TAUNTON EAST DEVELOPMENT TRUST - TAUNTON


Company Profile Company Filings

Overview

TAUNTON EAST DEVELOPMENT TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TAUNTON ENGLAND and has the status: Active.
TAUNTON EAST DEVELOPMENT TRUST was incorporated 21 years ago on 22/05/2003 and has the registered number: 04774583. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

TAUNTON EAST DEVELOPMENT TRUST - TAUNTON

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 31/03/2023 31/12/2024

Registered Office

LINK CENTRE 12
TAUNTON
TA1 2DD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/06/2023 27/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARY EMILY GREENSLADE Dec 1959 British Director 2018-03-23 CURRENT
MISS PAULA JAYNE BARTRAHAM Secretary 2018-03-21 CURRENT
MR PAUL MARTYN HUGHES Sep 1957 British Director 2018-08-08 CURRENT
COLONEL DAVID KASSAPIAN Jan 1968 British Director 2021-10-15 CURRENT
MR WILLIAM TREGILLUS Jun 1952 British Director 2018-07-09 CURRENT
MR STEPHEN ELIS WRAY Apr 1972 British Director 2019-01-28 CURRENT
JENNIFER ELLEN SPARKS Jul 1953 British Director 2004-05-25 UNTIL 2004-11-30 RESIGNED
MS DENISE ANN CHIDGEY Secretary 2014-01-09 UNTIL 2018-03-31 RESIGNED
SANDRA CAROL SMITH May 1948 British Director 2003-06-24 UNTIL 2004-06-28 RESIGNED
SARAH LOUISE HASLEHURST May 1969 British Director 2006-01-30 UNTIL 2007-04-28 RESIGNED
PHILIP PETER SEWELL SHARRATT Apr 1960 British Director 2006-10-17 UNTIL 2008-03-31 RESIGNED
LEONARD PETER SCHOFIELD Feb 1949 British Director 2006-11-13 UNTIL 2008-03-31 RESIGNED
MS MARGARET JANE ROBERTS Jun 1953 British,Canadian Director 2019-06-24 UNTIL 2020-04-25 RESIGNED
LOCAL AUTHORITY COUNCILLOR TIMOTHY JOSEPH SLATTERY Feb 1949 Irish Director 2007-01-08 UNTIL 2008-03-31 RESIGNED
PENELOPE ANN MURPHY Oct 1950 British Director 2003-05-24 UNTIL 2004-12-02 RESIGNED
MELVYN ANDREW MULLINS Feb 1955 British Director 2003-09-01 UNTIL 2005-07-21 RESIGNED
MISS TARA MATTHEWS May 1971 British Director 2014-01-09 UNTIL 2015-09-21 RESIGNED
MARGARET LINDSAY Sep 1944 British Director 2005-07-21 UNTIL 2009-10-01 RESIGNED
MRS MARGARET LINDSAY Sep 1944 British Director 2014-01-09 UNTIL 2015-03-09 RESIGNED
MS SHARON LEGG Sep 1952 British Director 2011-01-10 UNTIL 2012-10-05 RESIGNED
MAUREEN LAWRENCE Jun 1951 British Director 2004-05-25 UNTIL 2005-07-21 RESIGNED
PAULINE JENNIE KERSHAW Jan 1938 British Director 2003-05-24 UNTIL 2008-02-28 RESIGNED
FIONA CATHERINE PHUR Jan 1960 British Director 2018-03-30 UNTIL 2018-07-28 RESIGNED
PHILIP PETER SEWELL SHARRATT Apr 1960 British Secretary 2006-10-17 UNTIL 2008-03-31 RESIGNED
MR STEPHEN JOHN ROSS Dec 1968 British Secretary 2003-05-22 UNTIL 2006-10-17 RESIGNED
CLAIRE RICHARDS Aug 1983 Secretary 2009-04-16 UNTIL 2010-04-30 RESIGNED
MISS TARA JANE MATTHEWS Secretary 2012-10-29 UNTIL 2014-01-09 RESIGNED
MR DAVID CHARLES WELCH Dec 1941 British Director 2015-09-01 UNTIL 2016-05-20 RESIGNED
MR NICK VENNING BICKFORD May 1944 British Director 2018-03-30 UNTIL 2018-10-19 RESIGNED
MRS SHARON FUSSELL Sep 1965 British Director 2017-01-24 UNTIL 2017-08-06 RESIGNED
VICTORIA JANE FIELDER Aug 1971 British Director 2005-08-04 UNTIL 2005-11-16 RESIGNED
DAVID CHARLES FAYLE Sep 1951 British Director 2004-05-25 UNTIL 2019-03-12 RESIGNED
MR JONATHAN MILES DUNK Feb 1965 British Director 2018-09-01 UNTIL 2023-05-26 RESIGNED
JULIA CROUGHTON May 1967 British Director 2007-01-08 UNTIL 2009-03-31 RESIGNED
MR SHAUN DAVID CREGAN Jun 1944 British Director 2014-01-24 UNTIL 2015-01-21 RESIGNED
CAROL MARY CREAN Jan 1942 British Director 2004-05-25 UNTIL 2005-07-18 RESIGNED
MS DENISE CHIDGEY Dec 1971 British Director 2009-05-05 UNTIL 2010-05-15 RESIGNED
MRS NICOLA GIBBARD May 1966 British Director 2017-01-24 UNTIL 2018-01-31 RESIGNED
MS DENISE ANN CHIDGEY Dec 1971 British Director 2009-09-01 UNTIL 2010-06-30 RESIGNED
MRS MARY ULRICO Apr 1953 British Director 2014-01-09 UNTIL 2018-08-31 RESIGNED
MR KEITH MORLEY BEVAN Nov 1943 British Director 2010-06-23 UNTIL 2016-06-01 RESIGNED
MRS CLARE MIRTO BARNARD Jul 1979 British Director 2017-01-24 UNTIL 2017-01-31 RESIGNED
SAMUEL DAVID BAKER Nov 1931 British Director 2009-03-17 UNTIL 2011-01-10 RESIGNED
STEPHEN ARTHUR BROOKS Jul 1948 British Director 2003-05-22 UNTIL 2009-03-20 RESIGNED
MISS OLIVIA CATHERINE EMILY GRANT Nov 1994 British Director 2016-05-08 UNTIL 2018-03-30 RESIGNED
MR EDWARD GAINES May 1953 British Director 2012-10-29 UNTIL 2018-09-03 RESIGNED
LINDA MARY HENDERSON Feb 1949 British Director 2004-05-25 UNTIL 2006-10-17 RESIGNED
CLAUDINE WALL Oct 1977 British Director 2006-10-17 UNTIL 2009-03-31 RESIGNED
GARY JOHN WALKER Jan 1969 British Director 2003-05-22 UNTIL 2003-10-30 RESIGNED
MRS GWENDOLYNE IRIS ANN VIRGIN Nov 1946 British Director 2018-03-23 UNTIL 2018-09-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE FRIENDLY HEALTHCARE ORGANISATION LIMITED NORTH YORKSHIRE Active DORMANT 86900 - Other human health activities
TAUNTON VOLUNTARY ACTION TAUNTON Dissolved... 88990 - Other social work activities without accommodation n.e.c.
RED BOX PROPERTIES LTD TAUNTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
RED BOX HOMES LTD TAUNTON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
THE C GROUP SUPPORTING THE RMS EXMOUTH Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
BENENDEN WELLBEING LIMITED YORK Active SMALL 66220 - Activities of insurance agents and brokers
ST CHRISTOPHER'S C OF E (PRIMARY) MULTI ACADEMY TRUST EXETER ENGLAND Active FULL 85200 - Primary education
FRIENDS OF HAMILTON GAULT PARK COMMUNITY INTEREST COMPANY TAUNTON Dissolved... NO ACCOUNTS FILED None Supplied
OUTCOME FOCUSED THERAPY LIMITED TAUNTON ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
SOMERSET RC TRI LTD TAUNTON ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
AQUASAM LIMITED DUNMOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
DAFFODIL PR AND COMMUNICATIONS LIMITED TAUNTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
DIGITAL SOMERSET CIC LANGPORT ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
FIREPOOL CONSULTING LIMITED AMMANFORD WALES Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LINK COMMUNITY STORE LTD TAUNTON ENGLAND Active NO ACCOUNTS FILED 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
KASSLEE SOLUTIONS LTD TAUNTON ENGLAND Active NO ACCOUNTS FILED 60200 - Television programming and broadcasting activities
NEXT STAGE (SOMERSET) LIMITED TAUNTON ENGLAND Active NO ACCOUNTS FILED 63990 - Other information service activities n.e.c.
STEPHENS SCOWN LLP EXETER Active TOTAL EXEMPTION FULL None Supplied
PORTER DODSON LLP YEOVIL UNITED KINGDOM Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - TAUNTON EAST DEVELOPMENT TRUST 2017-12-01 31-03-2017 £29,121 Cash £38,865 equity
Abbreviated Company Accounts - TAUNTON EAST DEVELOPMENT TRUST 2017-01-31 31-03-2016 £30,492 Cash £37,899 equity
Abbreviated Company Accounts - TAUNTON EAST DEVELOPMENT TRUST 2015-12-02 31-03-2015 £22,163 Cash £27,673 equity
Abbreviated Company Accounts - TAUNTON EAST DEVELOPMENT TRUST 2014-12-31 31-03-2014 £26,268 Cash £34,019 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINK COMMUNITY STORE LTD TAUNTON ENGLAND Active NO ACCOUNTS FILED 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating