TAX VOLUNTEERS
Overview
| Company Name | TAX VOLUNTEERS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04894491 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TAX VOLUNTEERS?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is TAX VOLUNTEERS located?
| Registered Office Address | Unit 10 Pineapple Lane Salwayash DT6 5DB Bridport England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TAX VOLUNTEERS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for TAX VOLUNTEERS?
| Last Confirmation Statement Made Up To | Mar 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2025 |
| Overdue | No |
What are the latest filings for TAX VOLUNTEERS?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Angela Marie Cullimore-Todd as a director on Dec 15, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jun 30, 2025 | 34 pages | AA | ||||||||||||||
Previous accounting period extended from Mar 31, 2025 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||||||
Director's details changed for Mr Craig Stewart Muir on Jul 24, 2025 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Penelope Ann Hamilton as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 27, 2025 with updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Mar 27, 2024 with updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 33 pages | AA | ||||||||||||||
Appointment of Ms Joanna Clare Wakeman as a director on May 17, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Brian Chapman as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 33 pages | AA | ||||||||||||||
Appointment of Mrs Angela Marie Cullimore-Todd as a director on Nov 14, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Gary John Jones as a director on Nov 14, 2022 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Unit 10 Pneapple Business Park Salway Ash Bridport Dorset DT6 5DB England to Unit 10 Pineapple Lane Salwayash Bridport DT6 5DB on Nov 17, 2022 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Alison Margaret Delorie as a director on Nov 14, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Salim Mitha as a director on Nov 14, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 27, 2022 with updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 35 pages | AA | ||||||||||||||
Confirmation statement made on Sep 10, 2021 with updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 34 pages | AA | ||||||||||||||
Appointment of Mr Brian Chapman as a director on Mar 05, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of TAX VOLUNTEERS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRUMP, Jonathan William Michael | Secretary | Salway Ash DT6 5DB Bridport Unit 10 Pineapple Business Park Dorset England | British | 64562880001 | ||||||
| JONES, Gary John | Director | Pineapple Lane Salwayash DT6 5DB Bridport Unit 10 England | United Kingdom | British | 212299060001 | |||||
| MOLLETT, Anna Marian | Director | Salway Ash DT6 5DB Bridport Unit 10 Pineapple Business Park Dorset England | United Kingdom | British | 159509020001 | |||||
| MUIR, Craig Stewart | Director | Salway Ash DT6 5DB Bridport Unit 10 Pineapple Business Park Dorset England | England | British | 240943930002 | |||||
| WAKEMAN, Joanna Clare | Director | Horsell Road N5 1XL London 37 England | England | British | 309475590001 | |||||
| WHITEHEAD, John Gresham | Director | Pineapple Lane Salwayash DT6 5DB Bridport Unit 10 England | England | British | 224920520001 | |||||
| ANDERSON, David George | Secretary | Holly Road Broughty Ferry DD5 2LZ Dundee 28 Angus | British | 130446880001 | ||||||
| TULLOCH, Clive William | Secretary | Sleepers Hill SO22 4NB Winchester Lamorna Hampshire | British | 66666620003 | ||||||
| ANDERSON, David George | Director | Holly Road Broughty Ferry DD5 2LZ Dundee 28 Angus | Scotland | British | 130446880001 | |||||
| BAILEY, Annie Jeanette | Director | Church Lane TW11 8PA Teddington 7 Middlesex United Kingdom | United Kingdom | British | 56031420001 | |||||
| BEIGHTON, Leonard John Hobhouse | Director | 160 Tilt Road KT11 3HR Cobham Surrey | England | British | 42215060001 | |||||
| CHAPMAN, Brian | Director | Pineapple Lane Salwayash DT6 5DB Bridport Unit 10 England | England | British | 79224450001 | |||||
| CULLIMORE-TODD, Angela Marie | Director | Pineapple Lane Salwayash DT6 5DB Bridport Unit 10 England | United Kingdom | British | 287089450001 | |||||
| DELORIE, Alison Margaret | Director | Salway Ash DT6 5DB Bridport Unit 10 Pineapple Business Park Dorset England | United Kingdom | British | 154427750003 | |||||
| GILL, Robert James | Director | Sullivan Road TN10 4DE Tonbridge 47 Kent United Kingdom | United Kingdom | British | 132302680001 | |||||
| GOODWIN, Deborah Louise Pearson | Director | 12 Old Park Avenue SW12 8RH London | England | British | 72339900001 | |||||
| HAMILTON, Penelope Ann | Director | Salway Ash DT6 5DB Bridport Unit 10 Pineapple Business Park Dorset England | United Kingdom | British | 252900090001 | |||||
| HODGSON, Martin John | Director | Hangingwater Road S11 7ET Sheffield 142 Yorkshire | England | British | 92295260002 | |||||
| HODGSON, Natalie Dawn | Director | 121 Catharine Street CB1 3AP Cambridge Cambridgeshire | British | 102610880003 | ||||||
| HOUSTON, Paul Alexander | Director | Silverlea Gardens RH6 9BA Horley 3 Surrey England | United Kingdom | British | 185067040001 | |||||
| JESTY, Jean | Director | Breighton YO8 6DH Selby Dronfield House North Yorkshire England | United Kingdom | British | 49359400003 | |||||
| JONES, Christopher Graham | Director | Artillery Row SW1P 1RT London 11-19 | England | British | 66139770005 | |||||
| MCLACHLAN, Jeffrey Edgar | Director | 3 Bryce Road EH14 5LT Currie Midlothian | British | 28060001 | ||||||
| MITHA, Salim | Director | Salway Ash DT6 5DB Bridport Unit 10 Pineapple Business Park Dorset England | England | British | 189862760001 | |||||
| MUZAMMAL, Asad | Director | Vaughan Gardens IG1 3PA Ilford 5 Essex United Kingdom | United Kingdom | British | 159428470001 | |||||
| NORRIS, William Vernon Wentworth | Director | 21a Ovington Square SW3 1LH London | England | British | 6823790001 | |||||
| PETHERICK, Geraldine Lesley | Director | 12 Windsor Road HP21 7JG Aylesbury Buckinghamshire | British | 110933910001 | ||||||
| REID, Colin Andrew | Director | 88 Wyndham Place W1H 1PN London | British | 107506560002 | ||||||
| SHAW, Leslie William | Director | North Road West Bridgford NG2 7NH Nottingham 28 Nottinghamshire United Kingdom | England | British | 132303330001 | |||||
| SMITH, Gordon Davidson | Director | 1st Floor 11-19 Artillery Row SW1P 1RT London Artillery House Great Britain | Great Britain | British | 146494410001 | |||||
| TISH, Janet Winifred | Director | Whispers Dog Kennel Lane WD3 5EE Chorleywood Hertfordshire | British | 92295240001 | ||||||
| TULLOCH, Clive William | Director | Salway Ash DT6 5DB Bridport Unit 10 Pineapple Business Park Dorset England | United Kingdom | British | 66666620003 | |||||
| WILLIAMS, Alan Thomas | Director | 19 Ferndale Avenue RG30 3NQ Reading Berkshire | English | 92295250001 |
What are the latest statements on persons with significant control for TAX VOLUNTEERS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 10, 2016 | 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