BATH & DISTRICT CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

BATH & DISTRICT CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02845028

Incorporation date

16/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Palace Yard Mews, Bath BA1 2NHCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1993)
dot icon30/03/2026
Termination of appointment of Susan Elizabeth Callar as a director on 2026-03-19
dot icon30/03/2026
Termination of appointment of Daniel Fletcher Lyons as a director on 2026-01-01
dot icon12/01/2026
Termination of appointment of Simon John Lawson as a secretary on 2026-01-05
dot icon09/01/2026
Appointment of Ms Kate Morton as a secretary on 2026-01-05
dot icon18/12/2025
Termination of appointment of Sophie Broadfield as a director on 2025-12-17
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon27/08/2025
Registered office address changed from 2 Edgar Building George Street Bath BA1 2EE to 5 Palace Yard Mews Bath BA1 2NH on 2025-08-27
dot icon24/03/2025
Termination of appointment of Susan Margaret Sandy as a director on 2025-03-21
dot icon13/12/2024
Appointment of Ms Aileen Mary Lyon as a director on 2024-12-12
dot icon12/12/2024
Appointment of Mrs Holly Wood-Blake as a director on 2024-11-27
dot icon06/12/2024
Appointment of Ms Jodie Ann Cross as a director on 2024-11-22
dot icon05/12/2024
Appointment of Mr Christopher Garry Champion as a director on 2024-11-25
dot icon18/10/2024
Termination of appointment of Michael John Roe as a director on 2024-10-16
dot icon15/10/2024
Accounts for a small company made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon23/05/2024
Termination of appointment of Susannah Smith as a director on 2024-05-17
dot icon01/03/2024
Director's details changed for Mr Terence Thomas Mcgregor on 2024-02-29
dot icon04/12/2023
Appointment of Mr Terence Thomas Mcgregor as a director on 2023-11-29
dot icon20/11/2023
Termination of appointment of David Neville Smith as a director on 2023-11-16
dot icon17/11/2023
Memorandum and Articles of Association
dot icon03/11/2023
Termination of appointment of Jonathan Keith Biggins as a director on 2023-09-29
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon17/03/2023
Appointment of Mr Sean William Lowther as a director on 2023-03-16
dot icon01/02/2023
Appointment of Mrs Sophie Broadfield as a director on 2023-01-19
dot icon01/02/2023
Appointment of Mr Jonathan Keith Biggins as a director on 2023-01-19
dot icon01/02/2023
Appointment of Ms Susannah Smith as a director on 2023-01-26
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon11/02/2022
Appointment of Mrs Susan Margaret Sandy as a director on 2022-02-11
dot icon04/02/2022
Termination of appointment of Arther David Jacklin as a director on 2022-02-03
dot icon30/12/2021
Appointment of Mr Daniel Fletcher Lyons as a director on 2021-12-23
dot icon23/12/2021
Termination of appointment of Timothy Patrick Saunt as a director on 2021-12-16
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/11/2021
Appointment of Mr Simon John Lawson as a secretary on 2021-11-11
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon17/07/2021
Termination of appointment of Katherine Janet Thomas as a director on 2021-07-10
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/09/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon27/04/2019
Appointment of Mr Michael John Roe as a director on 2019-03-21
dot icon26/04/2019
Termination of appointment of Robin Alan Appleyard as a director on 2018-11-08
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon30/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon30/08/2018
Appointment of Mr David Neville Smith as a director on 2018-01-28
dot icon09/11/2017
Termination of appointment of Richard Emlyn Samuel as a director on 2017-11-03
dot icon09/11/2017
Termination of appointment of Sylvia Jones as a director on 2017-11-03
dot icon28/09/2017
Full accounts made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon09/08/2017
Termination of appointment of Brenda Valerie Abercrombie as a director on 2017-08-03
dot icon07/12/2016
Appointment of Mrs Katherine Janet Thomas as a director on 2016-12-01
dot icon24/11/2016
Appointment of Mr Timothy Patrick Saunt as a director on 2016-11-03
dot icon24/11/2016
Termination of appointment of Robert Peter William Wilkins as a director on 2016-11-14
dot icon17/11/2016
Full accounts made up to 2016-03-31
dot icon23/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon31/03/2016
Director's details changed for Mr Richard Emlyn Samuel on 2016-03-31
dot icon31/03/2016
Director's details changed for Mr Arther David Jacklin on 2016-03-31
