Somerset Care Support Services Limited TAUNTON


Founded in 2011, Somerset Care Support Services, classified under reg no. 07882982 is an active company. Currently registered at Acacia House TA1 2PX, Taunton the company has been in the business for thirteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 6 directors in the the firm, namely James P., Christopher W. and Emma G. and others. In addition one secretary - Christopher W. - is with the company. At the moment 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.

Somerset Care Support Services Limited Address / Contact

Office Address Acacia House
Office Address2 Blackbook Park Avenue
Town Taunton
Post code TA1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07882982
Date of Incorporation Thu, 15th Dec 2011
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Christopher W.

Position: Secretary

Appointed: 26 October 2023

James P.

Position: Director

Appointed: 26 October 2023

Christopher W.

Position: Director

Appointed: 26 October 2023

Emma G.

Position: Director

Appointed: 24 October 2019

Elizabeth R.

Position: Director

Appointed: 24 October 2019

Angela D.

Position: Director

Appointed: 01 September 2017

Richard R.

Position: Director

Appointed: 01 July 2016

Nicola K.

Position: Director

Appointed: 25 October 2021

Resigned: 31 August 2022

Andrew N.

Position: Director

Appointed: 27 March 2020

Resigned: 30 September 2020

Sarah H.

Position: Director

Appointed: 22 November 2018

Resigned: 30 September 2019

Gary R.

Position: Director

Appointed: 05 September 2017

Resigned: 31 January 2024

Daniel C.

Position: Secretary

Appointed: 01 July 2017

Resigned: 31 May 2020

Joanne W.

Position: Director

Appointed: 13 February 2017

Resigned: 04 October 2017

Sarah H.

Position: Director

Appointed: 22 October 2016

Resigned: 11 September 2018

Roger D.

Position: Director

Appointed: 22 October 2016

Resigned: 24 October 2019

Susan A.

Position: Director

Appointed: 08 July 2015

Resigned: 27 April 2018

Richard B.

Position: Director

Appointed: 28 November 2012

Resigned: 21 October 2016

James I.

Position: Director

Appointed: 28 November 2012

Resigned: 21 October 2016

Jane T.

Position: Director

Appointed: 28 November 2012

Resigned: 07 November 2018

Eoin K.

Position: Director

Appointed: 28 November 2012

Resigned: 23 March 2015

Heather S.

Position: Director

Appointed: 28 November 2012

Resigned: 30 June 2017

John D.

Position: Director

Appointed: 28 November 2012

Resigned: 31 August 2017

Christopher W.

Position: Secretary

Appointed: 15 December 2011

Resigned: 30 June 2017

Alyson M.

Position: Director

Appointed: 15 December 2011

Resigned: 23 March 2015

Christopher W.

Position: Director

Appointed: 15 December 2011

Resigned: 30 June 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Somerset Care Limited from Taunton, England. The abovementioned PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Somerset Care Limited

Acacia House Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, England

Legal authority Companies Act
Legal form Company Limited By Guarantee
Country registered United Kingdom
Place registered Companies House
Registration number 02548025
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
31st January 2024 - the day director's appointment was terminated
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements