CAMELOT CARE (BRIDGWATER) LIMITED

Register to unlock more data on OkredoRegister

CAMELOT CARE (BRIDGWATER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08751886

Incorporation date

29/10/2013

Size

Small

Contacts

Registered address

Registered address

Suite 106 Viney Court, Viney Street, Taunton, Somerset TA1 3FBCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2013)
dot icon30/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon04/09/2025
Accounts for a small company made up to 2024-12-31
dot icon10/06/2025
Registration of charge 087518860006, created on 2025-06-05
dot icon13/05/2025
Registration of charge 087518860005, created on 2025-05-01
dot icon12/05/2025
Satisfaction of charge 087518860004 in full
dot icon12/05/2025
Satisfaction of charge 087518860003 in full
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon22/10/2024
Cessation of Hyang Ja Teasdale as a person with significant control on 2024-10-22
dot icon26/07/2024
Accounts for a small company made up to 2023-12-31
dot icon22/07/2024
Registered office address changed from East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3ES England to Suite 106 Viney Court Viney Street Taunton Somerset TA1 3FB on 2024-07-22
dot icon07/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon17/10/2023
Accounts for a small company made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon31/10/2022
Change of details for Mrs Hyang Ja Teasdale as a person with significant control on 2022-10-31
dot icon31/10/2022
Secretary's details changed for Mr Paul Ian Teasdale on 2022-10-31
dot icon31/10/2022
Director's details changed for Mr Paul Ian Teasdale on 2022-10-31
dot icon18/10/2022
Termination of appointment of Hyang Ja Teasdale as a director on 2022-10-18
dot icon03/10/2022
Accounts for a small company made up to 2021-12-31
dot icon24/06/2022
Registered office address changed from Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX England to East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3ES on 2022-06-24
dot icon07/12/2021
Secretary's details changed for Mr Paul Ian Teasdale on 2021-11-22
dot icon07/12/2021
Director's details changed for Mrs Hyang Ja Teasdale on 2021-11-22
dot icon07/12/2021
Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL England to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2021-12-07
dot icon07/12/2021
Director's details changed for Mr Paul Ian Teasdale on 2021-11-22
dot icon07/12/2021
Change of details for Mrs Hyang Ja Teasdale as a person with significant control on 2021-11-22
dot icon09/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon25/09/2021
Accounts for a small company made up to 2020-12-31
dot icon31/03/2021
Termination of appointment of John Clement Teasdale as a director on 2021-01-29
dot icon01/03/2021
Satisfaction of charge 087518860001 in full
dot icon01/03/2021
Satisfaction of charge 087518860002 in full
dot icon01/03/2021
Registration of charge 087518860003, created on 2021-02-26
dot icon01/03/2021
Registration of charge 087518860004, created on 2021-02-26
dot icon04/12/2020
Confirmation statement made on 2020-10-29 with updates
dot icon02/10/2020
Accounts for a small company made up to 2019-12-31
dot icon03/06/2020
Appointment of Mr Paul Ian Teasdale as a director on 2020-06-01
dot icon14/04/2020
Appointment of Mr John Clement Teasdale as a director on 2020-04-14
dot icon30/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon17/10/2019
Appointment of Mr Paul Ian Teasdale as a secretary on 2019-10-07
dot icon17/10/2019
Termination of appointment of John Clement Teasdale as a secretary on 2019-10-07
dot icon05/10/2019
Accounts for a small company made up to 2018-12-31
dot icon30/05/2019
Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA1 4HY England to Rumwell Hall Rumwell Taunton Somerset TA4 1EL on 2019-05-30
dot icon29/05/2019
Secretary's details changed for Mr John Clement Teasdale on 2019-05-17
dot icon29/05/2019
Director's details changed for Mrs Hyang Ja Teasdale on 2019-05-07
dot icon07/05/2019
Registered office address changed from Harpers Cottage Trull Taunton Somerset TA3 7NZ to Rumwell Hall Rumwell Taunton Somerset TA1 4HY on 2019-05-07
dot icon07/05/2019
Director's details changed for Mrs Hyang Ja Teasdale on 2019-04-15
dot icon31/01/2019
Termination of appointment of John Clement Teasdale as a director on 2018-12-17
dot icon06/11/2018
Confirmation statement made on 2018-10-29 with updates
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon01/12/2017
Appointment of Mr John Clement Teasdale as a secretary on 2017-11-30
dot icon03/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon15/08/2017
Accounts for a small company made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon08/08/2016
Audited abridged accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon15/06/2015
Accounts for a small company made up to 2014-12-31
dot icon24/03/2015
Termination of appointment of Stephen Joseph Teasdale as a director on 2015-03-16
dot icon10/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon10/11/2014
Register inspection address has been changed to 224 Taunton Road Bridgwater Somerset TA6 3LS
dot icon24/10/2014
Registration of charge 087518860002, created on 2014-10-22
dot icon26/02/2014
Registration of charge 087518860001
dot icon12/02/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon22/01/2014
Certificate of change of name
dot icon29/10/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Teasdale, Hyang Ja
Director
29/10/2013 - 18/10/2022
15
Mr Paul Ian Teasdale
Director
01/06/2020 - Present
9
Teasdale, John Clement
Director
29/10/2013 - 17/12/2018
8
Teasdale, John Clement
Director
14/04/2020 - 29/01/2021
8
Teasdale, Paul Ian
Secretary
07/10/2019 - Present
-

Persons with Significant Control

2
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 CAMELOT CARE (BRIDGWATER) LIMITED

CAMELOT CARE (BRIDGWATER) LIMITED is an(a) Active company incorporated on 29/10/2013 with the registered office located at Suite 106 Viney Court, Viney Street, Taunton, Somerset TA1 3FB. There are currently 2 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 CAMELOT CARE (BRIDGWATER) LIMITED?

toggle

CAMELOT CARE (BRIDGWATER) LIMITED is currently Active. It was registered on 29/10/2013 .

Where is CAMELOT CARE (BRIDGWATER) LIMITED located?

toggle

CAMELOT CARE (BRIDGWATER) LIMITED is registered at Suite 106 Viney Court, Viney Street, Taunton, Somerset TA1 3FB.

What does CAMELOT CARE (BRIDGWATER) LIMITED do?

toggle

CAMELOT CARE (BRIDGWATER) LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CAMELOT CARE (BRIDGWATER) LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-29 with no updates.