Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEART OF THE SOUTH-WEST LEP C.I.C.
Company Information for

HEART OF THE SOUTH-WEST LEP C.I.C.

RECEPTION, EXETER SCIENCE PARK BABBAGE WAY, CLYST HONITON, EXETER, DEVON, EX5 2FN,
Company Registration Number
08880546
Community Interest Company
Active

Company Overview

About Heart Of The South-west Lep C.i.c.
HEART OF THE SOUTH-WEST LEP C.I.C. was founded on 2014-02-06 and has its registered office in Exeter. The organisation's status is listed as "Active". Heart Of The South-west Lep C.i.c. is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HEART OF THE SOUTH-WEST LEP C.I.C.
 
Legal Registered Office
RECEPTION, EXETER SCIENCE PARK BABBAGE WAY
CLYST HONITON
EXETER
DEVON
EX5 2FN
Other companies in EX1
 
Filing Information
Company Number 08880546
Company ID Number 08880546
Date formed 2014-02-06
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 23:39:06
Primary Source:Companies House
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 HEART OF THE SOUTH-WEST LEP C.I.C.

Current Directors
Officer Role Date Appointed
DAVID GEORGE BIRD
Director 2017-06-01
IAN DAVID BOWYER
Director 2016-05-25
STUART BROCKLEHURST
Director 2017-06-01
MARTIN WILLIAM BROWN
Director 2015-09-16
DIANE MARJORIE DIMOND
Director 2017-12-18
PAUL ALEXANDER DIVIANI
Director 2014-03-19
RUFUS DANVERS JOHN GILBERT
Director 2018-05-25
DAVID HALL
Director 2014-02-06
STEPHEN LEWIS HINDLEY
Director 2014-03-19
HELEN NAOMI LACEY
Director 2017-06-01
FIONA MARIA MCMILLAN
Director 2017-06-01
JUDITH PETTS
Director 2016-02-18
BARBARA SHAW
Director 2014-03-19
HARVEY SIGGS
Director 2014-08-05
STEVEN MURRAY SMITH
Director 2014-03-19
MELANIE SQUIRES
Director 2017-06-01
RICHARD CHARLES BARRINGTON STEVENS
Director 2017-06-01
DAVID MICHAEL THOMAS
Director 2018-02-20
KARL JOHN TUCKER
Director 2017-06-01
MARTHA WILKINSON
Director 2015-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
STUART DENIS BARKER
Director 2017-06-01 2018-05-24
STEPHEN MELVILLE CRIDDLE
Director 2014-10-24 2017-12-18
JACQUELINE LOUISE JACOBS
Director 2017-06-01 2017-12-18
ROGER SIMON NICHOLAS AMES
Director 2014-02-06 2017-05-31
SIMON ANDREW BARKER
Director 2014-03-19 2017-05-31
STEPHEN CHARLES BIRD
Director 2014-03-19 2017-05-31
FRANCES LYNN BRENNAN
Director 2014-03-19 2017-05-31
ADAM VICTOR CHAMBERS
Director 2014-02-06 2017-05-31
NICHOLAS ENGERT
Director 2014-03-19 2017-05-31
TIMOTHY MICHAEL JONES
Director 2014-03-19 2017-05-31
ANDREW ROBERT LEADBETTER
Director 2014-02-06 2017-05-31
TUDOR EVANS
Director 2014-03-19 2016-05-20
DAVID LAURENCE COSLETT
Director 2015-04-10 2016-01-20
VAUGHAN LINDSAY
Director 2014-03-19 2015-05-26
RACHEL SHIRLEY DAVIES
Director 2014-03-19 2014-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE BIRD SOUTH WEST BUSINESS COUNCIL C.I.C. Director 2013-10-28 CURRENT 2001-01-23 Active
IAN DAVID BOWYER PLYMOUTH SCIENCE PARK LIMITED Director 2016-08-30 CURRENT 1996-02-12 Active
IAN DAVID BOWYER DESTINATION PLYMOUTH LIMITED Director 2016-06-09 CURRENT 2010-06-08 Active
STUART BROCKLEHURST AMSIDE HOLDINGS LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
STUART BROCKLEHURST APPLEGATE MARKETPLACE LTD. Director 2015-01-13 CURRENT 2000-05-11 Active
STUART BROCKLEHURST OCTOPUS APOLLO VCT 2 PLC Director 2006-05-16 CURRENT 2006-04-05 Dissolved 2014-04-15
MARTIN WILLIAM BROWN SILVERPOND LIMITED Director 2015-02-01 CURRENT 2011-09-22 Active
MARTIN WILLIAM BROWN EXECUTIVE RANGE LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active
PAUL ALEXANDER DIVIANI THE DIVERSE REGENERATION COMPANY C.I.C Director 2012-07-19 CURRENT 2005-02-03 Active
RUFUS DANVERS JOHN GILBERT WEST CHARLETON COURT LIMITED Director 1996-07-21 CURRENT 1985-05-15 Active
