Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH WEST COMMUNITY CHAPLAINCY LIMITED
Company Information for

SOUTH WEST COMMUNITY CHAPLAINCY LIMITED

EXETER COMMUNITY CENTRE, 17 ST. DAVIDS HILL, EXETER, EX4 3RG,
Company Registration Number
06132161
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About South West Community Chaplaincy Ltd
SOUTH WEST COMMUNITY CHAPLAINCY LIMITED was founded on 2007-03-01 and has its registered office in Exeter. The organisation's status is listed as "Active". South West Community Chaplaincy Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTH WEST COMMUNITY CHAPLAINCY LIMITED
 
Legal Registered Office
EXETER COMMUNITY CENTRE
17 ST. DAVIDS HILL
EXETER
EX4 3RG
Other companies in EX4
 
Charity Registration
Charity Number 1128372
Charity Address 1 TROBRIDGE COURT, TROBRIDGE, CREDITON, EX17 3QA
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06132161
Company ID Number 06132161
Date formed 2007-03-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:50:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH WEST COMMUNITY CHAPLAINCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTH WEST COMMUNITY CHAPLAINCY LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW DEVLIN
Company Secretary 2008-06-27
ELIZABETH JANE COTTINGHAM
Director 2008-06-27
MATTHEW DEVLIN
Director 2007-06-12
DENNIS STEWART KING
Director 2008-06-27
CAROL LAMB
Director 2012-09-27
JOHN ROBERT PEEL
Director 2016-10-26
JOHN ROBINSON
Director 2015-11-18
JOHN MOSFORD WISEMAN
Director 2009-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MATLOCK
Director 2014-10-13 2016-03-30
ROBERT JOHN FENWICK
Director 2011-01-10 2014-02-13
CHRISTINE VERONICA CURD
Director 2011-05-10 2013-08-02
ADRIAN BARRIE SLADE
Director 2007-06-12 2012-07-27
MARTIN GOSS
Director 2007-03-01 2012-07-20
CATHERINE JERRARD
Director 2007-06-12 2011-11-30
STEPHEN NORRIS
Director 2007-07-05 2011-05-29
JOANNA MARY BOUND
Director 2008-06-27 2010-04-29
ADNAN JAWAD AL-DAINI
Director 2008-06-27 2009-04-08
CATHERINE JERRARD
Company Secretary 2007-06-12 2008-06-27
ADRIAN BARRIE SLADE
Company Secretary 2007-03-01 2007-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW DEVLIN CHANGE FOR GOOD COMMUNITY CHAPLAINCY LIMITED Director 2016-01-13 CURRENT 2012-07-09 Active
MATTHEW DEVLIN THE FRIENDS OF ST. MICHAEL'S SCHOOL, BUSEMBATIA, UGANDA LIMITED Director 2009-07-27 CURRENT 2009-07-27 Active
MATTHEW DEVLIN COMMUNITY CHAPLAINCY ASSOCIATION Director 2008-09-24 CURRENT 2008-09-24 Active
JOHN ROBINSON EXETER CITIZENS ADVICE BUREAU (SERVICES) LIMITED Director 2012-04-01 CURRENT 2008-04-10 Active
JOHN MOSFORD WISEMAN THE DORSET, DEVON AND CORNWALL COMMUNITY REHABILITATION COMPANY LIMITED Director 2015-09-01 CURRENT 2013-12-04 Liquidation
JOHN MOSFORD WISEMAN THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED Director 2014-01-30 CURRENT 2013-12-04 Liquidation
JOHN MOSFORD WISEMAN THE PROBATION CHIEFS ASSOCIATION Director 2011-11-25 CURRENT 2008-08-08 Dissolved 2015-10-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-10-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26APPOINTMENT TERMINATED, DIRECTOR SOPHIE HELEN GILES
2023-09-26APPOINTMENT TERMINATED, DIRECTOR CAROL LAMB
2023-07-20DIRECTOR APPOINTED MR PAUL DOUGLAS
2023-04-28DIRECTOR APPOINTED REVEREND PETER MARTYN BEACHAM
2023-04-13REGISTERED OFFICE CHANGED ON 13/04/23 FROM Colab Exeter Wat Tyler House King William Street Exeter EX4 6PD England
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-09-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CH01Director's details changed for Mr John Mosford Wiseman on 2022-05-23
2022-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-02-21AP03Appointment of Mrs Catherine Jerrard as company secretary on 2022-02-08
2022-02-21TM02Termination of appointment of Matthew Devlin on 2022-02-08
2022-02-21AP01DIRECTOR APPOINTED REVD MARGARET ANN STIRLING TROY
2021-11-18AP01DIRECTOR APPOINTED MRS SOPHIE HELEN GILES
2021-11-15CC04Statement of company's objects
2021-11-15MEM/ARTSARTICLES OF ASSOCIATION
2021-11-03RES01ADOPT ARTICLES 03/11/21
2021-08-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT PEEL
2020-09-04CH01Director's details changed for Mrs Elizabeth Jane Cottingham on 2020-09-01
2020-08-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CYRIL BAILEY
2020-04-14AP01DIRECTOR APPOINTED MR TREVOR CYRIL BAILEY
2020-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-08-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS STEWART KING
2018-08-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM Wat Tyler House King William Street Exeter EX4 6PD England
2017-08-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-11-08AP01DIRECTOR APPOINTED MR JOHN ROBERT PEEL
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM C/O Exeter Community Centre 17 st. Davids Hill Exeter Devon EX4 3RG
