Background WavePink WaveYellow Wave

TEST VALLEY CITIZENS ADVICE BUREAU (08933947)

TEST VALLEY CITIZENS ADVICE BUREAU (08933947) is an active UK company. incorporated on 11 March 2014. with registered office in Andover. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. TEST VALLEY CITIZENS ADVICE BUREAU has been registered for 12 years. Current directors include BOWDEN, Stephen Roy, CONS, Ben Major George, COOPER, Susan Janet and 6 others.

Company Number
08933947
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 March 2014
Age
12 years
Address
1st Floor Chantry House, Andover, SP10 1LZ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BOWDEN, Stephen Roy, CONS, Ben Major George, COOPER, Susan Janet, GLADWELL, Alexandra, MARTIN, Victoria Esther, MAYHEW, Anthony John, MOORE, Graham, RADCLIFFE, Julian Joseph Everard, THORPE, Linda Ellen
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEST VALLEY CITIZENS ADVICE BUREAU

TEST VALLEY CITIZENS ADVICE BUREAU is an active company incorporated on 11 March 2014 with the registered office located in Andover. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. TEST VALLEY CITIZENS ADVICE BUREAU was registered 12 years ago.(SIC: 63990)

Status

active

Active since 12 years ago

Company No

08933947

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

Age

12 Years

Incorporated 11 March 2014

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 21 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 10 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

1st Floor Chantry House Chantry Way Andover, SP10 1LZ,

Previous Addresses

35 London Street Andover Hampshire SP10 2NU
From: 13 March 2015To: 3 July 2020
35 London Street Andover Hampshire SP10 2NV
From: 13 November 2014To: 13 March 2015
5 Abbey Walk Church Street Romsey Hampshire SO51 8JQ
From: 11 March 2014To: 13 November 2014
Timeline

65 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Left
Oct 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Director Left
Mar 19
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Sept 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Aug 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
May 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Left
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
May 25
Director Joined
Dec 25
Director Left
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
63
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BOWDEN, Stephen Roy

Active
Horseshoe Drive, RomseySO51 7TP
Born July 1950
Director
Appointed 23 Apr 2018

CONS, Ben Major George

Active
Houghton, StockbridgeSO20 6LN
Born March 1966
Director
Appointed 16 Feb 2026

COOPER, Susan Janet

Active
Lillywhite Crescent, AndoverSP10 5NA
Born February 1960
Director
Appointed 20 Mar 2026

GLADWELL, Alexandra

Active
Church Lane, AndoverSP11 7HL
Born November 1976
Director
Appointed 25 Jan 2022

MARTIN, Victoria Esther

Active
Botley Road, RomseySO51 5SX
Born May 1982
Director
Appointed 23 Jul 2024

MAYHEW, Anthony John

Active
Gazing Lane, RomseySO51 6BS
Born November 1954
Director
Appointed 21 Jan 2025

MOORE, Graham

Active
Laurence Mews, RomseySO51 7SB
Born September 1950
Director
Appointed 22 Apr 2025

RADCLIFFE, Julian Joseph Everard

Active
Forest Road, SalisburySP5 2BP
Born October 1967
Director
Appointed 28 Oct 2025

THORPE, Linda Ellen

Active
Cutforth Way, RomseySO51 0BG
Born June 1953
Director
Appointed 17 Jan 2023

ANTONIUS, Peter Alexander

Resigned
Marsum Close, AndoverSP10 4NE
Born September 1961
Director
Appointed 22 Apr 2025
Resigned 02 Mar 2026

BANNERMAN, Stuart Charles

Resigned
Alma Road, RomseySO51 8ED
Born September 1949
Director
Appointed 26 Aug 2014
Resigned 12 Oct 2021

BAUGHEN, William John

Resigned
Chestnut Avenue, AndoverSP10 2HE
Born October 1946
Director
Appointed 11 Mar 2014
Resigned 18 Nov 2015

BUDZYNSKI, Jan Franciszek

Resigned
Leicester Place, AndoverSP10 2JY
Born January 1952
Director
Appointed 11 Mar 2014
Resigned 18 Nov 2015

CLIFT, Roger

Resigned
Loveridge Close, AndoverSP10 5ND
Born July 1951
Director
Appointed 26 Aug 2014
Resigned 17 Oct 2024

COULTHURST, Stella

Resigned
Chantry House, AndoverSP10 1LZ
Born January 1961
Director
Appointed 24 Apr 2018
Resigned 29 Jan 2024

CURPHEY, Alan

Resigned
Betteridge Drive, SouthamptonSO16 8LE
Born January 1955
Director
Appointed 26 Aug 2014
Resigned 18 Nov 2015

CURTIS, Michael

Resigned
Firgrove Road, SouthamptonSO52 9JH
Born April 1943
Director
Appointed 11 Mar 2014
Resigned 18 Nov 2015

DENISON, Peter Anthony

Resigned
Lower Link, AndoverSP11 6BX
Born March 1948
Director
Appointed 11 Mar 2014
Resigned 07 Nov 2018

DODRIDGE, Richard Gareth Charles

Resigned
Smallridge, NewburyRG20 0UL
Born November 1964
Director
Appointed 21 Oct 2014
Resigned 18 Nov 2015

FENNY, Judith

Resigned
Westbroke Gardens, RomseySO51 7RQ
Born December 1960
Director
Appointed 01 Dec 2020
Resigned 18 Oct 2022

FINLAYSON, Kate

Resigned
London Street, AndoverSP10 2NU
Born August 1961
Director
Appointed 25 Apr 2017
Resigned 05 Aug 2019

GRAY, Katie

Resigned
Little Copse, AndoverSP10 2UH
Born July 1997
Director
Appointed 18 Apr 2023
Resigned 01 Jan 2026

GUNN, Andrew

Resigned
Campion Drive, RomseySO51 7RD
Born March 1966
Director
Appointed 01 Dec 2020
Resigned 26 Jan 2024

HAMILTON, Karen

Resigned
Hattem Place, AndoverSP10 4LX
Born August 1961
Director
Appointed 20 Jul 2019
Resigned 19 Mar 2020

HART, Stephen

Resigned
Eardley Avenue, AndoverSP10 3NE
Born September 1957
Director
Appointed 01 Dec 2020
Resigned 20 May 2025

HAYTHORNTHWAITE, Simon

Resigned
London Street, AndoverSP10 2NV
Born October 1964
Director
Appointed 11 Mar 2014
Resigned 10 Nov 2014

JONES, Anne

Resigned
Linden Gardens, RomseySO51 8JY
Born November 1946
Director
Appointed 01 Dec 2020
Resigned 25 Aug 2021

LEATHER, Elizabeth

Resigned
Stoke, AndoverSP11 0NP
Born October 1980
Director
Appointed 25 Jan 2022
Resigned 22 Apr 2025

LEES, Alan

Resigned
Farm Road, AndoverSP11 7AU
Born June 1951
Director
Appointed 25 Apr 2017
Resigned 01 Aug 2017

LYNN, Christopher

Resigned
Winchester Road, AndoverSP10 2EQ
Born June 1945
Director
Appointed 11 Mar 2014
Resigned 18 Nov 2015

MAYES, David

Resigned
Wrights Way, WinchesterSO21 3HE
Born May 1947
Director
Appointed 24 Jul 2018
Resigned 03 Sept 2020

NORTHEDGE, Jane Catherine

Resigned
Laurence Mews, RomseySO51 7SB
Born November 1952
Director
Appointed 23 Mar 2024
Resigned 15 May 2024

PATIENCE, John

Resigned
Little Ann Road, AndoverSP11 7NW
Born January 1945
Director
Appointed 26 Aug 2014
Resigned 12 Oct 2021

PLUME, Philip

Resigned
Taskers Drive, AndoverSP11 7SA
Born September 1954
Director
Appointed 19 Jan 2016
Resigned 20 Apr 2021

RANDALL, Lawrance Jeremy Doidge

Resigned
Braishfield Road, RomseySO51 0PR
Born July 1947
Director
Appointed 20 Apr 2021
Resigned 01 Jun 2021

Persons with significant control

1

0 Active
1 Ceased

Mr John Patience

Ceased
London Street, AndoverSP10 2NU
Born January 1945

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 24 Jan 2017
Ceased 30 Aug 2018
Fundings
Financials
Latest Activities

Filing History

107

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Memorandum Articles
9 December 2022
MAMA
Resolution
9 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
19 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Incorporation Company
11 March 2014
NEWINCIncorporation