SOMERSET COMMUNITY FOUNDATION
SHEPTON MALLET

Hellopages » Somerset » Mendip » BA4 6QN

Company number 04530979
Status Active
Incorporation Date 10 September 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address YEOMAN HOUSE, BATH AND WEST SHOWGROUND, SHEPTON MALLET, SOMERSET, BA4 6QN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Appointment of Mrs Lucilla Mary Nelson as a director on 4 January 2017; Appointment of Mr John Macdonald Lyon as a director on 4 November 2016. The most likely internet sites of SOMERSET COMMUNITY FOUNDATION are www.somersetcommunity.co.uk, and www.somerset-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Somerset Community Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04530979. Somerset Community Foundation has been working since 10 September 2002. The present status of the company is Active. The registered address of Somerset Community Foundation is Yeoman House Bath and West Showground Shepton Mallet Somerset Ba4 6qn. . SARGENT, Justin Andrew is a Secretary of the company. BARRIE, Jane Elizabeth is a Director of the company. BISHOP, Christopher John is a Director of the company. HAKE, Paul Nicholas is a Director of the company. KITCHEN, Martin is a Director of the company. LLOYD, Richard David Ayshford is a Director of the company. LOCK, Kathleen Jane is a Director of the company. LYON, John Macdonald is a Director of the company. NELSON, Lucilla Mary is a Director of the company. NORTH, Judith Brida is a Director of the company. O'LEARY, Barry William John is a Director of the company. PALMER, Andrew David is a Director of the company. PEARSON, Karen Jacqueline is a Director of the company. ROSS, Janice Angela is a Director of the company. WAKEFIELD, Sarah Anne is a Director of the company. WALKER, Timothy John is a Director of the company. Secretary BATTENS SECRETARIAL SERVICES LTD has been resigned. Director ACLAND HOOD GASS, Elizabeth Periam, Lady has been resigned. Director ARMSTRONG, Katherine Emma has been resigned. Director BLACKBURN, Claire Barbara has been resigned. Director BOWMAN, John Christopher, Dr has been resigned. Director CASE, Richard Ian has been resigned. Director CASSIDY, George Henry, Rt. Rev has been resigned. Director CHAPPELL, Timothy Gavin Andrews has been resigned. Director CLARK, Charles Francis Burnett has been resigned. Director DAVIES, Chris has been resigned. Director DAVIES, Christopher has been resigned. Director EVANS, Stephen Alexander has been resigned. Director FERGUSON DAVIE, Michael, Sir has been resigned. Director FIENNES, Michael Wynn Twisleton Wykeham has been resigned. Director JENKINS, David Lloyd has been resigned. Director KIPPAX, Nicholas John Westall, Dr has been resigned. Director PYE, Hugh William Kellow, Brigadier has been resigned. Director SAXTON, Arthur Mark has been resigned. Director SIMPSON, John Lawrence, Canon has been resigned. Director TANNER, Brian Michael has been resigned. Director THORNE, Stuart George has been resigned. Director WARDELL, John Anthony has been resigned. Director WEIR, Amy Bremner has been resigned. Director WILLIAMS, Elizabeth Miriam has been resigned. Director WYMAN, Peter Lewis has been resigned. Director WYMAN, Peter Lewis has been resigned. Director YEOMAN, Angela Betty has been resigned. Director YOUNG, Helena has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SARGENT, Justin Andrew
Appointed Date: 21 July 2005

Director
BARRIE, Jane Elizabeth
Appointed Date: 29 September 2014
79 years old

Director
BISHOP, Christopher John
Appointed Date: 14 March 2016
75 years old

Director
HAKE, Paul Nicholas
Appointed Date: 24 May 2010
56 years old

Director
KITCHEN, Martin
Appointed Date: 21 February 2012
76 years old

Director
LLOYD, Richard David Ayshford
Appointed Date: 28 September 2015
71 years old

Director
LOCK, Kathleen Jane
Appointed Date: 13 August 2008
70 years old

Director
LYON, John Macdonald
Appointed Date: 04 November 2016
77 years old

Director
NELSON, Lucilla Mary
Appointed Date: 04 January 2017
70 years old

Director
NORTH, Judith Brida
Appointed Date: 28 September 2015
62 years old

Director
O'LEARY, Barry William John
Appointed Date: 29 September 2014
53 years old