2016-08-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-09CH01Director's details changed for Mrs Carol Lamb on 2016-06-08
2016-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE MATTHEW DEVLIN / 01/06/2011
2016-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE MATTHEW DEVLIN / 01/06/2011
2016-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL LAMB / 08/06/2016
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MATLOCK
2016-03-11AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-11CH01Director's details changed for The Honourable Matthew Devlin on 2011-06-01
2015-12-01CH01Director's details changed for Mr John Robinson on 2015-11-30
2015-11-30CH03SECRETARY'S DETAILS CHNAGED FOR THE HONOURABLE MATTHEW DEVLIN on 2015-11-18
2015-11-30AP01DIRECTOR APPOINTED MR JOHN ROBINSON
2015-08-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-05AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOSFORD WISEMAN / 29/04/2011
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS STEWART KING / 12/12/2012
2015-02-26AP01DIRECTOR APPOINTED MISS CATHERINE MATLOCK
2014-09-18AA31/03/14 TOTAL EXEMPTION FULL
2014-03-26AR0101/03/14 NO MEMBER LIST
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FENWICK
2013-08-14AA31/03/13 TOTAL EXEMPTION FULL
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CURD
2013-03-08AR0101/03/13 NO MEMBER LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION FULL
2012-12-03AP01DIRECTOR APPOINTED MRS CAROL LAMB
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SLADE
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GOSS
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 39-41 ST. DAVIDS HILL EXETER EX4 4DA ENGLAND
2012-03-06AR0101/03/12 NO MEMBER LIST
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JERRARD
2011-11-11AP01DIRECTOR APPOINTED REV PREBENDARY CHRISTINE VERONICA CURD
2011-08-23AA31/03/11 TOTAL EXEMPTION FULL
2011-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / THE HONOURABLE MATTHEW DEVLIN / 27/07/2011
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORRIS
2011-03-23AR0101/03/11 NO MEMBER LIST
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 39-41 ST DAVID'S HILL EXETER DEVON EX4 4DA
2011-02-22AP01DIRECTOR APPOINTED MR ROBERT JOHN FENWICK
2010-07-28AA31/03/10 TOTAL EXEMPTION FULL
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BOUND
2010-04-14AR0101/03/10 NO MEMBER LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOSFORD WISEMAN / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARRIE SLADE / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NORRIS / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS STEWART KING / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JERRARD / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE MATTHEW DEVLIN / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH COTTINGHAM / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARY BOUND / 01/10/2009
2009-12-01AA31/03/09 TOTAL EXEMPTION FULL
2009-11-16AP01DIRECTOR APPOINTED JOHN MOSFORD WISEMAN
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR ADNAN AL-DAINI
2009-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-17RES01ALTER MEMORANDUM 16/02/2009
2009-03-04363aANNUAL RETURN MADE UP TO 01/03/09
2008-12-30AA31/03/08 TOTAL EXEMPTION FULL
2008-09-29RES01ADOPT MEM AND ARTS 21/09/2008
2008-07-29288bAPPOINTMENT TERMINATED SECRETARY CATHERINE JERRARD
2008-07-29288aSECRETARY APPOINTED THE HONOURABLE MATTHEW DEVLIN
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 38 SYDENHAM VILLAS ROAD CHELTENHAM GL52 6DZ
2008-07-23288aDIRECTOR APPOINTED ELIZABETH COTTINGHAM
2008-07-23288aDIRECTOR APPOINTED DENNIS STEWART KING
2008-07-23288aDIRECTOR APPOINTED DR ADNAN AL-DAINI
2008-07-23288aDIRECTOR APPOINTED JOANNA MARY BOUND
2008-07-21363aANNUAL RETURN MADE UP TO 01/03/08
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY ADRIAN SLADE
2008-07-10288aDIRECTOR APPOINTED ADRIAN BARRIE SLADE
2007-09-09288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOUTH WEST COMMUNITY CHAPLAINCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTH WEST COMMUNITY CHAPLAINCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH WEST COMMUNITY CHAPLAINCY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of SOUTH WEST COMMUNITY CHAPLAINCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH WEST COMMUNITY CHAPLAINCY LIMITED
Trademarks
We have not found any records of SOUTH WEST COMMUNITY CHAPLAINCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH WEST COMMUNITY CHAPLAINCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as SOUTH WEST COMMUNITY CHAPLAINCY LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH WEST COMMUNITY CHAPLAINCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH WEST COMMUNITY CHAPLAINCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTH WEST COMMUNITY CHAPLAINCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.