TUNBRIDGE WELLS & DISTRICT CITIZENS ADVICE BUREAU - TUNBRIDGE WELLS


Company Profile Company Filings

Overview

TUNBRIDGE WELLS & DISTRICT CITIZENS ADVICE BUREAU is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TUNBRIDGE WELLS ENGLAND and has the status: Active.
TUNBRIDGE WELLS & DISTRICT CITIZENS ADVICE BUREAU was incorporated 21 years ago on 17/01/2003 and has the registered number: 04641079. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

TUNBRIDGE WELLS & DISTRICT CITIZENS ADVICE BUREAU - TUNBRIDGE WELLS

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

UNIT 132
TUNBRIDGE WELLS
TN1 2SR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/01/2024 31/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR THOMAS JAMES BOURNE Jul 1986 British Director 2016-11-23 CURRENT
ELAINE MARGARET ABBS Sep 1962 British Director 2016-03-16 CURRENT
MR GEORGE JOHNSTON GORDON Jan 1972 British Director 2021-10-07 CURRENT
PETER GEORGE LAWNE Apr 1955 British Director 2017-07-26 CURRENT
MR PETER JOHN OAKFORD May 1959 British Director 2020-07-22 CURRENT
MR ANTHONY ROGER MAY Jun 1949 British Director 2009-09-04 UNTIL 2009-09-05 RESIGNED
DAWN ELIZABETH SILBURN Sep 1951 British Director 2008-09-16 UNTIL 2009-03-17 RESIGNED
PENELOPE JANE LAYCOCK Feb 1955 British Director 2006-06-21 UNTIL 2008-02-06 RESIGNED
MR MATTHEW ARTHUR RICHARD SELLEN Oct 1965 British Director 2006-06-21 UNTIL 2007-09-10 RESIGNED
MARGARET ANN SARGENT Dec 1948 British Director 2006-06-21 UNTIL 2011-03-24 RESIGNED
CANDIDA ANN RAVENSCROFT May 1964 British Director 2003-01-17 UNTIL 2006-06-21 RESIGNED
DAME HELENA SHOVELTON May 1945 British Director 2020-03-04 UNTIL 2022-07-01 RESIGNED
RUWAN PERERA Nov 1978 Director 2004-05-26 UNTIL 2005-03-31 RESIGNED
MARK OSBORNE Sep 1971 British Director 2015-10-14 UNTIL 2017-05-16 RESIGNED
LINDA ANNE MORTLEY Dec 1954 British Director 2009-09-04 UNTIL 2013-04-01 RESIGNED
MR ALAN LYNN MERCER Sep 1944 British Director 2014-01-15 UNTIL 2017-07-26 RESIGNED
THOMAS BARRY STEVENS Apr 1946 British Director 2017-03-15 UNTIL 2018-08-14 RESIGNED
MR ANTHONY ROGER MAY Jun 1949 British Director 2010-04-07 UNTIL 2011-03-24 RESIGNED
MR DAVID REGINALD MARRIOTT Feb 1953 British Director 2012-02-22 UNTIL 2022-07-01 RESIGNED
CAROLINE ANN MACK Feb 1960 British Director 2019-05-15 UNTIL 2020-09-30 RESIGNED
JOHN ROBERT WHEELER PETRIE Nov 1942 New Zealander Director 2003-04-24 UNTIL 2005-06-27 RESIGNED
BRIAN WYLD Jun 1958 British Secretary 2006-07-18 UNTIL 2008-02-06 RESIGNED
RUWAN PERERA Nov 1978 Secretary 2004-05-26 UNTIL 2005-04-01 RESIGNED
EMMA-MARIE LAYTON Sep 1969 Secretary 2009-09-30 UNTIL 2011-06-28 RESIGNED
ABIGAIL PATRICIA FARRELL Jul 1976 Secretary 2008-03-01 UNTIL 2009-09-04 RESIGNED
PAUL JULIAN FOX British Secretary 2005-04-01 UNTIL 2006-07-18 RESIGNED
MR EDWARD JOHN SWINTON WEEKS Nov 1966 British Director 2008-09-16 UNTIL 2012-09-12 RESIGNED
ELEANOR CHARLOTTE BOON Feb 1970 British Director 2015-07-29 UNTIL 2019-05-12 RESIGNED
PETER JOHN GRAY Jul 1941 British Director 2003-04-24 UNTIL 2005-08-26 RESIGNED
MR ALAN GODA May 1946 United Kingdom Director 2010-02-04 UNTIL 2021-12-16 RESIGNED
PAUL JULIAN FOX British Director 2005-06-27 UNTIL 2006-06-21 RESIGNED
BRIAN COLIN HENRY FERDINANDO Sep 1937 British Director 2006-07-18 UNTIL 2011-03-31 RESIGNED
ABIGAIL PATRICIA FARRELL Jul 1976 Director 2007-09-10 UNTIL 2009-09-04 RESIGNED
PENELOPE SUSAN EDGAR May 1966 British Director 2006-06-21 UNTIL 2007-09-10 RESIGNED
