This company is commonly known as Somerset Partnership Arts Education Agency. The company was founded 23 years ago and was given the registration number 04043022. The firm's registered office is in TAUNTON. You can find them at Hestercombe House And Gardens Hestercombe House And Gardens, Cheddon Fitzpaine, Taunton, Somerset. This company's SIC code is 85600 - Educational support services.
Name | : | SOMERSET PARTNERSHIP ARTS EDUCATION AGENCY |
---|---|---|
Company Number | : | 04043022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hestercombe House And Gardens Hestercombe House And Gardens, Cheddon Fitzpaine, Taunton, Somerset, England, TA20 8LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hestercombe House, Cheddon Fitzpaine, Taunton, England, TA2 8LQ | Secretary | 16 November 2022 | Active |
Hestercombe House, Cheddon Fitzpaine, Taunton, England, TA2 8LQ | Director | 12 October 2022 | Active |
Hestercombe House, Cheddon Fitzpaine, Taunton, England, TA2 8LQ | Director | 23 June 2020 | Active |
Pound Cottage, Alhampton, Shepton Mallet, England, BA4 6PY | Director | 11 April 2018 | Active |
Hestercombe House, Cheddon Fitzpaine, Taunton, England, TA2 8LQ | Director | 12 October 2022 | Active |
Hestercombe House, Cheddon Fitzpaine, Taunton, England, TA2 8LQ | Director | 05 January 2021 | Active |
1 Castlewood Cottage, Wambrook, Chard, TA20 3ET | Secretary | 13 January 2004 | Active |
52, Bauntons Orchard, Milborne Port, Sherborne, DT9 5BP | Secretary | 28 July 2000 | Active |
6 Ridgeway Gardens, Glastonbury, BA6 8ER | Secretary | 27 July 2002 | Active |
Hestercombe House And Gardens, Hestercombe House And Gardens, Cheddon Fitzpaine, Taunton, England, TA20 8LQ | Secretary | 20 July 2021 | Active |
Elm Grove, East Street, Drayton, Langport, England, TA10 0JZ | Director | 10 October 2013 | Active |
4, Holyrood Street, Chard, England, TA20 2AH | Director | 23 April 2019 | Active |
53 Saffron Court, Snow Hill, Bath, BA1 6DF | Director | 13 January 2004 | Active |
Keens Farm, Keens Lane, Othery, Bridgwater, TA7 0PU | Director | 28 July 2000 | Active |
Great Bow Wharf, Bow Street, Langport, Somerset, TA10 9PN | Director | 24 November 2009 | Active |
41, Portman Street, Taunton, England, TA2 7BT | Director | 15 January 2009 | Active |
10, Linden Grove, Taunton, England, TA1 1EF | Director | 20 February 2016 | Active |
Great Bow Wharf, Bow Street, Langport, Somerset, TA10 9PN | Director | 14 October 2009 | Active |
5 Holyoake Street, Wellington, TA21 8LD | Director | 29 November 2000 | Active |
Bradninch Place, Exeter, EX4 3LS | Director | 29 November 2000 | Active |
Sunnyview, Water Street, Barrington, Ilminster, TA19 0JR | Director | 28 July 2000 | Active |
19 Silver Street, Wiveliscombe, TA4 2PA | Director | 28 July 2000 | Active |
Hestercombe Gardens, Hestercombe Gardens, Cheddon Fitzpaine, Taunton, England, TA2 8LG | Director | 24 November 2009 | Active |
11 Blackthorn Close, North Petherton, TA6 6TX | Director | 27 September 2005 | Active |
9 High Street, Frome, BA11 1ER | Director | 09 October 2001 | Active |
Riverside Farm, Burrowbridge, Bridgwater, TA7 0RE | Director | 28 July 2000 | Active |
21 Norbins Road, Glastonbury, BA6 9JF | Director | 29 January 2007 | Active |
17 Herbert Street, Taunton, TA2 6HJ | Director | 28 July 2000 | Active |
58, Whitmore Road, Taunton, England, TA2 6EA | Director | 18 December 2013 | Active |
2 Glencott, The Hollow, Wesbury Sub Mendip, BA5 1HH | Director | 28 July 2000 | Active |
44 Crescent Gardens, Bath, BA1 2NB | Director | 28 July 2000 | Active |
Badgers Cottage, Compton Dundon, Somerton, TA11 6PE | Director | 28 July 2000 | Active |
The Old Rectory, Trull, Taunton, TA3 7JT | Director | 15 March 2004 | Active |
Hestercombe House And Gardens, Hestercombe House And Gardens, Cheddon Fitzpaine, Taunton, England, TA20 8LQ | Director | 23 June 2020 | Active |
Box Cottage, North Street Drayton, Langport, TA10 0LD | Director | 09 October 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-05 | Address | Change registered office address company with date old address new address. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Officers | Appoint person secretary company with name date. | Download |
2022-11-16 | Officers | Termination secretary company with name termination date. | Download |
2022-10-28 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Officers | Appoint person secretary company with name date. | Download |
2021-07-26 | Officers | Termination secretary company with name termination date. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Officers | Appoint person director company with name date. | Download |
2020-08-17 | Officers | Appoint person director company with name date. | Download |
2020-08-17 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.