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

SOUTH SOMERSET MIND

UNIT 4 YEOVIL SMALL BUSINESS CENTRE, HOUNDSTONE BUSINESS PARK, YEOVIL, SOMERSET, BA22 8WA,
Company Registration Number
05868369
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About South Somerset Mind
SOUTH SOMERSET MIND was founded on 2006-07-06 and has its registered office in Yeovil. The organisation's status is listed as "Active - Proposal to Strike off". South Somerset Mind is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
SOUTH SOMERSET MIND
 
Legal Registered Office
UNIT 4 YEOVIL SMALL BUSINESS CENTRE
HOUNDSTONE BUSINESS PARK
YEOVIL
SOMERSET
BA22 8WA
Other companies in BA22
 
Filing Information
Company Number 05868369
Company ID Number 05868369
Date formed 2006-07-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/09/2019
Account next due 29/06/2021
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-08-10 23:23:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH SOMERSET MIND
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.
Companies with same name SOUTH SOMERSET MIND
The following companies were found which have the same name as SOUTH SOMERSET MIND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTH SOMERSET MANUFACTURING LIMITED SUITE 17 BUILDING 6 CROXLEY GREEN BUSINESS PARK HATTERS LANE HATTERS LANE WATFORD WD18 8YH Liquidation Company formed on the 1978-05-09
SOUTH SOMERSET AGRICULTURAL PRESERVATION CLUB LIMITED Nylands Charlton Horethorne Sherborne DT9 4NG Active Company formed on the 1995-03-13
SOUTH SOMERSET AUTOGRASS CLUB LIMITED Llwynbarried Fach Nantmel Llandrindod Wells LD1 6EW Active Company formed on the 1992-04-02
SOUTH SOMERSET COMMUNITY ACCESSIBLE TRANSPORT BALSAM CENTRE BALSAM PARK WINCANTON SOMERSET BA9 9HB Active Company formed on the 2003-11-19
SOUTH SOMERSET HEALTH AND WELLBEING LIMITED 2 BOUNDARY WAY GLASTONBURY SOMERSET ENGLAND BA6 9PJ Dissolved Company formed on the 2012-10-24
SOUTH SOMERSET HOLIDAY PARK LIMITED SOUTH SOMERSET HOLIDAY PARK HOWLEY CHARD SOMERSET TA20 3EA Active Company formed on the 2003-01-02
SOUTH SOMERSET MORTGAGES LIMITED 34 FORE STREET CHARD SOMERSET TA20 1PT Active Company formed on the 2005-09-23
SOUTH SOMERSET MOTOCROSS CLUB TAUNTON LTD THE OLD SCHOOLHOUSE MONKSILVER NR TAUNTON SOMERSET TA4 4HY Active Company formed on the 2005-02-28
SOUTH SOMERSET COMMUNITY ENERGY SOCIETY LIMITED Active Company formed on the 2015-02-03
SOUTH SOMERSET PLACE CONDOMINIUM ASSOCIATION 1500 W 4TH AVE #406 SPOKANE WA 99204 Dissolved Company formed on the 1995-01-30
SOUTH SOMERSET REPRODUCTIONS, INC. 1121 BLUEBIRD AVENUE MIAMI SPRINGS FL 33166 Inactive Company formed on the 2005-01-18
SOUTH SOMERSET ASSOCIATES LLC Delaware Unknown
SOUTH SOMERSET PLAY VILLAGE LTD 145 GOLDCROFT YEOVIL BA21 4DD Active Company formed on the 2021-08-24
SOUTH SOMERSET CONSTRUCTION LTD 25 COLE ROAD BRUTON BA10 0DA Active Company formed on the 2022-06-13
SOUTH SOMERSET SHUTTERS LTD 107 NORTH STREET MARTOCK SOMERSET TA12 6EJ Active Company formed on the 2023-09-28