dot icon01/12/2015
Full accounts made up to 2015-03-31
dot icon13/09/2015
Annual return made up to 2015-08-16 no member list
dot icon13/09/2015
Appointment of Ms Sylvia Jones as a director on 2014-11-07
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon18/12/2014
Director's details changed for Mrs Susan Linsday on 2014-12-18
dot icon16/09/2014
Annual return made up to 2014-08-16 no member list
dot icon16/09/2014
Termination of appointment of Paul Edmund Bailey as a director on 2014-05-15
dot icon16/09/2014
Termination of appointment of Marianne Vagle as a director on 2014-03-20
dot icon27/06/2014
Termination of appointment of Janice Martha Westrope as a secretary on 2014-06-27
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon23/12/2013
Termination of appointment of Hugh Warren as a director on 2013-12-19
dot icon23/12/2013
Termination of appointment of Alan Dyson as a director on 2013-12-19
dot icon12/09/2013
Annual return made up to 2013-08-16 no member list
dot icon30/08/2013
Appointment of Mr Arther David Jacklin as a director on 2012-11-29
dot icon22/08/2013
Appointment of Mr Richard Emlyn Samuel as a director on 2012-11-29
dot icon11/12/2012
Full accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-08-16 no member list
dot icon16/08/2012
Termination of appointment of Troung-Chinh Dinh as a director on 2011-11-16
dot icon19/01/2012
Full accounts made up to 2011-03-31
dot icon17/01/2012
Director's details changed for Cllr Robert Appleyard on 2012-01-17
dot icon17/01/2012
Appointment of Cllr Robert Appleyard as a director on 2011-11-24
dot icon17/01/2012
Appointment of Mrs Brenda Valerie Abercrombie as a director on 2011-11-24
dot icon30/08/2011
Annual return made up to 2011-08-16 no member list
dot icon30/08/2011
Appointment of Mrs Susan Linsday as a director
dot icon30/08/2011
Appointment of Mr Alan Dyson as a director
dot icon19/08/2011
Appointment of Councillor Hugh Warren as a director
dot icon19/08/2011
Director's details changed for Paul Edmund Bailey on 2011-03-24
dot icon19/08/2011
Termination of appointment of Anthony Brown as a director
dot icon19/08/2011
Termination of appointment of Kathryn Braithwaite as a director
dot icon19/08/2011
Termination of appointment of Nicholas Abercrombie as a director
dot icon20/10/2010
Memorandum and Articles of Association
dot icon20/10/2010
Resolutions
dot icon29/09/2010
Full accounts made up to 2010-03-31
dot icon21/09/2010
Appointment of Ms Troung-Chinh Dinh as a director
dot icon20/09/2010
Termination of appointment of Troung-Chinh Dinh as a director
dot icon10/09/2010
Annual return made up to 2010-08-16 no member list
dot icon10/09/2010
Appointment of Ms Susan Elizabeth Callar as a director
dot icon09/09/2010
Director's details changed for Anthony Brown on 2010-08-16
dot icon09/09/2010
Director's details changed for Paul Edmund Bailey on 2010-08-16
dot icon09/09/2010
Director's details changed for Ms Marianne Vagle on 2010-08-16
dot icon09/09/2010
Director's details changed for Robert Peter William Wilkins on 2010-08-16
dot icon09/09/2010
Director's details changed for Kathryn Braithwaite on 2010-08-16
dot icon08/09/2010
Appointment of Ms Troung-Chinh Dinh as a director
dot icon01/12/2009
Full accounts made up to 2009-03-31
dot icon02/09/2009
Annual return made up to 16/08/09
dot icon02/09/2009
Director appointed ms marianne vagle
dot icon01/09/2009
Secretary's change of particulars / janice westrope / 28/08/2009
dot icon28/08/2009
Appointment terminated director richard bebb
dot icon28/08/2009
Appointment terminated director jillian tempo
dot icon28/08/2009
Appointment terminated director andrew rome
dot icon27/10/2008
Full accounts made up to 2008-03-31
dot icon08/09/2008
Director appointed mr richard hywel bebb
dot icon08/09/2008
Annual return made up to 16/08/08
dot icon06/12/2007
Full accounts made up to 2007-03-31
dot icon19/10/2007
Annual return made up to 16/08/07
dot icon30/11/2006
Full accounts made up to 2006-03-31
dot icon09/10/2006
New director appointed
dot icon29/09/2006
Annual return made up to 16/08/06
dot icon29/09/2006
Director resigned
dot icon29/09/2006
Director resigned
dot icon29/09/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon18/09/2006
New director appointed
dot icon18/09/2006
Director resigned
dot icon18/09/2006
Secretary resigned
dot icon18/09/2006
Director resigned
dot icon11/11/2005
Full accounts made up to 2005-03-31
dot icon14/10/2005
Annual return made up to 16/08/05
dot icon14/10/2005
New secretary appointed
dot icon23/08/2005
Memorandum and Articles of Association
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon03/12/2004
