CITIZENS ADVICE IN EAST DORSET AND PURBECK LTD.

Register to unlock more data on OkredoRegister

CITIZENS ADVICE IN EAST DORSET AND PURBECK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03510199

Incorporation date

13/02/1998

Size

Full

Contacts

Registered address

Registered address

Mill Lane, Wareham, Dorset BH20 4RACopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1998)
dot icon17/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon12/11/2025
Full accounts made up to 2025-03-31
dot icon07/11/2025
Termination of appointment of Michelle Elaine Fuller as a director on 2025-11-04
dot icon07/11/2025
Termination of appointment of Ginette Boyd as a director on 2025-11-04
dot icon07/11/2025
Appointment of Ms Louise Suzanne Capaldi-Tallon as a director on 2025-11-04
dot icon15/08/2025
Appointment of Mr Terry John Cordery as a director on 2025-08-05
dot icon15/07/2025
Termination of appointment of Carole Anne Chedgy as a director on 2025-07-15
dot icon15/07/2025
Termination of appointment of Vicky Wells as a director on 2025-07-14
dot icon02/04/2025
Termination of appointment of Victoria Madeline Wells as a director on 2025-04-01
dot icon17/02/2025
Appointment of Mr Colin Andrew Logan as a director on 2025-02-04
dot icon17/02/2025
Appointment of Ms Victoria Madeline Wells as a director on 2024-01-22
dot icon10/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon25/11/2024
Resolutions
dot icon25/11/2024
Memorandum and Articles of Association
dot icon22/11/2024
Termination of appointment of Linda Taylor as a director on 2024-11-10
dot icon06/11/2024
Full accounts made up to 2024-03-31
dot icon05/11/2024
Memorandum and Articles of Association
dot icon29/10/2024
Statement of company's objects
dot icon26/10/2024
Termination of appointment of Stephen Noel Parker as a director on 2024-10-22
dot icon26/10/2024
Termination of appointment of Christopher Hugh Morle as a director on 2024-10-22
dot icon26/10/2024
Termination of appointment of Ashley Wynne Rowlands as a director on 2024-10-22
dot icon26/10/2024
Termination of appointment of John Rynne as a director on 2024-10-22
dot icon26/10/2024
Appointment of Ms Vicky Wells as a director on 2024-10-22
dot icon26/10/2024
Appointment of Ms Linda Taylor as a director on 2024-10-22
dot icon19/02/2024
Termination of appointment of Richard Holman as a secretary on 2024-02-05
dot icon19/02/2024
Termination of appointment of Richard Holman as a director on 2024-02-05
dot icon12/01/2024
Full accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon18/05/2023
Termination of appointment of Timothy Smith as a director on 2023-05-03
dot icon16/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon25/08/2021
Appointment of Mrs Carole Anne Chedgy as a director on 2021-06-30
dot icon21/08/2021
Appointment of Mrs Michelle Elaine Fuller as a director on 2021-06-01
dot icon18/05/2021
Resolutions
dot icon11/04/2021
Appointment of Mr Ashley Rowlands as a director on 2021-04-01
dot icon08/04/2021
Appointment of Mrs Barbara Manuel as a director on 2021-04-01
dot icon03/04/2021
Resolutions
dot icon01/04/2021
Appointment of Mr Chris Morle as a director on 2021-04-01
dot icon01/04/2021
Director's details changed for Mr Alan Breakwell on 2021-04-01
dot icon01/04/2021
Appointment of Mr John Rynne as a director on 2021-04-01
dot icon01/04/2021
Appointment of Mr Alan Breakwell as a director on 2021-04-01
dot icon01/04/2021
Termination of appointment of John Coverdale as a director on 2021-03-31
dot icon08/03/2021
Termination of appointment of Timothy John Morris as a director on 2021-02-22
dot icon26/02/2021
Memorandum and Articles of Association
dot icon04/02/2021
Termination of appointment of Nicola Ann Wiggins as a director on 2021-02-03
dot icon21/12/2020
Termination of appointment of Linda Iris Kenyon as a director on 2020-12-16
dot icon18/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Resolutions
dot icon13/10/2020
Statement of company's objects
dot icon13/10/2020
Memorandum and Articles of Association
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon07/11/2019
Resolutions
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Appointment of Mrs Ginette Boyd as a director on 2019-10-02
