BRIDGWATER & TAUNTON COLLEGE TRUST

Register to unlock more data on OkredoRegister

BRIDGWATER & TAUNTON COLLEGE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08098956

Incorporation date

08/06/2012

Size

Group

Contacts

Registered address

Registered address

Bridgwater College Academy, Parkway, Bridgwater TA6 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2012)
dot icon28/01/2026
Group of companies' accounts made up to 2025-08-31
dot icon18/11/2025
Termination of appointment of Elaine Detain as a director on 2025-11-13
dot icon16/10/2025
Termination of appointment of Julie Summerhayes as a director on 2025-10-14
dot icon04/09/2025
Termination of appointment of Peter Leon Elliott as a director on 2025-08-31
dot icon04/09/2025
Termination of appointment of James Lawrence Wilson as a director on 2025-08-31
dot icon04/09/2025
Termination of appointment of Sian Louise Howard as a director on 2025-08-31
dot icon04/09/2025
Appointment of Mr Mark Thomas as a director on 2025-09-01
dot icon09/06/2025
Termination of appointment of Komlanvi Anani Djouba as a director on 2025-04-01
dot icon09/06/2025
Termination of appointment of Sidney Philip Gibson as a director on 2024-08-31
dot icon09/06/2025
Termination of appointment of Marie Elizabeth Goddard as a director on 2024-08-31
dot icon09/06/2025
Termination of appointment of Michael George Roland Hodson as a director on 2025-04-01
dot icon09/06/2025
Termination of appointment of Denys Alexander Rayner as a director on 2024-08-31
dot icon09/06/2025
Termination of appointment of Robert Henry Brown as a director on 2025-04-01
dot icon09/06/2025
Appointment of Mr Neville Henry Gordon Coles as a director on 2024-11-01
dot icon09/06/2025
Appointment of Mrs Julia Ann Ridge as a director on 2025-01-27
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon07/02/2025
Group of companies' accounts made up to 2024-08-31
dot icon11/06/2024
Appointment of Mrs Elaine Detain as a director on 2023-09-01
dot icon11/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon10/06/2024
Appointment of Miss Sian Louise Howard as a director on 2023-09-01
dot icon10/06/2024
Appointment of Mrs Clare Wilson as a director on 2023-09-01
dot icon10/06/2024
Appointment of Ms Julie Summerhayes as a director on 2024-06-03
dot icon11/03/2024
Appointment of Mr James Lawrence Wilson as a director on 2024-03-01
dot icon16/01/2024
Group of companies' accounts made up to 2023-08-31
dot icon13/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon06/12/2022
Termination of appointment of Alan Belsey as a director on 2022-11-17
dot icon07/09/2022
Appointment of Mr Michael George Roland Hodson as a director on 2022-09-01
dot icon01/09/2022
Termination of appointment of Jane Gillespie as a director on 2022-09-01
dot icon09/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon12/05/2022
Group of companies' accounts made up to 2021-08-31
dot icon06/12/2021
Appointment of Mr Komlanvi Anani Djouba as a director on 2021-12-06
dot icon06/12/2021
Appointment of Mr Alan Belsey as a director on 2021-12-06
dot icon14/09/2021
Termination of appointment of David William Hannay as a director on 2021-08-31
dot icon21/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon11/06/2021
Termination of appointment of Heather Patricia Strawbridge as a director on 2021-06-08
dot icon02/06/2021
Termination of appointment of Rebecca Sinclair as a director on 2021-05-27
dot icon02/06/2021
Director's details changed for Mr Peter Leon Elliott on 2021-06-01
dot icon03/04/2021
Group of companies' accounts made up to 2020-08-31
dot icon04/03/2021
Appointment of Ms Marie Elizabeth Goddard as a director on 2021-03-01
dot icon19/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon12/05/2020
Group of companies' accounts made up to 2019-08-31
dot icon14/04/2020
Director's details changed for Mr Sidney Philip Gibson on 2020-04-14
dot icon27/01/2020
Termination of appointment of Andrew John Lucius Burrows as a director on 2020-01-21
dot icon08/01/2020
Resolutions
dot icon08/01/2020
Resolutions
dot icon24/12/2019
Resolutions
dot icon24/12/2019
Miscellaneous
dot icon17/12/2019
Change of name notice
dot icon12/12/2019
Appointment of Mr Robert Henry Brown as a director on 2019-12-09
dot icon11/12/2019
Termination of appointment of Jason Gunningham as a director on 2019-12-09
dot icon11/12/2019
Termination of appointment of Sam Reilly as a director on 2019-12-09
dot icon11/12/2019
Termination of appointment of Claire Winson as a director on 2019-12-09
dot icon11/12/2019
Appointment of Mr Richard Culworth Hawkins as a director on 2019-12-09
dot icon11/12/2019
Appointment of Jane Gillespie as a director on 2019-12-09
dot icon19/09/2019
Appointment of Mrs Rebecca Sinclair as a director on 2019-09-16
dot icon20/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon20/02/2019
Appointment of Sam Reilly as a director on 2019-02-13
dot icon19/02/2019
Appointment of Jason Gunningham as a director on 2019-02-13
dot icon08/01/2019
Appointment of Miss Claire Winson as a director on 2018-09-01
dot icon08/01/2019
Termination of appointment of Simon Grundy as a director on 2018-12-21
dot icon24/12/2018
Group of companies' accounts made up to 2018-08-31
dot icon13/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon16/04/2018
Termination of appointment of Mark John Swallow as a director on 2018-04-11
dot icon14/03/2018
Group of companies' accounts made up to 2017-08-31
dot icon01/02/2018
Registration of charge 080989560001, created on 2018-01-29
dot icon11/12/2017
Termination of appointment of Ann Gail Griffith as a secretary on 2017-12-11
dot icon11/12/2017
Appointment of Mr Gregory Stephen Jones as a secretary on 2017-12-11
dot icon11/12/2017
Appointment of Mr Andrew John Lucius Burrows as a director on 2017-12-06
dot icon28/09/2017
Appointment of Mr Simon Grundy as a director on 2017-09-27
dot icon28/09/2017
Termination of appointment of Jennifer Grace Ashworth as a director on 2017-09-26
dot icon28/09/2017
Termination of appointment of Elaine Anne Dew as a director on 2017-08-31
dot icon12/09/2017
Termination of appointment of Moya Jane Hill as a director on 2017-08-31
dot icon21/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon25/05/2017
Termination of appointment of Mike Robbins as a director on 2017-05-21
dot icon25/05/2017
Appointment of Mr Andrew Alleyne Berry as a director on 2017-05-22
dot icon25/05/2017
Registered office address changed from C/O Bridgwater College Bath Road Bridgwater Somerset TA6 4PZ to Bridgwater College Academy Parkway Bridgwater TA6 4QY on 2017-05-25
dot icon11/04/2017
Appointment of Mrs Elaine Anne Dew as a director on 2017-04-01
dot icon06/03/2017
Termination of appointment of Wendy Ann Dick as a director on 2017-03-06
dot icon23/02/2017
Termination of appointment of Marc Wayne Bevan as a director on 2017-02-23
dot icon19/01/2017
Termination of appointment of Paul Gregory Holtam as a director on 2017-01-18
dot icon10/01/2017
Appointment of Mr Peter Leon Elliott as a director on 2016-09-12
dot icon03/01/2017
Termination of appointment of Ann Elizabeth Dyer as a director on 2016-12-31
dot icon03/01/2017
Termination of appointment of Simon Lee Brewer as a director on 2016-12-01
dot icon29/12/2016
Group of companies' accounts made up to 2016-08-31
dot icon12/09/2016
Appointment of Mr Marc Wayne Bevan as a director on 2016-09-01
dot icon08/09/2016
Appointment of Mrs Moya Jane Hill as a director on 2016-09-01
dot icon30/08/2016
Appointment of Mr Mark John Swallow as a director on 2016-06-29
dot icon01/08/2016
Appointment of Mr Sidney Philip Gibson as a director on 2016-08-01
dot icon14/06/2016
Annual return made up to 2016-06-08 no member list
dot icon14/06/2016
Director's details changed for Mr Paul Gregory Holtam on 2016-06-13
dot icon14/06/2016
Appointment of Mr David William Hannay as a director on 2016-06-13
dot icon29/04/2016
Appointment of Mrs Ann Elizabeth Dyer as a director on 2016-03-16
dot icon25/02/2016
Full accounts made up to 2015-08-31
dot icon01/02/2016
Termination of appointment of Susan Mary Thatcher as a director on 2016-02-01
dot icon13/01/2016
Appointment of Ms Wendy Ann Dick as a director on 2015-12-14
dot icon13/01/2016
Appointment of Mr Paul Gregory Holtam as a director on 2015-12-14
dot icon03/11/2015
Termination of appointment of Kim Maria Ursell as a director on 2015-10-13
dot icon13/07/2015
Director's details changed for Mr Denys Alexander Rayner on 2015-07-12
dot icon12/07/2015
Appointment of Mr Denys Alexander Rayner as a director on 2015-06-24
dot icon08/06/2015
Annual return made up to 2015-06-08 no member list
dot icon31/12/2014
Full accounts made up to 2014-08-31
dot icon12/09/2014
Termination of appointment of Neil Anthony Punnett as a secretary on 2014-07-01
dot icon07/07/2014
Miscellaneous
dot icon10/06/2014
Appointment of Mrs Ann Gail Griffith as a secretary
dot icon08/06/2014
Annual return made up to 2014-06-08 no member list
dot icon17/02/2014
Full accounts made up to 2013-08-31
dot icon25/11/2013
Appointment of Mr Simon Lee Brewer as a director
dot icon22/11/2013
Appointment of Mrs Kim Maria Ursell as a director
dot icon20/11/2013
Appointment of Mrs Susan Mary Thatcher as a director
dot icon20/11/2013
Previous accounting period extended from 2013-06-30 to 2013-08-31
dot icon14/11/2013
Appointment of Mrs Carole Dianne Chevalley as a director
dot icon14/11/2013
Termination of appointment of Douglas Bamsey as a director
dot icon14/11/2013
Termination of appointment of Nigel Cann as a director
dot icon14/11/2013
Appointment of Mrs Jennifer Grace Ashworth as a director
dot icon29/07/2013
Termination of appointment of Fiona Mcmillan as a director
dot icon21/06/2013
Annual return made up to 2013-06-08 no member list
dot icon21/06/2013
Appointment of Mr Neil Anthony Punnett as a secretary
dot icon12/06/2013
Termination of appointment of Thirza Ashelford as a director
dot icon24/08/2012
Appointment of Mike Robbins as a director
dot icon23/07/2012
Memorandum and Articles of Association
dot icon19/07/2012
Certificate of change of name
dot icon19/07/2012
Change of name notice
dot icon19/07/2012
Change of name notice
dot icon18/07/2012
Appointment of Nigel Francis Cann as a director
dot icon18/07/2012
Appointment of Mrs Heather Patricia Strawbridge as a director
dot icon18/07/2012
Registered office address changed from C/O Bridgwater College Academy Parkway Bridgwater Somerset TA6 4QY United Kingdom on 2012-07-18
dot icon08/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayner, Denys Alexander
Director
24/06/2015 - 31/08/2024
13
Hodson, Michael George Roland
Director
01/09/2022 - 01/04/2025
3
Berry, Andrew Alleyne
Director
22/05/2017 - Present
6
Thomas, Mark
Director
01/09/2025 - Present
4
Wilson, Clare
Director
01/09/2023 - Present
2

Persons with Significant Control

0

No PSC data available.

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 BRIDGWATER & TAUNTON COLLEGE TRUST

BRIDGWATER & TAUNTON COLLEGE TRUST is an(a) Active company incorporated on 08/06/2012 with the registered office located at Bridgwater College Academy, Parkway, Bridgwater TA6 4QY. There are currently 7 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 BRIDGWATER & TAUNTON COLLEGE TRUST?

toggle

BRIDGWATER & TAUNTON COLLEGE TRUST is currently Active. It was registered on 08/06/2012 .

Where is BRIDGWATER & TAUNTON COLLEGE TRUST located?

toggle

BRIDGWATER & TAUNTON COLLEGE TRUST is registered at Bridgwater College Academy, Parkway, Bridgwater TA6 4QY.

What does BRIDGWATER & TAUNTON COLLEGE TRUST do?

toggle

BRIDGWATER & TAUNTON COLLEGE TRUST operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for BRIDGWATER & TAUNTON COLLEGE TRUST?

toggle

The latest filing was on 28/01/2026: Group of companies' accounts made up to 2025-08-31.