DEVON COMMUNITY FOUNDATION
Overview
| Company Name | DEVON COMMUNITY FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03236918 |
| 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 COMMUNITY FOUNDATION?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is DEVON COMMUNITY FOUNDATION located?
| Registered Office Address | The Factory Leat Street EX16 5LL Tiverton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DEVON COMMUNITY FOUNDATION?
| 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 DEVON COMMUNITY FOUNDATION?
| Last Confirmation Statement Made Up To | Aug 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 12, 2025 |
| Overdue | No |
What are the latest filings for DEVON COMMUNITY FOUNDATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Sally Elizabeth Wace as a director on Dec 08, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Kelly Louise Spry-Phare as a director on Oct 13, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 41 pages | AA | ||||||||||
Director's details changed for Mrs Cary Rudolph on Oct 21, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Sandra Goscomb on Oct 21, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Anne Margaret Gunther on Oct 21, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Jessica Pilkington as a director on Oct 13, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Stuart James as a director on Oct 13, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Anne Margaret Gunther as a director on Oct 13, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Georgina Margaret Radford as a director on Oct 13, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Anne Harlow as a director on Oct 13, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Rowan Truscott on Aug 26, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Heather Charmaine Sandover as a director on Feb 10, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 44 pages | AA | ||||||||||
Termination of appointment of Jacqueline Ann Searle as a director on Nov 13, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sandra Goscomb as a director on Sep 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Cary Rudolph as a director on Sep 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Heather Charmaine Sandover as a director on Sep 09, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward Hugo Burnand as a director on Sep 09, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Termination of appointment of Peter Reginald Thomas Holden as a director on Feb 27, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 45 pages | AA | ||||||||||
Who are the officers of DEVON COMMUNITY FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COX, Dinah Addy | Director | Leat Street EX16 5LL Tiverton The Factory England | England | British | 267385650002 | |||||||||
| GOSCOMB, Sandra | Director | Leat Street EX16 5LL Tiverton The Factory England | England | British | 268673440002 | |||||||||
| GUNTHER, Anne Margaret | Director | Leat Street EX16 5LL Tiverton The Factory England | England | British | 341354250002 | |||||||||
| HOLMAN, Ann | Director | Leat Street EX16 5LL Tiverton The Factory England | England | British | 235180200002 | |||||||||
| JAMES, Nicholas Stuart | Director | Leat Street EX16 5LL Tiverton The Factory England | England | British | 303596270001 | |||||||||
| PILKINGTON, Jessica | Director | Leat Street EX16 5LL Tiverton The Factory England | England | British | 341385250001 | |||||||||
| RUDOLPH, Cary | Director | Leat St EX16 5LL Tiverton The Factory England | England | British | 327056420002 | |||||||||
| SPRY-PHARE, Kelly Louise | Director | Leat Street EX16 5LL Tiverton The Factory England | England | British | 251809300001 | |||||||||
| TRUSCOTT, Rowan | Director | Leat Street EX16 5LL Tiverton The Factory England | England | English | 315288950001 | |||||||||
| HEATH, Matthew Alan | Secretary | Darwin House Southernhay Gardens EX1 1LA Exeter Devon | British | 48922230001 | ||||||||||
| BONDLAW SECRETARIES LIMITED | Secretary | More London Riverside SE1 2AU London 4 England |
| 59771390005 | ||||||||||
| AINSLIE, Arthur Andrew | Director | 9 Wood Park PL6 8AW Plymouth Devon | United Kingdom | British | 127133380001 | |||||||||
| ALLISON, Christine Helen | Director | Leat Street EX16 5LL Tiverton The Factory Devon England | England | English | 172657600001 | |||||||||
| ARNOLD, Nigel | Director | c/o Devon Community Foundation Leat Street Westexe EX16 5LL Tiverton The Factory England | England | British | 145993850002 | |||||||||
| ARRAN, Eleanor, Countess | Director | Castle Hill Filleigh EX32 0RQ Barnstaple Devon | England | British | 30566030001 | |||||||||
| ATWELL, Robert Ronald, The Right Reverend | Director | Leat Street EX16 5LL Tiverton The Factory Devon England | England | British | 190511010001 | |||||||||
| BARLOW, Robin Patrick | Director | Leat Street EX16 5LL Tiverton The Factory Devon England | England | British | 4211680001 | |||||||||
| BOURNE, Edward Leeson Stafford | Director | Houndspool EX7 0QP Ashcombe Devon | United Kingdom | British | 88551930003 | |||||||||
| BULL, Michael Ian Roger | Director | Crow Green Ash Thomas EX16 4NW Tiverton Devon | United Kingdom | British | 70644310001 | |||||||||
| BULLOCK, James Francis | Director | Lead Street EX16 5LL Tiverton The Factory Devon England | England | British | 180307260001 | |||||||||
| BURNAND, Edward Hugo | Director | Leat Street EX16 5LL Tiverton The Factory England | England | British | 76516830005 | |||||||||
| COLSON, Jeremy Richard | Director | c/o C/O, Bond Pearce Llp West Hoe Road PL1 3AE Plymouth Ballard House Devon | England | British | 11342640002 | |||||||||
| CROSS, James Maxwell Griffiths | Director | Orchard Way Edginswell Park TQ2 7FA Torquay Minerva House C/O Kitsons Devon United Kingdom | England | British | 76101160001 | |||||||||
| ELLIS, Paul Andre Vivian | Director | Pound Barn West Buckland EX32 0SF Barnstaple Devon | United Kingdom | British | 6346860002 | |||||||||
| GARTON, Margaret Patricia | Director | Kaya Midella Road PL20 6AU Yelverton Devon | England | British | 61982490001 | |||||||||
| GARTON, Margaret Patricia | Director | Kaya Midella Road PL20 6AU Yelverton Devon | England | British | 61982490001 | |||||||||
| GEE, Michael Harvey | Director | Blakeshill Road Landkey EX32 0LP Barnstaple Castle Cottage Devon England | United Kingdom | British | 6356700002 | |||||||||
| GILBERT, Graham Allen | Director | Brook House South Milton TQ7 3JQ Kingsbridge Devon | British | 7657090001 | ||||||||||
| GLASBY, John Hamilton | Director | Hittisleigh EX6 6LG Exeter New House Farm Devon | Uk | British | 78511610003 | |||||||||
| GURNEY, Katharine, Dr | Director | Mansell House Fore Street TA4 1JU Milverton Somerset | British | 78169730002 | ||||||||||
| HALLIDAY, Gordon Chantry | Director | 21 Grove Hill Topsham EX3 0EG Exeter | England | British | 36505880002 | |||||||||
| HARLOW, Caroline Anne | Director | Leat Street EX16 5LL Tiverton The Factory Devon England | Devon U.K. | British | 183677210001 | |||||||||
| HARRIS, Roger John | Director | 41 Caradon Close Derriford PL6 6BW Plymouth | England | British | 50139320001 | |||||||||
| HASKELL, Mark John | Director | Manor Cottage Lower Netherton TQ12 4RL Newton Abbot Devon | British | 24095130004 | ||||||||||
| HEATHCOAT AMORY, Ian, Sir | Director | Calverleigh Court Calverleigh EX16 8BB Tiverton Devon | United Kingdom | British | 4985290001 |
What are the latest statements on persons with significant control for DEVON COMMUNITY FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 12, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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