resigned. Director JOHNSON, Frances has been resigned. Director JOHNSON, Marisa has been resigned. Director KNOWLES, Evelyn has been resigned. Director LEE, Catherine Anne has been resigned. Director LOWE, Sylvia has been resigned. Director MARTLEW, Robin Barry, Cllr has been resigned. Director MORALEE, Steven John has been resigned. Director NEWCOMBE, Richard has been resigned. Director PEARSON, Geoffrey Charles has been resigned. Director POLACK, Rosemary has been resigned. Director ROPER, Daphne, Coun has been resigned. Director SANDHAM, Nancy May has been resigned. Director SAUNDERS, Shirley has been resigned. Director SCOTT, Charlotte Elizabeth has been resigned. Director SEEBOHM, Patience Rechenda has been resigned. Director SHEPHERD, Caroline Langdon has been resigned. Director SKINNER, David Ian, Dr has been resigned. Director STONE, Helen has been resigned. Director TAMAKLOE, Adjoa has been resigned. Director TEAGUE, Josephine Patricia has been resigned. Director TILLETT, Jonathan Paul Kingsland has been resigned. Director WAKE, Leslie James has been resigned. Director WALKER, Brian George has been resigned. Director WALKER, Susan Elizabeth has been resigned. Director WALTERS, Bettine has been resigned. Director WELLER, Richard has been resigned. Director WELLS, Sarah Ann has been resigned. Director WILLOWS, William George has been resigned. Director YOUNG, Ian Gerald has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
WELLS, Sarah Ann
Appointed Date: 12 August 2013

Director
BAKER, Alan Reginal Harold, Dr
Appointed Date: 28 June 2010
86 years old

Director
BELMAN, Jane Claire
Appointed Date: 03 October 2011
72 years old

Director
BROWN OBE, Nigel Wooldridge, Dr
Appointed Date: 18 November 2010
79 years old

Director
HOLLAND, Linda Louise
Appointed Date: 13 August 2012
78 years old

Director
HUMPHREY, Bill
Appointed Date: 29 March 2010
86 years old

Director
LIVESEY, David Anthony, Dr
Appointed Date: 19 April 2004
81 years old

Director
LLOYD-EVANS, Caroline
Appointed Date: 12 August 2013
73 years old

Director
REID, George Alan, Dr
Appointed Date: 31 March 2003
83 years old

Director
SMITH, Colin Arthur, The Revd
Appointed Date: 08 February 2016
70 years old

Director
SNEADE, Elisabeth Mary
Appointed Date: 08 February 2016
49 years old

Director
STONELL, Keith
Appointed Date: 28 June 2010
76 years old

Director
WILSON, Geoffrey Edward Duncan
Appointed Date: 19 April 2004
86 years old

Resigned Directors

Secretary
COLLINS, Sandra Moira
Resigned: 29 May 2014
Appointed Date: 16 February 2011

Secretary
MCWILLIAM, John Andrew Clowes
Resigned: 12 August 2013
Appointed Date: 14 January 2002

Secretary
TALBOT, Rachel Dorothy Louise
Resigned: 14 January 2002
Appointed Date: 19 September 2001

Secretary
WALKER, Janet Ann
Resigned: 19 September 2001
Appointed Date: 26 April 1996

Director
AMRANI, Frances Aisha Roberts
Resigned: 09 May 2011
Appointed Date: 28 June 2010
60 years old

Director
ASHE, Michael Stephen
Resigned: 27 July 1999
Appointed Date: 01 August 1998
54 years old

Director
BAKER, Alan Reginal Harold, Dr
Resigned: 30 April 2015
Appointed Date: 28 June 2010
86 years old

Director
BEADSMOORE, John David
Resigned: 24 April 2009
Appointed Date: 10 December 2007
87 years old

Director
BHALLA, Bachan Singh
Resigned: 23 January 2006
Appointed Date: 10 November 1997
98 years old

Director
BOLITHO, Nigel Charles Francis
Resigned: 09 May 2010
Appointed Date: 28 September 2009
77 years old

Director
BRADNACK, Thomas Benjamin
Resigned: 07 November 1997
Appointed Date: 15 July 1996
88 years old

Director
BREWER, Andrew Paul
Resigned: 27 April 1999
Appointed Date: 26 April 1996
69 years old

Director
BRIGNALL, Sheila Annabelle
Resigned: 15 January 2001
Appointed Date: 26 April 1996
86 years old

