Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE
Company Information for

CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE

Civic Centre, Bourne Avenue, Bournemouth, BH2 6DX,
Company Registration Number
03537836
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Citizens Advice Bournemouth, Christchurch And Poole
CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE was founded on 1998-03-31 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Citizens Advice Bournemouth, Christchurch And Poole is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE
 
Legal Registered Office
Civic Centre
Bourne Avenue
Bournemouth
BH2 6DX
Other companies in BH2
 
Previous Names
CITIZENS ADVICE BOURNEMOUTH AND POOLE03/09/2019
BOURNEMOUTH CITIZENS ADVICE BUREAU23/09/2017
Charity Registration
Charity Number 1074727
Charity Address CITIZENS ADVICE BUREAU, THE WEST WING, TOWN HALL, BOURNE AVENUE, BOURNEMOUTH, BH2 6DX
Charter PROVISION OF A FREE, INDEPENDENT, CONFIDENTIAL AND IMPARTIAL SERVICE OF ADVICE, INFORMATION AND COUNSEL FOR THE BENEFIT OF THE COMMUNITY AND GENERAL PUBLIC WITHIN THE BOROUGH OF BOURNEMOUTH.
Filing Information
Company Number 03537836
Company ID Number 03537836
Date formed 1998-03-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts FULL
Last Datalog update: 2024-04-11 17:12:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE

Current Directors
Officer Role Date Appointed
KEITH AGOMBAR
Company Secretary 2016-02-01
KEITH AGOMBAR
Director 2013-07-31
CHRISTOPHER JOHN BEALE
Director 2017-12-01
IAN PAUL BLANCHARD
Director 2016-06-01
ANTHONY ROBERT BRADLEY
Director 2010-09-15
JANE ELIZABETH BURROWS
Director 2017-12-01
MATTHEW LEWIS
Director 2017-12-01
MATTHEW JOHN MOORE
Director 2005-10-20
EDWARD JAMES TAYLOR
Director 2006-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK BLIGH-CHEESMAN
Director 2010-09-15 2018-03-28
RAE STOLLARD
Director 2014-07-30 2017-08-25
AO AJOMALE
Director 2006-09-14 2016-10-30
CHRISTOPHER BARRY PURKIS
Company Secretary 2011-08-10 2016-02-01
BOB HUCKLESBY
Director 2013-10-02 2016-02-01
JAYNE DIANE KERRY
Director 2009-09-16 2016-02-01
CHRISTOPHER BARRY PURKIS
Director 2010-01-19 2016-02-01
KEN MICHAEL STEVENSON
Director 2013-10-30 2016-02-01
BEN PRINT
Director 2005-05-20 2012-11-08
PETER CHARLES DAVIDSON
Director 2011-05-04 2012-05-31
THERESA STOKES
Director 2009-05-20 2011-06-29
WINNICAM PHILIP TNEODOCE CACEY
Director 2005-05-16 2010-11-24
DAWN VIRGINIA BEVAN
Director 2007-09-13 2010-09-10
DAVID CLARK WHEELER
Director 2009-09-16 2010-05-28
FRANCES ROSE PANATANEY
Director 2005-05-20 2010-05-19
PAUL MARTIN BROAD
Company Secretary 2009-09-23 2010-01-31
ANTHONY JOHN HUNT
Company Secretary 1998-03-31 2009-09-16
SARAH JANE HOUGH
Director 2006-09-14 2009-09-16
ANTHONY JOHN HUNT
Director 2005-10-20 2009-09-16
NICOLA ANN HASWELL
Director 2005-10-20 2009-01-05
DOUGLAS EYRE
Director 2005-04-20 2008-03-31
PETER REGINALD AVIS
Director 2005-04-20 2007-09-13
JAMES NORMAN FLETCHER
Director 2005-10-20 2007-05-23
KELLY RUTH JOHNSON
Director 2005-10-20 2006-09-14
JOHN EDWARD GAY
Director 1998-03-31 2005-04-20
ERIC ROBERT GILLETT
Director 1998-03-31 2005-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BEALE POOLE COMMUNITIES TRUST Director 2015-03-14 CURRENT 2015-03-14 Active
CHRISTOPHER JOHN BEALE POOLE WELL-BEING COLLABORATIVE LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active - Proposal to Strike off
CHRISTOPHER JOHN BEALE POOLE CITIZENS ADVICE BUREAUX Director 2006-07-03 CURRENT 1992-03-27 Active - Proposal to Strike off
IAN PAUL BLANCHARD EXII SOFTWARE LIMITED Director 2013-08-26 CURRENT 2002-10-31 Dissolved 2016-02-10
IAN PAUL BLANCHARD MONEO LIMITED Director 2013-08-26 CURRENT 1999-03-19 Dissolved 2016-02-10
IAN PAUL BLANCHARD TEACHERS MOTOR LIMITED Director 2013-08-26 CURRENT 1982-05-14 Dissolved 2016-02-10
EDWARD JAMES TAYLOR AMBITIONS ACADEMIES TRUST Director 2017-12-06 CURRENT 2012-03-06 Active
EDWARD JAMES TAYLOR LEAF ACADEMY Director 2012-03-29 CURRENT 2012-03-29 Active - Proposal to Strike off
EDWARD JAMES TAYLOR FERNHEATH PLAY Director 2012-02-28 CURRENT 2012-02-28 Active
EDWARD JAMES TAYLOR DORSET RECLAIM Director 2007-06-04 CURRENT 1999-06-01 Active
EDWARD JAMES TAYLOR HELP AND CARE Director 1996-04-18 CURRENT 1996-04-18 Active
EDWARD JAMES TAYLOR ESSENTIAL DRUG AND ALCOHOL SERVICES Director 1992-04-30 CURRENT 1990-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-01Director's details changed for Mr. David Cecil Sargent on 2024-02-29
2023-09-06APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN MOORE
2023-04-19DIRECTOR APPOINTED MR. MICHAEL JOHN WEBSTER GIBSON
2023-04-19DIRECTOR APPOINTED MRS. SARAH-JANE MAIDENS
2023-04-05Appointment of Mr. Paul Kemp as company secretary on 2023-03-16
2023-04-04Termination of appointment of David Cecil Sargent on 2023-03-16
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-22APPOINTMENT TERMINATED, DIRECTOR ANNE JANETTE JOSEPH
2023-02-08DIRECTOR APPOINTED MR. PAUL ANDREW KEMP
2023-01-04APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLLS
2022-11-29AP01DIRECTOR APPOINTED MRS JACQUELINE RANCE
2022-11-21DIRECTOR APPOINTED MS ANN DIMMOCK
2022-11-21AP01DIRECTOR APPOINTED MS ANN DIMMOCK
2022-11-09FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM Civic Centre Town Hall Bourne Avenue Bournemouth BH2 6DX England
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY FREDERICK COOPER
2022-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/22 FROM The West Wing Town Hall Bourne Avenue Bournemouth Dorset, BH2 6DX
2022-05-18AP01DIRECTOR APPOINTED MRS. CHIKA NORAH UDEZUE
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE ELIZABETH ABLEY
2021-12-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-23AP01DIRECTOR APPOINTED MR. GRAHAM COLLS
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALEXANDER BAGGETTE
2021-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT BRADLEY
2021-02-17RES01ADOPT ARTICLES 17/02/21
2021-02-17MEM/ARTSARTICLES OF ASSOCIATION
2021-02-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-04AP01DIRECTOR APPOINTED MR. ANDREW KARNO
2020-11-17AP01DIRECTOR APPOINTED MRS ANNE JANETTE JOSEPH
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR LUCY COOPER
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-08AP01DIRECTOR APPOINTED MR. KEITH ALEXANDER BAGGETTE
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12AP01DIRECTOR APPOINTED MISS LUCY COOPER
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES TAYLOR
2019-09-03RES15CHANGE OF COMPANY NAME 16/10/22
2019-09-03MISCNE01
2019-08-29CC04Statement of company's objects
2019-08-22RES15CHANGE OF COMPANY NAME 13/08/22
2019-08-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT GRAHAM FAULKNER
2019-05-16AP01DIRECTOR APPOINTED MR. DAVID CECIL SARGENT
2019-05-15AP03Appointment of Mr. David Cecil Sargent as company secretary on 2019-04-23
