About

Registered Number: 04752688
Date of Incorporation: 02/05/2003 (21 years ago)
Company Status: Active
Registered Address: Unit 4, Limefield South, Pathfields Business Park, South Molton, EX36 3LH,

 

Based in South Molton, Exmoor Search & Rescue Team was founded on 02 May 2003, it's status at Companies House is "Active". The current directors of this company are listed as Andrews, Bryony Grace, Causer, Greg Simon, Clewes, Stephen James, Gilham, Richard Jonathon, Dr, Reid, Derrick, Wedgwood, Caro Phoebe, Balmford, Julia Dawn, Balmford, Julia Dawn, Capps, Jenny Betty, Clifton, William Arthur, Cross, Katie-louise, Ball, Andrew, Balmford, Julia Dawn, Capps, Jennifer Betty, Hold, Craig Kenneth, Hubery, Chris, Jago, Alfred Roy, Jenkins, Stuart David, Lee, Ian David, Murphy, Lionel Philip, Oliver, Nicholas Ian, Paton, Daniel, Sloane, Marilyn Alison, Webb, Amanda, Young, Caroline Louise at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAUSER, Greg Simon 07 March 2019 - 1
CLEWES, Stephen James 07 February 2019 - 1
GILHAM, Richard Jonathon, Dr 07 February 2019 - 1
REID, Derrick 09 March 2011 - 1
WEDGWOOD, Caro Phoebe 01 February 2018 - 1
BALL, Andrew 02 February 2012 05 February 2015 1
BALMFORD, Julia Dawn 01 February 2018 07 March 2019 1
CAPPS, Jennifer Betty 02 February 2017 01 February 2018 1
HOLD, Craig Kenneth 05 February 2015 02 February 2017 1
HUBERY, Chris 07 April 2016 01 February 2018 1
JAGO, Alfred Roy 02 May 2003 02 May 2003 1
JENKINS, Stuart David 04 February 2016 07 February 2020 1
LEE, Ian David 04 April 2013 02 February 2017 1
MURPHY, Lionel Philip 02 February 2012 05 February 2015 1
OLIVER, Nicholas Ian 07 February 2013 02 February 2017 1
PATON, Daniel 01 February 2012 05 February 2015 1
SLOANE, Marilyn Alison 26 February 2018 07 February 2019 1
WEBB, Amanda 28 February 2008 02 February 2012 1
YOUNG, Caroline Louise 02 May 2003 07 February 2013 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Bryony Grace 07 February 2020 - 1
BALMFORD, Julia Dawn 07 February 2019 07 February 2020 1
BALMFORD, Julia Dawn 08 April 2013 01 February 2018 1
CAPPS, Jenny Betty 01 February 2018 07 February 2019 1
CLIFTON, William Arthur 21 January 2004 31 January 2007 1
CROSS, Katie-Louise 02 May 2003 02 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
AP01 - Appointment of director 09 June 2020
CS01 - N/A 11 May 2020
AP03 - Appointment of secretary 02 March 2020
TM02 - Termination of appointment of secretary 02 March 2020
TM01 - Termination of appointment of director 02 March 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 10 May 2019
AP01 - Appointment of director 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
AP01 - Appointment of director 09 May 2019
AP01 - Appointment of director 09 May 2019
AP03 - Appointment of secretary 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
TM02 - Termination of appointment of secretary 09 May 2019
TM01 - Termination of appointment of director 30 April 2018
CS01 - N/A 27 April 2018
AP01 - Appointment of director 27 April 2018
AP01 - Appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
AP01 - Appointment of director 27 April 2018
TM02 - Termination of appointment of secretary 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
TM02 - Termination of appointment of secretary 27 April 2018
AP03 - Appointment of secretary 27 April 2018
AA - Annual Accounts 13 April 2018
AD01 - Change of registered office address 27 June 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 04 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 27 May 2016
TM01 - Termination of appointment of director 10 May 2016
AR01 - Annual Return 18 May 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
AA - Annual Accounts 30 April 2015
TM01 - Termination of appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 10 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 24 April 2013
AP01 - Appointment of director 18 April 2013
AP03 - Appointment of secretary 14 April 2013
AP01 - Appointment of director 14 April 2013
TM01 - Termination of appointment of director 14 April 2013
TM01 - Termination of appointment of director 14 April 2013
AA - Annual Accounts 22 March 2013
CH01 - Change of particulars for director 03 October 2012
AA - Annual Accounts 07 May 2012
AR01 - Annual Return 07 May 2012
AP01 - Appointment of director 07 May 2012
AP01 - Appointment of director 07 May 2012
TM01 - Termination of appointment of director 20 March 2012
AD01 - Change of registered office address 02 November 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 22 May 2011
AP01 - Appointment of director 22 May 2011
AD01 - Change of registered office address 13 April 2011
AD01 - Change of registered office address 21 July 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 15 May 2009
AA - Annual Accounts 02 November 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
363a - Annual Return 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 26 May 2008
363s - Annual Return 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
AA - Annual Accounts 13 April 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 10 May 2004
225 - Change of Accounting Reference Date 12 March 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
NEWINC - New incorporation documents 02 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.