About

Registered Number: 03827654
Date of Incorporation: 18/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Harwell Centre 28 - 42 Harwell Court, Western Approach, Plymouth, Devon, PL1 1PY,

 

Established in 1999, Plymouth & Devon Racial Equality Council have registered office in Plymouth, it's status at Companies House is "Active". We do not know the number of employees at this organisation. This company has 45 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDA-GOOL, Sofia, Dr 08 January 2020 - 1
DAVY, Benjamin John 04 October 2017 - 1
PARKINSON, Tristan 21 August 2017 - 1
TOD, Tim 10 August 2016 - 1
WHITE, Nicholas St John Middleton 21 August 2017 - 1
WHITTAKER, Cyril Geoffrey 16 December 2008 - 1
ACKFORD, Jean 12 April 2011 18 August 2015 1
ARUBE, Zahra 20 February 2004 07 November 2006 1
BARNARD, Nigel 17 October 2000 01 March 2004 1
BOEUF, Peter 01 April 2010 18 August 2015 1
BROOKE, Rhea Marie Patricia 18 August 1999 17 October 2000 1
BROWNE, Thomas 23 May 2007 13 May 2008 1
BYRNE, Matthew 17 October 2000 01 August 2002 1
CLIFT, Denise Pamela 12 February 2002 31 March 2003 1
DANIEL, Bruno 01 April 2004 27 April 2007 1
DEVLIN, Kate 13 November 2001 11 December 2007 1
GILES, Carolyn Susan 16 January 2003 30 September 2005 1
GLOVER, Osbourne Trevor 13 November 2001 27 May 2004 1
HUBBARD, Ruth 17 October 2000 01 August 2002 1
HUNWICKS, Martin Henry Ross 18 August 1999 01 August 2002 1
JEFFRIES, Sally Ann 17 October 2000 07 November 2006 1
JORDAN, Hannah 17 October 2000 02 June 2004 1
KARTANOU, Lisa Maria 18 April 2005 07 November 2006 1
LACHMAN, Ratnakumari T C 18 August 1999 27 June 2000 1
LAWRENCE, Diane 12 April 2011 30 June 2014 1
LEA, Susan 01 January 2001 01 February 2005 1
MOISOB, Cletus Konlanbik 26 September 2005 14 May 2007 1
NIGHTINGALE, Lyn 11 December 2007 18 August 2015 1
NOONAN, Ann Christine 18 August 1999 01 September 1999 1
PARKER, Benji 18 August 1999 01 August 2000 1
PEARCE, Stephen John 19 April 2004 26 January 2011 1
POPPLE, Shahin 13 November 2001 21 January 2010 1
SAWHNEY, Ashima 15 December 2009 10 August 2016 1
SAXBY, Angela Patricia 11 December 2007 25 October 2013 1
SHOKER, Benji 18 April 2005 16 December 2008 1
SIMMONS, Juliet Kamlesh 28 March 2006 16 December 2008 1
SINNETT, Robert William 17 January 2006 04 January 2007 1
SMITH, Joanne Sharon 18 March 2014 08 January 2020 1
THOMPSON, Daniel 17 October 2000 02 July 2003 1
TOD, Timothy Macrae 18 August 1999 01 June 2004 1
TRIPATHI, Smita 20 January 2004 11 December 2007 1
VAN-WATERSCHOOT, Lucy Cathy 01 April 2010 10 August 2016 1
WETHERILL, Christine 17 October 2000 01 August 2002 1
WILSON, Julie Marie 19 June 2013 18 August 2015 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Zoe Kathryn 01 June 2011 19 August 2014 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AP01 - Appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 19 August 2019
CH01 - Change of particulars for director 19 August 2019
TM01 - Termination of appointment of director 21 January 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 20 August 2018
CH01 - Change of particulars for director 20 August 2018
CH01 - Change of particulars for director 20 August 2018
AP01 - Appointment of director 10 August 2018
AP01 - Appointment of director 06 April 2018
AP01 - Appointment of director 06 April 2018
AP01 - Appointment of director 06 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 30 August 2017
AD01 - Change of registered office address 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 02 September 2016
AP01 - Appointment of director 02 September 2016
AP01 - Appointment of director 02 September 2016
AP01 - Appointment of director 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 03 September 2015
CH01 - Change of particulars for director 03 September 2015
CH01 - Change of particulars for director 03 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
CH01 - Change of particulars for director 02 September 2015
CH01 - Change of particulars for director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AD01 - Change of registered office address 27 March 2015
AD01 - Change of registered office address 23 March 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 28 August 2014
TM02 - Termination of appointment of secretary 19 August 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 04 March 2014
AR01 - Annual Return 26 August 2013
AP01 - Appointment of director 16 July 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 24 August 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 13 September 2011
AP01 - Appointment of director 13 July 2011
AP03 - Appointment of secretary 06 June 2011
TM02 - Termination of appointment of secretary 06 June 2011
AP01 - Appointment of director 19 April 2011
TM01 - Termination of appointment of director 24 March 2011
AA - Annual Accounts 25 November 2010
AP01 - Appointment of director 27 October 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH04 - Change of particulars for corporate secretary 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AP01 - Appointment of director 17 May 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
MEM/ARTS - N/A 10 May 2010
CERTNM - Change of name certificate 27 April 2010
CONNOT - N/A 27 April 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 13 August 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
AA - Annual Accounts 11 December 2008
363s - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 01 September 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 11 September 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
363s - Annual Return 24 November 2004
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
AA - Annual Accounts 06 July 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
363s - Annual Return 14 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
AA - Annual Accounts 14 August 2003
386 - Notice of passing of resolution removing an auditor 15 May 2003
363s - Annual Return 24 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
AA - Annual Accounts 26 July 2002
288a - Notice of appointment of directors or secretaries 18 September 2001
363s - Annual Return 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
AA - Annual Accounts 25 July 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
AA - Annual Accounts 27 October 2000
225 - Change of Accounting Reference Date 03 October 2000
363s - Annual Return 27 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
287 - Change in situation or address of Registered Office 03 July 2000
NEWINC - New incorporation documents 18 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.