CITIZENS ADVICE CENTRAL DORSET LIMITED

Register to unlock more data on OkredoRegister

CITIZENS ADVICE CENTRAL DORSET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04188591

Incorporation date

28/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Acland Road, Dorchester, Dorset DT1 1JWCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2001)
dot icon01/05/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon14/04/2026
Replacement Filing for the appointment of Mr Christopher Balfe as a director
dot icon20/03/2026
Appointment of Mr Juan Nicolas Gregori Y Ribes as a director on 2025-11-17
dot icon19/02/2026
Appointment of Mr Kenneth Reginald Hunter as a director on 2026-02-09
dot icon16/02/2026
Appointment of Dr Emmanuella Onyinye Ejime as a director on 2025-12-15
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2025
Termination of appointment of Andrew David Burgen as a director on 2025-11-17
dot icon18/08/2025
Appointment of Mr Andrew David Burgen as a director on 2025-05-07
dot icon04/08/2025
Termination of appointment of Jean-Paul Dervley as a director on 2025-05-07
dot icon04/08/2025
Termination of appointment of Tashi Warr as a director on 2025-05-13
dot icon27/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon22/01/2025
Termination of appointment of David Alford Collins as a director on 2024-12-16
dot icon22/01/2025
Termination of appointment of Sarah Louise Howard as a director on 2024-07-30
dot icon20/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/09/2024
Appointment of Dr Tabitha Baker as a director on 2024-08-07
dot icon30/09/2024
Termination of appointment of Adrian Hector Goldsack as a director on 2024-08-07
dot icon30/09/2024
Appointment of Ms Tashi Warr as a director on 2024-08-07
dot icon30/09/2024
Appointment of Ms Ivana Ercegovic as a director on 2024-08-07
dot icon08/07/2024
Termination of appointment of Stefano Abis as a director on 2024-06-26
dot icon28/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon28/03/2024
Appointment of Ms Sarah Louise Howard as a director on 2024-02-14
dot icon27/03/2024
Appointment of Mr Christopher Balfe as a director on 2024-02-14
dot icon27/03/2024
Appointment of Mr Stefano Abis as a director on 2024-02-14
dot icon27/03/2024
Appointment of Mr Stephen Payne as a director on 2024-02-14
dot icon27/03/2024
Director's details changed for Mr Adrian Hector Goldsack on 2024-03-20
dot icon08/02/2024
Termination of appointment of Clare Elizabeth Stephens as a director on 2024-01-30
dot icon19/12/2023
Termination of appointment of Stephen Francis Saywell as a director on 2023-09-13
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2023
Appointment of Dr Kunal Dineshchandra Kansara as a director on 2023-11-01
dot icon14/11/2023
Termination of appointment of Amanda Susan Binsley as a director on 2023-11-07
dot icon27/07/2023
Termination of appointment of David Hugh Cove as a director on 2023-06-30
dot icon24/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/09/2022
Appointment of Mr Stephen Francis Saywell as a director on 2022-08-03
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2021
Appointment of Ms Tracy Mcgregor as a director on 2021-11-24
dot icon07/12/2021
Appointment of Mr Stuart Charles Dawson as a director on 2021-11-24
dot icon07/12/2021
Appointment of Ms Clare Elizabeth Stephens as a director on 2021-11-24
dot icon13/10/2021
Termination of appointment of Roger Edgington as a director on 2021-09-03
dot icon13/10/2021
Termination of appointment of Elaine Dorothy Walker as a director on 2021-09-30
dot icon13/07/2021
Termination of appointment of Judith Grace Maconochie as a director on 2021-05-05
dot icon05/07/2021
Termination of appointment of Charles Rollason Campion-Smith as a director on 2021-05-05
dot icon23/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon09/01/2021
Appointment of Mr Jean-Paul Dervley as a director on 2020-12-05
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/12/2020
Termination of appointment of Jennifer Sarah Vaughan-Jackson as a director on 2020-12-14
dot icon22/12/2020
Termination of appointment of Heather Lesley Cooke as a director on 2020-12-14
dot icon22/12/2020
Termination of appointment of Susan Joan Hunt as a director on 2020-12-14
dot icon22/12/2020
Termination of appointment of Fatma Carter as a director on 2020-11-24
dot icon03/11/2020
Termination of appointment of Martin William Thursby as a director on 2020-10-28
dot icon26/08/2020
Appointment of Ms Amanda Susan Binsley as a director on 2020-08-05
dot icon24/08/2020
Termination of appointment of David Julian Pinder as a director on 2020-08-05
dot icon22/04/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon21/04/2020
Termination of appointment of Richard Stephen Thorley as a director on 2020-03-09
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/06/2019
Appointment of Ms Fatma Carter as a director on 2019-05-08
