This company is commonly known as Exeter Community Initiatives. The company was founded 30 years ago and was given the registration number 02844870. The firm's registered office is in EXETER. You can find them at 148-149 Fore Street, , Exeter, Devon. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | EXETER COMMUNITY INITIATIVES |
---|---|---|
Company Number | : | 02844870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 148-149 Fore Street, Exeter, Devon, England, EX4 3AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
148-149, Fore Street, Exeter, England, EX4 3AN | Director | 26 March 2013 | Active |
148-149, Fore Street, Exeter, England, EX4 3AN | Director | 05 October 2018 | Active |
148-149, Fore Street, Exeter, England, EX4 3AN | Director | 12 October 2023 | Active |
148-149, Fore Street, Exeter, England, EX4 3AN | Director | 11 December 2013 | Active |
148-149, Fore Street, Exeter, England, EX4 3AN | Director | 05 March 2020 | Active |
148-149, Fore Street, Exeter, England, EX4 3AN | Director | 05 March 2020 | Active |
148-149, Fore Street, Exeter, England, EX4 3AN | Director | 05 December 2019 | Active |
148-149, Fore Street, Exeter, England, EX4 3AN | Director | 10 October 2018 | Active |
Wyndale, Streatham Rise, Exeter, England, EX4 4PE | Secretary | 12 December 2012 | Active |
Westhay Streatham Rise, Exeter, EX4 4PE | Secretary | 16 August 1993 | Active |
28 Park Lane, Exeter, EX4 9HL | Secretary | 16 July 2001 | Active |
20, Rosebarn Avenue, Exeter, England, EX4 6DY | Director | 28 June 2010 | Active |
1 Long Acres, Wonford Road, Exeter, EX2 4LW | Director | 23 September 2002 | Active |
Old Venn, Bridford, Exeter, EX6 7LF | Director | 23 September 2002 | Active |
5, Lower Kings Avenue, Exeter, EX4 6JT | Director | 25 September 2006 | Active |
145 Topsham Road, Exeter, EX2 4RE | Director | 23 September 2002 | Active |
Wyndale, Streatham Rise, Exeter, England, EX4 4PE | Director | 28 June 2010 | Active |
9 The Close, Exeter, EX1 1EZ | Director | 15 September 2000 | Active |
65 Clyst Valley Road, Clyst St. Mary, Exeter, EX5 1DE | Director | 25 June 2007 | Active |
14 York Road, Exeter, Devon, EX4 6BA | Director | 19 March 2014 | Active |
148-149, Fore Street, Exeter, England, EX4 3AN | Director | 06 October 2022 | Active |
Mosshayne Cottage, Westclyst, Exeter, EX1 3TR | Director | 20 June 2000 | Active |
30 Park Lane, Pinhoe, Exeter, EX4 9HL | Director | 15 January 2001 | Active |
21 Grove Hill, Topsham, Exeter, EX3 0EG | Director | 14 September 1993 | Active |
Cranford 2 Connaught Close, Sidmouth, EX10 8TU | Director | 18 March 2002 | Active |
4 Thornton Hill, Exeter, EX4 4NS | Director | 14 September 1993 | Active |
95, Howell Road, Exeter, England, EX4 4LH | Director | 25 June 2007 | Active |
14 York Road, Exeter, Devon, EX4 6BA | Director | 25 June 2015 | Active |
15 Grove Hill, Topsham, Exeter, EX3 0EG | Director | 16 August 1993 | Active |
8 Clifton Hill, Exeter, EX1 2DL | Director | 01 April 2000 | Active |
148-149, Fore Street, Exeter, England, EX4 3AN | Director | 22 June 2017 | Active |
Westhay Streatham Rise, Exeter, EX4 4PE | Director | 16 August 1993 | Active |
148-149, Fore Street, Exeter, England, EX4 3AN | Director | 26 March 2007 | Active |
16 Looe Road, St Davids, Exeter, EX4 4BW | Director | 30 June 2003 | Active |
148-149, Fore Street, Exeter, England, EX4 3AN | Director | 30 June 2016 | Active |
Mrs Sheila Reinhardt Swarbrick | ||
Notified on | : | 10 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 148-149, Fore Street, Exeter, England, EX4 3AN |
Nature of control | : |
|
Mr Alan Broughton | ||
Notified on | : | 05 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 148-149, Fore Street, Exeter, England, EX4 3AN |
Nature of control | : |
|
Mr Terry Makewell | ||
Notified on | : | 22 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 148-149, Fore Street, Exeter, England, EX4 3AN |
Nature of control | : |
|
Mr Christoper Neale | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 148-149, Fore Street, Exeter, England, EX4 3AN |
Nature of control | : |
|
Mr Richard James Clack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 148-149, Fore Street, Exeter, England, EX4 3AN |
Nature of control | : |
|
Mrs Pat Cusa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 148-149, Fore Street, Exeter, England, EX4 3AN |
Nature of control | : |
|
Mrs Heather Margaret Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 148-149, Fore Street, Exeter, England, EX4 3AN |
Nature of control | : |
|
Mr John Anthony Barrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 148-149, Fore Street, Exeter, England, EX4 3AN |
Nature of control | : |
|
Mr Tim Hardman Goodwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 148-149, Fore Street, Exeter, England, EX4 3AN |
Nature of control | : |
|
Mr David Lindsay Walters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 148-149, Fore Street, Exeter, England, EX4 3AN |
Nature of control | : |
|
Mrs Ruth Mary Saltmarsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1937 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 148-149, Fore Street, Exeter, England, EX4 3AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Accounts | Accounts with accounts type small. | Download |
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-10-14 | Accounts | Accounts with accounts type small. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type small. | Download |
2021-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Accounts | Accounts with accounts type small. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Officers | Change person director company with change date. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Officers | Termination secretary company with name termination date. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Accounts | Accounts with accounts type small. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.