Background WavePink WaveYellow Wave

SOMERSET TOURISM ASSOCIATION COMMUNITY INTEREST COMPANY (06936680)

SOMERSET TOURISM ASSOCIATION COMMUNITY INTEREST COMPANY (06936680) is an active UK company. incorporated on 17 June 2009. with registered office in Wells. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities and 1 other business activities. SOMERSET TOURISM ASSOCIATION COMMUNITY INTEREST COMPANY has been registered for 16 years. Current directors include ADAMS, Giles Robert, AUTON, Rusette, BRUNT, Antony John and 9 others.

Company Number
06936680
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 June 2009
Age
16 years
Address
Wookey Hole Caves, Wells, BA5 1BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
ADAMS, Giles Robert, AUTON, Rusette, BRUNT, Antony John, BUSH, Lawrence Anthony Samborne, BUTT, Wendy, COMBE, George Neville, CURRAN, Alison Sally, KRAVIS, Marcus Dov, MEDLEY, Daniel John, MICHAEL, Michelle, TURNER, John Andrew, WHITE, David John
SIC Codes
79110, 79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERSET TOURISM ASSOCIATION COMMUNITY INTEREST COMPANY

SOMERSET TOURISM ASSOCIATION COMMUNITY INTEREST COMPANY is an active company incorporated on 17 June 2009 with the registered office located in Wells. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities and 1 other business activity. SOMERSET TOURISM ASSOCIATION COMMUNITY INTEREST COMPANY was registered 16 years ago.(SIC: 79110, 79120)

Status

active

Active since 16 years ago

Company No

06936680

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 17 June 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Wookey Hole Caves Wells, BA5 1BB,

Previous Addresses

, 79 High Street, Burnham-on-Sea, Somerset, TA8 1PE
From: 17 June 2009To: 6 December 2011
Timeline

81 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Feb 10
Director Joined
Jul 10
Director Joined
Jan 11
Director Joined
Apr 11
Director Joined
Jun 11
Director Left
Sept 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Apr 18
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Oct 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Feb 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Left
Sept 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jul 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
81
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ADAMS, Giles Robert

Active
Lower Street, TauntonTA3 6TD
Born February 1965
Director
Appointed 09 Feb 2017

AUTON, Rusette

Active
Hawthorn Grove, BathBA2 5QD
Born August 1965
Director
Appointed 01 May 2022

BRUNT, Antony John

Active
WellsBA5 1BB
Born September 1949
Director
Appointed 04 Oct 2014

BUSH, Lawrence Anthony Samborne

Active
Clevedon Road, BristolBS48 1PG
Born September 1969
Director
Appointed 14 Mar 2025

BUTT, Wendy

Active
WellsBA5 1BB
Born November 1968
Director
Appointed 04 Oct 2014

COMBE, George Neville

Active
Lyncombe Drive, WinscombeBS25 5PQ
Born January 1993
Director
Appointed 09 Dec 2025

CURRAN, Alison Sally

Active
WellsBA5 1BB
Born November 1959
Director
Appointed 01 May 2020

KRAVIS, Marcus Dov

Active
Blue Anchor, MineheadTA24 6JP
Born January 1969
Director
Appointed 23 Mar 2023

MEDLEY, Daniel John

Active
Donyatt, IlminsterTA19 0RG
Born April 1973
Director
Appointed 22 Jul 2009

MICHAEL, Michelle

Active
Marine Parade, Weston-Super-MareBS23 1AL
Born June 1967
Director
Appointed 07 Jul 2010

TURNER, John Andrew

Active
Green Close, BristolBS39 7HA
Born March 1971
Director
Appointed 09 Sept 2009

WHITE, David John

Active
Bristol Road, WellsBA5 3AA
Born September 1955
Director
Appointed 31 Mar 2025

BOWKETT, Paul Edward George

Resigned
Stoddens Road, Burnham-On-SeaTA8 2DD
Secretary
Appointed 17 Jun 2009
Resigned 12 Feb 2019

ASHTON, Walter Thomas

Resigned
Berrow Road, Burnham-On-SeaTA8 2EZ
Born April 1951
Director
Appointed 22 Jul 2009
Resigned 02 Feb 2021

BARKER, Jill Petra

Resigned
Middlewick Farm, GlastonburyBA6 8JW
Born March 1966
Director
Appointed 12 Jul 2018
Resigned 15 Mar 2023

BERRY, Sarah Anne

Resigned
WellsBA5 1BB
Born April 1973
Director
Appointed 05 Nov 2014
Resigned 01 Feb 2018

BOWKETT, Paul Edward George

Resigned
Stoddens Road, Burnham-On-SeaTA8 2DD
Born September 1953
Director
Appointed 17 Jun 2009
Resigned 20 Jan 2021

CHALMERS, Desmond Arthur Charles

Resigned
Clevedon Road, Weston Super MareBS23 1DA
Born September 1949
Director
Appointed 19 Nov 2010
Resigned 12 Nov 2018

CLAY, Rebecca

Resigned
Stall Street, BathBA1 1LZ
Born November 1984
Director
Appointed 15 Jun 2017
Resigned 28 Mar 2022

COATE, Nicola

Resigned
WellsBA5 1BB
Born February 1968
Director
Appointed 01 May 2020
Resigned 02 Apr 2025

CONIBEARE, Paul William

Resigned
WellsBA5 1BB
Born June 1963
Director
Appointed 04 Oct 2014
Resigned 15 Mar 2023

CORNWELL, Hugh Vernon Shawcross

Resigned
WellsBA5 1BB
Born February 1949
Director
Appointed 02 Aug 2014
Resigned 05 Apr 2019

DAVIS, Rachael Anne

Resigned
Coast Road, Burnham-On-SeaTA8 2QZ
Born June 1977
Director
Appointed 21 Jan 2016
Resigned 28 Feb 2017

DOWNING, Patricia Claire

Resigned
Berrow Road, Burnham-On-SeaTA8 2PG
Born January 1979
Director
Appointed 24 Jan 2016
Resigned 28 Mar 2022

EDWARDS, John Theodore Maitland

Resigned
WellsBA5 1BB
Born May 1935
Director
Appointed 17 Jun 2009
Resigned 31 Mar 2012

GRAINGER, Steven David

Resigned
WellsBA5 1BB
Born July 1973
Director
Appointed 05 Nov 2014
Resigned 30 Sept 2015

HALL, David, Cllr

Resigned
WellsBA5 1BB
Born January 1954
Director
Appointed 02 Aug 2014
Resigned 15 Mar 2023

HEAYNS, Christopher Jon

Resigned
WellsBA5 1BB
Born January 1961
Director
Appointed 01 May 2020
Resigned 10 Nov 2020

HIGHFIELD, Julian

Resigned
Windsor Close, MineheadTA24 5HH
Born October 1969
Director
Appointed 04 Oct 2014
Resigned 30 Nov 2016

HOBBS, Joanne

Resigned
Wookey Hole, WellsBA5 1BB
Born April 1974
Director
Appointed 15 Jun 2017
Resigned 05 Aug 2019

HOLT, Clair Ruth

Resigned
Sparkford, Nr YeovilBA22 7LH
Born December 1975
Director
Appointed 04 May 2011
Resigned 28 Feb 2017

HOPKINS, Andrew

Resigned
WellsBA5 1BB
Born May 1974
Director
Appointed 05 Nov 2014
Resigned 28 Mar 2022

HOUSE, Richard John

Resigned
Osweldo, Burnham On SeaTA8 2QY
Born June 1947
Director
Appointed 22 Jul 2009
Resigned 15 Mar 2023

HUNTER, Ronan

Resigned
Castle Green, TauntonTA1 1NF
Born February 1980
Director
Appointed 01 May 2022
Resigned 21 Mar 2025

ISAAC, Leonard Kenneth

Resigned
Mountbatten Close, Burnham On SeaTA8 2HT
Born October 1936
Director
Appointed 22 Jul 2009
Resigned 31 Oct 2013
Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 August 2016
AR01AR01
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Termination Director Company With Name
1 July 2012
TM01Termination of Director
Termination Director Company With Name
1 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
23 July 2010
AR01AR01
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Incorporation Community Interest Company
17 June 2009
CICINCCICINC