UKBizDB.co.uk

WEST DEVON COMMUNITY AND VOLUNTARY SERVICES

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

This company is commonly known as West Devon Community And Voluntary Services. The company was founded 17 years ago and was given the registration number 06115797. The firm's registered office is in OKEHAMPTON. You can find them at Fur Roomm, The Ockment Centre, North Street, Okehampton, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WEST DEVON COMMUNITY AND VOLUNTARY SERVICES
Company Number:06115797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Fur Roomm, The Ockment Centre, North Street, Okehampton, England, EX20 1AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fur Room, Ockment Centre, North Street, Okehampton, England, EX20 1AR

Director15 April 2010Active
Fur Room, Ockment Centre, North Street, Okehampton, England, EX20 1AR

Director01 February 2023Active
Fur Room, Ockment Centre, North Street, Okehampton, England, EX20 1AR

Director21 February 2024Active
Fur Room, Ockment Centre, North Street, Okehampton, England, EX20 1AR

Director25 October 2021Active
21 Watts Road, Tavistock, PL19 8LG

Secretary19 February 2007Active
The Ockment Centre, East Street, Okehampton, England, EX20 1AS

Director18 September 2018Active
Waterwood, Coombe Harrowbarrow, Callington, PL17 8JH

Director19 February 2007Active
Springfields, Higher Edgcombe Lane Milton Abbot, Tavistock, PL19 0PD

Director19 February 2007Active
40 Leeze Park, Okehampton, EX20 1EE

Director19 February 2007Active
1 Broad Park Road, Bere Alston, PL20 7DP

Director19 February 2007Active
27 Hunters Gate, Okehampton, EX20 1SU

Director19 February 2007Active
Higher Gawton Farm, Bere Alston, Yelverton, PL20 7HP

Director19 February 2007Active
Fur Roomm, The Ockment Centre, North Street, Okehampton, England, EX20 1AR

Director18 July 2012Active
13, East Street, Okehampton, England, EX20 1AS

Director08 July 2012Active
45 Crocken Tor Road, Okehampton, EX20 1TE

Director19 February 2007Active

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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Address

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

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.