Company Officers of SOUTH SOMERSET MIND

Current Directors
Officer Role Date Appointed
FRANCES EVELINE MARGARET GEATCHES
Company Secretary 2013-03-18
JOHN PARRY COX
Director 2018-06-04
LUCY CURSHAM
Director 2016-04-25
SUSAN JENNIFER FLORY
Director 2013-07-25
FRANCES EVELINE MARGARET GEATCHES
Director 2010-09-20
CHRISTOPHER STEWART NORRIS
Director 2017-09-25
JOANNE EMMA WALLIS
Director 2015-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
GRACE MARTIS
Director 2011-02-21 2018-06-04
WILLIAM HARRISON WEBBE
Director 2016-01-25 2018-03-26
PAUL MEREDYTH GEORGE STOPFORD-ADAMS
Director 2017-01-09 2017-03-01
LYNDA MILLICENT SCOTT-WILLIAMS
Director 2016-01-25 2016-08-01
MIKE SANDELLS
Director 2008-11-17 2015-12-30
KATHLEEN PEARL SMYTH
Director 2006-11-20 2015-05-10
ANNE-MARIE ROWSON
Director 2010-08-22 2014-10-31
ANDREA LOUISE AYRES
Director 2013-07-25 2014-09-30
SARAH CLAIRE STONE
Director 2013-07-25 2014-08-18
ARCHIBALD JOSEPH ALDWORTH
Director 2007-10-01 2014-03-24
BRENDA FORD
Director 2011-11-14 2013-09-23
ROBERT EDWARD CHARLES BOULTER
Director 2011-02-21 2013-07-25
LISA JANE MASTERS
Director 2009-07-20 2013-01-04
KEITH STANLEY LEWIS
Director 2010-01-18 2012-12-17
STEPHEN JAMES
Company Secretary 2010-07-19 2011-05-24
STEPHEN JAMES
Director 2006-11-20 2011-05-24
JEAN LILIAN ATKINSON
Director 2010-08-22 2010-12-15
STEPHANIE BAILEY
Director 2008-10-10 2010-09-13
SAMANTHA ANNE HEALY
Director 2009-07-20 2010-08-01
LOUISE NEVILLE
Director 2006-11-20 2010-05-17
NIC LUNT
Company Secretary 2009-02-17 2009-09-28
BRIAN PHILLIP ROCHE
Director 2006-07-06 2008-10-01
FRANK RAYMOND HULBERT
Company Secretary 2006-07-06 2008-06-01
FRANK RAYMOND HULBERT
Director 2006-07-06 2008-06-01
ADELE LYNN VALENTINE
Director 2006-11-20 2008-06-01
SHARON PAULA DYKE
Director 2006-11-20 2007-04-30
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-07-06 2006-07-06
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-07-06 2006-07-06

