About

Registered Number: 02629492
Date of Incorporation: 15/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Acacia House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

 

Having been setup in 1991, Somerset Care At Home Ltd have registered office in Somerset, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of the company are listed as Cooper, Daniel Christopher Eric, Wall, Christopher John, Andrews, Susan Ida, Anstey, Sharon Louise, Chidgey-clark, Jacqueline Ann, Day, Peter John, Helliker, Susan, Keogh, Eoin Christopher Damien, Mortiboys, Julie Ann, Smyth, Marjorie Ann, Townson, Jane Philpott, Dr, Wall, Christopher John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Susan Ida 13 July 2017 27 April 2018 1
ANSTEY, Sharon Louise 15 July 1991 25 August 1992 1
CHIDGEY-CLARK, Jacqueline Ann 21 July 2008 10 July 2009 1
DAY, Peter John 25 August 1992 06 October 2000 1
HELLIKER, Susan 08 September 1992 01 July 2004 1
KEOGH, Eoin Christopher Damien 13 April 2010 28 November 2012 1
MORTIBOYS, Julie Ann 25 August 1992 06 October 2000 1
SMYTH, Marjorie Ann 01 April 2006 06 June 2008 1
TOWNSON, Jane Philpott, Dr 02 March 2015 07 November 2018 1
WALL, Christopher John 01 April 2006 30 June 2017 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Daniel Christopher Eric 01 July 2017 31 May 2020 1
WALL, Christopher John 01 October 2011 30 June 2017 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
TM02 - Termination of appointment of secretary 16 June 2020
AP01 - Appointment of director 31 March 2020
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 14 November 2019
TM01 - Termination of appointment of director 14 November 2019
AA - Annual Accounts 07 November 2019
TM01 - Termination of appointment of director 30 September 2019
CH01 - Change of particulars for director 22 August 2019
CS01 - N/A 01 August 2019
MR01 - N/A 11 April 2019
AP01 - Appointment of director 14 March 2019
AP01 - Appointment of director 14 March 2019
AP01 - Appointment of director 14 March 2019
AP01 - Appointment of director 14 March 2019
AA - Annual Accounts 09 December 2018
TM01 - Termination of appointment of director 19 November 2018
CS01 - N/A 02 August 2018
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 30 April 2018
AA - Annual Accounts 05 January 2018
CH01 - Change of particulars for director 01 September 2017
CS01 - N/A 01 August 2017
AP03 - Appointment of secretary 28 July 2017
CS01 - N/A 26 July 2017
PSC05 - N/A 26 July 2017
AP01 - Appointment of director 26 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM02 - Termination of appointment of secretary 03 July 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 05 August 2015
TM01 - Termination of appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 13 November 2013
AA03 - Notice of resolution removing auditors 09 October 2013
AR01 - Annual Return 08 August 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
CH01 - Change of particulars for director 13 August 2012
AP03 - Appointment of secretary 14 December 2011
TM02 - Termination of appointment of secretary 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 17 August 2011
AP01 - Appointment of director 28 June 2011
AA - Annual Accounts 06 December 2010
AP01 - Appointment of director 18 October 2010
AR01 - Annual Return 02 September 2010
AP01 - Appointment of director 29 June 2010
AA - Annual Accounts 16 November 2009
AP01 - Appointment of director 20 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
AA - Annual Accounts 27 November 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
363a - Annual Return 04 August 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
AA - Annual Accounts 13 December 2007
RESOLUTIONS - N/A 06 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
AA - Annual Accounts 19 December 2005
363a - Annual Return 11 August 2005
353 - Register of members 11 August 2005
288b - Notice of resignation of directors or secretaries 01 December 2004
AA - Annual Accounts 12 November 2004
363s - Annual Return 27 August 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
RESOLUTIONS - N/A 16 February 2004
MEM/ARTS - N/A 16 February 2004
287 - Change in situation or address of Registered Office 27 January 2004
395 - Particulars of a mortgage or charge 24 December 2003
AA - Annual Accounts 11 December 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 01 August 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
225 - Change of Accounting Reference Date 14 February 2001
AA - Annual Accounts 12 February 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 31 July 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 06 August 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 14 August 1996
AA - Annual Accounts 18 February 1996
288 - N/A 24 January 1996
363s - Annual Return 27 July 1995
AA - Annual Accounts 15 February 1995
288 - N/A 05 October 1994
363s - Annual Return 12 August 1994
AA - Annual Accounts 15 February 1994
363s - Annual Return 23 July 1993
CERTNM - Change of name certificate 10 May 1993
CERTNM - Change of name certificate 10 May 1993
RESOLUTIONS - N/A 13 February 1993
AA - Annual Accounts 13 February 1993
288 - N/A 27 November 1992
288 - N/A 12 November 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
363s - Annual Return 08 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 June 1992
287 - Change in situation or address of Registered Office 23 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 July 1991
NEWINC - New incorporation documents 15 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2019 Outstanding

N/A

Debenture deed 10 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.