EAST DORSET CITIZENS ADVICE BUREAUX - WIMBORNE


Company Profile Company Filings

Overview

EAST DORSET CITIZENS ADVICE BUREAUX is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WIMBORNE and has the status: Dissolved - no longer trading.
EAST DORSET CITIZENS ADVICE BUREAUX was incorporated 32 years ago on 07/06/1991 and has the registered number: 02618707. The accounts status is MICRO ENTITY.

EAST DORSET CITIZENS ADVICE BUREAUX - WIMBORNE

This company is listed in the following categories:
63990 - Other information service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022

Registered Office

EAST DORSET CITIZENS ADVICE
WIMBORNE
DORSET
BH21 1AS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/06/2022 21/06/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN BREAKWELL Jan 1947 English Director 2011-11-02 CURRENT
MR STEVEN LUGG May 1964 British Director 2016-05-11 UNTIL 2017-10-05 RESIGNED
MR JOHN ALBERT MUGGLETON Feb 1930 British Director 2007-10-24 UNTIL 2009-06-16 RESIGNED
MR JOHN ALBERT MUGGLETON Feb 1930 British Director 2001-08-10 UNTIL 2006-01-25 RESIGNED
PAULINE ELINOR NICOL Feb 1932 British Director 1997-06-04 UNTIL 1999-05-26 RESIGNED
DAVID MORGAN Jan 1944 British Director 2007-07-25 UNTIL 2021-01-04 RESIGNED
MR CHRISTOPHER MORLE Sep 1948 English Director 2018-06-28 UNTIL 2022-10-25 RESIGNED
MR JOHN WILLIAM MOORE Aug 1940 British Director 1998-06-24 UNTIL 2000-05-24 RESIGNED
MR ANTHONY BERNARD MOLLOY Mar 1956 British Director 2010-07-07 UNTIL 2010-07-22 RESIGNED
MR GORDON HODGSON Mar 1947 British Director 1998-06-24 UNTIL 2001-07-11 RESIGNED
MRS BARBARA THERESA MANUEL Jun 1947 British Director RESIGNED
SUSAN LYNCH May 1949 British Director 1993-06-09 UNTIL 1995-06-07 RESIGNED
NORMAN LYNCH May 1945 British Director 1995-06-07 UNTIL 1998-06-24 RESIGNED
MR JOHN ALBERT MUGGLETON Feb 1930 British Director 2011-08-03 UNTIL 2016-05-11 RESIGNED
MARGARET LEWIS Apr 1939 British Director 2002-05-22 UNTIL 2005-05-25 RESIGNED
HELEN LEAVENS Jun 1937 British Director 2002-05-22 UNTIL 2004-05-26 RESIGNED
BRIAN KINGE Jan 1945 British Director 2009-07-01 UNTIL 2010-07-22 RESIGNED
JENNIFER GILLIAN JAMES Dec 1947 British Director 2004-05-26 UNTIL 2007-07-25 RESIGNED
MRS JOAN HOWARD May 1920 British Director RESIGNED
MRS DIANA PATRICIA MACSWAN Jan 1931 British Director RESIGNED
MR ALAN THOMAS HONNOR Oct 1926 British Director 1997-03-19 UNTIL 2013-07-24 RESIGNED
MRS LINDSEY JANE WATKIN May 1959 British Secretary 2001-04-11 UNTIL 2003-07-17 RESIGNED
MR JOHN RYNNE Jun 1950 English Secretary 2003-07-17 UNTIL 2022-10-25 RESIGNED
MRS WINIFRED HILDA NORCOTT Secretary RESIGNED
SUSAN ELIZABETH ADAMS Aug 1958 British Secretary 1999-01-27 UNTIL 2001-02-07 RESIGNED
MR ROBIN DAVID COOK Feb 1942 British Director 2005-10-19 UNTIL 2016-05-05 RESIGNED
MR GRAHAM STUART HALL Dec 1947 British Director 2008-10-29 UNTIL 2017-10-06 RESIGNED
MRS SANDRA LYNN GROVE May 1951 British Director 2011-07-06 UNTIL 2017-10-05 RESIGNED
MRS MAUREEN FRANCES GODFREY Mar 1947 British Director 1999-05-17 UNTIL 2015-09-15 RESIGNED
DENNIS ARTHUR GLADWELL Jun 1923 British Director RESIGNED
MRS HILARY MARY FORREST May 1945 British Director RESIGNED
CHRISTINE HELEN FISHER Mar 1950 British Director 2009-07-01 UNTIL 2010-07-22 RESIGNED
KATHRYN FINN May 1954 Irish Director 2007-07-25 UNTIL 2009-07-01 RESIGNED
DELLA FRANCES EDWARDS Dec 1961 British Director 2009-07-01 UNTIL 2011-07-07 RESIGNED
MRS JUNE MARGARET DUNSTER Jun 1954 British Director RESIGNED
EDWARD FREDERICK JAMES HAWKINS Jul 1947 British Director 2004-05-26 UNTIL 2006-07-18 RESIGNED
