WIVELISCOMBE AREA PARTNERSHIP
Overview
| Company Name | WIVELISCOMBE AREA PARTNERSHIP |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04351175 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WIVELISCOMBE AREA PARTNERSHIP?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is WIVELISCOMBE AREA PARTNERSHIP located?
| Registered Office Address | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WIVELISCOMBE AREA PARTNERSHIP?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WIVELISCOMBE AREA PARTNERSHIP?
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | No |
What are the latest filings for WIVELISCOMBE AREA PARTNERSHIP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Brett Adshead as a person with significant control on Nov 12, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Brett Adshead as a director on Nov 12, 2025 | 1 pages | TM01 | ||
Cessation of Terence Field as a person with significant control on Nov 13, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Terence Field as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2024 with updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Froud as a director on Nov 13, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Brett Adshead as a director on Nov 15, 2023 | 2 pages | AP01 | ||
Notification of Brett Adshead as a person with significant control on Nov 15, 2023 | 2 pages | PSC01 | ||
Cessation of Roy Daniel Barfield as a person with significant control on Nov 15, 2023 | 1 pages | PSC07 | ||
Notification of Andrew Forbes Michie as a person with significant control on Nov 30, 2022 | 2 pages | PSC01 | ||
Notification of Alan Measures as a person with significant control on Nov 30, 2022 | 2 pages | PSC01 | ||
Termination of appointment of Roy Daniel Barfield as a director on Nov 15, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Termination of appointment of Stephen Peter Froud as a director on Apr 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of Edmund David East as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Cessation of Stephen Peter Froud as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||
Cessation of Simon Forrester as a person with significant control on Nov 30, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Alan Measures as a director on Nov 30, 2022 | 2 pages | AP01 | ||
Appointment of Mr Andrew Forbes Michie as a director on Nov 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Simon Forrester as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Cessation of Edmund David East as a person with significant control on Nov 30, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Elizabeth Hurry as a person with significant control on Jan 12, 2023 | 2 pages | PSC04 | ||
Who are the officers of WIVELISCOMBE AREA PARTNERSHIP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Andrew | Secretary | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | 217797420001 | |||||||
| FROUD, Stephen | Director | The Square Wiveliscombe TA4 2JT Taunton Wiveliscombe House Somerset United Kingdom | United Kingdom | British | 333335190001 | |||||
| HOMESHAW, Pauline Jean | Director | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | England | British | 80466210002 | |||||
| HURRY, Elizabeth | Director | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | England | British | 282459500001 | |||||
| MEASURES, Alan Jeffrey | Director | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | England | British | 308914660001 | |||||
| MICHIE, Andrew Forbes | Director | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | England | British | 308914290001 | |||||
| ROBERTSON, Charles Ewan | Director | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | England | British | 243727220001 | |||||
| SMITH, Andrew | Director | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | United Kingdom | British | 133594270001 | |||||
| BERMAN, Peter Fennell | Secretary | The Old Coach House Culverhay TA4 2AA Wiveliscombe | British | 80615790002 | ||||||
| HARRIS, John Richard Crawford | Secretary | Burrow Hill Farm Wiveliscombe TA4 2RN Taunton Somerset | British | 6075750001 | ||||||
| STODGELL, Deb | Secretary | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | 200860050001 | |||||||
| WASHINGTON-SMITH, Mary Havelock | Secretary | Huish Champflower TA4 2EE Taunton Watercombe House Somerset England | 175828970001 | |||||||
| ADSHEAD, Brett | Director | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | England | British | 318231560001 | |||||
| BARFIELD, Roy Daniel | Director | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | England | British | 159510010001 | |||||
| BERMAN, Peter Fennell | Director | The Old Coach House Culverhay TA4 2AA Wiveliscombe | England | British | 80615790002 | |||||
| BICKLE, Corinne | Director | Hillcommon TA4 1DX Taunton Honeysuckle Cottage Somerset | England | British | 137699120001 | |||||
| BLAKER, Mark Adrian Beauchamp | Director | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | England | British | 244379420001 | |||||
| BLOXHAM, William Edward | Director | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | England | British | 119441540001 | |||||
| BLOXHAM, William Edward | Director | Court View Bathealton TA4 2AG Taunton Somerset | England | British | 119441540001 | |||||
| BONE, John Charles Ramsay | Director | 2 The Linhay Hurstone Farm Waterrow TA4 2AT Taunton Somerset | England | British | 79731890001 | |||||
| COLLINGRIDGE, Brian Raymond | Director | Little Orchard Ford Road TA4 2NJ Wiveliscombe Somerset | England | British | 173596590001 | |||||
| EAST, Edmund David | Director | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | England | British | 195925130001 | |||||
| EGERTON, Thomas Edward | Director | The Old Granary Jews Farm TA4 2HL Wiveliscombe Somerset | British | 117029610001 | ||||||
| EGERTON, Thomas Edward | Director | The Old Granary Jews Farm TA4 2HL Wiveliscombe Somerset | British | 117029610001 | ||||||
| FEATHERSTONE, Linda Jean | Director | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | England | British | 162164280001 | |||||
| FIELD, Terence | Director | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | England | English | 229438700001 | |||||
| FORRESTER, Simon | Director | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | England | British | 259505140002 | |||||
| FROUD, Stephen Peter | Director | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | England | British | 213141680001 | |||||
| GAINES, Edward Frederick | Director | Ford Road Wiveliscombe TA4 2RE Taunton Tor House Somerset | England | British | 59972930001 | |||||
| GARNER, Lesley Ann | Director | Long Down Barns Stawley TA21 0HL Wellington Somerset | United Kingdom | British | 62006740002 | |||||
| HARRIS, John Richard Crawford | Director | Burrow Hill Farm Wiveliscombe TA4 2RN Taunton Somerset | England | British | 6075750001 | |||||
| HATSWELL, Linda Ann | Director | Nordens Meadow Nordens Meadow Wiveliscombe TA4 2JW Taunton 34 Somerset England | United Kingdom | British | 179926750001 | |||||
| HOSKINS, David Gareth | Director | The Old Parsonage Farm Huish Champflower TA4 2EW Taunton Somerset | United Kingdom | British | 67220050002 | |||||
| HOYLE, Jennifer Margery | Director | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | England | British | 40519400001 | |||||
| JENKINS, Russell James, Dr | Director | Sand Street Milverton TA4 1JN Taunton Milverton Stores Somerset England | England | British | 111269400001 |
Who are the persons with significant control of WIVELISCOMBE AREA PARTNERSHIP?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Brett Adshead | Nov 15, 2023 | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alan Jeffrey Measures | Nov 30, 2022 | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Forbes Michie | Nov 30, 2022 | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Elizabeth Hurry | Apr 14, 2021 | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Simon Forrester | May 08, 2019 | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Cllr David Gary Thomas Mansell | Jan 07, 2019 | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Charles Ewan Robertson | Jan 07, 2019 | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Terence Field | Apr 12, 2017 | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Roy Daniel Barfield | Jan 07, 2017 | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Peter Froud | Jan 07, 2017 | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Edmund David East | Jan 07, 2017 | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jennifer Margery Hoyle | Jan 07, 2017 | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen John Ross | Jan 07, 2017 | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| John Charles Ramsay Bone | Jan 07, 2017 | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Pauline Jean Homeshaw | Jan 07, 2017 | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Smith | Jan 07, 2017 | Wiveliscombe House The Square, Wiveliscombe TA4 2JT Taunton Somerset | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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