EAST DEVON CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

EAST DEVON CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05820956

Incorporation date

18/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

67 Exeter Road, Exmouth EX8 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2006)
dot icon30/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon27/03/2026
Termination of appointment of Ashley John Beare as a director on 2026-03-20
dot icon12/01/2026
Appointment of Ms Lin Jane Cousins as a director on 2025-11-25
dot icon12/01/2026
Appointment of Ms Mary Jane Ridout as a director on 2025-11-25
dot icon08/01/2026
Appointment of Mrs Rachel Robilliard as a director on 2025-11-25
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2025
Termination of appointment of Sheila Whelan as a director on 2025-09-18
dot icon17/07/2025
Termination of appointment of Robert Boyd as a director on 2025-07-16
dot icon23/06/2025
Termination of appointment of Christopher Gordon Ward as a director on 2025-06-20
dot icon29/05/2025
Appointment of Mr Geoff Coombe as a director on 2025-05-22
dot icon29/05/2025
Appointment of Mr Ashley John Beare as a director on 2025-05-22
dot icon29/05/2025
Appointment of Mr David John Incoll as a director on 2025-05-22
dot icon24/03/2025
Termination of appointment of Alexander Fraser Alder-Westlake as a director on 2025-03-21
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon21/02/2025
Termination of appointment of Julia Woodbridge as a director on 2025-02-18
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/11/2024
Termination of appointment of Mary Caroline Punton as a director on 2024-11-19
dot icon21/11/2024
Termination of appointment of Edwina Shirley Bradshaw as a director on 2024-11-19
dot icon11/10/2024
Appointment of Mrs Julia Woodbridge as a director on 2024-10-01
dot icon11/10/2024
Appointment of Mr Robert Boyd as a director on 2024-10-01
dot icon26/07/2024
Termination of appointment of Bettina Ursula Kluettgens as a director on 2024-07-16
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon27/03/2024
Termination of appointment of Terence Russell Forman as a director on 2024-03-20
dot icon27/03/2024
Appointment of Mr Christopher Gordon Ward as a director on 2024-03-20
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Termination of appointment of Felicity Sarah Elizabeth Liggins as a director on 2023-08-01
dot icon27/07/2023
Termination of appointment of Mark Nicholas Spicer as a director on 2023-07-19
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon05/02/2023
Appointment of Mr John Victor Holme as a director on 2023-01-21
dot icon24/01/2023
Appointment of Mr Andrew Michael Duffy as a director on 2023-01-17
dot icon06/01/2023
Secretary's details changed for Mr Dean Stewart on 2022-12-31
dot icon06/01/2023
Appointment of Mr Mark Nicholas Spicer as a director on 2022-12-21
dot icon06/01/2023
Appointment of Mr Terence Russell Forman as a director on 2022-12-21
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2022
Termination of appointment of Emma Dorothy Charlton as a director on 2022-12-21
dot icon22/12/2022
Termination of appointment of Hazel Elizabeth Nelson as a director on 2022-12-21
dot icon07/10/2022
Memorandum and Articles of Association
dot icon27/07/2022
Appointment of Ms Mary Caroline Punton as a director on 2022-07-20
dot icon27/07/2022
Director's details changed for Mr Alexander Fraser Kumar on 2022-07-05
dot icon27/07/2022
Appointment of Mr Dean Stewart as a secretary on 2022-07-20
dot icon09/06/2022
Resolutions
dot icon08/06/2022
Resolutions
dot icon08/06/2022
Resolutions
dot icon06/06/2022
Statement of company's objects
dot icon06/06/2022
Statement of company's objects
dot icon06/06/2022
Statement of company's objects
dot icon30/05/2022
Termination of appointment of Amanda Mary Louise Mourad as a director on 2022-05-18
dot icon29/03/2022
Appointment of Mr Alexander Fraser Kumar as a director on 2022-03-16
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon10/02/2022
Resolutions
dot icon10/02/2022
Memorandum and Articles of Association
dot icon02/02/2022
Termination of appointment of Paula Ann Mcdonnell as a director on 2022-01-19
dot icon01/02/2022
Memorandum and Articles of Association
dot icon21/01/2022
Termination of appointment of Wilfrid David Hudson as a director on 2022-01-20
dot icon24/12/2021
Appointment of Ms Paula Ann Mcdonnell as a director on 2021-11-10
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon23/12/2021
Director's details changed for Mrs Felicity Sarah Elizabeth Liggins on 2021-12-23
dot icon23/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon23/12/2021
Appointment of Mrs Emma Dorothy Charlton as a director on 2021-11-02
dot icon23/12/2021
Termination of appointment of Timothy Bridger as a secretary on 2021-12-21
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon23/12/2020
Appointment of Mrs Felicity Sarah Elizabeth Liggins as a director on 2020-12-18
dot icon09/09/2020
Termination of appointment of Stanley Edward Wroe as a director on 2020-08-27
dot icon09/09/2020
Termination of appointment of John Edwin Gregory as a director on 2020-08-27
dot icon09/09/2020
Registered office address changed from Honiton Library 48-50 New Street Honiton Devon EX14 1BS to 67 Exeter Road Exmouth EX8 1QD on 2020-09-09
dot icon03/03/2020
Appointment of Mr Stanley Edward Wroe as a director on 2020-02-24
dot icon19/02/2020
Appointment of Mrs Hazel Elizabeth Nelson as a director on 2020-02-10
dot icon19/02/2020
Appointment of Dr Bettina Ursula Kluettgens as a director on 2020-02-10
dot icon12/02/2020
Termination of appointment of David John Kirkness as a director on 2020-02-03
dot icon30/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon22/11/2019
Appointment of Mr Timothy Bridger as a secretary on 2019-11-18
dot icon22/11/2019
Termination of appointment of Andrew John Toye as a director on 2019-07-18
dot icon07/05/2019
Termination of appointment of Colin Andrew Robson as a director on 2019-05-07
dot icon07/05/2019
Termination of appointment of Hilary Anne Elizabeth Nelson as a secretary on 2019-05-07
