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

BRIDPORT AND DISTRICT CITIZENS ADVICE BUREAU

45 SOUTH STREET, BRIDPORT, DORSET, DT6 3NY,
Company Registration Number
04876990
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bridport And District Citizens Advice Bureau
BRIDPORT AND DISTRICT CITIZENS ADVICE BUREAU was founded on 2003-08-26 and has its registered office in Dorset. The organisation's status is listed as "Active". Bridport And District 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
BRIDPORT AND DISTRICT CITIZENS ADVICE BUREAU
 
Legal Registered Office
45 SOUTH STREET
BRIDPORT
DORSET
DT6 3NY
Other companies in DT6
 
Charity Registration
Charity Number 1101576
Charity Address CITIZENS ADVICE BUREAU, 45 SOUTH STREET, BRIDPORT, DT6 3NY
Charter TO PROVIDE ADVICE AND INFORMATION FREE OF CHARGE TO THE PEOPLE OF WEST DORSET
Filing Information
Company Number 04876990
Company ID Number 04876990
Date formed 2003-08-26
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 26/08/2015
Return next due 23/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 17:34:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDPORT AND DISTRICT 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 BRIDPORT AND DISTRICT CITIZENS ADVICE BUREAU

Current Directors
Officer Role Date Appointed
ROY TARSNANE
Company Secretary 2003-08-26
BRYAN JOHN HAMLYN BROWN
Director 2014-05-19
STEPHEN JOHN CARPENTER
Director 2014-11-10
MARY KAY CRESSWELL
Director 2016-11-14
STEPHEN MARK GODFREY
Director 2014-11-10
SUSAN MCLANEY
Director 2017-05-09
COLIN MICHAEL PETHICK
Director 2017-05-26
TONY JOHN ROGERS
Director 2015-11-25
ROY TARSNANE
Director 2003-08-26
STANLEY BRUCE WILLIAMS
Director 2015-02-02
BRUCE MICHAEL GARDENER WILLOUGHBY
Director 2005-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHARLES WILSON
Director 2015-11-25 2017-03-15
SHAUN POWELL
Director 2014-08-18 2016-08-23
GILLIAN ESME SUMMERS
Director 2003-08-26 2016-08-23
GILBERT CHARLES BERRY
Director 2004-06-30 2016-07-18
MALCOLM JOHN HUNT
Director 2013-06-10 2016-03-31
MARTIN ALBERT DENNIS JONES
Director 2006-06-09 2015-07-20
ANNE-MARIE ANGELA VINCENT
Director 2011-07-18 2015-05-07
GEOFFREY FRANCIS MAY
Director 2008-04-21 2014-08-18
RICHARD PHILIP WARNER
Director 2013-06-10 2014-08-18
SCZERINA NEOMI HICHENS
Director 2010-07-26 2013-06-10
MICHAEL JAMES BEVAN
Director 2010-04-26 2011-06-06
MICHAEL EDWARD FARRAR-HOCKLEY
Director 2004-06-30 2011-06-06
ROGER JOHN STOODLEY
Director 2004-07-19 2011-06-06
STANLEY BRUCE WILLIAMS
Director 2004-06-30 2011-06-06
SCZERINA HITHENS
Director 2010-07-26 2010-07-26
PETER GELSON GREGSON
Director 2009-07-20 2010-04-26
EDWARD CHARLES BINYON
Director 2006-07-24 2009-06-08
SANDRA ANN BROWN
Director 2004-06-30 2009-06-08
SHEENA MARGARET GORDON TOMKINS
Director 2004-06-14 2008-06-09
DAVID JOHN CORP
Director 2003-08-26 2007-04-23
DOUGLAS DAVID PEDLAR CRACKNELL
Director 2004-06-30 2007-04-23
MICHELE GABRIELLE SEYMOUR
Director 2004-06-30 2006-06-09
ANDREW TAYLOR
Director 2004-06-30 2006-01-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-08-26 2003-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STANLEY BRUCE WILLIAMS AXE VALLEY AND WEST DORSET RING AND RIDE SERVICE LIMITED Director 2002-10-22 CURRENT 2002-10-22 Active
BRUCE MICHAEL GARDENER WILLOUGHBY CITIZENS ADVICE IN DORSET Director 2012-09-17 CURRENT 2008-12-22 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
2024-02-09DIRECTOR APPOINTED MS LAVINIA SONNENBERG
2024-01-10APPOINTMENT TERMINATED, DIRECTOR LESTER PARROTT
2024-01-10APPOINTMENT TERMINATED, DIRECTOR SYLVIA IRENE BARKER
2023-09-04CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-08-21APPOINTMENT TERMINATED, DIRECTOR SUSAN MCLANEY
2023-08-21APPOINTMENT TERMINATED, DIRECTOR TONY JOHN ROGERS
2023-08-21DIRECTOR APPOINTED MR PAUL WILLIAMS
2023-08-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23DIRECTOR APPOINTED MR LESTER PARROTT
2023-02-20DIRECTOR APPOINTED MS SUE PEMBERTON
2023-02-09APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK GODFREY