STEPHEN LEWIS HINDLEY MIDAS INTERIORS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MIDAS PROPERTY SERVICES (UK) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MIDAS LIVING LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MIDAS HOMES (UK) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY FOCUS TRAINING (SW) LIMITED Director 2013-04-25 CURRENT 2009-04-08 Active
STEPHEN LEWIS HINDLEY FALMOUTH DEVELOPMENTS LIMITED Director 2013-02-13 CURRENT 2013-02-13 In Administration/Administrative Receiver
STEPHEN LEWIS HINDLEY MIDAS PENSION TRUSTEE COMPANY LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY CHILDREN'S HOSPICE SOUTH WEST Director 2012-07-30 CURRENT 1991-06-17 Active
STEPHEN LEWIS HINDLEY PROSPER SW LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
STEPHEN LEWIS HINDLEY MI-ENERGY LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MIDAS ENERGY LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
STEPHEN LEWIS HINDLEY D.C.E.T. LIMITED Director 2008-04-03 CURRENT 1995-11-21 Dissolved 2018-07-24
STEPHEN LEWIS HINDLEY MI-SPACE HOMES LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MI-SPACE DEVELOPMENTS LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
STEPHEN LEWIS HINDLEY MI-SPACE (UK) LIMITED Director 2007-06-14 CURRENT 2007-06-14 In Administration/Administrative Receiver
STEPHEN LEWIS HINDLEY MI-SPACE LIVING LIMITED Director 2006-11-27 CURRENT 2006-05-18 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY E THOMAS CONSTRUCTION LTD Director 2006-09-01 CURRENT 2006-08-31 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MIDAS RETAIL LIMITED Director 2004-03-27 CURRENT 2003-12-19 In Administration
STEPHEN LEWIS HINDLEY DEVON COMMUNITY FOUNDATION Director 2001-01-17 CURRENT 1996-08-12 Active
STEPHEN LEWIS HINDLEY MIDWELL HOMES LIMITED Director 2000-11-24 CURRENT 2000-11-24 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MIDAS COMMERCIAL DEVELOPMENTS LIMITED Director 2000-01-24 CURRENT 2000-01-24 In Administration/Administrative Receiver
STEPHEN LEWIS HINDLEY MARDON PROPERTIES LIMITED Director 1999-01-12 CURRENT 1999-01-12 Dissolved 2016-07-28
STEPHEN LEWIS HINDLEY MIDAS RESTORATION LIMITED Director 1999-01-11 CURRENT 1999-01-11 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MIDAS MAINTENANCE LIMITED Director 1998-09-17 CURRENT 1998-09-17 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MIDAS ENVIRONMENTAL SERVICES LIMITED Director 1998-09-02 CURRENT 1998-09-02 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MI-SPACE PROPERTY SERVICES LIMITED Director 1998-05-11 CURRENT 1996-02-14 In Administration
STEPHEN LEWIS HINDLEY MIDAS CONSTRUCTION LIMITED Director 1998-05-11 CURRENT 1976-01-14 In Administration
STEPHEN LEWIS HINDLEY MIDAS GROUP LIMITED Director 1998-04-24 CURRENT 1997-09-12 In Administration/Administrative Receiver
STEPHEN LEWIS HINDLEY DEVON AND CORNWALL TRAINING AND ENTERPRISE COUNCIL Director 1995-03-08 CURRENT 1990-01-22 Dissolved 2013-10-22
HELEN NAOMI LACEY REDPOINT PARTNERSHIP LIMITED Director 2017-06-21 CURRENT 2017-06-21 Dissolved 2018-04-10
HELEN NAOMI LACEY INSPIRED TO ACHIEVE LIMITED Director 2015-11-17 CURRENT 2012-07-06 Active - Proposal to Strike off
HELEN NAOMI LACEY SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 2014-11-26 CURRENT 1995-02-23 Active
HELEN NAOMI LACEY HR GO RECRUITMENT (SHEPTON MALLET) LTD Director 2006-10-18 CURRENT 2006-10-18 Active
BARBARA SHAW SHAREWEST LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
BARBARA SHAW MILL CLOUD PROPERTIES UNLIMITED Director 2013-10-22 CURRENT 2013-05-24 Dissolved 2017-03-14
HARVEY SIGGS SOMERSET EARTH SCIENCE CENTRE Director 2006-02-21 CURRENT 2006-02-21 Active
STEVEN MURRAY SMITH UNIVERSITIES UK Director 2013-08-01 CURRENT 1990-06-29 Active
STEVEN MURRAY SMITH THE UNIVERSITIES AND COLLEGES ADMISSIONS SERVICE Director 2013-04-19 CURRENT 1993-07-27 Active
STEVEN MURRAY SMITH THE RUSSELL GROUP OF UNIVERSITIES Director 2012-08-01 CURRENT 2007-02-06 Active
STEVEN MURRAY SMITH EDUCATION AND EMPLOYERS TASKFORCE Director 2012-01-12 CURRENT 2009-04-23 Active
RICHARD CHARLES BARRINGTON STEVENS ALL SAINTS CHURCH OF ENGLAND ACADEMY, PLYMOUTH Director 2017-09-01 CURRENT 2009-09-30 Active - Proposal to Strike off
RICHARD CHARLES BARRINGTON STEVENS DESTINATION PLYMOUTH LIMITED Director 2015-04-16 CURRENT 2010-06-08 Active
RICHARD CHARLES BARRINGTON STEVENS DEVON AND PLYMOUTH CHAMBER OF COMMERCE Director 2014-05-07 CURRENT 1958-12-31 Active
DAVID MICHAEL THOMAS RED 1 DEVON AND SOMERSET COMMUNITY INTEREST COMPANY Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
DAVID MICHAEL THOMAS J & J CATERING (DEVON) LIMITED Director 2004-02-02 CURRENT 2004-01-22 Active - Proposal to Strike off
KARL JOHN TUCKER BRIDGWATER EDUCATION TRUST LIMITED Director 2014-07-07 CURRENT 2008-08-13 Liquidation
KARL JOHN TUCKER YEO DIRECT LIMITED Director 2013-05-31 CURRENT 2009-06-19 Active - Proposal to Strike off
KARL JOHN TUCKER YEO VALLEY FRUIT LIMITED Director 2013-05-24 CURRENT 2010-04-20 Active
KARL JOHN TUCKER YEO VALLEY LICENSING COMPANY LIMITED Director 2007-01-16 CURRENT 2006-08-16 Active - Proposal to Strike off
KARL JOHN TUCKER YEO VALLEY FARMS (PRODUCTION) LIMITED Director 2004-06-11 CURRENT 1976-10-28 Active
KARL JOHN TUCKER YEO VALLEY SERVICES LIMITED Director 2004-04-29 CURRENT 2004-02-11 Active
KARL JOHN TUCKER ROCOMBE FARM FRESH ICE CREAM LIMITED Director 1997-06-25 CURRENT 1993-02-12 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
2024-05-22Voluntary liquidation declaration of solvency
2024-05-22Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-05-22Appointment of a voluntary liquidator
2024-05-22REGISTERED OFFICE CHANGED ON 22/05/24 FROM Reception, Exeter Science Park Babbage Way Clyst Honiton Exeter Devon EX5 2FN England
2024-02-05Register inspection address changed from PO Box PO Box 805 PO Box 805 Hotsw Lep Cic Ab2 Lucombe House County Hall Topsham Road Exeter Devon EX1 9UU England to PO Box PO Box 805 Exeter Science Park Unit Fo6, Exeter Science Park 6 Babbage Way Clyst Honiton,
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM Exeter Science Park, F06 Babbage Way Clyst Honiton Exeter Devon EX5 2FN England
2024-02-05Register inspection address changed from PO Box PO Box 805 Exeter Science Park Unit Fo6, Exeter Science Park 6 Babbage Way Clyst Honiton, Exeter Devon EX5 2FN United Kingdom to PO Box PO Box 805 Reception, Exeter Science Park Babbage Way Clyst Honiton Exe
2023-08-09Memorandum articles filed
2023-08-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-03DIRECTOR APPOINTED MS ROSALINDE ANNE WYKE
2023-06-28DIRECTOR APPOINTED COUNCILLOR TUDOR EVANS
2023-06-12DIRECTOR APPOINTED MR DAVID MICHAEL THOMAS
2023-06-02APPOINTMENT TERMINATED, DIRECTOR STEVE DARLING
2023-06-02APPOINTMENT TERMINATED, DIRECTOR VALERIE JEAN KEITCH
2023-06-02APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES SHAYER
2023-04-17DIRECTOR APPOINTED MR MARK CHARLES SHAYER
2023-04-06APPOINTMENT TERMINATED, DIRECTOR RICHARD AUDUBON BINGLEY
2023-04-06Director's details changed for Mr Stuart Brocklehurst on 2023-04-01
2023-04-06APPOINTMENT TERMINATED, DIRECTOR LISA ORIEL ROBERTS
2023-04-06APPOINTMENT TERMINATED, DIRECTOR MELANIE GRACE SQUIRES
2023-02-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-02-06CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2023-01-31APPOINTMENT TERMINATED, DIRECTOR JOHN LARAMY
2023-01-05DIRECTOR APPOINTED MRS HELEN CONSTANCE WOODWARD DAVIES
2023-01-05AP01DIRECTOR APPOINTED MRS HELEN CONSTANCE WOODWARD DAVIES
2023-01-04DIRECTOR APPOINTED MR MARK ROBERT BOLTON
2023-01-04AP01DIRECTOR APPOINTED MR MARK ROBERT BOLTON
