ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mendip And Somerset Homes Limited

Mendip And Somerset Homes Limited is an active company incorporated on 30 April 2021 with the registered office located in Bristol, Bristol. Mendip And Somerset Homes Limited was registered 4 years ago.
Status
Active
Active since 1 year 9 months ago
Company No
13369141
Private limited company
Age
4 years
Incorporated 30 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 April 2025 (6 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (6 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 May31 Mar 2024 (11 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
61 Queen Square
Bristol
BS1 4JZ
United Kingdom
Address changed on 3 Oct 2024 (1 year ago)
Previous address was 20 Chamberlain Street Wells Somerset BA5 2PF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1967
Director • Consultant • British • Lives in UK • Born in Jan 1981
Director • British • Lives in UK • Born in Aug 1979
Fry's Well Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Somerset Pub Company Ltd
Daniel Paul Obern and Michael John Clancy are mutual people.
Active
Long Ashton Pub Dining Limited
Daniel Paul Obern is a mutual person.
Active
Meadowsweet Kitchen Ltd
Daniel Paul Obern is a mutual person.
Active
Willpower South West Limited
Mark Peter Matthews is a mutual person.
Active
Willpower Land Management Ltd
Mark Peter Matthews is a mutual person.
Active
Somerset Rentals Ltd
Daniel Paul Obern is a mutual person.
Active
Frys Well Holdings Limited
Mark Peter Matthews is a mutual person.
Active
Mendip & Somerset Construction Limited
Daniel Paul Obern is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 1 May31 Mar 2024
Traded for 11 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£543.4K
Increased by £543.4K (+54340300%)
Total Liabilities
-£546.3K
Increased by £546.3K (%)
Net Assets
-£2.89K
Decreased by £2.9K (-289500%)
Debt Ratio (%)
101%
Increased by 100.53% (%)
Latest Activity
Confirmation Submitted
4 Months Ago on 27 Jun 2025
Full Accounts Submitted
5 Months Ago on 10 May 2025
Mr Mark Peter Matthews Details Changed
6 Months Ago on 30 Apr 2025
Registered Address Changed
1 Year Ago on 3 Oct 2024
Michael John Clancy Resigned
1 Year 3 Months Ago on 15 Jul 2024
Mr Mark Peter Matthews Appointed
1 Year 5 Months Ago on 31 May 2024
Daniel Paul Obern Resigned
1 Year 5 Months Ago on 31 May 2024
Accounting Period Shortened
1 Year 5 Months Ago on 28 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 30 Apr 2024
Mr Michael John Clancy Appointed
1 Year 8 Months Ago on 19 Feb 2024
Get Credit Report
Discover Mendip And Somerset Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Mark Peter Matthews on 30 April 2025
Submitted on 30 Jun 2025
Confirmation statement made on 30 April 2025 with updates
Submitted on 27 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 May 2025
Termination of appointment of Michael John Clancy as a director on 15 July 2024
Submitted on 17 Feb 2025
Registered office address changed from 20 Chamberlain Street Wells Somerset BA5 2PF United Kingdom to 61 Queen Square Bristol BS1 4JZ on 3 October 2024
Submitted on 3 Oct 2024
Appointment of Mr Mark Peter Matthews as a director on 31 May 2024
Submitted on 15 Jul 2024
Termination of appointment of Daniel Paul Obern as a director on 31 May 2024
Submitted on 9 Jul 2024
Previous accounting period shortened from 30 April 2024 to 31 March 2024
Submitted on 28 May 2024
Confirmation statement made on 30 April 2024 with updates
Submitted on 30 Apr 2024
Notification of Fry's Well Holdings Limited as a person with significant control on 19 February 2024
Submitted on 5 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year