dot icon27/03/2019
Resolutions
dot icon20/03/2019
Termination of appointment of Terence John Budd as a director on 2019-03-16
dot icon18/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon15/03/2019
Appointment of Mr Roger Edgington as a director on 2019-03-06
dot icon15/03/2019
Appointment of Mr Martin William Thursby as a director on 2019-03-06
dot icon13/03/2019
Appointment of Mr Stephen Peter Beare as a director on 2019-03-06
dot icon12/03/2019
Appointment of Ms Elaine Dorothy Walker as a director on 2019-03-06
dot icon12/03/2019
Termination of appointment of Jacqueline Margaret Stayt as a director on 2019-03-06
dot icon12/03/2019
Termination of appointment of Dominic Charles Elliott as a director on 2019-03-06
dot icon12/03/2019
Resolutions
dot icon03/12/2018
Termination of appointment of John Arthur Stayt as a director on 2018-11-15
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2018
Termination of appointment of John Burrough as a director on 2018-05-02
dot icon01/10/2018
Resolutions
dot icon20/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon23/01/2018
Termination of appointment of Alec Ronald Thorne as a director on 2018-01-18
dot icon05/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/06/2017
Appointment of Mr David Alford Collins as a director on 2017-04-19
dot icon12/06/2017
Appointment of Dr Judith Grace Maconochie as a director on 2017-04-19
dot icon12/06/2017
Appointment of Mrs Susan Joan Hunt as a director on 2017-04-19
dot icon12/06/2017
Appointment of Mr John Burrough as a director on 2017-04-19
dot icon12/06/2017
Appointment of Mr Adrian Hector Goldsack as a director on 2017-04-19
dot icon12/06/2017
Appointment of Mr Terence John Budd as a director on 2017-04-19
dot icon12/06/2017
Appointment of Mrs Jacqueline Margaret Stayt as a director on 2017-04-19
dot icon12/06/2017
Appointment of Mr John Arthur Stayt as a director on 2017-04-19
dot icon23/03/2017
Memorandum and Articles of Association
dot icon22/03/2017
Statement of company's objects
dot icon22/03/2017
Certificate of change of name
dot icon17/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon14/03/2017
Resolutions
dot icon08/03/2017
Termination of appointment of Peter Gordon Mann as a director on 2017-02-22
dot icon08/03/2017
Termination of appointment of Karen Hughes as a director on 2017-02-22
dot icon17/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/09/2016
Director's details changed for Karen O'donoghue on 2016-09-04
dot icon17/03/2016
Annual return made up to 2016-03-14 no member list
dot icon09/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/09/2015
Termination of appointment of Anne Janette Joseph as a director on 2015-07-22
dot icon20/03/2015
Annual return made up to 2015-03-14 no member list
dot icon28/01/2015
Termination of appointment of Gerald Derek Horne as a director on 2014-10-09
dot icon05/11/2014
Appointment of Mr Alec Ronald Thorne as a director on 2014-10-22
dot icon03/11/2014
Appointment of Mr David Julian Pinder as a director on 2014-10-22
dot icon03/11/2014
Appointment of Ms Anne Janette Joseph as a director on 2014-07-23
dot icon31/10/2014
Appointment of Dr David Hugh Cove as a director on 2014-07-23
dot icon31/10/2014
Termination of appointment of Kathleen Anne Barnett as a director on 2014-07-23
dot icon31/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-14 no member list
dot icon10/03/2014
Termination of appointment of Malcolm Boustead as a director
dot icon24/09/2013
Full accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-14 no member list
dot icon22/02/2013
Certificate of change of name
dot icon20/02/2013
Appointment of Mrs Kathleen Anne Barnett as a director
dot icon12/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/08/2012
Statement of company's objects
dot icon03/08/2012
Resolutions
dot icon26/06/2012
Termination of appointment of David Pinder as a director
dot icon26/06/2012
Termination of appointment of Peter Wood as a director
dot icon26/06/2012
Termination of appointment of Venessa Groom as a director
dot icon26/06/2012
Termination of appointment of Brain Savage as a director
dot icon26/06/2012
Termination of appointment of Nicholas Heape as a director
dot icon26/06/2012
Termination of appointment of Robert Kerr as a director
dot icon26/06/2012
Appointment of Dominic Charles Elliot as a director
dot icon26/06/2012
Appointment of Mr Malcolm Thomas Boustead as a director
dot icon26/06/2012
Appointment of Jennifer Sarah Vaughan-Jackson as a director
dot icon26/06/2012
Appointment of Karen O'donoghue as a director
dot icon26/06/2012
Appointment of Gerald Derek Horne as a director
dot icon04/04/2012
Annual return made up to 2012-03-14 no member list
dot icon27/02/2012
Termination of appointment of Gail Aldwin as a director
dot icon27/02/2012
Appointment of Mr Richard Stephen Thorley as a director
