SOUTH SOMERSET MIND

Register to unlock more data on OkredoRegister

SOUTH SOMERSET MIND

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05868369

Incorporation date

06/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Yeovil Small Business Centre, Houndstone Business Park, Yeovil, Somerset BA22 8WACopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2006)
dot icon13/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2020
Voluntary strike-off action has been suspended
dot icon14/07/2020
First Gazette notice for voluntary strike-off
dot icon07/07/2020
Total exemption full accounts made up to 2019-09-29
dot icon02/07/2020
Application to strike the company off the register
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon03/01/2020
Previous accounting period extended from 2019-03-30 to 2019-09-29
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon09/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon13/06/2018
Termination of appointment of Grace Martis as a director on 2018-06-04
dot icon13/06/2018
Appointment of Dr John Parry Cox as a director on 2018-06-04
dot icon02/04/2018
Termination of appointment of William Harrison Webbe as a director on 2018-03-26
dot icon06/10/2017
Appointment of Dr Christopher Stewart Norris as a director on 2017-09-25
dot icon19/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/07/2017
Director's details changed for Ms Lucy Oliphant on 2017-07-24
dot icon13/07/2017
Secretary's details changed for Ms Frances Eveline Margaret Geatches on 2017-07-13
dot icon13/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon13/07/2017
Director's details changed for Grace Martis on 2017-07-13
dot icon13/07/2017
Secretary's details changed for Ms Frances Eveline Margaret Geatches on 2017-07-13
dot icon07/04/2017
Director's details changed for Mrs Susan Jennifer Flory on 2017-04-07
dot icon05/03/2017
Termination of appointment of Paul Meredyth George Stopford-Adams as a director on 2017-03-01
dot icon28/01/2017
Appointment of Paul Meredyth George Stopford-Adams as a director on 2017-01-09
dot icon10/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/09/2016
Director's details changed for Ms Lucy Oliphant on 2016-08-22
dot icon20/08/2016
Termination of appointment of Lynda Millicent Scott-Williams as a director on 2016-08-01
dot icon11/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon14/06/2016
Director's details changed for Ms Lucy Oliphant on 2016-05-31
dot icon17/05/2016
Appointment of Ms Lucy Oliphant as a director on 2016-04-25
dot icon18/02/2016
Appointment of William Harrison Webbe as a director on 2016-01-25
dot icon14/02/2016
Appointment of Ms Lynda Millicent Scott-Williams as a director on 2016-01-25
dot icon31/12/2015
Termination of appointment of Mike Sandells as a director on 2015-12-30
dot icon14/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/11/2015
Registered office address changed from Unit 4, Yeovil Small Business Centre, Yeovil, So Yeovil Small Business Centre Houndstone Business Park Yeovil Somerset BA22 8WA to Unit 4 Yeovil Small Business Centre Houndstone Business Park Yeovil Somerset BA22 8WA on 2015-11-12
dot icon27/08/2015
Appointment of Mrs Joanne Emma Wallis as a director on 2015-06-29
dot icon06/07/2015
Annual return made up to 2015-07-06 no member list
dot icon06/07/2015
Termination of appointment of Kathleen Pearl Smyth as a director on 2015-05-10
dot icon06/07/2015
Termination of appointment of Kathleen Pearl Smyth as a director on 2015-05-10
dot icon21/04/2015
Satisfaction of charge 058683690001 in full
dot icon01/11/2014
Termination of appointment of Anne-Marie Rowson as a director on 2014-10-31
dot icon01/11/2014
Termination of appointment of Andrea Louise Ayres as a director on 2014-09-30
dot icon01/11/2014
Termination of appointment of Sarah Claire Stone as a director on 2014-08-18
dot icon15/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/07/2014
Director's details changed for Mrs Andrea Louise Ayres on 2014-07-30
dot icon31/07/2014
Director's details changed for Kathleen Pearl Smyth on 2014-07-30
dot icon31/07/2014
Director's details changed for Miss Anne-Marie Rowson on 2014-07-30
dot icon31/07/2014
Director's details changed for Mrs Andrea Louise Ayres on 2014-07-30
dot icon31/07/2014
Registered office address changed from The Markwick Centre Dampier Street Yeovil Somerset BA21 4EN to Unit 4, Yeovil Small Business Centre, Yeovil, So Yeovil Small Business Centre Houndstone Business Park Yeovil Somerset BA22 8WA on 2014-07-31
dot icon21/07/2014
Registration of charge 058683690001, created on 2014-07-01
dot icon11/07/2014
Annual return made up to 2014-07-06 no member list
dot icon11/07/2014
Director's details changed for Kathleen Pearl Smyth on 2014-06-30
dot icon09/04/2014
Termination of appointment of Archibald Aldworth as a director
dot icon11/02/2014
Registered office address changed from C/O Marsha Miles the Markwick Centre Dampier Street Yeovil Somerset BA21 4EN England on 2014-02-11
dot icon12/01/2014
Appointment of Mrs Susan Jennifer Flory as a director
dot icon11/01/2014
Appointment of Mrs Andrea Louise Ayres as a director
dot icon04/01/2014
Appointment of Miss Sarah Claire Stone as a director
dot icon29/10/2013
Termination of appointment of Robert Boulter as a director
dot icon29/10/2013
Termination of appointment of Brenda Ford as a director
dot icon01/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/07/2013
Annual return made up to 2013-07-06 no member list
dot icon02/04/2013
