UKBizDB.co.uk

DEVON MEDIATION SERVICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Devon Mediation Service Limited. The company was founded 27 years ago and was given the registration number 03322087. The firm's registered office is in CREDITON. You can find them at The Red House, St. Lawrence Green, Crediton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DEVON MEDIATION SERVICE LIMITED
Company Number:03322087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Red House, St. Lawrence Green, Crediton, England, EX17 3LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, High Street, Crediton, England, EX17 3LQ

Director19 October 2021Active
Rashleigh Farm, Throwleigh, Okehampton, England, EX20 2JF

Director01 March 2014Active
128, High Street, Crediton, England, EX17 3LQ

Director29 September 2022Active
128, High Street, Crediton, England, EX17 3LQ

Director29 September 2022Active
The Red House, St. Lawrence Green, Crediton, England, EX17 3LN

Secretary12 April 2020Active
24 Broomhouse Park, Witheridge, Tiverton, EX16 8HB

Secretary21 February 1997Active
128, High Street, Crediton, England, EX17 3LQ

Secretary15 July 2020Active
The Red House, St. Lawrence Green, Crediton, England, EX17 3LN

Secretary18 July 2018Active
6 Blundells Avenue, Tiverton, EX16 4DL

Secretary27 September 2005Active
5 Exon Building, Cullompton, Exeter, EX15 1DU

Director21 February 1997Active
Rookery Lodge, Creedy Park, Crediton, EX17 4EB

Director21 February 1997Active
24 Broomhouse Park, Witheridge, Tiverton, EX16 8HB

Director21 February 1997Active
8 Bellevue Terrace, Cullompton, EX15 1AQ

Director21 February 1997Active
26 Old Tiverton Road, Crediton, EX17 1EG

Director21 February 1997Active
128, High Street, Crediton, England, EX17 3LQ

Director18 July 2018Active
The Red House, St. Lawrence Green, Crediton, United Kingdom, EX17 3LN

Director24 May 2012Active
252, Pinhoe Road, Exeter, EX4 7HH

Director28 January 2010Active
1 Blagdon Terrace, Crediton, EX17 1EQ

Director01 January 2001Active
48, Baker Street, Exeter, England, EX2 5EA

Director15 July 2020Active
28 Constantine House, New North Road, Exeter, England, EX4 4JH

Director15 July 2020Active
4, Beech Drive, Down St Mary, Crediton, EX17 2EJ

Director28 January 2010Active
Beech End Beech Drive, Down St Mary, Crediton, EX17 2EJ

Director31 May 1999Active
6 St Peter Street, Ash Thomas, Tiverton, England, EX16 4NX

Director20 May 2014Active
Cranbrook, Ash Court Deep Lane, Crediton, EX17 2JZ

Director21 February 1997Active
22 Fernworthy Gardens, Copplestone, Crediton, EX17 5LY

Director21 February 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Officers

Termination secretary company with name termination date.

Download
2021-03-18Address

Change registered office address company with date old address new address.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Officers

Appoint person secretary company with name date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-07-23Officers

Termination secretary company with name termination date.

Download
2020-04-12Officers

Appoint person secretary company with name date.

Download
2020-04-12Officers

Termination secretary company with name termination date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.