Background WavePink WaveYellow Wave

AMICA CARE TRUST (04071304)

AMICA CARE TRUST (04071304) is an active UK company. incorporated on 11 September 2000. with registered office in Taunton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. AMICA CARE TRUST has been registered for 25 years. Current directors include BARRETT, Antony Richard, BRISCOE, Graham Owen, CROW, Vanda and 8 others.

Company Number
04071304
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 September 2000
Age
25 years
Address
Gatchell House Gatchell Oaks, Taunton, TA3 7EG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARRETT, Antony Richard, BRISCOE, Graham Owen, CROW, Vanda, DALTON, William John Harling, GAUNT, Suzanne, GEORGE, Gary, JARMAN, Ron, LACEY, Jacqueline, LADD, Alan Mansel, MORTIMER, Caroline Harriet, PAINE, Grahame Richard
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMICA CARE TRUST

AMICA CARE TRUST is an active company incorporated on 11 September 2000 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. AMICA CARE TRUST was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04071304

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

Age

25 Years

Incorporated 11 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

SOMERSET REDSTONE TRUST
From: 11 September 2000To: 7 January 2019
Contact
Address

Gatchell House Gatchell Oaks Trull Taunton, TA3 7EG,

Timeline

53 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Dec 09
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Dec 10
Director Left
Jul 11
Director Joined
May 12
Director Left
May 12
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Dec 14
Director Joined
Feb 15
Loan Secured
May 15
Director Joined
Aug 15
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
Jun 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 21
Loan Cleared
May 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
May 24
Director Left
Apr 25
Director Left
May 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BARRETT, Antony Richard

Active
Gatchell Oaks, TauntonTA3 7EG
Born December 1960
Director
Appointed 12 Jan 2026

BRISCOE, Graham Owen

Active
Gatchell Oaks, TauntonTA3 7EG
Born March 1943
Director
Appointed 29 Jan 2019

CROW, Vanda

Active
Gatchell Oaks, TauntonTA3 7EG
Born November 1955
Director
Appointed 23 Jan 2018

DALTON, William John Harling

Active
Gatchell Oaks, TauntonTA3 7EG
Born June 1962
Director
Appointed 29 Jun 2021

GAUNT, Suzanne

Active
Gatchell Oaks, TauntonTA3 7EG
Born March 1982
Director
Appointed 13 Jan 2026

GEORGE, Gary

Active
Gatchell Oaks, TauntonTA3 7EG
Born June 1953
Director
Appointed 25 Oct 2022

JARMAN, Ron

Active
Gatchell Oaks, TauntonTA3 7EG
Born October 1964
Director
Appointed 30 Sept 2025

LACEY, Jacqueline

Active
Gatchell Oaks, TauntonTA3 7EG
Born December 1963
Director
Appointed 24 Aug 2021

LADD, Alan Mansel

Active
Gatchell Oaks, TauntonTA3 7EG
Born October 1948
Director
Appointed 04 Dec 2018

MORTIMER, Caroline Harriet

Active
Gatchell Oaks, TauntonTA3 7EG
Born June 1981
Director
Appointed 13 Feb 2024

PAINE, Grahame Richard

Active
Gatchell Oaks, TauntonTA3 7EG
Born March 1960
Director
Appointed 30 Sept 2025

CARTER, Michael Paul

Resigned
South Road, TauntonTA1 3DU
Secretary
Appointed 19 Sept 2011
Resigned 15 Feb 2013

LESTER, Gordon

Resigned
Gatchell Oaks, TauntonTA3 7EG
Secretary
Appointed 18 Feb 2013
Resigned 31 Jul 2015

RAINE, Paul Anthony Wallace, Commander

Resigned
Broadhembury, HonitonEX143NQ
Secretary
Appointed 11 Sept 2000
Resigned 16 Sept 2011

WADDINGTON, William Montier

Resigned
Gatchell Oaks, TauntonTA3 7EG
Secretary
Appointed 02 Feb 2016
Resigned 08 Dec 2017

WALFORD, Helen

Resigned
Gatchell Oaks, TauntonTA3 7EG
Secretary
Appointed 08 Feb 2021
Resigned 26 Mar 2024

ALLEN, Judith

Resigned
The Macklin, HerefordHR4 7HQ
Born February 1947
Director
Appointed 01 Jun 2001
Resigned 30 Apr 2002

BAKER, Jim

Resigned
Gatchell Oaks, TauntonTA3 7EG
Born August 1942
Director
Appointed 03 Mar 2008
Resigned 20 Nov 2023

BARNES, Kenneth George

Resigned
36 Beaconfield Road, YeovilBA20 2JN
Born June 1941
Director
Appointed 17 Jan 2003
Resigned 28 Nov 2003

