UKBizDB.co.uk

CITIZENS ADVICE MENDIP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Citizens Advice Mendip. The company was founded 27 years ago and was given the registration number 03368452. The firm's registered office is in SHEPTON MALLET. You can find them at Highfield House Shape Mendip Campus, Cannards Grave Road, Shepton Mallet, Somerset. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CITIZENS ADVICE MENDIP
Company Number:03368452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Highfield House Shape Mendip Campus, Cannards Grave Road, Shepton Mallet, Somerset, England, BA4 5BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield House, Shape Mendip Campus, Cannards Grave Road, Shepton Mallet, England, BA4 5BT

Director18 September 2018Active
Highfield House, Shape Mendip Campus, Cannards Grave Road, Shepton Mallet, England, BA4 5BT

Director16 June 2014Active
Highfield House, Shape Mendip Campus, Cannards Grave Road, Shepton Mallet, England, BA4 5BT

Director11 January 2021Active
Bay Tree House, North Road Wookey, Wells, BA5 1LA

Director09 May 1997Active
169, Whatcombe Road, Frome, England, BA11 3AT

Director05 August 2019Active
West End Farm, Chewton Mendip, Radstock, England, BA3 4NW

Director05 August 2019Active
Highfield House, Shape Mendip Campus, Cannards Grave Road, Shepton Mallet, England, BA4 5BT

Director29 November 2017Active
Bay Tree House, North Road Wookey, Wells, BA5 1LA

Secretary01 November 2004Active
Durford Leg Square, Shepton Mallet, BA4 5LL

Secretary09 May 1997Active
Highfield House, Shape Mendip Campus, Cannards Grave Road, Shepton Mallet, England, BA4 5BT

Secretary16 December 2013Active
1 Shaftgate Avenue, Shepton Mallet, BA4 5YA

Director14 November 2000Active
7, Campkin Road, Wells, United Kingdom, BA5 2DG

Director06 December 2010Active
26 Smithfield Road, Street, BA16 0RG

Director14 November 2000Active
Nut Tree Farm North Wootton, Shepton Mallet, BA4 4AG

Director31 July 2001Active
35 Alexandra Road, Frome, BA11 1LX

Director01 April 2005Active
34 Ravenswood Road, Redland, Bristol, BS6 6BW

Director09 May 1997Active
Cedar House John Beales Hill, Pilton, Shepton Mallet, BA4 4DB

Director01 July 1997Active
Greenacres, Tellis Lane, Binegar, Radstock, England, BA3 4UG

Director17 March 2014Active
St Edmunds Farmhouse, Lower Vobster, Bath, BA3 5RJ

Director01 April 2005Active
24 Roman Way, Glastonbury, BA6 8AB

Director31 July 2001Active
10 Wickham Way, Shepton Mallet, BA4 5YG

Director17 July 2000Active
Grove House, Lubborn Lane, Baltonsborough, Glastonbury, BA6 8QP

Director16 August 2006Active
Hillview, 26c Milk Street, Frome, BA11 3DB

Director01 April 2005Active
Oak Farm, Butchers Lane, Shapwick, TA7 9LY

Director18 August 2008Active
12 Walnut Close, Rode, Frome, BA11 6QA

Director01 April 2005Active
Ivy House, Long Street, Croscombe, BA5 3QQ

Director04 April 2013Active
15, Dod Lane, Glastonbury, BA6 8BZ

Director10 December 2007Active
Highfield House, Shape Mendip Campus, Cannards Grave Road, Shepton Mallet, England, BA4 5BT

Director01 March 2007Active
The Thatched Cottage, Wells Road, Rodney Stoke, Cheddar, United Kingdom, BS27 3XH

Director13 August 2007Active
5, Glastonbury Road, Wells, Uk, BA5 1TW

Director23 May 2011Active

People with Significant Control

Mr Ian Byworth
Notified on:01 January 2018
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:20, Cannards Grave Road, Shepton Mallet, England, BA4 5BT
Nature of control:
  • Significant influence or control
Malcolm John Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:Highfield House, Shape Mendip Campus, Shepton Mallet, England, BA4 5BT
Nature of control:
  • Significant influence or control
Stuart Chadbourne
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Highfield House, Shape Mendip Campus, Shepton Mallet, England, BA4 5BT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Officers

Termination secretary company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-01Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.