Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH HAMS CITIZENS ADVICE BUREAU
Company Information for

SOUTH HAMS CITIZENS ADVICE BUREAU

FOLLATON HOUSE, PLYMOUTH ROAD, TOTNES, DEVON, TQ9 5NE,
Company Registration Number
04349641
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About South Hams Citizens Advice Bureau
SOUTH HAMS CITIZENS ADVICE BUREAU was founded on 2002-01-09 and has its registered office in Totnes. The organisation's status is listed as "Active". South Hams Citizens Advice Bureau 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
SOUTH HAMS CITIZENS ADVICE BUREAU
 
Legal Registered Office
FOLLATON HOUSE
PLYMOUTH ROAD
TOTNES
DEVON
TQ9 5NE
Other companies in TQ9
 
Charity Registration
Charity Number 1091133
Charity Address THE COTTAGE, FOLLATON HOUSE, PLYMOUTH ROAD, TOTNES, TQ9 5NE
Charter THE BUREAU OPERATES AN APPOINTMENT, DROP-IN AND TELEPHONE ADVICE SERVICE TO ALL MEMBERS OF THE COMMUNITY ON A WIDE RANGE OF ISSUES. IT COVERS A POPULATION OF OVER 80,000 AND LAST YEAR HAD MORE THAN 10,000 ENQUIRIES. IT HELPS INDIVIDUALS MANAGE SEVERAL MILLION POUNDS OF DEBT.
Filing Information
Company Number 04349641
Company ID Number 04349641
Date formed 2002-01-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB871725703  
Last Datalog update: 2024-01-06 06:15:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH HAMS CITIZENS ADVICE BUREAU
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 SOUTH HAMS CITIZENS ADVICE BUREAU

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL HALL
Company Secretary 2016-04-01
ROBERT FRANCIS AUSTIN
Director 2017-04-26
NICOLA BRAY
Director 2017-06-28
BEVERLEY ANNA BROWNLOW
Director 2002-01-17
CHRISTOPHER MICHAEL HALL
Director 2015-09-24
CHRISTOPHER ELLIOTT MOTTRAM
Director 2013-11-27
KATIE PORKESS
Director 2017-11-29
KENNETH EDMUND SIGRIST
Director 2017-03-29
DAVID JOHN SPRENT
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL EVANS
Director 2010-09-21 2018-05-18
MR MEADEN
Director 2010-09-21 2017-11-17
AMANDA JANES FURSE
Director 2016-09-29 2017-07-26
BEVERLEY ANNA BROWNLOW
Company Secretary 2010-09-21 2016-04-01
GERALD HINE-HAYCOCK
Director 2013-11-27 2016-03-10
WENDY ALWYN GORNALL
Director 2012-09-18 2015-10-28
TONY CANNON
Director 2012-09-18 2015-02-24
DAVID GRAHAM GOODE
Director 2006-12-19 2014-09-25
PHILIPPA HARLING
Director 2012-09-18 2013-09-12
ZOE OLDMAN
Director 2010-09-21 2013-09-12
ELIZABETH ANNE JENNIFER OWEN
Director 2007-05-16 2013-09-12
PETER CARVELL LOVE
Director 2007-05-16 2012-09-18
SUSAN BOTTOMLEY
Director 2007-05-16 2010-09-21
HENRY CAMPBELL DRYSDALE
Company Secretary 2006-06-13 2009-05-26
HENRY CAMPBELL DRYSDALE
Director 2006-06-13 2009-05-26
NEIL J HARRISON
Director 2005-10-27 2008-12-19
PETER JAMES HILDREW
Director 2004-10-26 2007-10-25
JAMES ROGER DAVENPORT
Director 2002-01-17 2007-03-21
JOHN VALENTINE OCONNELL
Company Secretary 2005-10-21 2006-06-13
JOHN VALENTINE OCONNELL
Director 2005-02-01 2006-06-13
BEVERLEY ANNA BROWNLOW
Company Secretary 2004-03-25 2005-10-27
FIONA MARGARET COLLIS
Company Secretary 2003-12-18 2004-03-25
PETER JOHN NORTON
Company Secretary 2002-01-09 2003-11-27
PETER JOHN NORTON
Director 2002-01-09 2003-11-27
MICHAEL JOHN HOWARTH
Director 2002-06-06 2003-06-19
TREVOR RICHARD MASON
Director 2002-06-06 2003-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL HALL C. M. HALL & ASSOCIATES LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2015-07-07
CHRISTOPHER ELLIOTT MOTTRAM CAB DEVON Director 2017-01-25 CURRENT 2012-03-05 Active
CHRISTOPHER ELLIOTT MOTTRAM TREGARON MANAGEMENT COMPANY LIMITED Director 2008-04-01 CURRENT 1993-03-19 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
2024-03-27APPOINTMENT TERMINATED, DIRECTOR DENISE DEANE
2023-09-15APPOINTMENT TERMINATED, DIRECTOR CAROLE LESLEY LAITHWAITE
2023-08-02APPOINTMENT TERMINATED, DIRECTOR STEVEN FINNEMORE
2023-08-02Appointment of Mrs Heather Alice Mcintyre as company secretary on 2023-08-02
2023-08-02Termination of appointment of Janie Moor on 2023-08-02
2022-12-21CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-11-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-12-17AP01DIRECTOR APPOINTED MR STEVEN FINNEMORE
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA DENNIS
2020-07-21AP01DIRECTOR APPOINTED MS VICTORIA DENNIS
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN PEARCE
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA HELEN MORAN
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS AUSTIN
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-12-18AP03Appointment of Mrs Janie Moor as company secretary on 2019-12-06
2019-12-18AP01DIRECTOR APPOINTED MRS VERONICA HELEN MORAN
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL HALL
2019-10-22TM02Termination of appointment of Christopher Michael Hall on 2019-10-10
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24AP01DIRECTOR APPOINTED MR CHRISTOPHER PEACH
2019-07-16AP01DIRECTOR APPOINTED MR TIMOTHY JOHN PEARCE
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EDMUND SIGRIST
2018-10-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BRAY
2018-09-27AP01DIRECTOR APPOINTED PENNY ELGHADY
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY ANNA BROWNLOW
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS
2018-01-15AP01DIRECTOR APPOINTED MR DAVID SPRENT
2018-01-02AP01DIRECTOR APPOINTED DR KETAKI PORKESS
2018-01-02Annotation
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-11-30AP01DIRECTOR APPOINTED MRS KATIE PORKESS
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MR MEADEN
2017-10-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANES FURSE
2017-08-03AP01DIRECTOR APPOINTED MS NICOLA BRAY
2017-06-14AP01DIRECTOR APPOINTED MR ROBERT FRANCIS AUSTIN
2017-06-14AP01DIRECTOR APPOINTED MR KENNETH EDMUND SIGRIST
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SUE WELLUM
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-22AP01DIRECTOR APPOINTED MRS AMANDA JANES FURSE
2016-09-26AA31/03/16 TOTAL EXEMPTION FULL
2016-06-29AP03SECRETARY APPOINTED MR CHRISTOPHER MICHAEL HALL
2016-06-29TM02APPOINTMENT TERMINATED, SECRETARY BEVERLEY BROWNLOW
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GERALD HINE-HAYCOCK
2015-12-22AR0112/12/15 NO MEMBER LIST
2015-12-14AP01DIRECTOR APPOINTED MR CHRIS HALL
2015-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA BROWNLOW / 02/12/2015
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR WENDY GORNALL
2015-09-14AA31/03/15 TOTAL EXEMPTION FULL
2015-03-26AP01DIRECTOR APPOINTED MRS SUE WELLUM
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR TONY CANNON
2014-12-19AR0112/12/14 NO MEMBER LIST
2014-11-07AP01DIRECTOR APPOINTED MR MARK RUSHBROOKE FORBES TAYLOR
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2014 FROM SOUTH HAMS CITIZENS ADVICE BUREAU PLYMOUTH ROAD TOTNES DEVON TQ9 5NE
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODE
2014-09-01AA31/03/14 TOTAL EXEMPTION FULL
2014-05-27AP01DIRECTOR APPOINTED MR GERALD HINE-HAYCOCK
2014-05-27AP01DIRECTOR APPOINTED MR CHRISTOPHER ELLIOTT MOTTRAM
2013-12-20AR0112/12/13 NO MEMBER LIST
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANTON
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH OWEN
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ZOE OLDMAN
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HARLING
2013-09-20AA31/03/13 TOTAL EXEMPTION FULL
2012-12-12AR0112/12/12 NO MEMBER LIST
2012-12-12AP01DIRECTOR APPOINTED MRS PHILIPPA HARLING
2012-12-12AP01DIRECTOR APPOINTED MRS WENDY ALWYN GORNALL
2012-12-12AP01DIRECTOR APPOINTED MR TONY CANNON
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STANTON / 12/12/2012
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER LOVE
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM THE COTTAGE FOLLATON HOUSE PLYMOUTH ROAD TOTNES DEVON TQ9 5NE
2012-09-12AA31/03/12 TOTAL EXEMPTION FULL
2012-01-11AR0113/12/11 NO MEMBER LIST
2012-01-10AP01DIRECTOR APPOINTED MRS ZOE OLDMAN
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR HILARY PRICHARD
2012-01-10AP01DIRECTOR APPOINTED MR PAUL STANTON
2012-01-10AP01DIRECTOR APPOINTED MR PAUL EVANS
2012-01-10AP01DIRECTOR APPOINTED MR MEADEN
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-07AR0113/12/10 NO MEMBER LIST
2011-01-07AP03SECRETARY APPOINTED MRS ANNA BROWNLOW
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BOTTOMLEY
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-16AR0113/12/09 NO MEMBER LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM GOODE / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ELEANOR GWENDA PRICHARD / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CARVELL LOVE / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANNA BROWNLOW / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BOTTOMLEY / 15/02/2010
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR HENRY DRYSDALE
2009-05-26288bAPPOINTMENT TERMINATED SECRETARY HENRY DRYSDALE
2008-12-29363aANNUAL RETURN MADE UP TO 13/12/08
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR NEIL HARRISON
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-13363aANNUAL RETURN MADE UP TO 13/12/07
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288bDIRECTOR RESIGNED
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-03-21288bDIRECTOR RESIGNED
2007-01-08288aNEW DIRECTOR APPOINTED
2006-12-14363aANNUAL RETURN MADE UP TO 14/12/06
2006-09-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-14288bDIRECTOR RESIGNED
2006-06-14288aNEW SECRETARY APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-13288bDIRECTOR RESIGNED
2006-06-13288bSECRETARY RESIGNED
2005-12-14363aANNUAL RETURN MADE UP TO 14/12/05
2005-11-16288aNEW SECRETARY APPOINTED
2005-11-16288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SOUTH HAMS CITIZENS ADVICE BUREAU registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH HAMS CITIZENS ADVICE BUREAU
Trademarks
We have not found any records of SOUTH HAMS CITIZENS ADVICE BUREAU registering or being granted any trademarks
Income
Government Income

Government spend with SOUTH HAMS CITIZENS ADVICE BUREAU

Government Department Income DateTransaction(s) Value Services/Products
West Devon Borough Council 2015-04-16 GBP £41,867
West Devon Borough Council 2015-04-16 GBP £10,000
South Hames District Council 2014-11-12 GBP £5,244 Grants paid out
South Hames District Council 2014-07-10 GBP £5,244 Grants paid out
South Hames District Council 2014-04-08 GBP £10,000 Grants paid out
South Hames District Council 2014-04-08 GBP £41,867 Grants paid out
South Hames District Council 2013-04-18 GBP £10,000 Grants paid out
South Hames District Council 2013-04-18 GBP £41,867 Grants paid out
South Hames District Council 2013-04-17 GBP £42,001 Homelessness Prevention expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH HAMS CITIZENS ADVICE BUREAU 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 SOUTH HAMS CITIZENS ADVICE BUREAU 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 SOUTH HAMS CITIZENS ADVICE BUREAU 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.