You are here: bizstats.co.uk > a-z index > W list > WI list

Wiveliscombe Area Partnership TAUNTON


Founded in 2002, Wiveliscombe Area Partnership, classified under reg no. 04351175 is an active company. Currently registered at Wiveliscombe House TA4 2JT, Taunton the company has been in the business for 22 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 8 directors in the the company, namely Brett A., Alan M. and Andrew M. and others. In addition one secretary - Andrew S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wiveliscombe Area Partnership Address / Contact

Office Address Wiveliscombe House
Office Address2 The Square, Wiveliscombe
Town Taunton
Post code TA4 2JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04351175
Date of Incorporation Thu, 10th Jan 2002
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Brett A.

Position: Director

Appointed: 15 November 2023

Alan M.

Position: Director

Appointed: 30 November 2022

Andrew M.

Position: Director

Appointed: 30 November 2022

Elizabeth H.

Position: Director

Appointed: 14 April 2021

Charles R.

Position: Director

Appointed: 14 February 2018

Terence F.

Position: Director

Appointed: 12 April 2017

Andrew S.

Position: Secretary

Appointed: 02 November 2016

Andrew S.

Position: Director

Appointed: 04 November 2015

Pauline H.

Position: Director

Appointed: 13 February 2002

Mark B.

Position: Director

Appointed: 12 June 2019

Resigned: 13 December 2019

Simon F.

Position: Director

Appointed: 08 May 2019

Resigned: 30 November 2022

David M.

Position: Director

Appointed: 09 May 2018

Resigned: 24 February 2019

Stephen R.

Position: Director

Appointed: 01 June 2016

Resigned: 13 December 2017

Deb S.

Position: Secretary

Appointed: 02 September 2015

Resigned: 02 September 2015

Edmund E.

Position: Director

Appointed: 04 March 2015

Resigned: 30 November 2022

Jennifer H.

Position: Director

Appointed: 03 December 2014

Resigned: 11 September 2019

Stephen F.

Position: Director

Appointed: 05 February 2014

Resigned: 12 April 2023

Linda H.

Position: Director

Appointed: 05 July 2013

Resigned: 26 September 2014

Mary W.

Position: Secretary

Appointed: 06 February 2013

Resigned: 01 November 2013

Mary W.

Position: Director

Appointed: 06 February 2013

Resigned: 01 November 2013

Russell J.

Position: Director

Appointed: 09 January 2013

Resigned: 04 July 2013

William B.

Position: Director

Appointed: 04 August 2011

Resigned: 05 July 2013

Linda F.

Position: Director

Appointed: 04 August 2011

Resigned: 31 August 2015

Roy B.

Position: Director

Appointed: 17 February 2011

Resigned: 15 November 2023

Edward G.

Position: Director

Appointed: 05 August 2009

Resigned: 02 September 2015

David H.

Position: Director

Appointed: 13 May 2009

Resigned: 17 January 2012

Guy W.

Position: Director

Appointed: 13 May 2009

Resigned: 09 August 2011

Corinne B.

Position: Director

Appointed: 01 April 2009

Resigned: 28 November 2010

Betty K.

Position: Director

Appointed: 17 October 2007

Resigned: 18 March 2009

William B.

Position: Director

Appointed: 24 January 2007

Resigned: 16 December 2009

Thomas E.

Position: Director

Appointed: 15 November 2006

Resigned: 24 January 2007

Lesley G.

Position: Director

Appointed: 28 May 2003

Resigned: 15 November 2006

Dixon L.

Position: Director

Appointed: 13 February 2002

Resigned: 13 May 2009

Brian C.

Position: Director

Appointed: 13 February 2002

Resigned: 01 September 2011

Thomas E.

Position: Director

Appointed: 13 February 2002

Resigned: 28 May 2003

Peter B.

Position: Secretary

Appointed: 13 February 2002

Resigned: 04 August 2011

Peter B.

Position: Director

Appointed: 13 February 2002

Resigned: 01 October 2011

Mary W.

Position: Director

Appointed: 13 February 2002

Resigned: 09 January 2013

John H.

Position: Secretary

Appointed: 10 January 2002

Resigned: 13 February 2002

John H.

Position: Director

Appointed: 10 January 2002

Resigned: 16 September 2013

John B.

Position: Director

Appointed: 10 January 2002

Resigned: 20 January 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 16 names. As BizStats discovered, there is Andrew S. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Pauline H. This PSC has significiant influence or control over the company,. Then there is Alan M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Andrew S.

Notified on 7 January 2017
Nature of control: significiant influence or control

Pauline H.

Notified on 7 January 2017
Nature of control: significiant influence or control

Alan M.

Notified on 30 November 2022
Nature of control: significiant influence or control

Charles R.

Notified on 7 January 2019
Nature of control: significiant influence or control

Brett A.

Notified on 15 November 2023
Nature of control: significiant influence or control

Andrew M.

Notified on 30 November 2022
Nature of control: significiant influence or control

Elizabeth H.

Notified on 14 April 2021
Nature of control: significiant influence or control

Terence F.

Notified on 12 April 2017
Nature of control: significiant influence or control

Roy B.

Notified on 7 January 2017
Ceased on 15 November 2023
Nature of control: significiant influence or control

Stephen F.

Notified on 7 January 2017
Ceased on 31 March 2023
Nature of control: significiant influence or control

Simon F.

Notified on 8 May 2019
Ceased on 30 November 2022
Nature of control: significiant influence or control

Edmund E.

Notified on 7 January 2017
Ceased on 30 November 2022
Nature of control: significiant influence or control

Jennifer H.

Notified on 7 January 2017
Ceased on 12 September 2019
Nature of control: significiant influence or control

David M.

Notified on 7 January 2019
Ceased on 24 February 2019
Nature of control: significiant influence or control

Stephen R.

Notified on 7 January 2017
Ceased on 13 December 2017
Nature of control: significiant influence or control

John B.

Notified on 7 January 2017
Ceased on 20 January 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, October 2023
Free Download (18 pages)

Company search

Advertisements