SEVERN DEAN SUPPORT LTD

Register to unlock more data on OkredoRegister

SEVERN DEAN SUPPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07672152

Incorporation date

16/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Silver Street, Cinderford, Gloucestershire GL14 3NNCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2011)
dot icon25/11/2025
Director's details changed for Ms Barbara Elizabeth May Edginton on 2025-11-18
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with updates
dot icon08/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/05/2025
Director's details changed for Ms Barbara Elizabeth May Edginton on 2025-05-06
dot icon06/05/2025
Registered office address changed from Brook Farm Tramway Road Soudley Cinderford Glos GL14 2UG to 14 Silver Street Cinderford Gloucestershire GL14 3NN on 2025-05-06
dot icon06/05/2025
Change of details for Ms Barbara Elizabeth May Edginton as a person with significant control on 2025-05-06
dot icon02/04/2025
Certificate of change of name
dot icon24/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/03/2023
Previous accounting period extended from 2022-06-30 to 2022-08-31
dot icon05/10/2022
Confirmation statement made on 2022-09-20 with updates
dot icon06/09/2022
Cessation of Victoria Macdougall as a person with significant control on 2022-09-01
dot icon06/09/2022
Notification of Barbara Elizabeth May Edginton as a person with significant control on 2022-09-01
dot icon06/09/2022
Cessation of Keith Frederick Coupland as a person with significant control on 2022-09-01
dot icon06/09/2022
Termination of appointment of Victoria Macdougall as a director on 2022-09-01
dot icon06/09/2022
Termination of appointment of Keith Frederick Coupland as a director on 2022-09-01
dot icon06/09/2022
Termination of appointment of Victoria Macdougall as a secretary on 2022-09-01
dot icon06/09/2022
Appointment of Barbara Elizabeth May Edginton as a director on 2022-09-01
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon29/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon26/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon24/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon11/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon19/09/2018
Change of details for Victoria Macdougall as a person with significant control on 2018-07-01
dot icon19/09/2018
Change of details for Mr Keith Frederick Coupland as a person with significant control on 2018-07-01
dot icon03/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon14/05/2018
Registration of charge 076721520002, created on 2018-05-04
dot icon21/03/2018
Registration of charge 076721520001, created on 2018-03-20
dot icon26/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon08/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon08/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon16/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon-94.17 % *

* during past year

Cash in Bank

£1,003.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
132.32K
-
0.00
57.32K
-
2022
10
147.54K
-
0.00
17.19K
-
2023
0
218.10K
-
0.00
1.00K
-
2023
0
218.10K
-
0.00
1.00K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

218.10K £Ascended47.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00K £Descended-94.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edginton, Barbara Elizabeth May
Director
01/09/2022 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About SEVERN DEAN SUPPORT LTD

SEVERN DEAN SUPPORT LTD is an(a) Active company incorporated on 16/06/2011 with the registered office located at 14 Silver Street, Cinderford, Gloucestershire GL14 3NN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of SEVERN DEAN SUPPORT LTD?

toggle

SEVERN DEAN SUPPORT LTD is currently Active. It was registered on 16/06/2011 .

Where is SEVERN DEAN SUPPORT LTD located?

toggle

SEVERN DEAN SUPPORT LTD is registered at 14 Silver Street, Cinderford, Gloucestershire GL14 3NN.

What does SEVERN DEAN SUPPORT LTD do?

toggle

SEVERN DEAN SUPPORT LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for SEVERN DEAN SUPPORT LTD?

toggle

The latest filing was on 25/11/2025: Director's details changed for Ms Barbara Elizabeth May Edginton on 2025-11-18.