SOMERSET COUNCIL FOR CHRISTIAN CARE

Register to unlock more data on OkredoRegister

SOMERSET COUNCIL FOR CHRISTIAN CARE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01920214

Incorporation date

06/06/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

West End Farm, Chedzoy, Bridgwater, Somerset TA7 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon15/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2012
First Gazette notice for voluntary strike-off
dot icon20/06/2012
Application to strike the company off the register
dot icon06/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/01/2012
Annual return made up to 2011-12-29 no member list
dot icon26/07/2011
Appointment of Mr Charles Minall as a director
dot icon26/07/2011
Appointment of Venerable John Reed as a director
dot icon25/07/2011
Termination of appointment of Richard Acworth as a director
dot icon06/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/02/2011
Annual return made up to 2010-12-29 no member list
dot icon21/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/02/2010
Annual return made up to 2009-12-29 no member list
dot icon18/02/2010
Director's details changed for The Venerable Richard Foote Acworth on 2009-12-29
dot icon18/02/2010
Registered office address changed from West End Farm Front Street Chedzoy Bridgwater Somerset TA7 8QS on 2010-02-19
dot icon18/02/2010
Director's details changed for Mr John Walford Robinson on 2009-12-29
dot icon18/02/2010
Director's details changed for Christopher Richard Jenkins on 2009-12-29
dot icon18/02/2010
Director's details changed for Kelvin George John Williams on 2009-12-29
dot icon18/02/2010
Director's details changed for Mr Jeremy Lloyd Orchard on 2009-12-29
dot icon18/02/2010
Secretary's details changed for John Walford Robinson on 2009-12-29
dot icon12/04/2009
Registered office changed on 13/04/2009 from first floor 13 paul street taunton somerset TA1 3PF
dot icon23/03/2009
Full accounts made up to 2008-09-30
dot icon08/02/2009
Annual return made up to 29/12/08
dot icon28/04/2008
Full accounts made up to 2007-09-30
dot icon21/01/2008
Annual return made up to 29/12/07
dot icon22/08/2007
Registered office changed on 23/08/07 from: 8 leigh road street somerset BA16 0HA
dot icon28/04/2007
Full accounts made up to 2006-09-30
dot icon24/01/2007
Annual return made up to 29/12/06
dot icon19/09/2006
Resolutions
dot icon05/07/2006
Full accounts made up to 2005-09-30
dot icon18/01/2006
Annual return made up to 29/12/05
dot icon18/01/2006
Director resigned
dot icon18/10/2005
New director appointed
dot icon07/06/2005
Full accounts made up to 2004-09-30
dot icon15/03/2005
Annual return made up to 29/12/04
dot icon15/03/2005
Director's particulars changed
dot icon14/03/2005
Resolutions
dot icon28/01/2004
New director appointed
dot icon28/01/2004
Annual return made up to 29/12/03
dot icon28/01/2004
Director's particulars changed;director resigned
dot icon04/01/2004
Full accounts made up to 2003-09-30
dot icon12/02/2003
Annual return made up to 29/12/02
dot icon08/02/2003
Full accounts made up to 2002-09-30
dot icon29/05/2002
Full accounts made up to 2001-09-30
dot icon24/01/2002
Annual return made up to 29/12/01
dot icon24/01/2002
Director's particulars changed
dot icon24/01/2001
Annual return made up to 29/12/00
dot icon24/01/2001
New director appointed
dot icon09/12/2000
Full accounts made up to 2000-09-30
dot icon30/03/2000
Annual return made up to 29/12/99
dot icon30/03/2000
Director resigned
dot icon22/03/2000
Registered office changed on 23/03/00 from: 11 the crescent taunton somerset TA1 4EA
dot icon12/03/2000
Full accounts made up to 1999-09-30
dot icon24/05/1999
Full accounts made up to 1998-09-30
dot icon05/05/1999
New director appointed
dot icon29/03/1999
New secretary appointed;new director appointed
dot icon28/01/1999
Director resigned
dot icon28/01/1999
Secretary resigned
dot icon28/01/1999
Annual return made up to 29/12/98
dot icon17/04/1998
Director resigned
dot icon12/01/1998
Annual return made up to 29/12/97
dot icon17/12/1997
New director appointed
dot icon02/12/1997
Full accounts made up to 1997-09-30
dot icon26/02/1997
Full accounts made up to 1996-09-30
dot icon26/02/1997
Annual return made up to 29/12/96
dot icon26/02/1997
Secretary's particulars changed;director's particulars changed;director resigned
dot icon14/07/1996
New director appointed
dot icon26/06/1996
Memorandum and Articles of Association
dot icon26/06/1996
Resolutions
dot icon15/06/1996
Full accounts made up to 1995-09-30
dot icon25/05/1996
New secretary appointed;new director appointed
dot icon25/05/1996
New director appointed
dot icon25/05/1996
New director appointed
dot icon25/05/1996
Annual return made up to 29/12/95
dot icon25/05/1996
Secretary resigned;director resigned
dot icon10/07/1995
Full accounts made up to 1994-09-30
dot icon21/03/1995
Annual return made up to 29/12/94
dot icon20/07/1994
Full accounts made up to 1993-09-30
dot icon18/02/1994
Annual return made up to 29/12/93
dot icon18/02/1994
Director's particulars changed;director resigned
dot icon18/07/1993
Full accounts made up to 1992-09-30
dot icon30/01/1993
Annual return made up to 29/12/92
dot icon28/10/1992
New director appointed
dot icon28/10/1992
Director resigned
dot icon28/10/1992
Director resigned
dot icon23/07/1992
Full accounts made up to 1991-09-30
dot icon22/01/1992
Annual return made up to 29/12/91
dot icon22/01/1992
Secretary's particulars changed;director's particulars changed
dot icon13/08/1991
Full accounts made up to 1990-09-30
dot icon28/02/1991
Annual return made up to 28/12/90
dot icon09/04/1990
Full accounts made up to 1989-09-30
dot icon09/04/1990
Annual return made up to 29/12/89
dot icon22/01/1990
Registered office changed on 23/01/90 from: 10 hamilton road taunton somerset TA1 2ER
dot icon17/09/1989
New director appointed
dot icon06/09/1989
Director resigned
dot icon04/09/1989
Full accounts made up to 1988-09-30
dot icon04/09/1989
Annual return made up to 30/12/88
dot icon21/06/1989
New secretary appointed
dot icon04/08/1988
New director appointed
dot icon04/08/1988
New director appointed
dot icon25/04/1988
Full accounts made up to 1987-09-25
dot icon25/04/1988
Annual return made up to 30/12/87
dot icon08/07/1987
New director appointed
dot icon13/05/1987
Accounting reference date extended from 30/06 to 30/09
dot icon22/02/1987
New director appointed
dot icon19/02/1987
Full accounts made up to 1986-03-31
dot icon19/02/1987
Annual return made up to 15/12/86
dot icon28/01/1987
Director resigned;new director appointed
dot icon03/07/1986
Accounting reference date shortened from 31/03 to 30/06

