This company is commonly known as Ndh Ventures Ltd.. The company was founded 31 years ago and was given the registration number 02716380. The firm's registered office is in BARNSTAPLE. You can find them at North Devon Hospice Deer Park, Newport, Barnstaple, Devon. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).
Name | : | NDH VENTURES LTD. |
---|---|---|
Company Number | : | 02716380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Devon Hospice Deer Park, Newport, Barnstaple, Devon, United Kingdom, EX32 0HU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Devon Hospice, Deer Park Road, Barnstaple, England, EX32 0HU | Secretary | 01 June 2012 | Active |
North Devon Hospice, Deer Park Road, Barnstaple, England, EX32 0HU | Director | 27 July 2023 | Active |
North Devon Hospice, Deer Park Road, Barnstaple, England, EX32 0HU | Director | 13 July 2023 | Active |
North Devon Hospice, Deer Park Road, Barnstaple, England, EX32 0HU | Director | 17 March 2022 | Active |
North Devon Hospice, Deer Park Road, Barnstaple, England, EX32 0HU | Director | 19 July 2022 | Active |
North Devon Hospice, Deer Park Road, Barnstaple, England, EX32 0HU | Director | 01 December 2018 | Active |
Ash House, Vicarage Road, Landkey, Barnstaple, England, EX32 0JR | Director | 28 June 2022 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 20 May 1992 | Active |
Norwood Cottage, Hiscott, Barnstaple, EX31 3JS | Secretary | 20 May 1992 | Active |
The Longhouse, Swimbridge, Barnstaple, EX32 0QY | Secretary | 13 January 2006 | Active |
The Longhouse, Swimbridge, Barnstaple, EX32 0QY | Secretary | 01 July 2002 | Active |
Rollstone Cottage, Fairy Cross, Bideford, United Kingdom, EX39 5DA | Secretary | 01 April 2008 | Active |
Breakers, Saunton, Braunton, EX33 1LG | Secretary | 18 March 2003 | Active |
North Devon Hospice, Deer Park, Newport, Barnstaple, England, EX32 0HU | Director | 22 October 2015 | Active |
South Cobbaton Farm, Chittlehampton, Umberleigh, EX37 9RZ | Director | 20 October 2005 | Active |
North Devon Hospice, Deer Park, Newport, Barnstaple, United Kingdom, EX32 0HU | Director | 30 September 2010 | Active |
North Devon Hospice, Deer Park, Newport, Barnstaple, United Kingdom, EX32 0HU | Director | 20 November 2017 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 20 May 1992 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 20 May 1992 | Active |
North Devon Hospice, Deer Park, Newport, Barnstaple, United Kingdom, EX32 0HU | Director | 15 December 2005 | Active |
4 Saltmer Close, Ilfracombe, EX34 8LY | Director | 20 May 1992 | Active |
2, Mannings Way, Barnstaple, England, EX31 1QF | Director | 15 December 2018 | Active |
Taddiport, West Buckland, Barnstaple, EX32 0SL | Director | 20 May 1992 | Active |
North Devon Hospice, Deer Park, Newport, Barnstaple, United Kingdom, EX32 0HU | Director | 13 October 2014 | Active |
Four Winds, Mortehoe Station Road, Woolacombe, EX34 7HD | Director | 05 September 1994 | Active |
Marsh Hall Lodge, North Molton, South Molton, EX36 3HQ | Director | 28 July 2006 | Active |
38 Hillcrest Road, Barnstaple, EX32 9EP | Director | 03 May 2003 | Active |
Key Point, New Road Instow, Bideford, EX39 4LN | Director | 08 October 2003 | Active |
Abbotsfield South, East Hill, Braunton, EX33 2LD | Director | 29 May 1997 | Active |
Beechwood House, High Bickington, Umberleigh, EX37 9BQ | Director | 20 May 1992 | Active |
Deer Park, Deer Park Road, Barnstaple, EX32 0HU | Director | 21 December 2006 | Active |
22 Granville Avenue, Barnstaple, EX32 7AH | Director | 26 August 2004 | Active |
Mambury Manor, East Putford, Holsworthy, EX22 7UH | Director | 08 October 2003 | Active |
Hawthorns, Swimbridge, Barnstaple, England, EX32 0QF | Director | 09 August 2019 | Active |
North Devon Hospice, Deer Park, Newport, Barnstaple, United Kingdom, EX32 0HU | Director | 08 May 2018 | Active |
North Devon Hospice | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Deer Park, Rumsam Road, Barnstaple, England, EX32 0HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type small. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Address | Change registered office address company with date old address new address. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-07-14 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Accounts | Accounts with accounts type small. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Accounts | Accounts with accounts type small. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Officers | Second filing of director appointment with name. | Download |
2020-08-05 | Accounts | Accounts with accounts type small. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Accounts | Accounts with accounts type small. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.