NORTH SOMERSET CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

NORTH SOMERSET CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02906303

Incorporation date

09/03/1994

Size

Small

Contacts

Registered address

Registered address

Unit 27, The Sovereign, High Street, Weston-Super-Mare, North Somerset BS23 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1994)
dot icon15/04/2026
Director's details changed for Mrs Philippa Mary Clark on 2026-04-01
dot icon15/04/2026
Appointment of Ms Emma Gliddon as a director on 2026-03-25
dot icon28/01/2026
Registered office address changed from 39 Oxford Street Weston-Super-Mare BS23 1TN England to Unit 27, the Sovereign High Street Weston-Super-Mare North Somerset BS23 1HL on 2026-01-28
dot icon09/01/2026
Termination of appointment of Jackie Smith as a director on 2026-01-01
dot icon06/01/2026
Accounts for a small company made up to 2025-03-31
dot icon30/09/2025
Appointment of Doctor Adam Massey as a director on 2025-09-25
dot icon30/09/2025
Appointment of Ms Catherine Helen Coleman as a director on 2025-09-25
dot icon03/06/2025
Termination of appointment of Andrew Hatherell as a director on 2025-05-22
dot icon13/05/2025
Termination of appointment of James Childs-Evans as a director on 2025-05-02
dot icon13/05/2025
Appointment of Mr Richard Bernard Penska as a director on 2025-05-01
dot icon19/12/2024
Termination of appointment of Sara Turner as a director on 2024-12-04
dot icon19/11/2024
Termination of appointment of Elizabeth Anne Fothergill as a director on 2024-11-07
dot icon05/11/2024
Accounts for a small company made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon30/12/2023
Accounts for a small company made up to 2023-03-31
dot icon05/10/2023
Appointment of Mr Andrew Hatherell as a director on 2023-09-21
dot icon05/10/2023
Appointment of Ms Sara Turner as a director on 2023-09-21
dot icon17/04/2023
Appointment of Mr James Childs-Evans as a director on 2023-04-06
dot icon17/04/2023
Appointment of Mrs Jackie Smith as a director on 2023-04-06
dot icon10/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon16/12/2022
Accounts for a small company made up to 2022-03-31
dot icon15/12/2022
Termination of appointment of Roger Alistair Bailey as a director on 2022-12-06
dot icon21/10/2022
Termination of appointment of Michelle Jacobs as a director on 2022-10-17
dot icon09/03/1994
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
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

97
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hatherell, Andrew
Director
21/09/2023 - 22/05/2025
4
Bray, Peter
Director
04/07/2022 - Present
1
Duncan, Annie
Director
10/09/1997 - 01/01/2004
-
Hayter, Amy Maureen
Director
21/07/1999 - 01/04/2001
-
Heenan, John Rennie, Cllr
Director
21/07/1999 - 22/05/2002
-

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 NORTH SOMERSET CITIZENS ADVICE BUREAU

NORTH SOMERSET CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 09/03/1994 with the registered office located at Unit 27, The Sovereign, High Street, Weston-Super-Mare, North Somerset BS23 1HL. There are currently 7 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 NORTH SOMERSET CITIZENS ADVICE BUREAU?

toggle

NORTH SOMERSET CITIZENS ADVICE BUREAU is currently Active. It was registered on 09/03/1994 .

Where is NORTH SOMERSET CITIZENS ADVICE BUREAU located?

toggle

NORTH SOMERSET CITIZENS ADVICE BUREAU is registered at Unit 27, The Sovereign, High Street, Weston-Super-Mare, North Somerset BS23 1HL.

What does NORTH SOMERSET CITIZENS ADVICE BUREAU do?

toggle

NORTH SOMERSET CITIZENS ADVICE BUREAU 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 NORTH SOMERSET CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 15/04/2026: Director's details changed for Mrs Philippa Mary Clark on 2026-04-01.