MENDIP COMMUNITY SUPPORT

Register to unlock more data on OkredoRegister

MENDIP COMMUNITY SUPPORT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05372768

Incorporation date

21/02/2005

Size

-

Contacts

Registered address

Registered address

Birch Room, Highfield House,, Cannards Grave Road, Shepton Mallet, Somerset BA4 5BTCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2005)
dot icon24/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2017
Voluntary strike-off action has been suspended
dot icon23/01/2017
First Gazette notice for voluntary strike-off
dot icon11/01/2017
Application to strike the company off the register
dot icon24/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-02-22 no member list
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/10/2015
Registered office address changed from 9a Market Place Shepton Mallet Somerset BA4 5AZ to Birch Room, Highfield House, Cannards Grave Road Shepton Mallet Somerset BA4 5BT on 2015-10-14
dot icon13/10/2015
Termination of appointment of Malcolm Richard Tipper as a director on 2014-09-15
dot icon13/10/2015
Termination of appointment of Andrea Talbot as a director on 2014-09-15
dot icon06/05/2015
Annual return made up to 2015-02-22 no member list
dot icon14/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/06/2014
Appointment of Mrs Zena Pollard as a director
dot icon30/06/2014
Appointment of Mr Philip Fairnington Welch as a director
dot icon30/06/2014
Appointment of Mrs Andrea Talbot as a director
dot icon24/06/2014
Compulsory strike-off action has been discontinued
dot icon23/06/2014
First Gazette notice for compulsory strike-off
dot icon17/06/2014
Termination of appointment of Richard Roberts as a director
dot icon17/06/2014
Annual return made up to 2014-02-22 no member list
dot icon01/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon27/02/2013
Termination of appointment of Anthony Shepherd as a secretary
dot icon24/02/2013
Annual return made up to 2013-02-22 no member list
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/05/2012
Termination of appointment of Suzanne Ashworth as a director
dot icon16/05/2012
Appointment of Mr Richard Patrick Mathews as a director
dot icon14/03/2012
Annual return made up to 2012-02-22 no member list
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/09/2011
Termination of appointment of Karen Deverell as a director
dot icon17/03/2011
Annual return made up to 2011-02-22 no member list
dot icon21/12/2010
Secretary's details changed for Anthony Brian Shepherd on 2010-12-22
dot icon21/12/2010
Appointment of Mr Malcolm Richard Tipper as a director
dot icon20/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/12/2010
Appointment of Ms Suzanne Ashworth as a director
dot icon18/08/2010
Registered office address changed from 62 High Street Shepton Mallet Somerset BA4 5AS England on 2010-08-19
dot icon18/08/2010
Termination of appointment of Linda Stevens as a director
dot icon18/08/2010
Termination of appointment of Kevin Lake as a director
dot icon14/03/2010
Registered office address changed from Mendip Community Transport the Bath & West Showground Shepton Mallet Somerset BA4 6QN on 2010-03-15
dot icon09/03/2010
Annual return made up to 2010-02-22 no member list
dot icon09/03/2010
Director's details changed for Mrs Sonia Joy Pike on 2010-03-10
dot icon09/03/2010
Director's details changed for Linda Marion Stevens on 2010-03-10
dot icon09/03/2010
Director's details changed for Richard Henry Roberts on 2010-03-10
dot icon09/03/2010
Director's details changed for Karen Patricia Alice Deverell on 2010-03-10
dot icon09/03/2010
Director's details changed for Kevin Stuart Lake on 2010-03-10
dot icon13/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/05/2009
Resolutions
dot icon17/03/2009
Annual return made up to 22/02/09
dot icon07/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/06/2008
Appointment terminated director scott mcmillan
dot icon04/06/2008
Director appointed linda marion stevens
dot icon12/03/2008
Annual return made up to 22/02/08
dot icon09/03/2008
Appointment terminated director rosalind wilkins
dot icon18/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/04/2007
Annual return made up to 22/02/07
dot icon21/03/2007
New director appointed
dot icon18/03/2007
New director appointed
dot icon17/02/2007
New director appointed
dot icon21/12/2006
Director resigned
dot icon12/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/10/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon23/10/2006
Director resigned
dot icon13/03/2006
Annual return made up to 22/02/06
dot icon08/03/2006
New director appointed
dot icon15/11/2005
Resolutions
dot icon26/10/2005
Memorandum and Articles of Association
dot icon21/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
dot iconNext due on
30/12/2017
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Michael David
Director
22/02/2005 - 12/12/2006
6
Welch, Philip Fairnington
Director
28/02/2014 - Present
7
Lake, Kevin Stuart
Director
20/02/2007 - 22/06/2010
4
Pollard, Zena Kay
Director
03/04/2014 - Present
3
Pike, Sonia Joy
Director
22/02/2005 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MENDIP COMMUNITY SUPPORT

MENDIP COMMUNITY SUPPORT is an(a) Dissolved company incorporated on 21/02/2005 with the registered office located at Birch Room, Highfield House,, Cannards Grave Road, Shepton Mallet, Somerset BA4 5BT. There are currently 4 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 MENDIP COMMUNITY SUPPORT?

toggle

MENDIP COMMUNITY SUPPORT is currently Dissolved. It was registered on 21/02/2005 and dissolved on 24/04/2017.

Where is MENDIP COMMUNITY SUPPORT located?

toggle

MENDIP COMMUNITY SUPPORT is registered at Birch Room, Highfield House,, Cannards Grave Road, Shepton Mallet, Somerset BA4 5BT.

What does MENDIP COMMUNITY SUPPORT do?

toggle

MENDIP COMMUNITY SUPPORT operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for MENDIP COMMUNITY SUPPORT?

toggle

The latest filing was on 24/04/2017: Final Gazette dissolved via voluntary strike-off.