Background WavePink WaveYellow Wave

SOMERSET COUNSELLING CENTRE (02926858)

SOMERSET COUNSELLING CENTRE (02926858) is an active UK company. incorporated on 9 May 1994. with registered office in Taunton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SOMERSET COUNSELLING CENTRE has been registered for 31 years. Current directors include BARRETT, Caroline, FRY, Helen Jane, MORRIS, Zillah and 1 others.

Company Number
02926858
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 May 1994
Age
31 years
Address
Apsley House, Taunton, TA1 4BH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARRETT, Caroline, FRY, Helen Jane, MORRIS, Zillah, PALMER, Andrew David
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERSET COUNSELLING CENTRE

SOMERSET COUNSELLING CENTRE is an active company incorporated on 9 May 1994 with the registered office located in Taunton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SOMERSET COUNSELLING CENTRE was registered 31 years ago.(SIC: 86900)

Status

active

Active since 31 years ago

Company No

02926858

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 9 May 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

SOMERSET COUNSELLING CENTRE LIMITED
From: 21 February 2003To: 23 June 2003
SOMERSET PSYCHODYNAMIC COUNSELLING CENTRE
From: 9 May 1994To: 21 February 2003
Contact
Address

Apsley House Tower Street Taunton, TA1 4BH,

Previous Addresses

38 Belvedere Road Taunton Somerset TA1 1HD
From: 9 May 1994To: 23 June 2014
Timeline

47 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Dec 10
Director Joined
Jul 11
Director Left
May 12
Director Left
May 13
Director Joined
Jun 13
Director Left
May 14
Director Left
Oct 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Mar 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
May 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Feb 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Dec 20
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Aug 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Apr 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Apr 25
Director Left
Nov 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FRY, Helen Jane

Active
Tower Street, TauntonTA1 4BH
Secretary
Appointed 27 Mar 2018

BARRETT, Caroline

Active
Tower Street, TauntonTA1 4BH
Born January 1982
Director
Appointed 20 Feb 2024

FRY, Helen Jane

Active
Tower Street, TauntonTA1 4BH
Born November 1963
Director
Appointed 16 Mar 2017

MORRIS, Zillah

Active
Tower Street, TauntonTA1 4BH
Born May 1974
Director
Appointed 16 Oct 2023

PALMER, Andrew David

Active
Tower Street, TauntonTA1 4BH
Born November 1963
Director
Appointed 30 Nov 2022

BANKS, Nigel Neal

Resigned
Rosebarn Lane, ExeterEX4 5DG
Secretary
Appointed 08 Feb 2005
Resigned 27 Nov 2017

HARVEY, Charles Jeremy, Dr

Resigned
Obridge House Obridge Road, TauntonTA2 7QA
Secretary
Appointed 09 May 1994
Resigned 27 Mar 2000

PARKINSON, Marcia Christine

Resigned
8 Church Street, TauntonTA4 2LR
Secretary
Appointed 27 Mar 2000
Resigned 01 May 2001

UPTON, Vivian Ann

Resigned
Springfields, ChardTA20 3RS
Secretary
Appointed 21 Nov 2000
Resigned 08 Feb 2005

ALDERSON, Beverley

Resigned
Tower Street, TauntonTA1 4BH
Born April 1969
Director
Appointed 19 Jun 2021
Resigned 25 Jul 2022

BALDWIN, Alli

Resigned
Tower Street, TauntonTA1 4BH
Born January 1963
Director
Appointed 29 Mar 2019
Resigned 30 Nov 2022

BANKS, Nigel Neal

Resigned
Rosebarn Lane, ExeterEX4 5DG
Born June 1950
Director
Appointed 08 Jul 2002
Resigned 27 Nov 2017

BENTLEY, Susan Rosemary

Resigned
Lambpark Court, TauntonTA3 7PL
Born May 1953
Director
Appointed 14 May 2009
Resigned 09 May 2012

CHISHOLM, Alison Jane

Resigned
Tower Street, TauntonTA1 4BH
Born December 1955
Director
Appointed 21 Apr 2020
Resigned 07 Oct 2020

COLLEDGE, Robert Patrick Francis

Resigned
Tower Street, TauntonTA1 4BH
Born January 1950
Director
Appointed 25 Mar 2011
Resigned 23 Nov 2015

EDWARDS, Patricia Mary

Resigned
Tower Street, TauntonTA1 4BH
Born December 1947
Director
Appointed 07 Nov 2014
Resigned 27 Nov 2017

ELLIOTT, James Michael

Resigned
Pounds, CullomptonEX15 3QS
Born January 1944
Director
Appointed 16 Nov 1998
Resigned 20 Nov 2000

GOLDIE, Alison Mary, Dr

Resigned
Tower Street, TauntonTA1 4BH
Born September 1955
Director
Appointed 31 Jan 2017
Resigned 20 Jul 2017

GREEN, Susan Margaret, Revd

Resigned
Tower Street, TauntonTA1 4BH
Born February 1954
Director
Appointed 31 Jan 2017
Resigned 15 Oct 2019

HARVEY, Charles Jeremy, Dr

Resigned
Obridge House Obridge Road, TauntonTA2 7QA
Born November 1938
Director
Appointed 09 May 1994
Resigned 27 Mar 2000

HINCKS, David Michael

Resigned
Greenway Road, TauntonTA2 6LN
Born July 1951
Director
Appointed 22 Jan 2010
Resigned 24 Nov 2014

HOWELL, Deborah Clare

Resigned
Tower Street, TauntonTA1 4BH
Born April 1952
Director
Appointed 12 Oct 2018
Resigned 25 Mar 2025

IVE, Pamela

Resigned
Headwell, TauntonTA3 6SX
Born January 1943
Director
Appointed 11 Jan 2006
Resigned 16 May 2014

KATZ, Reuben

Resigned
Fore Street, TauntonTA4 1JU
Born October 1964
Director
Appointed 24 May 2013
Resigned 18 Sept 2015

LANE, Valerie

Resigned
40 Somerset Avenue, TauntonTA1 5HX
Born September 1946
Director
Appointed 19 Nov 2007
Resigned 21 Apr 2020

LINDSAY, Henrietta

Resigned
Spring House, TauntonTA4 3JT
Born July 1962
Director
Appointed 19 Nov 2007
Resigned 29 Nov 2010

MALLEY, Simon James

Resigned
Tower Street, TauntonTA1 4BH
Born June 1968
Director
Appointed 27 Mar 2023
Resigned 04 Nov 2025

MCCORMACK, Angela

Resigned
Tower Street, TauntonTA1 4BH
Born January 1966
Director
Appointed 31 Jan 2017
Resigned 21 Apr 2020

MERCHANT-JONES, Claire Marie

Resigned
Tower Street, TauntonTA1 4BH
Born March 1979
Director
Appointed 31 Jan 2017
Resigned 21 Apr 2020

MILNER-BARRY, Simon John Patrick

Resigned
Belle Vue Road, ExeterEX4 5BD
Born June 1947
Director
Appointed 16 Nov 1996
Resigned 07 Sept 2014

NORTH, Clive Doyne

Resigned
Tower Street, TauntonTA1 4BH
Born April 1962
Director
Appointed 22 Jul 2019
Resigned 20 Jun 2021

PARKINSON, Marcia Christine

Resigned
8 Church Street, TauntonTA4 2LR
Born November 1946
Director
Appointed 09 Nov 1998
Resigned 04 Aug 2003

PINEDA LANGFORD, Clare Alexandra

Resigned
Tower Street, TauntonTA1 4BH
Born April 1967
Director
Appointed 07 Nov 2014
Resigned 20 Sept 2021

RICHARDSON, Julie, Doctor

Resigned
Bailiffs Cottage, TauntonTA4 1NF
Born February 1953
Director
Appointed 13 Dec 2000
Resigned 10 Feb 2004

ROBERTS, Margaret Jane

Resigned
Plas L Farm, TauntonTA4 3QE
Born June 1953
Director
Appointed 09 May 1994
Resigned 16 Nov 1996
Fundings
Financials
Latest Activities

Filing History

166

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2016
AR01AR01
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Resolution
9 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2009
AAAnnual Accounts
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
8 April 2009
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
2 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
2 December 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
30 May 2007
288cChange of Particulars
Legacy
30 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 December 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
25 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Legacy
15 September 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1997
AAAnnual Accounts
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
25 July 1996
363sAnnual Return (shuttle)
Resolution
16 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 January 1996
AAAnnual Accounts
Legacy
17 November 1995
288288
Legacy
10 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 May 1994
224224
Incorporation Company
9 May 1994
NEWINCIncorporation