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon26/11/2018
Appointment of Mrs Sheila Whelan as a director on 2018-11-21
dot icon26/11/2018
Termination of appointment of Thomas Simcock as a director on 2018-11-21
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon05/12/2017
Appointment of Mr David John Kirkness as a director on 2017-11-29
dot icon05/12/2017
Termination of appointment of James Alexander Sinclair as a director on 2017-11-29
dot icon26/04/2017
Appointment of Mr Colin Andrew Robson as a director on 2017-04-13
dot icon19/04/2017
Appointment of Ms Hilary Anne Elizabeth Nelson as a secretary on 2017-04-13
dot icon19/04/2017
Termination of appointment of Christopher John Griffiths as a secretary on 2017-04-13
dot icon29/03/2017
Termination of appointment of Hilary Anne Elizabeth Nelson as a director on 2017-03-22
dot icon30/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/12/2016
Appointment of Ms Amanda Mary Louise Mourad as a director on 2016-12-13
dot icon12/12/2016
Appointment of Mr John Edwin Gregory as a director on 2016-12-01
dot icon08/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon01/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-11-25 no member list
dot icon02/12/2015
Termination of appointment of Christopher Michael Carter as a director on 2015-09-28
dot icon02/12/2015
Secretary's details changed for Christopher John Griffiths on 2015-04-02
dot icon02/12/2015
Termination of appointment of Christopher Michael Carter as a director on 2015-09-28
dot icon02/12/2015
Termination of appointment of Gillian Mary Barlow as a director on 2015-10-01
dot icon25/11/2014
Annual return made up to 2014-11-25 no member list
dot icon25/11/2014
Termination of appointment of Jane Dauncey as a director on 2014-07-01
dot icon25/11/2014
Termination of appointment of Christopher Rowland Hill as a director on 2014-07-01
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2014-01-14 no member list
dot icon21/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/07/2013
Appointment of Ms Hilary Anne Elizabeth Nelson as a director
dot icon30/07/2013
Appointment of Dr Wilfrid David Hudson as a director
dot icon30/07/2013
Appointment of Mrs Gillian Mary Barlow as a director
dot icon30/07/2013
Appointment of Mr James Alexander Sinclair as a director
dot icon23/07/2013
Termination of appointment of Noel Finegan as a director
dot icon15/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon15/01/2013
Annual return made up to 2013-01-14 no member list
dot icon17/08/2012
Termination of appointment of Margaret Webb as a director
dot icon17/08/2012
Appointment of Mr Christopher Michael Carter as a director
dot icon13/08/2012
Appointment of Mrs Edwina Shirley Bradshaw as a director
dot icon13/08/2012
Appointment of Mr Thomas Simcock as a director
dot icon10/08/2012
Termination of appointment of David Price as a director
dot icon16/01/2012
Annual return made up to 2012-01-14 no member list
dot icon16/01/2012
Termination of appointment of Christopher Gibbings as a director
dot icon16/01/2012
Termination of appointment of Roger Woodhouse as a director
dot icon16/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-14 no member list
dot icon01/02/2011
Termination of appointment of Anthony Maddaford as a director
dot icon01/02/2011
Termination of appointment of Trevor Brown as a director
dot icon09/09/2010
Certificate of change of name
dot icon20/08/2010
Change of name notice
dot icon12/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/02/2010
Annual return made up to 2010-01-14 no member list
dot icon03/02/2010
Director's details changed for Roger Gordon Woodhouse on 2010-02-03
dot icon03/02/2010
Director's details changed for Margaret Webb on 2010-02-03
dot icon03/02/2010
Director's details changed for Reverend David Rea Price on 2010-02-03
dot icon03/02/2010
Director's details changed for Andrew John Toye on 2010-02-03
dot icon03/02/2010
Director's details changed for Professor Christopher Rowland Hill on 2010-02-03
dot icon03/02/2010
Director's details changed for Christopher Frank Arthur Gibbings on 2010-02-03
dot icon03/02/2010
Termination of appointment of Margaret Stokes as a director
dot icon03/02/2010
Director's details changed for Noel Finegan on 2010-02-03
dot icon03/02/2010
Director's details changed for Trevor John Brown on 2010-02-03
dot icon03/02/2010
Director's details changed for Jane Dauncey on 2010-02-03
dot icon29/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/01/2009
Annual return made up to 14/01/09
dot icon14/01/2009
Director's change of particulars / christopher gibbings / 14/01/2009
dot icon08/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/05/2008
Annual return made up to 18/05/08
dot icon22/05/2008
Memorandum and Articles of Association
dot icon14/05/2008
Certificate of change of name
dot icon08/05/2008
Director appointed anthony george maddaford
dot icon08/05/2008
Director appointed reverend david rea price
dot icon08/05/2008
Director appointed trevor john brown
dot icon08/05/2008
Director appointed margaret webb
dot icon08/05/2008
Director appointed margaret mary stokes
dot icon08/05/2008
Secretary appointed christopher john griffiths
dot icon28/04/2008
Appointment terminated secretary andrea wood
dot icon28/04/2008
Appointment terminated director esther digby
dot icon18/02/2008
Director resigned
dot icon18/02/2008
New secretary appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon07/02/2008
Director resigned
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/11/2007
New director appointed
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon22/10/2007
Secretary resigned
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon19/06/2007
Annual return made up to 18/05/07
dot icon11/12/2006
New director appointed
dot icon11/12/2006
New director appointed
dot icon11/12/2006
New director appointed
dot icon11/12/2006
New director appointed
dot icon14/06/2006
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon18/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon0 % *

