NDH VENTURES LTD.

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

    Company NameNDH VENTURES LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02716380
    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 NDH VENTURES LTD.?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of other second-hand goods in stores (not incl. antiques) (47799) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is NDH VENTURES LTD. located?

    Registered Office Address
    North Devon Hospice
    Deer Park Road
    EX32 0HU Barnstaple
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NDH VENTURES LTD.?

    Previous Company Names
    Company NameFromUntil
    NORTH DEVON HOSPICE CARE (SHOPS) LIMITEDMay 20, 1992May 20, 1992

    What are the latest accounts for NDH VENTURES LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NDH VENTURES LTD.?

    Last Confirmation Statement Made Up ToAug 19, 2026
    Next Confirmation Statement DueSep 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 19, 2025
    OverdueNo

    What are the latest filings for NDH VENTURES LTD.?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kate Jane Cox as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Aug 19, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2025

    7 pagesAA

    Termination of appointment of Francesca Kate Tomalin as a director on Jul 18, 2025

    1 pagesTM01

    Termination of appointment of Kevin Ronald Underwood as a director on Oct 01, 2024

    1 pagesTM01

    Confirmation statement made on Sep 05, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    7 pagesAA

    Accounts for a small company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 05, 2023 with no updates

    3 pagesCS01

    Registered office address changed from North Devon Hospice Deer Park Newport Barnstaple Devon EX32 0HU United Kingdom to North Devon Hospice Deer Park Road Barnstaple EX32 0HU on Sep 15, 2023

    1 pagesAD01

    Appointment of Mrs Kate Jane Cox as a director on Jul 27, 2023

    2 pagesAP01

    Appointment of Miss Rachel Emma Dafforn as a director on Jul 13, 2023

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2022

    8 pagesAA

    Director's details changed for Ms Francesca Kate Tomalin on Dec 05, 2022

    2 pagesCH01

    Confirmation statement made on Sep 05, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Lisa Dawn Mccormack as a director on Jul 19, 2022

    2 pagesAP01

    Appointment of Mr Kevin Ronald Underwood as a director on Jun 28, 2022

    2 pagesAP01

    Termination of appointment of Rebecca Louise Goss as a director on Jun 08, 2022

    1 pagesTM01

    Termination of appointment of Michael Reginald Arthur Ford as a director on Jun 06, 2022

    1 pagesTM01

    Confirmation statement made on May 20, 2022 with updates

    3 pagesCS01

    Appointment of Mrs Hepzibah Ella Copinger Goddin as a director on Mar 17, 2022

    2 pagesAP01

    Termination of appointment of Teresa Jane Turner as a director on Mar 04, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Second filing for the appointment of Teresa Jane Turner as a director