Director
PALMER, Andrew David
Appointed Date: 23 February 2012
61 years old

Director
PEARSON, Karen Jacqueline
Appointed Date: 06 November 2013
71 years old

Director
ROSS, Janice Angela
Appointed Date: 06 November 2013
74 years old

Director
WAKEFIELD, Sarah Anne
Appointed Date: 06 November 2013
69 years old

Director
WALKER, Timothy John
Appointed Date: 28 September 2015
69 years old

Resigned Directors

Secretary
BATTENS SECRETARIAL SERVICES LTD
Resigned: 21 July 2005
Appointed Date: 10 September 2002

Director
ACLAND HOOD GASS, Elizabeth Periam, Lady
Resigned: 26 August 2004
Appointed Date: 24 September 2002
85 years old

Director
ARMSTRONG, Katherine Emma
Resigned: 06 November 2013
Appointed Date: 31 January 2011
52 years old

Director
BLACKBURN, Claire Barbara
Resigned: 06 November 2013
Appointed Date: 24 November 2006
61 years old

Director
BOWMAN, John Christopher, Dr
Resigned: 29 September 2014
Appointed Date: 12 August 2005
92 years old

Director
CASE, Richard Ian
Resigned: 13 August 2008
Appointed Date: 16 May 2006
80 years old

Director
CASSIDY, George Henry, Rt. Rev
Resigned: 31 December 2010
Appointed Date: 22 November 2009
82 years old

Director
CHAPPELL, Timothy Gavin Andrews
Resigned: 21 October 2010
Appointed Date: 24 September 2002
87 years old

Director
CLARK, Charles Francis Burnett
Resigned: 29 September 2014
Appointed Date: 17 January 2005
65 years old

Director
DAVIES, Chris
Resigned: 06 November 2013
Appointed Date: 15 May 2007
75 years old

Director
DAVIES, Christopher
Resigned: 18 July 2003
Appointed Date: 22 October 2002
75 years old

Director
EVANS, Stephen Alexander
Resigned: 19 September 2003
Appointed Date: 10 September 2002
84 years old

Director
FERGUSON DAVIE, Michael, Sir
Resigned: 06 November 2013
Appointed Date: 21 August 2007
81 years old

Director
FIENNES, Michael Wynn Twisleton Wykeham
Resigned: 27 October 2011
Appointed Date: 01 November 2002
84 years old

Director
JENKINS, David Lloyd
Resigned: 26 September 2016
Appointed Date: 21 August 2007
84 years old

Director
KIPPAX, Nicholas John Westall, Dr
Resigned: 15 October 2008
Appointed Date: 24 September 2002
87 years old

Director
PYE, Hugh William Kellow, Brigadier
Resigned: 14 October 2009
Appointed Date: 15 May 2007
87 years old

Director
SAXTON, Arthur Mark
Resigned: 28 September 2015
Appointed Date: 13 August 2008
72 years old

Director
SIMPSON, John Lawrence, Canon
Resigned: 17 January 2007
Appointed Date: 24 September 2002
91 years old

Director
TANNER, Brian Michael
Resigned: 17 October 2007
Appointed Date: 10 September 2002
84 years old

Director
THORNE, Stuart George
Resigned: 28 September 2015
Appointed Date: 22 August 2006
70 years old

Director
WARDELL, John Anthony
Resigned: 17 November 2003
Appointed Date: 11 November 2002
79 years old

Director
WEIR, Amy Bremner
Resigned: 15 November 2006
Appointed Date: 07 September 2003
73 years old

Director
WILLIAMS, Elizabeth Miriam
Resigned: 05 October 2005
Appointed Date: 24 September 2002
90 years old

Director
WYMAN, Peter Lewis
Resigned: 28 September 2015
Appointed Date: 14 October 2009
75 years old

Director
WYMAN, Peter Lewis
Resigned: 01 March 2004
Appointed Date: 22 October 2002
75 years old

Director
YEOMAN, Angela Betty
Resigned: 14 October 2009
Appointed Date: 10 September 2002
94 years old

Director
YOUNG, Helena
Resigned: 17 October 2007
Appointed Date: 19 May 2003
81 years old

SOMERSET COMMUNITY FOUNDATION Events

16 Feb 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

04 Jan 2017
Appointment of Mrs Lucilla Mary Nelson as a director on 4 January 2017
04 Nov 2016
Appointment of Mr John Macdonald Lyon as a director on 4 November 2016
20 Oct 2016
Full accounts made up to 31 March 2016
26 Sep 2016
Termination of appointment of David Lloyd Jenkins as a director on 26 September 2016
...
... and 97 more events
11 Nov 2002
New director appointed
07 Nov 2002
New director appointed
01 Nov 2002
Memorandum and Articles of Association
01 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Sep 2002
Incorporation