HEADS UP SOMERSET LTD. - WELLS


Company Profile Company Filings

Overview

HEADS UP SOMERSET LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WELLS and has the status: Active.
HEADS UP SOMERSET LTD. was incorporated 35 years ago on 10/04/1989 and has the registered number: 02370494. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HEADS UP SOMERSET LTD. - WELLS

This company is listed in the following categories:
86900 - Other human health activities
88100 - Social work activities without accommodation for the elderly and disabled
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HEADS UP UPPER BREACH
WELLS
SOMERSET
BA5 3QG

This Company Originates in : United Kingdom
Previous trading names include:
THE INDUSTRIAL THERAPY CENTRE (NORTH SOMERSET) LIMITED (until 08/02/2016)

Confirmation Statements

Last Statement Next Statement Due
07/04/2023 21/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS GEORGINA LOUISE SMITH Secretary 2023-11-03 CURRENT
JOHN FRANCIS BOUCHER Mar 1950 British Director 2018-08-16 CURRENT
MRS VANESSA GORDON Sep 1965 British Director 2012-11-06 CURRENT
MR PIERS HERBERT ROSE Jul 1955 British Director 2022-04-19 CURRENT
MS CAROLLE SKEATES Oct 1952 British Director 2017-10-19 CURRENT
MR PHILIP FAIRNINGTON WELCH Mar 1948 British Director 2017-11-21 CURRENT
MRS WENDY EILEEN ATTRIDGE May 1947 English Director 2011-11-09 CURRENT
COLIN LIONEL ANGUS FRASER-MACKENZIE Jul 1937 British Secretary 1994-01-01 UNTIL 2000-03-31 RESIGNED
SEAN O'CHALLAGHAN Jun 1946 Irish Director 2002-12-01 UNTIL 2013-05-01 RESIGNED
MR EDWARD MORTON Apr 1985 British Director 2013-03-27 UNTIL 2014-11-03 RESIGNED
HOLLIE REBECCA PEARCE Mar 1977 British Director 2007-04-24 UNTIL 2013-07-08 RESIGNED
JOHN JESSOP Aug 1950 British Director 1998-11-01 UNTIL 1999-08-21 RESIGNED
MRS ROBIN CHRISTOPHER LOVERIDGE May 1954 British Director 2011-11-09 UNTIL 2013-01-10 RESIGNED
MR JOHN JESSOP Jun 1950 British Director 2000-09-05 UNTIL 2009-11-17 RESIGNED
MR FRANK RAYMOND HULBERT Mar 1943 British Director 2004-10-19 UNTIL 2005-08-16 RESIGNED
MR FRANK RAYMOND HULBERT Mar 1943 British Director 2005-11-22 UNTIL 2010-08-19 RESIGNED
MRS JANE MA HILL Jun 1948 British Director 2013-09-02 UNTIL 2017-02-23 RESIGNED
MR MICHAEL JOHN SCAMMELL Jul 1946 British Director 2011-01-11 UNTIL 2013-07-08 RESIGNED
MRS GEMMA HEYEL Secretary 2022-03-25 UNTIL 2023-11-03 RESIGNED
MRS JANE HILL Secretary 2013-09-02 UNTIL 2018-10-31 RESIGNED
MS GEMMA HEYEL Secretary 2019-04-02 UNTIL 2021-01-29 RESIGNED
DR MORAG STUART HERVEY Apr 1925 British Director RESIGNED
MRS JOANNA RUTH HARTLEY SCAMMELL Jan 1952 British Director 2012-11-06 UNTIL 2013-07-08 RESIGNED
MRS DIANE CHRISTINE LOVERIDGE Jul 1954 British Director 2011-11-09 UNTIL 2013-01-10 RESIGNED
CAROLINE ANSELL Sep 1961 Secretary 2000-04-01 UNTIL 2011-01-11 RESIGNED
HOLIE PEARCE Secretary 2011-01-11 UNTIL 2012-11-06 RESIGNED
JOHN WILLIAM GABRIEL FRITH Mar 1925 British Secretary RESIGNED
MRS JOANNA RUTH HARTLEY SCAMMELL Secretary 2012-11-06 UNTIL 2013-07-08 RESIGNED
DR JON CLIFFORD BARNES Nov 1949 British Director 1994-01-27 UNTIL 2004-12-08 RESIGNED
MR ALAN FREDERICK GLOAK Oct 1942 British Director 2002-06-21 UNTIL 2002-11-18 RESIGNED
JOHN WILLIAM GABRIEL FRITH Mar 1925 British Director 1994-01-27 UNTIL 1994-11-01 RESIGNED
MR JOHN PATRICK WILLIAM EMETT Apr 1939 British Director 2005-04-19 UNTIL 2009-11-17 RESIGNED
REV GRAHAM HOWARD EARNEY Feb 1945 British Director 1994-01-27 UNTIL 1995-04-01 RESIGNED