dot icon18/07/2019
Termination of appointment of Hilary Jane Goodinge as a director on 2019-06-26
dot icon16/04/2019
Termination of appointment of Shelley Rochelle Cranhaw as a director on 2019-04-06
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/12/2018
Memorandum and Articles of Association
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon12/12/2018
Resolutions
dot icon12/12/2018
Statement of company's objects
dot icon16/07/2018
Memorandum and Articles of Association
dot icon16/07/2018
Resolutions
dot icon16/07/2018
Statement of company's objects
dot icon19/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon19/12/2017
Amended full accounts made up to 2017-03-31
dot icon22/10/2017
Termination of appointment of May Ann Selby as a director on 2016-10-06
dot icon22/10/2017
Micro company accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon20/12/2016
Appointment of Mrs Shelley Rochelle Cranhaw as a director on 2016-10-06
dot icon20/12/2016
Termination of appointment of Davina Gwyneth Freedman as a director on 2016-10-06
dot icon20/12/2016
Appointment of Mrs Nicola Ann Wiggins as a director on 2016-10-06
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-02-13 no member list
dot icon08/03/2016
Appointment of Mr Timothy Smith as a director on 2015-09-30
dot icon08/03/2016
Appointment of Mrs Hilary Jane Goodinge as a director on 2015-09-30
dot icon08/03/2016
Appointment of Dr Timothy John Morris as a director on 2015-09-30
dot icon07/03/2016
Appointment of Mr Richard Holman as a secretary on 2015-09-30
dot icon07/03/2016
Termination of appointment of Paul Freedman as a director on 2015-09-30
dot icon07/03/2016
Termination of appointment of Michael William Pratt as a director on 2015-05-20
dot icon07/03/2016
Termination of appointment of David Knott as a director on 2015-09-30
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2015-02-13 no member list
dot icon19/02/2015
Director's details changed for Dr Paul Freedman on 2014-12-01
dot icon19/02/2015
Termination of appointment of Paul Freedman as a secretary on 2014-12-01
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Termination of appointment of Rosemary Hodder as a director
dot icon21/03/2014
Termination of appointment of Roger Seaman as a director
dot icon11/03/2014
Annual return made up to 2014-02-13 no member list
dot icon11/03/2014
Appointment of Mr Richard Holman as a director
dot icon11/03/2014
Appointment of Mr David Knott as a director
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Appointment of Mr John Coverdale as a director
dot icon20/05/2013
Termination of appointment of Douglas Smith as a director
dot icon06/03/2013
Annual return made up to 2013-02-13 no member list
dot icon06/03/2013
Termination of appointment of Jo Grant as a director
dot icon05/03/2013
Appointment of Mr Stephen Noel Parker as a director
dot icon05/03/2013
Appointment of Mr Stephen Noel Parker as a director
dot icon05/03/2013
Termination of appointment of Jo Grant as a director
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/09/2012
Appointment of Mr Michael William Pratt as a director
dot icon05/09/2012
Appointment of May Ann Selby as a director
dot icon14/05/2012
Appointment of Linda Iris Kenyon as a director
dot icon14/05/2012
Appointment of Roger John Seaman as a director
dot icon12/03/2012
Appointment of Mrs Davina Gwyneth Freedman as a director
dot icon06/03/2012
Annual return made up to 2012-02-13 no member list
dot icon06/03/2012
Termination of appointment of William Pipe as a director
dot icon06/03/2012
Termination of appointment of Laura Barbey as a director
dot icon03/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/03/2011
Appointment of Ms Laura Veronique Barbey as a director
dot icon02/03/2011
Annual return made up to 2011-02-13 no member list
dot icon02/03/2011
Termination of appointment of Elizabeth Pannell as a director
dot icon18/08/2010
Full accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-02-13 no member list
dot icon09/03/2010
Director's details changed for Douglas Barry Smith on 2010-03-09
dot icon09/03/2010
Director's details changed for Rosemary Joyce Hodder on 2010-03-09
dot icon09/03/2010
