Background WavePink WaveYellow Wave

SOMERSET PARENT CARER FORUM C.I.C. (10227489)

SOMERSET PARENT CARER FORUM C.I.C. (10227489) is an active UK company. incorporated on 11 June 2016. with registered office in Yeovil. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 2 other business activities. SOMERSET PARENT CARER FORUM C.I.C. has been registered for 9 years. Current directors include BOBBETT, Natalie, HOBBS, Ruth Elizabeth, SAUNDERS, Rachel Elizabeth Margret.

Company Number
10227489
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 June 2016
Age
9 years
Address
32 Unit 2 Goldcroft, Yeovil, BA21 4DH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BOBBETT, Natalie, HOBBS, Ruth Elizabeth, SAUNDERS, Rachel Elizabeth Margret
SIC Codes
63990, 85590, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERSET PARENT CARER FORUM C.I.C.

SOMERSET PARENT CARER FORUM C.I.C. is an active company incorporated on 11 June 2016 with the registered office located in Yeovil. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 2 other business activities. SOMERSET PARENT CARER FORUM C.I.C. was registered 9 years ago.(SIC: 63990, 85590, 96090)

Status

active

Active since 9 years ago

Company No

10227489

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 11 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months 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

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

32 Unit 2 Goldcroft Yeovil, BA21 4DH,

Previous Addresses

Unit 3 Babylon View, Oxford Road Pen Mill Trading Estate Yeovil BA21 5HR England
From: 22 February 2019To: 23 June 2020
The Town Hall Bow Street Langport Somerset TA10 9PR
From: 11 June 2016To: 22 February 2019
Timeline

8 key events • 2021 - 2021

Funding Officers Ownership
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
New Owner
Nov 21
Director Joined
Nov 21
New Owner
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOBBETT, Natalie

Active
Goldcroft, YeovilBA21 4DH
Born September 1978
Director
Appointed 22 Oct 2021

HOBBS, Ruth Elizabeth

Active
Goldcroft, YeovilBA21 4DH
Born June 1976
Director
Appointed 11 Jun 2016

SAUNDERS, Rachel Elizabeth Margret

Active
Goldcroft, YeovilBA21 4DH
Born November 1979
Director
Appointed 22 Oct 2021

ARMSTRONG, Anthony James

Resigned
Bow Street, LangportTA10 9PR
Secretary
Appointed 11 Jun 2016
Resigned 01 Jun 2017

EMERY, Tina Louise

Resigned
Goldcroft, YeovilBA21 4DH
Born March 1973
Director
Appointed 11 Jun 2016
Resigned 22 Oct 2021

LEYDON, Kerry Louise

Resigned
Goldcroft, YeovilBA21 4DH
Born March 1973
Director
Appointed 11 Jun 2016
Resigned 15 Sept 2021

Persons with significant control

5

3 Active
2 Ceased

Mrs Rachel Elizabeth Margret Saunders

Active
Goldcroft, YeovilBA21 4DH
Born November 1979

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 22 Oct 2021

Ms Natalie Bobbett

Active
Goldcroft, YeovilBA21 4DH
Born September 1978

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 22 Oct 2021

Mrs Tina Louise Emery

Ceased
Goldcroft, YeovilBA21 4DH
Born March 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Jun 2016
Ceased 22 Oct 2021

Mrs Kerry Louise Leydon

Ceased
Goldcroft, YeovilBA21 4DH
Born March 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Jun 2016
Ceased 15 Sept 2021

Mrs Ruth Elizabeth Hobbs

Active
Goldcroft, YeovilBA21 4DH
Born June 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Jun 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
5 March 2019
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 June 2017
TM02Termination of Secretary
Incorporation Community Interest Company
11 June 2016
CICINCCICINC