OTTERY HELP SCHEME

Company Documents

DateDescription
19/04/2519 April 2025 Appointment of Jillian Dorothy Read-Brown as a director on 2025-04-10

View Document

19/04/2519 April 2025 Termination of appointment of Susan Margaret Bint as a director on 2025-04-10

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

18/10/2318 October 2023 Appointment of Ms Sarah Elizabeth Hughes as a director on 2023-10-11

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Termination of appointment of Andrew Charles Thomas as a director on 2023-06-28

View Document

25/04/2325 April 2023 Registered office address changed from 11 Ottery Help Scheme 11 Silver Street Ottery St Mary Devon EX11 1DB England to 11 Silver Street 11 Silver Street Ottery St. Mary Devon EX11 1DB on 2023-04-25

View Document

25/04/2325 April 2023 Appointment of Mrs Susan Margaret Bint as a director on 2023-04-19

View Document

25/04/2325 April 2023 Appointment of Mr Paul Edwin Shingler as a director on 2023-04-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

10/03/2310 March 2023 Director's details changed for Mrs Jill Mary Dudding on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Mr David Charles Gurney on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Mr Andrew Charles Thomas on 2023-03-10

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-03-31

View Document

24/10/2124 October 2021 Appointment of Mr Michael Joseph Hopkins as a director on 2021-10-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/04/2020 April 2020 DIRECTOR APPOINTED MR DAVID CHARLES GURNEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HARDING

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MRS MARGARET SYLVIA WADE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MRS JILL MARY DUDDING

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/07/1723 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE MAHER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPION

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ASHBY

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLINT

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA PUGH

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR KEITH ANTHONY PORTLOCK

View Document

29/04/1629 April 2016 25/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MRS JUDITH MARY REYNOLDS

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR JOHN ALBERT CAMPION

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR JOHN BRINLEY HARDING

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH WRIGHT

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROY WRIGHT

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MRS ANNE MAHER

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM THE STATION EXETER ROAD OTTERY ST. MARY DEVON EX11 1RE ENGLAND

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM COLERIDGE MEDICAL CENTRE CANAAN WAY OTTERY ST MARY DEVON EX11 1EQ

View Document

21/06/1521 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN AGG-MANNING

View Document

15/04/1515 April 2015 25/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/11/1416 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES DALTON FLINT / 01/09/2014

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR ROBIN NICHOLAS LANE AGG-MANNING

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM HIGHNAM

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MS CHRISTINE ASHBY

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR WILLIAM CHARLES DALTON FLINT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 25/03/14 NO MEMBER LIST

View Document

11/01/1411 January 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

10/01/1310 January 2013 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