Background WavePink WaveYellow Wave

WEYMOUTH CIVIC SOCIETY (08137463)

WEYMOUTH CIVIC SOCIETY (08137463) is an active UK company. incorporated on 10 July 2012. with registered office in Weymouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities and 2 other business activities. WEYMOUTH CIVIC SOCIETY has been registered for 13 years. Current directors include ATTWOOD, Graham John, BURGESS, Richard James, FARQUHARSON, James William and 3 others.

Company Number
08137463
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 July 2012
Age
13 years
Address
Tudor House, Weymouth, DT4 8TW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
ATTWOOD, Graham John, BURGESS, Richard James, FARQUHARSON, James William, FOSTER, Maxine Elisabeth, HOLDAWAY, Henry Keith, Dr, HOLDEN, Stuart
SIC Codes
91020, 91030, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEYMOUTH CIVIC SOCIETY

WEYMOUTH CIVIC SOCIETY is an active company incorporated on 10 July 2012 with the registered office located in Weymouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities and 2 other business activities. WEYMOUTH CIVIC SOCIETY was registered 13 years ago.(SIC: 91020, 91030, 94990)

Status

active

Active since 13 years ago

Company No

08137463

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

Age

13 Years

Incorporated 10 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 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

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Tudor House 3 Trinity Street Weymouth, DT4 8TW,

Previous Addresses

, Tudor House 3, Trinity Street, Weymouth, Dorset, DT4 8TW, England
From: 20 July 2013To: 14 July 2014
, Tudor House /3, Trinity Street, Weymouth, Dorset, DT4 8TW, England
From: 1 August 2012To: 20 July 2013
, Bunbury House Stour Park, Blandford Forum, Dorset, DT11 9LQ
From: 10 July 2012To: 1 August 2012
Timeline

85 key events • 2012 - 2025

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

Officers

35

7 Active
28 Resigned

FOSTER, Maxine Elisabeth

Active
Portland Road, WeymouthDT4 9ES
Secretary
Appointed 05 Apr 2019

ATTWOOD, Graham John

Active
4 Colliers Lane, WarehamBH20 6DL
Born February 1962
Director
Appointed 12 Feb 2025

BURGESS, Richard James

Active
126 Spa Road, WeymouthDT3 5ER
Born February 1950
Director
Appointed 07 Dec 2023

FARQUHARSON, James William

Active
Greenhill Heights, WeymouthDT4 7TH
Born December 1971
Director
Appointed 04 Dec 2019

FOSTER, Maxine Elisabeth

Active
Portland Road, WeymouthDT4 9ES
Born March 1963
Director
Appointed 04 Jan 2019

HOLDAWAY, Henry Keith, Dr

Active
Portland Road, WeymouthDT4 9ES
Born March 1956
Director
Appointed 24 Apr 2017

HOLDEN, Stuart

Active
Bryants Lane, WeymouthDT4 9HB
Born September 1960
Director
Appointed 10 Sept 2025

CRUMP, Winifred Pauline

Resigned
Dorchester Road, WeymouthDT3 5BP
Secretary
Appointed 31 Jul 2012
Resigned 01 Oct 2014

MABB, Gerald Tremain

Resigned
Ambleside, WeymouthDT3 5HH
Secretary
Appointed 01 Sept 2014
Resigned 05 Apr 2019

VOLUNTARY SECTOR SUPPORT AND TRAINING LIMITED

Resigned
Cornwall Road, DorchesterDT1 1RT
Corporate secretary
Appointed 10 Jul 2012
Resigned 31 Jul 2012

BARNES, Dawn Rosalind

Resigned
Dorchester Road, WeymouthDT4 7LE
Born August 1957
Director
Appointed 16 Sept 2013
Resigned 24 Apr 2017

BENNETT, Mary Kathleen, Doctor

Resigned
The Maltings, WeymouthDT4 8SP
Born January 1944
Director
Appointed 10 Sept 2012
Resigned 09 Mar 2020

BOLLAM, Prudence Mariabella

Resigned
Elwell Street, WeymouthDT3 5QF
Born December 1928
Director
Appointed 13 May 2013
Resigned 18 Mar 2019

BOWERS, Angela Jane Elizabeth

Resigned
Westhill Road, WeymouthDT4 9NB
Born November 1962
Director
Appointed 04 Aug 2014
Resigned 07 Nov 2016

BROOKE, Ian Victor

Resigned
Mead Road, WeymouthDT4 9SE
Born July 1942
Director
Appointed 20 Sept 2012
Resigned 16 Sept 2013

BURCH, Roderick

Resigned
Drake Avenue, WeymouthDT3 4NA
Born February 1946
Director
Appointed 16 Sept 2013
Resigned 21 Mar 2018

