About

Registered Number: 00954272
Date of Incorporation: 15/05/1969 (54 years and 11 months ago)
Company Status: Active
Registered Address: ALPHA HOUSING SERVICES LTD, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS

 

Founded in 1969, Wiltshire Court Management (Taunton) Ltd have registered office in Taunton. The companies directors are listed as Haaroff, Victor Paul Stewart, Hague, Guy Christopher, Rowley, Garry Charles, Campbell Beare, Ellen Ann, Dewey, Edith Marie, Floyd, Anthony Russell, Gomulinski, Christine, Goodliffe, Edwin Ramsay, Doctor, Ozbas, Sheila in the Companies House registry. We don't currently know the number of employees at Wiltshire Court Management (Taunton) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAAROFF, Victor Paul Stewart 07 July 2010 - 1
HAGUE, Guy Christopher 01 October 2014 - 1
CAMPBELL BEARE, Ellen Ann 11 May 2000 30 October 2007 1
DEWEY, Edith Marie N/A 22 December 1993 1
FLOYD, Anthony Russell N/A 01 August 2000 1
GOMULINSKI, Christine N/A 01 October 2006 1
GOODLIFFE, Edwin Ramsay, Doctor 28 March 1994 30 October 1995 1
OZBAS, Sheila 31 July 2006 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
ROWLEY, Garry Charles 12 August 2013 31 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 01 January 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 01 January 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 31 December 2015
CH04 - Change of particulars for corporate secretary 31 December 2015
AD01 - Change of registered office address 04 November 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 27 January 2015
AD01 - Change of registered office address 10 November 2014
TM02 - Termination of appointment of secretary 10 November 2014
AP04 - Appointment of corporate secretary 07 November 2014
AP01 - Appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 15 January 2014
AP03 - Appointment of secretary 13 August 2013
AD01 - Change of registered office address 13 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
AD01 - Change of registered office address 01 August 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 06 January 2011
AP01 - Appointment of director 05 August 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 04 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 25 March 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
363s - Annual Return 11 January 2008
AA - Annual Accounts 13 July 2007
363s - Annual Return 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 24 August 2006
AA - Annual Accounts 17 August 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 22 December 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 25 July 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 11 August 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 06 October 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 20 August 1996
363s - Annual Return 02 January 1996
287 - Change in situation or address of Registered Office 02 January 1996
AA - Annual Accounts 26 May 1995
363s - Annual Return 03 January 1995
288 - N/A 05 May 1994
AA - Annual Accounts 14 April 1994
288 - N/A 19 January 1994
363s - Annual Return 04 January 1994
AA - Annual Accounts 21 May 1993
AA - Annual Accounts 02 March 1993
363b - Annual Return 02 February 1993
363(287) - N/A 02 February 1993
288 - N/A 12 May 1991
AA - Annual Accounts 19 April 1991
363 - Annual Return 19 April 1991
AA - Annual Accounts 24 May 1990
363 - Annual Return 24 May 1990
287 - Change in situation or address of Registered Office 24 May 1990
288 - N/A 24 May 1990
288 - N/A 01 June 1989
AA - Annual Accounts 15 May 1989
AA - Annual Accounts 26 April 1989
363 - Annual Return 26 April 1989
287 - Change in situation or address of Registered Office 04 January 1989
288 - N/A 21 January 1988
AA - Annual Accounts 03 November 1987
363 - Annual Return 30 October 1987
288 - N/A 10 July 1986
AA - Annual Accounts 03 June 1986
363 - Annual Return 03 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.