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL BLANCHARD
2019-05-09TM02Termination of appointment of Ian Paul Blanchard on 2019-04-12
2019-04-30CH01Director's details changed for Mr. Scott Graham Faulkner on 2019-04-29
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BEALE
2019-04-29AP01DIRECTOR APPOINTED MR. SCOTT GRAHAM FAULKNER
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05AP03Appointment of Mr Ian Paul Blanchard as company secretary on 2018-10-08
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH AGOMBAR
2018-10-01TM02Termination of appointment of Keith Agombar on 2018-09-26
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEWIS
2018-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BLIGH-CHEESMAN
2018-01-22AP01DIRECTOR APPOINTED MR MATTHEW LEWIS
2018-01-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BEALE
2018-01-21AP01DIRECTOR APPOINTED JANE ELIZABETH BURROWS
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-23RES15CHANGE OF COMPANY NAME 25/05/19
2017-09-23CERTNMCOMPANY NAME CHANGED BOURNEMOUTH CITIZENS ADVICE BUREAU CERTIFICATE ISSUED ON 23/09/17
2017-09-23MISCNE01 filed
2017-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RAE STOLLARD
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR AO AJOMALE
2016-09-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-20AP01DIRECTOR APPOINTED MR IAN PAUL BLANCHARD
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE KERRY
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR BOB HUCKLESBY
2016-02-04AP03Appointment of Mr Keith Agombar as company secretary on 2016-02-01
2016-02-04TM02Termination of appointment of Christopher Barry Purkis on 2016-02-01
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PURKIS
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KEN STEVENSON
2015-10-04AA31/03/15 TOTAL EXEMPTION FULL
2015-04-18AR0131/03/15 NO MEMBER LIST
2014-10-14AA31/03/14 TOTAL EXEMPTION FULL
2014-09-05AP01DIRECTOR APPOINTED MS RAE STOLLARD
2014-04-28AR0131/03/14 NO MEMBER LIST
2014-01-13AP01DIRECTOR APPOINTED MR BOB HUCKLESBY
2014-01-13AP01DIRECTOR APPOINTED MR KEN STEVENSON
2014-01-13AP01DIRECTOR APPOINTED MR KEITH AGOMBAR
2013-10-16AA31/03/13 TOTAL EXEMPTION FULL
2013-04-15AR0131/03/13 NO MEMBER LIST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR BEN PRINT
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIDSON
2012-09-24AA31/03/12 TOTAL EXEMPTION FULL
2012-04-22AR0131/03/12 NO MEMBER LIST
2011-10-05AA31/03/11 TOTAL EXEMPTION FULL
2011-08-31AP03SECRETARY APPOINTED MR CHRISTOPHER BARRY PURKIS
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR THERESA STOKES
2011-06-02AP01DIRECTOR APPOINTED MR PETER CHARLES DAVIDSON
2011-04-19AR0131/03/11 NO MEMBER LIST
2011-02-09AP01DIRECTOR APPOINTED MR CHRISTOPHER BARRY PURKIS
2010-12-17AA31/03/10 TOTAL EXEMPTION FULL
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR WINNICAM CACEY
2010-10-21AP01DIRECTOR APPOINTED MR ANTHONY ROBERT BRADLEY
2010-10-21AP01DIRECTOR APPOINTED MR PATRICK BLIGH-CHEESMAN
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAWN BEVAN
2010-08-18AP01DIRECTOR APPOINTED MRS JAYNE DIANE KERRY
2010-06-04AR0131/03/10 NO MEMBER LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA THOMPSON / 31/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN MOORE / 31/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARK WHEELER / 31/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN VIRGINIA BEVAN / 31/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / AO AJOMALE / 31/03/2010
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES PANATANEY
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TINA THOMPSON
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK WHEELER
2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY PAUL BROAD
2009-12-03AP01DIRECTOR APPOINTED WINNICAM PHILIP TNEODOCE CACEY
2009-12-03AP01DIRECTOR APPOINTED BEN PRINT
2009-12-03AP01DIRECTOR APPOINTED FRANCES ROSE PANATANEY
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HOUGH
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUNT
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY HUNT
2009-11-16AP01DIRECTOR APPOINTED THERESA STOKES
2009-11-16AP01DIRECTOR APPOINTED DAVID CLARK WHEELER
2009-11-16AP03SECRETARY APPOINTED REVD PAUL MARTIN BROAD
2009-09-29AA31/03/09 TOTAL EXEMPTION FULL
2009-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-03RES13NUMBER OF TRUSTEES 20/05/2009
2009-07-03RES01ALTER MEM AND ARTS 20/05/2009
2009-05-19363aANNUAL RETURN MADE UP TO 31/03/09
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MOORE / 31/03/2009
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR NICOLA HASWELL
2008-09-15AA31/03/08 TOTAL EXEMPTION FULL
2008-04-29363aANNUAL RETURN MADE UP TO 31/03/08
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS EYRE
2008-02-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-12288bDIRECTOR RESIGNED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-06-08288bDIRECTOR RESIGNED
2007-05-04363sANNUAL RETURN MADE UP TO 31/03/07
2007-01-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE

Intangible Assets
Patents
We have not found any records of CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE registering or being granted any patents
Domain Names
We do not have the domain name information for CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE
Trademarks
We have not found any records of CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.