TUNBRIDGE WELLS & DISTRICT CITIZENS ADVICE BUREAU
Overview
| Company Name | TUNBRIDGE WELLS & DISTRICT CITIZENS ADVICE BUREAU |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04641079 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TUNBRIDGE WELLS & DISTRICT CITIZENS ADVICE BUREAU?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 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 To | Jan 17, 2025 |
What are the latest filings for TUNBRIDGE WELLS & DISTRICT CITIZENS ADVICE BUREAU?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 11 pages | AA | ||
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 17 pages | AA | ||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 25 pages | AA | ||
Previous accounting period extended from Mar 31, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||
Termination of appointment of Helena Shovelton as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Reginald Marriott as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Goda as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Appointment of Mr George Johnston Gordon as a director on Oct 07, 2021 | 2 pages | AP01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Termination of appointment of Julia Braggins as a director on Oct 07, 2021 | 1 pages | TM01 | ||
Termination of appointment of Lawrence Frank Heasman as a director on Oct 07, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 25 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Guy Christopher Sutton as a director on Jan 20, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 24 pages | AA | ||
Termination of appointment of Caroline Ann Mack as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Peter John Oakford as a director on Jul 22, 2020 | 2 pages | AP01 | ||
Who are the officers of TUNBRIDGE WELLS & DISTRICT CITIZENS ADVICE BUREAU?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABBS, Elaine Margaret | Director | Royal Victoria Place TN1 2SR Tunbridge Wells Unit 132 England | England | British | 206416630001 | |||||
| BOURNE, Thomas James | Director | Mount Ephraim TN4 8AS Tunbridge Wells Number 22 Kent England | England | British | 219715530001 | |||||
| GORDON, George Johnston | Director | Royal Victoria Place TN1 2SR Tunbridge Wells Unit 132 England | England | British | 291353610001 | |||||
| LAWNE, Peter George | Director | Royal Victoria Place TN1 2SR Tunbridge Wells Unit 132 England | England | British | 122691760001 | |||||
| OAKFORD, Peter John | Director | Royal Victoria Place TN1 2SR Tunbridge Wells Unit 132 England | England | British | 192363760001 | |||||
| FARRELL, Abigail Patricia | Secretary | 3 Broadmead Avenue TN2 5PG Tunbridge Wells Kent | British | 126897560001 | ||||||
| FOX, Paul Julian | Secretary | Yeoman Oast Manor Farm, Laddingford ME18 6BX Maidstone Kent | British | 106200620001 | ||||||
| LAYTON, Emma-Marie | Secretary | Doubleton Lane TN11 8JA Penshurst Doubleton Farm House Kent | British | 146048130001 | ||||||
| PERERA, Ruwan | Secretary | 2 Couchmore Avenue Clayhall IG5 0PL Ilford Essex | British | 96302770001 | ||||||
| WYLD, Brian | Secretary | Summerhill Plough Lane Crowhurst TN33 9AW Battle East Sussex | British | 120179650001 | ||||||
| BATCHELOR, Lindy | Director | Spencer Mews Berkeley Road TN1 1YY Tunbridge Wells 5 Kent England | United Kingdom | British | 191476130001 | |||||
| BATES, Christopher Peter Roger, Colonel | Director | Monson Way TN1 1LQ Tunbridge Wells Monson House Kent United Kingdom | United Kingdom | British | 43638250001 | |||||
| BOON, Eleanor Charlotte | Director | Monson Way TN1 1LQ Tunbridge Wells Monson House Kent United Kingdom | England | British | 200478150001 | |||||
| BRAGGINS, Julia | Director | Royal Victoria Place TN1 2SR Tunbridge Wells Unit 132 England | England | British | 166395880001 | |||||
| COLYER, Lee Michael | Director | Clarence Road TN1 1HE Tunbridge Wells Vale House Kent United Kingdom | United Kingdom | British | 161320160001 | |||||
| COX, Matthew John | Director | Clarence Road TN1 1HE Tunbridge Wells Vale House Kent United Kingdom | England | British | 173056810001 | |||||
| CROSS, Jennifer Ann | Director | Cornerways Brenchley Road Brenchley TN12 7PB Tonbridge Kent | England | British | 23580860001 | |||||
| DIXON, Robert | Director | 29-31 Monson Road Tunbridge Wells TN1 1LS Kent | United Kingdom | British | 155927220001 | |||||
| EDGAR, Penelope Susan | Director | Prospect House Bells Yew Green TN3 9AR Tunbridge Wells Kent | British | 116783480001 | ||||||
| FARRELL, Abigail Patricia | Director | 3 Broadmead Avenue TN2 5PG Tunbridge Wells Kent | British | 126897560001 | ||||||
| FERDINANDO, Brian Colin Henry | Director | Zion Barn Ranters Lane Goudhurst TN17 1HR Cranbrook Kent | Great Britain | British | 116865790001 | |||||
| FOX, Paul Julian | Director | Yeoman Oast Manor Farm, Laddingford ME18 6BX Maidstone Kent | British | 106200620001 | ||||||
| GODA, Alan | Director | Royal Victoria Place TN1 2SR Tunbridge Wells Unit 132 England | England | United Kingdom | 153969860001 | |||||
| GRAY, Peter John | Director | Tye House Nevill Court TN4 8NJ Tunbridge Wells Kent | British | 89467950001 | ||||||
| HEALEY, Philip Patrick | Director | The Drive TN13 3AB Sevenoaks 13 Kent | Great Britain | British | 74525840001 | |||||
| HEASMAN, Lawrence Frank | Director | Royal Victoria Place TN1 2SR Tunbridge Wells Unit 132 England | England | British | 3052710001 | |||||
| HIRSCH ANGUS, Vanessa Jane Elisabeth | Director | 8 Chestnut Avenue TN4 0BU Tunbridge Wells Kent | British | 116865650001 | ||||||
| KIERNAN, Anthony William | Director | 17 College Drive TN2 3PN Tunbridge Wells Kent | England | British | 176874130002 | |||||
| LAYCOCK, Penelope Jane | Director | 113 Royal Parade BN22 7JY Eastbourne East Sussex | British | 123601940001 | ||||||
| MACGIBBON, Thomas Alexander John | Director | Appledore Cottage 19 Broadwater Down TN2 5NJ Tunbridge Wells Kent | England | British | 14312300001 | |||||
| MACK, Caroline Ann | Director | Monson Way TN1 1LQ Tunbridge Wells Monson House Kent United Kingdom | England | British | 259495190001 | |||||
| MARRIOTT, David Reginald | Director | Maidstone Road Paddock Wood TN12 6DA Tonbridge Nettlestead House Kent England | England | British | 14110440002 | |||||
| MAY, Anthony Roger | Director | 29-31 Monson Road Tunbridge Wells TN1 1LS Kent | United Kingdom | British | 19247140002 | |||||
| MAY, Anthony Roger | Director | Danefield Broom Park Langton Green TN3 0RF Tunbridge Wells Kent | United Kingdom | British | 19247140002 | |||||
| MERCER, Alan Lynn | Director | Clarence Road TN1 1HE Tunbridge Wells Vale House Kent United Kingdom | England | British | 26999340002 |
What are the latest statements on persons with significant control for TUNBRIDGE WELLS & DISTRICT CITIZENS ADVICE BUREAU?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 17, 2017 | The 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