DEVON AND SOMERSET LAW SOCIETY
Overview
| Company Name | DEVON AND SOMERSET LAW SOCIETY |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00213866 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DEVON AND SOMERSET LAW SOCIETY?
| Company Name | From | Until |
|---|---|---|
| DEVON & EXETER LAW SOCIETY | Apr 22, 2003 | Apr 22, 2003 |
| DEVON & EXETER INCORPORATED LAW SOCIETY(THE) | May 20, 1926 | May 20, 1926 |
What are the latest accounts for DEVON AND SOMERSET LAW SOCIETY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DEVON AND SOMERSET LAW SOCIETY?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for DEVON AND SOMERSET LAW SOCIETY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Dominic Mcnally as a director on Apr 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mark Derek Meleady as a director on Apr 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of Adrian John Richards as a director on Apr 29, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 16 pages | AA | ||
Termination of appointment of Ian Stuart Walker as a director on Dec 04, 2024 | 1 pages | TM01 | ||
Appointment of Mr Martin James Laver as a director on Jul 10, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ian Stuart Walker as a director on Jul 10, 2024 | 2 pages | AP01 | ||
Appointment of Ms Nicola Jane Hall as a director on Jul 10, 2024 | 2 pages | AP01 | ||
Appointment of Ms Cara Louise Hewlett as a director on Jul 10, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Appointment of Mr Benjamin John Darby as a director on Apr 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher John Tagg as a director on Apr 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Hannah Rachel Porter as a director on Apr 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Marie Downey as a director on Apr 23, 2024 | 1 pages | TM01 | ||
Appointment of Mr Michael Brian Gerard Cosgrave as a director on Jan 02, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Cheryl Amanda Bolt as a director on Apr 25, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Pamela Jane Johns as a director on Apr 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Rachael Lesley Elizabeth Morley as a director on Apr 25, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul Dominic Kelly as a director on Apr 25, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael Brian Gerard Cosgrave as a director on Apr 25, 2023 | 1 pages | TM01 | ||
Termination of appointment of Susan Carole Aggett as a director on Apr 25, 2023 | 1 pages | TM01 | ||
Who are the officers of DEVON AND SOMERSET LAW SOCIETY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HART, Christopher Duncan | Secretary | At Harbourside 67 The Terrace TQ1 1DP Torquay Wollens Llp England | 187727290001 | |||||||
| ADAMS, Richard Arthur | Director | At Harbourside 67 The Terrace TQ1 1DP Torquay Wollens Llp England | England | British | 43175600001 | |||||
| BOLT, Cheryl Amanda | Director | At Harbourside 67 The Terrace TQ1 1DP Torquay Wollens Llp England | England | British | 308441360001 | |||||
| COSGRAVE, Michael Brian Gerard | Director | At Harbourside 67 The Terrace TQ1 1DP Torquay Wollens Llp England | England | British | 27773790001 | |||||
| DARBY, Benjamin John | Director | At Harbourside 67 The Terrace TQ1 1DP Torquay Wollens Llp England | United Kingdom | British | 284889840001 | |||||
| FORSEY, Stephen Michael | Director | At Harbourside 67 The Terrace TQ1 1DP Torquay Wollens Llp England | England | British | 97741510003 | |||||
| HALL, Nicola Jane | Director | At Harbourside 67 The Terrace TQ1 1DP Torquay Wollens Llp England | England | British | 274051780002 | |||||
| HART, Christopher Duncan | Director | At Harbourside 67 The Terrace TQ1 1DP Torquay Wollens Llp England | England | British | 82770320002 | |||||
| HEWLETT, Cara Louise | Director | At Harbourside 67 The Terrace TQ1 1DP Torquay Wollens Llp England | England | British | 325003580001 | |||||
| JOHNS, Pamela Jane | Director | At Harbourside 67 The Terrace TQ1 1DP Torquay Wollens Llp England | England | British | 129283210002 | |||||