* during past year

Cash in Bank

£69,055.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
76.37K
-
0.00
69.06K
-
2022
15
76.37K
-
0.00
69.06K
-

Employees

2022

Employees

15 Ascended- *

Net Assets(GBP)

76.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Robert
Director
01/10/2024 - 16/07/2025
2
Bradshaw, Edwina Shirley
Director
16/07/2012 - 19/11/2024
3
Cousins, Lin Jane
Director
25/11/2025 - Present
6
Kluettgens, Bettina Ursula, Dr
Director
10/02/2020 - 16/07/2024
2
Duffy, Andrew Michael
Director
17/01/2023 - Present
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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About EAST DEVON CITIZENS ADVICE BUREAU

EAST DEVON CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 18/05/2006 with the registered office located at 67 Exeter Road, Exmouth EX8 1QD. There are currently 8 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST DEVON CITIZENS ADVICE BUREAU?

toggle

EAST DEVON CITIZENS ADVICE BUREAU is currently Active. It was registered on 18/05/2006 .

Where is EAST DEVON CITIZENS ADVICE BUREAU located?

toggle

EAST DEVON CITIZENS ADVICE BUREAU is registered at 67 Exeter Road, Exmouth EX8 1QD.

What does EAST DEVON CITIZENS ADVICE BUREAU do?

toggle

EAST DEVON CITIZENS ADVICE BUREAU operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does EAST DEVON CITIZENS ADVICE BUREAU have?

toggle

EAST DEVON CITIZENS ADVICE BUREAU had 15 employees in 2022.

What is the latest filing for EAST DEVON CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-24 with no updates.