TUNBRIDGE WELLS & DISTRICT CITIZENS ADVICE BUREAU

TUNBRIDGE WELLS & DISTRICT CITIZENS ADVICE BUREAU

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTUNBRIDGE WELLS & DISTRICT CITIZENS ADVICE BUREAU
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04641079
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TUNBRIDGE WELLS & DISTRICT CITIZENS ADVICE BUREAU?

    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is TUNBRIDGE WELLS & DISTRICT CITIZENS ADVICE BUREAU located?

    Registered Office Address
    Unit 132 Royal Victoria Place
    TN1 2SR Tunbridge Wells
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TUNBRIDGE WELLS & DISTRICT CITIZENS ADVICE BUREAU?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for TUNBRIDGE WELLS & DISTRICT CITIZENS ADVICE BUREAU?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2025

    What are the latest filings for TUNBRIDGE WELLS & DISTRICT CITIZENS ADVICE BUREAU?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Total exemption full accounts made up to Jun 30, 2024

    11 pagesAA

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    17 pagesAA

    Confirmation statement made on Jan 17, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    25 pagesAA

    Previous accounting period extended from Mar 31, 2022 to Jun 30, 2022

    1 pagesAA01

    Termination of appointment of Helena Shovelton as a director on Jul 01, 2022

    1 pagesTM01

    Termination of appointment of David Reginald Marriott as a director on Jul 01, 2022

    1 pagesTM01

    Confirmation statement made on Jan 17, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alan Goda as a director on Dec 16, 2021

    1 pagesTM01

    Appointment of Mr George Johnston Gordon as a director on Oct 07, 2021

    2 pagesAP01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Julia Braggins as a director on Oct 07, 2021

    1 pagesTM01

    Termination of appointment of Lawrence Frank Heasman as a director on Oct 07, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    25 pagesAA

    Registered office address changed from Monson House Monson Way Tunbridge Wells Kent TN1 1LQ United Kingdom to Unit 132 Royal Victoria Place Tunbridge Wells TN1 2SR on Mar 03, 2021

    1 pagesAD01

    Confirmation statement made on Jan 17, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Guy Christopher Sutton as a director on Jan 20, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    24 pagesAA