MR ROBERT DIXON Jun 1965 British Director 2010-07-22 UNTIL 2011-12-01 RESIGNED
VANESSA JANE ELISABETH HIRSCH ANGUS Nov 1971 British Director 2006-07-18 UNTIL 2009-11-16 RESIGNED
MRS JENNIFER ANN CROSS Sep 1947 British Director 2008-09-16 UNTIL 2019-09-25 RESIGNED
MR LEE MICHAEL COLYER Sep 1969 British Director 2011-06-28 UNTIL 2013-11-20 RESIGNED
MS JULIA BRAGGINS Jul 1948 British Director 2012-09-12 UNTIL 2021-10-07 RESIGNED
ELIZABETH BRENDA SIMONS Feb 1947 British Director 2005-08-26 UNTIL 2007-12-31 RESIGNED
COLONEL CHRISTOPHER PETER ROGER BATES Apr 1944 British Director 2011-06-28 UNTIL 2018-05-16 RESIGNED
MRS LINDY BATCHELOR Nov 1940 British Director 2014-09-26 UNTIL 2015-12-11 RESIGNED
MR MATTHEW JOHN COX Dec 1967 British Director 2012-09-12 UNTIL 2016-09-30 RESIGNED
MR ANTHONY WILLIAM KIERNAN Jun 1957 British Director 2003-01-17 UNTIL 2003-06-24 RESIGNED
MR LAWRENCE FRANK HEASMAN Feb 1946 British Director 2018-11-21 UNTIL 2021-10-07 RESIGNED
MR THOMAS ALEXANDER JOHN MACGIBBON Jul 1941 British Director 2006-06-21 UNTIL 2007-09-10 RESIGNED
KATHLEEN LAURENTIA TULLY Oct 1928 British Director 2004-07-24 UNTIL 2006-06-21 RESIGNED
GUY CHRISTOPHER SUTTON Sep 1941 British Director 2018-01-17 UNTIL 2021-01-20 RESIGNED
MR THOMAS BARRY STEVENS Apr 1946 British Director 2009-09-04 UNTIL 2012-08-25 RESIGNED
PHILIP PATRICK HEALEY Jun 1947 British Director 2008-09-05 UNTIL 2010-06-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
2 CARE LONDON Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
THE CENTRE FOR CRIME AND JUSTICE STUDIES (ISTD) LONDON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
TUNBRIDGE WELLS EQUITABLE FRIENDLY SOCIETY TRUSTEE COMPANY LIMITED BROMLEY Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
CLOVAL LIMITED LADDINGFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
TUDOR HOUSE PUBLICATIONS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
REGULATORY POLICY INSTITUTE OXFORD Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
RE CORPS ENTERPRISES LIMITED CHATHAM Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
CITIZENS ADVICE IN NORTH & WEST KENT TONBRIDGE ENGLAND Active FULL 63990 - Other information service activities n.e.c.
THE MINES ADVISORY GROUP MANCHESTER Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
KIDS FOR KIDS CRAWLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
HOME-START SOUTH WEST KENT TUNBRIDGE WELLS Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CLEANUP UNITED KINGDOM SALISBURY ENGLAND Active TOTAL EXEMPTION FULL 94920 - Activities of political organizations
KENT AND MEDWAY CITIZENS ADVICE GRAVESEND ENGLAND Dissolved... UNAUDITED ABRIDGED 94990 - Activities of other membership organizations n.e.c.
DOMESTIC ABUSE VOLUNTEER SUPPORT SERVICES LADDINGFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
AWKLAW LTD TONBRIDGE ENGLAND Dissolved... DORMANT 69102 - Solicitors
PETER OAKFORD CONSULTING LIMITED TUNBRIDGE WELLS Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PENNINGTON PARK PRE-SCHOOL AND TEA ROOMS LIMITED TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 85100 - Pre-primary education
TUNBRIDGE WELLS ENTERPRISES LIMITED TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
LIMBERT & KIERNAN LLP LINGFIELD Dissolved... NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANGWAD LTD TUNBRIDGE WELLS ENGLAND Active DORMANT 47190 - Other retail sale in non-specialised stores