    6 pagesRP04AP01

    Who are the officers of NDH VENTURES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSBAND, Samantha Anne
    Deer Park Road
    EX32 0HU Barnstaple
    North Devon Hospice
    England
    Secretary
    Deer Park Road
    EX32 0HU Barnstaple
    North Devon Hospice
    England
    169615950001
    DAFFORN, Rachel Emma
    Deer Park Road
    EX32 0HU Barnstaple
    North Devon Hospice
    England
    Director
    Deer Park Road
    EX32 0HU Barnstaple
    North Devon Hospice
    England
    United KingdomBritish282423740001
    GODDIN, Hepzibah Ella Copinger
    Deer Park Road
    EX32 0HU Barnstaple
    North Devon Hospice
    England
    Director
    Deer Park Road
    EX32 0HU Barnstaple
    North Devon Hospice
    England
    EnglandBritish157728650002
    MCCORMACK, Lisa Dawn
    Deer Park Road
    EX32 0HU Barnstaple
    North Devon Hospice
    England
    Director
    Deer Park Road
    EX32 0HU Barnstaple
    North Devon Hospice
    England
    EnglandBritish260758820001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    HUXTABLE, Philip Jolyon
    Norwood Cottage
    Hiscott
    EX31 3JS Barnstaple
    Devon
    Secretary
    Norwood Cottage
    Hiscott
    EX31 3JS Barnstaple
    Devon
    British21291450001
    JEWELL, Charles Philip
    The Longhouse
    Swimbridge
    EX32 0QY Barnstaple
    Devon
    Secretary
    The Longhouse
    Swimbridge
    EX32 0QY Barnstaple
    Devon
    British83138170001
    JEWELL, Charles Philip
    The Longhouse
    Swimbridge
    EX32 0QY Barnstaple
    Devon
    Secretary
    The Longhouse
    Swimbridge
    EX32 0QY Barnstaple
    Devon
    British83138170001
    LESTER, Gordon
    Fairy Cross
    EX39 5DA Bideford
    Rollstone Cottage
    Devon
    United Kingdom
    Secretary
    Fairy Cross
    EX39 5DA Bideford
    Rollstone Cottage
    Devon
    United Kingdom
    British131011370002
    WHITELEY, David Leslie
    Breakers
    Saunton
    EX33 1LG Braunton
    Devon
    Secretary
    Breakers
    Saunton
    EX33 1LG Braunton
    Devon
    British73887510001
    BANBURY, David Charles
    Deer Park
    Newport
    EX32 0HU Barnstaple
    North Devon Hospice
    Devon
    England
    Director
    Deer Park
    Newport
    EX32 0HU Barnstaple
    North Devon Hospice
    Devon
    England
    EnglandBritish3025520002
    BROWNE, Arthur Colin Bruce.
    South Cobbaton Farm
    Chittlehampton
    EX37 9RZ Umberleigh
    Devon
    Director
    South Cobbaton Farm
    Chittlehampton
    EX37 9RZ Umberleigh
    Devon
    EnglandBritish89504270001
    CLAPP, Christopher
    Deer Park
    Newport
    EX32 0HU Barnstaple
    North Devon Hospice
    Devon
    United Kingdom
    Director
    Deer Park
    Newport
    EX32 0HU Barnstaple
    North Devon Hospice
    Devon
    United Kingdom
    EnglandEnglish151839060001
    COX, Kate Jane
    Deer Park Road
    EX32 0HU Barnstaple
    North Devon Hospice
    England
    Director
    Deer Park Road
    EX32 0HU Barnstaple
    North Devon Hospice
    England
    EnglandBritish210108720001
    COX, Kate Jane
    Deer Park
    Newport
    EX32 0HU Barnstaple
    North Devon Hospice
    Devon
    United Kingdom
    Director
    Deer Park
    Newport
    EX32 0HU Barnstaple
    North Devon Hospice
    Devon
    United Kingdom
    EnglandBritish210108720001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FORD, Michael Reginald Arthur
    Deer Park
    Newport
    EX32 0HU Barnstaple
    North Devon Hospice
    Devon
    United Kingdom
    Director
    Deer Park
    Newport
    EX32 0HU Barnstaple
    North Devon Hospice
    Devon
    United Kingdom
    EnglandBritish26595170002
    GODFREE, Sylvia Anne
    4 Saltmer Close
    EX34 8LY Ilfracombe
    Devon
    Director
    4 Saltmer Close
    EX34 8LY Ilfracombe
    Devon
    British15388520001
    GOSS, Rebecca Louise
    Mannings Way
    EX31 1QF Barnstaple
    2
    England
    Director
    Mannings Way
    EX31 1QF Barnstaple
    2
    England
    EnglandBritish230471010001
    HAWKINS, Anthony William
    Taddiport
    West Buckland
    EX32 0SL Barnstaple
    Devon
    Director
    Taddiport
    West Buckland
    EX32 0SL Barnstaple
    Devon
    EnglandBritish35575500002
    JACKSON, Andrew
    Deer Park
    Newport
    EX32 0HU Barnstaple
    North Devon Hospice
    Devon
    United Kingdom
    Director
    Deer Park
    Newport
    EX32 0HU Barnstaple
    North Devon Hospice
    Devon
    United Kingdom
    EnglandBritish147027070001
    LEY, Ronald Edward
    Four Winds
    Mortehoe Station Road
    EX34 7HD Woolacombe
    Devon
    Director
    Four Winds
    Mortehoe Station Road
    EX34 7HD Woolacombe
    Devon
    United KingdomBritish19908890002
    LOFT, Philip John
    Marsh Hall Lodge
    North Molton
    EX36 3HQ South Molton
    Devon
    Director
    Marsh Hall Lodge
    North Molton
    EX36 3HQ South Molton
    Devon
    United KingdomBritish39733490006
    MCHUGH, Peter Hugh
    38 Hillcrest Road
    EX32 9EP Barnstaple
    Devon
    Director
    38 Hillcrest Road
    EX32 9EP Barnstaple
    Devon
    United KingdomBritish40862880001
    MILLER, Mary Lamley
    Key Point
    New Road Instow
    EX39 4LN Bideford
    Devon
    Director
    Key Point
    New Road Instow
    EX39 4LN Bideford
    Devon
    British93302730001
    NICHOLLS, Simon James
    Abbotsfield South
    East Hill
    EX33 2LD Braunton
    Devon
    Director
    Abbotsfield South
    East Hill
    EX33 2LD Braunton
    Devon
    British40200810002
    PARKHOUSE, Mark
    Beechwood House
    High Bickington
    EX37 9BQ Umberleigh
    Devon
    Director
    Beechwood House
    High Bickington
    EX37 9BQ Umberleigh
    Devon
    EnglandBritish Virgin Islander30555510002
    SCOFFIELD, Stephen John
    Deer Park
    Deer Park Road
    EX32 0HU Barnstaple
    Devon
    Director
    Deer Park
    Deer Park Road
    EX32 0HU Barnstaple
    Devon
    EnglandBritish114397940003
    SHEPPARD, Barbara Shirley
    22 Granville Avenue
    EX32 7AH Barnstaple
    Devon
    Director
    22 Granville Avenue
    EX32 7AH Barnstaple
    Devon
    United KingdomBritish89723980001
    TAYLOR, Lesley Ann
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    Director
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    EnglandBritish78128030001
    TOMALIN, Francesca Kate
    Deer Park Road
    EX32 0HU Barnstaple
    North Devon Hospice
    England
    Director
    Deer Park Road
    EX32 0HU Barnstaple
    North Devon Hospice
    England
    EnglandBritish253226630002
    TURNER, Teresa Jane
    Swimbridge
    EX32 0QF Barnstaple
    Hawthorns
    Devon
    England
    Director
    Swimbridge
    EX32 0QF Barnstaple
    Hawthorns
    Devon
    England
    EnglandBritish83859720002
    UNDERWOOD, Kevin Ronald
    Vicarage Road
    Landkey
    EX32 0JR Barnstaple
    Ash House
    England
    Director
    Vicarage Road
    Landkey
    EX32 0JR Barnstaple
    Ash House
    England
    EnglandBritish170210910001
    UNDERWOOD, Kevin Ronald
    Deer Park
    Newport
    EX32 0HU Barnstaple
    North Devon Hospice
    Devon
    United Kingdom
    Director
    Deer Park
    Newport
    EX32 0HU Barnstaple
    North Devon Hospice
    Devon
    United Kingdom
    EnglandBritish170210910001

    Who are the persons with significant control of NDH VENTURES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    North Devon Hospice
    Rumsam Road
    EX32 0HU Barnstaple
    Deer Park
    England
    Apr 06, 2016
    Rumsam Road
    EX32 0HU Barnstaple
    Deer Park
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number1696150
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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