Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOMERSET COMMUNITY FOUNDATION
Company Information for

SOMERSET COMMUNITY FOUNDATION

YEOMAN HOUSE, BATH AND WEST SHOWGROUND, SHEPTON MALLET, SOMERSET, BA4 6QN,
Company Registration Number
04530979
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Somerset Community Foundation
SOMERSET COMMUNITY FOUNDATION was founded on 2002-09-10 and has its registered office in Shepton Mallet. The organisation's status is listed as "Active". Somerset Community Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOMERSET COMMUNITY FOUNDATION
 
Legal Registered Office
YEOMAN HOUSE
BATH AND WEST SHOWGROUND
SHEPTON MALLET
SOMERSET
BA4 6QN
Other companies in BA4
 
Charity Registration
Charity Number 1094446
Charity Address YEOMAN HOUSE, THE BATH & WEST SHOWGROUND, SHEPTON MALLET, BA4 6QN
Charter THE FOUNDATION AIMS TO RESPOND TO LOCAL NEEDS BY PROVIDING GRANTS THAT MAKE A POSITIVE DIFFERENCE TO THE LIVES OF DISADVANTAGED PEOPLE OF ALL AGES LIVING IN THE COUNTY OF SOMERSET. IT OFFERS A CHANNEL FOR DONORS TO SUPPORT THE LOCAL CAUSES THEY CARE ABOUT AND IT IS A LONG-TERM GOAL OF THE FOUNDATION TO BUILD A SUSTAINABLE SOURCE OF INCOME FOR LOCAL GRANT-MAKING.
Filing Information
Company Number 04530979
Company ID Number 04530979
Date formed 2002-09-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 18:51:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOMERSET COMMUNITY FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOMERSET COMMUNITY FOUNDATION

Current Directors
Officer Role Date Appointed
JUSTIN ANDREW SARGENT
Company Secretary 2005-07-21
JANE ELIZABETH BARRIE
Director 2014-09-29
CHRISTOPHER JOHN BISHOP
Director 2016-03-14
PAUL NICHOLAS HAKE
Director 2010-05-24
MARTIN KITCHEN
Director 2012-02-21
RICHARD DAVID AYSHFORD LLOYD
Director 2015-09-28
JOHN MACDONALD LYON
Director 2016-11-04
LUCILLA MARY NELSON
Director 2017-01-04
JUDITH BRIDA NORTH
Director 2015-09-28
KAREN JACQUELINE PEARSON
Director 2013-11-06
JANICE ANGELA ROSS
Director 2013-11-06
SARAH ANNE WAKEFIELD
Director 2013-11-06
TIMOTHY JOHN WALKER
Director 2015-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN JANE LOCK
Director 2008-08-13 2017-09-25
BARRY WILLIAM JOHN O'LEARY
Director 2014-09-29 2017-09-25
ANDREW DAVID PALMER
Director 2012-02-23 2017-05-06
DAVID LLOYD JENKINS
Director 2007-08-21 2016-09-26
ARTHUR MARK SAXTON
Director 2008-08-13 2015-09-28
JOHN CHRISTOPHER BOWMAN
Director 2005-08-12 2014-09-29
CHARLES FRANCIS BURNETT CLARK
Director 2005-01-17 2014-09-29
KATHERINE EMMA ARMSTRONG
Director 2011-01-31 2013-11-06
CLAIRE BARBARA BLACKBURN
Director 2006-11-24 2013-11-06
CHRIS DAVIES
Director 2007-05-15 2013-11-06
MICHAEL FERGUSON DAVIE
Director 2007-08-21 2013-11-06
MICHAEL WYNN TWISLETON WYKEHAM FIENNES
Director 2002-11-01 2011-10-27
GEORGE HENRY CASSIDY
Director 2009-11-22 2010-12-31
TIMOTHY GAVIN ANDREWS CHAPPELL
Director 2002-09-24 2010-10-21
HUGH WILLIAM KELLOW PYE
Director 2007-05-15 2009-10-14
NICHOLAS JOHN WESTALL KIPPAX
Director 2002-09-24 2008-10-15
RICHARD IAN CASE
Director 2006-05-16 2008-08-13
JOHN LAWRENCE SIMPSON
Director 2002-09-24 2007-01-17
BATTENS SECRETARIAL SERVICES LTD
Company Secretary 2002-09-10 2005-07-21
ELIZABETH PERIAM ACLAND HOOD GASS
Director 2002-09-24 2004-08-26
STEPHEN ALEXANDER EVANS
Director 2002-09-10 2003-09-19
CHRISTOPHER DAVIES
Director 2002-10-22 2003-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID AYSHFORD LLOYD TAUNTFIELD HOLDINGS LTD Director 2016-04-05 CURRENT 2016-03-31 Active
RICHARD DAVID AYSHFORD LLOYD SUMMERFIELD RESIDENTIAL LETTINGS LIMITED Director 2008-11-28 CURRENT 2006-10-11 Active
RICHARD DAVID AYSHFORD LLOYD SUMMERFIELD HOMES LTD Director 2006-10-11 CURRENT 2006-10-11 Active
RICHARD DAVID AYSHFORD LLOYD WSS INVESTMENTS LTD Director 2006-04-26 CURRENT 1938-01-22 Active
RICHARD DAVID AYSHFORD LLOYD STANSELL FARMS LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active
RICHARD DAVID AYSHFORD LLOYD BLACKDOWN ESTATES LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active
RICHARD DAVID AYSHFORD LLOYD SUMMERFIELD SD3 (HOMES) LIMITED Director 2006-02-10 CURRENT 2006-02-10 Active
RICHARD DAVID AYSHFORD LLOYD SUMMERFIELD SPARE LTD Director 2006-02-10 CURRENT 2006-02-10 Active
RICHARD DAVID AYSHFORD LLOYD BLACKDOWN PROPERTIES LIMITED Director 2005-12-20 CURRENT 1991-05-23 Active
RICHARD DAVID AYSHFORD LLOYD SUMMERFIELD SPARE LTD Director 2005-12-20 CURRENT 1989-05-15 Active - Proposal to Strike off
RICHARD DAVID AYSHFORD LLOYD SUMMERFIELD SOUTH WEST LIMITED Director 2005-07-27 CURRENT 2005-07-27 Active
RICHARD DAVID AYSHFORD LLOYD TAUNTFIELD LTD Director 1999-04-14 CURRENT 1998-12-14 Active
RICHARD DAVID AYSHFORD LLOYD SUMMERFIELD ESTATES LTD Director 1994-08-22 CURRENT 1993-12-14 Active
RICHARD DAVID AYSHFORD LLOYD SUMMERFIELD PROPERTIES LTD Director 1994-06-20 CURRENT 1990-09-24 Active
RICHARD DAVID AYSHFORD LLOYD SUMMERFIELD DEVELOPMENTS (SW) LIMITED Director 1994-03-23 CURRENT 1990-09-17 Active
RICHARD DAVID AYSHFORD LLOYD BLACKBROOK MANAGEMENT SERVICES LIMITED Director 1992-06-12 CURRENT 1992-06-12 Active
RICHARD DAVID AYSHFORD LLOYD CHELSTON MANAGEMENT SERVICES LIMITED Director 1992-04-18 CURRENT 1990-04-18 Active
RICHARD DAVID AYSHFORD LLOYD SUMMERFIELD DEVELOPMENTS LIMITED Director 1991-06-06 CURRENT 1987-01-08 Active
JUDITH BRIDA NORTH THINK ON IT LIMITED Director 2014-05-12 CURRENT 2014-05-12 Dissolved 2015-09-29
JUDITH BRIDA NORTH ORENDA CONSULTANCY LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
JANICE ANGELA ROSS MINEHEAD EYE COMMUNITY INTEREST COMPANY Director 2010-01-28 CURRENT 2006-12-19 Active
JANICE ANGELA ROSS CREATING LEARNING OPPORTUNITIES IN WESTERN SOMERSET FOR CHILDREN AND ADULTS Director 2003-04-17 CURRENT 2003-04-17 Active - Proposal to Strike off
TIMOTHY JOHN WALKER ALBEMARLE LIMITED(THE) Director 1991-11-27 CURRENT 1982-10-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30APPOINTMENT TERMINATED, DIRECTOR KEVIN CHARLES WHITMARSH
2024-01-30DIRECTOR APPOINTED LADY AMANDA PATRICIA ELLINGWORTH
2023-10-11DIRECTOR APPOINTED MRS LOUISA ANNE RAYBOULD
2023-10-03CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH BARRIE
2022-10-14APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE WAKEFIELD
2022-10-14APPOINTMENT TERMINATED, DIRECTOR JANICE ANGELA ROSS
2022-10-14DIRECTOR APPOINTED MR MICHAEL JOHN SAMUEL
2022-10-14DIRECTOR APPOINTED MS ANGELA MARIE KERR
2022-10-14AP01DIRECTOR APPOINTED MR MICHAEL JOHN SAMUEL
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH BARRIE
2022-09-27CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2021-11-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11AP01DIRECTOR APPOINTED MR KEVIN CHARLES WHITMARSH
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KITCHEN
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2020-12-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID AYSHFORD LLOYD