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
2020-08-26SOAS(A)Voluntary dissolution strike-off suspended
2020-07-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-07AA29/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02DS01Application to strike the company off the register
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-01-03AA01Previous accounting period extended from 30/03/19 TO 29/09/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-01-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GRACE MARTIS
2018-06-13AP01DIRECTOR APPOINTED DR JOHN PARRY COX
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRISON WEBBE
2017-10-06AP01DIRECTOR APPOINTED DR CHRISTOPHER STEWART NORRIS
2017-09-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27CH01Director's details changed for Ms Lucy Oliphant on 2017-07-24
2017-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES EVELINE MARGARET GEATCHES / 13/07/2017
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-07-13CH01Director's details changed for Grace Martis on 2017-07-13
2017-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES EVELINE MARGARET GEATCHES / 13/07/2017
2017-04-07CH01Director's details changed for Mrs Susan Jennifer Flory on 2017-04-07
2017-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MEREDYTH GEORGE STOPFORD-ADAMS
2017-01-28AP01DIRECTOR APPOINTED PAUL MEREDYTH GEORGE STOPFORD-ADAMS
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-04CH01Director's details changed for Ms Lucy Oliphant on 2016-08-22
2016-08-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA MILLICENT SCOTT-WILLIAMS
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-06-14CH01Director's details changed for Ms Lucy Oliphant on 2016-05-31
2016-05-17AP01DIRECTOR APPOINTED MS LUCY OLIPHANT
2016-02-18AP01DIRECTOR APPOINTED WILLIAM HARRISON WEBBE
2016-02-14AP01DIRECTOR APPOINTED MS LYNDA MILLICENT SCOTT-WILLIAMS
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MIKE SANDELLS
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2015 FROM UNIT 4, YEOVIL SMALL BUSINESS CENTRE, YEOVIL, SO YEOVIL SMALL BUSINESS CENTRE HOUNDSTONE BUSINESS PARK YEOVIL SOMERSET BA22 8WA
2015-08-27AP01DIRECTOR APPOINTED MRS JOANNE EMMA WALLIS
2015-07-06AR0106/07/15 NO MEMBER LIST
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SMYTH
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SMYTH
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058683690001
2014-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE ROWSON
2014-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA AYRES
2014-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH STONE
2014-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE ROWSON
2014-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA AYRES
2014-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH STONE
2014-08-15AA31/03/14 TOTAL EXEMPTION FULL
2014-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA LOUISE AYRES / 30/07/2014
2014-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN PEARL SMYTH / 30/07/2014
2014-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE-MARIE ROWSON / 30/07/2014
2014-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA LOUISE AYRES / 30/07/2014
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2014 FROM THE MARKWICK CENTRE DAMPIER STREET YEOVIL SOMERSET BA21 4EN
2014-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 058683690001
2014-07-11AR0106/07/14 NO MEMBER LIST
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN PEARL SMYTH / 30/06/2014
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD ALDWORTH
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2014 FROM C/O MARSHA MILES THE MARKWICK CENTRE DAMPIER STREET YEOVIL SOMERSET BA21 4EN ENGLAND
2014-01-12AP01DIRECTOR APPOINTED MRS SUSAN JENNIFER FLORY
2014-01-11AP01DIRECTOR APPOINTED MRS ANDREA LOUISE AYRES
2014-01-04AP01DIRECTOR APPOINTED MISS SARAH CLAIRE STONE
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA FORD
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOULTER
2013-08-01AA31/03/13 TOTAL EXEMPTION FULL
2013-07-17AR0106/07/13 NO MEMBER LIST
2013-04-02AP03SECRETARY APPOINTED MS FRANCES EVELINE MARGARET GEATCHES
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LEWIS
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR LISA MASTERS
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LEWIS
2012-07-09AR0106/07/12 NO MEMBER LIST
2012-06-11AA31/03/12 TOTAL EXEMPTION FULL
2012-01-04AP01DIRECTOR APPOINTED MS BRENDA FORD
2011-07-13AA31/03/11 TOTAL EXEMPTION FULL
2011-07-06AR0106/07/11 NO MEMBER LIST
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES
2011-06-10TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN JAMES
2011-04-13AP01DIRECTOR APPOINTED ROBERT EDWARD CHARLES BOULTER
2011-04-13AP01DIRECTOR APPOINTED GRACE MARTIS
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ATKINSON
2010-11-18AA31/03/10 TOTAL EXEMPTION FULL
2010-11-05RES01ALTER ARTICLES 01/11/2010
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BAILEY
2010-10-08AP01DIRECTOR APPOINTED FRANCES EVELINE MARGARET GEATCHES
2010-09-23AP01DIRECTOR APPOINTED MISS ANNE-MARIE ROWSON
2010-09-14AP01DIRECTOR APPOINTED JEAN LILIAN ATKINSON
2010-08-20AP03SECRETARY APPOINTED STEPHEN JAMES
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HEALY
2010-08-19AP01DIRECTOR APPOINTED KEITH STANLEY LEWIS
2010-07-24AR0106/07/10 NO MEMBER LIST
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES / 06/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE BAILEY / 06/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD JOSEPH ALDWORTH / 06/07/2010
2010-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2010 FROM C/O VICTORIA SALTER THE MARKWICK CENTRE DAMPIER STREET YEOVIL SOMERSET BA21 4EN ENGLAND
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN PEARL SMYTH / 06/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE SANDELLS / 06/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE MASTERS / 06/07/2010
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE NEVILLE
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 6 THE LINEN YARD, SOUTH STREET CREWKERNE SOMERSET TA18 8AB
2009-11-23RES01ALTER MEMORANDUM 09/11/2009
2009-11-06TM02APPOINTMENT TERMINATED, SECRETARY NIC LUNT
2009-10-28AA31/03/09 TOTAL EXEMPTION FULL
2009-08-03363aANNUAL RETURN MADE UP TO 06/07/09
2009-08-03288aDIRECTOR APPOINTED SAMANTHA ANNE HEALY
2009-08-03288aDIRECTOR APPOINTED LISA JANE MASTERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SOUTH SOMERSET MIND 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 SOUTH SOMERSET MIND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-21 Satisfied SOUTH SOMERSET DISTRICT COUNCIL
Intangible Assets
Patents
We have not found any records of SOUTH SOMERSET MIND registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH SOMERSET MIND
Trademarks
We have not found any records of SOUTH SOMERSET MIND registering or being granted any trademarks
Income
Government Income

Government spend with SOUTH SOMERSET MIND

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2016-03-30 GBP £4,950 Miscellaneous Expenses
Somerset County Council 2016-03-15 GBP £1,000 Grants & Subscriptions
Somerset County Council 2015-09-16 GBP £2,500 Voluntary Associations
Somerset County Council 2015-03-26 GBP £10,000 Voluntary Associations
Somerset County Council 2014-07-30 GBP £1,555 Equipment Furniture & Materials
Somerset County Council 2014-03-28 GBP £2,000 Miscellaneous Expenses
Somerset County Council 2013-09-10 GBP £1,000 Grants & Subscriptions
Sedgemoor District Council 2013-07-19 GBP £640
Somerset County Council 2013-02-10 GBP £-1,000 Grants & Subscriptions
Somerset County Council 2012-02-28 GBP £1,125 Grants & Subscriptions
Somerset County Council 2010-12-30 GBP £1,500 Grants & Subscriptions
Somerset County Council 2010-12-15 GBP £21,315 Private Contractors & Other Agencies

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 SOUTH SOMERSET MIND 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 SOUTH SOMERSET MIND 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 SOUTH SOMERSET MIND 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3