2022-06-29AP01DIRECTOR APPOINTED MR DAVID WOAN
2022-06-22Memorandum articles filed
2022-06-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-06-22APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2022-06-22RES01ADOPT ARTICLES 22/06/22
2022-06-22MEM/ARTSARTICLES OF ASSOCIATION
2022-03-31AP01DIRECTOR APPOINTED CLLR RICHARD AUDUBON BINGLEY
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRAY SMITH
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KELLY
2022-02-11Register(s) moved to registered office address Exeter Science Park, F06 Babbage Way Clyst Honiton Exeter Devon EX5 2FN
2022-02-11AD04Register(s) moved to registered office address Exeter Science Park, F06 Babbage Way Clyst Honiton Exeter Devon EX5 2FN
2022-02-05CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE COOK
2021-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/21 FROM Ab2 Lucombe House County Hall Topsham Road Exeter Devon EX1 9UU
2021-06-17AP01DIRECTOR APPOINTED CLLR NICHOLAS KELLY
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR TUDOR EVANS
2021-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2021-01-06AP01DIRECTOR APPOINTED MRS JANE GRACE DUMERESQUE
2021-01-05AP01DIRECTOR APPOINTED MR :PAUL COLES
2021-01-05CH01Director's details changed for Mr David George Bird on 2020-10-01
2020-09-24AP01DIRECTOR APPOINTED PROFESSOR LISA ORIEL ROBERTS
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA WILKINSON
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SHAW
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-12-19AP01DIRECTOR APPOINTED MRS SARAH LOUISE COOK
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS HINDLEY
2019-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-31AP01DIRECTOR APPOINTED MR JOHN LARAMY
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DIANE MARJORIE DIMOND
2019-07-11AP01DIRECTOR APPOINTED COUNCILLOR PHILIP MICHAEL JOHN BIALYK
2019-07-02AP01DIRECTOR APPOINTED MR STEVE DARLING
2019-06-17AP01DIRECTOR APPOINTED MISS VALERIE JEAN KEITCH
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY SIGGS
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER DIVIANI
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR HELEN NAOMI LACEY
2019-05-13RES01ADOPT ARTICLES 13/05/19
2019-02-07AD02Register inspection address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH to PO Box PO Box 805 PO Box 805 Hotsw Lep Cic Ab2 Lucombe House County Hall Topsham Road Exeter Devon EX1 9UU
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM BROWN
2018-07-03AP01DIRECTOR APPOINTED CLLR TUDOR EVANS
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BOWYER
2018-05-28AP01DIRECTOR APPOINTED MR RUFUS DANVERS JOHN GILBERT
2018-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART DENIS BARKER
2018-02-27AP01DIRECTOR APPOINTED COUNCILLOR DAVID MICHAEL THOMAS
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MALCOLM OLIVER
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2018-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-18AP01DIRECTOR APPOINTED MRS DIANE MARJORIE DIMOND
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JACOBS
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRIDDLE
2017-06-07AP01DIRECTOR APPOINTED MR STUART DENIS BARKER
2017-06-05AP01DIRECTOR APPOINTED DR FIONA MARIA MCMILLAN
2017-06-05AP01DIRECTOR APPOINTED DR FIONA MARIA MCMILLAN
2017-06-04CH01Director's details changed for Mr David George Bird on 2017-06-01
2017-06-04AP01DIRECTOR APPOINTED MS JACQUELINE LOUISE JACOBS
2017-06-04AP01DIRECTOR APPOINTED MISS HELEN NAOMI LACEY
2017-06-04AP01DIRECTOR APPOINTED MR DAVID GEORGE BIRD
2017-06-04AP01DIRECTOR APPOINTED MR KARL JOHN TUCKER
2017-06-04AP01DIRECTOR APPOINTED MRS MELANIE SQUIRES
2017-06-04AP01DIRECTOR APPOINTED MR RICHARD CHARLES BARRINGTON STEVENS