    Termination of appointment of Caroline Ann Mack as a director on Sep 30, 2020

    1 pagesTM01

    Appointment of Mr Peter John Oakford as a director on Jul 22, 2020

    2 pagesAP01

    Who are the officers of TUNBRIDGE WELLS & DISTRICT CITIZENS ADVICE BUREAU?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBS, Elaine Margaret
    Royal Victoria Place
    TN1 2SR Tunbridge Wells
    Unit 132
    England
    Director
    Royal Victoria Place
    TN1 2SR Tunbridge Wells
    Unit 132
    England
    EnglandBritish206416630001
    BOURNE, Thomas James
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    Kent
    England
    Director
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    Kent
    England
    EnglandBritish219715530001
    GORDON, George Johnston
    Royal Victoria Place
    TN1 2SR Tunbridge Wells
    Unit 132
    England
    Director
    Royal Victoria Place
    TN1 2SR Tunbridge Wells
    Unit 132
    England
    EnglandBritish291353610001
    LAWNE, Peter George
    Royal Victoria Place
    TN1 2SR Tunbridge Wells
    Unit 132
    England
    Director
    Royal Victoria Place
    TN1 2SR Tunbridge Wells
    Unit 132
    England
    EnglandBritish122691760001
    OAKFORD, Peter John
    Royal Victoria Place
    TN1 2SR Tunbridge Wells
    Unit 132
    England
    Director
    Royal Victoria Place
    TN1 2SR Tunbridge Wells
    Unit 132
    England
    EnglandBritish192363760001
    FARRELL, Abigail Patricia
    3 Broadmead Avenue
    TN2 5PG Tunbridge Wells
    Kent
    Secretary
    3 Broadmead Avenue
    TN2 5PG Tunbridge Wells
    Kent
    British126897560001
    FOX, Paul Julian
    Yeoman Oast
    Manor Farm, Laddingford
    ME18 6BX Maidstone
    Kent
    Secretary
    Yeoman Oast
    Manor Farm, Laddingford
    ME18 6BX Maidstone
    Kent
    British106200620001
    LAYTON, Emma-Marie
    Doubleton Lane
    TN11 8JA Penshurst
    Doubleton Farm House
    Kent
    Secretary
    Doubleton Lane
    TN11 8JA Penshurst
    Doubleton Farm House
    Kent
    British146048130001
    PERERA, Ruwan
    2 Couchmore Avenue
    Clayhall
    IG5 0PL Ilford
    Essex
    Secretary
    2 Couchmore Avenue
    Clayhall
    IG5 0PL Ilford
    Essex
    British96302770001
    WYLD, Brian
    Summerhill Plough Lane
    Crowhurst
    TN33 9AW Battle
    East Sussex
    Secretary
    Summerhill Plough Lane
    Crowhurst
    TN33 9AW Battle
    East Sussex
    British120179650001
    BATCHELOR, Lindy
    Spencer Mews
    Berkeley Road
    TN1 1YY Tunbridge Wells
    5
    Kent
    England
    Director
    Spencer Mews
    Berkeley Road
    TN1 1YY Tunbridge Wells
    5
    Kent
    England
    United KingdomBritish191476130001
    BATES, Christopher Peter Roger, Colonel
    Monson Way
    TN1 1LQ Tunbridge Wells
    Monson House
    Kent
    United Kingdom
    Director
    Monson Way
    TN1 1LQ Tunbridge Wells
    Monson House
    Kent
    United Kingdom
    United KingdomBritish43638250001
    BOON, Eleanor Charlotte
    Monson Way
    TN1 1LQ Tunbridge Wells
    Monson House
    Kent
    United Kingdom
    Director
    Monson Way
    TN1 1LQ Tunbridge Wells
    Monson House
    Kent
    United Kingdom
    EnglandBritish200478150001
    BRAGGINS, Julia
    Royal Victoria Place
    TN1 2SR Tunbridge Wells
    Unit 132
    England
    Director
    Royal Victoria Place
    TN1 2SR Tunbridge Wells
    Unit 132
    England
    EnglandBritish166395880001
    COLYER, Lee Michael
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    Director
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    United KingdomBritish161320160001
    COX, Matthew John
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    Director
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    EnglandBritish173056810001
    CROSS, Jennifer Ann
    Cornerways Brenchley Road
    Brenchley
    TN12 7PB Tonbridge
    Kent
    Director
    Cornerways Brenchley Road
    Brenchley
    TN12 7PB Tonbridge
    Kent
    EnglandBritish23580860001
    DIXON, Robert
