UKBizDB.co.uk

NDH VENTURES LTD.

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

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).

Company Information

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:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
  • 47910 - Retail sale via mail order houses or via Internet
  • 56210 - Event catering activities
  • 92000 - Gambling and betting activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
North Devon Hospice, Deer Park Road, Barnstaple, England, EX32 0HU

Secretary01 June 2012Active
North Devon Hospice, Deer Park Road, Barnstaple, England, EX32 0HU

Director27 July 2023Active
North Devon Hospice, Deer Park Road, Barnstaple, England, EX32 0HU

Director13 July 2023Active
North Devon Hospice, Deer Park Road, Barnstaple, England, EX32 0HU

Director17 March 2022Active
North Devon Hospice, Deer Park Road, Barnstaple, England, EX32 0HU

Director19 July 2022Active
North Devon Hospice, Deer Park Road, Barnstaple, England, EX32 0HU

Director01 December 2018Active
Ash House, Vicarage Road, Landkey, Barnstaple, England, EX32 0JR

Director28 June 2022Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary20 May 1992Active
Norwood Cottage, Hiscott, Barnstaple, EX31 3JS

Secretary20 May 1992Active
The Longhouse, Swimbridge, Barnstaple, EX32 0QY

Secretary13 January 2006Active
The Longhouse, Swimbridge, Barnstaple, EX32 0QY

Secretary01 July 2002Active
Rollstone Cottage, Fairy Cross, Bideford, United Kingdom, EX39 5DA

Secretary01 April 2008Active
Breakers, Saunton, Braunton, EX33 1LG

Secretary18 March 2003Active
North Devon Hospice, Deer Park, Newport, Barnstaple, England, EX32 0HU

Director22 October 2015Active
South Cobbaton Farm, Chittlehampton, Umberleigh, EX37 9RZ

Director20 October 2005Active
North Devon Hospice, Deer Park, Newport, Barnstaple, United Kingdom, EX32 0HU

Director30 September 2010Active
North Devon Hospice, Deer Park, Newport, Barnstaple, United Kingdom, EX32 0HU

Director20 November 2017Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director20 May 1992Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director20 May 1992Active
North Devon Hospice, Deer Park, Newport, Barnstaple, United Kingdom, EX32 0HU

Director15 December 2005Active
4 Saltmer Close, Ilfracombe, EX34 8LY

Director20 May 1992Active
2, Mannings Way, Barnstaple, England, EX31 1QF

Director15 December 2018Active
Taddiport, West Buckland, Barnstaple, EX32 0SL

Director20 May 1992Active
North Devon Hospice, Deer Park, Newport, Barnstaple, United Kingdom, EX32 0HU

Director13 October 2014Active
Four Winds, Mortehoe Station Road, Woolacombe, EX34 7HD

Director05 September 1994Active
Marsh Hall Lodge, North Molton, South Molton, EX36 3HQ

Director28 July 2006Active
38 Hillcrest Road, Barnstaple, EX32 9EP

Director03 May 2003Active
Key Point, New Road Instow, Bideford, EX39 4LN

Director08 October 2003Active
Abbotsfield South, East Hill, Braunton, EX33 2LD

Director29 May 1997Active
Beechwood House, High Bickington, Umberleigh, EX37 9BQ

Director20 May 1992Active
Deer Park, Deer Park Road, Barnstaple, EX32 0HU

Director21 December 2006Active
22 Granville Avenue, Barnstaple, EX32 7AH

Director26 August 2004Active
Mambury Manor, East Putford, Holsworthy, EX22 7UH

Director08 October 2003Active
Hawthorns, Swimbridge, Barnstaple, England, EX32 0QF

Director09 August 2019Active
North Devon Hospice, Deer Park, Newport, Barnstaple, United Kingdom, EX32 0HU

Director08 May 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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
2023-11-27Accounts

Accounts with accounts type small.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Address

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

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2022-12-07Accounts

Accounts with accounts type small.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Second filing of director appointment with name.

Download
2020-08-05Accounts

Accounts with accounts type small.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-08-14Accounts

Accounts with accounts type small.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.