BRIDPORT AND DISTRICT CITIZENS ADVICE BUREAU - DORSET


Company Profile Company Filings

Overview

BRIDPORT AND DISTRICT CITIZENS ADVICE BUREAU is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DORSET and has the status: Active.
BRIDPORT AND DISTRICT CITIZENS ADVICE BUREAU was incorporated 20 years ago on 26/08/2003 and has the registered number: 04876990. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BRIDPORT AND DISTRICT CITIZENS ADVICE BUREAU - DORSET

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

45 SOUTH STREET
DORSET
DT6 3NY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/08/2023 09/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID KEITH MATHIESON GIBSON May 1952 British Director 2022-02-08 CURRENT
COLIN WILLIAM MCREAVIE May 1958 British Director 2020-05-26 CURRENT
MR WILLIAM GEOFFREY JONES Feb 1960 British Director 2022-02-08 CURRENT
MR PAUL WILLIAMS Mar 1947 British Director 2023-08-07 CURRENT
MR LESTER PARROTT May 1952 British Director 2023-05-09 CURRENT
MS SUE PEMBERTON Jan 1968 British Director 2023-02-06 CURRENT
MRS SYLVIA BARKER Apr 1943 British Director 2020-11-10 CURRENT
MR GRAHAM WILLIAM SMITH Feb 1963 British Director 2019-08-20 CURRENT
MS SUSAN MCLANEY Secretary 2022-06-01 CURRENT
MR RICHARD PHILIP WARNER Mar 1949 British Director 2013-06-10 UNTIL 2014-08-18 RESIGNED
MRS GILLIAN ESME SUMMERS Jun 1944 British Director 2003-08-26 UNTIL 2016-08-23 RESIGNED
MRS SCZERINA HITHENS Dec 1937 British Director 2010-07-26 UNTIL 2010-07-26 RESIGNED
ANDREW TAYLOR May 1951 British Director 2004-06-30 UNTIL 2006-01-23 RESIGNED
SHEENA MARGARET GORDON TOMKINS Aug 1956 British Director 2004-06-14 UNTIL 2008-06-09 RESIGNED
MR MARK VAN DE WEYER Feb 1948 British Director 2018-08-21 UNTIL 2020-05-03 RESIGNED
MS ANNE-MARIE ANGELA VINCENT Apr 1958 British Director 2011-07-18 UNTIL 2015-05-07 RESIGNED
MR PETER GELSON GREGSON Dec 1939 British Director 2009-07-20 UNTIL 2010-04-26 RESIGNED
MR ROY TARSNANE Nov 1939 British Director 2003-08-26 UNTIL 2020-08-25 RESIGNED
SUSAN MCLANEY Jan 1957 British Director 2017-05-09 UNTIL 2023-08-07 RESIGNED
MR COLIN MICHAEL PETHICK Jul 1957 British Director 2017-05-26 UNTIL 2018-11-20 RESIGNED
MR SHAUN POWELL Jul 1989 British Director 2014-08-18 UNTIL 2016-08-23 RESIGNED
MICHELE GABRIELLE SEYMOUR Feb 1949 French Director 2004-06-30 UNTIL 2006-06-09 RESIGNED
TONY JOHN ROGERS Jul 1952 British Director 2015-11-25 UNTIL 2023-08-07 RESIGNED
MR GEOFFREY FRANCIS MAY Jan 1945 British Director 2008-04-21 UNTIL 2014-08-18 RESIGNED
RICHARD EDWARD JONES Sep 1949 British Director 2020-06-24 UNTIL 2022-06-01 RESIGNED
MR ROGER JOHN STOODLEY Sep 1939 British Director 2004-07-19 UNTIL 2011-06-06 RESIGNED
MR RICHARD EDWARD JONES Secretary 2019-11-12 UNTIL 2022-06-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2003-08-26 UNTIL 2003-08-26 RESIGNED
PROFESSOR BRYAN JOHN HAMLYN BROWN Nov 1946 British Director 2014-05-19 UNTIL 2018-08-21 RESIGNED
MR MICHAEL CHARLES WILSON Aug 1949 British Director 2015-11-25 UNTIL 2017-03-15 RESIGNED
MR STEPHEN MARK GODFREY Sep 1951 British Director 2014-11-10 UNTIL 2023-01-24 RESIGNED
MR MICHAEL EDWARD FARRAR-HOCKLEY Jun 1945 British Director 2004-06-30 UNTIL 2011-06-06 RESIGNED
MS SARAH ELLIS Jun 1952 British Director 2018-08-21 UNTIL 2020-02-28 RESIGNED
MS MARY KAY CRESSWELL Dec 1948 American,British Director 2016-11-14 UNTIL 2018-11-20 RESIGNED
