WINCANTON COMMUNITY VENTURE - WINCANTON


Company Profile Company Filings

Overview

WINCANTON COMMUNITY VENTURE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WINCANTON and has the status: Active.
WINCANTON COMMUNITY VENTURE was incorporated 24 years ago on 22/12/1999 and has the registered number: 03898170. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

WINCANTON COMMUNITY VENTURE - WINCANTON

This company is listed in the following categories:
85100 - Pre-primary education
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

THE BALSAM CENTRE
WINCANTON
SOMERSET
BA9 9HB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/12/2023 04/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL FRANCIS BAINBRIDGE Jan 1975 British Director 2018-03-15 CURRENT
MRS LUANNE JONES Secretary 2023-12-22 CURRENT
SARAH WHITE Aug 1947 British Director 2008-01-08 CURRENT
MR STEPHAN PAUL WHITE Sep 1942 British Director 2010-06-27 CURRENT
MRS EMILY FRANCES IRENE ASHLEY SHOWERING Sep 1964 British Director 2017-02-23 CURRENT
MR THOMAS MCGAURAN Sep 1981 British Director 2023-05-25 CURRENT
MR DAVID EDWARD KEMP Jul 1952 British Director 2023-04-13 CURRENT
COLONEL MICHAEL JAMES KELLY Oct 1965 British Director 2022-02-10 CURRENT
MRS HELEN HERMANSTEIN SMITH Jun 1959 British Director 2015-11-05 CURRENT
DR TAMSIN LILIAS GRAHAM Feb 1963 British Director 2021-04-08 CURRENT
JOHN CORNELIUS BARTHOLEMEW Jul 1937 British Director 1999-12-22 CURRENT
MRS KATHLEEN JANE LOCK Jul 1955 Irish Director 2008-10-04 UNTIL 2012-05-03 RESIGNED
JEANETTE MARY LOCK Jul 1934 British Director 2002-08-30 UNTIL 2009-05-05 RESIGNED
MRS SHIRLEY HAYWARD MBE Sep 1949 British Director 2012-01-25 UNTIL 2015-07-29 RESIGNED
MRS JANE HELEN HOPKINS Jul 1967 British Director 2016-07-28 UNTIL 2019-11-25 RESIGNED
SARAH TERESA HUGHES Apr 1947 British Director 2003-12-17 UNTIL 2009-01-13 RESIGNED
SUSAN CLARE ILLINGWORTH Jul 1954 British Director 2006-02-21 UNTIL 2008-01-10 RESIGNED
MRS SARA CHARLOTTE KIRKBY Dec 1970 British Director 2018-03-15 UNTIL 2022-02-10 RESIGNED
MRS ELIZABETH ANN SIMMONS Jun 1960 British Director 2006-02-21 UNTIL 2007-10-08 RESIGNED
MRS HELEN ELIZABETH ROOKE Sep 1947 British Director 2012-11-29 UNTIL 2015-02-03 RESIGNED
RICHARD PORTER Oct 1943 British Secretary 2003-12-17 UNTIL 2012-10-18 RESIGNED
MR EDWARD SIMON SOWERBY Secretary 2012-09-13 UNTIL 2023-12-22 RESIGNED
DESMOND FREDERICK UNDERWOOD Oct 1952 Secretary 2002-06-18 UNTIL 2003-12-17 RESIGNED
LYGIA JANE WINTER Secretary 1999-12-22 UNTIL 2000-12-06 RESIGNED
PETER COLLINGWOOD Aug 1955 Secretary 2001-02-14 UNTIL 2002-05-21 RESIGNED
MR ROBERT ALAN DICKINSON Apr 1964 British Director 2014-09-22 UNTIL 2016-11-18 RESIGNED
DAVID JOHN WINTER Nov 1934 British Director 1999-12-22 UNTIL 2001-08-20 RESIGNED
MRS HELENA EDITH MARIA GROOM Nov 1969 British Director 2014-01-22 UNTIL 2022-06-14 RESIGNED
JENNIFER ANN CHAUDOIR Sep 1951 British Director 2000-04-26 UNTIL 2003-12-17 RESIGNED
DOUGLAS GLEN CASTLE Jun 1937 British Director 1999-12-22 UNTIL 2003-01-31 RESIGNED
TIMOTHY GUY ROBIN CARROLL Feb 1951 British Director 2006-02-21 UNTIL 2018-10-25 RESIGNED
JULIAN JAMES BROOKS Aug 1966 British Director 2000-04-26 UNTIL 2003-03-31 RESIGNED
CHERYL ANNE MARIAN BAKER Jan 1965 British Director 1999-12-22 UNTIL 2010-01-20 RESIGNED
MR NIGEL STEWART ENGERT Feb 1950 British Director 2010-06-17 UNTIL 2012-05-03 RESIGNED
MR NIGEL STEWART ENGERT Feb 1950 British Director 2002-09-30 UNTIL 2003-03-21 RESIGNED
CHRISTINE DEAN Jun 1947 British Director 2000-12-06 UNTIL 2003-03-31 RESIGNED
COLIN WINDER Jun 1931 British Director 1999-12-22 UNTIL 2000-02-16 RESIGNED
ELIZABETH POSNETT Mar 1951 British Director 1999-12-22 UNTIL 2000-04-29 RESIGNED
RICHARD PORTER Oct 1943 British Director 2003-12-17 UNTIL 2023-05-08 RESIGNED
PETER DONALD MORTON Mar 1957 British Director 1999-12-22 UNTIL 2002-02-28 RESIGNED
ANDREW CHILTON Jul 1951 British Director 2003-12-17 UNTIL 2017-10-26 RESIGNED
ANTHONY GODDARD Jun 1943 British Director 2001-06-20 UNTIL 2002-09-30 RESIGNED
DESMOND FREDERICK UNDERWOOD Oct 1952 Director 2000-03-01 UNTIL 2000-12-06 RESIGNED
DR JOANNE JUNE WHALE Jun 1968 British Director 2010-06-17 UNTIL 2011-07-07 RESIGNED
HAZEL RODBER Oct 1941 British Director 1999-12-22 UNTIL 2002-02-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
10 HENRIETTA STREET (BATH) MANAGEMENT LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
12 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
15 BELMONT (BATH) MANAGEMENT COMPANY LIMITED BATH Active MICRO ENTITY 98000 - Residents property management
THE BRUTON GIRLS' SCHOOL COMPANY LIMITED BRUTON Active SMALL 68209 - Other letting and operating of own or leased real estate
WINCANTON COMMUNITY SPORTS CENTRE SOMERSET Dissolved... TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
BRUTON SCHOOL FOR GIRLS BRUTON Active FULL 85100 - Pre-primary education
14 JOHNSTONE STREET MANAGEMENT COMPANY LIMITED Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE GROWING SPACE (WINCANTON) LIMITED WINCANTON Active MICRO ENTITY 86900 - Other human health activities
SOMERSET COMMUNITY FOUNDATION SHEPTON MALLET Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SOUTH SOMERSET COMMUNITY ACCESSIBLE TRANSPORT WINCANTON Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
THE ROYAL ARTILLERY CENTRE FOR PERSONAL DEVELOPMENT SALISBURY ENGLAND Active GROUP 85320 - Technical and vocational secondary education
SOMERSET ADVOCACY TAUNTON Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
COMMUNITY TRANSPORT (SOUTH WEST) LIMITED YEOVIL Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
HUGH SEXEY'S HOSPITAL BRUTON ENGLAND Active SMALL 87300 - Residential care activities for the elderly and disabled
WESTFIELD ACADEMY TRUST SOMERSET UNITED KINGDOM Active GROUP 85310 - General secondary education
COLEFARM LTD BRUTON Dissolved... DORMANT 55900 - Other accommodation
QUALITY DECORATING SOLUTIONS LTD GUILDFORD ENGLAND Dissolved... NO ACCOUNTS FILED 43341 - Painting
DXT CONSULT LIMITED LEWES ENGLAND Dissolved... NO ACCOUNTS FILED 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
WINCANTON COMMUNITY VENTURE 2020-01-03 31-03-2019 £310,955 Cash £1,051,594 equity
Abbreviated Company Accounts - WINCANTON COMMUNITY VENTURE 2016-12-16 31-03-2016 £73,396 Cash £1,356,837 equity
Abbreviated Company Accounts - WINCANTON COMMUNITY VENTURE 2015-12-23 31-03-2015 £185,470 Cash £1,437,798 equity
Abbreviated Company Accounts - WINCANTON COMMUNITY VENTURE 2014-12-17 31-03-2014 £187,659 Cash £1,437,863 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE GROWING SPACE (WINCANTON) LIMITED WINCANTON Active MICRO ENTITY 86900 - Other human health activities
SOUTH SOMERSET COMMUNITY ACCESSIBLE TRANSPORT WINCANTON Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport