This company is commonly known as Somerset Community Food Projects Network. The company was founded 22 years ago and was given the registration number 04290175. The firm's registered office is in GLASTONBURY. You can find them at 7 Abbey Mews, 56-58 High Street, Glastonbury, Somerset. This company's SIC code is 85590 - Other education n.e.c..
Name | : | SOMERSET COMMUNITY FOOD PROJECTS NETWORK |
---|---|---|
Company Number | : | 04290175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Abbey Mews, 56-58 High Street, Glastonbury, Somerset, BA6 9DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodford House, Woodford Lane, Wells, BA5 1QQ | Secretary | 11 June 2009 | Active |
Tynemouth, Over Stratton, South Petherton, TA13 5LQ | Director | 25 July 2003 | Active |
Millstream House, Keward Mill Way, Wells, England, BA5 1PZ | Director | 11 January 2024 | Active |
Old Dairy, Row Lane, Laverton, England, BA2 7RA | Director | 08 March 2024 | Active |
West Slowley Farm, West Slowley Farm, Luxborough, Watchet, United Kingdom, TA23 0SY | Director | 11 January 2024 | Active |
Huish Barn, Huish Road, Somerton, England, TA11 7JL | Director | 11 January 2024 | Active |
Woodford House, Woodford Lane, Wells, BA5 1QQ | Director | 23 June 2008 | Active |
The Moorlands, Easton, Wells, England, BA5 1ED | Director | 11 January 2024 | Active |
10 Berkley Road, Frome, BA11 2ED | Secretary | 19 September 2001 | Active |
12 Bowyers Close, Glastonbury, BA6 9DA | Secretary | 13 June 2002 | Active |
Mortimer House, 9 Vallis Way, Frome, BA11 3BD | Secretary | 18 September 2006 | Active |
2 Broomhill Lane, Lopen, South Petherton, TA13 5LA | Director | 19 September 2001 | Active |
10 Berkley Road, Frome, BA11 2ED | Director | 19 September 2001 | Active |
12 Bowyers Close, Glastonbury, BA6 9DA | Director | 28 June 2004 | Active |
12 Bowyers Close, Glastonbury, BA6 9DA | Director | 13 June 2002 | Active |
The Limberlost East Lanes, Mudford, Yeovil, BA21 5SP | Director | 18 July 2006 | Active |
Woodford House, Woodford Lane, Wells, England, BA5 1QQ | Director | 20 October 2009 | Active |
Beccott, Broadway Road Charlton Adam, Somerton, TA11 7AU | Director | 26 July 2007 | Active |
Mortimer House, 9 Vallis Way, Frome, BA11 3BD | Director | 14 June 2002 | Active |
3 Victoria Gardens, Henstridge, BA8 0RE | Director | 28 June 2004 | Active |
63 Chilkwell Street, Glastonbury, BA6 8DD | Director | 19 September 2001 | Active |
Baybrook Farm, Lower Godney, Wells, BA5 1RZ | Director | 24 November 2003 | Active |
Bay Brook Farm, Lower Godney, Wells, BA5 1RZ | Director | 25 July 2003 | Active |
5 Marlborough Buildings, Langport, TA10 9PR | Director | 07 November 2003 | Active |
10 Gilbert Scott Mews, South Horrington, Wells, BA5 3LH | Director | 14 June 2002 | Active |
Woodford House, Woodford Lane, Wells, England, BA5 1QQ | Director | 17 November 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Officers | Appoint person director company with name date. | Download |
2024-01-26 | Change of name | Certificate change of name company. | Download |
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-25 | Address | Change registered office address company with date old address new address. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.