MR MERV COLENUTT Dec 1945 British Director 2017-01-18 UNTIL 2020-10-19 RESIGNED
CLAIRE CHETTOE Sep 1952 British Director 2011-01-11 UNTIL 2011-11-09 RESIGNED
JOSEPH KOTTUKAPALLY CHERLYAN Jan 1934 British Director 2003-06-02 UNTIL 2004-06-19 RESIGNED
MR BARRY MARK GOULD Nov 1971 British Director 2014-02-01 UNTIL 2016-01-29 RESIGNED
MR CHRIS NOEL BRITON Dec 1951 British Director 2011-01-11 UNTIL 2013-06-03 RESIGNED
MS JANET BELL May 1960 English Director 2013-03-03 UNTIL 2017-11-05 RESIGNED
MRS ANNA YUK PUI OSMAN Sep 1981 British Director 2013-11-04 UNTIL 2017-02-23 RESIGNED
JULIAN CHARLES BALL Feb 1968 British Director 2007-04-24 UNTIL 2009-11-03 RESIGNED
MR MARTIN BRADY Feb 1954 British Director 2008-07-01 UNTIL 2014-10-06 RESIGNED
MAUREEN ANNE GRANT Jun 1941 British Director 1997-01-16 UNTIL 2000-03-16 RESIGNED
MR ALAN SCOTT FLACK Nov 1947 British Director 2016-01-21 UNTIL 2021-09-22 RESIGNED
KIM LIANA HARTLAND Aug 1981 British Director 2007-04-24 UNTIL 2009-03-10 RESIGNED
MARGARET POTTER Aug 1941 British Director 2003-03-17 UNTIL 2005-05-16 RESIGNED
MRS JOSEPHINE SACKETT Jul 1936 British Director RESIGNED
MISS LISA JANE SKINNER Apr 1978 British Director 2011-11-09 UNTIL 2013-01-10 RESIGNED
MR RICHARD KEVIN SHEARD May 1954 British Director 1995-11-13 UNTIL 1997-07-31 RESIGNED
ROGER GUNNING Jun 1950 British Director 2004-12-08 UNTIL 2012-11-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Wendy Eileen Attridge 2016-04-06 - 2023-06-23 5/1947 Wells   Somerset Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MALVERN ST JAMES LIMITED GREAT MALVERN Active GROUP 85200 - Primary education
KING'S RIDE RESIDENTS LIMITED CAMBERLEY ENGLAND Active DORMANT 98000 - Residents property management
WELLS CATHEDRAL STONEMASONS LIMITED CHEDDAR Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
CHALICE WELL BOOKSHOP LIMITED GLASTONBURY Active MICRO ENTITY 47610 - Retail sale of books in specialised stores
SOMERSET BUILDING PRESERVATION TRUST WEDMORE ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CHURCH HOMELESS CHARITY LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
FARM PLACE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
AGE UK SOMERSET TAUNTON Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
GLASTONBURY TRIBUNAL LIMITED GLASTONBURY ENGLAND Active MICRO ENTITY 79901 - Activities of tourist guides
WELLS FESTIVAL OF LITERATURE LIMITED WELLS ENGLAND Active MICRO ENTITY 90040 - Operation of arts facilities
PALACE ENTERPRISES (WELLS) LIMITED WELLS Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
SOUTH SHROPSHIRE FURNITURE SCHEME TELFORD Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
BISHOP MASCALL CENTRE FOUNDATION LUDLOW Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
MENDIP COMMUNITY TRANSPORT SHEPTON MALLET Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
MCT TRADING LIMITED NEAR SHEPTON MALLET Active TOTAL EXEMPTION FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
ARC DEVELOPMENTS SOUTH WEST LIMITED EXETER ENGLAND Active FULL 41100 - Development of building projects
SOMERSET ACTIVITY AND SPORTS PARTNERSHIP WELLINGTON Active SMALL 85510 - Sports and recreation education
TOR FLEECE LIMITED GLASTONBURY ENGLAND Active MICRO ENTITY 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
WELLS COMMUNITY NETWORK CIC WELLS ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - THE INDUSTRIAL THERAPY CENTRE (NORTH SOMERSET) LIMITED 2014-12-11 31-03-2014 £30,788 Cash £30,788 equity