Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE TAUNTON LINAC COMPANY LIMITED
Company Information for

THE TAUNTON LINAC COMPANY LIMITED

8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG,
Company Registration Number
05394682
Private Limited Company
Active

Company Overview

About The Taunton Linac Company Ltd
THE TAUNTON LINAC COMPANY LIMITED was founded on 2005-03-16 and has its registered office in Swanley. The organisation's status is listed as "Active". The Taunton Linac Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE TAUNTON LINAC COMPANY LIMITED
 
Legal Registered Office
8 WHITE OAK SQUARE, LONDON ROAD
SWANLEY
KENT
BR8 7AG
Other companies in BR8
 
Previous Names
BROOMCO (3725) LIMITED04/08/2005
Filing Information
Company Number 05394682
Company ID Number 05394682
Date formed 2005-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB858538377  
Last Datalog update: 2024-04-06 23:10:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TAUNTON LINAC COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE TAUNTON LINAC COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HCP SOCIAL INFRASTRUCTURE (UK) LTD
Company Secretary 2014-01-24
BENJAMIN CHRISTOPHER JACOB DEAN
Director 2018-05-31
SABRINA SIDHU
Director 2017-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GRAHAM
Director 2015-09-18 2018-05-31
RICHARD KEITH SHEEHAN
Director 2017-03-23 2017-09-19
JAMES WILLIAM WARD
Director 2016-12-16 2017-03-23
MATTHEW JAMES EDWARDS
Director 2014-01-31 2016-12-16
BRIAN MERVYN SEMPLE
Director 2010-01-19 2015-09-18
DAVID HAMMOND
Company Secretary 2011-02-01 2014-01-31
RICHARD KEITH SHEEHAN
Director 2007-04-18 2014-01-24
MARTIN STEVENS
Company Secretary 2007-11-09 2011-02-01
ALAN HAYWARD
Director 2006-11-24 2010-12-31
JOHN GRAHAM
Director 2008-05-14 2010-01-19
GAYNOR BIRLEY SMITH
Director 2007-04-18 2008-05-14
ROBERT STUART WEST
Company Secretary 2005-07-20 2007-11-09
TIMOTHY RICHARD PEARSON
Director 2005-07-20 2007-04-18
JAMES WILLIAM WARD
Director 2005-07-20 2007-04-18
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2005-03-16 2005-07-20
DLA PIPER UK NOMINEES LIMITED
Director 2005-03-16 2005-07-20
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2005-03-16 2005-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN CHRISTOPHER JACOB DEAN THE TAUNTON LINAC (HOLDINGS) COMPANY LIMITED Director 2018-05-31 CURRENT 2005-03-16 Active
SABRINA SIDHU ENDEAVOUR SCH HOLDINGS LIMITED Director 2017-12-01 CURRENT 1998-11-23 Active
SABRINA SIDHU ENDEAVOUR SCH PLC Director 2017-12-01 CURRENT 1998-11-23 Active
SABRINA SIDHU MODERN COURTS HOLDINGS (HUMBERSIDE) LIMITED Director 2017-10-17 CURRENT 1999-06-03 Active
SABRINA SIDHU MODERN COURTS (EAST ANGLIA) LIMITED Director 2017-10-17 CURRENT 2001-10-05 Active
SABRINA SIDHU MODERN COURTS (HUMBERSIDE) LIMITED Director 2017-10-17 CURRENT 1999-06-02 Active
SABRINA SIDHU MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED Director 2017-10-17 CURRENT 2001-10-05 Active
SABRINA SIDHU GENTIAN (MID-ESSEX) PARKING LIMITED Director 2017-10-10 CURRENT 1998-01-16 Active - Proposal to Strike off
SABRINA SIDHU GENTIAN (WARRINGTON) LIMITED Director 2017-10-10 CURRENT 1999-02-15 Active - Proposal to Strike off
SABRINA SIDHU GENTIAN (NOTTINGHAM) LIMITED Director 2017-10-10 CURRENT 1993-02-24 Active - Proposal to Strike off
SABRINA SIDHU GENTIAN (CARDIFF) LIMITED Director 2017-10-10 CURRENT 1995-08-30 Active - Proposal to Strike off
SABRINA SIDHU GENTIAN (TAMESIDE) LIMITED Director 2017-10-10 CURRENT 1996-10-21 Active
SABRINA SIDHU GENTIAN HOLDINGS LIMITED Director 2017-10-10 CURRENT 1997-07-24 Active
SABRINA SIDHU GENTIAN (CAMBRIDGE) LIMITED Director 2017-10-10 CURRENT 1998-10-01 Active
SABRINA SIDHU GENTIAN (NORTH TEES) LIMITED Director 2017-10-10 CURRENT 1999-01-05 Active - Proposal to Strike off
SABRINA SIDHU HOSPITAL RETAIL SERVICES LIMITED Director 2017-10-10 CURRENT 2000-05-25 Active - Proposal to Strike off
SABRINA SIDHU FALCON SUPPORT SERVICES LIMITED Director 2017-10-10 CURRENT 2003-12-01 Active
SABRINA SIDHU FALCON SUPPORT SERVICES (HOLDINGS) LIMITED Director 2017-10-10 CURRENT 2003-12-05 Active
SABRINA SIDHU GENTIAN LIMITED Director 2017-10-10 CURRENT 1997-02-18 Active - Proposal to Strike off
SABRINA SIDHU MODERN SCHOOLS (EXETER) LIMITED Director 2017-10-04 CURRENT 2004-02-18 Active
SABRINA SIDHU MODERN SCHOOLS (EXETER) HOLDINGS LIMITED Director 2017-10-04 CURRENT 2004-02-17 Active
SABRINA SIDHU PROSPECT HEALTHCARE (READING) LIMITED Director 2017-09-29 CURRENT 1999-07-19 Active
SABRINA SIDHU PROSPECT HEALTHCARE (READING) HOLDINGS LIMITED Director 2017-09-29 CURRENT 2001-01-30 Active
SABRINA SIDHU CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) LIMITED Director 2017-09-25 CURRENT 2005-05-19 Active
SABRINA SIDHU CENTRAL NOTTINGHAMSHIRE HOSPITALS PLC Director 2017-09-25 CURRENT 2005-05-25 Active
SABRINA SIDHU THE TAUNTON LINAC (HOLDINGS) COMPANY LIMITED Director 2017-09-19 CURRENT 2005-03-16 Active
SABRINA SIDHU SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED Director 2017-09-19 CURRENT 1998-02-02 Active
