ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Somerset Care Support Services Limited

Somerset Care Support Services Limited is an active company incorporated on 15 December 2011 with the registered office located in Taunton, Somerset. Somerset Care Support Services Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07882982
Private limited company
Age
13 years
Incorporated 15 December 2011
Size
Unreported
Confirmation
Submitted
Dated 15 December 2024 (10 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Acacia House
Blackbook Park Avenue
Taunton
Somerset
TA1 2PX
Same address since incorporation
Telephone
01823444924
Email
Unreported
People
Officers
14
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in England • Born in Mar 1969
Director • Director • Chief Operating Officer • British • Lives in England • Born in Jun 1977
Director • Secretary • Chief Financial Officer • British • Lives in England • Born in Nov 1975
Director • British
Director • Non Executive Director • British • Lives in England • Born in Mar 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Acacia Facilities Management Ltd
Richard Peter Ring, Angela Joy Dupont, and 9 more are mutual people.
Active
Somerset Care Limited
Richard Peter Ring, Angela Joy Dupont, and 8 more are mutual people.
Active
Way Ahead Holdings Limited
Angela Joy Dupont, Emma Victoria Glynn, and 8 more are mutual people.
Active
Somerset Care At Home Limited
Richard Peter Ring, Angela Joy Dupont, and 7 more are mutual people.
Active
Way Ahead Community Services Ltd
Angela Joy Dupont, Emma Victoria Glynn, and 7 more are mutual people.
Active
Lexicon Healthcare Limited
Richard Peter Ring, Emma Victoria Glynn, and 7 more are mutual people.
Active
Apetito Limited
Richard Peter Ring is a mutual person.
Active
Apetito (U.K.) Holdings Limited
Richard Peter Ring is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1K (-100%)
Turnover
£28.11M
Increased by £3.27M (+13%)
Employees
2
Same as previous period
Total Assets
£2.9M
Increased by £151K (+5%)
Total Liabilities
-£2.4M
Increased by £157K (+7%)
Net Assets
£506K
Decreased by £6K (-1%)
Debt Ratio (%)
83%
Increased by 1.17% (+1%)
Latest Activity
Mr Rupert Douglas Sanderson Appointed
9 Days Ago on 13 Oct 2025
Angela Joy Dupont Resigned
22 Days Ago on 30 Sep 2025
Christopher John Wall Resigned
28 Days Ago on 24 Sep 2025
Christopher John Wall Resigned
28 Days Ago on 24 Sep 2025
Mr Troy Joseph Robinson Appointed
28 Days Ago on 24 Sep 2025
Mr Troy Joseph Robinson Appointed
2 Months Ago on 7 Aug 2025
Mrs Eve Frances Mitchell Appointed
4 Months Ago on 3 Jun 2025
New Charge Registered
7 Months Ago on 25 Mar 2025
Confirmation Submitted
9 Months Ago on 31 Dec 2024
Mrs Angela Joy Dupont Details Changed
1 Year 1 Month Ago on 9 Sep 2024
Get Credit Report
Discover Somerset Care Support Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Rupert Douglas Sanderson as a director on 13 October 2025
Submitted on 16 Oct 2025
Termination of appointment of Angela Joy Dupont as a director on 30 September 2025
Submitted on 14 Oct 2025
Appointment of Mr Troy Joseph Robinson as a secretary on 24 September 2025
Submitted on 3 Oct 2025
Termination of appointment of Christopher John Wall as a secretary on 24 September 2025
Submitted on 3 Oct 2025
Termination of appointment of Christopher John Wall as a director on 24 September 2025
Submitted on 3 Oct 2025
Appointment of Mr Troy Joseph Robinson as a director on 7 August 2025
Submitted on 21 Aug 2025
Director's details changed for Mrs Angela Joy Dupont on 9 September 2024
Submitted on 17 Jun 2025
Appointment of Mrs Eve Frances Mitchell as a director on 3 June 2025
Submitted on 16 Jun 2025
Registration of charge 078829820004, created on 25 March 2025
Submitted on 28 Mar 2025
Confirmation statement made on 15 December 2024 with no updates
Submitted on 31 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year