BARTER, Jill Veronica

Resigned
Gatchell Oaks, TauntonTA3 7EG
Born October 1937
Director
Appointed 14 Sept 2010
Resigned 04 Dec 2018

BLAMEY, Morley Charles

Resigned
Gatchell Oaks, TauntonTA3 7EG
Born November 1937
Director
Appointed 26 Jan 2004
Resigned 30 Sept 2014

CARTER, Magnus David

Resigned
Gatchell Oaks, TauntonTA3 7EG
Born March 1948
Director
Appointed 29 Nov 2016
Resigned 24 Apr 2018

COLLINGWOOD, Jeffrey Sydney

Resigned
Appledrum, BridgwaterTA6 6TW
Born May 1948
Director
Appointed 03 Mar 2008
Resigned 16 Dec 2014

COOPER, Anthony

Resigned
Gatchell Oaks, TauntonTA3 7EG
Born February 1943
Director
Appointed 22 Jun 2009
Resigned 25 Feb 2020

CORRICK, Simon

Resigned
Gatchell Oaks, TauntonTA3 7EG
Born May 1961
Director
Appointed 25 Feb 2020
Resigned 25 Jan 2022

DARONGKAMAS, Jurai, Dr

Resigned
Gatchell Oaks, TauntonTA3 7EG
Born November 1964
Director
Appointed 25 Jun 2019
Resigned 29 Mar 2022

DARTS, Lesley Elizabeth

Resigned
Gatchell Oaks, TauntonTA3 7EG
Born September 1950
Director
Appointed 02 Jun 2014
Resigned 12 Feb 2021

DYER, Maureen

Resigned
31a Blenheim Road, MineheadTA24 5PZ
Born March 1936
Director
Appointed 11 Sept 2000
Resigned 18 Nov 2000

GORMAN, Helen Claire, Dr

Resigned
Spring Cottage, LuxboroughTA23 0SH
Born July 1947
Director
Appointed 06 Jun 2005
Resigned 20 Dec 2007

HAYES, Linda Ann

Resigned
Gatchell Oaks, TauntonTA3 7EG
Born July 1948
Director
Appointed 08 May 2012
Resigned 16 Oct 2017

MACEY, Richard

Resigned
Acacia Gardens, TauntonTA2 8TA
Born November 1940
Director
Appointed 11 Sept 2000
Resigned 08 May 2012

MCCALL, David

Resigned
22 The Pines, HonitonEX14 2JG
Born December 1932
Director
Appointed 13 Oct 2000
Resigned 31 Aug 2001

MITCHELL, Eve Frances

Resigned
Gatchell Oaks, TauntonTA3 7EG
Born June 1977
Director
Appointed 28 May 2024
Resigned 25 Feb 2025

MORELAND, Michael

Resigned
14 Hayes End Manor, South PethertonTA13 5BE
Born June 1922
Director
Appointed 11 Sept 2000
Resigned 31 Dec 2004

MURRAY, James Robert, Dr

Resigned
Gatchell Oaks, TauntonTA3 7EG
Born June 1944
Director
Appointed 28 Jul 2015
Resigned 28 Aug 2017
Fundings
Financials
Latest Activities

Filing History

160

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
20 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Resolution
21 April 2021
RESOLUTIONSResolutions
Resolution
21 April 2021
RESOLUTIONSResolutions
Resolution
21 April 2021
RESOLUTIONSResolutions
Resolution
21 April 2021
RESOLUTIONSResolutions
Memorandum Articles
21 April 2021
MAMA
Resolution
21 April 2021
RESOLUTIONSResolutions
Resolution
21 April 2021
RESOLUTIONSResolutions
Resolution
21 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Resolution
7 January 2019
RESOLUTIONSResolutions
Miscellaneous
7 January 2019
MISCMISC
Legacy
7 January 2019
NM03NM03
Change Of Name Notice
7 December 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
1 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
30 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 August 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Accounts With Accounts Type Group
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Appoint Person Secretary Company With Name
19 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Legacy
20 December 2011
MG01MG01
Legacy
15 December 2011
MG01MG01
Legacy
15 December 2011
MG01MG01
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Appoint Person Secretary Company With Name
20 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2011
TM02Termination of Secretary
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
190190
Legacy
15 September 2009
353353
Legacy
15 September 2009
287Change of Registered Office
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288cChange of Particulars
Legacy
29 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Legacy
6 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
20 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
29 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
225Change of Accounting Reference Date
Legacy
8 January 2001
288bResignation of Director or Secretary
Resolution
29 November 2000
RESOLUTIONSResolutions
Legacy
23 October 2000
288aAppointment of Director or Secretary
Incorporation Company
11 September 2000
NEWINCIncorporation