Background WavePink WaveYellow Wave

DORSET AND SOMERSET TRAINING PROVIDER NETWORK LTD (06906643)

DORSET AND SOMERSET TRAINING PROVIDER NETWORK LTD (06906643) is an active UK company. incorporated on 15 May 2009. with registered office in Taunton. The company operates in the Education sector, engaged in other education n.e.c.. DORSET AND SOMERSET TRAINING PROVIDER NETWORK LTD has been registered for 16 years. Current directors include DAVIS, Rodney Edward, JENKINS, Richard, VICKERS, Dee.

Company Number
06906643
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 May 2009
Age
16 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DAVIS, Rodney Edward, JENKINS, Richard, VICKERS, Dee
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORSET AND SOMERSET TRAINING PROVIDER NETWORK LTD

DORSET AND SOMERSET TRAINING PROVIDER NETWORK LTD is an active company incorporated on 15 May 2009 with the registered office located in Taunton. The company operates in the Education sector, specifically engaged in other education n.e.c.. DORSET AND SOMERSET TRAINING PROVIDER NETWORK LTD was registered 16 years ago.(SIC: 85590)

Status

active

Active since 16 years ago

Company No

06906643

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 15 May 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom
From: 12 April 2019To: 10 November 2019
A10 Arena Business Park, Holyrood Close C/O Equation Accounting Ltd Poole Dorset BH17 7FJ England
From: 2 August 2017To: 12 April 2019
55 Beaumont Avenue Weymouth Dorset DT4 7RG England
From: 2 February 2017To: 2 August 2017
C/O Equation Accounting Ltd a10 Arena Business Park Holyrood Close Poole Dorset BH17 7FJ
From: 5 September 2013To: 2 February 2017
24 Jubilee Enterprise Centre 15 Jubilee Close Weymouth Dorset DT4 7BS England
From: 3 February 2011To: 5 September 2013
Mansion House 54-58 Princes Street Yeovil BA20 1EP
From: 15 May 2009To: 3 February 2011
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Mar 18
Director Left
Jun 20
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Feb 25
Director Joined
May 25
Director Left
May 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DAVIS, Rodney Edward

Active
55 Beaumont Avenue, WeymouthDT4 7RG
Born January 1963
Director
Appointed 15 May 2009

JENKINS, Richard

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born May 1967
Director
Appointed 01 May 2025

VICKERS, Dee

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born July 1969
Director
Appointed 01 Dec 2021

AYLES, Gary Victor

Resigned
Roundham Gardens, WeymouthDT4 0RL
Born May 1961
Director
Appointed 15 May 2009
Resigned 01 Mar 2013

BAKER, Kathryn Mary

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born July 1972
Director
Appointed 01 Dec 2021
Resigned 01 Feb 2025

GIBSON, Jonathan

Resigned
33 Mount Hill Road, BristolBS15 8QT
Born September 1967
Director
Appointed 15 May 2009
Resigned 04 Jul 2023

JARRETT, Lesley

Resigned
Mead Gardens, TauntonTA2 7NU
Born April 1950
Director
Appointed 15 May 2009
Resigned 01 Mar 2013

LEWIS, Brian William

Resigned
35 Alderney Avenue, PooleBH12 4LF
Born May 1959
Director
Appointed 15 May 2009
Resigned 01 Dec 2021

LUND, Tom

Resigned
Stourvale Avenue, ChristchurchBH23 2EU
Born January 1974
Director
Appointed 15 May 2009
Resigned 15 Dec 2019

WATSON, David

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born March 1971
Director
Appointed 01 Sept 2014
Resigned 31 Jul 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Rodney Davis

Ceased
Blackbrook Park Avenue, TauntonTA1 2PX
Born January 1963

Nature of Control

Significant influence or control
Notified 15 May 2017
Ceased 21 Feb 2025
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
3 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Incorporation Company
15 May 2009
NEWINCIncorporation