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2019-10-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS HAKE
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-02-14AP01DIRECTOR APPOINTED MICHELLE CLARE FERRIS
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-02-23AP01DIRECTOR APPOINTED MR DAVID MICHAEL JOHN TAYLOR
2018-02-22AP01DIRECTOR APPOINTED MR ALASTAIR BRUCE MCINTOSH
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BRIDA NORTH
2018-01-29RES01ADOPT ARTICLES 29/01/18
2017-10-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LOCK
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY O'LEARY
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID PALMER
2017-02-16RES01ADOPT ARTICLES 16/02/17
2017-01-04AP01DIRECTOR APPOINTED MRS LUCILLA MARY NELSON
2016-11-04AP01DIRECTOR APPOINTED MR JOHN MACDONALD LYON
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD JENKINS
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-03-30AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BISHOP
2015-12-16AP01DIRECTOR APPOINTED MR TIMOTHY JOHN WALKER
2015-12-15AP01DIRECTOR APPOINTED MRS JUDITH BRIDA NORTH
2015-12-15AP01DIRECTOR APPOINTED MR RICHARD DAVID AYSHFORD LLOYD
2015-11-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART THORNE
2015-09-28AR0110/09/15 NO MEMBER LIST
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR SAXTON
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER WYMAN
2014-11-04AP01DIRECTOR APPOINTED MRS JANE ELIZABETH BARRIE
2014-11-04AP01DIRECTOR APPOINTED BARRY WILLIAM JOHN O'LEARY
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CLARK
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOWMAN
2014-09-29AR0110/09/14 NO MEMBER LIST
2013-12-04AP01DIRECTOR APPOINTED MRS JANICE ANGELA ROSS
2013-12-04AP01DIRECTOR APPOINTED KAREN JACQUELINE PEARSON
2013-11-28AP01DIRECTOR APPOINTED SARAH ANNE WAKEFIELD
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FERGUSON DAVIE
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS DAVIES
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BLACKBURN
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ARMSTRONG
2013-09-16AR0110/09/13 NO MEMBER LIST
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2013 FROM YOEMAN HOUSE THE BATH & WEST SHOWGROUND SHEPTON MALLET SOMERSET BA4 6QN
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GEORGE THORNE / 18/09/2012
2012-09-19AR0110/09/12 NO MEMBER LIST
2012-03-22AP01DIRECTOR APPOINTED MARTIN KITCHEN
2012-03-22AP01DIRECTOR APPOINTED MR ANDREW DAVID PALMER
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FIENNES
2011-09-26AR0110/09/11 NO MEMBER LIST
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHAPPELL
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CASSIDY
2011-02-22AP01DIRECTOR APPOINTED KATHERINE EMMA ARMSTRONG
2010-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/10
2010-10-06AR0110/09/10 NO MEMBER LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GAVIN ANDREWS CHAPPELL / 10/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN CHRISTOPHER BOWMAN / 10/09/2010
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KIPPAX
2010-06-25AP01DIRECTOR APPOINTED PAUL NICHOLAS HAKE
2010-03-18AP01DIRECTOR APPOINTED GEORGE HENRY CASSIDY
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGH PYE
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA YEOMAN
2009-12-24AP01DIRECTOR APPOINTED PETER LEWIS WYMAN
