DEVON DISABILITY COLLECTIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/11/244 November 2024 Termination of appointment of Naima Allcock as a director on 2024-10-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/11/2124 November 2021 Termination of appointment of Peter Anthony Brennan as a director on 2021-11-24

View Document

03/11/213 November 2021 Termination of appointment of Yvonne Margaret Atkinson as a director on 2021-11-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CROMPTON-HOLGATE / 15/03/2021

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE FOY ROGERS / 12/03/2021

View Document

13/01/2113 January 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

13/01/2113 January 2021 ALTER ARTICLES 23/12/2020

View Document

13/01/2113 January 2021 ARTICLES OF ASSOCIATION

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR ANDREW STEPHEN REYNOLDS

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MRS SARAH JANE ELLIS

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED CLLR PATRICIA OLIVER

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBBER

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WOOD

View Document

13/07/1913 July 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA MANN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

12/12/1812 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR DUNCAN WOOD

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 DIRECTOR APPOINTED CLLR YVONNE MARGARET ATKINSON

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WESTLAKE

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROSIE DENHAM

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MRS AMANDA MANN

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR LUKE FOY ROGERS

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/01/1722 January 2017 ADOPT ARTICLES 21/12/2016

View Document

19/10/1619 October 2016 SECRETARY APPOINTED MR ANDREW REYNOLDS

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY KATIE BRIGHT

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR KATIE BRIGHT

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR JOE MANN

View Document

16/06/1616 June 2016 27/05/16 NO MEMBER LIST

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR RICHARD WESTLAKE

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR PETER BRENNAN

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MS ROSIE CLARE DENHAM

View Document

22/01/1622 January 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

03/09/153 September 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

26/08/1526 August 2015 ADOPT ARTICLES 15/07/2015

View Document

08/08/158 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096103360001

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR MICHAEL JAMES CROMPTON-HOLGATE

View Document

01/07/151 July 2015 SECRETARY APPOINTED KATIE EMMA BRIGHT

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY GRANT WILLIAMS

View Document

27/05/1527 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company