Director
CASTERTON, Dawn Suzanne
Resigned: 18 November 2010
Appointed Date: 28 June 2010
61 years old

Director
CAVELL, Janice
Resigned: 24 July 2001
Appointed Date: 11 September 2000
66 years old

Director
CHANDAVARKAR, Ila
Resigned: 14 September 2009
Appointed Date: 02 April 2007
71 years old

Director
CHAPPLE, John Robert Peter, Major
Resigned: 29 October 2012
Appointed Date: 21 July 2003
96 years old

Director
COCKERILL, Chloe Ann
Resigned: 07 September 1999
Appointed Date: 26 April 1996
78 years old

Director
COMPTON, Justine
Resigned: 26 April 1997
Appointed Date: 11 November 1996
53 years old

Director
CONNOLLY, Vanessa Susan
Resigned: 26 September 2006
Appointed Date: 21 July 2003
70 years old

Director
COUSINS, John Maurice
Resigned: 24 September 2003
Appointed Date: 17 July 2001
79 years old

Director
COWLEY, Peter Lawton
Resigned: 06 November 2008
Appointed Date: 25 April 2005
70 years old

Director
COWPER SMITH, Harry Thomas
Resigned: 02 April 2007
Appointed Date: 31 January 2005
45 years old

Director
DATSON, Geoffrey
Resigned: 11 September 2000
Appointed Date: 26 April 1996
95 years old

Director
DIXON, Michael Shepherd
Resigned: 15 September 2004
Appointed Date: 07 January 2002
88 years old

Director
ELWICK-POOLE, Kate
Resigned: 11 November 2013
Appointed Date: 28 June 2010
47 years old

Director
EMERY, Arthur Hubert
Resigned: 15 September 2004
Appointed Date: 21 May 1996
78 years old

Director
FEATHERS, Stuart Anthony
Resigned: 12 January 1998
Appointed Date: 11 November 1996
60 years old

Director
FITZGERALD, Desmond
Resigned: 10 November 1997
Appointed Date: 26 April 1996
99 years old

Director
FOX, Robin Bretten
Resigned: 29 February 2008
Appointed Date: 23 February 2004
81 years old

Director
FURUSA, Gladys Goredzva
Resigned: 09 March 1998
Appointed Date: 11 November 1996
72 years old

Director
GOODRUM, Susan Elizabeth
Resigned: 31 July 1998
Appointed Date: 01 May 1997
69 years old

Director
GRAVATT, Christopher John
Resigned: 01 June 2004
Appointed Date: 30 May 2002
86 years old

Director
GREEN, Sally
Resigned: 19 September 2001
Appointed Date: 11 February 2000
79 years old

Director
GUMMER, Simon John
Resigned: 25 January 2016
Appointed Date: 02 February 2015
66 years old

Director
HARPER, June Alison
Resigned: 19 September 2001
Appointed Date: 09 March 1998
68 years old

Director
HAZELL, Bryn
Resigned: 18 July 2005
Appointed Date: 18 January 1999
83 years old

Director
HILL, Graham
Resigned: 12 February 1999
Appointed Date: 21 May 1996
91 years old

Director
HURLEY, Loretta Anne
Resigned: 16 September 1996
Appointed Date: 26 April 1996
62 years old

Director
HYMANS, Anthony Jack
Resigned: 17 July 2006
Appointed Date: 15 September 2004
99 years old

Director
IMISSON, David Victor
Resigned: 17 November 2008
Appointed Date: 07 February 2008
80 years old

Director
IRISH, Mary Anne, Reverend
Resigned: 14 September 2005
Appointed Date: 11 September 2000
77 years old

Director
JOHNSON, Frances
Resigned: 17 July 2001
Appointed Date: 11 November 1996
84 years old

Director
JOHNSON, Marisa
Resigned: 01 July 2002
Appointed Date: 15 January 2001
69 years old

Director
KNOWLES, Evelyn
Resigned: 11 September 2000
Appointed Date: 26 April 1996
94 years old

Director
LEE, Catherine Anne
Resigned: 07 September 2009
Appointed Date: 14 October 2002
69 years old

Director
LOWE, Sylvia
Resigned: 17 July 2006
Appointed Date: 11 September 2000
96 years old

Director
MARTLEW, Robin Barry, Cllr
Resigned: 28 September 2009
Appointed Date: 19 July 2004
94 years old

Director
MORALEE, Steven John
Resigned: 16 November 2007
Appointed Date: 02 April 2007
45 years old

Director
NEWCOMBE, Richard
Resigned: 07 November 1997
Appointed Date: 21 May 1996
76 years old

Director
PEARSON, Geoffrey Charles
Resigned: 11 September 2000
Appointed Date: 22 September 1998
76 years old

Director
POLACK, Rosemary
Resigned: 16 July 2007
Appointed Date: 26 April 1996
92 years old

Director
ROPER, Daphne, Coun
Resigned: 15 July 1996
Appointed Date: 26 April 1996
88 years old

Director
SANDHAM, Nancy May
Resigned: 12 January 1998
Appointed Date: 21 May 1996
104 years old

Director
SAUNDERS, Shirley
Resigned: 21 July 1998
Appointed Date: 26 April 1996
92 years old

Director
SCOTT, Charlotte Elizabeth
Resigned: 21 January 1998
Appointed Date: 21 May 1996
105 years old

Director
SEEBOHM, Patience Rechenda
Resigned: 25 June 1998
Appointed Date: 11 November 1996
72 years old

Director
SHEPHERD, Caroline Langdon
Resigned: 29 July 2013
Appointed Date: 28 September 2009
71 years old

Director
SKINNER, David Ian, Dr
Resigned: 25 April 2016
Appointed Date: 14 April 2008
64 years old

Director
STONE, Helen
Resigned: 19 September 2001
Appointed Date: 16 November 1998
75 years old

Director
TAMAKLOE, Adjoa
Resigned: 23 July 2015
Appointed Date: 14 October 2002
71 years old

Director
TEAGUE, Josephine Patricia
Resigned: 29 March 2000
Appointed Date: 16 November 1998
76 years old

Director
TILLETT, Jonathan Paul Kingsland
Resigned: 02 June 1998
Appointed Date: 12 January 1998
82 years old

Director
WAKE, Leslie James
Resigned: 18 October 2004
Appointed Date: 15 July 2002
97 years old

Director
WALKER, Brian George
Resigned: 19 September 2001
Appointed Date: 26 April 1996
82 years old

Director
WALKER, Susan Elizabeth
Resigned: 13 September 1999
Appointed Date: 26 April 1996
77 years old

Director
WALTERS, Bettine
Resigned: 28 February 1997
Appointed Date: 26 April 1996
93 years old

Director
WELLER, Richard
Resigned: 14 October 2002
Appointed Date: 17 July 2001
61 years old

Director
WELLS, Sarah Ann
Resigned: 18 February 2013
Appointed Date: 28 September 2009
60 years old

Director
WILLOWS, William George
Resigned: 15 January 2001
Appointed Date: 16 November 1998
91 years old

Director
YOUNG, Ian Gerald
Resigned: 15 July 1996
Appointed Date: 26 April 1996
93 years old

Persons With Significant Control

Reverend Colin Arthur Smith
Notified on: 11 May 2016
70 years old
Nature of control: Has significant influence or control

Mrs Elisabeth Mary Sneade
Notified on: 8 May 2016
49 years old
Nature of control: Has significant influence or control

Ms Linda Louise Holland
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Ms Jane Claire Belman
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Dr Nigel Wooldridge Brown Obe
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Dr Alan Reginal Harold Baker
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Mr Keith Stonell
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Bill Humphrey
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Dr David Anthony Livesey
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Geoffrey Edward Duncan Wilson
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Dr George Alan Reid
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mrs Caroline Lloyd-Evans
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU Events

03 May 2017
Confirmation statement made on 26 April 2017 with updates
18 Nov 2016
Full accounts made up to 31 March 2016
17 Nov 2016
Auditor's resignation
11 May 2016
Annual return made up to 26 April 2016 no member list
11 May 2016
Appointment of Reverend Colin Arthur Smith as a director on 8 February 2016
...
... and 186 more events
09 Jan 1997
New director appointed
09 Jan 1997
New director appointed
09 Jan 1997
New director appointed
09 Jan 1997
New director appointed
26 Apr 1996
Incorporation

CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU Charges

18 July 2014
Charge code 0319 1085 0002
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: F/H property k/a 66 devonshire road cambridge…
17 June 2009
Charge over property
Delivered: 19 June 2009
Status: Satisfied on 1 April 2015
Persons entitled: Futurebuilders England Limited
Description: Freehold land and buildings known as 66 devonshire road…