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..
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 | : |
|
Registered Address | : | St Mary's House, Magdalene Street, Taunton, England, TA1 1SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stable Cottage, Triscombe, Bishops Lydeard, Taunton, England, TA4 3HG | Director | 29 July 2020 | Active |
16, Saxon Close, Oake, Taunton, England, TA4 1JA | Director | 04 September 2013 | Active |
St Mary's House, Magdalene Street, Taunton, England, TA1 1SB | Director | 18 May 2022 | Active |
2 Monkton Heights, Monkton Heights, West Monkton, Taunton, England, TA2 8LU | Director | 09 November 2017 | Active |
Crossways Cottage, Village Way, Aylesbeare, Exeter, England, EX5 2FF | Director | 18 August 2021 | Active |
Little Portion, Beercrocombe, Taunton, England, TA3 6AG | Director | 09 November 2017 | Active |
West House, East Quantoxhead, Bridgwater, England, TA5 1EJ | Director | 21 December 2017 | Active |
Lantern House, Stoke St. Mary, Taunton, TA3 5BX | Secretary | 29 January 2005 | Active |
Eastern Grey Webbington Road, Cross, Axbridge, BS26 2EL | Secretary | 29 January 1997 | Active |
Barton Lodge Barton Grange, Corfe, Taunton, TA3 7AQ | Secretary | 21 February 1994 | Active |
St Mary's House, Magdalene Street, Taunton, England, TA1 1SB | Secretary | 19 February 2020 | Active |
St Mary's House, Magdalene Street, Taunton, England, TA1 1SB | Secretary | 05 October 2011 | Active |
St Mary's House, Magdalene Street, Taunton, England, TA1 1SB | Secretary | 03 September 2014 | Active |
Orchards, Kingston St Mary, Taunton, TA2 8HZ | Director | 14 September 1994 | Active |
The Old School House, Fitzhead, Taunton, TA4 4HW | Director | 06 September 2005 | Active |
26 French Weir Avenue, Taunton, TA1 1XH | Director | 03 March 1994 | Active |
33, Queen Street, Taunton, England, TA1 3AX | Director | 19 February 2020 | Active |
32 Larkspur Close, Taunton, TA1 3XA | Director | 21 February 1994 | Active |
The Dower House, Holcombe Rogus, Wellington, TA21 0PB | Director | 17 September 2009 | Active |
67, Portland Road, London, England, W11 4LJ | Director | 28 May 2014 | Active |
The Woods, Lower Merridge, Bridgwater, TA5 1DT | Director | 21 February 1994 | Active |
22 Russells, Wiveliscombe, Taunton, TA4 2NA | Director | 28 July 1999 | Active |
Petersfield, Holy City, Axminster, EX13 7JZ | Director | 12 February 2004 | Active |
38, Parkfield Close, North Petherton, Bridgwater, England, TA6 6QY | Director | 11 May 2016 | Active |
49 Clifford Avenue, Taunton, TA2 6DL | Director | 21 February 1994 | Active |
2, Manleys Lane, Dunkeswell, Honiton, England, EX14 4XQ | Director | 02 September 2015 | Active |
Whiteheath 39 Church Road, Trull, Taunton, TA3 7LG | Director | 13 September 1994 | Active |
St Mary's House, Magdalene Street, Taunton, England, TA1 1SB | Director | 05 September 2018 | Active |
19a Lyngford Place, Taunton, TA2 7EP | Director | 21 February 1994 | Active |
Newport Farmhouse, Wrantage, Taunton, TA3 6DJ | Director | 01 July 1995 | Active |
2nd, Floor 51/2, High Street, Taunton, England, TA1 3PR | Director | 04 September 2013 | Active |
The Croft, Sherford Road, Taunton, England, TA1 3RB | Director | 05 September 2012 | Active |
Marl Bank Bushy Cross Lane, Ruishton, Taunton, TA3 5LF | Director | 21 February 1994 | Active |
Riverside Farm, Burrowbridge, Bridgwater, TA7 0RE | Director | 26 July 2001 | Active |
Brambletye Kingswood, Stogumber, Taunton, TA4 3TW | Director | 21 February 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-21 | Officers | Change person director company with change date. | Download |
2020-09-29 | Accounts | Accounts with accounts type small. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Officers | Termination secretary company with name termination date. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-02-25 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Officers | Appoint person secretary company with name date. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type small. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.