About

Registered Number: 09610336
Date of Incorporation: 27/05/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: 22 Marsh Green Road, Marsh Barton, Exeter, Devon, EX2 8PQ

 

Based in Exeter, Devon Disability Collective Ltd was founded on 27 May 2015. We do not know the number of employees at this company. The companies directors are listed as Reynolds, Andrew, Crompton-holgate, Michael James, Ellis, Sarah Jane, Gallin, Steven Ronold Peter, Mann, Joe, Oliver, Patricia, Cllr, Rogers, Luke Foy, Bright, Katie Emma, Williams, Grant Edward, Bright, Katie Emma, Mann, Amanda, Webber, David Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROMPTON-HOLGATE, Michael James 15 July 2015 - 1
ELLIS, Sarah Jane 25 October 2019 - 1
GALLIN, Steven Ronold Peter 27 May 2015 - 1
MANN, Joe 01 August 2016 - 1
OLIVER, Patricia, Cllr 18 September 2019 - 1
ROGERS, Luke Foy 06 March 2017 - 1
BRIGHT, Katie Emma 27 May 2015 04 October 2016 1
MANN, Amanda 06 March 2017 12 July 2019 1
WEBBER, David Anthony 27 May 2015 27 July 2019 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Andrew 13 October 2016 - 1
BRIGHT, Katie Emma 15 June 2015 13 October 2016 1
WILLIAMS, Grant Edward 27 May 2015 15 June 2015 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 26 March 2020
AP01 - Appointment of director 28 October 2019
AP01 - Appointment of director 28 October 2019
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 July 2019
TM01 - Termination of appointment of director 26 July 2019
TM01 - Termination of appointment of director 13 July 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 12 December 2018
AP01 - Appointment of director 12 July 2018
AP01 - Appointment of director 06 June 2018
CS01 - N/A 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 08 June 2017
AP01 - Appointment of director 17 March 2017
AP01 - Appointment of director 17 March 2017
AA - Annual Accounts 23 February 2017
RESOLUTIONS - N/A 22 January 2017
AP03 - Appointment of secretary 19 October 2016
TM02 - Termination of appointment of secretary 19 October 2016
TM01 - Termination of appointment of director 10 October 2016
AP01 - Appointment of director 15 August 2016
AR01 - Annual Return 16 June 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AA01 - Change of accounting reference date 22 January 2016
AA01 - Change of accounting reference date 03 September 2015
RESOLUTIONS - N/A 26 August 2015
MR01 - N/A 08 August 2015
AP01 - Appointment of director 23 July 2015
TM02 - Termination of appointment of secretary 01 July 2015
AP03 - Appointment of secretary 01 July 2015
NEWINC - New incorporation documents 27 May 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.