Somerset Sight Limited
- Active
- Incorporated on 6 Mar 2013
Reg Address: Northfield House, 51 Staplegrove Road, Taunton TA1 1DG
Company Classifications:
88100 - Social work activities without accommodation for the elderly and disabled
- Summary The company with name "Somerset Sight Limited" is a private-limited-guarant-nsc and located in Northfield House, 51 Staplegrove Road, Taunton TA1 1DG. Somerset Sight Limited is currently in active status and it was incorporated on 6 Mar 2013 (11 years 6 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Somerset Sight Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Anna Rachel Blake | Director | 20 Oct 2022 | British | Active |
2 | Sarah Diane Tufton | Director | 21 Oct 2021 | British | Active |
3 | Jonathan Newton Halliday | Director | 21 Oct 2021 | British | Active |
4 | Sarah Chen | Director | 29 Oct 2020 | British | Active |
5 | Angela Janet Blackwell | Director | 15 Aug 2019 | British | Resigned 24 Nov 2022 |
6 | Nicholas John Ham | Director | 15 Aug 2019 | British | Active |
7 | Angela Janet Blackwell | Director | 15 Aug 2019 | British | Active |
8 | Paul Fellingham | Director | 11 Oct 2016 | British | Active |
9 | Zdenek Gregor | Director | 6 Aug 2015 | British | Active |
10 | Ian Pinder | Director | 6 Aug 2015 | British | Active |
11 | Christine Briggs | Director | 2 Oct 2014 | British | Active |
12 | Christobel Valerie Flood | Director | 11 Oct 2013 | British | Resigned 10 Aug 2023 |
13 | Christobel Valerie Flood | Director | 11 Oct 2013 | British | Active |
14 | Russell Parsons | Director | 6 Mar 2013 | British | Resigned 18 Nov 2015 |
15 | Rosemary Prince | Director | 6 Mar 2013 | British | Resigned 31 Oct 2016 |
16 | David Charles George Salter | Director | 6 Mar 2013 | British | Resigned 25 Oct 2018 |
17 | Linda Jill Wilson | Director | 6 Mar 2013 | British | Resigned 5 Aug 2013 |
18 | John Hasson | Director | 6 Mar 2013 | British | Resigned 1 Jun 2016 |
19 | Sarah Jennifer Evans | Director | 6 Mar 2013 | British | Resigned 11 Oct 2013 |
20 | Michael Ferguson Davie | Director | 6 Mar 2013 | British | Resigned 28 Feb 2015 |
21 | David Long | Director | 6 Mar 2013 | British | Resigned 20 Oct 2022 |
22 | Brian Benjamin Perowne | Director | 6 Mar 2013 | British | Active |
23 | Brian Benjamin Perowne | Director | 6 Mar 2013 | British | Resigned 8 Jun 2023 |
24 | David Long | Director | 6 Mar 2013 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 6 Mar 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Somerset Sight Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 14 Mar 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 13 Sep 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 8 Jul 2023 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 20 Jan 2023 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 14 Jan 2023 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 14 Jan 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 9 Mar 2021 | Download PDF 3 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 22 Jan 2021 | Download PDF 2 Pages |
9 | Accounts - Total Exemption Full | 13 Nov 2020 | Download PDF 28 Pages |
10 | Confirmation Statement - No Updates | 17 Mar 2020 | Download PDF 3 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 7 Jan 2020 | Download PDF 2 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 7 Jan 2020 | Download PDF 2 Pages |
13 | Accounts - Total Exemption Full | 20 Nov 2019 | Download PDF 28 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 8 Mar 2019 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 8 Mar 2019 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Full | 7 Nov 2018 | Download PDF 24 Pages |
17 | Confirmation Statement - No Updates | 15 Mar 2018 | Download PDF 3 Pages |
18 | Accounts - Total Exemption Full | 12 Dec 2017 | Download PDF 23 Pages |
19 | Confirmation Statement - Updates | 13 Mar 2017 | Download PDF 4 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 22 Nov 2016 | Download PDF 2 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 21 Nov 2016 | Download PDF 1 Pages |
22 | Accounts - Total Exemption Full | 17 Nov 2016 | Download PDF 24 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 20 Jul 2016 | Download PDF 1 Pages |
24 | Annual Return - Company With Made Up Date No Member List | 30 Mar 2016 | Download PDF 9 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 29 Mar 2016 | Download PDF 2 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 3 Mar 2016 | Download PDF 2 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 3 Mar 2016 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 3 Mar 2016 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 3 Mar 2016 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 3 Mar 2016 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 3 Mar 2016 | Download PDF 1 Pages |
32 | Accounts - Total Exemption Full | 30 Nov 2015 | Download PDF 20 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 24 Mar 2015 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date No Member List | 24 Mar 2015 | Download PDF 8 Pages |
35 | Accounts - Total Exemption Full | 16 Oct 2014 | Download PDF 20 Pages |
36 | Annual Return - Company With Made Up Date No Member List | 24 Mar 2014 | Download PDF 9 Pages |
37 | Resolution | 31 Oct 2013 | Download PDF 2 Pages |
38 | Change Of Constitution - Statement Of Companys Objects | 17 Oct 2013 | Download PDF 2 Pages |
39 | Incorporation - Memorandum Articles | 17 Oct 2013 | Download PDF 21 Pages |
40 | Incorporation - Company | 6 Mar 2013 | Download PDF 36 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Millfield Mutual People: Christobel Valerie Flood | Active |
2 | Farlington School Trust Limited Mutual People: Christobel Valerie Flood | Active |
3 | Seed Developments Limited Mutual People: Christobel Valerie Flood | Active |
4 | Bletchley Park Trust Limited Mutual People: Brian Benjamin Perowne | Active |
5 | The Association For Real Change Mutual People: Brian Benjamin Perowne | Active |
6 | The Greenwich Foundation For The Old Royal Naval College Mutual People: Brian Benjamin Perowne | Active |
7 | Taunton Deane Bowling Club Limited Mutual People: Paul Fellingham | Active |
8 | Stafford House Secretarial Services Limited Mutual People: Ian Pinder | Active |
9 | Somerset Sight Trading Limited Mutual People: David Long | dissolved |