Background WavePink WaveYellow Wave

BRIDPORT AND DISTRICT CITIZENS ADVICE BUREAU (04876990)

BRIDPORT AND DISTRICT CITIZENS ADVICE BUREAU (04876990) is an active UK company. incorporated on 26 August 2003. with registered office in Dorset. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. BRIDPORT AND DISTRICT CITIZENS ADVICE BUREAU has been registered for 22 years. Current directors include BISHOP, Jacqui, CHILD, Linda, FLETCHER, Michael Henry and 4 others.

Company Number
04876990
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 August 2003
Age
22 years
Address
45 South Street, Dorset, DT6 3NY
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BISHOP, Jacqui, CHILD, Linda, FLETCHER, Michael Henry, SCOTT, Jamie, SMYLLIE, James Stuart, SONNENBERG, Lavinia, WILSON, Keith Michael
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDPORT AND DISTRICT CITIZENS ADVICE BUREAU

BRIDPORT AND DISTRICT CITIZENS ADVICE BUREAU is an active company incorporated on 26 August 2003 with the registered office located in Dorset. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. BRIDPORT AND DISTRICT CITIZENS ADVICE BUREAU was registered 22 years ago.(SIC: 63990)

Status

active

Active since 22 years ago

Company No

04876990

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 26 August 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

45 South Street Bridport Dorset, DT6 3NY,

Timeline

75 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Jul 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
May 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Dec 16
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Aug 19
Director Left
Mar 20
Director Left
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Apr 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jun 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
May 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
May 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
May 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Apr 26
0
Funding
73
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BISHOP, Jacqui

Active
45 South Street, DorsetDT6 3NY
Born August 1979
Director
Appointed 05 Feb 2024

CHILD, Linda

Active
45 South Street, DorsetDT6 3NY
Born August 1959
Director
Appointed 06 May 2025

FLETCHER, Michael Henry

Active
45 South Street, DorsetDT6 3NY
Born May 1946
Director
Appointed 18 Aug 2025

SCOTT, Jamie

Active
45 South Street, DorsetDT6 3NY
Born June 1956
Director
Appointed 07 May 2024

SMYLLIE, James Stuart

Active
45 South Street, DorsetDT6 3NY
Born November 1955
Director
Appointed 04 Nov 2024

SONNENBERG, Lavinia

Active
45 South Street, DorsetDT6 3NY
Born December 1964
Director
Appointed 05 Feb 2024

WILSON, Keith Michael

Active
45 South Street, DorsetDT6 3NY
Born June 1960
Director
Appointed 04 Nov 2024

JONES, Richard Edward

Resigned
45 South Street, DorsetDT6 3NY
Secretary
Appointed 12 Nov 2019
Resigned 01 Jun 2022

MCLANEY, Susan

Resigned
45 South Street, DorsetDT6 3NY
Secretary
Appointed 01 Jun 2022
Resigned 22 Jul 2024

TARSNANE, Roy

Resigned
Wych End, BridportDT6 4JJ
Secretary
Appointed 26 Aug 2003
Resigned 12 Nov 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Aug 2003
Resigned 26 Aug 2003

BARKER, Sylvia Irene

Resigned
45 South Street, DorsetDT6 3NY
Born April 1943
Director
Appointed 10 Nov 2020
Resigned 28 Dec 2023

BERRY, Gilbert Charles

Resigned
Dalymore 2a Tunnel Road, BeaminsterDT8 3BQ
Born December 1931
Director
Appointed 30 Jun 2004
Resigned 18 Jul 2016

BEVAN, Michael James

Resigned
45 South Street, DorsetDT6 3NY
Born August 1944
Director
Appointed 26 Apr 2010
Resigned 06 Jun 2011

BINYON, Edward Charles

Resigned
Westover, BridportDT6 4JJ
Born September 1931
Director
Appointed 24 Jul 2006
Resigned 08 Jun 2009

BROWN, Bryan John Hamlyn, Professor

Resigned
Howarth Close, BridportDT6 4SD
Born November 1946
Director
Appointed 19 May 2014
Resigned 21 Aug 2018

BROWN, Sandra Ann

Resigned
67 North Allington, BridportDT6 5DZ
Born October 1939
Director
Appointed 30 Jun 2004
Resigned 08 Jun 2009

