DEVON COMMUNITY FOUNDATION

DEVON COMMUNITY FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDEVON COMMUNITY FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03236918
    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 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 AddressNo

    What are the latest accounts for DEVON COMMUNITY FOUNDATION?

    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 DEVON COMMUNITY FOUNDATION?

    Last Confirmation Statement Made Up ToAug 12, 2026
    Next Confirmation Statement DueAug 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 12, 2025
    OverdueNo

    What are the latest filings for DEVON COMMUNITY FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sally Elizabeth Wace as a director on Dec 08, 2025

    1 pagesTM01

    Appointment of Ms Kelly Louise Spry-Phare as a director on Oct 13, 2025

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2025

    41 pagesAA

    Director's details changed for Mrs Cary Rudolph on Oct 21, 2025

    2 pagesCH01

    Director's details changed for Mrs Sandra Goscomb on Oct 21, 2025

    2 pagesCH01

    Director's details changed for Ms Anne Margaret Gunther on Oct 21, 2025

    2 pagesCH01

    Appointment of Mrs Jessica Pilkington as a director on Oct 13, 2025

    2 pagesAP01

    Appointment of Mr Nicholas Stuart James as a director on Oct 13, 2025

    2 pagesAP01

    Appointment of Ms Anne Margaret Gunther as a director on Oct 13, 2025

    2 pagesAP01

    Termination of appointment of Georgina Margaret Radford as a director on Oct 13, 2025

    1 pagesTM01

    Termination of appointment of Caroline Anne Harlow as a director on Oct 13, 2025

    1 pagesTM01

    Confirmation statement made on Aug 12, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Rowan Truscott on Aug 26, 2025

    2 pagesCH01

    Termination of appointment of Heather Charmaine Sandover as a director on Feb 10, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    44 pagesAA

    Termination of appointment of Jacqueline Ann Searle as a director on Nov 13, 2024

    1 pagesTM01

    Appointment of Mrs Sandra Goscomb as a director on Sep 09, 2024

    2 pagesAP01

    Appointment of Mrs Cary Rudolph as a director on Sep 09, 2024

    2 pagesAP01

    Appointment of Mrs Heather Charmaine Sandover as a director on Sep 09, 2024

    2 pagesAP01

    Termination of appointment of Edward Hugo Burnand as a director on Sep 09, 2024

    1 pagesTM01

    Confirmation statement made on Aug 12, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Termination of appointment of Peter Reginald Thomas Holden as a director on Feb 27, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    45 pagesAA