CHANDLER, Patricia Jane

Resigned
Greenhill, WeymouthDT4 7SL
Born April 1946
Director
Appointed 10 Sept 2012
Resigned 18 Mar 2019

CROPPER, Richard

Resigned
26, Netherton Road, WeymouthDT4 8SB
Born July 1942
Director
Appointed 14 Apr 2014
Resigned 04 Apr 2016

CRUMP, Winifred Pauline

Resigned
Dorchester Road, WeymouthDT3 5BP
Born July 1946
Director
Appointed 23 Feb 2018
Resigned 21 Sept 2022

CRUMP, Winifred Pauline

Resigned
Dorchester Road, WeymouthDT3 5BP
Born July 1946
Director
Appointed 31 Jul 2012
Resigned 01 Oct 2014

DEWEY, Graham Stuart

Resigned
Coldharbour, WeymouthDT3 4BG
Born May 1951
Director
Appointed 09 Mar 2020
Resigned 02 Jun 2025

GRAHAM, James Edmund Patrick

Resigned
Elwell Street, WeymouthDT3 5QF
Born April 1969
Director
Appointed 17 Aug 2022
Resigned 06 Jan 2023

GRAY, Ian Kinniburgh

Resigned
Cedar Drive, WeymouthDT3 6DU
Born April 1941
Director
Appointed 21 Apr 2014
Resigned 05 Jan 2015

GRAY, Ian Kinniburgh

Resigned
Cedar Drive, WeymouthDT3 6DU
Born April 1941
Director
Appointed 10 Sept 2012
Resigned 16 Sept 2013

HARDY, Laura Jane

Resigned
13 Fisherbridge Road, WeymouthDT3 6BT
Born May 1975
Director
Appointed 04 Dec 2019
Resigned 15 Aug 2022

HOPPER, Alvin Lancelot

Resigned
Walpole Street, WeymouthDT4 7HJ
Born April 1947
Director
Appointed 16 Sept 2013
Resigned 21 Apr 2014

HYMAN, Dorothy Constance

Resigned
Grafton Avenue, WeymouthDT4 9RZ
Born April 1943
Director
Appointed 01 Sept 2014
Resigned 06 Dec 2019

KEMBLE, John Reginald

Resigned
Netherton Road, WeymouthDT4 8SB
Born July 1934
Director
Appointed 10 Sept 2012
Resigned 01 Oct 2014

KNOWLES, Andrew Michael

Resigned
28 Sunnyside Road, WeymouthDT4 9BL
Born March 1965
Director
Appointed 23 Nov 2023
Resigned 07 May 2025

LANDSBERT, Terence Carl

Resigned
Church Street, WeymouthDT3 5QB
Born December 1936
Director
Appointed 31 Jul 2012
Resigned 18 Jun 2013

LANG, David Maries

Resigned
Cornwall Road, DorchesterDT1 1RT
Born February 1939
Director
Appointed 10 Jul 2012
Resigned 31 Jul 2012

MABB, Gerald Tremain

Resigned
Ambleside, WeymouthDT3 5HH
Born September 1941
Director
Appointed 31 Jul 2012
Resigned 15 Mar 2022

MARTIN, Brian

Resigned
Preston Road, WeymouthDT3 6FU
Born November 1942
Director
Appointed 04 Apr 2016
Resigned 04 Dec 2019

MARTIN, Michael Robert

Resigned
Clearmount Cottages, WeymouthDT4 8QQ
Born August 1928
Director
Appointed 20 Sept 2012
Resigned 16 Sept 2013

MARTIN, Ronald William

Resigned
Blenheim Road, WeymouthDT3 5AZ
Born September 1954
Director
Appointed 21 Mar 2018
Resigned 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
31 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Resolution
14 April 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
14 April 2021
CC04CC04
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Resolution
21 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 April 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
17 April 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
7 October 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Legacy
10 August 2015
ANNOTATIONANNOTATION
Change Sail Address Company With Old Address New Address
10 August 2015
AD02Notification of Single Alternative Inspection Location
Legacy
6 August 2015
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
2 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 July 2014
AD01Change of Registered Office Address
Move Registers To Sail Company
11 July 2014
AD03Change of Location of Company Records
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Change Sail Address Company
11 July 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Memorandum Articles
7 January 2014
MEM/ARTSMEM/ARTS
Resolution
7 January 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2013
CH01Change of Director Details
Termination Director Company With Name
23 November 2013
TM01Termination of Director
Termination Director Company With Name
23 November 2013
TM01Termination of Director
Termination Director Company With Name
23 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 July 2013
AP01Appointment of Director
Termination Director Company With Name
20 July 2013
TM01Termination of Director
Memorandum Articles
21 January 2013
MEM/ARTSMEM/ARTS
Resolution
21 January 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
21 January 2013
CC04CC04
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
1 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
10 July 2012
NEWINCIncorporation