Director's details changed for Dr Paul Freedman on 2010-03-09
dot icon09/03/2010
Director's details changed for William Thomas Pipe on 2010-03-09
dot icon09/03/2010
Director's details changed for Elizabeth Pannell on 2010-03-09
dot icon09/03/2010
Director's details changed for Jo Grant on 2010-03-09
dot icon09/03/2010
Termination of appointment of Michael Bune as a director
dot icon09/03/2010
Termination of appointment of Michael Fry as a director
dot icon20/08/2009
Full accounts made up to 2009-03-31
dot icon02/06/2009
Appointment terminated director roy anderson
dot icon06/03/2009
Annual return made up to 13/02/09
dot icon27/08/2008
Full accounts made up to 2008-03-31
dot icon09/05/2008
Annual return made up to 13/02/08
dot icon09/05/2008
Appointment terminated director audrey tighe
dot icon13/11/2007
New director appointed
dot icon16/08/2007
Full accounts made up to 2007-03-31
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon08/03/2007
Annual return made up to 13/02/07
dot icon08/03/2007
Director's particulars changed
dot icon07/03/2007
Director resigned
dot icon07/03/2007
Director's particulars changed
dot icon07/03/2007
Director's particulars changed
dot icon07/03/2007
Director resigned
dot icon07/08/2006
Full accounts made up to 2006-03-31
dot icon02/03/2006
Annual return made up to 13/02/06
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New director appointed
dot icon11/01/2006
Full accounts made up to 2005-03-31
dot icon11/03/2005
Annual return made up to 13/02/05
dot icon21/12/2004
Memorandum and Articles of Association
dot icon25/08/2004
Resolutions
dot icon23/08/2004
Full accounts made up to 2004-03-31
dot icon11/03/2004
Annual return made up to 13/02/04
dot icon07/01/2004
Full accounts made up to 2003-03-31
dot icon15/12/2003
Director resigned
dot icon19/09/2003
Secretary resigned
dot icon19/09/2003
New secretary appointed;new director appointed
dot icon27/03/2003
Annual return made up to 13/02/03
dot icon27/03/2003
Director resigned
dot icon27/03/2003
Director resigned
dot icon13/08/2002
Full accounts made up to 2002-03-31
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
New director appointed
dot icon14/07/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon08/03/2002
Annual return made up to 13/02/02
dot icon08/03/2002
Secretary resigned
dot icon08/03/2002
New secretary appointed
dot icon16/07/2001
Full accounts made up to 2001-03-31
dot icon11/04/2001
Annual return made up to 13/02/01
dot icon17/08/2000
Full accounts made up to 2000-03-31
dot icon21/03/2000
Annual return made up to 13/02/00
dot icon16/11/1999
Director resigned
dot icon16/11/1999
New director appointed
dot icon16/11/1999
Full accounts made up to 1999-03-31
dot icon20/04/1999
Annual return made up to 13/02/99
dot icon21/05/1998
New secretary appointed
dot icon21/05/1998
Secretary resigned
dot icon20/02/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon13/02/1998
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
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowlands, Ashley
Director
01/04/2021 - 22/10/2024
-
Smith, Timothy
Director
30/09/2015 - 03/05/2023
3
Taylor, Linda
Director
22/10/2024 - 10/11/2024
-
Cordery, Terry John
Director
05/08/2025 - Present
1
Wells, Victoria Madeline
Director
22/01/2024 - 01/04/2025
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 IN EAST DORSET AND PURBECK LTD.

CITIZENS ADVICE IN EAST DORSET AND PURBECK LTD. is an(a) Active company incorporated on 13/02/1998 with the registered office located at Mill Lane, Wareham, Dorset BH20 4RA. There are currently 5 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 IN EAST DORSET AND PURBECK LTD.?

toggle

CITIZENS ADVICE IN EAST DORSET AND PURBECK LTD. is currently Active. It was registered on 13/02/1998 .

Where is CITIZENS ADVICE IN EAST DORSET AND PURBECK LTD. located?

toggle

CITIZENS ADVICE IN EAST DORSET AND PURBECK LTD. is registered at Mill Lane, Wareham, Dorset BH20 4RA.

What does CITIZENS ADVICE IN EAST DORSET AND PURBECK LTD. do?

toggle

CITIZENS ADVICE IN EAST DORSET AND PURBECK LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE IN EAST DORSET AND PURBECK LTD.?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-06 with no updates.