TAX VOLUNTEERS

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

    Company NameTAX VOLUNTEERS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04894491
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for TAX VOLUNTEERS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for TAX VOLUNTEERS?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for TAX VOLUNTEERS?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Angela Marie Cullimore-Todd as a director on Dec 15, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2025

    34 pagesAA

    Previous accounting period extended from Mar 31, 2025 to Jun 30, 2025

    1 pagesAA01

    Director's details changed for Mr Craig Stewart Muir on Jul 24, 2025

    2 pagesCH01

    Termination of appointment of Penelope Ann Hamilton as a director on Jul 01, 2025

    1 pagesTM01

    Confirmation statement made on Mar 27, 2025 with updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business / company transactions 13/06/2006
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Full accounts made up to Mar 31, 2024

    32 pagesAA

    Confirmation statement made on Mar 27, 2024 with updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    33 pagesAA

    Appointment of Ms Joanna Clare Wakeman as a director on May 17, 2023

    2 pagesAP01

    Termination of appointment of Brian Chapman as a director on Apr 20, 2023

    1 pagesTM01

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    33 pagesAA

    Appointment of Mrs Angela Marie Cullimore-Todd as a director on Nov 14, 2022

    2 pagesAP01

    Appointment of Mr Gary John Jones as a director on Nov 14, 2022

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Alison Margaret Delorie as a director on Nov 14, 2022

    1 pagesTM01

    Termination of appointment of Salim Mitha as a director on Nov 14, 2022

    1 pagesTM01

    Confirmation statement made on Mar 27, 2022 with updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    35 pagesAA

    Confirmation statement made on Sep 10, 2021 with updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    34 pagesAA