2009-10-19AR0110/09/09 NO MEMBER LIST
2009-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM UNIT 1 BAYBROOK FARM LOWER GODNEY WELLS SOMERSET BA5 1RZ
2008-10-13AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-03288aDIRECTOR APPOINTED ARTHUR MARK SAXTON
2008-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-24288aDIRECTOR APPOINTED KATHLEEN JANE LOCK
2008-09-22363aANNUAL RETURN MADE UP TO 10/09/08
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CASE
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR BRIAN TANNER
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR HELENA YOUNG
2007-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-02288aNEW DIRECTOR APPOINTED
2007-09-27363(288)DIRECTOR RESIGNED
2007-09-27363sANNUAL RETURN MADE UP TO 10/09/07
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-22288bDIRECTOR RESIGNED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-09363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-09363sANNUAL RETURN MADE UP TO 10/09/06
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-16288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2005-10-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOMERSET COMMUNITY FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOMERSET COMMUNITY FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOMERSET COMMUNITY FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SOMERSET COMMUNITY FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for SOMERSET COMMUNITY FOUNDATION
Trademarks
We have not found any records of SOMERSET COMMUNITY FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with SOMERSET COMMUNITY FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-03-29 GBP £15,000 Miscellaneous Expenses
Taunton Deane Borough Council 2016-12-07 GBP £-15,500 Payments to Clients
Taunton Deane Borough Council 2016-12-07 GBP £15,500 Payments to Clients
Taunton Deane Borough Council 2016-11-21 GBP £37,121
Taunton Deane Borough Council 2016-09-05 GBP £20,000 Payments to Clients
Taunton Deane Borough Council 2016-06-16 GBP £50,912
Taunton Deane Borough Council 2016-05-09 GBP £173,440
Somerset County Council 2016-03-02 GBP £2,000 Grants & Subscriptions
Somerset County Council 2016-03-01 GBP £1,500 Private Contractors & Other Agencies
Taunton Deane Borough Council 2016-02-03 GBP £20,000 Payments to Clients
Somerset County Council 2015-09-09 GBP £6,000 Miscellaneous Expenses
Somerset County Council 2015-03-31 GBP £10,000 Private Contractors & Other Agencies
Somerset County Council 2015-02-25 GBP £20,000 Grants & Subscriptions
Somerset County Council 2015-02-25 GBP £10,000 Grants & Subscriptions
Somerset County Council 2015-02-23 GBP £500 Private Contractors & Other Agencies
Somerset County Council 2014-10-08 GBP £8,000 Private Contractors & Other Agencies
Somerset County Council 2014-07-03 GBP £17,500 Grants & Subscriptions
Somerset County Council 2014-05-19 GBP £6,000 Grants & Subscriptions
Somerset County Council 2014-02-28 GBP £2,000 Subsistence and Conference Exp
Somerset County Council 2010-12-10 GBP £10,237 Grants & Subscriptions
Somerset County Council 2010-12-10 GBP £64,763

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOMERSET COMMUNITY FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOMERSET COMMUNITY FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOMERSET COMMUNITY FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.