DEVON AND SOMERSET LAW SOCIETY

DEVON AND SOMERSET LAW SOCIETY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDEVON AND SOMERSET LAW SOCIETY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00213866
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DEVON AND SOMERSET LAW SOCIETY?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is DEVON AND SOMERSET LAW SOCIETY located?

    Registered Office Address
    Wollens Llp At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DEVON AND SOMERSET LAW SOCIETY?

    Previous Company Names
    Company NameFromUntil
    DEVON & EXETER LAW SOCIETYApr 22, 2003Apr 22, 2003
    DEVON & EXETER INCORPORATED LAW SOCIETY(THE)May 20, 1926May 20, 1926

    What are the latest accounts for DEVON AND SOMERSET LAW SOCIETY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DEVON AND SOMERSET LAW SOCIETY?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for DEVON AND SOMERSET LAW SOCIETY?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Appointment of Mr James Dominic Mcnally as a director on Apr 29, 2025

    2 pagesAP01

    Termination of appointment of Mark Derek Meleady as a director on Apr 29, 2025

    1 pagesTM01

    Termination of appointment of Adrian John Richards as a director on Apr 29, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    16 pagesAA

    Termination of appointment of Ian Stuart Walker as a director on Dec 04, 2024

    1 pagesTM01

    Appointment of Mr Martin James Laver as a director on Jul 10, 2024

    2 pagesAP01

    Appointment of Mr Ian Stuart Walker as a director on Jul 10, 2024

    2 pagesAP01

    Appointment of Ms Nicola Jane Hall as a director on Jul 10, 2024

    2 pagesAP01

    Appointment of Ms Cara Louise Hewlett as a director on Jul 10, 2024

    2 pagesAP01

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    16 pagesAA

    Appointment of Mr Benjamin John Darby as a director on Apr 23, 2024

    2 pagesAP01

    Termination of appointment of Christopher John Tagg as a director on Apr 23, 2024

    1 pagesTM01

    Termination of appointment of Hannah Rachel Porter as a director on Apr 23, 2024

    1 pagesTM01

    Termination of appointment of Marie Downey as a director on Apr 23, 2024

    1 pagesTM01

    Appointment of Mr Michael Brian Gerard Cosgrave as a director on Jan 02, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Cheryl Amanda Bolt as a director on Apr 25, 2023

    2 pagesAP01

    Appointment of Mrs Pamela Jane Johns as a director on Apr 25, 2023

    2 pagesAP01

    Termination of appointment of Rachael Lesley Elizabeth Morley as a director on Apr 25, 2023

    1 pagesTM01

    Termination of appointment of Paul Dominic Kelly as a director on Apr 25, 2023

    1 pagesTM01

    Termination of appointment of Michael Brian Gerard Cosgrave as a director on Apr 25, 2023

