Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Civic Voice
Civic Voice is an active company incorporated on 2 February 2010 with the registered office located in Weymouth, Dorset. Civic Voice was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07142946
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
15 years
Incorporated
2 February 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 February 2025
(6 months ago)
Next confirmation dated
16 February 2026
Due by
2 March 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Civic Voice
Contact
Address
Nothe Fort
Barrack Road
Weymouth
DT4 8UF
England
Address changed on
23 May 2025
(3 months ago)
Previous address was
6 Crown Square Dorchester Dorset DT1 3EN England
Companies in DT4 8UF
Telephone
01217928177
Email
Available in Endole App
Website
Civicvoice.org.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Martin Edward Gunson
Director • Chartered Accountant • British • Lives in England • Born in Oct 1954
Robert Osborne
Director • Trustee • British • Lives in UK • Born in Jun 1959
Andrew Thomas Jackson
Director • British • Lives in England • Born in Jan 1982
David John Evans
Director • Retired • British • Lives in UK • Born in Feb 1947
Martin Hamilton
Director • British • Lives in England • Born in Sep 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Cheshire Historic Buildings Preservation Trust
David John Evans is a mutual person.
Active
Youth Music
Martin Edward Gunson is a mutual person.
Active
The Twentieth Century Society
Andrew Thomas Jackson is a mutual person.
Active
Castle Technical Services Limited
Martin Edward Gunson is a mutual person.
Active
The Lytham Schools Trustee Limited
Martin Edward Gunson is a mutual person.
Active
Think Philanthropy Ltd
Andrew Richard Evans is a mutual person.
Active
Church Fundraising Cic
Andrew Richard Evans is a mutual person.
Active
Diversify Your Talent Cic
Andrew Richard Evans is a mutual person.
Active
See All Mutual Companies
Brands
Civic Voice
Civic Voice is a national charity for the civic movement in England.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£109.29K
Increased by £88.06K (+415%)
Turnover
£52.11K
Decreased by £59.69K (-53%)
Employees
1
Same as previous period
Total Assets
£109.29K
Increased by £88.06K (+415%)
Total Liabilities
-£34.81K
Decreased by £25.35K (-42%)
Net Assets
£74.48K
Increased by £113.41K (-291%)
Debt Ratio (%)
32%
Decreased by 251.51% (-89%)
See 10 Year Full Financials
Latest Activity
Mr Andrew Thomas Jackson Details Changed
2 Months Ago on 30 Jun 2025
Mr Robert Osborne Details Changed
2 Months Ago on 30 Jun 2025
Ms Jane Maggs Details Changed
2 Months Ago on 30 Jun 2025
Mr Martin Hamilton Details Changed
2 Months Ago on 30 Jun 2025
Mr Barry John Adrian Goodchild Details Changed
2 Months Ago on 30 Jun 2025
Martin Edward Gunson Resigned
2 Months Ago on 30 Jun 2025
Registered Address Changed
3 Months Ago on 23 May 2025
Andrew Richard Evans Resigned
4 Months Ago on 9 May 2025
Mr Andrew Thomas Jackson Details Changed
5 Months Ago on 1 Apr 2025
Registered Address Changed
5 Months Ago on 1 Apr 2025
Get Alerts
Get Credit Report
Discover Civic Voice's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Andrew Thomas Jackson on 30 June 2025
Submitted on 4 Jul 2025
Director's details changed for Mr Barry John Adrian Goodchild on 30 June 2025
Submitted on 3 Jul 2025
Director's details changed for Mr Martin Hamilton on 30 June 2025
Submitted on 3 Jul 2025
Director's details changed for Ms Jane Maggs on 30 June 2025
Submitted on 3 Jul 2025
Director's details changed for Mr Robert Osborne on 30 June 2025
Submitted on 3 Jul 2025
Termination of appointment of Martin Edward Gunson as a director on 30 June 2025
Submitted on 3 Jul 2025
Registered office address changed from 6 Crown Square Dorchester Dorset DT1 3EN England to Nothe Fort Barrack Road Weymouth DT4 8UF on 23 May 2025
Submitted on 23 May 2025
Termination of appointment of Andrew Richard Evans as a director on 9 May 2025
Submitted on 23 May 2025
Director's details changed for Mr Andrew Thomas Jackson on 1 April 2025
Submitted on 2 Apr 2025
Director's details changed for Ms Jane Maggs on 1 April 2025
Submitted on 1 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs