CITIZENS ADVICE MENDIP

Register to unlock more data on OkredoRegister

CITIZENS ADVICE MENDIP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03368452

Incorporation date

09/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Highfield House Shape Mendip Campus, Cannards Grave Road, Shepton Mallet, Somerset BA4 5BTCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1997)
dot icon30/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2024
Voluntary strike-off action has been suspended
dot icon14/05/2024
First Gazette notice for voluntary strike-off
dot icon01/05/2024
Application to strike the company off the register
dot icon16/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/08/2022
Termination of appointment of Malcolm John Williams as a director on 2022-08-24
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon15/03/2022
Termination of appointment of Janet Elizabeth Saxon as a secretary on 2021-12-06
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon14/07/2021
Appointment of Mr Jarrod Henderson as a director on 2021-01-11
dot icon25/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/11/2020
Notification of a person with significant control statement
dot icon28/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon28/07/2020
Termination of appointment of Richard Chant as a director on 2020-03-31
dot icon17/12/2019
Appointment of Ms Catherine Lewin as a director on 2019-08-05
dot icon17/12/2019
Appointment of Ms Claire Louise Hudson as a director on 2019-08-05
dot icon17/12/2019
Termination of appointment of Gustav Anthony Halfhide as a director on 2019-09-30
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon16/07/2019
Termination of appointment of Janet Elizabeth Saxon as a director on 2013-12-15
dot icon16/07/2019
Appointment of Jenny Bradfield as a director on 2018-09-18
dot icon16/07/2019
Cessation of Malcolm John Williams as a person with significant control on 2018-01-01
dot icon16/07/2019
Cessation of Ian Byworth as a person with significant control on 2018-01-01
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/09/2018
Cessation of Stuart Chadbourne as a person with significant control on 2017-12-31
dot icon28/09/2018
Notification of Ian Byworth as a person with significant control on 2018-01-01
dot icon19/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon18/12/2017
Appointment of Mrs Kate Smedley as a director on 2017-11-29
dot icon18/12/2017
Termination of appointment of Colin Lionel Angus Fraser-Mackenzie as a director on 2017-11-29
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon25/02/2017
Resolutions
dot icon25/02/2017
Miscellaneous
dot icon07/02/2017
Resolutions
dot icon07/02/2017
Change of name notice
dot icon16/01/2017
Director's details changed for Janet Elizabeth Saxon on 2017-01-16
dot icon16/01/2017
Secretary's details changed for Mrs Janet Elizabeth Saxon on 2017-01-16
dot icon01/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-05-09 no member list
dot icon11/04/2016
Registered office address changed from 5 5 King Street Frome Somerset BA11 1BH England to Highfield House Shape Mendip Campus Cannards Grave Road Shepton Mallet Somerset BA4 5BT on 2016-04-11
dot icon24/03/2016
Termination of appointment of Michael Oliver Sackett as a director on 2016-03-13
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Termination of appointment of Malcolm James Cotton as a director on 2015-11-02
dot icon28/10/2015
Registered office address changed from 9 Market Place Shepton Mallet Somerset BA4 5AZ to 5 5 King Street Frome Somerset BA11 1BH on 2015-10-28
dot icon11/05/2015
Annual return made up to 2015-05-09 no member list
dot icon07/04/2015
Termination of appointment of Alan Bertram Copping as a director on 2015-03-12
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Appointment of Mr Christopher Hare as a director on 2014-06-16
dot icon02/12/2014
Termination of appointment of David B Nolan as a director on 2014-10-20
dot icon10/05/2014
Annual return made up to 2014-05-09 no member list
dot icon03/04/2014
Appointment of Mr Gustav Anthony Halfhide as a director
dot icon18/12/2013
Appointment of Mrs Janet Elizabeth Saxon as a secretary
dot icon17/12/2013
Termination of appointment of James Salmond as a director
dot icon17/12/2013
Termination of appointment of Carole Hounsell as a secretary
dot icon01/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/05/2013
Annual return made up to 2013-05-09 no member list
dot icon30/05/2013
Register(s) moved to registered office address
dot icon24/04/2013
Appointment of Michael Oliver Sackett as a director
dot icon30/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-05-09 no member list
dot icon11/05/2012
Termination of appointment of Mirza Qadir as a director
dot icon24/08/2011
Appointment of Malcolm John Williams as a director
dot icon22/08/2011
Termination of appointment of Edward James as a director
dot icon22/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-05-09 no member list
dot icon11/05/2011
Director's details changed for Captain David B Nolan on 2011-05-11
dot icon03/03/2011
Registered office address changed from Monahans Chartered Accountants 1 St Johns Square Glastonbury Somerset BA6 9LJ on 2011-03-03
dot icon25/01/2011
Appointment of Mr Richard Chant as a director
dot icon06/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-05-09 no member list
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Director's details changed for James Salmond on 2010-05-08
dot icon12/05/2010
Director's details changed for Janet Elizabeth Saxon on 2010-05-08
dot icon12/05/2010
Director's details changed for Colin Lionel Angus Fraser-Mackenzie on 2010-05-08
dot icon12/05/2010
Director's details changed for Mrs Carole Ann Hounsell on 2010-05-08
dot icon12/05/2010
Director's details changed for Malcolm James Cotton on 2010-05-09
dot icon12/05/2010
Director's details changed for Mirza Farouk Qadir on 2010-05-08
dot icon12/05/2010
Register inspection address has been changed
dot icon28/09/2009
Appointment terminated director richard champion
dot icon28/09/2009
Appointment terminated director martyn warne
dot icon29/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/05/2009
Annual return made up to 09/05/09
dot icon12/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/09/2008
Director appointed mirza faroyk qadir
dot icon28/05/2008
Annual return made up to 09/05/08
dot icon28/05/2008
Director appointed mr martyn anthony warne
dot icon05/03/2008
Director appointed james salmond
dot icon17/01/2008
Full accounts made up to 2007-03-31
dot icon01/10/2007
Registered office changed on 01/10/07 from: the amulet 7 market place shepton mallet somerset BA4 5AG
dot icon01/06/2007
Annual return made up to 09/05/07
dot icon28/04/2007
New director appointed
dot icon02/01/2007
Director resigned
dot icon22/09/2006
New director appointed
dot icon31/08/2006
Full accounts made up to 2006-03-31
dot icon18/08/2006
Director resigned
dot icon18/08/2006
Director resigned
dot icon25/05/2006
Annual return made up to 09/05/06
dot icon25/05/2006
Director resigned
dot icon25/05/2006
Director's particulars changed
dot icon21/02/2006
Director resigned
dot icon17/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/08/2005
Director's particulars changed
dot icon01/08/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon10/06/2005
Annual return made up to 09/05/05
dot icon22/03/2005
Memorandum and Articles of Association
dot icon17/03/2005
Certificate of change of name
dot icon08/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/11/2004
New secretary appointed
dot icon08/11/2004
Secretary resigned;director resigned
dot icon17/05/2004
Annual return made up to 09/05/04
dot icon12/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/05/2003
Annual return made up to 09/05/03
dot icon24/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/05/2002
Annual return made up to 09/05/02
dot icon05/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/08/2001
New director appointed
dot icon07/08/2001
New director appointed
dot icon12/06/2001
Annual return made up to 09/05/01
dot icon02/05/2001
Director resigned
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon27/11/2000
Full accounts made up to 2000-03-31
dot icon07/11/2000
New director appointed
dot icon05/06/2000
Annual return made up to 09/05/00
dot icon14/07/1999
Full accounts made up to 1999-03-31
dot icon28/05/1999
Annual return made up to 09/05/99
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon12/05/1998
Annual return made up to 09/05/98
dot icon11/12/1997
Director's particulars changed
dot icon06/11/1997
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon06/11/1997
New director appointed
dot icon09/05/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£199,325.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
137.08K
-
0.00
199.33K
-
2021
11
137.08K
-
0.00
199.33K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

137.08K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

199.33K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malcolm John Williams
Director
23/05/2011 - 24/08/2022
2
Hounsell, Carole Ann
Director
09/05/1997 - Present
-
Chant, Richard
Director
06/12/2010 - 31/03/2020
7
James, Edward Norman
Director
31/07/2001 - 22/08/2011
6
Roy, David
Director
01/04/2005 - 13/12/2005
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CITIZENS ADVICE MENDIP

CITIZENS ADVICE MENDIP is an(a) Dissolved company incorporated on 09/05/1997 with the registered office located at Highfield House Shape Mendip Campus, Cannards Grave Road, Shepton Mallet, Somerset BA4 5BT. There are currently 7 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZENS ADVICE MENDIP?

toggle

CITIZENS ADVICE MENDIP is currently Dissolved. It was registered on 09/05/1997 and dissolved on 30/07/2024.

Where is CITIZENS ADVICE MENDIP located?

toggle

CITIZENS ADVICE MENDIP is registered at Highfield House Shape Mendip Campus, Cannards Grave Road, Shepton Mallet, Somerset BA4 5BT.

What does CITIZENS ADVICE MENDIP do?

toggle

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

How many employees does CITIZENS ADVICE MENDIP have?

toggle

CITIZENS ADVICE MENDIP had 11 employees in 2021.

What is the latest filing for CITIZENS ADVICE MENDIP?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved via voluntary strike-off.