DEVON SAFER COMMUNITIES TRUST

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

31/05/2431 May 2024 Application to strike the company off the register

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-04-05

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

15/08/2315 August 2023 Registered office address changed from Holbeam Mill Ogwell Newton Abbot TQ12 6LX England to Darnells Quay House Quay Road Newton Abbot Devon TQ12 2BU on 2023-08-15

View Document

12/07/2312 July 2023 Termination of appointment of Juliet Elizabeth Holdsworth as a director on 2023-03-18

View Document

12/07/2312 July 2023 Notification of a person with significant control statement

View Document

12/07/2312 July 2023 Cessation of Juliet Elizabeth Holdsworth as a person with significant control on 2023-03-18

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

02/11/222 November 2022 Notification of Juliet Elizabeth Holdsworth as a person with significant control on 2016-04-06

View Document

02/11/222 November 2022 Withdrawal of a person with significant control statement on 2022-11-02

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/11/2120 November 2021 Micro company accounts made up to 2021-04-05

View Document

19/11/2119 November 2021 Memorandum and Articles of Association

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/01/2010 January 2020 SECRETARY APPOINTED MR PETER WAVELY HALL

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREELAND

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GWYNNETH VIDA HUGHES / 10/01/2020

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM FORDER HOUSE FORDER GREEN WOODLAND ASHBURTON DEVON TQ13 7LP ENGLAND

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MRS JACQUELINE FAY TAR

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL FREELAND

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR PETER WAVELY HALL

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MRS STELLA ANN LLEWELLYN

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MRS GWYNNETH VIDA HUGHES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARY WILSON

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN BULLOCK-WEBSTER

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR JANE FRERE

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LONG

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET ELIZABETH HOLDSWORTH / 01/10/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

04/08/184 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET ELIZABETH SUTTON-SCOTT-TUCKER / 26/07/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR MICHAEL FRANCIS FREELAND

View Document

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/11/1622 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM FORDER HOUSE, FORDER GREEN, WOODLAND, ASHBURTON, D FORDER HOUSE FORDER GREEN, WOODLAND, ASHBURTON DEVON TQ13 7LP ENGLAND

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM FORDER HOUSE FORDER GREEN WOODLAND ASHBURTON DEVON TQ13 7LP ENGLAND

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED LT. COL ROBIN JAMES STIRLING BULLOCK-WEBSTER

View Document

26/10/1526 October 2015 SECRETARY APPOINTED MR MICHAEL FRANCIS FREELAND

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM BOZDOWN CULVER LANE RATTERY NEAR SOUTH BRENT DEVON TQ10 9LJ

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR ROBIN JAMES STIRLING BULLOCK-WEBSTER

View Document

16/10/1516 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

27/07/1527 July 2015 26/07/15 NO MEMBER LIST

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET BONNER

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET BONNER

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR WILLIAM JOHN LONG

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SCOFIELD

View Document

27/07/1427 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOGGIS-ROLFE

View Document

27/07/1427 July 2014 26/07/14 NO MEMBER LIST

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

29/07/1329 July 2013 26/07/13 NO MEMBER LIST

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOSLIN LANDELL-MILLS

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

27/07/1227 July 2012 26/07/12 NO MEMBER LIST

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MRS MARY WILSON

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MS MARGARET BONNER

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR IAN SCOFIELD

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIET ELIZABETH SUTTON-SCOTT-TUCKER / 27/07/2011

View Document

27/07/1127 July 2011 26/07/11 NO MEMBER LIST

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JOSLIN MARY LANDELL-MILLS / 27/07/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LADY JANE FLOWERDEW FRERE / 27/07/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BOGGIS-ROLFE / 27/07/2011

View Document

28/02/1128 February 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM, BOZDOWN FARM CULVER LANE, RATTERY, SOUTH BRENT, DEVON, TQ10 9LJ

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR PENELOPE ROBERTSON

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BOGGIS-ROLFE / 27/07/2010

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM, BOWDEN FARM,, BUCKLAND IN THE MOOR, ASHBURTON, DEVON, TQ13 7HP

View Document

15/09/1015 September 2010 26/07/10

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY JANE FROWERDEW FRERE / 27/07/2010

View Document

29/01/1029 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

16/01/1016 January 2010 SECRETARY APPOINTED MARGARET BONNER

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, SECRETARY PENELOPE ROBERTSON

View Document

08/08/098 August 2009 ANNUAL RETURN MADE UP TO 26/07/09

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED DR JOSLIN LANDELL-MILLS

View Document

13/08/0813 August 2008 ANNUAL RETURN MADE UP TO 23/07/08

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 ANNUAL RETURN MADE UP TO 23/07/07

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

25/07/0625 July 2006 ANNUAL RETURN MADE UP TO 23/07/06

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 19 WESTWOOD, COCKWOOD, STARCROSS, EXETER, DEVON EX6 8RW

View Document

24/07/0624 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/061 June 2006 COMPANY NAME CHANGED DEVON AND CORNWALL SAFER COMMUNI TIES TRUST CERTIFICATE ISSUED ON 01/06/06

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 ANNUAL RETURN MADE UP TO 23/07/05

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

06/08/046 August 2004 ANNUAL RETURN MADE UP TO 23/07/04

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

20/10/0320 October 2003 COMPANY NAME CHANGED DEVON AND CORNWALL CARE TRUST CERTIFICATE ISSUED ON 20/10/03

View Document

20/08/0320 August 2003 ANNUAL RETURN MADE UP TO 23/07/03

View Document

21/06/0321 June 2003 REGISTERED OFFICE CHANGED ON 21/06/03 FROM: TUCK MILL COTTAGE, PAYHEMBURY, HONITON, DEVON EX14 3HF

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 ANNUAL RETURN MADE UP TO 23/07/02

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 10 MANSTON TERRACE, EXETER, DEVON EX2 4NP

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

28/08/0128 August 2001 ANNUAL RETURN MADE UP TO 23/07/01

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

30/11/0030 November 2000 COMPANY NAME CHANGED DEVON CARE TRUST CERTIFICATE ISSUED ON 01/12/00

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED

View Document

27/10/0027 October 2000 SECRETARY RESIGNED

View Document

27/10/0027 October 2000 REGISTERED OFFICE CHANGED ON 27/10/00 FROM: 4/6 BARNFIELD CRESCENT, EXETER, DEVON EX1 1RF

View Document

10/10/0010 October 2000 ANNUAL RETURN MADE UP TO 23/07/00

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 ALTERMEMORANDUM20/03/00

View Document

25/08/9925 August 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 05/04/00

View Document

23/07/9923 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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