DOUGLAS DAVID PEDLAR CRACKNELL Sep 1918 British Director 2004-06-30 UNTIL 2007-04-23 RESIGNED
DAVID JOHN CORP Jun 1951 British Director 2003-08-26 UNTIL 2007-04-23 RESIGNED
MR STEPHEN JOHN CARPENTER Sep 1957 British Director 2014-11-10 UNTIL 2018-11-20 RESIGNED
SANDRA ANN BROWN Oct 1939 British Director 2004-06-30 UNTIL 2009-06-08 RESIGNED
MR STANLEY BRUCE WILLIAMS May 1934 British Director 2015-02-02 UNTIL 2021-04-15 RESIGNED
EDWARD CHARLES BINYON Sep 1931 British Director 2006-07-24 UNTIL 2009-06-08 RESIGNED
GILBERT CHARLES BERRY Dec 1931 British Director 2004-06-30 UNTIL 2016-07-18 RESIGNED
MR ROY TARSNANE Nov 1939 British Secretary 2003-08-26 UNTIL 2019-11-12 RESIGNED
MR MICHAEL JAMES BEVAN Aug 1944 British Director 2010-04-26 UNTIL 2011-06-06 RESIGNED
MRS SCZERINA NEOMI HICHENS Dec 1937 British Director 2010-07-26 UNTIL 2013-06-10 RESIGNED
MR MARTIN ALBERT DENNIS JONES Jan 1951 British Director 2006-06-09 UNTIL 2015-07-20 RESIGNED
MR MALCOLM JOHN HUNT Aug 1959 British Director 2013-06-10 UNTIL 2016-03-31 RESIGNED
MR BRUCE MICHAEL GARDENER WILLOUGHBY Dec 1942 British Director 2005-06-13 UNTIL 2020-12-07 RESIGNED
MR STANLEY BRUCE WILLIAMS May 1934 British Director 2004-06-30 UNTIL 2011-06-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Roy Tarsnane 2016-08-23 - 2018-08-31 11/1939 Bridport   Dorset Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIDPORT AND WEST DORSET GOLF CLUB LIMITED(THE) BRIDPORT Active UNAUDITED ABRIDGED 93110 - Operation of sports facilities
MEDIABRANDS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
MEDIABRANDS EMEA LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
ZENITH UK (MEDIA) LIMITED LONDON UNITED KINGDOM Active FULL 73110 - Advertising agencies
MERIDIAN OUTDOOR ADVERTISING LIMITED LONDON UNITED KINGDOM Dissolved... FULL 73110 - Advertising agencies
ZENITH SERVICES (MEDIA) LIMITED LONDON UNITED KINGDOM Active FULL 73110 - Advertising agencies
CITIZENS ADVICE SOMERSET YEOVIL Active SMALL 63990 - Other information service activities n.e.c.
ZED MEDIA LIMITED AVONMORE ROAD Dissolved... DORMANT 73110 - Advertising agencies
BRIDPORT ARTS CENTRE BRIDPORT Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
BRIDPORT MUSEUM TRUST LIMITED BRIDPORT Active MICRO ENTITY 91020 - Museums activities
SUSTAINABLE DORSET LTD GILLINGHAM ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
MEDIAMIX II LIMITED COLCHESTER Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BEAMINSTER COMMUNITY CENTRE PARTNERSHIP LIMITED Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
CREATIVE DORSET LIMITED DORCHESTER Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
YELLOWBALL FOUNDATION LONDON ENGLAND Dissolved... MICRO ENTITY 93199 - Other sports activities
CITIZENS ADVICE IN DORSET WIMBORNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BEAMINSTER YARN BARTON COMMUNITY CENTRE LTD BEAMINSTER Active MICRO ENTITY 63990 - Other information service activities n.e.c.
THE MINERVA LEARNING TRUST (DORSET) BRIDPORT Dissolved... FULL 85310 - General secondary education
ANCO CONSULTANTS LIMITED BRIDPORT ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JSS (DORCHESTER) LIMITED BRIDPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
BRIDPORT ELECTRIC PALACE COMPANY LIMITED BRIDPORT Active UNAUDITED ABRIDGED 90040 - Operation of arts facilities
FREEQUENCI LTD BRIDPORT ENGLAND Active NO ACCOUNTS FILED 96040 - Physical well-being activities