| LAVER, Martin James | Director | At Harbourside 67 The Terrace TQ1 1DP Torquay Wollens Llp England | England | British | 216357250002 | |||||
| LOVETT, Claire Louise | Director | At Harbourside 67 The Terrace TQ1 1DP Torquay Wollens Llp England | England | British | 276980920001 | |||||
| MCNALLY, James Dominic | Director | At Harbourside 67 The Terrace TQ1 1DP Torquay Wollens Llp England | England | British | 205172240002 | |||||
| MEIN, Nicola Kathryn | Director | At Harbourside 67 The Terrace TQ1 1DP Torquay Wollens Llp England | England | English | 286647810001 | |||||
| MERRYWEATHER, Milford Ian | Director | At Harbourside 67 The Terrace TQ1 1DP Torquay Wollens Llp England | England | British | 283071780001 | |||||
| MITCHAM, Emma Irina | Director | At Harbourside 67 The Terrace TQ1 1DP Torquay Wollens Llp England | England | British | 231616000002 | |||||
| PARKMAN, Rebecca Elizabeth Ellen | Director | At Harbourside 67 The Terrace TQ1 1DP Torquay Wollens Llp England | United Kingdom | British | 130451240001 | |||||
| PALMER, Christopher John Clephan | Secretary | Duxmoor Withleigh EX16 8JW Tiverton Devon | British | 23314100001 | ||||||
| SPIERS, John Anthony | Secretary | Pynes Hill EX2 5AZ Exeter Aston Court Devon England | British | 27773930004 | ||||||
| AGGETT, Susan Carole | Director | At Harbourside 67 The Terrace TQ1 1DP Torquay Wollens Llp England | England | British | 160521550001 | |||||
| ANSTEY, Margaret | Director | Downstowe Wellswood Gardens TQ1 2QQ Torquay Devon | England | British | 95174390001 | |||||
| ARNOLD, Stephen William | Director | Hillary House Ashburton Road TQ13 9BZ Bovey Tracey Devon | British | 80407250001 | ||||||
| AYLES, Penelope Jane | Director | 5 Clennon Gardens TQ4 5NN Paignton Devon | British | 64208710003 | ||||||
| AYRE, Nigel David | Director | 41 West Street EX36 4DG South Molton Devon | British | 34398770001 | ||||||
| BAKER, Deborah | Director | 45 Laburnum Drive EX32 8PX Barnstaple Devon | British | 27773740001 | ||||||
| BAYLEY, Barry John | Director | 4 Barnfield Close Galmpton TQ5 0LY Brixham Devon | England | British | 27773750001 | |||||
| BAYLEY, Barry John | Director | 4 Barnfield Close Galmpton TQ5 0LY Brixham Devon | England | British | 27773750001 | |||||
| BAYLEY, Barry John | Director | 4 Barnfield Close Galmpton TQ5 0LY Brixham Devon | England | British | 27773750001 | |||||
| BEATTIE, Robert Hayes | Director | Chimneys Sticklepath Hill, Sticklepath EX31 2DW Barnstaple Devon | United Kingdom | British | 70981010002 | |||||
| BEVANS, Ashley | Director | Pynes Hill EX2 5AZ Exeter Aston Court Devon England | England | British | 138325720001 | |||||
| BLAIR, Richard John Gordon | Director | 12 Ferrers Green Churston Ferrers TQ5 0LF Brixham Devon | England | British | 64208570001 | |||||
| BOND, Graham George Norris | Director | Fairfield New Road TQ14 8UB Teignmouth Devon | England | British | 4826500001 | |||||
| BOWEN, Richard David | Director | Pynes Hill EX2 5AZ Exeter Aston Court Devon England | England | British | 70380980003 | |||||
| CAME, Steven Matthew John | Director | Pynes Hill EX2 5AZ Exeter Aston Court Devon England | England | British | 178290700001 | |||||
| CHALLANS, Robin James | Director | 14 Lyndhurst Road EX2 4PA Exeter | British | 76913970001 |
Who are the persons with significant control of DEVON AND SOMERSET LAW SOCIETY?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nigel Hugh Lyons | Apr 30, 2019 | Pynes Hill EX2 5AZ Exeter Aston Court Devon | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen St John Mahoney | Apr 24, 2018 | Pynes Hill EX2 5AZ Exeter Aston Court Devon | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Susan Carole Aggett | Apr 25, 2017 | Pynes Hill EX2 5AZ Exeter Aston Court Devon | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Arthur Adams | Apr 25, 2017 | At Harbourside 67 The Terrace TQ1 1DP Torquay Wollens Llp England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher Duncan Hart | Apr 25, 2017 | At Harbourside 67 The Terrace TQ1 1DP Torquay Wollens Llp England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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