West Somerset Advice Bureau MINEHEAD


West Somerset Advice Bureau started in year 2008 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06693841. The West Somerset Advice Bureau company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Minehead at The Lane Centre. Postal code: TA24 5NW.

At present there are 7 directors in the the firm, namely Jane H., Barbara O. and Bruce L. and others. In addition one secretary - Jane H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

West Somerset Advice Bureau Address / Contact

Office Address The Lane Centre
Office Address2 Market House Lane
Town Minehead
Post code TA24 5NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06693841
Date of Incorporation Wed, 10th Sep 2008
Industry Other information service activities n.e.c.
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Jane H.

Position: Director

Appointed: 23 November 2022

Jane H.

Position: Secretary

Appointed: 17 October 2022

Barbara O.

Position: Director

Appointed: 23 September 2022

Bruce L.

Position: Director

Appointed: 23 September 2022

Ian A.

Position: Director

Appointed: 09 February 2022

Jean P.

Position: Director

Appointed: 28 November 2019

Rollo C.

Position: Director

Appointed: 07 November 2018

David B.

Position: Director

Appointed: 10 September 2008

Barbara O.

Position: Secretary

Appointed: 01 August 2022

Resigned: 18 October 2022

Jennifer D.

Position: Director

Appointed: 07 November 2018

Resigned: 21 March 2019

John P.

Position: Director

Appointed: 13 November 2017

Resigned: 06 August 2018

Brenda M.

Position: Director

Appointed: 08 May 2017

Resigned: 02 October 2021

David W.

Position: Director

Appointed: 22 February 2016

Resigned: 22 February 2016

David S.

Position: Director

Appointed: 22 February 2016

Resigned: 05 November 2016

Susan C.

Position: Secretary

Appointed: 01 October 2015

Resigned: 31 July 2022

Barbara M.

Position: Director

Appointed: 19 November 2014

Resigned: 22 November 2022

Keith R.

Position: Director

Appointed: 19 November 2014

Resigned: 13 November 2017

Howard M.

Position: Director

Appointed: 10 July 2013

Resigned: 03 September 2014

Richard B.

Position: Director

Appointed: 10 July 2013

Resigned: 13 November 2017

Paul B.

Position: Secretary

Appointed: 02 September 2011

Resigned: 14 September 2012

Angela G.

Position: Director

Appointed: 05 October 2010

Resigned: 31 January 2013

Peter F.

Position: Director

Appointed: 05 October 2010

Resigned: 10 July 2013

Angela L.

Position: Secretary

Appointed: 06 December 2009

Resigned: 02 September 2011

John A.

Position: Director

Appointed: 26 April 2009

Resigned: 05 October 2015

Barbara M.

Position: Secretary

Appointed: 10 September 2008

Resigned: 05 December 2009

David W.

Position: Director

Appointed: 10 September 2008

Resigned: 13 November 2017

Phillip M.

Position: Director

Appointed: 10 September 2008

Resigned: 24 March 2022

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we found, there is David B. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Rollo C. This PSC has significiant influence or control over the company,. Moving on, there is Barbara M., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

David B.

Notified on 1 May 2016
Ceased on 27 February 2020
Nature of control: significiant influence or control

Rollo C.

Notified on 7 November 2018
Ceased on 27 February 2020
Nature of control: significiant influence or control

Barbara M.

Notified on 8 March 2018
Ceased on 7 November 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-31
Net Worth153 465147 855
Balance Sheet
Cash Bank In Hand59 73853 687
Current Assets69 40157 188
Debtors9 5703 438
Net Assets Liabilities Including Pension Asset Liability153 465147 855
Stocks Inventory9363
Tangible Fixed Assets90 54495 403
Reserves/Capital
Profit Loss Account Reserve34 61341 074
Shareholder Funds153 465147 855
Other
Creditors Due Within One Year6 4804 736
Fixed Assets90 54495 403
Net Current Assets Liabilities62 92152 452
Other Aggregate Reserves28 85211 781
Revaluation Reserve90 00095 000
Tangible Fixed Assets Additions 5 000
Tangible Fixed Assets Cost Or Valuation114 040119 040
Tangible Fixed Assets Depreciation23 49623 637
Tangible Fixed Assets Depreciation Charged In Period 141
Total Assets Less Current Liabilities153 465147 855

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, September 2023
Free Download (24 pages)

Company search