SABRINA SIDHU SOUTH MANCHESTER HEALTHCARE LIMITED Director 2017-09-19 CURRENT 1998-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-21CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP SOCIAL INFRASTRUCTURE (UK) LIMITED on 2021-04-23
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-12-09CH01Director's details changed for Mr Benjamin Christopher Jacob Dean on 2020-12-09
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-01-24CH01Director's details changed for Mr Benjamin Christopher Jacob Dean on 2019-01-24
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SABRINA SIDHU
2018-12-19AP01DIRECTOR APPOINTED MR RICHARD KEITH SHEEHAN
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-04AP01DIRECTOR APPOINTED MR BENJAMIN CHRISTOPHER JACOB DEAN
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-21AP01DIRECTOR APPOINTED MS SABRINA SIDHU
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KEITH SHEEHAN
2017-04-10AP01DIRECTOR APPOINTED RICHARD KEITH SHEEHAN
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM WARD
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES EDWARDS
2016-12-16AP01DIRECTOR APPOINTED MR JAMES WILLIAM WARD
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-23AR0122/03/16 ANNUAL RETURN FULL LIST
2016-03-18CH01Director's details changed for Mr Matthew James Edwards on 2016-03-18
2015-10-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MERVYN SEMPLE
2015-09-18AP01DIRECTOR APPOINTED MR JOHN GRAHAM
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MERVYN SEMPLE / 17/08/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EDWARDS / 17/08/2015
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-14AR0116/03/15 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EDWARDS / 04/09/2014
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EDWARDS / 04/09/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MERVYN SEMPLE / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MERVYN SEMPLE / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EDWARDS / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EDWARDS / 22/08/2014
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-09AR0116/03/14 FULL LIST
2014-04-09AP04CORPORATE SECRETARY APPOINTED HCP SOCIAL INFRASTRUCTURE (UK) LTD
2014-02-07AP01DIRECTOR APPOINTED MR MATTHEW JAMES EDWARDS
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEEHAN
2014-02-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID HAMMOND
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-28AR0116/03/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-22AR0116/03/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-04AR0116/03/11 FULL LIST
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 3 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG
2011-02-14AP03SECRETARY APPOINTED MR DAVID HAMMOND
2011-02-11TM02APPOINTMENT TERMINATED, SECRETARY MARTIN STEVENS
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWARD
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-24AR0116/03/10 FULL LIST
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM
2010-01-27AP01DIRECTOR APPOINTED MR BRIAN MERVYN SEMPLE
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN STEVENS / 06/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HAYWARD / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH SHEEHAN / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM / 02/11/2009
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-24363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR GAYNOR BIRLEY SMITH
2008-05-15288aDIRECTOR APPOINTED MR JOHN GRAHAM
2008-04-18363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-12288bSECRETARY RESIGNED
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-08288bDIRECTOR RESIGNED
2007-05-08288bDIRECTOR RESIGNED
2007-04-05363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-07288aNEW DIRECTOR APPOINTED
2006-04-04363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-09-21288cSECRETARY'S PARTICULARS CHANGED
2005-08-15288bDIRECTOR RESIGNED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-15288aNEW SECRETARY APPOINTED
2005-08-04CERTNMCOMPANY NAME CHANGED BROOMCO (3725) LIMITED CERTIFICATE ISSUED ON 04/08/05
2005-08-01287REGISTERED OFFICE CHANGED ON 01/08/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2005-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to THE TAUNTON LINAC COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE TAUNTON LINAC COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-13 Outstanding BARCLAYS BANK PLC (SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of THE TAUNTON LINAC COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE TAUNTON LINAC COMPANY LIMITED
Trademarks
We have not found any records of THE TAUNTON LINAC COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TAUNTON LINAC COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as THE TAUNTON LINAC COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE TAUNTON LINAC COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE TAUNTON LINAC COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE TAUNTON LINAC COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.