THE BALSAM CENTRE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE BALSAM CENTRE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03898170
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE BALSAM CENTRE?

    • Pre-primary education (85100) / Education
    • Other human health activities (86900) / Human health and social work activities

    Where is THE BALSAM CENTRE located?

    Registered Office Address
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BALSAM CENTRE?

    Previous Company Names
    Company NameFromUntil
    WINCANTON COMMUNITY VENTUREDec 22, 1999Dec 22, 1999

    What are the latest accounts for THE BALSAM CENTRE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE BALSAM CENTRE?

    Last Confirmation Statement Made Up ToDec 21, 2025
    Next Confirmation Statement DueJan 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2024
    OverdueNo

    What are the latest filings for THE BALSAM CENTRE?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Thomas Patrick Mcgauran as a director on Dec 15, 2025

    1 pagesTM01

    Appointment of Ms Frances Louise Da Cunha as a director on Nov 13, 2025

    2 pagesAP01

    Director's details changed for Sarah White on Oct 21, 2025

    2 pagesCH01

    Appointment of Ms Anna Marie Lance as a director on May 08, 2025

    2 pagesAP01

    Appointment of Mr Neil Guy Trepess Polley as a director on May 08, 2025

    2 pagesAP01

    Appointment of Ms Jane Stella Knowles as a director on May 08, 2025

    2 pagesAP01

    Appointment of Ms Frances Elizabeth De Bosdari as a director on May 08, 2025

    2 pagesAP01

    Termination of appointment of Stephan Paul White as a director on Apr 30, 2025

    1 pagesTM01

    Certificate of change of name

    Company name changed wincanton community venture\certificate issued on 27/02/25
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 09, 2025

    RES15

    Name change exemption from using 'limited' or 'cyfyngedig'

    22 pagesNE01

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of David Edward Kemp as a director on Feb 05, 2025

    1 pagesTM01

    Termination of appointment of Tamsin Lilias Graham as a director on Jan 10, 2025

    1 pagesTM01

    Termination of appointment of John Cornelius Bartholemew as a director on Jan 09, 2025

    1 pagesTM01

    Confirmation statement made on Dec 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    30 pagesAA

    Termination of appointment of Luanne Jones as a secretary on Sep 19, 2024

    1 pagesTM02

    Appointment of Mr Mark Richard Payne as a secretary on Sep 19, 2024

    2 pagesAP03

    Total exemption full accounts made up to Mar 31, 2023

    31 pagesAA

    Appointment of Mrs Luanne Jones as a secretary on Dec 22, 2023

    2 pagesAP03

    Termination of appointment of Edward Simon Sowerby as a secretary on Dec 22, 2023

    1 pagesTM02

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Patrick Mcgauran as a director on May 25, 2023

