Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. PAULS ADVICE CENTRE
Company Information for

ST. PAULS ADVICE CENTRE

1st Floor, Junction 3 Library, Baptist Mills Court, Bristol, BS5 0FJ,
Company Registration Number
03920535
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St. Pauls Advice Centre
ST. PAULS ADVICE CENTRE was founded on 2000-02-07 and has its registered office in Bristol. The organisation's status is listed as "Active". St. Pauls Advice Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST. PAULS ADVICE CENTRE
 
Legal Registered Office
1st Floor, Junction 3 Library
Baptist Mills Court
Bristol
BS5 0FJ
Other companies in BS2
 
Charity Registration
Charity Number 1083010
Charity Address ST. PAULS ADVICE CENTRE, 146 GROSVENOR ROAD, BRISTOL, BS2 8YA
Charter PROVISION OF FREE LEGAL ADVICE TO THE PEOPLE OF ST PAULS AND EASTON, BRISTOL. ENQUIRY AREAS INCLUDE: WELFARE RIGHTS; DEBT; HOUSING; IMMIGRATION; CONSUMER AND EMPLOYMENT.
Filing Information
Company Number 03920535
Company ID Number 03920535
Date formed 2000-02-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2025-02-07
Return next due 2026-02-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-03-14 17:30:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. PAULS ADVICE CENTRE
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 ST. PAULS ADVICE CENTRE

