NDH VENTURES LTD.
Overview
| Company Name | NDH VENTURES LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02716380 |
| 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 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 Address | No |
What were the previous names of NDH VENTURES LTD.?
| Company Name | From | Until |
|---|---|---|
| NORTH DEVON HOSPICE CARE (SHOPS) LIMITED | May 20, 1992 | May 20, 1992 |
What are the latest accounts for NDH VENTURES LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NDH VENTURES LTD.?
| Last Confirmation Statement Made Up To | Aug 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 19, 2025 |
| Overdue | No |
What are the latest filings for NDH VENTURES LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Kate Jane Cox as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 19, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2025 | 7 pages | AA | ||
Termination of appointment of Francesca Kate Tomalin as a director on Jul 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kevin Ronald Underwood as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 7 pages | AA | ||
Accounts for a small company made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mrs Kate Jane Cox as a director on Jul 27, 2023 | 2 pages | AP01 | ||
Appointment of Miss Rachel Emma Dafforn as a director on Jul 13, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2022 | 8 pages | AA | ||
Director's details changed for Ms Francesca Kate Tomalin on Dec 05, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lisa Dawn Mccormack as a director on Jul 19, 2022 | 2 pages | AP01 | ||
Appointment of Mr Kevin Ronald Underwood as a director on Jun 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Rebecca Louise Goss as a director on Jun 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael Reginald Arthur Ford as a director on Jun 06, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 20, 2022 with updates | 3 pages | CS01 | ||
Appointment of Mrs Hepzibah Ella Copinger Goddin as a director on Mar 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of Teresa Jane Turner as a director on Mar 04, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||
Second filing for the appointment of Teresa Jane Turner as a director | 6 pages | RP04AP01 | ||
Who are the officers of NDH VENTURES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUSBAND, Samantha Anne | Secretary | Deer Park Road EX32 0HU Barnstaple North Devon Hospice England | 169615950001 | |||||||
| DAFFORN, Rachel Emma | Director | Deer Park Road EX32 0HU Barnstaple North Devon Hospice England | United Kingdom | British | 282423740001 | |||||
| GODDIN, Hepzibah Ella Copinger | Director | Deer Park Road EX32 0HU Barnstaple North Devon Hospice England | England | British | 157728650002 | |||||
| MCCORMACK, Lisa Dawn | Director | Deer Park Road EX32 0HU Barnstaple North Devon Hospice England | England | British | 260758820001 | |||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| HUXTABLE, Philip Jolyon | Secretary | Norwood Cottage Hiscott EX31 3JS Barnstaple Devon | British | 21291450001 | ||||||
| JEWELL, Charles Philip | Secretary | The Longhouse Swimbridge EX32 0QY Barnstaple Devon | British | 83138170001 | ||||||
| JEWELL, Charles Philip | Secretary | The Longhouse Swimbridge EX32 0QY Barnstaple Devon | British | 83138170001 | ||||||
| LESTER, Gordon | Secretary | Fairy Cross EX39 5DA Bideford Rollstone Cottage Devon United Kingdom | British | 131011370002 | ||||||
| WHITELEY, David Leslie | Secretary | Breakers Saunton EX33 1LG Braunton Devon | British | 73887510001 | ||||||
| BANBURY, David Charles | Director | Deer Park Newport EX32 0HU Barnstaple North Devon Hospice Devon England | England | British | 3025520002 | |||||
| BROWNE, Arthur Colin Bruce. | Director | South Cobbaton Farm Chittlehampton EX37 9RZ Umberleigh Devon | England | British | 89504270001 | |||||
| CLAPP, Christopher | Director | Deer Park Newport EX32 0HU Barnstaple North Devon Hospice Devon United Kingdom | England | English | 151839060001 | |||||
| COX, Kate Jane | Director | Deer Park Road EX32 0HU Barnstaple North Devon Hospice England | England | British | 210108720001 | |||||
| COX, Kate Jane | Director | Deer Park Newport EX32 0HU Barnstaple North Devon Hospice Devon United Kingdom | England | British | 210108720001 | |||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| FORD, Michael Reginald Arthur | Director | Deer Park Newport EX32 0HU Barnstaple North Devon Hospice Devon United Kingdom | England | British | 26595170002 | |||||
| GODFREE, Sylvia Anne | Director | 4 Saltmer Close EX34 8LY Ilfracombe Devon | British | 15388520001 | ||||||
| GOSS, Rebecca Louise | Director | Mannings Way EX31 1QF Barnstaple 2 England | England | British | 230471010001 | |||||
| HAWKINS, Anthony William | Director | Taddiport West Buckland EX32 0SL Barnstaple Devon | England | British | 35575500002 | |||||
| JACKSON, Andrew | Director | Deer Park Newport EX32 0HU Barnstaple North Devon Hospice Devon United Kingdom | England | British | 147027070001 | |||||
| LEY, Ronald Edward | Director | Four Winds Mortehoe Station Road EX34 7HD Woolacombe Devon | United Kingdom | British | 19908890002 | |||||
| LOFT, Philip John | Director | Marsh Hall Lodge North Molton EX36 3HQ South Molton Devon | United Kingdom | British | 39733490006 | |||||
| MCHUGH, Peter Hugh | Director | 38 Hillcrest Road EX32 9EP Barnstaple Devon | United Kingdom | British | 40862880001 | |||||
| MILLER, Mary Lamley | Director | Key Point New Road Instow EX39 4LN Bideford Devon | British | 93302730001 | ||||||
| NICHOLLS, Simon James | Director | Abbotsfield South East Hill EX33 2LD Braunton Devon | British | 40200810002 | ||||||
| PARKHOUSE, Mark | Director | Beechwood House High Bickington EX37 9BQ Umberleigh Devon | England | British Virgin Islander | 30555510002 | |||||
| SCOFFIELD, Stephen John | Director | Deer Park Deer Park Road EX32 0HU Barnstaple Devon | England | British | 114397940003 | |||||
| SHEPPARD, Barbara Shirley | Director | 22 Granville Avenue EX32 7AH Barnstaple Devon | United Kingdom | British | 89723980001 | |||||
| TAYLOR, Lesley Ann | Director | Mambury Manor East Putford EX22 7UH Holsworthy Devon | England | British | 78128030001 | |||||
| TOMALIN, Francesca Kate | Director | Deer Park Road EX32 0HU Barnstaple North Devon Hospice England | England | British | 253226630002 | |||||
| TURNER, Teresa Jane | Director | Swimbridge EX32 0QF Barnstaple Hawthorns Devon England | England | British | 83859720002 | |||||
| UNDERWOOD, Kevin Ronald | Director | Vicarage Road Landkey EX32 0JR Barnstaple Ash House England | England | British | 170210910001 | |||||
| UNDERWOOD, Kevin Ronald | Director | Deer Park Newport EX32 0HU Barnstaple North Devon Hospice Devon United Kingdom | England | British | 170210910001 |
Who are the persons with significant control of NDH VENTURES LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| North Devon Hospice | Apr 06, 2016 | Rumsam Road EX32 0HU Barnstaple Deer Park England | No | ||||||||||
| |||||||||||||
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