Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOPE COVE LIFE BOAT
Company Information for

HOPE COVE LIFE BOAT

CALYX HOUSE, SOUTH ROAD, TAUNTON, SOMERSET, TA1 3DU,
Company Registration Number
07456004
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Hope Cove Life Boat
HOPE COVE LIFE BOAT was founded on 2010-12-01 and has its registered office in Taunton. The organisation's status is listed as "Active". Hope Cove Life Boat is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
HOPE COVE LIFE BOAT
 
Legal Registered Office
CALYX HOUSE
SOUTH ROAD
TAUNTON
SOMERSET
TA1 3DU
Other companies in TA1
 
Previous Names
THE HOPE COVE LIFE BOAT12/07/2021
Charity Registration
Charity Number 1140126
Charity Address LONGSTONE, HOPE COVE, KINGSBRIDGE, TQ7 3HY
Charter
Filing Information
Company Number 07456004
Company ID Number 07456004
Date formed 2010-12-01
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 13:11:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOPE COVE LIFE BOAT
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MOORE SCARROTT CORPORATE SERVICES LIMITED   MOORE SCARROTT FORENSIC LIMITED   MOORE SCARROTT LIMITED   MOORE SCARROTT TAX 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 HOPE COVE LIFE BOAT

Current Directors
Officer Role Date Appointed
STEPHEN BAGULEY
Director 2010-12-01
JILLIAN ANN BEAVIS
Director 2010-12-01
IAN LEWIS BOWDEN
Director 2010-12-01
DAVID EDWARD CLARKE
Director 2010-12-01
DAVID CARL HASSALL
Director 2010-12-01
DAVID ILLINGWORTH
Director 2010-12-01
CHARLES MARCUS SYKES LONGBOTTOM
Director 2010-12-01
IAN DENNIS PEDRICK
Director 2010-12-01
PAUL BRIAN PEDRICK
Director 2010-12-01
GRAHAM NIGEL PHILLIPS
Director 2010-12-01
TREVOR NORMAN RENDLE
Director 2010-12-01
RAYMOND STAFF
Director 2010-12-01
CHRISTOPHER PAUL STIDSTON-NOTT
Director 2010-12-01
ROBERT DARRELL WHITTING
Director 2010-12-01
THOMAS JOHN YEOMAN
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND JOHN CARTER
Director 2010-12-01 2015-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CARL HASSALL HASSALL LAW LIMITED Director 2014-01-02 CURRENT 2013-08-07 Active
DAVID CARL HASSALL HASSALL LAW LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active
CHARLES MARCUS SYKES LONGBOTTOM FRESHTURNIP LIMITED Director 2018-04-12 CURRENT 2016-09-29 Active - Proposal to Strike off
CHARLES MARCUS SYKES LONGBOTTOM THE EMPLOYER PAYROLL SERVICE LIMITED Director 2017-08-16 CURRENT 2016-12-21 Active
CHARLES MARCUS SYKES LONGBOTTOM TEPS HOLDINGS LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
CHARLES MARCUS SYKES LONGBOTTOM MS WARNER MATTHEWS LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
CHARLES MARCUS SYKES LONGBOTTOM SJML HOLDINGS LTD Director 2015-04-30 CURRENT 2015-04-30 Active
CHARLES MARCUS SYKES LONGBOTTOM MOORE SCARROTT GROUP LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
CHARLES MARCUS SYKES LONGBOTTOM AAM PROPERTIES LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active
CHARLES MARCUS SYKES LONGBOTTOM MOORE SCARROTT FINANCIAL PLANNING LIMITED Director 2011-12-13 CURRENT 2011-12-13 Active
CHARLES MARCUS SYKES LONGBOTTOM MOORE SCARROTT LAW LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
CHARLES MARCUS SYKES LONGBOTTOM MOORE SCARROTT FINANCE LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
CHARLES MARCUS SYKES LONGBOTTOM MOORE SCARROTT TRAINING AND EDUCATION LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
CHARLES MARCUS SYKES LONGBOTTOM MOORE SCARROTT FORENSIC LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
CHARLES MARCUS SYKES LONGBOTTOM MOORE SCARROTT TAX LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
CHARLES MARCUS SYKES LONGBOTTOM MOORE SCARROTT CORPORATE SERVICES LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
CHARLES MARCUS SYKES LONGBOTTOM MOORE SCARROTT LIMITED Director 2007-05-01 CURRENT 2002-04-29 Active
IAN DENNIS PEDRICK SAND PEBBLES HOTEL LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active - Proposal to Strike off
IAN DENNIS PEDRICK HOPE COVE WEEKEND LIMITED Director 2011-06-07 CURRENT 2006-05-10 Active
PAUL BRIAN PEDRICK WEST END GARAGE (SALCOMBE) LIMITED Director 2002-03-22 CURRENT 2002-03-22 Active - Proposal to Strike off

