Background WavePink WaveYellow Wave

SOMERSET SKILLS & LEARNING CIC (08610815)

SOMERSET SKILLS & LEARNING CIC (08610815) is an active UK company. incorporated on 16 July 2013. with registered office in Bridgwater. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOMERSET SKILLS & LEARNING CIC has been registered for 12 years. Current directors include BAKER, Kathryn Mary, GOSS, James Albert Henderson, SAVILL, Karen and 3 others.

Company Number
08610815
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 July 2013
Age
12 years
Address
Churchill House, Bridgwater, TA6 4DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER, Kathryn Mary, GOSS, James Albert Henderson, SAVILL, Karen, SPEIRS, Justin, SQUIBB, Nicola Beth, STREET, Emma
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERSET SKILLS & LEARNING CIC

SOMERSET SKILLS & LEARNING CIC is an active company incorporated on 16 July 2013 with the registered office located in Bridgwater. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOMERSET SKILLS & LEARNING CIC was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08610815

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 16 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 15 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

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

Churchill House Robins Drive Bridgwater, TA6 4DL,

Previous Addresses

Courtenay House Blackbrook Park Avenue Taunton Somerset TA1 2PX England
From: 21 November 2018To: 30 June 2023
4 Corams Lane Wellington Somerset TA21 8LL
From: 27 February 2015To: 21 November 2018
2-6 Cannon Street London EC4M 6YH
From: 16 July 2013To: 27 February 2015
Timeline

40 key events • 2015 - 2026

Funding Officers Ownership
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Aug 15
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Jun 17
Director Left
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Feb 18
Director Joined
Oct 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Apr 23
Director Left
Dec 23
Director Left
Apr 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

BAKER, Kathryn Mary

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born July 1972
Director
Appointed 01 Aug 2015

GOSS, James Albert Henderson

Active
Robins Drive, BridgwaterTA6 4DL
Born February 1990
Director
Appointed 08 Jun 2022

SAVILL, Karen

Active
Robins Drive, BridgwaterTA6 4DL
Born October 1970
Director
Appointed 28 Feb 2022

SPEIRS, Justin

Active
Robins Drive, BridgwaterTA6 4DL
Born February 1979
Director
Appointed 11 Oct 2022

SQUIBB, Nicola Beth

Active
Robins Drive, BridgwaterTA6 4DL
Born September 1970
Director
Appointed 26 Nov 2019

STREET, Emma

Active
Robins Drive, BridgwaterTA6 4DL
Born December 1987
Director
Appointed 01 Nov 2021

BARROW, Duncan John Rodgerson

Resigned
Corams Lane, WellingtonTA21 8LL
Born August 1955
Director
Appointed 16 Jul 2013
Resigned 03 Aug 2015

BEDFORD, Hilary Anne

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born October 1954
Director
Appointed 13 Oct 2016
Resigned 30 Jul 2021

BESSENT, Lauren

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born May 1988
Director
Appointed 30 Jul 2021
Resigned 18 Feb 2022

COOZE, Yvonne Jane

Resigned
Corams Lane, WellingtonTA21 8LL
Born January 1976
Director
Appointed 07 Apr 2015
Resigned 05 Oct 2017

DYER, Robin

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born February 1976
Director
Appointed 08 Jun 2022
Resigned 28 Apr 2023

HARVEY, Peter John

Resigned
Spaxton, BridgwaterTA5 1AL
Born October 1947
Director
Appointed 01 Aug 2015
Resigned 26 Nov 2019

KING, Wendy

Resigned
Corams Lane, WellingtonTA21 8LL
Born October 1957
Director
Appointed 01 Mar 2017
Resigned 30 Jun 2017

LAY, Stephen Richard

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born September 1954
Director
Appointed 01 Aug 2016
Resigned 28 Jun 2022

LYNCH, Dominic Gerard

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born August 1951
Director
Appointed 30 Oct 2018
Resigned 28 Jun 2022

NORRIS, Andrew Colin

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born February 1968
Director
Appointed 12 Feb 2018
Resigned 30 Jul 2021

PHILLIPS, Ann

Resigned
4 Corams Lane, WellingtonTA21 8LL
Born May 1955
Director
Appointed 07 Apr 2015
Resigned 19 Dec 2017

SHIRLEY, Sarah

Resigned
Robins Drive, BridgwaterTA6 4DL
Born January 1969
Director
Appointed 01 Nov 2021
Resigned 14 Dec 2023

SIMON-NORRIS, Susan Fiona Eugenie

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born December 1960
Director
Appointed 16 Jul 2013
Resigned 28 Feb 2021

STARKS, Mandy

Resigned
Corams Lane, WellingtonTA21 8LL
Born September 1963
Director
Appointed 07 Apr 2015
Resigned 01 Jul 2016

WATKINS, Martin Jeffrey

Resigned
Robins Drive, BridgwaterTA6 4DL
Born April 1971
Director
Appointed 01 Aug 2022
Resigned 01 Apr 2026

WATSON, David Charles

Resigned
Corams Lane, WellingtonTA21 8LL
Born March 1971
Director
Appointed 16 Jul 2013
Resigned 19 Dec 2017

WILDE, Simon Gordon

Resigned
Shoscombe, BathBA2 8LP
Born February 1970
Director
Appointed 01 Aug 2015
Resigned 16 Jan 2017

WILKINS, Richard

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born August 1974
Director
Appointed 01 Aug 2016
Resigned 28 Jun 2022
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Small
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Resolution
11 October 2022
RESOLUTIONSResolutions
Memorandum Articles
11 October 2022
MAMA
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
28 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Second Filing Of Director Appointment With Name
3 August 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
29 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Memorandum Articles
25 November 2016
MAMA
Resolution
25 November 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
28 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 July 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Incorporation Community Interest Company
16 July 2013
CICINCCICINC