CITIZENS ADVICE MENDIP - SHEPTON MALLET


Company Profile Company Filings

Overview

CITIZENS ADVICE MENDIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SHEPTON MALLET ENGLAND and has the status: Active.
CITIZENS ADVICE MENDIP was incorporated 26 years ago on 09/05/1997 and has the registered number: 03368452. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CITIZENS ADVICE MENDIP - SHEPTON MALLET

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HIGHFIELD HOUSE SHAPE MENDIP CAMPUS
SHEPTON MALLET
SOMERSET
BA4 5BT
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
MENDIP CITIZENS ADVICE BUREAU (until 25/02/2017)
MID-SOMERSET CITIZENS ADVICE BUREAU (until 17/03/2005)

Confirmation Statements

Last Statement Next Statement Due
11/07/2023 25/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CAROLE ANN HOUNSELL Jun 1943 British Director 1997-05-09 CURRENT
MS CLAIRE LOUISE HUDSON Aug 1972 British Director 2019-08-05 CURRENT
MS CATHERINE LEWIN Jun 1961 British Director 2019-08-05 CURRENT
MRS KATE SMEDLEY Dec 1971 British Director 2017-11-29 CURRENT
MR JARROD HENDERSON Apr 1978 Australian Director 2021-01-11 CURRENT
JENNY BRADFIELD Jul 1953 British Director 2018-09-18 CURRENT
REVEREND CHRISTOPHER SUMNER HARE Jun 1949 British Director 2014-06-16 CURRENT
JANET ELIZABETH SAXON Jan 1960 British Director 2007-03-01 UNTIL 2013-12-15 RESIGNED
RUTH MARILYN LYDE Secretary 1997-05-09 UNTIL 2004-10-31 RESIGNED
JAMES SALMOND May 1944 British Director 2007-12-10 UNTIL 2013-12-16 RESIGNED
MR GUSTAV ANTHONY HALFHIDE May 1951 British Director 2014-03-17 UNTIL 2019-09-30 RESIGNED
MIRZA FAROUK QADIR Nov 1938 British Director 2008-08-18 UNTIL 2012-04-10 RESIGNED
DAVID ROY Sep 1941 British Director 2005-04-01 UNTIL 2005-12-13 RESIGNED
MICHAEL OLIVER SACKETT May 1934 British Director 2013-04-04 UNTIL 2016-03-13 RESIGNED
MRS JANET ELIZABETH SAXON Secretary 2013-12-16 UNTIL 2021-12-06 RESIGNED
MR MARTYN ANTHONY WARNE Jun 1953 British Director 2007-08-13 UNTIL 2009-08-24 RESIGNED
MRS CAROLE ANN HOUNSELL Jun 1943 British Secretary 2004-11-01 UNTIL 2013-12-16 RESIGNED
MALCOLM JOHN WILLIAMS Jan 1950 British Director 2011-05-23 UNTIL 2022-08-24 RESIGNED
JUDY ZILLA PELL Sep 1950 British Director 2005-04-01 UNTIL 2006-08-04 RESIGNED
CAPTAIN DAVID B NOLAN Sep 1934 British Director 2006-08-16 UNTIL 2014-10-20 RESIGNED
COLIN FRANCIS LOCKEY Sep 1930 British Director 2000-07-17 UNTIL 2005-06-06 RESIGNED
MR EDWARD NORMAN JAMES Dec 1939 British Director 2001-07-31 UNTIL 2011-08-22 RESIGNED
ROBERT DOUGLAS HANSCOMB Jul 1939 British Director 2005-04-01 UNTIL 2006-12-11 RESIGNED
JOHN BRIAN EVANS Sep 1964 British Director 1997-05-09 UNTIL 2001-04-18 RESIGNED
COLIN LIONEL ANGUS FRASER-MACKENZIE Jul 1937 British Director 1997-07-01 UNTIL 2017-11-29 RESIGNED
KAREL SARAH EDWARDS Aug 1960 Director 2005-04-01 UNTIL 2006-07-06 RESIGNED
MALCOLM JAMES COTTON Feb 1939 British Director 2001-07-31 UNTIL 2015-11-02 RESIGNED
ALAN BERTRAM COPPING Jan 1932 British Director 2000-11-14 UNTIL 2015-03-12 RESIGNED
MR RICHARD CHANT May 1943 British Director 2010-12-06 UNTIL 2020-03-31 RESIGNED
MR RICHARD ROBERT CHAMPION Jan 1938 British Director 2000-11-14 UNTIL 2009-09-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ian Byworth 2018-01-01 - 2018-01-01 11/1962 Shepton Mallet   Significant influence or control
Malcolm John Williams 2016-04-06 - 2018-01-01 1/1950 Shepton Mallet   Somerset Significant influence or control
Stuart Chadbourne 2016-04-06 - 2017-12-31 7/1957 Shepton Mallet   Somerset Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
C. & J. CLARK (HOLDINGS) LIMITED SOMERSET Active FULL 82990 - Other business support service activities n.e.c.
C. & J. CLARK INTERNATIONAL LIMITED SOMERSET Active FULL 47721 - Retail sale of footwear in specialised stores
CASTLEMEAD INSURANCE BROKERS LIMITED BRISTOL Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
SILVER STREET (GLASTONBURY) LIMITED GLASTONBURY Active MICRO ENTITY 98000 - Residents property management
VALENCIA WASTE (SOMERSET) LIMITED STRETTON ON DUNSMORE ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
GLASTONBURY TRIBUNAL LIMITED GLASTONBURY ENGLAND Active MICRO ENTITY 79901 - Activities of tourist guides
C. & J. CLARK (STREET) LIMITED SOMERSET Active SMALL 70100 - Activities of head offices
OAKFIELD TRUSTEES LIMITED BRISTOL Active DORMANT 99999 - Dormant Company
SMITH & WILLIAMSON MVL LONDON Dissolved... FULL 7487 - Other business activities
C. & J. CLARK TRUSTEE LIMITED SOMERSET Active DORMANT 74990 - Non-trading company
CITIZENS ADVICE SOMERSET YEOVIL Active SMALL 63990 - Other information service activities n.e.c.
REDFORD INTERNATIONAL LTD. TROWBRIDGE Dissolved... 56290 - Other food services
YMCA BRUNEL GROUP BATH ENGLAND Active GROUP 55900 - Other accommodation
DIGNITY AND CHOICE IN DYING Active SMALL 86900 - Other human health activities
FROME CHEESE & GRAIN LIMITED FROME Active GROUP 68202 - Letting and operating of conference and exhibition centres
FROME CHEESE & GRAIN TRADING COMPANY LIMITED FROME UNITED KINGDOM Active SMALL 90010 - Performing arts
MIDSOMER NORTON SCHOOLS PARTNERSHIP SOMERSET Active FULL 85100 - Pre-primary education
BROOKSIDE COMMUNITY PRIMARY SCHOOL ACADEMY TRUST STREET ENGLAND Active FULL 85200 - Primary education
CITIZENS ADVICE SOMERSET CONSORTIUM (2016) LIMITED TAUNTON Active -... DORMANT 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
CITIZENS ADVICE MENDIP 2021-12-24 31-03-2021 £199,325 Cash £137,080 equity
Abbreviated Company Accounts - MENDIP CITIZENS ADVICE BUREAU 2014-12-10 31-03-2014 £262,274 Cash £249,489 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KEY RING LETTINGS CIC SHEPTON MALLET ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis