MIND IN SOMERSET

Register to unlock more data on OkredoRegister

MIND IN SOMERSET

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05148414

Incorporation date

08/06/2004

Size

Small

Contacts

Registered address

Registered address

21, Canon Street, Taunton, Somerset, Canon Street, Taunton TA1 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2022)
dot icon16/02/2026
Termination of appointment of Michelle Louise Smith as a secretary on 2026-02-06
dot icon16/02/2026
Termination of appointment of Michelle Louise Smith as a director on 2026-02-06
dot icon03/01/2026
Accounts for a small company made up to 2025-03-31
dot icon03/10/2025
Termination of appointment of Frances Eveline Margaret Geatches as a secretary on 2025-10-01
dot icon03/10/2025
Appointment of Mrs Michelle Louise Smith as a secretary on 2025-10-01
dot icon05/09/2025
Appointment of Ms Helen Jessica Mead Loxton as a director on 2025-09-03
dot icon15/07/2025
Director's details changed for Miss Michelle Louise Prideaux on 2025-07-12
dot icon11/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon16/05/2025
Appointment of Miss Michelle Louise Prideaux as a director on 2025-05-14
dot icon31/01/2025
Termination of appointment of Ruth Morley as a director on 2025-01-29
dot icon18/12/2024
Director's details changed for Mr Hugh Christopher Andrews on 2024-12-18
dot icon18/12/2024
Director's details changed for Miss Rowan Brooks on 2024-12-18
dot icon18/12/2024
Director's details changed for Mrs Rowen Campbell on 2024-12-18
dot icon18/12/2024
Director's details changed for Dr John Parry Cox on 2024-12-18
dot icon18/12/2024
Director's details changed for Frances Eveline Margaret Geatches on 2024-12-18
dot icon18/12/2024
Secretary's details changed for Frances Eveline Margaret Geatches on 2024-12-18
dot icon18/12/2024
Director's details changed for Lynda Marie Kerr Marshall on 2024-12-18
dot icon18/12/2024
Director's details changed for Rebecca Jane Miles on 2024-12-18
dot icon18/12/2024
Director's details changed for Mrs Ruth Morley on 2024-12-18
dot icon18/12/2024
Director's details changed for Dr Christopher Stewart Norris on 2024-12-18
dot icon18/12/2024
Director's details changed for Mr Nigel Spencer Stone on 2024-12-18
dot icon21/11/2024
Full accounts made up to 2024-03-31
dot icon03/10/2024
Registered office address changed from Sussex Lodge 44 Station Road Taunton Somerset TA1 1NS to 21, Canon Street, Taunton, Somerset Canon Street Taunton TA1 1SW on 2024-10-03
dot icon12/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon24/04/2024
Appointment of Mr Hugh Christopher Andrews as a director on 2024-04-19
dot icon25/03/2024
Second filing for the appointment of Mrs Rebecca Jane Miles as a director
dot icon01/03/2024
Second filing for the appointment of Rebecca Jane Miles as a director
dot icon15/02/2024
Appointment of Mrs Rowen Campbell as a director on 2024-02-07
dot icon15/02/2024
Appointment of Mrs Rebecca Jane Miles as a director on 2024-02-07
dot icon15/02/2024
Appointment of Mrs Ruth Morley as a director on 2024-02-07
dot icon17/01/2024
Second filing for the appointment of Miss Lynda Marie Kerr Marshall as a director
dot icon08/12/2023
Full accounts made up to 2023-03-31
dot icon27/11/2023
Termination of appointment of Holly Scrivener as a director on 2023-11-21
dot icon06/11/2023
Termination of appointment of Sarah Baker as a director on 2023-11-01
dot icon06/10/2023
Termination of appointment of Sally Jane Mason as a director on 2023-09-30
dot icon06/10/2023
Termination of appointment of Richard Jonathan Compton Maw as a director on 2023-10-05
dot icon06/10/2023
Appointment of Miss Lynda Marie Kerr Marshall as a director on 2023-10-04
dot icon19/08/2023
Termination of appointment of Holly Trotman as a director on 2023-08-15
dot icon02/08/2023
Appointment of Miss Rowan Brooks as a director on 2023-07-20
dot icon14/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon03/06/2023
Director's details changed for Holly Trotman on 2023-06-01
dot icon18/04/2023
Appointment of Miss Holly Scrivener as a director on 2023-04-05
dot icon17/04/2023
Appointment of Holly Trotman as a director on 2023-04-05
dot icon16/12/2022
Full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Sally Jane
Director
07/10/2020 - 30/09/2023
3
Norris, Christopher Stewart, Dr
Director
01/10/2018 - Present
2
Brooks, Rowan
Director
20/07/2023 - Present
4
Cooper, Simon
Director
16/04/2012 - 31/03/2013
-
Harper, Charlotte
Director
02/09/2020 - 02/06/2021
2

Persons with Significant Control

1
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 MIND IN SOMERSET

MIND IN SOMERSET is an(a) Active company incorporated on 08/06/2004 with the registered office located at 21, Canon Street, Taunton, Somerset, Canon Street, Taunton TA1 1SW. There are currently 11 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 MIND IN SOMERSET?

toggle

MIND IN SOMERSET is currently Active. It was registered on 08/06/2004 .

Where is MIND IN SOMERSET located?

toggle

MIND IN SOMERSET is registered at 21, Canon Street, Taunton, Somerset, Canon Street, Taunton TA1 1SW.

What does MIND IN SOMERSET do?

toggle

MIND IN SOMERSET operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for MIND IN SOMERSET?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Michelle Louise Smith as a secretary on 2026-02-06.