    Appointment of Mr Brian Chapman as a director on Mar 05, 2021

    2 pagesAP01

    Who are the officers of TAX VOLUNTEERS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRUMP, Jonathan William Michael
    Salway Ash
    DT6 5DB Bridport
    Unit 10 Pineapple Business Park
    Dorset
    England
    Secretary
    Salway Ash
    DT6 5DB Bridport
    Unit 10 Pineapple Business Park
    Dorset
    England
    British64562880001
    JONES, Gary John
    Pineapple Lane
    Salwayash
    DT6 5DB Bridport
    Unit 10
    England
    Director
    Pineapple Lane
    Salwayash
    DT6 5DB Bridport
    Unit 10
    England
    United KingdomBritish212299060001
    MOLLETT, Anna Marian
    Salway Ash
    DT6 5DB Bridport
    Unit 10 Pineapple Business Park
    Dorset
    England
    Director
    Salway Ash
    DT6 5DB Bridport
    Unit 10 Pineapple Business Park
    Dorset
    England
    United KingdomBritish159509020001
    MUIR, Craig Stewart
    Salway Ash
    DT6 5DB Bridport
    Unit 10 Pineapple Business Park
    Dorset
    England
    Director
    Salway Ash
    DT6 5DB Bridport
    Unit 10 Pineapple Business Park
    Dorset
    England
    EnglandBritish240943930002
    WAKEMAN, Joanna Clare
    Horsell Road
    N5 1XL London
    37
    England
    Director
    Horsell Road
    N5 1XL London
    37
    England
    EnglandBritish309475590001
    WHITEHEAD, John Gresham
    Pineapple Lane
    Salwayash
    DT6 5DB Bridport
    Unit 10
    England
    Director
    Pineapple Lane
    Salwayash
    DT6 5DB Bridport
    Unit 10
    England
    EnglandBritish224920520001
    ANDERSON, David George
    Holly Road
    Broughty Ferry
    DD5 2LZ Dundee
    28
    Angus
    Secretary
    Holly Road
    Broughty Ferry
    DD5 2LZ Dundee
    28
    Angus
    British130446880001
    TULLOCH, Clive William
    Sleepers Hill
    SO22 4NB Winchester
    Lamorna
    Hampshire
    Secretary
    Sleepers Hill
    SO22 4NB Winchester
    Lamorna
    Hampshire
    British66666620003
    ANDERSON, David George
    Holly Road
    Broughty Ferry
    DD5 2LZ Dundee
    28
    Angus
    Director
    Holly Road
    Broughty Ferry
    DD5 2LZ Dundee
    28
    Angus
    ScotlandBritish130446880001
    BAILEY, Annie Jeanette
    Church Lane
    TW11 8PA Teddington
    7
    Middlesex
    United Kingdom
    Director
    Church Lane
    TW11 8PA Teddington
    7
    Middlesex
    United Kingdom
    United KingdomBritish56031420001
    BEIGHTON, Leonard John Hobhouse
    160 Tilt Road
    KT11 3HR Cobham
    Surrey
    Director
    160 Tilt Road
    KT11 3HR Cobham
    Surrey
    EnglandBritish42215060001
    CHAPMAN, Brian
    Pineapple Lane
    Salwayash
    DT6 5DB Bridport
    Unit 10
    England
    Director
    Pineapple Lane
    Salwayash
    DT6 5DB Bridport
    Unit 10
    England
    EnglandBritish79224450001
    CULLIMORE-TODD, Angela Marie
    Pineapple Lane
    Salwayash
    DT6 5DB Bridport
    Unit 10
    England
    Director
    Pineapple Lane
    Salwayash
    DT6 5DB Bridport
    Unit 10
    England
    United KingdomBritish287089450001
    DELORIE, Alison Margaret
    Salway Ash
    DT6 5DB Bridport
    Unit 10 Pineapple Business Park
    Dorset
    England
    Director
    Salway Ash
    DT6 5DB Bridport
    Unit 10 Pineapple Business Park
    Dorset
    England
    United KingdomBritish154427750003
    GILL, Robert James
    Sullivan Road
    TN10 4DE Tonbridge
    47
    Kent
    United Kingdom
    Director
    Sullivan Road
    TN10 4DE Tonbridge
    47
    Kent
    United Kingdom
    United KingdomBritish132302680001
    GOODWIN, Deborah Louise Pearson
    12 Old Park Avenue
    SW12 8RH London
    Director
    12 Old Park Avenue
    SW12 8RH London
    EnglandBritish72339900001
    HAMILTON, Penelope Ann
    Salway Ash
    DT6 5DB Bridport
    Unit 10 Pineapple Business Park
    Dorset
    England
    Director
    Salway Ash
    DT6 5DB Bridport
    Unit 10 Pineapple Business Park
    Dorset
    England
    United KingdomBritish252900090001
    HODGSON, Martin John
    Hangingwater Road
    S11 7ET Sheffield
    142
    Yorkshire
    Director
    Hangingwater Road
    S11 7ET Sheffield
    142
    Yorkshire
    EnglandBritish92295260002
    HODGSON, Natalie Dawn
    121 Catharine Street
    CB1 3AP Cambridge
    Cambridgeshire
    Director
    121 Catharine Street
    CB1 3AP Cambridge
    Cambridgeshire
    British102610880003
    HOUSTON, Paul Alexander
    Silverlea Gardens
    RH6 9BA Horley
    3
    Surrey
    England
    Director
    Silverlea Gardens
    RH6 9BA Horley
    3
    Surrey
    England
    United KingdomBritish185067040001
    JESTY, Jean
    Breighton
    YO8 6DH Selby
    Dronfield House
    North Yorkshire
    England
    Director
    Breighton
    YO8 6DH Selby
    Dronfield House
    North Yorkshire
    England
    United KingdomBritish49359400003
    JONES, Christopher Graham
    Artillery Row
    SW1P 1RT London
    11-19
    Director
    Artillery Row
    SW1P 1RT London
    11-19
    EnglandBritish66139770005
    MCLACHLAN, Jeffrey Edgar
    3 Bryce Road
    EH14 5LT Currie
    Midlothian
    Director
    3 Bryce Road
    EH14 5LT Currie
    Midlothian
    British28060001
    MITHA, Salim
    Salway Ash
    DT6 5DB Bridport
    Unit 10 Pineapple Business Park
    Dorset
    England
    Director
    Salway Ash
    DT6 5DB Bridport
    Unit 10 Pineapple Business Park
    Dorset
    England
    EnglandBritish189862760001
    MUZAMMAL, Asad
    Vaughan Gardens
    IG1 3PA Ilford
    5
    Essex
    United Kingdom
    Director
    Vaughan Gardens
    IG1 3PA Ilford
    5
    Essex
    United Kingdom
    United KingdomBritish159428470001
    NORRIS, William Vernon Wentworth
    21a Ovington Square
    SW3 1LH London
    Director
    21a Ovington Square
    SW3 1LH London
    EnglandBritish6823790001
    PETHERICK, Geraldine Lesley
    12 Windsor Road
    HP21 7JG Aylesbury
    Buckinghamshire
    Director
    12 Windsor Road
    HP21 7JG Aylesbury
    Buckinghamshire
    British110933910001
    REID, Colin Andrew
    88 Wyndham Place
    W1H 1PN London
    Director
    88 Wyndham Place
    W1H 1PN London
    British107506560002
    SHAW, Leslie William
    North Road
    West Bridgford
    NG2 7NH Nottingham
    28
    Nottinghamshire
    United Kingdom
    Director
    North Road
    West Bridgford
    NG2 7NH Nottingham
    28
    Nottinghamshire
    United Kingdom
    EnglandBritish132303330001
    SMITH, Gordon Davidson
    1st Floor 11-19 Artillery Row
    SW1P 1RT London
    Artillery House
    Great Britain
    Director
    1st Floor 11-19 Artillery Row
    SW1P 1RT London
    Artillery House
    Great Britain
    Great BritainBritish146494410001
    TISH, Janet Winifred
    Whispers
    Dog Kennel Lane
    WD3 5EE Chorleywood
    Hertfordshire
    Director
    Whispers
    Dog Kennel Lane
    WD3 5EE Chorleywood
    Hertfordshire
    British92295240001
    TULLOCH, Clive William
    Salway Ash
    DT6 5DB Bridport
    Unit 10 Pineapple Business Park
    Dorset
    England
    Director
    Salway Ash
    DT6 5DB Bridport
    Unit 10 Pineapple Business Park
    Dorset
    England
    United KingdomBritish66666620003
    WILLIAMS, Alan Thomas
    19 Ferndale Avenue
    RG30 3NQ Reading
    Berkshire
    Director
    19 Ferndale Avenue
    RG30 3NQ Reading
    Berkshire
    English92295250001

    What are the latest statements on persons with significant control for TAX VOLUNTEERS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 10, 2016The 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