New director appointed
dot icon25/08/2004
Annual return made up to 16/08/04
dot icon12/07/2004
New director appointed
dot icon24/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New director appointed
dot icon27/10/2003
Annual return made up to 16/08/03
dot icon15/09/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon29/06/2003
New secretary appointed
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
New secretary appointed
dot icon20/06/2003
New director appointed
dot icon07/06/2003
Director resigned
dot icon28/05/2003
Director resigned
dot icon21/02/2003
New director appointed
dot icon24/12/2002
New director appointed
dot icon23/12/2002
Annual return made up to 16/08/02
dot icon20/12/2002
Director resigned
dot icon20/12/2002
Director resigned
dot icon20/12/2002
Director resigned
dot icon20/12/2002
Director resigned
dot icon20/12/2002
Director resigned
dot icon16/12/2002
Memorandum and Articles of Association
dot icon16/12/2002
Resolutions
dot icon16/12/2002
Full accounts made up to 2002-03-31
dot icon12/12/2002
Secretary resigned
dot icon27/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
Director resigned
dot icon26/11/2002
Director resigned
dot icon29/11/2001
Full accounts made up to 2001-03-31
dot icon19/10/2001
Director resigned
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
Annual return made up to 16/08/01
dot icon10/12/2000
Accounts for a small company made up to 2000-03-31
dot icon06/11/2000
Annual return made up to 16/08/00
dot icon14/09/1999
Annual return made up to 16/08/99
dot icon02/09/1999
Accounts for a small company made up to 1999-03-31
dot icon24/12/1998
Accounts for a small company made up to 1998-03-31
dot icon15/09/1998
Annual return made up to 16/08/98
dot icon28/05/1998
New director appointed
dot icon28/05/1998
New director appointed
dot icon28/05/1998
New director appointed
dot icon28/05/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New secretary appointed
dot icon08/04/1998
New director appointed
dot icon18/03/1998
Registered office changed on 18/03/98 from: 13 queen square bath avon BA1 2HJ
dot icon04/03/1998
Annual return made up to 16/08/97
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon29/08/1997
Accounts for a small company made up to 1997-03-31
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon08/10/1996
Annual return made up to 16/08/96
dot icon08/10/1996
Director resigned
dot icon08/10/1996
Director resigned
dot icon08/10/1996
Director resigned
dot icon08/10/1996
Director resigned
dot icon08/10/1996
Director resigned
dot icon08/10/1996
Director resigned
dot icon08/10/1996
Director resigned
dot icon08/10/1996
Director resigned
dot icon08/10/1996
Annual return made up to 16/08/95
dot icon15/12/1995
Accounts for a small company made up to 1995-03-31
dot icon30/05/1995
Accounts for a small company made up to 1994-08-31
dot icon20/03/1995
Accounting reference date shortened from 31/08 to 31/03
dot icon03/03/1995
New director appointed
dot icon03/03/1995
New director appointed
dot icon24/02/1995
New director appointed
dot icon24/02/1995
New director appointed
dot icon24/02/1995
New director appointed
dot icon24/02/1995
New director appointed
dot icon24/02/1995
New director appointed
dot icon24/02/1995
New director appointed
dot icon24/02/1995
New director appointed
dot icon24/02/1995
New director appointed
dot icon24/02/1995
Annual return made up to 16/08/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

80
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Sylvia
Director
07/11/2014 - 03/11/2017
-
Brown, Anthony
Director
16/06/2005 - 14/06/2011
5
Henderson, Angela
Director
27/10/1995 - 11/09/1998
4
Santry, Owen John
Director
16/08/1993 - 17/10/1997
20
Bennington, Barry Owen
Director
28/11/2000 - 22/10/2001
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATH & DISTRICT CITIZENS ADVICE BUREAU

BATH & DISTRICT CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 16/08/1993 with the registered office located at 5 Palace Yard Mews, Bath BA1 2NH. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATH & DISTRICT CITIZENS ADVICE BUREAU?

toggle

BATH & DISTRICT CITIZENS ADVICE BUREAU is currently Active. It was registered on 16/08/1993 .

Where is BATH & DISTRICT CITIZENS ADVICE BUREAU located?

toggle

BATH & DISTRICT CITIZENS ADVICE BUREAU is registered at 5 Palace Yard Mews, Bath BA1 2NH.

What does BATH & DISTRICT CITIZENS ADVICE BUREAU do?

toggle

BATH & DISTRICT CITIZENS ADVICE BUREAU operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BATH & DISTRICT CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Susan Elizabeth Callar as a director on 2026-03-19.