Company Information for CHILDRENS HOLIDAY FOUNDATION NORTH DEVON
MILLENIUM HOUSE ROUNDSWELL BUSINESS PARK, BRANNAM CRESCENT, BARNSTAPLE, DEVON, EX31 3TD,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
CHILDRENS HOLIDAY FOUNDATION NORTH DEVON | |
Legal Registered Office | |
MILLENIUM HOUSE ROUNDSWELL BUSINESS PARK BRANNAM CRESCENT BARNSTAPLE DEVON EX31 3TD Other companies in EX39 | |
Company Number | 08210064 | |
---|---|---|
Company ID Number | 08210064 | |
Date formed | 2012-09-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 11/09/2015 | |
Return next due | 09/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 17:47:26 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBIN HAROLD BUCKLAND |
||
DAVID CHARLES BANBURY |
||
ROBERT LESLIE HOBART BRADDICK |
||
ROBIN HAROLD BUCKLAND |
||
MARK EVANS |
||
JOHN BARRY FRANKISH |
||
DAVID KENNETH HARDING |
||
BENJAMIN MICHAEL DONALD JAMES |
||
BRIAN MALCOLM |
||
JAMES PETER MORRIS |
||
KATHY PAULINE MURDOCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMUEL GILBERT AUBREY LOZE |
Director | ||
JOHN DAVIES |
Director | ||
JOHN WILLIAM HOLMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NDH VENTURES LTD. | Director | 2015-10-22 | CURRENT | 1992-05-20 | Active | |
LIBERTY COURT (ROUNDSWELL) MANAGEMENT COMPANY LIMITED | Director | 2009-04-14 | CURRENT | 2005-08-24 | Active | |
EASTMOND AND SON,LIMITED | Director | 1992-08-16 | CURRENT | 1898-02-10 | Active | |
BANBURYS (CARPETS) LIMITED | Director | 1992-07-10 | CURRENT | 1968-07-24 | Active | |
BANBURYS LIMITED | Director | 1991-08-16 | CURRENT | 1925-03-19 | Active | |
BRADDICKS (ENNISFARNE) LIMITED | Director | 2010-01-15 | CURRENT | 1963-09-30 | Dissolved 2014-02-25 | |
ROBERT BRADDICK PROPERTIES LIMITED | Director | 2007-03-22 | CURRENT | 2007-03-22 | Active | |
PURPLE PENNY (ILFRACOMBE) LIMITED (THE) | Director | 1998-04-01 | CURRENT | 1967-10-26 | Active | |
KETT COUNTRY COTTAGES LIMITED | Director | 2018-08-21 | CURRENT | 2003-05-28 | Active | |
ISLAND COTTAGE HOLIDAYS LIMITED | Director | 2018-06-06 | CURRENT | 2001-04-03 | Active - Proposal to Strike off | |
TOBOOKA LIMITED | Director | 2018-05-18 | CURRENT | 2016-12-15 | Active - Proposal to Strike off | |
COTTAGES IN NORTHUMBERLAND LIMITED | Director | 2018-03-21 | CURRENT | 2007-09-05 | Active | |
EASTBOURNE HOLIDAY COTTAGES LIMITED | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active - Proposal to Strike off | |
BRIXHAM COTTAGES LIMITED | Director | 2017-11-21 | CURRENT | 2011-07-05 | Active - Proposal to Strike off | |
NAME HOLDCO LIMITED | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active - Proposal to Strike off | |
SHEEPSKIN LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active - Proposal to Strike off | |
LAKELAND HIDEAWAYS LIMITED | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
COTTAGE IN THE COUNTRY LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active - Proposal to Strike off | |
COTTAGE HOLIDAYS LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active - Proposal to Strike off | |
SEYMOUR PLACES LTD | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED | Director | 2016-09-23 | CURRENT | 2009-03-16 | Active - Proposal to Strike off | |
PORTMELLON LTD | Director | 2016-09-05 | CURRENT | 2016-09-05 | Active | |
NEW FOREST LIVING LIMITED | Director | 2016-07-01 | CURRENT | 2004-08-10 | Active - Proposal to Strike off | |
PEAK COTTAGES LIMITED | Director | 2016-06-29 | CURRENT | 1994-04-27 | Active - Proposal to Strike off | |
GRENVILLE TOPCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
GRENVILLE BIDCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
GRENVILLE MIDCO 2 LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
GRENVILLE MIDCO 1 LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
SUGAR & LOAF LTD | Director | 2016-03-31 | CURRENT | 2012-02-27 | Active - Proposal to Strike off | |
SIMPLY COTTAGES LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active - Proposal to Strike off | |
WILSON GREEN TRAVEL LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
TRAVEL CHAPTER COTTAGES LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
BIDEFORD PROPERTY INVESTMENTS LIMITED | Director | 2014-12-24 | CURRENT | 2014-12-24 | Active | |
COAST & COUNTRY HOLIDAYS NORFOLK LTD | Director | 2014-06-30 | CURRENT | 2010-03-16 | Active - Proposal to Strike off | |
SLIM JIM PROPERTIES LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
MORRIS DOMAINS LIMITED | Director | 2014-01-23 | CURRENT | 2014-01-23 | Active | |
THE SKI DOMAIN LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active - Proposal to Strike off | |
EXCLUSIVE HOLIDAY HOMES LTD | Director | 2013-11-12 | CURRENT | 2003-09-04 | Active - Proposal to Strike off | |
MACKAY'S AGENCY LIMITED | Director | 2013-11-12 | CURRENT | 1961-09-07 | Active - Proposal to Strike off | |
SKI PAD LIMITED | Director | 2013-02-26 | CURRENT | 2013-02-26 | Active - Proposal to Strike off | |
FARM & COTTAGE HOLIDAYS LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Active - Proposal to Strike off | |
FARM HOLIDAYS LIMITED | Director | 2012-11-08 | CURRENT | 2012-11-08 | Active | |
LITTLE WHITE TOWN PUBLISHING LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Active - Proposal to Strike off | |
THE COTTAGE COMPANY (UK) LIMITED | Director | 2012-07-23 | CURRENT | 2012-07-23 | Active | |
THE TRAVEL CHAPTER GROUP LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Active | |
THE BIG DOMAIN LIMITED | Director | 2011-06-01 | CURRENT | 2003-03-21 | Active | |
STAY IN MEDIA LIMITED | Director | 2010-09-29 | CURRENT | 2010-09-29 | Active | |
HOLIDAY COTTAGES LIMITED | Director | 2006-11-06 | CURRENT | 1997-04-22 | Active - Proposal to Strike off | |
THE TRAVEL CHAPTER LIMITED | Director | 2003-09-09 | CURRENT | 1989-10-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed from Northam Surgery Bay View Road Northam Bideford EX39 1AZ England to Primrose Lane Northam Bideford EX391NR | ||
CONFIRMATION STATEMENT MADE ON 16/08/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES PETER MORRIS | ||
APPOINTMENT TERMINATED, DIRECTOR KATHY PAULINE MURDOCH | ||
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 08/04/24 FROM Wessex House Teign Road Newton Abbot Devon TQ12 4AA England | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BANBURY | ||
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR DARREN MICHAEL SPARREY | ||
AP01 | DIRECTOR APPOINTED MR DARREN MICHAEL SPARREY | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mark Evans on 2021-08-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES | |
CH01 | Director's details changed for Dr Robin Harold Buckland on 2021-08-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR ROBIN HAROLD BUCKLAND on 2021-08-16 | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MICHAEL DONALD JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MICHAEL DONALD JAMES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of Northam Surgery Bay View Road Northam Bideford EX39 1AZ | |
AD02 | Register inspection address changed to Northam Surgery Bay View Road Northam Bideford EX39 1AZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MARK EVANS | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL GILBERT AUBREY LOZE | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS KATHY PAULINE MURDOCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/16 FROM Unit 2 Dotton Farm Business Units Newton Poppleford Sidmouth Devon EX10 0JY | |
AA01 | Previous accounting period extended from 30/09/15 TO 31/01/16 | |
AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 11/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/15 FROM The Health Centre Bay View Road Northam Bideford Devon EX39 1AZ | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMES | |
AR01 | 11/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Chairman Aubrey Samuel Gilbert Loze on 2013-07-04 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHILDRENS HOLIDAY FOUNDATION NORTH DEVON
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as CHILDRENS HOLIDAY FOUNDATION NORTH DEVON are:
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. |