THE SOMERSET COUNTY FEDERATION OF WOMEN'S INSTITUTES - BRIDGWATER


Company Profile Company Filings

Overview

THE SOMERSET COUNTY FEDERATION OF WOMEN'S INSTITUTES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRIDGWATER ENGLAND and has the status: Active.
THE SOMERSET COUNTY FEDERATION OF WOMEN'S INSTITUTES was incorporated 30 years ago on 28/05/1993 and has the registered number: 02822778. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.

THE SOMERSET COUNTY FEDERATION OF WOMEN'S INSTITUTES - BRIDGWATER

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/12/2023

Registered Office

344 BRISTOL ROAD
BRIDGWATER
TA6 4BU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/05/2023 11/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CASEY WORRALL Secretary 2015-07-01 CURRENT
MRS DONNA MARY COOPER Jan 1949 British Director 2018-06-01 CURRENT
MISS JODIE CRIDDLE Aug 1981 British Director 2023-04-03 CURRENT
MRS JUDITH PAULINE GLOSSOP Oct 1950 British Director 2021-06-07 CURRENT
MS TERESA BERNADETTE HEMMS Aug 1949 British Director 2019-01-07 CURRENT
MRS ANNE DYLIS MAKEPEACE Mar 1945 British Director 2013-02-04 CURRENT
MRS LESLEY PORTER Jan 1952 British Director 2022-04-04 CURRENT
MRS SHIRLEY ROUTLEY Aug 1961 British Director 2021-11-06 CURRENT
MS ANNE CHADWICK Aug 1948 British Director 2020-10-05 CURRENT
CYNTHIA LESLEY EYDMANN Sep 1942 British Director 1993-10-01 UNTIL 1996-10-26 RESIGNED
PENELOPE AMBROSINE SHORE HOWARD Jun 1937 British Director 1993-10-01 UNTIL 1999-11-10 RESIGNED
SHEENA DOREEN HOLLOWAY Nov 1935 British Director 2002-11-11 UNTIL 2007-10-29 RESIGNED
PATRICIA ELIZABETH BRISTOL HEARD Dec 1941 British Director 2003-11-10 UNTIL 2004-01-24 RESIGNED
KATERINA HARTLEY Jul 1944 British Director 2001-11-09 UNTIL 2002-10-26 RESIGNED
MRS JILLIAN HARRIS Apr 1933 British Director 1993-05-28 UNTIL 1993-10-18 RESIGNED
ELIZABETH SUZANNE HARDING Jun 1937 British Director 1998-01-12 UNTIL 2009-11-07 RESIGNED
DR LINDA ANN GRAND Sep 1957 British Director 1996-10-26 UNTIL 2000-10-31 RESIGNED
ANNE DAPHINE GARFITT Jun 1931 Director 1999-11-11 UNTIL 2002-07-13 RESIGNED
MRS SANDRA FORD Mar 1949 British Director 2013-11-11 UNTIL 2021-11-06 RESIGNED
MRS HAZEL HILLMAN Aug 1939 British Director 2011-10-29 UNTIL 2019-11-23 RESIGNED
THELMA ANN MILBANK Mar 1942 Secretary 2006-04-28 UNTIL 2010-04-12 RESIGNED
ALICE DAWN CLARKE Jul 1948 British Secretary 2002-11-11 UNTIL 2004-04-01 RESIGNED
MRS VICTORIA LOUISA DAVIES Secretary 2010-04-12 UNTIL 2015-07-01 RESIGNED
MARY LYON WYCH Dec 1936 Secretary 1995-11-01 UNTIL 1997-11-05 RESIGNED
KATHLEEN MARGARET SULLY Dec 1935 Secretary 1993-05-28 UNTIL 1995-11-01 RESIGNED
MARGARET MAUNE SIMONS Feb 1946 British Secretary 1997-11-05 UNTIL 2001-10-27 RESIGNED
IRIS JOY MINCHIN May 1940 British Secretary 2000-11-01 UNTIL 2006-04-28 RESIGNED
MARGARET MAUNE SIMONS Feb 1946 British Secretary 2002-07-25 UNTIL 2002-11-11 RESIGNED
ANNE DAPHINE GARFITT Jun 1931 Secretary 2001-10-27 UNTIL 2002-07-13 RESIGNED
ALICE DAWN CLARKE Jul 1948 British Director 2002-11-11 UNTIL 2005-11-01 RESIGNED
