AMICA CARE TRUST

Register to unlock more data on OkredoRegister

AMICA CARE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04071304

Incorporation date

11/09/2000

Size

Group

Contacts

Registered address

Registered address

Gatchell House Gatchell Oaks, Trull, Taunton, Somerset TA3 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2000)
dot icon26/01/2026
Appointment of Ms Suzanne Gaunt as a director on 2026-01-13
dot icon23/01/2026
Appointment of Mr Antony Richard Barrett as a director on 2026-01-12
dot icon20/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon03/10/2025
Appointment of Mr Grahame Richard Paine as a director on 2025-09-30
dot icon01/10/2025
Termination of appointment of John David Whittaker as a director on 2025-09-30
dot icon01/10/2025
Appointment of Mr Ron Jarman as a director on 2025-09-30
dot icon18/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon02/05/2025
Termination of appointment of Anna Louise Warman as a director on 2025-05-02
dot icon17/04/2025
Termination of appointment of Eve Frances Mitchell as a director on 2025-02-25
dot icon23/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon25/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon29/05/2024
Appointment of Ms Eve Mitchell as a director on 2024-05-28
dot icon09/04/2024
Termination of appointment of Helen Walford as a secretary on 2024-03-26
dot icon15/02/2024
Appointment of Ms Caroline Harriet Mortimer as a director on 2024-02-13
dot icon21/11/2023
Termination of appointment of Jim Baker as a director on 2023-11-20
dot icon10/10/2023
Full accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon18/01/2023
Termination of appointment of Adam Rawicz-Szczerbo as a director on 2023-01-18
dot icon16/11/2022
Appointment of Mr Gary George as a director on 2022-10-25
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon03/08/2022
Full accounts made up to 2022-03-31
dot icon29/03/2022
Termination of appointment of Jurai Darongkamas as a director on 2022-03-29
dot icon25/02/2022
Appointment of Miss Anna Louise Warman as a director on 2022-02-22
dot icon25/01/2022
Termination of appointment of Simon Corrick as a director on 2022-01-25
dot icon28/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon01/09/2021
Appointment of Mrs Jacqueline Lacey as a director on 2021-08-24
dot icon01/07/2021
Appointment of Mr William John Harling Dalton as a director on 2021-06-29
dot icon07/05/2021
Satisfaction of charge 1 in full
dot icon21/04/2021
Resolutions
dot icon21/04/2021
Resolutions
dot icon21/04/2021
Resolutions
dot icon21/04/2021
Resolutions
dot icon21/04/2021
Memorandum and Articles of Association
dot icon21/04/2021
Resolutions
dot icon21/04/2021
Resolutions
dot icon21/04/2021
Resolutions
dot icon15/02/2021
Termination of appointment of Lesley Elizabeth Darts as a director on 2021-02-12
dot icon08/02/2021
Appointment of Ms Helen Walford as a secretary on 2021-02-08
dot icon29/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon26/02/2020
Appointment of Mr Simon Corrick as a director on 2020-02-25
dot icon26/02/2020
Termination of appointment of Anthony Cooper as a director on 2020-02-25
dot icon19/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon28/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon27/06/2019
Appointment of Dr Jurai Darongkamas as a director on 2019-06-25
dot icon07/02/2019
Appointment of Mr Graham Owen Briscoe as a director on 2019-01-29
dot icon07/01/2019
Resolutions
dot icon07/01/2019
Miscellaneous
dot icon07/01/2019
Notice confirming satisfaction of the Conditional Resolution for Change of Name
dot icon07/12/2018
Change of name notice
dot icon06/12/2018
Appointment of Mr Alan Mansell Ladd as a director on 2018-12-04
dot icon06/12/2018
Termination of appointment of Patricia Ann Walker as a director on 2018-12-04
dot icon06/12/2018
Termination of appointment of Jill Veronica Barter as a director on 2018-12-04
dot icon27/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon24/04/2018
Termination of appointment of Magnus David Carter as a director on 2018-04-24
dot icon01/03/2018
Appointment of Vanda Crow as a director on 2018-01-23
dot icon18/12/2017
Termination of appointment of William Montier Waddington as a secretary on 2017-12-08
dot icon01/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon19/10/2017
Termination of appointment of Linda Ann Hayes as a director on 2017-10-16
dot icon18/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon29/08/2017
Termination of appointment of James Robert Murray as a director on 2017-08-28
dot icon29/08/2017
Termination of appointment of Christopher Jon Spencer as a director on 2017-08-10
dot icon30/01/2017
Satisfaction of charge 2 in full
dot icon30/01/2017
Satisfaction of charge 040713040003 in full
dot icon18/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon09/12/2016
Appointment of Mr Magnus David Carter as a director on 2016-11-29
dot icon16/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon09/05/2016
Appointment of Mr William Montier Waddington as a secretary on 2016-02-02
dot icon10/03/2016
Appointment of Mr John Whittaker as a director on 2016-02-23
dot icon03/02/2016
Termination of appointment of William Montier Waddington as a director on 2016-02-02
dot icon08/01/2016
Appointment of Mr Adam Rawicz-Szczerbo as a director on 2015-12-22
dot icon24/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-09-11 no member list
dot icon07/10/2015
Director's details changed for Ms Lesley Elizabeth Darts on 2015-07-28
dot icon07/10/2015
Director's details changed for Mr William Montier Waddington on 2015-07-28
dot icon07/10/2015
Director's details changed for Anthony Cooper on 2015-07-28
dot icon07/10/2015
Director's details changed for Jim Baker on 2015-07-28
dot icon14/08/2015
Appointment of Dr James Robert Murray as a director on 2015-07-28
dot icon14/08/2015
Termination of appointment of Gordon Lester as a secretary on 2015-07-31
dot icon06/05/2015
Registration of charge 040713040003, created on 2015-04-24
dot icon18/02/2015
Appointment of Mr Christopher Jon Spencer as a director on 2014-11-25
dot icon03/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon18/12/2014
Termination of appointment of Jeffrey Sydney Collingwood as a director on 2014-12-16
dot icon02/10/2014
Termination of appointment of Morley Charles Blamey as a director on 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-09-11 no member list
dot icon08/08/2014
Appointment of Ms Lesley Elizabeth Darts as a director on 2014-06-02
dot icon05/08/2014
Appointment of Mr William Waddington as a director on 2014-06-24
dot icon01/05/2014
Director's details changed for Morley Charles Blamey on 2014-05-01
dot icon14/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-09-11 no member list
dot icon19/02/2013
Appointment of Mr Gordon Lester as a secretary
dot icon18/02/2013
Termination of appointment of Michael Carter as a secretary
dot icon18/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon17/09/2012
Annual return made up to 2012-09-11 no member list
dot icon14/05/2012
Appointment of Mrs Linda Ann Hayes as a director
dot icon14/05/2012
Termination of appointment of Richard Macey as a director
dot icon20/12/2011
Duplicate mortgage certificatecharge no:1
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/11/2011
Full accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-09-11 no member list
dot icon20/09/2011
Appointment of Mr Michael Paul Carter as a secretary
dot icon20/09/2011
Termination of appointment of Paul Raine as a secretary
dot icon27/07/2011
Termination of appointment of Marion Wilcox as a director
dot icon09/12/2010
Termination of appointment of Paula Willis as a director
dot icon27/10/2010
Appointment of Mrs Jill Veronica Barter as a director
dot icon27/10/2010
Appointment of Mrs Patricia Ann Walker as a director
dot icon14/10/2010
Full accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-09-11 no member list
dot icon20/09/2010
Director's details changed for Marion Anne Wilcox on 2010-09-01
dot icon08/09/2010
Termination of appointment of Brian Tanner as a director
dot icon07/12/2009
Termination of appointment of Brian Parkes as a director
dot icon03/11/2009
Full accounts made up to 2009-03-31
dot icon15/09/2009
Annual return made up to 11/09/09
dot icon15/09/2009
Location of debenture register
dot icon15/09/2009
Location of register of members
dot icon15/09/2009
Registered office changed on 15/09/2009 from gatchell house trull taunton somerset TA3 7EG
dot icon28/07/2009
Director appointed marion anne wilcox
dot icon07/07/2009
Director appointed anthony cooper
dot icon23/02/2009
Director's change of particulars / richard macey / 18/02/2009
dot icon29/01/2009
Appointment terminated director beatrice roberts
dot icon16/01/2009
Full accounts made up to 2008-03-31
dot icon24/09/2008
Annual return made up to 11/09/08
dot icon24/09/2008
Secretary's change of particulars / paul raine / 23/08/2008
dot icon18/03/2008
Director appointed jeffrey sydney collingwood
dot icon18/03/2008
Director appointed jim baker
dot icon04/01/2008
Director resigned
dot icon04/01/2008
Director resigned
dot icon07/12/2007
New director appointed
dot icon09/11/2007
Full accounts made up to 2007-03-31
dot icon17/09/2007
Annual return made up to 11/09/07
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon25/09/2006
Annual return made up to 11/09/06
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon20/09/2005
Annual return made up to 11/09/05
dot icon06/09/2005
New director appointed
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon10/01/2005
Director resigned
dot icon08/11/2004
New director appointed
dot icon27/09/2004
Annual return made up to 11/09/04
dot icon18/02/2004
New director appointed
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon12/01/2004
Director resigned
dot icon20/09/2003
Annual return made up to 11/09/03
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon22/01/2003
New director appointed
dot icon23/10/2002
Annual return made up to 11/09/02
dot icon29/06/2002
Director resigned
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon08/10/2001
Annual return made up to 11/09/01
dot icon09/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon02/07/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon08/01/2001
Director resigned
dot icon29/11/2000
Resolutions
dot icon23/10/2000
New director appointed
dot icon11/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaunt, Suzanne
Director
13/01/2026 - Present
14
Dr James Robert Murray
Director
27/07/2015 - 27/08/2017
24
Rawicz Szczerbo, Adam
Director
21/12/2015 - 17/01/2023
2
Jarman, Ron
Director
30/09/2025 - Present
5
Mitchell, Eve
Director
28/05/2024 - 25/02/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMICA CARE TRUST

AMICA CARE TRUST is an(a) Active company incorporated on 11/09/2000 with the registered office located at Gatchell House Gatchell Oaks, Trull, Taunton, Somerset TA3 7EG. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMICA CARE TRUST?

toggle

AMICA CARE TRUST is currently Active. It was registered on 11/09/2000 .

Where is AMICA CARE TRUST located?

toggle

AMICA CARE TRUST is registered at Gatchell House Gatchell Oaks, Trull, Taunton, Somerset TA3 7EG.

What does AMICA CARE TRUST do?

toggle

AMICA CARE TRUST operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AMICA CARE TRUST?

toggle

The latest filing was on 26/01/2026: Appointment of Ms Suzanne Gaunt as a director on 2026-01-13.