CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE - BOURNEMOUTH


Company Profile Company Filings

Overview

CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BOURNEMOUTH ENGLAND and has the status: Active.
CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE was incorporated 26 years ago on 31/03/1998 and has the registered number: 03537836. The accounts status is FULL and accounts are next due on 31/12/2024.

CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE - BOURNEMOUTH

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

CIVIC CENTRE
BOURNEMOUTH
BH2 6DX
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CITIZENS ADVICE BOURNEMOUTH AND POOLE (until 03/09/2019)
BOURNEMOUTH CITIZENS ADVICE BUREAU (until 23/09/2017)

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PAUL ANDREW KEMP Jul 1959 British Director 2023-02-02 CURRENT
JANE ELIZABETH BURROWS Apr 1958 British Director 2017-12-01 CURRENT
MR. ANDREW KARNO Oct 1960 British Director 2021-01-27 CURRENT
MR MICHAEL JOHN WEBSTER GIBSON Dec 1954 British Director 2023-04-05 CURRENT
MS ANN DIMMOCK Feb 1960 British Director 2022-11-02 CURRENT
MR. PAUL KEMP Secretary 2023-03-16 CURRENT
SARAH-JANE MAIDENS Aug 1964 British Director 2023-04-14 CURRENT
MRS JACQUELINE RANCE Mar 1968 British Director 2022-11-02 CURRENT
MR. DAVID CECIL SARGENT Jan 1950 British Director 2019-04-23 CURRENT
MRS CHIKA NORAH UDEZUE Aug 1954 British Director 2022-02-24 CURRENT
JAMES NORMAN FLETCHER Apr 1947 British Director 2005-10-20 UNTIL 2007-05-23 RESIGNED
MR SCOTT GRAHAM FAULKNER Feb 1984 British Director 2019-04-23 UNTIL 2019-06-19 RESIGNED
MR CHRISTOPHER BARRY PURKIS Sep 1947 British Director 2010-01-19 UNTIL 2016-02-01 RESIGNED
JOHN EDWARD GAY May 1934 British Director 1998-03-31 UNTIL 2005-04-20 RESIGNED
MR ERIC ROBERT GILLETT Jan 1928 British Director 1998-03-31 UNTIL 2005-04-20 RESIGNED
NICOLA ANN HASWELL Aug 1968 British Director 2005-10-20 UNTIL 2009-01-05 RESIGNED
MR BOB HUCKLESBY Oct 1950 British Director 2013-10-02 UNTIL 2016-02-01 RESIGNED
MS ANNE JANETTE JOSEPH Oct 1953 British Director 2020-10-28 UNTIL 2023-02-16 RESIGNED
MR ANTHONY JOHN HUNT Oct 1954 British Director 2005-10-20 UNTIL 2009-09-16 RESIGNED
MR KEITH AGOMBAR Secretary 2016-02-01 UNTIL 2018-09-26 RESIGNED
MR DOUGLAS EYRE Nov 1946 British Director 2005-04-20 UNTIL 2008-03-31 RESIGNED
MR PETER CHARLES DAVIDSON Oct 1945 British Director 2011-05-04 UNTIL 2012-05-31 RESIGNED
MRS SARAH JANE HOUGH Nov 1967 British Director 2006-09-14 UNTIL 2009-09-16 RESIGNED
MRS JAYNE DIANE KERRY Nov 1959 British Director 2009-09-16 UNTIL 2016-02-01 RESIGNED
MR ANTHONY JOHN HUNT Oct 1954 British Secretary 1998-03-31 UNTIL 2009-09-16 RESIGNED
MR IAN PAUL BLANCHARD Secretary 2018-10-08 UNTIL 2019-04-12 RESIGNED
REVD PAUL MARTIN BROAD British Secretary 2009-09-23 UNTIL 2010-01-31 RESIGNED
MR CHRISTOPHER BARRY PURKIS Secretary 2011-08-10 UNTIL 2016-02-01 RESIGNED
MR. DAVID CECIL SARGENT Secretary 2019-04-23 UNTIL 2023-03-16 RESIGNED
MR KEN MICHAEL STEVENSON Dec 1950 British Director 2013-10-30 UNTIL 2016-02-01 RESIGNED
MR KEITH AGOMBAR Jul 1949 British Director 2013-07-31 UNTIL 2018-09-26 RESIGNED
WINNICAM PHILIP TNEODOCE CACEY Sep 1921 British Director 2005-05-16 UNTIL 2010-11-24 RESIGNED
MR PATRICK BLIGH-CHEESMAN Aug 1950 British Director 2010-09-15 UNTIL 2018-03-28 RESIGNED
MR IAN PAUL BLANCHARD Feb 1960 British Director 2016-06-01 UNTIL 2019-04-12 RESIGNED
DAWN VIRGINIA BEVAN Dec 1957 British Director 2007-09-13 UNTIL 2010-09-10 RESIGNED
CHRISTOPHER JOHN BEALE Jul 1966 British Director 2017-12-01 UNTIL 2019-04-23 RESIGNED
MR KEITH ALEXANDER BAGGETTE Jul 1960 British Director 2019-08-05 UNTIL 2021-05-08 RESIGNED
PETER REGINALD AVIS Jan 1951 British Director 2005-04-20 UNTIL 2007-09-13 RESIGNED
AO AJOMALE Jan 1965 British Director 2006-09-14 UNTIL 2016-10-30 RESIGNED
DAVID CLARK WHEELER Feb 1968 British Director 2009-09-16 UNTIL 2010-05-28 RESIGNED
BEN PRINT Dec 1971 British Director 2005-05-20 UNTIL 2012-11-08 RESIGNED
MARIANNE ELIZABETH ABLEY Jan 1951 British Director 2019-04-23 UNTIL 2022-03-01 RESIGNED
GRAHAM COLLS Nov 1955 British Director 2021-09-16 UNTIL 2022-12-13 RESIGNED
MR ANTHONY ROBERT BRADLEY Feb 1946 British Director 2010-09-15 UNTIL 2021-02-26 RESIGNED
COUNCILLOR, DOCTOR RODNEY FREDERICK COOPER Dec 1940 British Director 2020-10-28 UNTIL 2022-05-30 RESIGNED
KELLY RUTH JOHNSON Jun 1979 British Director 2005-10-20 UNTIL 2006-09-14 RESIGNED
MISS LUCY COOPER Sep 1982 British Director 2019-08-05 UNTIL 2020-10-28 RESIGNED
FRANCES ROSE PANATANEY Jun 1958 British Director 2005-05-20 UNTIL 2010-05-19 RESIGNED
MATTHEW JOHN MOORE Aug 1974 British Director 2005-10-20 UNTIL 2023-08-17 RESIGNED
MR MATTHEW LEWIS Aug 1988 British Director 2017-12-01 UNTIL 2018-08-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TEACHERS ASSURANCE COMPANY LIMITED BOURNEMOUTH ENGLAND Active FULL 65120 - Non-life insurance
TEACHERS MOTOR LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
THE LV= PENSION TRUSTEE LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
THE LV=GENERAL TRUSTEE LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
SOVEREIGN UNIT TRUST MANAGERS LIMITED BOURNEMOUTH ENGLAND Active -... DORMANT 99999 - Dormant Company
POOLE CITIZENS ADVICE BUREAUX POOLE Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
TEACHERS FINANCIAL SERVICES LIMITED BOURNEMOUTH ENGLAND Active AUDIT EXEMPTION SUBSI 66190 - Activities auxiliary to financial intermediation n.e.c.
TEACHERS MANAGEMENT SERVICES LIMITED BOURNEMOUTH ENGLAND Active AUDIT EXEMPTION SUBSI 66190 - Activities auxiliary to financial intermediation n.e.c.
MONEO LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BEST HEALTH LIMITED NORTH YORKSHIRE Active DORMANT 86900 - Other human health activities
THE FRIENDLY HEALTHCARE ORGANISATION LIMITED NORTH YORKSHIRE Active DORMANT 86900 - Other human health activities
TEACHERS PROPERTY LIMITED BOURNEMOUTH ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
EXII SOFTWARE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
DORSET COMMUNITY FOUNDATION POOLE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CILEX REGULATION LIMITED BEDFORD ENGLAND Active SMALL 94120 - Activities of professional membership organizations
POOLE COUNCIL FOR VOLUNTARY SERVICE POOLE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CHRISTCHURCH ACTIVITIES FOR YOUNG PEOPLE COMMUNITY INTEREST COMPANY CHRISTCHURCH UNITED KINGDOM Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
BENENDEN WELLBEING LIMITED YORK Active SMALL 66220 - Activities of insurance agents and brokers
POOLE COMMUNITIES TRUST POOLE ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.