UKBizDB.co.uk

SURVIVORS ALLIANCE NORTH DEVON CIC

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

This company is commonly known as Survivors Alliance North Devon Cic. The company was founded 7 years ago and was given the registration number 10535092. The firm's registered office is in BARNSTAPLE. You can find them at Room H Castle Centre, 25 Castle Street, Barnstaple, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SURVIVORS ALLIANCE NORTH DEVON CIC
Company Number:10535092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Room H Castle Centre, 25 Castle Street, Barnstaple, England, EX31 1DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rock Park Lodge, New Road, Barnstaple, England, EX32 9AH

Director27 July 2023Active
Rock Park Lodge, New Road, Barnstaple, England, EX32 9AH

Director02 December 2021Active
Rock Park Lodge, New Road, Barnstaple, England, EX32 9AH

Director16 December 2021Active
Rock Park Lodge, New Road, Barnstaple, England, EX32 9AH

Secretary13 April 2017Active
Rock Park Lodge, New Road, Barnstaple, England, EX32 9AH

Director21 December 2016Active
Rock Park Lodge, New Road, Barnstaple, England, EX32 9AH

Director26 February 2017Active
Room H, Castle Centre, 25 Castle Street, Barnstaple, England, EX31 1DR

Director26 February 2017Active
Rock Park Lodge, New Road, Rock Park, Barnstaple, England, EX32 9AH

Director05 January 2021Active
Room H, Castle Centre, 25 Castle Street, Barnstaple, England, EX31 1DR

Director23 March 2020Active
Rock Park Lodge, New Road, Barnstaple, England, EX32 9AH

Director01 November 2021Active

People with Significant Control

Josephine Lara Knight
Notified on:13 April 2024
Status:Active
Country of residence:England
Address:The Lodge, The Lodge Rock Park, Barnstaple, England, EX32 9AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms Sarah Patricia Willoughby
Notified on:27 July 2023
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Rock Park Lodge, New Road, Barnstaple, England, EX32 9AH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Josephine Lara Knight
Notified on:01 January 2021
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:The Lodge Rock Park, Rock Park, Barnstaple, England, EX32 9AH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Karen Black
Notified on:21 December 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:5, Rickards Row, Bideford, England, EX39 5LT
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Officers

Appoint person director company with name date.

Download
2024-04-25Officers

Appoint person director company with name date.

Download
2024-04-18Persons with significant control

Notification of a person with significant control.

Download
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2024-04-18Officers

Termination director company with name termination date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Change of name

Certificate change of name company.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Second filing of director appointment with name.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Termination secretary company with name termination date.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Officers

Change person secretary company with change date.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.