Chard And District Carnival Committee Limited CHARD


Founded in 1996, Chard And District Carnival Committee, classified under reg no. 03143004 is an active company. Currently registered at 4 High Street TA20 1QB, Chard the company has been in the business for 28 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

Currently there are 2 directors in the the firm, namely Jason B. and Jean T.. In addition one secretary - Zoe P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chard And District Carnival Committee Limited Address / Contact

Office Address 4 High Street
Town Chard
Post code TA20 1QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03143004
Date of Incorporation Tue, 2nd Jan 1996
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Jason B.

Position: Director

Appointed: 14 January 2024

Jean T.

Position: Director

Appointed: 10 March 2019

Zoe P.

Position: Secretary

Appointed: 08 April 2018

Claire B.

Position: Director

Appointed: 12 March 2017

Resigned: 13 November 2023

Jenny O.

Position: Director

Appointed: 12 March 2017

Resigned: 30 December 2017

David O.

Position: Director

Appointed: 12 March 2017

Resigned: 30 December 2017

Kerry H.

Position: Secretary

Appointed: 01 June 2016

Resigned: 10 March 2019

David B.

Position: Director

Appointed: 05 May 2016

Resigned: 12 February 2017

Martin W.

Position: Director

Appointed: 03 May 2016

Resigned: 10 March 2019

Jenny O.

Position: Secretary

Appointed: 19 March 2015

Resigned: 18 February 2016

Andrew C.

Position: Director

Appointed: 20 February 2014

Resigned: 01 April 2016

Emma C.

Position: Secretary

Appointed: 20 February 2014

Resigned: 19 March 2015

Neil C.

Position: Director

Appointed: 20 January 2014

Resigned: 01 April 2016

Helena S.

Position: Director

Appointed: 08 February 2010

Resigned: 20 February 2014

Sheila T.

Position: Director

Appointed: 01 January 2002

Resigned: 08 February 2010

Linda C.

Position: Director

Appointed: 26 February 2001

Resigned: 31 December 2003

Margaret S.

Position: Secretary

Appointed: 01 January 2000

Resigned: 20 February 2014

Margaret S.

Position: Director

Appointed: 01 January 2000

Resigned: 20 February 2014

Doreen T.

Position: Director

Appointed: 19 March 1997

Resigned: 12 February 2017

Wendy C.

Position: Director

Appointed: 19 March 1997

Resigned: 31 December 2001

Mervyn B.

Position: Director

Appointed: 02 January 1996

Resigned: 02 January 1996

Nigel T.

Position: Director

Appointed: 02 January 1996

Resigned: 02 January 1996

Hugh R.

Position: Director

Appointed: 02 January 1996

Resigned: 26 February 2001

Heulwen B.

Position: Secretary

Appointed: 02 January 1996

Resigned: 31 December 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Kerry H. This PSC.

Kerry H.

Notified on 6 April 2016
Ceased on 8 April 2018
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 22nd, May 2023
Free Download (5 pages)

Company search

Advertisements