Background WavePink WaveYellow Wave

TAUNTON SCHOOL ENTERPRISES LIMITED (02846335)

TAUNTON SCHOOL ENTERPRISES LIMITED (02846335) is an active UK company. incorporated on 20 August 1993. with registered office in Taunton. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. TAUNTON SCHOOL ENTERPRISES LIMITED has been registered for 32 years. Current directors include COOPER, Philip Michael, KENNEDY, Richard Ian.

Company Number
02846335
Status
active
Type
ltd
Incorporated
20 August 1993
Age
32 years
Address
Taunton School, Taunton, TA2 6AD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
COOPER, Philip Michael, KENNEDY, Richard Ian
SIC Codes
56210, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAUNTON SCHOOL ENTERPRISES LIMITED

TAUNTON SCHOOL ENTERPRISES LIMITED is an active company incorporated on 20 August 1993 with the registered office located in Taunton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. TAUNTON SCHOOL ENTERPRISES LIMITED was registered 32 years ago.(SIC: 56210, 93120)

Status

active

Active since 32 years ago

Company No

02846335

LTD Company

Age

32 Years

Incorporated 20 August 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

CWC CLIENT LIMITED
From: 20 August 1993To: 4 August 1994
Contact
Address

Taunton School Staplegrove Road Taunton, TA2 6AD,

Timeline

8 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Aug 15
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

COOPER, Philip Michael

Active
Staplegrove Road, TauntonTA2 6AD
Born August 1963
Director
Appointed 20 Jun 2025

KENNEDY, Richard Ian

Active
Taunton School, TauntonTA2 6AD
Born March 1957
Director
Appointed 16 Jun 2021

BOLLINGTON, David Ian

Resigned
The Beeches Clenston Road, Blandford ForumDT11 0NP
Secretary
Appointed 20 Aug 1993
Resigned 04 Oct 1993

HOUNSELL, Peter John

Resigned
33 Home Orchard, TauntonTA3 6TG
Secretary
Appointed 01 Sept 1996
Resigned 19 May 1998

REEVE, Alan John

Resigned
The Bell House Staplehay, TauntonTA3 7HF
Secretary
Appointed 01 Oct 1993
Resigned 31 Aug 1996

TAYLOR, David John Ashbridge

Resigned
Grange Firs, TauntonTA2 8HN
Secretary
Appointed 01 Aug 2000
Resigned 31 Dec 2015

TAYLOR, David John Ashbridge

Resigned
Grange Firs, TauntonTA2 8HN
Secretary
Appointed 19 May 1998
Resigned 01 Aug 2000

BUTTERS, Christopher Charles

Resigned
Taunton School, TauntonTA2 6AD
Born June 1965
Director
Appointed 24 Sept 2010
Resigned 20 Jun 2025

COOPER, Donald James

Resigned
3 Highfield Close, TauntonTA1 5JQ
Born May 1924
Director
Appointed 01 Oct 1993
Resigned 21 Mar 1998

FOX BASSETT, Nigel

Resigned
West House, KemsingTN15 6NA
Born November 1929
Director
Appointed 01 Aug 1994
Resigned 28 Feb 1997

GROCOCK, Catherine Anne, Dr

Resigned
Flat 6 20 New Cavendish Street, LondonW1G 8TS
Born March 1947
Director
Appointed 01 Oct 1993
Resigned 28 Feb 1997

HARRIS, Malford James

Resigned
Woodhaven, Barnt GreenB45 8HX
Born May 1949
Director
Appointed 20 Aug 1993
Resigned 01 Oct 1993

LANE, Barry Michael, Major General

Resigned
The Old House, Castle CaryBA7 7JY
Born August 1932
Director
Appointed 28 Feb 1997
Resigned 01 Aug 2000

TAYLOR, David John Ashbridge

Resigned
Grange Firs, TauntonTA2 8HN
Born November 1954
Director
Appointed 21 Mar 1998
Resigned 01 Aug 2000

WATSON, David Twells

Resigned
Taunton School, TauntonTA2 6AD
Born August 1940
Director
Appointed 26 Jun 2015
Resigned 16 Jun 2021

WATSON, David Twells

Resigned
Heathfield, KidderminsterDY11 6AP
Born August 1940
Director
Appointed 28 Feb 1997
Resigned 01 Aug 2000

TAUNTON SCHOOL EDUCATIONAL CHARITY

Resigned
Taunton School, TauntonTA2 6AD
Corporate director
Appointed 01 Aug 2000
Resigned 23 Sept 2010

Persons with significant control

1

Taunton School Educational Charity

Active
Staplegrove Road, TauntonTA2 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
28 September 2023
AAMDAAMD
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
12 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Resolution
23 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Accounts Amended With Accounts Type Full
26 March 2013
AAMDAAMD
Accounts Amended With Accounts Type Full
7 March 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Corporate Director Company With Change Date
24 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2003
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 1997
AAAnnual Accounts
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
10 November 1994
225(1)225(1)
Legacy
5 November 1994
363sAnnual Return (shuttle)
Legacy
19 October 1994
88(2)R88(2)R
Legacy
12 October 1994
287Change of Registered Office
Legacy
17 August 1994
288288
Legacy
6 August 1994
288288
Certificate Change Of Name Company
3 August 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Incorporation Company
20 August 1993
NEWINCIncorporation