About

Registered Number: 09358071
Date of Incorporation: 17/12/2014 (9 years and 6 months ago)
Company Status: Active
Registered Address: Winchester House, Deane Gate Avenue, Taunton, TA1 2UH,

 

Somerset Day Community Interest Company was setup in 2014. We do not know the number of employees at the organisation. The current directors of the company are listed as Adair, Penelope Jane, Housley, Lucy, Langdon, Jonathan Charles, Lawrence, Christine Mary, Milner Simonds, Beverley, Muers-raby, Nigel Andrew, Rayner, Denys Alexander, Rayner, Serin Francoise, Scudds, Christopher John, Chapman, Christopher Henry George, Clothier, Richard William, Cordeaux, Douglas Frederick, Lloyd, William John, Scott, Andrew John, Shakespeare, James Paul, Turner, John Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAIR, Penelope Jane 01 March 2018 - 1
HOUSLEY, Lucy 11 June 2020 - 1
LANGDON, Jonathan Charles 23 April 2015 - 1
LAWRENCE, Christine Mary 22 August 2016 - 1
MILNER SIMONDS, Beverley 09 November 2018 - 1
MUERS-RABY, Nigel Andrew 17 December 2014 - 1
RAYNER, Denys Alexander 23 April 2015 - 1
RAYNER, Serin Francoise 03 December 2019 - 1
SCUDDS, Christopher John 09 September 2019 - 1
CHAPMAN, Christopher Henry George 23 April 2015 17 September 2018 1
CLOTHIER, Richard William 26 January 2016 20 February 2018 1
CORDEAUX, Douglas Frederick 23 April 2015 06 April 2017 1
LLOYD, William John 06 October 2017 20 July 2020 1
SCOTT, Andrew John 17 December 2014 23 April 2015 1
SHAKESPEARE, James Paul 17 August 2018 27 January 2020 1
TURNER, John Andrew 23 April 2015 12 December 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 July 2020
AA - Annual Accounts 15 July 2020
AP01 - Appointment of director 12 June 2020
TM01 - Termination of appointment of director 27 January 2020
CS01 - N/A 10 January 2020
AP01 - Appointment of director 10 December 2019
AP01 - Appointment of director 09 December 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 21 December 2018
AP01 - Appointment of director 14 November 2018
AP01 - Appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
AA - Annual Accounts 03 July 2018
RESOLUTIONS - N/A 17 May 2018
AP01 - Appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
CS01 - N/A 15 February 2018
AP01 - Appointment of director 14 February 2018
CH01 - Change of particulars for director 13 February 2018
AD01 - Change of registered office address 09 January 2018
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 11 April 2017
CS01 - N/A 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
AP01 - Appointment of director 24 November 2016
AA - Annual Accounts 23 September 2016
AP01 - Appointment of director 18 February 2016
CERTNM - Change of name certificate 15 January 2016
CONNOT - N/A 15 January 2016
CICCON - N/A 15 January 2016
AR01 - Annual Return 21 December 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 23 April 2015
AP01 - Appointment of director 23 April 2015
AP01 - Appointment of director 23 April 2015
AP01 - Appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
NEWINC - New incorporation documents 17 December 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.