SOMERSET COMMUNITY FOUNDATION - SHEPTON MALLET


Company Profile Company Filings

Overview

SOMERSET COMMUNITY FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SHEPTON MALLET and has the status: Active.
SOMERSET COMMUNITY FOUNDATION was incorporated 21 years ago on 10/09/2002 and has the registered number: 04530979. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SOMERSET COMMUNITY FOUNDATION - SHEPTON MALLET

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

YEOMAN HOUSE
SHEPTON MALLET
SOMERSET
BA4 6QN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/09/2023 24/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JUSTIN ANDREW SARGENT British Secretary 2005-07-21 CURRENT
MR CHRISTOPHER JOHN BISHOP Sep 1950 British Director 2016-03-14 CURRENT
MR DAVID MICHAEL JOHN TAYLOR Feb 1954 British Director 2018-02-22 CURRENT
LADY AMANDA ELLINGWORTH Jun 1957 British Director 2024-01-27 CURRENT
MICHELLE CLARE FERRIS Jul 1985 British Director 2019-02-01 CURRENT
MRS HELEN AMANDA GULVIN Aug 1955 British Director 2021-09-28 CURRENT
ANGELA MARIE KERR Jul 1961 British Director 2022-10-06 CURRENT
KOKILA AMBELA LANE May 1961 British Director 2021-09-28 CURRENT
MR JOHN MACDONALD LYON Apr 1948 British Director 2016-11-04 CURRENT
ALASTAIR BRUCE MCINTOSH Feb 1958 British Director 2018-02-22 CURRENT
MRS LUCILLA MARY NELSON Jul 1955 British Director 2017-01-04 CURRENT
MRS LOUISA ANNE RAYBOULD Jul 1974 British Director 2023-10-06 CURRENT
HON MICHAEL JOHN SAMUEL Nov 1952 British Director 2022-10-06 CURRENT
GILES BENJAMIN WOOD Jun 1997 British Director 2021-09-28 CURRENT
TIMOTHY JOHN WALKER Jun 1956 British Director 2015-09-28 CURRENT
SIR MICHAEL FERGUSON DAVIE Jan 1944 British Director 2007-08-21 UNTIL 2013-11-06 RESIGNED
MR ARTHUR MARK SAXTON Dec 1952 British Director 2008-08-13 UNTIL 2015-09-28 RESIGNED
MRS JANICE ANGELA ROSS Mar 1951 British Director 2013-11-06 UNTIL 2022-10-06 RESIGNED
BRIGADIER HUGH WILLIAM KELLOW PYE May 1938 British Director 2007-05-15 UNTIL 2009-10-14 RESIGNED
KAREN JACQUELINE PEARSON Dec 1953 British Director 2013-11-06 UNTIL 2020-12-18 RESIGNED
CHRISTOPHER DAVIES Apr 1950 British Director 2002-10-22 UNTIL 2003-07-18 RESIGNED
MR ANDREW DAVID PALMER Nov 1963 British Director 2012-02-23 UNTIL 2017-05-06 RESIGNED
MRS JUDITH BRIDA NORTH Jan 1963 British Director 2015-09-28 UNTIL 2018-02-08 RESIGNED
CHRIS DAVIES Apr 1950 British Director 2007-05-15 UNTIL 2013-11-06 RESIGNED
MR BARRY WILLIAM JOHN O'LEARY Mar 1972 Irish Director 2014-09-29 UNTIL 2017-09-25 RESIGNED
MR MICHAEL WYNN TWISLETON WYKEHAM FIENNES Sep 1941 British Director 2002-11-01 UNTIL 2011-10-27 RESIGNED
DR NICHOLAS JOHN WESTALL KIPPAX Dec 1937 British Director 2002-09-24 UNTIL 2008-10-15 RESIGNED
MR DAVID LLOYD JENKINS Nov 1940 British Director 2007-08-21 UNTIL 2016-09-26 RESIGNED
PAUL NICHOLAS HAKE Apr 1969 British Director 2010-05-24 UNTIL 2019-09-30 RESIGNED
RICHARD DAVID AYSHFORD LLOYD Nov 1953 British Director 2015-09-28 UNTIL 2020-12-07 RESIGNED
MARTIN KITCHEN May 1949 British Director 2012-02-21 UNTIL 2021-09-28 RESIGNED
MRS KATHLEEN JANE LOCK Jul 1955 Irish Director 2008-08-13 UNTIL 2017-09-25 RESIGNED
LADY ELIZABETH PERIAM ACLAND HOOD GASS Mar 1940 British Director 2002-09-24 UNTIL 2004-08-26 RESIGNED
MR KEVIN CHARLES WHITMARSH Dec 1966 British Director 2021-09-28 UNTIL 2024-01-25 RESIGNED
MR TIMOTHY GAVIN ANDREWS CHAPPELL Jan 1938 British Director 2002-09-24 UNTIL 2010-10-21 RESIGNED
RT. REV GEORGE HENRY CASSIDY Oct 1942 British Director 2009-11-22 UNTIL 2010-12-31 RESIGNED
RICHARD IAN CASE Jun 1945 British Director 2006-05-16 UNTIL 2008-08-13 RESIGNED
DR JOHN CHRISTOPHER BOWMAN Aug 1933 British Director 2005-08-12 UNTIL 2014-09-29 RESIGNED
MRS CLAIRE BARBARA BLACKBURN Apr 1964 British Director 2006-11-24 UNTIL 2013-11-06 RESIGNED
MRS JANE ELIZABETH BARRIE Sep 1946 British Director 2014-09-29 UNTIL 2022-10-06 RESIGNED
MRS KATHERINE EMMA ARMSTRONG Jun 1973 British Director 2011-01-31 UNTIL 2013-11-06 RESIGNED
CANON JOHN LAWRENCE SIMPSON Oct 1933 British Director 2002-09-24 UNTIL 2007-01-17 RESIGNED
MR CHARLES FRANCIS BURNETT CLARK Dec 1959 British Director 2005-01-17 UNTIL 2014-09-29 RESIGNED
BATTENS SECRETARIAL SERVICES LTD Corporate Secretary 2002-09-10 UNTIL 2005-07-21 RESIGNED
STEPHEN ALEXANDER EVANS Jan 1941 British Director 2002-09-10 UNTIL 2003-09-19 RESIGNED
MS AMY BREMNER WEIR Mar 1952 British Director 2003-09-07 UNTIL 2006-11-15 RESIGNED
MR JOHN ANTHONY WARDELL May 1946 British Director 2002-11-11 UNTIL 2003-11-17 RESIGNED
SARAH ANNE WAKEFIELD Aug 1956 British Director 2013-11-06 UNTIL 2022-10-06 RESIGNED
STUART GEORGE THORNE Oct 1954 British Director 2006-08-22 UNTIL 2015-09-28 RESIGNED
MR BRIAN MICHAEL TANNER Feb 1941 British Director 2002-09-10 UNTIL 2007-10-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DENNERS LIMITED LONDON ENGLAND Dissolved... UNAUDITED ABRIDGED 74990 - Non-trading company
YEOVIL GOLF CLUB LIMITED(THE) SOMERSET Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
ASSOCIATED INDEPENDENT STORES LIMITED SOLIHULL Active GROUP 94110 - Activities of business and employers membership organizations
CENPAC (A.I.S.) LIMITED SOLIHULL Active SMALL 94110 - Activities of business and employers membership organizations
ASSOCIATED INDEPENDENT STORES TRADING LIMITED BIRMINGHAM Dissolved... DORMANT 46190 - Agents involved in the sale of a variety of goods
AIS PROPERTY LIMITED SOLIHULL Active SMALL 68209 - Other letting and operating of own or leased real estate
SHERBORNE HOUSE (SHERBORNE) TRUST 1995 LIMITED SHERBORNE Dissolved... TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
BROOK FINANCIAL MANAGEMENT LIMITED ILMINSTER Active SMALL 69202 - Bookkeeping activities
QURO FINANCIAL SOLUTIONS LTD YEOVIL ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
CATHEDRAL PARK NOMINEE LIMITED YEOVIL Active MICRO ENTITY 70100 - Activities of head offices
OLD MILL FINANCIAL PLANNING LIMITED YEOVIL UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
OLD MILL ACCOUNTANCY LIMITED YEOVIL UNITED KINGDOM Active FULL 69201 - Accounting and auditing activities
OLD MILL AUDIT LIMITED YEOVIL UNITED KINGDOM Active SMALL 69201 - Accounting and auditing activities
OLD MILL TOPCO LIMITED YEOVIL UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
THE WHITMARSH FAMILY COMPANY LIMITED WELLS ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
OLD MILL FINANCIAL PLANNING 2021 LLP YEOVIL Active FULL None Supplied
OLD MILL ACCOUNTANCY 2021 LLP YEOVIL Active FULL None Supplied
OLD MILL AUDIT 2021 LLP YEOVIL Active TOTAL EXEMPTION FULL None Supplied
TITANIC HW 2 LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BATH & WEST ENTERPRISES LIMITED SOMERSET Active SMALL 68202 - Letting and operating of conference and exhibition centres
THE ROYAL BATH & WEST OF ENGLAND SOCIETY SOMERSET Active GROUP 88990 - Other social work activities without accommodation n.e.c.
BRITISH CHEESE AWARDS LIMITED SHEPTON MALLET Active DORMANT 74990 - Non-trading company
TRUST EVENTS LTD SHEPTON MALLET ENGLAND Active MICRO ENTITY 90020 - Support activities to performing arts
COGNIQUE LIMITED SHEPTON MALLET ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
EAST SOMERSET SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS SOMERSET Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
BATH AND WEST SHOWS LIMITED SHEPTON MALLET Active SMALL 90020 - Support activities to performing arts
BATH AND WEST ESTATES MANAGEMENT COMPANY LIMITED SHEPTON MALLET UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
GREENTREE MOBILE SHOWERS UK LIMITED SHEPTON MALLET ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ANGLO DUTCH TRADING LTD SHEPTON MALLET UNITED KINGDOM Active MICRO ENTITY 46330 - Wholesale of dairy products, eggs and edible oils and fats