    1 pagesTM01

    Termination of appointment of Susan Carole Aggett as a director on Apr 25, 2023

    1 pagesTM01

    Who are the officers of DEVON AND SOMERSET LAW SOCIETY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HART, Christopher Duncan
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    Secretary
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    187727290001
    ADAMS, Richard Arthur
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    Director
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    EnglandBritish43175600001
    BOLT, Cheryl Amanda
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    Director
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    EnglandBritish308441360001
    COSGRAVE, Michael Brian Gerard
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    Director
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    EnglandBritish27773790001
    DARBY, Benjamin John
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    Director
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    United KingdomBritish284889840001
    FORSEY, Stephen Michael
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    Director
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    EnglandBritish97741510003
    HALL, Nicola Jane
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    Director
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    EnglandBritish274051780002
    HART, Christopher Duncan
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    Director
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    EnglandBritish82770320002
    HEWLETT, Cara Louise
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    Director
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    EnglandBritish325003580001
    JOHNS, Pamela Jane
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    Director
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    EnglandBritish129283210002
    LAVER, Martin James
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    Director
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    EnglandBritish216357250002
    LOVETT, Claire Louise
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    Director
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    EnglandBritish276980920001
    MCNALLY, James Dominic
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    Director
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    EnglandBritish205172240002
    MEIN, Nicola Kathryn
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    Director
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    EnglandEnglish286647810001
    MERRYWEATHER, Milford Ian
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    Director
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    EnglandBritish283071780001
    MITCHAM, Emma Irina
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    Director
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    EnglandBritish231616000002
    PARKMAN, Rebecca Elizabeth Ellen
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    Director
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    United KingdomBritish130451240001
    PALMER, Christopher John Clephan
    Duxmoor
    Withleigh
    EX16 8JW Tiverton
    Devon
    Secretary
    Duxmoor
    Withleigh
    EX16 8JW Tiverton
    Devon
    British23314100001
    SPIERS, John Anthony
    Pynes Hill
    EX2 5AZ Exeter
    Aston Court
    Devon
    England
    Secretary
    Pynes Hill
    EX2 5AZ Exeter
    Aston Court
    Devon
    England
    British27773930004
    AGGETT, Susan Carole
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    Director
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    EnglandBritish160521550001
    ANSTEY, Margaret
    Downstowe
    Wellswood Gardens
    TQ1 2QQ Torquay
    Devon
    Director
    Downstowe
    Wellswood Gardens
    TQ1 2QQ Torquay
    Devon
    EnglandBritish95174390001
    ARNOLD, Stephen William
    Hillary House
    Ashburton Road
    TQ13 9BZ Bovey Tracey
    Devon
    Director
    Hillary House
    Ashburton Road
    TQ13 9BZ Bovey Tracey
    Devon
    British80407250001
    AYLES, Penelope Jane
    5 Clennon Gardens
    TQ4 5NN Paignton
    Devon
    Director
    5 Clennon Gardens
    TQ4 5NN Paignton
    Devon
    British64208710003
    AYRE, Nigel David
    41 West Street
    EX36 4DG South Molton
    Devon
    Director
    41 West Street
    EX36 4DG South Molton
    Devon
    British34398770001
    BAKER, Deborah
    45 Laburnum Drive
    EX32 8PX Barnstaple
    Devon
    Director
    45 Laburnum Drive
    EX32 8PX Barnstaple
    Devon
    British27773740001
    BAYLEY, Barry John
    4 Barnfield Close
    Galmpton
    TQ5 0LY Brixham
    Devon
    Director
    4 Barnfield Close
    Galmpton
    TQ5 0LY Brixham
    Devon
    EnglandBritish27773750001
    BAYLEY, Barry John
    4 Barnfield Close
    Galmpton
    TQ5 0LY Brixham
    Devon
    Director
    4 Barnfield Close
    Galmpton
    TQ5 0LY Brixham
    Devon
    EnglandBritish27773750001
    BAYLEY, Barry John
    4 Barnfield Close
    Galmpton
    TQ5 0LY Brixham
    Devon
    Director
    4 Barnfield Close
    Galmpton
    TQ5 0LY Brixham
    Devon
    EnglandBritish27773750001
    BEATTIE, Robert Hayes
    Chimneys
    Sticklepath Hill, Sticklepath
    EX31 2DW Barnstaple
    Devon
    Director
    Chimneys
    Sticklepath Hill, Sticklepath
    EX31 2DW Barnstaple
    Devon
    United KingdomBritish70981010002
    BEVANS, Ashley
    Pynes Hill
    EX2 5AZ Exeter
    Aston Court
    Devon
    England
    Director
    Pynes Hill
    EX2 5AZ Exeter
    Aston Court
    Devon
    England
    EnglandBritish138325720001
    BLAIR, Richard John Gordon
    12 Ferrers Green
    Churston Ferrers
    TQ5 0LF Brixham
    Devon
    Director
    12 Ferrers Green
    Churston Ferrers
    TQ5 0LF Brixham
    Devon
    EnglandBritish64208570001
    BOND, Graham George Norris
    Fairfield New Road
    TQ14 8UB Teignmouth
    Devon
    Director
    Fairfield New Road
    TQ14 8UB Teignmouth
    Devon
    EnglandBritish4826500001
    BOWEN, Richard David
    Pynes Hill
    EX2 5AZ Exeter
    Aston Court
    Devon
    England
    Director
    Pynes Hill
    EX2 5AZ Exeter
    Aston Court
    Devon
    England
    EnglandBritish70380980003
    CAME, Steven Matthew John
    Pynes Hill
    EX2 5AZ Exeter
    Aston Court
    Devon
    England
    Director
    Pynes Hill
    EX2 5AZ Exeter
    Aston Court
    Devon
    England
    EnglandBritish178290700001
    CHALLANS, Robin James
    14 Lyndhurst Road
    EX2 4PA Exeter
    Director
    14 Lyndhurst Road
    EX2 4PA Exeter
    British76913970001

    Who are the persons with significant control of DEVON AND SOMERSET LAW SOCIETY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nigel Hugh Lyons
    Pynes Hill
    EX2 5AZ Exeter
    Aston Court
    Devon
    Apr 30, 2019
    Pynes Hill
    EX2 5AZ Exeter
    Aston Court
    Devon
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephen St John Mahoney
    Pynes Hill
    EX2 5AZ Exeter
    Aston Court
    Devon
    Apr 24, 2018
    Pynes Hill
    EX2 5AZ Exeter
    Aston Court
    Devon
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Susan Carole Aggett
    Pynes Hill
    EX2 5AZ Exeter
    Aston Court
    Devon
    Apr 25, 2017
    Pynes Hill
    EX2 5AZ Exeter
    Aston Court
    Devon
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Richard Arthur Adams
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    Apr 25, 2017
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Christopher Duncan Hart
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    Apr 25, 2017
    At Harbourside
    67 The Terrace
    TQ1 1DP Torquay
    Wollens Llp
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0