Current Directors
Officer Role Date Appointed
LAURA EILIS CORBALLIS
Company Secretary 2014-01-28
MERVELY ELESIA BLACKWOOD
Director 2005-11-18
LAURA EILIS CORBALLIS
Director 2006-03-16
SARAH CROOKS
Director 2014-06-01
KEN WALTER DOLBEAR
Director 2011-04-04
ANNA HILL
Director 2012-06-01
LINDA JOYNES
Director 2012-07-01
ABDI OMAR
Director 2014-09-01
SAMUEL WARD
Director 2010-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
ELEANOR JANE MCNALLY
Director 2007-06-10 2016-01-26
NORMA JEAN STEELE
Company Secretary 2005-11-18 2013-01-16
NORMA JEAN STEELE
Director 2000-11-23 2013-01-16
TIMOTHY ROBERTS
Director 2000-11-23 2011-02-01
RYDEL MCLAUGHLIN
Director 2000-02-07 2010-11-28
ROGER CARVER
Director 2007-06-11 2010-10-06
VERONICA RALPH
Director 2007-10-15 2008-09-01
KATHERINE WHITE
Director 2007-10-15 2008-09-01
FATIMA ISMAIL FARAH
Director 2006-03-16 2008-01-05
SADIA YUSUF
Director 2006-03-16 2007-11-15
COLIN PEEL
Director 2003-07-10 2007-06-10
RODERICK ANTHONY WRIGHT
Director 2003-11-03 2006-11-28
FIONA JENNER
Director 2000-11-23 2006-02-07
CAS BROOKS
Director 2002-11-28 2006-01-31
NICKY ORITZ
Director 2005-11-18 2006-01-31
ROSE TERESA BAXTER
Company Secretary 2001-11-13 2005-11-18
ROSE TERESA BAXTER
Director 2000-02-07 2005-11-18
JOANNA RUTH ROBERTS
Director 2004-10-06 2005-11-18
ASHLEY JANE BEARMAN
Director 2000-11-23 2003-11-03
NATASCHA BROWN
Director 2000-02-07 2003-07-10
VICTOR SAM LENGA-KROMA
Director 2000-02-07 2003-07-10
LLOYD ANTHONY BECKFORD
Director 2000-02-07 2002-04-01
GRAHAM BAZLEY
Company Secretary 2000-02-07 2001-11-13
GRAHAM BAZLEY
Director 2000-02-07 2001-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEN WALTER DOLBEAR ALIVE ACTIVITIES LIMITED Director 2013-09-04 CURRENT 2009-08-12 Active
KEN WALTER DOLBEAR ALIVE TRADING LIMITED Director 2013-09-04 CURRENT 2009-08-14 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
2025-03-14REGISTERED OFFICE CHANGED ON 14/03/25 FROM 146 Grosvenor Road St Pauls Bristol BS2 8YA
2025-02-18APPOINTMENT TERMINATED, DIRECTOR EVE BARNES
2025-02-18CONFIRMATION STATEMENT MADE ON 07/02/25, WITH NO UPDATES
2025-01-24APPOINTMENT TERMINATED, DIRECTOR NZINGA AKINSHEGUN
2025-01-0331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-09CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2024-02-08DIRECTOR APPOINTED MS NZINGA AKINSHEGUN
2023-02-28CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-02-06DIRECTOR APPOINTED MR MATTHEW SKUSE
2023-01-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20AP01DIRECTOR APPOINTED MS PAULINE SANDELL
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR LAURA EILIS CORBALLIS
2022-10-20TM02Termination of appointment of Laura Eilis Corballis on 2022-01-28
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16DIRECTOR APPOINTED MISS HELEN SIPTHORP
2021-12-16DIRECTOR APPOINTED MS GARIMA JHAMB
2021-12-16AP01DIRECTOR APPOINTED MISS HELEN SIPTHORP
2021-12-13APPOINTMENT TERMINATED, DIRECTOR KEN WALTER DOLBEAR
2021-12-13APPOINTMENT TERMINATED, DIRECTOR IFFIE ANGELA OPENE
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KEN WALTER DOLBEAR
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-02-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-02-19AP01DIRECTOR APPOINTED MISS IFFIE ANGELA OPENE
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JOYNES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2018-02-15AP01DIRECTOR APPOINTED MR ABDI OMAR
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-10-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-16AR0107/02/16 ANNUAL RETURN FULL LIST
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR MCNALLY
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR MCNALLY
2016-01-20AP01DIRECTOR APPOINTED LINDA JOYNES
2016-01-20AP01DIRECTOR APPOINTED SARAH CROOKS
2016-01-20AP01DIRECTOR APPOINTED ANNA HILL
2016-01-19AP01DIRECTOR APPOINTED MR SAMUEL WARD
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-03AR0107/02/15 ANNUAL RETURN FULL LIST
2015-01-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-27AR0107/02/14 ANNUAL RETURN FULL LIST
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR JANE MCNALLY / 27/02/2014
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEN WALTER DOLBEAR / 27/02/2014
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA EILIS CORBALLIS / 27/02/2014
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVELY ELESIA BLACKWOOD / 27/02/2014
2014-02-27AP03Appointment of Ms Laura Eilis Corballis as company secretary
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-13AR0107/02/13 ANNUAL RETURN FULL LIST
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NORMA STEELE
2013-02-12TM02APPOINTMENT TERMINATED, SECRETARY NORMA STEELE
2013-01-03AA31/03/12 TOTAL EXEMPTION FULL
2012-03-05AR0107/02/12 NO MEMBER LIST
2012-03-05AP01DIRECTOR APPOINTED MR KENNETH DOLBEAR
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-08AR0107/02/11 NO MEMBER LIST
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RYDEL MCLAUGHLIN
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CARVER
2010-12-20AA31/03/10 TOTAL EXEMPTION FULL
2010-03-04AR0107/02/10 NO MEMBER LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMA JEAN STEELE / 07/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERTS / 07/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR JANE MCNALLY / 07/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RYDEL MCLAUGHLIN / 07/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA EILIS CORBALLIS / 07/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CARVER / 07/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVELY ELESIA BLACKWOOD / 07/02/2010
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / NORMA JEAN STEELE / 07/02/2010
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE WHITE
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA RALPH
2010-01-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-23363aANNUAL RETURN MADE UP TO 07/02/09
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR FATIMA FARAH
2009-01-21AA31/03/08 PARTIAL EXEMPTION
2008-05-20363aANNUAL RETURN MADE UP TO 07/02/08
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR COLIN PEEL
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR SADIA YUSUF
2008-02-08288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-13363sANNUAL RETURN MADE UP TO 07/02/07
2007-03-13288bDIRECTOR RESIGNED
2007-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-04-07288aNEW DIRECTOR APPOINTED
2006-03-23288bDIRECTOR RESIGNED
2006-02-17363sANNUAL RETURN MADE UP TO 07/02/06
2006-02-17288bDIRECTOR RESIGNED
2006-02-17288aNEW SECRETARY APPOINTED
2006-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-17288bDIRECTOR RESIGNED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28288cDIRECTOR'S PARTICULARS CHANGED
2005-12-28288bDIRECTOR RESIGNED
2005-12-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ST. PAULS ADVICE CENTRE 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 ST. PAULS ADVICE CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. PAULS ADVICE CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of ST. PAULS ADVICE CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for ST. PAULS ADVICE CENTRE
Trademarks
We have not found any records of ST. PAULS ADVICE CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. PAULS ADVICE CENTRE. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ST. PAULS ADVICE CENTRE are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ST. PAULS ADVICE CENTRE 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 ST. PAULS ADVICE CENTRE 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 ST. PAULS ADVICE CENTRE 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.