MRS LINDSEY DEDDEN Jan 1951 British Director RESIGNED
MR ROGER JOHN DALE Aug 1949 British Director 1997-06-04 UNTIL 2004-04-14 RESIGNED
GEOFFREY PARTINGTON Jul 1947 British Director 1998-11-18 UNTIL 2005-10-19 RESIGNED
MRS SALLY BELL Dec 1946 British Director 2016-05-11 UNTIL 2017-10-05 RESIGNED
MR ERNEST STEPHEN BATTEY Dec 1959 British Director RESIGNED
ROBIN ALAN BARSBY Jan 1955 British Director 2008-06-25 UNTIL 2009-04-27 RESIGNED
MR DAVID WILLIAM ATKINSON Sep 1943 British Director RESIGNED
MARY ANNE ANGUS Mar 1944 British Director 1995-06-07 UNTIL 1996-06-03 RESIGNED
MRS PATRICIA ANNE ANDERSON Jan 1935 British Director 1994-06-22 UNTIL 1996-06-03 RESIGNED
SUSAN ELIZABETH ADAMS Aug 1958 British Director 1993-07-21 UNTIL 2001-02-07 RESIGNED
MICHAEL VICTOR DAYMOND Oct 1939 British Director 2004-05-27 UNTIL 2009-05-07 RESIGNED
JEAN MARY HAZEL Oct 1944 British Director 2009-07-01 UNTIL 2011-06-08 RESIGNED
NORA MARGARET HALL Jun 1947 British Director 2001-05-23 UNTIL 2002-05-22 RESIGNED
MRS DIANN JEAN MARCH Aug 1949 British Director 1995-06-07 UNTIL 2017-10-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRIZZELL FINANCIAL SERVICES LIMITED Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
LIVERPOOL VICTORIA BANKING SERVICES LIMITED DORSET Active DORMANT 99999 - Dormant Company
COPPERCOURT LEAZE MANAGEMENT LIMITED WIMBORNE ENGLAND Active MICRO ENTITY 98000 - Residents property management
TOPFIB LIMITED BRENTWOOD ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
FRIENDS OF THE TIVOLI DORSET Active SMALL 90040 - Operation of arts facilities
TIVMANCO LIMITED WIMBORNE Active SMALL 90040 - Operation of arts facilities
DORSET COMMUNITY ACTION DORCHESTER ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CLAYMORE ROADS LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
CLAYMORE ROADS (HOLDINGS) LIMITED LONDON Active SMALL 41100 - Development of building projects
GROVE GARDENS FREEHOLD LIMITED POOLE ENGLAND Active MICRO ENTITY 98000 - Residents property management
BACS PAYMENT SCHEMES LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
FOOTPRINTS PROJECT WINCHESTER ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
GLASALLT FAWR - CAMPHILL CENTRE CARMARTHENSHIRE Active TOTAL EXEMPTION FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
S W CONFERENCE OF LOCAL COUNCIL ASSOCIATIONS BRISTOL ENGLAND Dissolved... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BLUE LIGHT HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
ACCESS FOR WIGAN (HOLDINGS) LIMITED MANCHESTER UNITED KINGDOM Active SMALL 70100 - Activities of head offices
ACCESS FOR WIGAN LIMITED MANCHESTER UNITED KINGDOM Active SMALL 70100 - Activities of head offices
CITIZENS ADVICE IN DORSET WIMBORNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WIMBORNE FESTIVALS CIC WIMBORNE ENGLAND Active MICRO ENTITY 82301 - Activities of exhibition and fair organisers

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - EAST DORSET CITIZENS ADVICE BUREAUX 2022-11-22 30-06-2022

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EAST DORSET HERITAGE TRUST WIMBORNE MINSTER Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
JULIA'S HOUSE LIMITED WIMBORNE ENGLAND Active GROUP 86900 - Other human health activities
JULIA'S HOUSE TRADING LTD WIMBORNE ENGLAND Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
WIMBORNE FESTIVALS CIC WIMBORNE ENGLAND Active MICRO ENTITY 82301 - Activities of exhibition and fair organisers
PLANET WIMBORNE CIC WIMBORNE ENGLAND Active NO ACCOUNTS FILED 94990 - Activities of other membership organizations n.e.c.