Appointment of Ms Frances Eveline Margaret Geatches as a secretary
dot icon06/03/2013
Termination of appointment of Keith Lewis as a director
dot icon06/03/2013
Termination of appointment of Lisa Masters as a director
dot icon06/03/2013
Termination of appointment of Keith Lewis as a director
dot icon09/07/2012
Annual return made up to 2012-07-06 no member list
dot icon11/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/01/2012
Appointment of Ms Brenda Ford as a director
dot icon13/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-07-06 no member list
dot icon10/06/2011
Termination of appointment of Stephen James as a director
dot icon10/06/2011
Termination of appointment of Stephen James as a secretary
dot icon13/04/2011
Appointment of Robert Edward Charles Boulter as a director
dot icon13/04/2011
Appointment of Grace Martis as a director
dot icon13/04/2011
Termination of appointment of Jean Atkinson as a director
dot icon18/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/11/2010
Resolutions
dot icon26/10/2010
Termination of appointment of Stephanie Bailey as a director
dot icon08/10/2010
Appointment of Frances Eveline Margaret Geatches as a director
dot icon23/09/2010
Appointment of Miss Anne-Marie Rowson as a director
dot icon14/09/2010
Appointment of Jean Lilian Atkinson as a director
dot icon20/08/2010
Appointment of Stephen James as a secretary
dot icon19/08/2010
Termination of appointment of Samantha Healy as a director
dot icon19/08/2010
Appointment of Keith Stanley Lewis as a director
dot icon24/07/2010
Annual return made up to 2010-07-06 no member list
dot icon24/07/2010
Director's details changed for Stephen James on 2010-07-06
dot icon24/07/2010
Director's details changed for Stephanie Bailey on 2010-07-06
dot icon24/07/2010
Director's details changed for Archibald Joseph Aldworth on 2010-07-06
dot icon24/07/2010
Registered office address changed from C/O Victoria Salter the Markwick Centre Dampier Street Yeovil Somerset BA21 4EN England on 2010-07-24
dot icon24/07/2010
Director's details changed for Kathleen Pearl Smyth on 2010-07-06
dot icon24/07/2010
Director's details changed for Mike Sandells on 2010-07-06
dot icon24/07/2010
Director's details changed for Lisa Jane Masters on 2010-07-06
dot icon18/05/2010
Termination of appointment of Louise Neville as a director
dot icon18/05/2010
Registered office address changed from 6 the Linen Yard, South Street Crewkerne Somerset TA18 8AB on 2010-05-18
dot icon23/11/2009
Resolutions
dot icon06/11/2009
Termination of appointment of Nic Lunt as a secretary
dot icon28/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/08/2009
Annual return made up to 06/07/09
dot icon03/08/2009
Director appointed samantha anne healy
dot icon03/08/2009
Director appointed lisa jane masters
dot icon19/06/2009
Director appointed archibald joseph aldworth
dot icon09/06/2009
Appointment terminated director norman webley
dot icon09/06/2009
Director appointed mike sandells
dot icon09/06/2009
Director appointed stephanie bailey
dot icon03/03/2009
Appointment terminated director and secretary frank hulbert
dot icon03/03/2009
Appointment terminated director brian roche
dot icon03/03/2009
Appointment terminated director adele valentine
dot icon03/03/2009
Secretary appointed nic lunt
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/08/2008
Annual return made up to 06/07/08
dot icon01/08/2008
Director's change of particulars / norman webley / 06/07/2008
dot icon31/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/05/2008
Accounting reference date shortened from 31/07/2007 to 31/03/2007
dot icon21/11/2007
Resolutions
dot icon10/08/2007
Annual return made up to 06/07/07
dot icon09/08/2007
Director's particulars changed
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Registered office changed on 09/08/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon22/03/2007
New secretary appointed;new director appointed
dot icon22/03/2007
New director appointed
dot icon22/03/2007
New director appointed
dot icon12/03/2007
Director resigned
dot icon12/03/2007
New director appointed
dot icon12/03/2007
Secretary resigned
dot icon11/03/2007
New director appointed
dot icon11/03/2007
New director appointed
dot icon11/03/2007
New director appointed
dot icon11/03/2007
New director appointed
dot icon20/12/2006
Memorandum and Articles of Association
dot icon06/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2019
dot iconLast change occurred
29/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2019
dot iconNext account date
29/09/2020
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

36
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 SOUTH SOMERSET MIND

SOUTH SOMERSET MIND is an(a) Dissolved company incorporated on 06/07/2006 with the registered office located at Unit 4 Yeovil Small Business Centre, Houndstone Business Park, Yeovil, Somerset BA22 8WA. 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 SOUTH SOMERSET MIND?

toggle

SOUTH SOMERSET MIND is currently Dissolved. It was registered on 06/07/2006 and dissolved on 13/10/2020.

Where is SOUTH SOMERSET MIND located?

toggle

SOUTH SOMERSET MIND is registered at Unit 4 Yeovil Small Business Centre, Houndstone Business Park, Yeovil, Somerset BA22 8WA.

What does SOUTH SOMERSET MIND do?

toggle

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

What is the latest filing for SOUTH SOMERSET MIND?

toggle

The latest filing was on 13/10/2020: Final Gazette dissolved via voluntary strike-off.