DEVON & CORNWALL AUTISTIC COMMUNITY TRUST

Company Documents

DateDescription
31/12/2431 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2426 September 2024 Statement of affairs

View Document

22/08/2422 August 2024 Registered office address changed from 3rd Floor 90 Victoria Street Bristol BS1 6DP England to C/O Francis Clark Llp Centenary House, Peninsula Park Rydon Lane Exeter EX2 7XE on 2024-08-22

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

03/05/243 May 2024 Satisfaction of charge 016626110012 in full

View Document

03/05/243 May 2024 Satisfaction of charge 016626110011 in full

View Document

02/05/242 May 2024 Registered office address changed from C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP England to 3rd Floor 90 Victoria Street Bristol BS1 6DP on 2024-05-02

View Document

21/03/2421 March 2024 Satisfaction of charge 4 in full

View Document

21/03/2421 March 2024 All of the property or undertaking has been released from charge 9

View Document

21/03/2421 March 2024 All of the property or undertaking has been released from charge 4

View Document

21/03/2421 March 2024 Satisfaction of charge 10 in full

View Document

21/03/2421 March 2024 Satisfaction of charge 9 in full

View Document

21/03/2421 March 2024 Satisfaction of charge 7 in full

View Document

21/03/2421 March 2024 Satisfaction of charge 8 in full

View Document

21/03/2421 March 2024 Satisfaction of charge 5 in full

View Document

31/01/2431 January 2024 Compulsory strike-off action has been suspended

View Document

31/01/2431 January 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Full accounts made up to 2021-09-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

29/08/2329 August 2023 Secretary's details changed for Mr Christopher Hugh Camps on 2023-08-29

View Document

29/08/2329 August 2023 Director's details changed for Mr Christopher Hugh Camps on 2023-08-29

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

08/07/238 July 2023 Compulsory strike-off action has been suspended

View Document

08/07/238 July 2023 Compulsory strike-off action has been suspended

View Document

08/06/238 June 2023 Appointment of Mark Boughey as a manager on 2023-06-08

View Document

08/06/238 June 2023 Appointment of Guy Hollander as a manager on 2023-06-08

View Document

18/05/2318 May 2023 Satisfaction of charge 3 in full

View Document

02/03/232 March 2023 Registered office address changed from Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 2023-03-02

View Document

02/03/232 March 2023 Termination of appointment of Lionel Roger James as a director on 2023-02-28

View Document

20/02/2320 February 2023 Cessation of Christopher Hugh Camps as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Cessation of Barbara Moore as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Cessation of Lionel Roger James as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Cessation of Nicholas Simon Tostdevine as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Notification of a person with significant control statement

View Document

05/10/215 October 2021 Full accounts made up to 2020-09-30

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR CHRISTOPHER HUGH CAMPS

View Document

15/04/1915 April 2019 CESSATION OF YVONNE MARIE NELSON AS A PSC

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR YVONNE NELSON

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE MARIE NELSON

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SIMON TOSTDEVINE

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN PYKETT

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD HARVEY

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR CHARLES GROSE

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA MOORE

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIONEL ROGER JAMES

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016626110011

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016626110012

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PYKETT / 28/04/2017

View Document

11/04/1711 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PYKETT / 24/11/2015

View Document

22/06/1622 June 2016 14/05/16 NO MEMBER LIST

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS TOSTDEVINE

View Document

16/12/1516 December 2015 SECRETARY APPOINTED MR DONALD HARVEY

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR JULIAN PYKETT

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER GAZZARD

View Document

27/05/1527 May 2015 14/05/15 NO MEMBER LIST

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/06/1427 June 2014 14/05/14 NO MEMBER LIST

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/06/1312 June 2013 14/05/13 NO MEMBER LIST

View Document

04/02/134 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/06/1227 June 2012 14/05/12 NO MEMBER LIST

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 1 WATER MA TROUT HELSTON CORNWALL TR13 0LW

View Document

05/04/125 April 2012 Registered office address changed from , 1 Water Ma Trout, Helston, Cornwall, TR13 0LW on 2012-04-05

View Document

29/12/1129 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

15/09/1115 September 2011 14/05/11 NO MEMBER LIST

View Document

25/03/1125 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

05/01/115 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

11/11/1011 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/06/1023 June 2010 14/05/10 NO MEMBER LIST

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SIMON TOSTDEVINE / 31/03/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON TOSTDEVINE / 31/03/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CHARLES GROSE / 31/03/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL ROGER JAMES / 31/03/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARIE NELSON / 31/03/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD HARVEY / 31/03/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MOORE / 31/03/2010

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR ROGER GAZZARD

View Document

11/01/1011 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

21/11/0921 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

24/07/0924 July 2009 ANNUAL RETURN MADE UP TO 14/05/09

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 14/05/08

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 ANNUAL RETURN MADE UP TO 14/05/07

View Document

29/11/0629 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 ANNUAL RETURN MADE UP TO 14/05/06

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 ANNUAL RETURN MADE UP TO 14/05/05

View Document

11/08/0511 August 2005

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 1 CHURCH STREET HELSTON CORNWALL TR13 8TA

View Document

14/01/0514 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 ANNUAL RETURN MADE UP TO 14/05/04

View Document

24/02/0424 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 ANNUAL RETURN MADE UP TO 14/05/03

View Document

30/10/0230 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 ANNUAL RETURN MADE UP TO 14/05/02

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 ANNUAL RETURN MADE UP TO 14/05/01

View Document

25/06/0125 June 2001

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: TRAFALGAR HOUSE MALPAS ROAD TRURO CORNWALL TR1 1QH

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 ANNUAL RETURN MADE UP TO 14/05/00

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/997 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 ANNUAL RETURN MADE UP TO 14/05/99

View Document

08/10/988 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

01/06/981 June 1998 ANNUAL RETURN MADE UP TO 14/05/98

View Document

25/07/9725 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 ANNUAL RETURN MADE UP TO 14/05/97

View Document

05/07/965 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/05/9631 May 1996 ANNUAL RETURN MADE UP TO 14/05/96

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 ANNUAL RETURN MADE UP TO 31/05/95

View Document

06/09/956 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

05/07/945 July 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/07/945 July 1994 ANNUAL RETURN MADE UP TO 31/05/94

View Document

03/07/943 July 1994 DIRECTOR RESIGNED

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/06/9328 June 1993 NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9328 June 1993 ANNUAL RETURN MADE UP TO 31/05/93

View Document

28/06/9328 June 1993 NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/06/9230 June 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 ANNUAL RETURN MADE UP TO 31/05/92

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 ANNUAL RETURN MADE UP TO 31/05/91

View Document

01/06/911 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/10/901 October 1990 ANNUAL RETURN MADE UP TO 15/04/90

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/08/8922 August 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

31/05/8931 May 1989 ANNUAL RETURN MADE UP TO 09/03/89

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/04/8815 April 1988 ANNUAL RETURN MADE UP TO 10/03/88

View Document

15/04/8815 April 1988 ANNUAL RETURN MADE UP TO 26/02/87

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/03/8719 March 1987 REGISTERED OFFICE CHANGED ON 19/03/87 FROM: TREYARNON FARM NR PADSTOW CORNWALL PL28 8JR

View Document

19/03/8719 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/03/8719 March 1987

View Document

14/07/8614 July 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

07/09/827 September 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/827 September 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/827 September 1982 CERTIFICATE OF INCORPORATION

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