Background WavePink WaveYellow Wave

TORBAY ADVICE NETWORK (05979205)

TORBAY ADVICE NETWORK (05979205) is an active UK company. incorporated on 26 October 2006. with registered office in Paignton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TORBAY ADVICE NETWORK has been registered for 19 years. Current directors include FELLOWS, Matthew Thomas, GALE, Stephen Frank, GODFREY, Timothy Michael and 1 others.

Company Number
05979205
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 October 2006
Age
19 years
Address
13 Hyde Road, Paignton, TQ4 5BW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FELLOWS, Matthew Thomas, GALE, Stephen Frank, GODFREY, Timothy Michael, LEE, Edward Joseph
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORBAY ADVICE NETWORK

TORBAY ADVICE NETWORK is an active company incorporated on 26 October 2006 with the registered office located in Paignton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TORBAY ADVICE NETWORK was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

05979205

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

Age

19 Years

Incorporated 26 October 2006

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 30 December 2025 (4 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

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

13 Hyde Road Paignton, TQ4 5BW,

Previous Addresses

Century House Nicholson Road Torquay Devon TQ2 7TD England
From: 8 July 2019To: 26 October 2023
50 the Terrace Torquay Devon TQ1 1DD England
From: 5 September 2016To: 8 July 2019
Torbay Citizens Advice Bureau 11 Castle Road Torquay Devon TQ1 3BB
From: 26 October 2006To: 5 September 2016
Timeline

11 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Nov 09
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jun 20
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

FELLOWS, Matthew Thomas

Active
Hyde Road, PaigntonTQ4 5BW
Born November 1985
Director
Appointed 17 Oct 2024

GALE, Stephen Frank

Active
Hyde Road, PaigntonTQ4 5BW
Born April 1952
Director
Appointed 22 Dec 2011

GODFREY, Timothy Michael

Active
PaigntonTQ5 5BW
Born November 1965
Director
Appointed 18 Jun 2009

LEE, Edward Joseph

Active
Hyde Road, PaigntonTQ4 5BW
Born January 1981
Director
Appointed 17 Oct 2024

COLLIS, Fiona Margaret

Resigned
Rockwoods Hookhills Road, PaigntonTQ4 7NH
Secretary
Appointed 26 Oct 2006
Resigned 16 Jan 2008

HADLAND, Emma Louise

Resigned
42 Park Road, TorquayTQ1 4QR
Secretary
Appointed 16 Jan 2008
Resigned 05 Oct 2010

BLAIR, Richard John Gordon

Resigned
12 Ferrers Green, BrixhamTQ5 0LF
Born June 1960
Director
Appointed 27 Feb 2008
Resigned 22 Dec 2011

BULMAN, Stephen Andrew

Resigned
Ash Hill Cottage, BishopsteigntonTQ14 9PY
Born October 1966
Director
Appointed 28 Feb 2008
Resigned 01 Mar 2011

CORLINE, Stephen

Resigned
Summerfield Road, TorquayTQ2 7DL
Born January 1976
Director
Appointed 27 Feb 2008
Resigned 01 Mar 2011

FARYNA, Sylvia Peggy

Resigned
47 Merlin Way, TorquayTQ2 7TE
Born October 1942
Director
Appointed 26 Oct 2006
Resigned 27 Feb 2008

FORSTER, Christopher Michael

Resigned
Upton Manor Road, BrixhamTQ5 9QZ
Born October 1959
Director
Appointed 22 Dec 2011
Resigned 31 Mar 2017

HANLEY, John

Resigned
Flat 5 Lawrence House, TorquayTQ1 2LS
Born May 1959
Director
Appointed 26 Oct 2006
Resigned 26 Oct 2007

JENNINGS, Gordon Lawrence

Resigned
Halsteads Road, TorquayTQ2 8EZ
Born December 1932
Director
Appointed 27 Feb 2008
Resigned 09 Oct 2008

TAYLOR, Trevor Hilton

Resigned
41 Quinta House, TorquayTQ1 3RP
Born December 1944
Director
Appointed 27 Feb 2008
Resigned 04 Apr 2008

WILLS, Christopher Ian

Resigned
Kashana, Newton AbbotTQ12 1EG
Born September 1968
Director
Appointed 26 Oct 2006
Resigned 05 Aug 2024
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 December 2025
AAMDAAMD
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
17 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
225Change of Accounting Reference Date
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Memorandum Articles
13 March 2008
MEM/ARTSMEM/ARTS
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
363sAnnual Return (shuttle)
Legacy
22 December 2007
288bResignation of Director or Secretary
Resolution
13 March 2007
RESOLUTIONSResolutions
Incorporation Company
26 October 2006
NEWINCIncorporation