    Who are the officers of DEVON COMMUNITY FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Dinah Addy
    Leat Street
    EX16 5LL Tiverton
    The Factory
    England
    Director
    Leat Street
    EX16 5LL Tiverton
    The Factory
    England
    EnglandBritish267385650002
    GOSCOMB, Sandra
    Leat Street
    EX16 5LL Tiverton
    The Factory
    England
    Director
    Leat Street
    EX16 5LL Tiverton
    The Factory
    England
    EnglandBritish268673440002
    GUNTHER, Anne Margaret
    Leat Street
    EX16 5LL Tiverton
    The Factory
    England
    Director
    Leat Street
    EX16 5LL Tiverton
    The Factory
    England
    EnglandBritish341354250002
    HOLMAN, Ann
    Leat Street
    EX16 5LL Tiverton
    The Factory
    England
    Director
    Leat Street
    EX16 5LL Tiverton
    The Factory
    England
    EnglandBritish235180200002
    JAMES, Nicholas Stuart
    Leat Street
    EX16 5LL Tiverton
    The Factory
    England
    Director
    Leat Street
    EX16 5LL Tiverton
    The Factory
    England
    EnglandBritish303596270001
    PILKINGTON, Jessica
    Leat Street
    EX16 5LL Tiverton
    The Factory
    England
    Director
    Leat Street
    EX16 5LL Tiverton
    The Factory
    England
    EnglandBritish341385250001
    RUDOLPH, Cary
    Leat St
    EX16 5LL Tiverton
    The Factory
    England
    Director
    Leat St
    EX16 5LL Tiverton
    The Factory
    England
    EnglandBritish327056420002
    SPRY-PHARE, Kelly Louise
    Leat Street
    EX16 5LL Tiverton
    The Factory
    England
    Director
    Leat Street
    EX16 5LL Tiverton
    The Factory
    England
    EnglandBritish251809300001
    TRUSCOTT, Rowan
    Leat Street
    EX16 5LL Tiverton
    The Factory
    England
    Director
    Leat Street
    EX16 5LL Tiverton
    The Factory
    England
    EnglandEnglish315288950001
    HEATH, Matthew Alan
    Darwin House
    Southernhay Gardens
    EX1 1LA Exeter
    Devon
    Secretary
    Darwin House
    Southernhay Gardens
    EX1 1LA Exeter
    Devon
    British48922230001
    BONDLAW SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    England
    Secretary
    More London Riverside
    SE1 2AU London
    4
    England
    Identification TypeUK Limited Company
    Registration Number02118527
    59771390005
    AINSLIE, Arthur Andrew
    9 Wood Park
    PL6 8AW Plymouth
    Devon
    Director
    9 Wood Park
    PL6 8AW Plymouth
    Devon
    United KingdomBritish127133380001
    ALLISON, Christine Helen
    Leat Street
    EX16 5LL Tiverton
    The Factory
    Devon
    England
    Director
    Leat Street
    EX16 5LL Tiverton
    The Factory
    Devon
    England
    EnglandEnglish172657600001
    ARNOLD, Nigel
    c/o Devon Community Foundation
    Leat Street
    Westexe
    EX16 5LL Tiverton
    The Factory
    England
    Director
    c/o Devon Community Foundation
    Leat Street
    Westexe
    EX16 5LL Tiverton
    The Factory
    England
    EnglandBritish145993850002
    ARRAN, Eleanor, Countess
    Castle Hill
    Filleigh
    EX32 0RQ Barnstaple
    Devon
    Director
    Castle Hill
    Filleigh
    EX32 0RQ Barnstaple
    Devon
    EnglandBritish30566030001
    ATWELL, Robert Ronald, The Right Reverend
    Leat Street
    EX16 5LL Tiverton
    The Factory
    Devon
    England
    Director
    Leat Street
    EX16 5LL Tiverton
    The Factory
    Devon
    England
    EnglandBritish190511010001
    BARLOW, Robin Patrick
    Leat Street
    EX16 5LL Tiverton
    The Factory
    Devon
    England
    Director
    Leat Street
    EX16 5LL Tiverton
    The Factory
    Devon
    England
    EnglandBritish4211680001
    BOURNE, Edward Leeson Stafford
    Houndspool
    EX7 0QP Ashcombe
    Devon
    Director
    Houndspool
    EX7 0QP Ashcombe
    Devon
    United KingdomBritish88551930003
    BULL, Michael Ian Roger
    Crow Green
    Ash Thomas
    EX16 4NW Tiverton
    Devon
    Director
    Crow Green
    Ash Thomas
    EX16 4NW Tiverton
    Devon
    United KingdomBritish70644310001
    BULLOCK, James Francis
    Lead Street
    EX16 5LL Tiverton
    The Factory
    Devon
    England
    Director
    Lead Street
    EX16 5LL Tiverton
    The Factory
    Devon
    England
    EnglandBritish180307260001
    BURNAND, Edward Hugo
    Leat Street
    EX16 5LL Tiverton
    The Factory
    England
    Director
    Leat Street
    EX16 5LL Tiverton
    The Factory
    England
    EnglandBritish76516830005
    COLSON, Jeremy Richard
    c/o C/O, Bond Pearce Llp
    West Hoe Road
    PL1 3AE Plymouth
    Ballard House
    Devon
    Director
    c/o C/O, Bond Pearce Llp
    West Hoe Road
    PL1 3AE Plymouth
    Ballard House
    Devon
    EnglandBritish11342640002
    CROSS, James Maxwell Griffiths
    Orchard Way
    Edginswell Park
    TQ2 7FA Torquay
    Minerva House C/O Kitsons
    Devon
    United Kingdom
    Director
    Orchard Way
    Edginswell Park
    TQ2 7FA Torquay
    Minerva House C/O Kitsons
    Devon
    United Kingdom
    EnglandBritish76101160001
    ELLIS, Paul Andre Vivian
    Pound Barn
    West Buckland
    EX32 0SF Barnstaple
    Devon
    Director
    Pound Barn
    West Buckland
    EX32 0SF Barnstaple
    Devon
    United KingdomBritish6346860002
    GARTON, Margaret Patricia
    Kaya
    Midella Road
    PL20 6AU Yelverton
    Devon
    Director
    Kaya
    Midella Road
    PL20 6AU Yelverton
    Devon
    EnglandBritish61982490001
    GARTON, Margaret Patricia
    Kaya
    Midella Road
    PL20 6AU Yelverton
    Devon
    Director
    Kaya
    Midella Road
    PL20 6AU Yelverton
    Devon
    EnglandBritish61982490001
    GEE, Michael Harvey
    Blakeshill Road
    Landkey
    EX32 0LP Barnstaple
    Castle Cottage
    Devon
    England
    Director
    Blakeshill Road
    Landkey
    EX32 0LP Barnstaple
    Castle Cottage
    Devon
    England
    United KingdomBritish6356700002
    GILBERT, Graham Allen
    Brook House
    South Milton
    TQ7 3JQ Kingsbridge
    Devon
    Director
    Brook House
    South Milton
    TQ7 3JQ Kingsbridge
    Devon
    British7657090001
    GLASBY, John Hamilton
    Hittisleigh
    EX6 6LG Exeter
    New House Farm
    Devon
    Director
    Hittisleigh
    EX6 6LG Exeter
    New House Farm
    Devon
    UkBritish78511610003
    GURNEY, Katharine, Dr
    Mansell House
    Fore Street
    TA4 1JU Milverton
    Somerset
    Director
    Mansell House
    Fore Street
    TA4 1JU Milverton
    Somerset
    British78169730002
    HALLIDAY, Gordon Chantry
    21 Grove Hill
    Topsham
    EX3 0EG Exeter
    Director
    21 Grove Hill
    Topsham
    EX3 0EG Exeter
    EnglandBritish36505880002
    HARLOW, Caroline Anne
    Leat Street
    EX16 5LL Tiverton
    The Factory
    Devon
    England
    Director
    Leat Street
    EX16 5LL Tiverton
    The Factory
    Devon
    England
    Devon U.K.British183677210001
    HARRIS, Roger John
    41 Caradon Close
    Derriford
    PL6 6BW Plymouth
    Director
    41 Caradon Close
    Derriford
    PL6 6BW Plymouth
    EnglandBritish50139320001
    HASKELL, Mark John
    Manor Cottage
    Lower Netherton
    TQ12 4RL Newton Abbot
    Devon
    Director
    Manor Cottage
    Lower Netherton
    TQ12 4RL Newton Abbot
    Devon
    British24095130004
    HEATHCOAT AMORY, Ian, Sir
    Calverleigh Court
    Calverleigh
    EX16 8BB Tiverton
    Devon
    Director
    Calverleigh Court
    Calverleigh
    EX16 8BB Tiverton
    Devon
    United KingdomBritish4985290001

    What are the latest statements on persons with significant control for DEVON COMMUNITY FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 12, 2016The 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