2022-09-28CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD JONES
2022-06-06Appointment of Ms Susan Mclaney as company secretary on 2022-06-01
2022-06-06Termination of appointment of Richard Edward Jones on 2022-06-01
2022-06-06TM02Termination of appointment of Richard Edward Jones on 2022-06-01
2022-06-06AP03Appointment of Ms Susan Mclaney as company secretary on 2022-06-01
2022-02-10DIRECTOR APPOINTED MR DAVID KEITH MATHIESON GIBSON
2022-02-10AP01DIRECTOR APPOINTED MR DAVID KEITH MATHIESON GIBSON
2022-02-09DIRECTOR APPOINTED MR WILLIAM GEOFFREY JONES
2022-02-09AP01DIRECTOR APPOINTED MR WILLIAM GEOFFREY JONES
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-08-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY BRUCE WILLIAMS
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MICHAEL GARDENER WILLOUGHBY
2020-11-12AP01DIRECTOR APPOINTED MRS SYLVIA IRENE BARKER
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ROY TARSNANE
2020-08-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24AP01DIRECTOR APPOINTED MR RICHARD EDWARD JONES
2020-05-26AP01DIRECTOR APPOINTED MR COLIN WILLIAM MCREAVIE
2020-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK VAN DE WEYER
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELLIS
2020-01-06AP03Appointment of Mr Richard Edward Jones as company secretary on 2019-11-12
2020-01-03TM02Termination of appointment of Roy Tarsnane on 2019-11-12
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-08-30AP01DIRECTOR APPOINTED MR GRAHAM WILLIAM SMITH
2019-06-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL PETHICK
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL PETHICK
2018-10-18PSC08Notification of a person with significant control statement
2018-10-18PSC08Notification of a person with significant control statement
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-08-31AP01DIRECTOR APPOINTED MR MARK VAN DE WEYER
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN JOHN HAMLYN BROWN
2018-08-31PSC07CESSATION OF ROY TARSNANE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23CH01Director's details changed for Mr Tony John Rogers on 2017-10-23
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-06-23AA31/03/17 TOTAL EXEMPTION FULL
2017-06-23AA31/03/17 TOTAL EXEMPTION FULL
2017-06-22CC04STATEMENT OF COMPANY'S OBJECTS
2017-06-22RES01ADOPT ARTICLES 09/06/2017
2017-06-22CC04STATEMENT OF COMPANY'S OBJECTS
2017-06-22RES01ADOPT ARTICLES 09/06/2017
2017-06-06AP01DIRECTOR APPOINTED MR COLIN MICHAEL PETHICK
2017-06-06AP01DIRECTOR APPOINTED MS SUSAN MCLANEY
2017-06-06CH01Director's details changed for Ms Mary-Kay Kay Cresswell on 2016-11-15
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES WILSON
2016-12-21AP01DIRECTOR APPOINTED MS MARY-KAY CRESSWELL
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SUMMERS
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HUNT
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN POWELL
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT BERRY
2016-06-21AA31/03/16 TOTAL EXEMPTION FULL
2015-12-01AP01DIRECTOR APPOINTED MR MICHAEL CHARLES WILSON
2015-12-01AP01DIRECTOR APPOINTED MR TONY JOHN ROGERS
2015-08-26AR0126/08/15 NO MEMBER LIST
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE VINCENT
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES
2015-06-23AA31/03/15 TOTAL EXEMPTION FULL
2015-03-31AP01DIRECTOR APPOINTED MR STANLEY BRUCE WILLIAMS
2015-01-09AP01DIRECTOR APPOINTED MR STEPHEN JOHN CARPENTER
2015-01-08AP01DIRECTOR APPOINTED MR STEPHEN MARK GODFREY
2014-09-02AR0126/08/14 NO MEMBER LIST
2014-08-29AP01DIRECTOR APPOINTED MR SHAUN POWELL
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MAY
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WARNER
2014-07-07AA31/03/14 TOTAL EXEMPTION FULL
2014-05-26AP01DIRECTOR APPOINTED PROFESSOR BRYAN JOHN HAMLYN BROWN
2013-08-26AR0126/08/13 NO MEMBER LIST
2013-06-28AP01DIRECTOR APPOINTED MR RICHARD PHILIP WARNER
2013-06-28AP01DIRECTOR APPOINTED MR MALCOLM JOHN HUNT