dot icon27/02/2012
Appointment of Miss Venessa Ella Groom as a director
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/12/2011
Appointment of Mr Richard Stephen Thorley as a director
dot icon25/10/2011
Appointment of Dr Charles Rollason Campion-Smith as a director
dot icon17/03/2011
Annual return made up to 2011-03-14 no member list
dot icon17/03/2011
Termination of appointment of Timothy Stockley as a director
dot icon17/03/2011
Termination of appointment of Nicholas Heape as a director
dot icon09/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/04/2010
Director's details changed for Mr Robert Bruce Kerr on 2010-04-09
dot icon09/04/2010
Director's details changed for Mr Peter Alfred Wadham Wood on 2010-04-09
dot icon09/04/2010
Director's details changed for Mrs Heather Lesley Cooke on 2010-04-09
dot icon09/04/2010
Director's details changed for Mr Timothy Robert Stockley on 2010-04-09
dot icon09/04/2010
Director's details changed for Peter Gordon Mann on 2010-04-09
dot icon09/04/2010
Annual return made up to 2010-03-14 no member list
dot icon09/04/2010
Director's details changed for Gail Aldwin on 2010-04-09
dot icon09/04/2010
Director's details changed for Mr Brain Anthony Savage on 2010-04-09
dot icon09/04/2010
Appointment of Mr Nicholas Richard Ashton Heape as a director
dot icon23/12/2009
Appointment of Mr Nicholas Richard Ashton Heape as a director
dot icon23/12/2009
Appointment of Mr Brain Anthony Savage as a director
dot icon29/10/2009
Partial exemption accounts made up to 2009-03-31
dot icon30/03/2009
Annual return made up to 14/03/09
dot icon24/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon10/04/2008
Annual return made up to 14/03/08
dot icon09/04/2008
Appointment terminated director fiona kent ledger
dot icon09/04/2008
Director appointed mr timothy robert stockley
dot icon08/04/2008
Director appointed mr robert bruce kerr
dot icon08/04/2008
Director appointed mr peter alford wadham wood
dot icon08/04/2008
Secretary's change of particulars / richard baker / 08/04/2008
dot icon08/04/2008
Director appointed mrs heather lesley cooke
dot icon04/02/2008
New director appointed
dot icon25/09/2007
Full accounts made up to 2007-03-31
dot icon17/04/2007
Annual return made up to 14/03/07
dot icon21/07/2006
Full accounts made up to 2006-03-31
dot icon16/03/2006
Annual return made up to 14/03/06
dot icon05/01/2006
New director appointed
dot icon08/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/08/2005
New director appointed
dot icon19/04/2005
Annual return made up to 14/03/05
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon18/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/01/2005
Director resigned
dot icon28/01/2005
New director appointed
dot icon28/01/2005
New director appointed
dot icon28/01/2005
Director resigned
dot icon15/04/2004
Annual return made up to 14/03/04
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon30/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/05/2003
Annual return made up to 14/03/03
dot icon20/03/2003
Director resigned
dot icon20/03/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon09/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon03/10/2002
New director appointed
dot icon20/09/2002
Director resigned
dot icon21/08/2002
New director appointed
dot icon09/08/2002
Secretary resigned
dot icon09/08/2002
New secretary appointed
dot icon09/08/2002
New director appointed
dot icon09/08/2002
Director's particulars changed
dot icon09/08/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon11/04/2002
Annual return made up to 14/03/02
dot icon28/03/2001
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
14/03/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, David Alford
Director
19/04/2017 - 16/12/2024
28
Saywell, Stephen Francis
Director
03/08/2022 - 13/09/2023
-
Payne, Stephen
Director
14/02/2024 - Present
-
Dawson, Stuart Charles
Director
24/11/2021 - Present
2
Binsley, Amanda Susan
Director
05/08/2020 - 07/11/2023
2

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 CITIZENS ADVICE CENTRAL DORSET LIMITED

CITIZENS ADVICE CENTRAL DORSET LIMITED is an(a) Active company incorporated on 28/03/2001 with the registered office located at 1 Acland Road, Dorchester, Dorset DT1 1JW. There are currently 13 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 CITIZENS ADVICE CENTRAL DORSET LIMITED?

toggle

CITIZENS ADVICE CENTRAL DORSET LIMITED is currently Active. It was registered on 28/03/2001 .

Where is CITIZENS ADVICE CENTRAL DORSET LIMITED located?

toggle

CITIZENS ADVICE CENTRAL DORSET LIMITED is registered at 1 Acland Road, Dorchester, Dorset DT1 1JW.

What does CITIZENS ADVICE CENTRAL DORSET LIMITED do?

toggle

CITIZENS ADVICE CENTRAL DORSET LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE CENTRAL DORSET LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-03-14 with no updates.