Background WavePink WaveYellow Wave

CITIZENS ADVICE IN DORSET (06778548)

CITIZENS ADVICE IN DORSET (06778548) is an active UK company. incorporated on 22 December 2008. with registered office in Wareham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CITIZENS ADVICE IN DORSET has been registered for 17 years. Current directors include BEARE, Stephen Peter, BREAKWELL, Alan, DAWSON, Stuart Charles and 1 others.

Company Number
06778548
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 December 2008
Age
17 years
Address
2 Mill Lane, Wareham, BH20 4RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEARE, Stephen Peter, BREAKWELL, Alan, DAWSON, Stuart Charles, SMYLLIE, James Stuart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZENS ADVICE IN DORSET

CITIZENS ADVICE IN DORSET is an active company incorporated on 22 December 2008 with the registered office located in Wareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CITIZENS ADVICE IN DORSET was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06778548

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

Age

17 Years

Incorporated 22 December 2008

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 1 October 2025 (7 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

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

DORSET CITIZENS ADVICE PARTNERSHIP
From: 22 December 2008To: 15 March 2012
Contact
Address

2 Mill Lane Wareham, BH20 4RA,

Previous Addresses

10 Bridge Street Christchurch BH23 1EF England
From: 16 December 2025To: 11 March 2026
4 Cedar Park Cobham Road Wimborne Dorset BH21 7SF United Kingdom
From: 11 February 2019To: 16 December 2025
C/O Edwards and Keeping, Chartered Acccountants 34 High East Street Dorchester Dorset DT1 1HA
From: 30 December 2015To: 11 February 2019
8 Seamoor Road Bournemouth Dorset BH4 9AN
From: 1 March 2011To: 30 December 2015
Manor House Newland Sherborne Dorset DT9 3JL United Kingdom
From: 29 December 2009To: 1 March 2011
Manor House Newland Sherborne Dorset DT9 3YL
From: 22 December 2008To: 29 December 2009
Timeline

85 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Jan 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Aug 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Feb 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Apr 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Jun 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
84
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BEARE, Stephen Peter

Active
1 Little Hill, WeymouthDT3 5QG
Born September 1954
Director
Appointed 14 Aug 2024

BREAKWELL, Alan

Active
Merriefield Drive, BroadstoneBH18 8BP
Born January 1947
Director
Appointed 20 Jan 2020

DAWSON, Stuart Charles

Active
Mill Lane, WarehamBH20 4RA
Born December 1958
Director
Appointed 17 Oct 2022

SMYLLIE, James Stuart

Active
Mill Lane, WarehamBH20 4RA
Born November 1955
Director
Appointed 11 Feb 2025

JOSEPH, Anne Janette

Resigned
Ipswich Road, BournemouthBH4 9HZ
Secretary
Appointed 01 Jan 2017
Resigned 13 Sept 2020

MAY, Geoffrey Francis

Resigned
Eton Villas, LondonNW3 4SX
Secretary
Appointed 03 Mar 2014
Resigned 01 Jan 2017

SOLOMONS, Paul Gary

Resigned
Branksome Wood Road, BournemouthBH2 6BX
Secretary
Appointed 14 Nov 2011
Resigned 03 Mar 2014

BEARE, Stephen Peter

Resigned
1 Little Hill, WeymouthDT3 5QG
Born September 1954
Director
Appointed 14 Aug 2024
Resigned 18 Dec 2025

BEARE, Stephen Peter

Resigned
Little Hill, WeymouthDT3 5QG
Born September 1954
Director
Appointed 20 Jan 2020
Resigned 15 Aug 2023

BRADLEY, Anthony Robert

Resigned
202 Sandbanks Road, PooleBH14 8HA
Born February 1946
Director
Appointed 11 Dec 2013
Resigned 29 Sept 2017

CHEDGY, Carole Anne

Resigned
Cobham Road, WimborneBH21 7SF
Born June 1959
Director
Appointed 13 May 2022
Resigned 15 Aug 2023

CHERRY, Clare Louise

Resigned
Marine Drive East, New MiltonBH25 7DT
Born February 1967
Director
Appointed 20 Jan 2014
Resigned 29 Sept 2017

COLLINS, David Alford

Resigned
Hazelbury Bryan, Sturminster NewtonDT10 2ED
Born March 1956
Director
Appointed 29 Sept 2017
Resigned 17 Oct 2022

COOKE, Heather Lesley

Resigned
Seamoor Road, BournemouthBH4 9AN
Born September 1951
Director
Appointed 13 Mar 2012
Resigned 17 Nov 2014

COVE, David Hugh

Resigned
Herringston Road, DorchesterDT1 2BS
Born February 1947
Director
Appointed 20 Jan 2020
Resigned 31 Mar 2023

COVE, David Hugh

Resigned
Herringston Road, DorchesterDT1 2BS
Born February 1947
Director
Appointed 21 Mar 2016
Resigned 29 Sept 2017

EDGINGTON, Roger Duncan

Resigned
Amelia Close, PortlandDT5 1HE
Born November 1946
Director
Appointed 14 Sept 2018
Resigned 03 Oct 2021

FAULKNER, Scott Graham, Mr.

