Background WavePink WaveYellow Wave

TAUNTON EAST DEVELOPMENT TRUST (04774583)

TAUNTON EAST DEVELOPMENT TRUST (04774583) is an active UK company. incorporated on 22 May 2003. with registered office in Taunton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TAUNTON EAST DEVELOPMENT TRUST has been registered for 22 years. Current directors include GREENSLADE, Mary Emily, KASSAPIAN, David Lee, WRAY, Stephen Elis.

Company Number
04774583
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 May 2003
Age
22 years
Address
Link Centre 12 Moorland Close, Taunton, TA1 2DD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GREENSLADE, Mary Emily, KASSAPIAN, David Lee, WRAY, Stephen Elis
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAUNTON EAST DEVELOPMENT TRUST

TAUNTON EAST DEVELOPMENT TRUST is an active company incorporated on 22 May 2003 with the registered office located in Taunton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TAUNTON EAST DEVELOPMENT TRUST was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

04774583

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

Age

22 Years

Incorporated 22 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Link Centre 12 Moorland Close Taunton, TA1 2DD,

Previous Addresses

The Link Centre 123 Outer Circle Taunton Somerset TA1 2DE
From: 22 May 2003To: 18 February 2019
Timeline

57 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Dec 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Director Left
Jan 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Apr 20
Director Joined
Oct 21
Director Left
May 23
Director Joined
Apr 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Jan 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GREENSLADE, Mary Emily

Active
Moorland Close, TauntonTA1 2DD
Born December 1959
Director
Appointed 23 Mar 2018

KASSAPIAN, David Lee

Active
Church Road, TauntonTA3 7LQ
Born January 1968
Director
Appointed 15 Oct 2021

WRAY, Stephen Elis

Active
Moorland Close, TauntonTA1 2DD
Born April 1972
Director
Appointed 28 Jan 2019

BARTRAHAM, Paula Jayne

Resigned
Moorland Close, TauntonTA1 2DD
Secretary
Appointed 21 Mar 2018
Resigned 14 Jul 2024

CHIDGEY, Denise Ann

Resigned
The Link Centre, TauntonTA1 2DE
Secretary
Appointed 09 Jan 2014
Resigned 31 Mar 2018

LI, Yang

Resigned
TauntonTA1 2NJ
Secretary
Appointed 14 Aug 2024
Resigned 31 Dec 2025

MATTHEWS, Tara Jane

Resigned
The Link Centre, TauntonTA1 2DE
Secretary
Appointed 29 Oct 2012
Resigned 09 Jan 2014

RICHARDS, Claire

Resigned
Fairfield Green, TauntonTA3 7RR
Secretary
Appointed 16 Apr 2009
Resigned 30 Apr 2010

ROSS, Stephen John, Councillor

Resigned
50 Nordens Meadow, WiveliscombeTA4 2JW
Secretary
Appointed 22 May 2003
Resigned 17 Oct 2006

SHARRATT, Philip Peter Sewell

Resigned
Netherfields, WestonzoylandTA7 0LN
Secretary
Appointed 17 Oct 2006
Resigned 31 Mar 2008

BAKER, Samuel David

Resigned
12 Harp Chase, TauntonTA1 3RY
Born November 1931
Director
Appointed 17 Mar 2009
Resigned 10 Jan 2011

BARNARD, Clare Mirto

Resigned
River Road, BridgwaterTA6 4SE
Born July 1979
Director
Appointed 24 Jan 2017
Resigned 31 Jan 2017

BEVAN, Keith Morley

Resigned
The Link Centre, TauntonTA1 2DE
Born November 1943
Director
Appointed 23 Jun 2010
Resigned 01 Jun 2016

BICKFORD, Nick Venning

Resigned
Cherry Grove, TauntonTA2 7SH
Born May 1944
Director
Appointed 30 Mar 2018
Resigned 19 Oct 2018

BROOKS, Stephen Arthur

Resigned
13 York Road, TauntonTA1 2BE
Born July 1948
Director
Appointed 22 May 2003
Resigned 20 Mar 2009

CHIDGEY, Denise Ann

Resigned
Cromwell Road, TauntonTA1 2BA
Born December 1971
Director
Appointed 01 Sept 2009
Resigned 30 Jun 2010

CHIDGEY, Denise

Resigned
Valley Road, TauntonTA1 2DQ
Born December 1971
Director
Appointed 05 May 2009
Resigned 15 May 2010

CREAN, Carol Mary

Resigned
45 Laxton Road, TauntonTA1 2XB
Born January 1942
Director
Appointed 25 May 2004
Resigned 18 Jul 2005

CREGAN, Shaun David

Resigned
The Link Centre, TauntonTA1 2DE
Born June 1944
Director
Appointed 24 Jan 2014
Resigned 21 Jan 2015

CROUGHTON, Julia

Resigned
52 Whitmore Road, TauntonTA2 6EA
Born May 1967
Director
Appointed 08 Jan 2007
Resigned 31 Mar 2009

DAVIS, Ann

Resigned
12 Moorland Close, TauntonTA1 2DD
Born March 1963
Director
Appointed 28 Aug 2024
Resigned 08 Mar 2025

DUNK, Jonathan Miles

Resigned
Moorland Close, TauntonTA1 2DD
Born February 1965
Director
Appointed 01 Sept 2018
Resigned 26 May 2023

FAYLE, David Charles

Resigned
Moorland Close, TauntonTA1 2DD
Born September 1951
Director
Appointed 25 May 2004
Resigned 12 Mar 2019

FIELDER, Victoria Jane

Resigned
9 Leycroft Road, TauntonTA1 2EB
Born August 1971
Director
Appointed 04 Aug 2005
Resigned 16 Nov 2005

FUSSELL, Sharon

Resigned
The Link Centre, TauntonTA1 2DE
Born September 1965
Director
Appointed 24 Jan 2017
Resigned 06 Aug 2017

GAINES, Edward

Resigned
The Link Centre, TauntonTA1 2DE
Born May 1953
Director
Appointed 29 Oct 2012
Resigned 03 Sept 2018

GIBBARD, Nicola

Resigned
The Link Centre, TauntonTA1 2DE
Born May 1966
Director
Appointed 24 Jan 2017
Resigned 31 Jan 2018

GRANT, Olivia Catherine Emily

Resigned
The Link Centre, TauntonTA1 2DE
Born November 1994
Director
Appointed 08 May 2016
Resigned 30 Mar 2018

HASLEHURST, Sarah Louise

Resigned
12 Blenheim Road, TauntonTA1 2XS
Born May 1969
Director
Appointed 30 Jan 2006
Resigned 28 Apr 2007

HENDERSON, Linda Mary

Resigned
8 Inner Circle, TauntonTA1 2BW
Born February 1949
Director
Appointed 25 May 2004
Resigned 17 Oct 2006

HUGHES, Paul Martyn

Resigned
Manor Orchard, TauntonTA2 6EQ
Born September 1957
Director
Appointed 08 Aug 2018
Resigned 25 Oct 2024

KERSHAW, Pauline Jennie

Resigned
25 Inner Circle, TauntonTA1 2BP
Born January 1938
Director
Appointed 24 May 2003
Resigned 28 Feb 2008

LAWRENCE, Maureen

Resigned
Howards End, TauntonTA3 6BS
Born June 1951
Director
Appointed 25 May 2004
Resigned 21 Jul 2005

LEGG, Sharon

Resigned
The Link Centre, TauntonTA1 2DE
Born September 1952
Director
Appointed 10 Jan 2011
Resigned 05 Oct 2012

LI, Yang

Resigned
Moorland Close, TauntonTA1 2DD
Born July 1980
Director
Appointed 22 Mar 2024
Resigned 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Change Person Secretary Company
25 June 2025
CH03Change of Secretary Details
Change Person Director Company
25 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Resolution
18 April 2024
RESOLUTIONSResolutions
Memorandum Articles
13 April 2024
MAMA
Statement Of Companys Objects
9 April 2024
CC04CC04
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 June 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
17 June 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
16 June 2020
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company
7 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 June 2015
AR01AR01
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Appoint Person Secretary Company With Name
28 May 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2010
AR01AR01
Move Registers To Sail Company
24 June 2010
AD03Change of Location of Company Records
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
23 June 2010
TM02Termination of Secretary
Change Sail Address Company
23 June 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Legacy
19 June 2008
363sAnnual Return (shuttle)
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2007
AAAnnual Accounts
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
22 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288bResignation of Director or Secretary
Memorandum Articles
5 October 2004
MEM/ARTSMEM/ARTS
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Resolution
5 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 June 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
225Change of Accounting Reference Date
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Incorporation Company
22 May 2003
NEWINCIncorporation