UKBizDB.co.uk

SOMERSET EDUCATION SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Somerset Education Services Limited. The company was founded 30 years ago and was given the registration number 02913209. The firm's registered office is in TAUNTON. You can find them at County Hall, Somerset County Council, Taunton, Somerset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SOMERSET EDUCATION SERVICES LIMITED
Company Number:02913209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1994
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:County Hall, Somerset County Council, Taunton, Somerset, TA1 4DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
County Hall, The Crescent, Taunton, England, TA1 4DY

Director14 May 2021Active
Oatley Vineyard, Cannington, Bridgwater, TA5 2NL

Secretary28 March 1994Active
76 Hamilton Road, Taunton, TA1 2ES

Secretary28 March 1996Active
County Hall, Somerset County Council, Taunton, England, TA1 4DY

Secretary01 May 2006Active
Latchets, 81 Staplegrove Road, Taunton, TA1 1DN

Secretary26 March 2001Active
Oatley Vineyard, Cannington, Bridgwater, TA5 2NL

Director28 March 1994Active
17 Waterfield Close, Taunton, TA1 5HB

Director26 March 2001Active
Willowmead, 59 Mountfields Avenue, Taunton, TA1 3BW

Director26 March 2001Active
County Hall, Somerset County Council, Taunton, United Kingdom, TA1 4DY

Director01 May 2006Active
County Hall, Somerset County Council, Taunton, United Kingdom, TA1 4DY

Director28 March 1996Active
76 Hamilton Road, Taunton, TA1 2ES

Director28 March 1996Active
Cranmore, Creech St Michael, Taunton, TA3 5DP

Director28 March 1994Active
50 Grass Royal, Yeovil, BA21 4JW

Director26 March 2001Active
The Barn Stathe, Burrowbridge, Bridgwater, TA7 0JN

Director28 March 1994Active
Willowdene, Woodhill Stoke St Gregory, Taunton, TA3 6EL

Director28 March 1994Active
County Hall, Somerset County Council, Taunton, England, TA1 4DY

Director01 May 2006Active
County Hall, Somerset County Council, Taunton, TA1 4DY

Director26 March 2003Active
32 Richmond Park, Bishops Hull, Taunton, TA1 5LN

Director28 March 1994Active
County Hall, Somerset County Council, Taunton, United Kingdom, TA1 4DY

Director26 March 2004Active
Latchets, 81 Staplegrove Road, Taunton, TA1 1DN

Director28 March 1996Active

People with Significant Control

Mr David Michael Farrow
Notified on:24 March 2017
Status:Active
Date of birth:April 1963
Nationality:British
Address:County Hall, Somerset County Council, Taunton, TA1 4DY
Nature of control:
  • Significant influence or control
Somerset County Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:County Hall, The Crescent, Taunton, England, TA1 4DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-07Dissolution

Dissolution application strike off company.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2022-03-14Address

Change registered office address company with date old address new address.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type dormant.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type dormant.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-04-13Officers

Termination secretary company with name termination date.

Download
2018-01-22Accounts

Accounts with accounts type dormant.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type dormant.

Download
2016-04-08Annual return

Annual return company with made up date no member list.

Download
2015-04-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.