About

Registered Number: 06115797
Date of Incorporation: 19/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Fur Roomm, The Ockment Centre, North Street, Okehampton, EX20 1AR,

 

Founded in 2007, West Devon Community & Voluntary Services are based in Okehampton. King, Philip, Rae, Ewen Hubert, Sawyer, Patricia, Simpson, Janet Christine, Coleman, Jennifer Ruth, Easton, Julia Bettine, Warren, Linda Louise, Webber, Maurie are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Philip 15 April 2010 - 1
RAE, Ewen Hubert 19 February 2007 - 1
SAWYER, Patricia 19 February 2007 - 1
COLEMAN, Jennifer Ruth 19 February 2007 04 November 2010 1
EASTON, Julia Bettine 19 February 2007 14 January 2014 1
WARREN, Linda Louise 08 July 2012 09 July 2012 1
WEBBER, Maurie 19 February 2007 13 February 2020 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Janet Christine 19 February 2007 31 October 2013 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
TM01 - Termination of appointment of director 27 February 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 04 March 2019
AP01 - Appointment of director 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 08 March 2017
AA - Annual Accounts 19 December 2016
AD01 - Change of registered office address 28 October 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 07 March 2014
TM01 - Termination of appointment of director 07 March 2014
TM01 - Termination of appointment of director 13 February 2014
AP01 - Appointment of director 13 February 2014
TM02 - Termination of appointment of secretary 13 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 20 November 2012
AP01 - Appointment of director 30 October 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 28 December 2011
AD01 - Change of registered office address 28 June 2011
MEM/ARTS - N/A 18 April 2011
CC04 - Statement of companies objects 18 April 2011
AR01 - Annual Return 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 08 July 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 02 December 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
225 - Change of Accounting Reference Date 18 September 2008
363a - Annual Return 11 March 2008
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.