SOUTH HAMS CITIZENS ADVICE BUREAU - TOTNES


Company Profile Company Filings

Overview

SOUTH HAMS CITIZENS ADVICE BUREAU is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TOTNES and has the status: Active.
SOUTH HAMS CITIZENS ADVICE BUREAU was incorporated 22 years ago on 09/01/2002 and has the registered number: 04349641. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SOUTH HAMS CITIZENS ADVICE BUREAU - TOTNES

This company is listed in the following categories:
63990 - Other information service activities 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

FOLLATON HOUSE
TOTNES
DEVON
TQ9 5NE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/12/2023 31/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HEATHER ALICE MCINTYRE Secretary 2023-08-02 CURRENT
MS DENISE DEANE Feb 1962 British Director 2020-10-27 CURRENT
MRS TAMARA EARLEY Aug 1968 British Director 2023-12-06 CURRENT
MS PENNY ANN ELGHADY. Jul 1960 British Director 2018-09-26 CURRENT
MR CHRISTOPHER ELLIOTT MOTTRAM Sep 1953 British Director 2013-11-27 CURRENT
MR CHRISTOPHER PEACH Apr 1950 British Director 2019-09-24 CURRENT
MRS LOUISE PILKINGTON Jun 1963 British Director 2023-12-06 CURRENT
MRS KATIE PORKESS Jul 1950 British Director 2017-11-29 CURRENT
MR DAVID JOHN SPRENT Mar 1961 British Director 2018-01-02 CURRENT
MR DOUGLAS COLLIVER Mar 1947 British Director 2023-12-06 CURRENT
VERONICA HELEN MORAN Nov 1959 British Director 2019-12-06 UNTIL 2020-05-30 RESIGNED
PETER JOHN NORTON Mar 1927 British Director 2002-01-09 UNTIL 2003-11-27 RESIGNED
MR MEADEN Feb 1949 British Director 2010-09-21 UNTIL 2017-11-17 RESIGNED
PETER CARVELL LOVE Jan 1925 British Director 2007-05-16 UNTIL 2012-09-18 RESIGNED
MRS CAROLE LAITHWAITE Jul 1958 British Director 2020-10-27 UNTIL 2023-09-02 RESIGNED
MICHAEL JOHN HOWARTH Oct 1941 British Director 2002-06-06 UNTIL 2003-06-19 RESIGNED
MR GERALD HINE-HAYCOCK Jan 1951 British Director 2013-11-27 UNTIL 2016-03-10 RESIGNED
PETER JAMES HILDREW May 1943 British Director 2004-10-26 UNTIL 2007-10-25 RESIGNED
MR NEIL J HARRISON May 1935 British Director 2005-10-27 UNTIL 2008-12-19 RESIGNED
MRS PHILIPPA HARLING Nov 1953 British Director 2012-09-18 UNTIL 2013-09-12 RESIGNED
TREVOR RICHARD MASON Nov 1939 British Director 2002-06-06 UNTIL 2003-02-26 RESIGNED
BEVERLEY ANNA BROWNLOW Dec 1945 British Secretary 2004-03-25 UNTIL 2005-10-27 RESIGNED
MRS ELIZABETH ANNE JENNIFER OWEN May 1950 British Director 2007-05-16 UNTIL 2013-09-12 RESIGNED
MRS BEVERLEY ANNA BROWNLOW Secretary 2010-09-21 UNTIL 2016-04-01 RESIGNED
JOHN VALENTINE OCONNELL Feb 1941 British Secretary 2005-10-21 UNTIL 2006-06-13 RESIGNED
PETER JOHN NORTON Mar 1927 British Secretary 2002-01-09 UNTIL 2003-11-27 RESIGNED
MRS JANIE MOOR Secretary 2019-12-06 UNTIL 2023-08-02 RESIGNED
HENRY CAMPBELL DRYSDALE Aug 1937 British Secretary 2006-06-13 UNTIL 2009-05-26 RESIGNED
FIONA MARGARET COLLIS British Secretary 2003-12-18 UNTIL 2004-03-25 RESIGNED
MR CHRISTOPHER MICHAEL HALL Secretary 2016-04-01 UNTIL 2019-10-10 RESIGNED
MR ROBERT FRANCIS AUSTIN May 1959 British Director 2017-04-26 UNTIL 2020-05-01 RESIGNED
MR STEVEN FINNEMORE May 1963 British Director 2020-10-27 UNTIL 2023-06-16 RESIGNED
MR PAUL EVANS Oct 1947 British Director 2010-09-21 UNTIL 2018-05-18 RESIGNED
MRS VICTORIA DENNIS Aug 1971 British Director 2020-06-30 UNTIL 2020-08-30 RESIGNED
MR JAMES ROGER DAVENPORT Aug 1948 British Director 2002-01-17 UNTIL 2007-03-21 RESIGNED
MR TONY CANNON Nov 1946 British Director 2012-09-18 UNTIL 2015-02-24 RESIGNED
BEVERLEY ANNA BROWNLOW Dec 1945 British Director 2002-01-17 UNTIL 2018-07-25 RESIGNED
MS NICOLA BRAY May 1984 British Director 2017-06-28 UNTIL 2018-09-26 RESIGNED
MRS AMANDA JANES FURSE Feb 1960 British Director 2016-09-29 UNTIL 2017-07-26 RESIGNED
SUSAN BOTTOMLEY Mar 1963 Anglo Irish Director 2007-05-16 UNTIL 2010-09-21 RESIGNED
HILARY ELEANOR GWENDA PRICHARD Apr 1933 British Director 2005-05-01 UNTIL 2009-09-17 RESIGNED
DAVID GRAHAM GOODE Sep 1947 British Director 2006-12-19 UNTIL 2014-09-25 RESIGNED
HENRY CAMPBELL DRYSDALE Aug 1937 British Director 2006-06-13 UNTIL 2009-05-26 RESIGNED
MR CHRISTOPHER MICHAEL HALL Jun 1950 British Director 2015-09-24 UNTIL 2019-10-10 RESIGNED
JOHN VALENTINE OCONNELL Feb 1941 British Director 2005-02-01 UNTIL 2006-06-13 RESIGNED
MRS ZOE OLDMAN Mar 1973 British Director 2010-09-21 UNTIL 2013-09-12 RESIGNED
GEORGE HENRY WILLIAM ROSEVEAR Jul 1948 Director 2003-10-09 UNTIL 2003-10-30 RESIGNED
MRS WENDY ALWYN GORNALL Nov 1944 British Director 2012-09-18 UNTIL 2015-10-28 RESIGNED
MR TIMOTHY JOHN PEARCE Dec 1961 British Director 2019-07-03 UNTIL 2020-07-02 RESIGNED
COUNCILLOR TRACEY MARION PRICE Feb 1964 British Director 2002-06-06 UNTIL 2003-06-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOLBROOK ASSOCIATES LTD BIGBURY KINGSBRIDGE Active MICRO ENTITY 96090 - Other service activities n.e.c.
PLYMOUTH ARTS CINEMA PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
SOUTH HAMS BUSINESS PARK MANAGEMENT COMPANY LIMITED KINGSBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
CHURNTON LIMITED LEEDS Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
39/41 CHURCH STREET KINGSBRIDGE LIMITED ESTOVER UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
THE SIDINGS (KINGSBRIDGE) MAINTENANCE CO. LTD. KINGSBRIDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
MONEY MASTERS LIMITED MODBURY UNITED KINGDOM Active MICRO ENTITY 66300 - Fund management activities
MAX PIES LIMITED Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
LIFEWORKS CHARITY LIMITED TOTNES ENGLAND Active SMALL 85590 - Other education n.e.c.
108 ALEXANDRA ROAD LIMITED IVYBRIDGE Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
DIANTHUS LTD IVYBRIDGE Dissolved... TOTAL EXEMPTION FULL 10390 - Other processing and preserving of fruit and vegetables
ARTHUR A. HOWARD & CO. LTD. HODDESDON Active MICRO ENTITY 69201 - Accounting and auditing activities
C.A.B. CORNWALL LISKEARD Active FULL 88990 - Other social work activities without accommodation n.e.c.
LAND MASTERS LIMITED MODBURY Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
HUMPTY DUMPTY CHILDCARE LIMITED FARINGDON ENGLAND Active AUDIT EXEMPTION SUBSI 85200 - Primary education
ANDREW LETHBRIDGE LIMITED KINGSBRIDGE Active MICRO ENTITY 71111 - Architectural activities
BULGARIA MASTERS LIMITED MODBURY Dissolved... TOTAL EXEMPTION FULL 66300 - Fund management activities
HDC HOLDINGS LIMITED FARINGDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BRAVE DESIGNS LIMITED Active TOTAL EXEMPTION FULL 46480 - Wholesale of watches and jewellery

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DISABILITY FOCUS TOTNES ENGLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
SOUTH HAMS COMMUNITY ACTION LTD TOTNES ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SOLIMAR LIMITED TOTNES ENGLAND Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
BUSBYS SOLICITORS LIMITED TOTNES ENGLAND Active MICRO ENTITY 69102 - Solicitors
SHERFORD COMMUNITY LAND TRUST LIMITED TOTNES Active MICRO ENTITY 98000 - Residents property management
ALLIANCE LEGAL LIMITED TOTNES ENGLAND Active MICRO ENTITY 68310 - Real estate agencies