CHARD WATCH CIC

Register to unlock more data on OkredoRegister

CHARD WATCH CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07725827

Incorporation date

02/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Foxglove Way, Chard, Somerset TA20 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2011)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon18/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon17/07/2025
Application to strike the company off the register
dot icon27/11/2024
Termination of appointment of Kenneth Frank Comber as a director on 2024-11-27
dot icon27/11/2024
Termination of appointment of Natalie Verma as a director on 2024-11-27
dot icon08/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon29/05/2024
Termination of appointment of Kristen Lambert as a director on 2024-05-29
dot icon19/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Appointment of Miss Adriana Brito Brito as a director on 2023-09-18
dot icon18/09/2023
Appointment of Miss Natalie Verma as a director on 2023-09-18
dot icon25/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon18/07/2023
Termination of appointment of Richard Bernard Miller as a director on 2023-07-18
dot icon07/07/2023
Termination of appointment of Vicky Chapman as a director on 2023-07-07
dot icon07/07/2023
Appointment of Mrs Joanna Louise Buckland as a director on 2023-07-07
dot icon07/07/2023
Registered office address changed from Snowdon House High Street Chard Somerset TA20 1QS United Kingdom to 14 Foxglove Way Chard Somerset TA20 1HT on 2023-07-07
dot icon01/01/2023
Termination of appointment of Abigail Baker as a director on 2023-01-01
dot icon14/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon13/07/2022
Termination of appointment of Martin Carnell as a director on 2022-07-13
dot icon16/03/2022
Appointment of Ms Abigail Baker as a director on 2022-03-14
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/10/2020
Director's details changed for Mr Richard Bernard Miller on 2020-10-01
dot icon15/10/2020
Director's details changed for Miss Julie Ann Matthews on 2020-10-01
dot icon14/10/2020
Cessation of Richard Bernard Miller as a person with significant control on 2020-10-14
dot icon14/10/2020
Termination of appointment of Katherine Anne Charlotte Rew as a director on 2020-10-14
dot icon14/10/2020
Termination of appointment of Richard Bernard Miller as a secretary on 2020-10-12
dot icon14/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon11/03/2020
Appointment of Mrs Vicky Chapman as a director on 2020-03-11
dot icon11/03/2020
Appointment of Ms Katherine Anne Charlotte Rew as a director on 2020-03-11
dot icon11/03/2020
Appointment of Ms Kristen Lambert as a director on 2020-03-11
dot icon11/03/2020
Termination of appointment of Eleanor Jane Lee as a director on 2020-03-11
dot icon01/11/2019
Registered office address changed from Forefront Centre Fore Street Chard Somerset TA20 1QA to Snowdon House High Street Chard Somerset TA20 1QS on 2019-11-01
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/08/2019
Appointment of Mr Richard Bernard Miller as a director on 2019-08-14
dot icon16/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon20/03/2019
Appointment of Mr Jonathon James Farey as a director on 2019-03-12
dot icon23/01/2019
Appointment of Mrs Eleanor Jane Lee as a director on 2019-01-23
dot icon23/01/2019
Cessation of Gemma Leontine Adams as a person with significant control on 2019-01-23
dot icon23/01/2019
Termination of appointment of Gemma Leontine Adams as a director on 2019-01-23
dot icon19/12/2018
Appointment of Mr Martin Carnell as a director on 2018-12-19
dot icon17/10/2018
Change of details for Mr Richard Bernard Miller as a person with significant control on 2018-10-17
dot icon17/10/2018
Director's details changed for Andrew Peacey on 2018-10-17
dot icon17/10/2018
Termination of appointment of Kevin Robert Townsend as a director on 2018-10-16
dot icon22/08/2018
Termination of appointment of Paul Antony Druce as a director on 2018-08-22
dot icon22/08/2018
Termination of appointment of Paul Antony Druce as a director on 2018-08-22
dot icon22/08/2018
Termination of appointment of Matthew George Alan Barnes as a director on 2018-08-22
dot icon17/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/09/2017
Appointment of Mr Matthew George Alan Barnes as a director on 2017-09-07
dot icon16/08/2017
Termination of appointment of Sarah Amanda Davies as a director on 2017-08-16
dot icon16/08/2017
Termination of appointment of Sarah Amanda Davies as a director on 2017-08-16
dot icon16/08/2017
Termination of appointment of Sarah Amanda Davies as a director on 2017-08-16
dot icon19/07/2017
Termination of appointment of Tracey Jeanette Randall as a director on 2017-07-17
dot icon19/07/2017
Appointment of Mr Kenneth Frank Comber as a director on 2017-07-17
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon07/07/2017
Notification of Gemma Leontine Adams as a person with significant control on 2017-07-07
dot icon07/07/2017
Notification of Julie Ann Matthews as a person with significant control on 2017-07-07
dot icon07/07/2017
Notification of Richard Bernard Miller as a person with significant control on 2017-07-07
dot icon29/06/2017
Cessation of Kevin Robert Townsend as a person with significant control on 2017-06-01
dot icon29/06/2017
Cessation of Jeffrey Leonard Townsend as a person with significant control on 2017-01-01
dot icon08/02/2017
Appointment of Mr Richard Bernard Miller as a secretary on 2017-02-08
dot icon08/02/2017
Appointment of Mr Kevin Robert Townsend as a director on 2017-02-08
dot icon08/02/2017
Termination of appointment of Nick Shoemark as a secretary on 2017-02-08
dot icon28/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/10/2016
Appointment of Miss Sarah Amanda Davies as a director on 2016-10-19
dot icon13/09/2016
Termination of appointment of Kate Rew as a director on 2016-09-05
dot icon13/09/2016
Termination of appointment of Kirsty Cridge as a director on 2016-09-05
dot icon14/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon19/05/2016
Termination of appointment of Matthew George Alan Barnes as a director on 2016-03-23
dot icon21/10/2015
Appointment of Mr Nick Shoemark as a secretary on 2015-10-20
dot icon07/10/2015
Termination of appointment of Matthew George Alan Barnes as a secretary on 2015-10-07
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-08-02 no member list
dot icon28/08/2015
Appointment of Mrs Kate Rew as a director on 2015-07-09
dot icon28/08/2015
Appointment of Miss Kirsty Cridge as a director on 2015-07-09
dot icon28/08/2015
Appointment of Mrs Tracey Jeanette Randall as a director on 2015-07-09
dot icon19/08/2015
Appointment of Mrs Gemma Leontine Adams as a director on 2015-07-09
dot icon19/08/2015
Termination of appointment of Gaynor Trafford as a director on 2015-07-10
dot icon19/08/2015
Termination of appointment of Robert Hamilton Swankie as a director on 2015-05-15
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2014
Annual return made up to 2014-08-02 no member list
dot icon02/04/2014
Amended accounts made up to 2012-12-31
dot icon11/03/2014
Termination of appointment of John Graham as a director
dot icon11/03/2014
Termination of appointment of Margaret Shennan as a director
dot icon09/08/2013
Annual return made up to 2013-08-02 no member list
dot icon09/08/2013
Appointment of Mr Matthew George Alan Barnes as a director
dot icon09/08/2013
Appointment of Mr Matthew George Alan Barnes as a secretary
dot icon25/07/2013
Secretary's details changed
dot icon19/06/2013
Termination of appointment of Ashley Harnett as a director
dot icon19/06/2013
Termination of appointment of Ashley Harnett as a secretary
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/04/2013
Termination of appointment of Garry Shortland as a director
dot icon15/01/2013
Termination of appointment of Martin Harrison as a director
dot icon15/01/2013
Termination of appointment of Martin Harrison as a secretary
dot icon04/01/2013
Appointment of Mr Ashley Lloyd Harnett as a secretary
dot icon13/09/2012
Appointment of Martin Harrison as a secretary
dot icon13/09/2012
Termination of appointment of Andrew Conlan as a secretary
dot icon01/09/2012
Appointment of Ashley Harnett as a director
dot icon28/08/2012
Secretary's details changed for Andrew James Conlan on 2012-08-23
dot icon27/08/2012
Appointment of Martin Paul Harrison as a director
dot icon27/08/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon24/08/2012
Appointment of Mrs Gaynor Trafford as a director
dot icon24/08/2012
Appointment of Andrew Peacey as a director
dot icon21/08/2012
Annual return made up to 2012-08-02 no member list
dot icon21/08/2012
Termination of appointment of Tracey Haughton as a director
dot icon21/08/2012
Appointment of Mr Garry Frederic Shortland as a director
dot icon21/08/2012
Appointment of Mr Paul Antony Druce as a director
dot icon21/08/2012
Termination of appointment of Andrew Colan as a secretary
dot icon22/11/2011
Appointment of Andrew James Conlan as a secretary
dot icon02/08/2011
Incorporation of a Community Interest Company
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

22
2021
change arrow icon0 % *

* during past year

Cash in Bank

£180,489.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
177.50K
-
0.00
180.49K
-
2021
22
177.50K
-
0.00
180.49K
-

Employees

2021

Employees

22 Ascended- *

Net Assets(GBP)

177.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

180.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Verma, Natalie
Director
18/09/2023 - 27/11/2024
2
Mr Andrew Rees Peacey
Director
24/08/2012 - Present
1
Mr Richard Bernard Miller
Director
14/08/2019 - 18/07/2023
-
Matthews, Julie Ann
Director
02/08/2011 - Present
2
Mrs Joanna Louise Buckland
Director
07/07/2023 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CHARD WATCH CIC

CHARD WATCH CIC is an(a) Dissolved company incorporated on 02/08/2011 with the registered office located at 14 Foxglove Way, Chard, Somerset TA20 1HT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARD WATCH CIC?

toggle

CHARD WATCH CIC is currently Dissolved. It was registered on 02/08/2011 and dissolved on 14/10/2025.

Where is CHARD WATCH CIC located?

toggle

CHARD WATCH CIC is registered at 14 Foxglove Way, Chard, Somerset TA20 1HT.

What does CHARD WATCH CIC do?

toggle

CHARD WATCH CIC operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does CHARD WATCH CIC have?

toggle

CHARD WATCH CIC had 22 employees in 2021.

What is the latest filing for CHARD WATCH CIC?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.