Company NameWorld Citizens Limited
DirectorsPhilip Leonard Billingham and Shannon Dorothy Currie
Company StatusActive
Company Number05789837
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years, 1 month ago)
Previous NamesPerception Support Limited and PHIL Billingham Associates Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Leonard Billingham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(1 year after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Brockwell Lane
Kelvedon
CO5 9BB
Director NameMrs Shannon Dorothy Currie
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(1 year after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Brockwell Lane
Kelvedon
CO5 9BB
Secretary NameMs Shannon Dorothy Currie
NationalityBritish
StatusCurrent
Appointed01 May 2007(1 year after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Brockwell Lane
Kelvedon
CO5 9BB
Director NameKeith Frost
Date of BirthJune 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleAccountant
Correspondence Address3 Windermere Road
Sudbury
CO10 2QD
Secretary NameMrs Katherine Ann Richardson
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Camomile Way
Colchester
Essex
CO4 5UN
Director NameMrs Eleanor Maureen Clark
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2021)
RoleFinancial Planner
Country of ResidenceEngland
Correspondence AddressThe Old Buttery Little Braxted Hall
Little Braxted
CM8 3EU

Location

Registered AddressThe Old Buttery
Little Braxted Hall
Little Braxted
CM8 3EU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLittle Braxted
WardWickham Bishops and Woodham

Shareholders

1 at £1Phil Billingham
50.00%
Ordinary
1 at £1Shannon Currie
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 May 2024 (2 weeks, 1 day ago)
Next Return Due17 May 2025 (12 months from now)

Filing History

4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
9 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
9 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
27 July 2018Appointment of Mrs Eleanor Maureen Clark as a director on 20 July 2018 (2 pages)
11 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
11 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
3 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
17 November 2016Registered office address changed from 3 Longacres Hanover Squares Feering Essex CO5 9QP to The Old Buttery Little Braxted Hall Little Braxted CM8 3EU on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 3 Longacres Hanover Squares Feering Essex CO5 9QP to The Old Buttery Little Braxted Hall Little Braxted CM8 3EU on 17 November 2016 (1 page)
16 November 2016Secretary's details changed for Ms Shannon Dorothy Currie on 7 June 2016 (1 page)
16 November 2016Secretary's details changed for Ms Shannon Dorothy Currie on 7 June 2016 (1 page)
16 November 2016Director's details changed for Ms Shannon Dorothy Currie on 7 June 2016 (2 pages)
16 November 2016Director's details changed for Ms Shannon Dorothy Currie on 7 June 2016 (2 pages)
16 November 2016Director's details changed for Mr Philip Leonard Billingham on 7 June 2016 (2 pages)
16 November 2016Director's details changed for Mr Philip Leonard Billingham on 7 June 2016 (2 pages)
5 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
4 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(5 pages)
4 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(5 pages)
4 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(5 pages)
4 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
9 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
9 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
18 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 May 2009Return made up to 21/04/09; full list of members (4 pages)
12 May 2009Return made up to 21/04/09; full list of members (4 pages)
30 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
30 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
28 April 2008Return made up to 21/04/08; full list of members (4 pages)
28 April 2008Return made up to 21/04/08; full list of members (4 pages)
3 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
3 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
6 June 2007Memorandum and Articles of Association (13 pages)
6 June 2007Memorandum and Articles of Association (13 pages)
4 June 2007Company name changed phil billingham associates LTD\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed phil billingham associates LTD\certificate issued on 04/06/07 (2 pages)
21 May 2007Return made up to 21/04/07; full list of members (2 pages)
21 May 2007Return made up to 21/04/07; full list of members (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed;new director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007New secretary appointed;new director appointed (2 pages)
17 May 2007Director resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: 12 north hill colchester essex CO1 1AS (1 page)
12 June 2006Registered office changed on 12/06/06 from: 12 north hill colchester essex CO1 1AS (1 page)
5 May 2006Company name changed perception support LIMITED\certificate issued on 05/05/06 (2 pages)
5 May 2006Company name changed perception support LIMITED\certificate issued on 05/05/06 (2 pages)
21 April 2006Incorporation (17 pages)
21 April 2006Incorporation (17 pages)