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
2023-12-14CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-11-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RAMSDEN
2023-09-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21DIRECTOR APPOINTED MR NIGEL DANIEL ROSSITER
2023-01-30APPOINTMENT TERMINATED, DIRECTOR IAN LEWIS BOWDEN
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-10-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN TAYLOR
2022-07-22AP01DIRECTOR APPOINTED MR PHILIP MATTHEW SHIRES
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND STAFF
2022-03-01AP01DIRECTOR APPOINTED MR MARK STEPHEN TAYLOR
2021-12-21CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN DENNIS PEDRICK
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL STIDSTON-NOTT
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DARRELL WHITTING
2021-09-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03RPCH01Correction of a Director's date of birth incorrectly stated on incorporation / mr stephen baguley
2021-08-18CH01Director's details changed for Mr Stephen Baguley on 2021-08-18
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARL HASSALL
2021-07-12RES15CHANGE OF COMPANY NAME 09/12/22
2021-07-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-07-05CH01Director's details changed for Mr Ian Dennis Pedrick on 2021-07-05
2021-06-30NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-06-25CH01Director's details changed for Jillian Ann Beavis on 2021-06-25
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BAGULEY
2020-12-09PSC07CESSATION OF GRAHAM PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NIGEL PHILLIPS
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-04CH01Director's details changed for David Edward Clarke on 2019-11-30
2019-10-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CH01Director's details changed for Mr Ian Dennis Pedrick on 2018-12-12
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM PHILLIPS
2018-12-12PSC07CESSATION OF CHARLES MARCUS SYKES LONGBOTTOM AS A PERSON OF SIGNIFICANT CONTROL
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-16AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN CARTER
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-04AR0101/12/14 ANNUAL RETURN FULL LIST
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-06AR0101/12/13 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-12AR0101/12/12 ANNUAL RETURN FULL LIST
2012-07-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-23AR0101/12/11 ANNUAL RETURN FULL LIST
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NIGEL PHILLIPS / 14/12/2011
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LEWIS BOULDEN / 14/12/2011
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN BEAVIS / 14/12/2011
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM C/O MOORE SCARROTT OAK HOUSE SILVER STREET WEST BUCKLAND WELLINGTON SOMERSET TA21 9LR UNITED KINGDOM
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 20 FORE STREET KINGSBRIDGE DEVON TQ7 1NZ UNITED KINGDOM
2010-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOPE COVE LIFE BOAT 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 HOPE COVE LIFE BOAT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOPE COVE LIFE BOAT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HOPE COVE LIFE BOAT registering or being granted any patents
Domain Names
We do not have the domain name information for HOPE COVE LIFE BOAT
Trademarks
We have not found any records of HOPE COVE LIFE BOAT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOPE COVE LIFE BOAT. 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 (96090 - Other service activities n.e.c.) as HOPE COVE LIFE BOAT are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HOPE COVE LIFE BOAT 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 HOPE COVE LIFE BOAT 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 HOPE COVE LIFE BOAT 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.