CARPENTER, Stephen John

Resigned
Corscombe, DorchesterDT2 0NX
Born September 1957
Director
Appointed 10 Nov 2014
Resigned 20 Nov 2018

CORP, David John

Resigned
24 East Street, BridportDT6 3LF
Born June 1951
Director
Appointed 26 Aug 2003
Resigned 23 Apr 2007

CRACKNELL, Douglas David Pedlar

Resigned
12 Manor Fields, BridportDT6 4DB
Born September 1918
Director
Appointed 30 Jun 2004
Resigned 23 Apr 2007

CRESSWELL, Mary-Kay Kay

Resigned
Westown, BridportDT6 4BQ
Born December 1948
Director
Appointed 14 Nov 2016
Resigned 20 Nov 2018

DELAFIELD, Karen Judith

Resigned
45 South Street, DorsetDT6 3NY
Born November 1961
Director
Appointed 04 Nov 2024
Resigned 30 Aug 2025

ELLIS, Sarah

Resigned
Melplash, BridportDT6 3UH
Born June 1952
Director
Appointed 21 Aug 2018
Resigned 28 Feb 2020

FARRAR-HOCKLEY, Michael Edward

Resigned
4 Wych Ridge, BridportDT6 4JH
Born June 1945
Director
Appointed 30 Jun 2004
Resigned 06 Jun 2011

GIBSON, David Keith Mathieson

Resigned
45 South Street, DorsetDT6 3NY
Born May 1952
Director
Appointed 08 Feb 2022
Resigned 31 Dec 2025

GODFREY, Stephen Mark

Resigned
Manor Fields, BridportDT6 4DB
Born September 1951
Director
Appointed 10 Nov 2014
Resigned 24 Jan 2023

GREGSON, Peter Gelson

Resigned
High Orchards, DorchesterDT2 0NU
Born December 1939
Director
Appointed 20 Jul 2009
Resigned 26 Apr 2010

HICHENS, Sczerina Neomi

Resigned
45 South Street, DorsetDT6 3NY
Born December 1937
Director
Appointed 26 Jul 2010
Resigned 10 Jun 2013

HITHENS, Sczerina

Resigned
45 South Street, DorsetDT6 3NY
Born December 1937
Director
Appointed 26 Jul 2010
Resigned 26 Jul 2010

HUNT, Malcolm John

Resigned
Beaumont Avenue, BridportDT6 3AU
Born August 1959
Director
Appointed 10 Jun 2013
Resigned 31 Mar 2016

JONES, Martin Albert Dennis

Resigned
Greensands, BridportDT6 5JZ
Born January 1951
Director
Appointed 09 Jun 2006
Resigned 20 Jul 2015

JONES, Richard Edward

Resigned
The Paddocks, DorchesterDT2 9AF
Born September 1949
Director
Appointed 24 Jun 2020
Resigned 01 Jun 2022

JONES, William Geoffrey

Resigned
45 South Street, DorsetDT6 3NY
Born February 1960
Director
Appointed 08 Feb 2022
Resigned 10 Jan 2025

MAY, Geoffrey Francis

Resigned
Loders, BridportDT6 3SA
Born January 1945
Director
Appointed 21 Apr 2008
Resigned 18 Aug 2014

MCLANEY, Susan

Resigned
Chestnut View, AxminsterEX13 7AD
Born January 1957
Director
Appointed 09 May 2017
Resigned 07 Aug 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Roy Tarsnane

Ceased
Wych Hill, BridportDT6 4JJ
Born November 1939

Nature of Control

Significant influence or control
Notified 23 Aug 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

169

Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
27 November 2024
MAMA
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Statement Of Companys Objects
22 June 2017
CC04CC04
Resolution
22 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 August 2013
AR01AR01
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
1 November 2007
287Change of Registered Office
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
225Change of Accounting Reference Date
Legacy
26 November 2003
288cChange of Particulars
Legacy
26 November 2003
288cChange of Particulars
Legacy
26 November 2003
288cChange of Particulars
Legacy
5 September 2003
288bResignation of Director or Secretary
Incorporation Company
26 August 2003
NEWINCIncorporation