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SCZERINA HICHENS
2013-06-11AA31/03/13 TOTAL EXEMPTION FULL
2012-08-29AR0126/08/12 NO MEMBER LIST
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEVAN
2012-06-13AA31/03/12 TOTAL EXEMPTION FULL
2011-08-30AR0126/08/11 NO MEMBER LIST
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE-MARIE ANGELA VINCENT / 27/08/2011
2011-08-09AP01DIRECTOR APPOINTED MS ANNE-MARIE ANGELA VINCENT
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY WILLIAMS
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STOODLEY
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARRAR-HOCKLEY
2011-06-07AA31/03/11 TOTAL EXEMPTION FULL
2010-08-26AR0126/08/10 NO MEMBER LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MICHAEL GARDENER WILLOUGHBY / 26/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY TARSNANE / 26/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN STOODLEY / 26/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FRANCIS MAY / 26/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALBERT DENNIS JONES / 26/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD FARRAR-HOCKLEY / 26/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SCZERINA NEOMI HICHENS / 06/08/2010
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SCZERINA HITHENS
2010-08-05AP01DIRECTOR APPOINTED MRS SCZERINA NEOMI HICHENS
2010-08-05AP01DIRECTOR APPOINTED MRS SCZERINA HITHENS
2010-08-05AP01DIRECTOR APPOINTED MR MICHAEL JAMES BEVAN
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER GREGSON
2010-06-08AA31/03/10 TOTAL EXEMPTION FULL
2009-09-04363aANNUAL RETURN MADE UP TO 26/08/09
2009-09-04288aDIRECTOR APPOINTED MR PETER GELSON GREGSON
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR SANDRA BROWN
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR EDWARD BINYON
2009-09-01AA31/03/09 TOTAL EXEMPTION FULL
2009-02-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-05363aANNUAL RETURN MADE UP TO 26/08/08
2008-06-17288aDIRECTOR APPOINTED GEOFFREY FRANCIS MAY
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR SHEENA TOMKINS
2007-11-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-01363aANNUAL RETURN MADE UP TO 26/08/07
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 36 EAST STREET BRIDPORT DORSET DT6 3LH
2007-11-01288bDIRECTOR RESIGNED
2007-11-01288bDIRECTOR RESIGNED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-07363aANNUAL RETURN MADE UP TO 26/08/06
2006-09-07288bDIRECTOR RESIGNED
2006-09-07288bDIRECTOR RESIGNED
2005-12-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-09288aNEW DIRECTOR APPOINTED
2005-09-13363aANNUAL RETURN MADE UP TO 26/08/05
2005-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-20363sANNUAL RETURN MADE UP TO 26/08/04
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

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 BRIDPORT AND DISTRICT 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 BRIDPORT AND DISTRICT 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
BRIDPORT AND DISTRICT 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.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 BRIDPORT AND DISTRICT CITIZENS ADVICE BUREAU

Intangible Assets
Patents
We have not found any records of BRIDPORT AND DISTRICT CITIZENS ADVICE BUREAU registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDPORT AND DISTRICT CITIZENS ADVICE BUREAU
Trademarks
We have not found any records of BRIDPORT AND DISTRICT CITIZENS ADVICE BUREAU registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDPORT AND DISTRICT CITIZENS ADVICE BUREAU. 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 (63990 - Other information service activities n.e.c.) as BRIDPORT AND DISTRICT CITIZENS ADVICE BUREAU are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where BRIDPORT AND DISTRICT 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 BRIDPORT AND DISTRICT 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 BRIDPORT AND DISTRICT 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.