Background WavePink WaveYellow Wave

WEST SOMERSET GREEN FORUM LTD (08080894)

WEST SOMERSET GREEN FORUM LTD (08080894) is an active UK company. incorporated on 23 May 2012. with registered office in Minehead. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. WEST SOMERSET GREEN FORUM LTD has been registered for 13 years. Current directors include BOSWELL, Graham Derek, CROXTON, David Raymond, RUTTER, Paul and 2 others.

Company Number
08080894
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 2012
Age
13 years
Address
Tavens High Street, Minehead, TA24 6ND
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BOSWELL, Graham Derek, CROXTON, David Raymond, RUTTER, Paul, SMITH, Maureen Ann, WATSON, Hester
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST SOMERSET GREEN FORUM LTD

WEST SOMERSET GREEN FORUM LTD is an active company incorporated on 23 May 2012 with the registered office located in Minehead. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. WEST SOMERSET GREEN FORUM LTD was registered 13 years ago.(SIC: 63990)

Status

active

Active since 13 years ago

Company No

08080894

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 23 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

WESTERN SOMERSET FORUM 21
From: 23 May 2012To: 21 November 2023
Contact
Address

Tavens High Street Carhampton Minehead, TA24 6ND,

Previous Addresses

Tavens Tavens High Street Carhampton TA24 6nd TA24 6nd England
From: 15 October 2023To: 16 November 2023
5 the Crescent Roadwater Watchet TA23 0RF England
From: 10 May 2022To: 15 October 2023
Steppes Cottage Luckwell Bridge Wheddon Cross Minehead TA24 7EG England
From: 11 October 2019To: 10 May 2022
Old Methodist Chapel Wheddon Cross Minehead TA24 7DU England
From: 4 June 2019To: 11 October 2019
Glengarry Whitehall Watchet TA23 0BD England
From: 6 February 2017To: 4 June 2019
8 Severn Terrace Watchet Somerset TA23 0AS
From: 23 May 2012To: 6 February 2017
Timeline

35 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Sept 13
Director Left
Dec 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Nov 14
Director Left
Nov 15
Director Joined
Jun 16
Director Joined
Nov 16
Director Left
Feb 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
May 21
Director Left
May 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Nov 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

WATSON, Ella

Active
High Street, MineheadTA24 6ND
Secretary
Appointed 28 Mar 2025

BOSWELL, Graham Derek

Active
The Parks, MineheadTA24 8BS
Born September 1949
Director
Appointed 18 Nov 2013

CROXTON, David Raymond

Active
Honeyrow Lane, TauntonTA4 4EE
Born July 1947
Director
Appointed 20 Nov 2017

RUTTER, Paul

Active
Bridge Street, TauntonTA4 4NR
Born April 1955
Director
Appointed 25 Sept 2024

SMITH, Maureen Ann

Active
Ballfield Road, MineheadTA24 5JL
Born September 1949
Director
Appointed 06 Jun 2016

WATSON, Hester

Active
High Street, MineheadTA24 6ND
Born March 1950
Director
Appointed 18 Nov 2013

AITKEN, Zara Louise

Resigned
Tavens, CarhamptonTA24 6ND
Secretary
Appointed 15 Oct 2023
Resigned 23 Apr 2024

ALLINSON, Marlene Patricia

Resigned
Whitecross Lane, MineheadTA24 8DF
Secretary
Appointed 23 May 2012
Resigned 02 Mar 2015

BUCHANAN, Sarah

Resigned
Whitehall, WatchetTA23 0BD
Secretary
Appointed 02 Mar 2015
Resigned 29 Oct 2018

GRAZIER, Rachel

Resigned
High Street, MineheadTA24 6ND
Secretary
Appointed 23 Apr 2024
Resigned 28 Mar 2025

HAMLEY, Amanda Jane

Resigned
Luckwell Bridge, MineheadTA24 7EG
Secretary
Appointed 11 Oct 2019
Resigned 30 Apr 2022

JOHNSON-SMITH, Judith Caroline

Resigned
Tavens, CarhamptonTA24 6ND
Secretary
Appointed 30 Apr 2022
Resigned 15 Oct 2023

KEMP, Nicola Jayne

Resigned
Wheddon Cross, MineheadTA24 7DU
Secretary
Appointed 29 Oct 2018
Resigned 11 Oct 2019

ATKINSON, Elizabeth Ann

Resigned
Main Road, MineheadTA24 6NQ
Born December 1958
Director
Appointed 05 Dec 2022
Resigned 26 Nov 2025

ATTWATER, Katherine Mary

Resigned
Severn Terrace, WatchetTA23 0AS
Born June 1949
Director
Appointed 23 May 2012
Resigned 19 Nov 2012

BUTCHER, Paul

Resigned
Severn Terrace, WatchetTA23 0AS
Born August 1952
Director
Appointed 19 Nov 2012
Resigned 18 Nov 2013

BUTCHER, William Gordon

Resigned
Graham Way, TauntonTA4 1JG
Born March 1956
Director
Appointed 17 Nov 2016
Resigned 10 Nov 2023

EVANS, Martin James

Resigned
Severn Terrace, WatchetTA23 0AS
Born August 1948
Director
Appointed 23 May 2012
Resigned 19 Nov 2012

HARBRIDGE, Elinor Marie

Resigned
Whitehall, WatchetTA23 0BD
Born May 1943
Director
Appointed 19 Nov 2012
Resigned 10 Jul 2017

HOSKINS, David Gareth

Resigned
Severn Terrace, WatchetTA23 0AS
Born July 1948
Director
Appointed 18 Nov 2013
Resigned 11 Aug 2014

MAPLEDORAM, Judith Penelope

Resigned
Severn Terrace, WatchetTA23 0AS
Born November 1968
Director
Appointed 19 Nov 2012
Resigned 25 Jan 2017

OGDEN, Mark Alister

Resigned
Severn Terrace, WatchetTA23 0AS
Born April 1951
Director
Appointed 19 Nov 2012
Resigned 22 Aug 2013

RIVETT, Robert Stephen, Dr

Resigned
Severn Terrace, WatchetTA23 0AS
Born November 1947
Director
Appointed 23 May 2012
Resigned 08 Apr 2022

ROBERTSON, James Alastair

Resigned
Hill Street, TauntonTA4 3TD
Born July 1949
Director
Appointed 29 Oct 2018
Resigned 08 Apr 2022

SCOTT, Donald Bruce

Resigned
Severn Terrace, WatchetTA23 0AS
Born July 1935
Director
Appointed 23 May 2012
Resigned 16 Nov 2015

SCOTT, Lorna Margaret

Resigned
Severn Terrace, WatchetTA23 0AS
Born May 1935
Director
Appointed 23 May 2012
Resigned 29 Oct 2018

SILVESTER, Sarah Elizabeth

Resigned
St. Decumans Road, WatchetTA23 0HR
Born January 1964
Director
Appointed 02 Dec 2020
Resigned 08 Apr 2022

WARD, Mark Andrew

Resigned
Woodford Cottages, TauntonTA4 4HR
Born September 1963
Director
Appointed 29 Oct 2018
Resigned 05 Dec 2022

WATSON, Elaine

Resigned
Deane Close, TauntonTA4 3TE
Born June 1954
Director
Appointed 10 Nov 2023
Resigned 07 Dec 2024

WATSON, Elaine

Resigned
Deane Close, TauntonTA4 3TE
Born June 1954
Director
Appointed 20 Nov 2017
Resigned 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

86

Change Person Director Company With Change Date
29 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
21 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
13 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
1 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Incorporation Company
23 May 2012
NEWINCIncorporation