    29-31 Monson Road
    Tunbridge Wells
    TN1 1LS Kent
    Director
    29-31 Monson Road
    Tunbridge Wells
    TN1 1LS Kent
    United KingdomBritish155927220001
    EDGAR, Penelope Susan
    Prospect House
    Bells Yew Green
    TN3 9AR Tunbridge Wells
    Kent
    Director
    Prospect House
    Bells Yew Green
    TN3 9AR Tunbridge Wells
    Kent
    British116783480001
    FARRELL, Abigail Patricia
    3 Broadmead Avenue
    TN2 5PG Tunbridge Wells
    Kent
    Director
    3 Broadmead Avenue
    TN2 5PG Tunbridge Wells
    Kent
    British126897560001
    FERDINANDO, Brian Colin Henry
    Zion Barn
    Ranters Lane Goudhurst
    TN17 1HR Cranbrook
    Kent
    Director
    Zion Barn
    Ranters Lane Goudhurst
    TN17 1HR Cranbrook
    Kent
    Great BritainBritish116865790001
    FOX, Paul Julian
    Yeoman Oast
    Manor Farm, Laddingford
    ME18 6BX Maidstone
    Kent
    Director
    Yeoman Oast
    Manor Farm, Laddingford
    ME18 6BX Maidstone
    Kent
    British106200620001
    GODA, Alan
    Royal Victoria Place
    TN1 2SR Tunbridge Wells
    Unit 132
    England
    Director
    Royal Victoria Place
    TN1 2SR Tunbridge Wells
    Unit 132
    England
    EnglandUnited Kingdom153969860001
    GRAY, Peter John
    Tye House
    Nevill Court
    TN4 8NJ Tunbridge Wells
    Kent
    Director
    Tye House
    Nevill Court
    TN4 8NJ Tunbridge Wells
    Kent
    British89467950001
    HEALEY, Philip Patrick
    The Drive
    TN13 3AB Sevenoaks
    13
    Kent
    Director
    The Drive
    TN13 3AB Sevenoaks
    13
    Kent
    Great BritainBritish74525840001
    HEASMAN, Lawrence Frank
    Royal Victoria Place
    TN1 2SR Tunbridge Wells
    Unit 132
    England
    Director
    Royal Victoria Place
    TN1 2SR Tunbridge Wells
    Unit 132
    England
    EnglandBritish3052710001
    HIRSCH ANGUS, Vanessa Jane Elisabeth
    8 Chestnut Avenue
    TN4 0BU Tunbridge Wells
    Kent
    Director
    8 Chestnut Avenue
    TN4 0BU Tunbridge Wells
    Kent
    British116865650001
    KIERNAN, Anthony William
    17 College Drive
    TN2 3PN Tunbridge Wells
    Kent
    Director
    17 College Drive
    TN2 3PN Tunbridge Wells
    Kent
    EnglandBritish176874130002
    LAYCOCK, Penelope Jane
    113 Royal Parade
    BN22 7JY Eastbourne
    East Sussex
    Director
    113 Royal Parade
    BN22 7JY Eastbourne
    East Sussex
    British123601940001
    MACGIBBON, Thomas Alexander John
    Appledore Cottage 19 Broadwater Down
    TN2 5NJ Tunbridge Wells
    Kent
    Director
    Appledore Cottage 19 Broadwater Down
    TN2 5NJ Tunbridge Wells
    Kent
    EnglandBritish14312300001
    MACK, Caroline Ann
    Monson Way
    TN1 1LQ Tunbridge Wells
    Monson House
    Kent
    United Kingdom
    Director
    Monson Way
    TN1 1LQ Tunbridge Wells
    Monson House
    Kent
    United Kingdom
    EnglandBritish259495190001
    MARRIOTT, David Reginald
    Maidstone Road
    Paddock Wood
    TN12 6DA Tonbridge
    Nettlestead House
    Kent
    England
    Director
    Maidstone Road
    Paddock Wood
    TN12 6DA Tonbridge
    Nettlestead House
    Kent
    England
    EnglandBritish14110440002
    MAY, Anthony Roger
    29-31 Monson Road
    Tunbridge Wells
    TN1 1LS Kent
    Director
    29-31 Monson Road
    Tunbridge Wells
    TN1 1LS Kent
    United KingdomBritish19247140002
    MAY, Anthony Roger
    Danefield Broom Park
    Langton Green
    TN3 0RF Tunbridge Wells
    Kent
    Director
    Danefield Broom Park
    Langton Green
    TN3 0RF Tunbridge Wells
    Kent
    United KingdomBritish19247140002
    MERCER, Alan Lynn
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    Director
    Clarence Road
    TN1 1HE Tunbridge Wells
    Vale House
    Kent
    United Kingdom
    EnglandBritish26999340002

    What are the latest statements on persons with significant control for TUNBRIDGE WELLS & DISTRICT CITIZENS ADVICE BUREAU?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 17, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0