UKBizDB.co.uk

TAUNTON AND DISTRICT CITIZENS ADVICE BUREAU

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

This company is commonly known as Taunton And District Citizens Advice Bureau. The company was founded 30 years ago and was given the registration number 02900368. The firm's registered office is in TAUNTON. You can find them at St Mary's House, Magdalene Street, Taunton, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:TAUNTON AND DISTRICT CITIZENS ADVICE BUREAU
Company Number:02900368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1994
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:St Mary's House, Magdalene Street, Taunton, England, TA1 1SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stable Cottage, Triscombe, Bishops Lydeard, Taunton, England, TA4 3HG

Director29 July 2020Active
16, Saxon Close, Oake, Taunton, England, TA4 1JA

Director04 September 2013Active
St Mary's House, Magdalene Street, Taunton, England, TA1 1SB

Director18 May 2022Active
2 Monkton Heights, Monkton Heights, West Monkton, Taunton, England, TA2 8LU

Director09 November 2017Active
Crossways Cottage, Village Way, Aylesbeare, Exeter, England, EX5 2FF

Director18 August 2021Active
Little Portion, Beercrocombe, Taunton, England, TA3 6AG

Director09 November 2017Active
West House, East Quantoxhead, Bridgwater, England, TA5 1EJ

Director21 December 2017Active
Lantern House, Stoke St. Mary, Taunton, TA3 5BX

Secretary29 January 2005Active
Eastern Grey Webbington Road, Cross, Axbridge, BS26 2EL

Secretary29 January 1997Active
Barton Lodge Barton Grange, Corfe, Taunton, TA3 7AQ

Secretary21 February 1994Active
St Mary's House, Magdalene Street, Taunton, England, TA1 1SB

Secretary19 February 2020Active
St Mary's House, Magdalene Street, Taunton, England, TA1 1SB

Secretary05 October 2011Active
St Mary's House, Magdalene Street, Taunton, England, TA1 1SB

Secretary03 September 2014Active
Orchards, Kingston St Mary, Taunton, TA2 8HZ

Director14 September 1994Active
The Old School House, Fitzhead, Taunton, TA4 4HW

Director06 September 2005Active
26 French Weir Avenue, Taunton, TA1 1XH

Director03 March 1994Active
33, Queen Street, Taunton, England, TA1 3AX

Director19 February 2020Active
32 Larkspur Close, Taunton, TA1 3XA

Director21 February 1994Active
The Dower House, Holcombe Rogus, Wellington, TA21 0PB

Director17 September 2009Active
67, Portland Road, London, England, W11 4LJ

Director28 May 2014Active
The Woods, Lower Merridge, Bridgwater, TA5 1DT

Director21 February 1994Active
22 Russells, Wiveliscombe, Taunton, TA4 2NA

Director28 July 1999Active
Petersfield, Holy City, Axminster, EX13 7JZ

Director12 February 2004Active
38, Parkfield Close, North Petherton, Bridgwater, England, TA6 6QY

Director11 May 2016Active
49 Clifford Avenue, Taunton, TA2 6DL

Director21 February 1994Active
2, Manleys Lane, Dunkeswell, Honiton, England, EX14 4XQ

Director02 September 2015Active
Whiteheath 39 Church Road, Trull, Taunton, TA3 7LG

Director13 September 1994Active
St Mary's House, Magdalene Street, Taunton, England, TA1 1SB

Director05 September 2018Active
19a Lyngford Place, Taunton, TA2 7EP

Director21 February 1994Active
Newport Farmhouse, Wrantage, Taunton, TA3 6DJ

Director01 July 1995Active
2nd, Floor 51/2, High Street, Taunton, England, TA1 3PR

Director04 September 2013Active
The Croft, Sherford Road, Taunton, England, TA1 3RB

Director05 September 2012Active
Marl Bank Bushy Cross Lane, Ruishton, Taunton, TA3 5LF

Director21 February 1994Active
Riverside Farm, Burrowbridge, Bridgwater, TA7 0RE

Director26 July 2001Active
Brambletye Kingswood, Stogumber, Taunton, TA4 3TW

Director21 February 1994Active

People with Significant Control

Dr Julian Arnold Martin Kupfer
Notified on:01 February 2017
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:St Mary's House, Magdalene Street, Taunton, England, TA1 1SB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-21Officers

Change person director company with change date.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-07-15Officers

Termination secretary company with name termination date.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-02-25Address

Change registered office address company with date old address new address.

Download
2020-02-25Officers

Appoint person secretary company with name date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.