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Jean
Director
06/07/1992 - 25/10/1995
-
Billinge, Ian Laird
Secretary
15/05/1995 - 21/10/1998
-
Robinson, John Walford
Secretary
12/01/1999 - Present
-
Stanton, Helen
Director
25/10/1995 - 31/07/2003
-
Orchard, Jeremy Lloyd
Director
16/02/2005 - Present
1

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 SOMERSET COUNCIL FOR CHRISTIAN CARE

SOMERSET COUNCIL FOR CHRISTIAN CARE is an(a) Dissolved company incorporated on 06/06/1985 with the registered office located at West End Farm, Chedzoy, Bridgwater, Somerset TA7 8QS. There are currently 7 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 SOMERSET COUNCIL FOR CHRISTIAN CARE?

toggle

SOMERSET COUNCIL FOR CHRISTIAN CARE is currently Dissolved. It was registered on 06/06/1985 and dissolved on 15/10/2012.

Where is SOMERSET COUNCIL FOR CHRISTIAN CARE located?

toggle

SOMERSET COUNCIL FOR CHRISTIAN CARE is registered at West End Farm, Chedzoy, Bridgwater, Somerset TA7 8QS.

What does SOMERSET COUNCIL FOR CHRISTIAN CARE do?

toggle

SOMERSET COUNCIL FOR CHRISTIAN CARE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for SOMERSET COUNCIL FOR CHRISTIAN CARE?

toggle

The latest filing was on 15/10/2012: Final Gazette dissolved via voluntary strike-off.