MRS SHEILA BUDD Oct 1943 British Director 2007-10-29 UNTIL 2013-11-09 RESIGNED
SUSAN MARY BRIDGER Oct 1942 Director 2000-11-13 UNTIL 2004-11-01 RESIGNED
MRS PENELOPE JILL BOLTON Jul 1947 British Director 2016-04-04 UNTIL 2017-05-02 RESIGNED
MRS MARGARET ANN BIGG May 1938 British Director 1996-05-01 UNTIL 2003-10-25 RESIGNED
MRS MARGARET ANN BIGG May 1938 British Director 2010-11-06 UNTIL 2015-11-02 RESIGNED
MRS GILLIAN BETTY Aug 1955 British Director 2017-11-01 UNTIL 2021-06-05 RESIGNED
VERONICA ANN ANDREWS Apr 1945 British Director 1998-07-13 UNTIL 2007-10-29 RESIGNED
JEAN MARGARET CHEESMAN Sep 1944 British Director 1998-01-12 UNTIL 2005-10-29 RESIGNED
MRS RUTH ANDREWS Feb 1954 British Director 2011-10-29 UNTIL 2021-11-06 RESIGNED
MRS NICOLA JANE AMOS May 1958 British Director 2014-09-01 UNTIL 2021-03-01 RESIGNED
SHEENA DOREEN HOLLOWAY Nov 1935 British Director 1999-04-12 UNTIL 2001-10-27 RESIGNED
MRS PENELOPE JILL BOLTON Jul 1947 British Director 2012-09-10 UNTIL 2014-12-31 RESIGNED
MRS MICHAELA FITZPATRICK Mar 1942 British Director 2010-11-06 UNTIL 2013-10-14 RESIGNED
BARBARA ANN HUISH Apr 1952 British Director 2002-10-28 UNTIL 2003-10-25 RESIGNED
MRS EILEEN MARY HURD Jun 1943 British Director 2007-10-29 UNTIL 2012-10-22 RESIGNED
MRS MARION HUTTER May 1934 British Director 2009-11-07 UNTIL 2015-11-02 RESIGNED
BETTY JEANETTE KNIGHT Apr 1946 British Director 2001-12-10 UNTIL 2010-11-06 RESIGNED
JANET SARAH MARY JACKSON Apr 1941 British Director 2001-10-25 UNTIL 2005-04-11 RESIGNED
COLETTE ELIZABETH JEFF Jan 1939 British Director 2003-11-01 UNTIL 2010-11-06 RESIGNED
PAMELA JEAN KEMP Sep 1931 English Director 1993-10-01 UNTIL 1998-11-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KINGSMEAD CONSTRUCTION LIMITED NEWTON ABBOT ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MALTINGS MANAGEMENT (NO. 1) LIMITED(THE) SHERBORNE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
THE NATIONAL FEDERATION OF WOMEN'S INSTITUTES OF ENGLAND, WALES, JERSEY, GUERNSEY AND THE ISLE OF MAN Active GROUP 94990 - Activities of other membership organizations n.e.c.
FROMEBRIDGE MILL (MANAGEMENT) LIMITED WHITMINSTER Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
PRO-FIT WINDOWS LIMITED TAUNTON Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
CAFE SCIENTIFIQUE WELLS Dissolved... 74990 - Non-trading company
WIVELISCOMBE AREA PARTNERSHIP TAUNTON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MENDIP ACCOUNTANCY LIMITED FROME Active MICRO ENTITY 69201 - Accounting and auditing activities
WIVEY LINK LIMITED TAUNTON Dissolved... DORMANT 49390 - Other passenger land transport
TRILEY MILL MANAGEMENT COMPANY LIMITED ABERGAVENNY UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
BEECH HILL HOUSE MANAGEMENT COMPANY LIMITED WELLS Active MICRO ENTITY 98000 - Residents property management
9-12 HAYDEN CLOSE (BATH) LIMITED RADSTOCK Active DORMANT 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LANE WILLIAMS LTD BRIDGWATER Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles