About

Registered Number: 05316853
Date of Incorporation: 20/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: The Cedars, 26 Victoria Road, Deal, Kent, CT14 7BJ

 

Dover, Deal & District Citizens Advice Bureau was founded on 20 December 2004, it's status in the Companies House registry is set to "Active". Stewart, Janet, Banyard, Guy, Featherstone, John Felix, Goldsack, Pauline, Maguire, Tracey, Abbott, Helen, Cook, Helena Cecilia, Cope, Jeremy Victor, Featherstone, John Charles, Gasking, Deborah, Gibson, Peter, Griffiths, Michael Stuart Roland, Hart, Michael Peter Tacon, Kennett, Elizabeth Sheila, Meredith, Derek, Perry, Richard Gilbert Harrison, Sayers, Pamela Ellen, Sloggett, Jonathan Frank, Smith, Graham Leslie, Spink, Carol Margaret, Stanley, Doreen Eileen, Styles, Richard, Wells, David Dermont, Woolhouse, Dianne are listed as the directors of this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANYARD, Guy 10 October 2019 - 1
FEATHERSTONE, John Felix 05 October 2017 - 1
GOLDSACK, Pauline 20 December 2004 - 1
ABBOTT, Helen 16 September 2010 01 August 2012 1
COOK, Helena Cecilia 20 December 2004 11 December 2005 1
COPE, Jeremy Victor 20 December 2004 04 December 2007 1
FEATHERSTONE, John Charles 10 October 2012 14 May 2015 1
GASKING, Deborah 27 June 2007 16 September 2010 1
GIBSON, Peter 16 September 2010 10 October 2016 1
GRIFFITHS, Michael Stuart Roland 20 December 2004 27 June 2007 1
HART, Michael Peter Tacon 20 December 2004 10 October 2012 1
KENNETT, Elizabeth Sheila 04 December 2007 20 December 2010 1
MEREDITH, Derek 20 December 2004 13 December 2005 1
PERRY, Richard Gilbert Harrison 24 October 2009 10 October 2012 1
SAYERS, Pamela Ellen 20 December 2004 01 July 2005 1
SLOGGETT, Jonathan Frank 20 December 2004 01 May 2008 1
SMITH, Graham Leslie 20 December 2004 26 March 2008 1
SPINK, Carol Margaret 20 December 2004 27 June 2007 1
STANLEY, Doreen Eileen 20 December 2004 27 June 2007 1
STYLES, Richard 27 June 2007 16 September 2010 1
WELLS, David Dermont 20 December 2004 27 June 2007 1
WOOLHOUSE, Dianne 20 December 2004 16 September 2010 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Janet 01 November 2010 - 1
MAGUIRE, Tracey 20 December 2004 03 April 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 11 February 2020
AP01 - Appointment of director 11 February 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 24 October 2019
TM01 - Termination of appointment of director 31 July 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 22 October 2018
AP01 - Appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
CS01 - N/A 06 December 2017
CS01 - N/A 06 December 2017
AA - Annual Accounts 20 November 2017
CH01 - Change of particulars for director 26 May 2017
TM01 - Termination of appointment of director 26 May 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 28 October 2015
TM01 - Termination of appointment of director 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 23 September 2014
TM01 - Termination of appointment of director 08 September 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 23 October 2013
AP01 - Appointment of director 23 October 2013
AP01 - Appointment of director 13 November 2012
AR01 - Annual Return 06 November 2012
AP01 - Appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AP01 - Appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
AR01 - Annual Return 15 November 2010
AP01 - Appointment of director 15 November 2010
AP01 - Appointment of director 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
TM02 - Termination of appointment of secretary 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
AP03 - Appointment of secretary 15 November 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 24 December 2009
AP01 - Appointment of director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 19 December 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 08 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363a - Annual Return 04 January 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
225 - Change of Accounting Reference Date 23 December 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
NEWINC - New incorporation documents 20 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.