Resigned
High East Street, DorchesterDT1 1HA
Born February 1984
Director
Appointed 18 Nov 2016
Resigned 01 Jan 2019

FULLER, Michelle Elaine

Resigned
Cobham Road, WimborneBH21 7SF
Born March 1961
Director
Appointed 29 Nov 2022
Resigned 15 Aug 2023

GIBSON, David Keith Mathieson

Resigned
Cobham Road, WimborneBH21 7SF
Born May 1952
Director
Appointed 01 Jun 2022
Resigned 11 Nov 2025

GODFREY, Maureen Frances

Resigned
Seamoor Road, BournemouthBH4 9AN
Born March 1947
Director
Appointed 14 Nov 2011
Resigned 28 Sept 2014

GODFREY, Stephen Mark

Resigned
Cobham Road, WimborneBH21 7SF
Born September 1951
Director
Appointed 24 Nov 2020
Resigned 23 Jan 2023

GOLDSACK, Adrian Hector

Resigned
Cobham Road, WimborneBH21 7SF
Born August 1951
Director
Appointed 17 May 2022
Resigned 13 Aug 2024

HAYNES, Stephen Andrew

Resigned
Chestnut Avenue, ChristchurchBH23 2PW
Born October 1967
Director
Appointed 18 Nov 2016
Resigned 29 Sept 2017

HODDER, Rosemary Joyce

Resigned
Seamoor Road, BournemouthBH4 9AN
Born January 1947
Director
Appointed 14 Nov 2011
Resigned 25 Jun 2013

HOLMAN, Richard

Resigned
Northport, WarehamBH20 4AS
Born March 1952
Director
Appointed 20 Jan 2020
Resigned 29 Nov 2022

JONES, Richard Edward

Resigned
Cobham Road, WimborneBH21 7SF
Born September 1949
Director
Appointed 21 Sept 2021
Resigned 01 Jun 2022

JOSEPH, Anne Janette

Resigned
Ipswich Road, BournemouthBH4 9HZ
Born October 1953
Director
Appointed 26 May 2015
Resigned 13 Sept 2020

MANN, Peter Gordon

Resigned
Beech Court, DorchesterDT1 1DX
Born January 1936
Director
Appointed 22 Dec 2008
Resigned 18 Jan 2012

NICHOLSON, Brian Charles

Resigned
9 Barnaby Mead, GillinghamSP8 4AL
Born November 1934
Director
Appointed 22 Dec 2008
Resigned 01 Feb 2010

NORMAN, Alastair Scott

Resigned
Seamoor Road, BournemouthBH4 9AN
Born August 1945
Director
Appointed 14 Nov 2011
Resigned 01 Nov 2012

PARKER, Stephen Noel

Resigned
Church Hill, SwanageBH19 1HU
Born December 1954
Director
Appointed 21 Mar 2016
Resigned 22 Oct 2024

PARROTT, Lester

Resigned
Cobham Road, WimborneBH21 7SF
Born May 1952
Director
Appointed 15 Aug 2023
Resigned 24 Oct 2023

ROGERS, Tony John

Resigned
Icen Lane, BridportDT6 4PP
Born July 1952
Director
Appointed 10 Feb 2020
Resigned 16 Sept 2020

ROWLANDS, Ashley Wynne

Resigned
Cranfield Avenue, WimborneBH21 1TH
Born March 1949
Director
Appointed 20 Jan 2020
Resigned 19 Apr 2022
Fundings
Financials
Latest Activities

Filing History

151

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Memorandum Articles
28 September 2023
MAMA
Resolution
28 September 2023
RESOLUTIONSResolutions
Resolution
31 August 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Resolution
25 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Second Filing Of Director Termination With Name
5 April 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
9 February 2018
RP04AP01RP04AP01
Confirmation Statement With No Updates
17 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Termination Director Company
10 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 December 2015
AR01AR01
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Termination Director Company With Name
19 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 February 2013
AR01AR01
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Certificate Change Of Name Company
15 March 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 March 2012
MISCMISC
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Resolution
6 March 2012
RESOLUTIONSResolutions
Change Of Name Notice
6 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
14 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 December 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
22 December 2008
NEWINCIncorporation