    2 pagesAP01

    Director's details changed for Dr Tamsin Lilias Graham on Apr 08, 2021

    2 pagesCH01

    Appointment of Mr David Edward Kemp as a director on Apr 13, 2023

    2 pagesAP01

    Who are the officers of THE BALSAM CENTRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYNE, Mark Richard
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    Secretary
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    327337200001
    BAINBRIDGE, Michael Francis
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    Director
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    United KingdomBritish253612790001
    DA CUNHA, Frances Louise
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    Director
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    EnglandBritish153039570001
    DE BOSDARI, Frances Elizabeth
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    Director
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    EnglandBritish92243860001
    HERMANSTEIN SMITH, Helen
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    Director
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    EnglandBritish204249240001
    KELLY, Michael James
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    Director
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    EnglandBritish192205140001
    KNOWLES, Jane Stella
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    Director
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    EnglandBritish183815950001
    LANCE, Anna Marie
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    Director
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    EnglandBritish335694540001
    POLLEY, Neil Guy Trepess
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    Director
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    EnglandBritish335631880001
    SHOWERING, Emily Frances Irene Ashley
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    Director
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    EnglandBritish235483630001
    WHITE, Sarah
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    Director
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    United KingdomBritish99964520001
    COLLINGWOOD, Peter
    5 Parsons Gate
    BA7 7JS Castle Cary
    Somerset
    Secretary
    5 Parsons Gate
    BA7 7JS Castle Cary
    Somerset
    British74975610001
    JONES, Luanne
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    Secretary
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    317386050001
    PORTER, Richard
    The Bakehouse
    BA8 0JT Templecombe
    Somerset
    Secretary
    The Bakehouse
    BA8 0JT Templecombe
    Somerset
    British95243800001
    SOWERBY, Edward Simon
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    Secretary
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    175047550001
    UNDERWOOD, Desmond Frederick
    2 Linden Cottage
    North Street
    BA9 9BB Wincanton
    Somerset
    Secretary
    2 Linden Cottage
    North Street
    BA9 9BB Wincanton
    Somerset
    British59041910001
    WINTER, Lygia Jane
    The Cottage
    Compton Road, South Cadbury
    BA22 7EY Yeovil
    Somerset
    Secretary
    The Cottage
    Compton Road, South Cadbury
    BA22 7EY Yeovil
    Somerset
    British67564580001
    BAKER, Cheryl Anne Marian
    The Old Cottage
    Blackmoor Lane
    BA8 0SW Henstridge Templecombe
    Somerset
    Director
    The Old Cottage
    Blackmoor Lane
    BA8 0SW Henstridge Templecombe
    Somerset
    United KingdomBritish67564520001
    BARTHOLEMEW, John Cornelius
    Anchor Stores
    Yenston
    BA8 0NG Templecombe
    Somerset
    Director
    Anchor Stores
    Yenston
    BA8 0NG Templecombe
    Somerset
    United KingdomBritish67564500001
    BROOKS, Julian James
    Holbrook House 40 Saint James Street
    TA13 5BN South Petherton
    Somerset
    Director
    Holbrook House 40 Saint James Street
    TA13 5BN South Petherton
    Somerset
    British70666500001
    CARROLL, Timothy Guy Robin
    Orchard Cottage
    Barrow Lane Charlton Musgrove
    BA9 8HX Wincanton
    Somerset
    Director
    Orchard Cottage
    Barrow Lane Charlton Musgrove
    BA9 8HX Wincanton
    Somerset
    EnglandBritish93929330001
    CASTLE, Douglas Glen
    48 Penn View
    BA9 9NE Wincanton
    Somerset
    Director
    48 Penn View
    BA9 9NE Wincanton
    Somerset
    British67564510001
    CHAUDOIR, Jennifer Ann
    11 Eastfield Road
    BA9 9LT Wincanton
    Somerset
    Director
    11 Eastfield Road
    BA9 9LT Wincanton
    Somerset
    British75209600001
    CHILTON, Andrew
    28 Grants Close
    BA9 9NS Wincanton
    Somerset
    Director
    28 Grants Close
    BA9 9NS Wincanton
    Somerset
    EnglandBritish93929390001
    DEAN, Christine
    Sarendon House
    Mill Street
    BA9 9AP Wincanton
    Somerset
    Director
    Sarendon House
    Mill Street
    BA9 9AP Wincanton
    Somerset
    British80877090001
    DICKINSON, Robert Alan
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    Director
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    EnglandBritish203944690001
    ENGERT, Nigel Stewart
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    Director
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    United KingdomBritish105265960001
    ENGERT, Nigel Stewart
    Latymer House
    Hill Close
    BA9 9NF Wincanton
    Somerset
    Director
    Latymer House
    Hill Close
    BA9 9NF Wincanton
    Somerset
    United KingdomBritish105265960001
    GODDARD, Anthony
    23 Grants Close
    BA9 9NS Wincanton
    Somerset
    Director
    23 Grants Close
    BA9 9NS Wincanton
    Somerset
    EnglandBritish79117330001
    GRAHAM, Tamsin Lilias, Dr
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    Director
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    EnglandBritish290425550002
    GROOM, Helena Edith Maria
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    Director
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    EnglandBritish176693870001
    HAYWARD MBE, Shirley
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    Director
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    EnglandBritish175047590001
    HOPKINS, Jane Helen
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    Director
    The Balsam Centre
    Balsam Park
    BA9 9HB Wincanton
    Somerset
    EnglandBritish223193240001
    HUGHES, Sarah Teresa
    Castledene
    Queen Street Keinton Mandeville
    TA11 6EG Somerton
    Somerset
    Director
    Castledene
    Queen Street Keinton Mandeville
    TA11 6EG Somerton
    Somerset
    British95243680001
    ILLINGWORTH, Susan Clare
    Laburnam Cottage
    Westcombe
    BA4 6ER Shepton Mallet
    Somerset
    Director
    Laburnam Cottage
    Westcombe
    BA4 6ER Shepton Mallet
    Somerset
    British57056230002

    What are the latest statements on persons with significant control for THE BALSAM CENTRE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 22, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0