2017-06-04AP01DIRECTOR APPOINTED MR STUART BROCKLEHURST
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BIRD
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEADBETTER
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ENGERT
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CHAMBERS
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES BRENNAN
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER AMES
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARKER
2017-03-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC REG PSC
2017-03-20AD02SAIL ADDRESS CREATED
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-07-04AP01DIRECTOR APPOINTED COUNCILLOR IAN DAVID BOWYER
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR TUDOR EVANS
2016-03-15AP01DIRECTOR APPOINTED MARTIN BROWN
2016-03-02AR0106/02/16
2016-02-26AP01DIRECTOR APPOINTED PROFESSOR JUDITH PETTS
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COSLETT
2015-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-10-29RES01ADOPT ARTICLES 11/08/2015
2015-09-23AP01DIRECTOR APPOINTED MARTHA WILKINSON
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR VAUGHAN LINDSAY
2015-04-21AP01DIRECTOR APPOINTED PROFESSOR DAVID LAURENCE COSLETT
2015-03-26AR0106/02/15
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR WENDY PURCELL
2015-01-16AA01CURREXT FROM 28/02/2015 TO 31/03/2015
2014-11-03AP01DIRECTOR APPOINTED MR STEPHEN MELVILLE CRIDDLE
2014-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DAVIES
2014-08-16AP01DIRECTOR APPOINTED HARVEY SIGGS
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCGINTY
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR TUDOR EVANS / 17/07/2014
2014-04-28AP01DIRECTOR APPOINTED PROFESSOR SIR STEVEN MURRAY SMITH
2014-04-28AP01DIRECTOR APPOINTED MR PAUL ALEXANDER DIVIANI
2014-04-28AP01DIRECTOR APPOINTED SIMON ANDREW BARKER
2014-04-28AP01DIRECTOR APPOINTED VAUGHAN LINDSAY
2014-04-28AP01DIRECTOR APPOINTED MR STEPHEN LEWIS HINDLEY
2014-04-28AP01DIRECTOR APPOINTED FRANCES LYNN BRENNAN
2014-04-28AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL JONES
2014-04-28AP01DIRECTOR APPOINTED COUNCILLOR TUDOR EVANS
2014-04-28AP01DIRECTOR APPOINTED DOCTOR STEPHEN CHARLES BIRD
2014-04-28AP01DIRECTOR APPOINTED MRS RACHEL SHIRLEY DAVIES
2014-04-28AP01DIRECTOR APPOINTED NICHOLAS ENGERT
2014-04-28AP01DIRECTOR APPOINTED PROFESSOR WENDY MARIA PURCELL
2014-04-28AP01DIRECTOR APPOINTED GORDON MALCOLM OLIVER
2014-04-28AP01DIRECTOR APPOINTED DUNCAN MCGINTY
2014-04-28AP01DIRECTOR APPOINTED BARBARA SHAW
2014-02-06CICINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HEART OF THE SOUTH-WEST LEP C.I.C. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-05-16
Appointment of Liquidators2024-05-16
Resolutions for Winding-up2024-05-16
Fines / Sanctions
No fines or sanctions have been issued against HEART OF THE SOUTH-WEST LEP C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEART OF THE SOUTH-WEST LEP C.I.C. does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of HEART OF THE SOUTH-WEST LEP C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for HEART OF THE SOUTH-WEST LEP C.I.C.
Trademarks
We have not found any records of HEART OF THE SOUTH-WEST LEP C.I.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEART OF THE SOUTH-WEST LEP C.I.C.. 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 (74990 - Non-trading company) as HEART OF THE SOUTH-WEST LEP C.I.C. are:

Outgoings
Business Rates/Property Tax
No properties were found where HEART OF THE SOUTH-WEST LEP C.I.C. 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 HEART OF THE SOUTH-WEST LEP C.I.C. 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 HEART OF THE SOUTH-WEST LEP C.I.C. 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.