CAMELOT CARE (SOMERSET) LIMITED

Register to unlock more data on OkredoRegister

CAMELOT CARE (SOMERSET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06381355

Incorporation date

25/09/2007

Size

Full

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 25/09/2007)
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon13/05/2025
Registration of charge 063813550007, created on 2025-05-01
dot icon13/05/2025
Registration of charge 063813550008, created on 2025-05-01
dot icon12/05/2025
Satisfaction of charge 063813550005 in full
dot icon12/05/2025
Satisfaction of charge 063813550006 in full
dot icon22/10/2024
Cessation of Hyang Ja Teasdale as a person with significant control on 2024-10-09
dot icon22/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon26/07/2024
Full accounts 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 icon12/10/2023
Full accounts made up to 2022-12-31
dot icon11/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon18/10/2022
Termination of appointment of Hyang Ja Teasdale as a director on 2022-10-18
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon28/09/2022
Change of details for Camelot Care Limited as a person with significant control on 2022-09-27
dot icon28/09/2022
Director's details changed for Mrs Hyang Ja Teasdale on 2022-09-27
dot icon27/09/2022
Director's details changed for Mr Paul Ian Teasdale on 2022-09-27
dot icon27/09/2022
Secretary's details changed for Mr Paul Ian Teasdale on 2022-09-27
dot icon27/09/2022
Change of details for Mrs Hyang Ja Teasdale as a person with significant control on 2022-09-27
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
Director's details changed for Mrs Hyang Ja Teasdale on 2021-11-22
dot icon07/12/2021
Secretary's details changed for Mr Paul Ian Teasdale on 2021-11-22
dot icon07/12/2021
Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL 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 icon13/10/2021
Confirmation statement made on 2021-09-25 with updates
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon01/03/2021
Satisfaction of charge 1 in full
dot icon01/03/2021
Satisfaction of charge 063813550002 in full
dot icon01/03/2021
Satisfaction of charge 063813550003 in full
dot icon01/03/2021
Satisfaction of charge 063813550004 in full
dot icon01/03/2021
Registration of charge 063813550005, created on 2021-02-26
dot icon01/03/2021
Registration of charge 063813550006, created on 2021-02-26
dot icon02/10/2020
Full accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-25 with updates
dot icon03/06/2020
Appointment of Mr Paul Ian Teasdale as a director on 2020-06-01
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
Full accounts made up to 2018-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-25 with updates
dot icon08/05/2019
Director's details changed
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 icon10/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-09-25 with updates
dot icon16/08/2017
Full accounts made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon08/08/2016
Full accounts made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon15/06/2015
Accounts for a small company made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon20/06/2014
Accounts for a small company made up to 2013-12-31
dot icon06/01/2014
Registration of charge 063813550002
dot icon06/01/2014
Registration of charge 063813550003
dot icon06/01/2014
Registration of charge 063813550004
dot icon17/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2013
Appointment of Hyang Ja Teasdale as a director
dot icon29/01/2013
Termination of appointment of Hyang Teasdale as a director
dot icon19/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/05/2011
Registered office address changed from St. Marys House Magdalene Street Taunton TA1 1SB on 2011-05-27
dot icon29/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon11/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/02/2009
Return made up to 25/09/08; full list of members
dot icon02/11/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon24/06/2008
Resolutions
dot icon09/11/2007
Particulars of mortgage/charge
dot icon25/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Full
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Teasdale, Hyang Ja
Director
25/09/2007 - 25/01/2013
15
Mr Paul Ian Teasdale
Director
01/06/2020 - Present
9
Teasdale, John Clement
Director
25/09/2007 - 17/12/2018
9
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 (SOMERSET) LIMITED

CAMELOT CARE (SOMERSET) LIMITED is an(a) Active company incorporated on 25/09/2007 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 (SOMERSET) LIMITED?

toggle

CAMELOT CARE (SOMERSET) LIMITED is currently Active. It was registered on 25/09/2007 .

Where is CAMELOT CARE (SOMERSET) LIMITED located?

toggle

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

What does CAMELOT CARE (SOMERSET) LIMITED do?

toggle

CAMELOT CARE (SOMERSET) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

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

toggle

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