Company NameDevon Rape Crisis And Sexual Abuse Services Ltd
Company StatusActive
Company Number07630160
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 2011(12 years, 11 months ago)
Previous NameDevon Rape Crisis Service Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMbe Linda Regan Mbe
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressG104 Bolton Arena, Arena Approach
Horwich
Bolton
BL6 6LB
Director NameMs Maggie Parks
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressG104 Bolton Arena, Arena Approach
Horwich
Bolton
BL6 6LB
Director NameMs Rosie Wilder
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Gallery 3 New Quay Street
Teignmouth
Devon
TQ14 8DA
Director NameMs Louise Jones
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG104 Bolton Arena, Arena Approach
Horwich
Bolton
BL6 6LB
Director NameMs Marianne Hester
Date of BirthNovember 1955 (Born 68 years ago)
NationalityDanish,British
StatusCurrent
Appointed24 January 2022(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressG104 Bolton Arena, Arena Approach
Horwich
Bolton
BL6 6LB
Director NameMs Val Stanley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(12 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressG104 Bolton Arena, Arena Approach
Horwich
Bolton
BL6 6LB
Director NameMs Louise Cumberland
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(12 years, 9 months after company formation)
Appointment Duration2 months
RoleCoaching
Country of ResidenceEngland
Correspondence AddressG104 Bolton Arena Arena Approach
Lostock
Bolton
BL6 6LB
Director NameDorothy Anne Haynes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleConsultant And Trainer
Country of ResidenceUnited Kingdom/Devon
Correspondence AddressVerney House 115 St Sidwell Street
Exeter
Devon
EX4 8RY
Director NameMs Kim Chenoweth
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressVerney House 115 St Sidwell Street
Exeter
Devon
EX4 8RY
Director NameMoria MacDonald
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressVerney House 115 St Sidwell Street
Exeter
Devon
EX4 8RY
Director NameMs Yvonne Margaret Atkinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleCompany Director And Solicitor
Country of ResidenceEngland
Correspondence AddressVerney House 115 St Sidwell Street
Exeter
Devon
EX4 8RY
Secretary NameYvonne Margaret Atkinson
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressVerney House 115 St Sidwells Street
Exeter
Devon
EX4 8RY
Director NameMs Collette Elizabeth Harris
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 2014)
RoleFreelance Trainer
Country of ResidenceUnited Kingdom
Correspondence Address26 Salterton Road
Exmouth
EX8 2ED
Director NameMs Kate Emily Pattarnaraskouwski
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(1 year, 6 months after company formation)
Appointment Duration9 months (resigned 01 September 2013)
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressVerney House 115 Sidwell Street
Exeter
EX4 6RY
Director NameMiss Alexis Carmilla Wright
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Gallery 3 New Quay Street
Teignmouth
Devon
TQ14 8DA
Director NameMs Sahar Mediha Alnaas
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 May 2014)
RoleIndependent  Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gallery 3 New Quay Street
Teignmouth
Devon
TQ14 8DA
Director NameMs Josie Maria Sutcliffe
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 2016)
RoleTheatre Director
Country of ResidenceEngland
Correspondence AddressThe Gallery 3 New Quay Street
Teignmouth
Devon
TQ14 8DA
Director NameMs Therese Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2015)
RoleHorticulturist
Country of ResidenceEngland
Correspondence AddressThe Gallery 3 New Quay Street
Teignmouth
Devon
TQ14 8DA
Director NameMs Kate Emily Pattarnaraskouwski
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 08 June 2015)
RoleTelephonist
Country of ResidenceEngland
Correspondence AddressThe Gallery 3 New Quay Street
Teignmouth
Devon
TQ14 8DA
Director NameMs Rachel Elizabeth Sloan
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 2018)
RoleWork-Related Learning Assistant
Country of ResidenceEngland
Correspondence AddressThe Gallery 3 New Quay Street
Teignmouth
Devon
TQ14 8DA
Director NameMs Kay Haydon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2019)
RoleFamily Practitioner
Country of ResidenceEngland
Correspondence AddressThe Gallery 3 New Quay Street
Teignmouth
Devon
TQ14 8DA
Director NameMiss Nicola Jane Leaper
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2018)
RoleSuperintendent Police Officer
Country of ResidenceEngland
Correspondence AddressThe Gallery 3 New Quay Street
Teignmouth
Devon
TQ14 8DA
Director NameMrs Claire Michelle Baker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 October 2020)
RoleFamily Support Practitioner
Country of ResidenceEngland
Correspondence AddressThe Gallery 3 New Quay Street
Teignmouth
Devon
TQ14 8DA
Director NameMs Sharareh Amoui-Arabi
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2018)
RoleFamily Group Conference Coordinator
Country of ResidenceEngland
Correspondence AddressThe Gallery 3 New Quay Street
Teignmouth
Devon
TQ14 8DA
Director NameMs Veronica Palmer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 April 2018)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence AddressThe Gallery 3 New Quay Street
Teignmouth
Devon
TQ14 8DA
Director NameDr Lynn McClelland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 July 2020)
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence AddressThe Gallery 3 New Quay Street
Teignmouth
Devon
TQ14 8DA
Director NameMs Holly Victoria Rose Sugg
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(5 years after company formation)
Appointment Duration5 years, 6 months (resigned 19 November 2021)
RolePhd Student
Country of ResidenceEngland
Correspondence AddressThe Gallery 3 New Quay Street
Teignmouth
Devon
TQ14 8DA
Director NameMs Kate Emily Pattarnaraskouwski
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2020)
RoleVictim Care Officer
Country of ResidenceEngland
Correspondence AddressThe Gallery 3 New Quay Street
Teignmouth
Devon
TQ14 8DA
Director NameMs Lynne Heslop
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 2020)
RoleProject Worker
Country of ResidenceEngland
Correspondence AddressThe Gallery 3 New Quay Street
Teignmouth
Devon
TQ14 8DA
Director NameMrs Sarah Ann Dudley-Clarke
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(8 years after company formation)
Appointment Duration1 month, 1 week (resigned 20 June 2019)
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gallery 3 New Quay Street
Teignmouth
Devon
TQ14 8DA
Director NameMs Jane Alford-Mole
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 July 2020)
RoleChief Inspector
Country of ResidenceEngland
Correspondence AddressThe Gallery 3 New Quay Street
Teignmouth
Devon
TQ14 8DA
Director NameMs Kay Haydon-Cohen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 November 2021)
RoleFamily Practitioner
Country of ResidenceEngland
Correspondence AddressThe Gallery 3 New Quay Street
Teignmouth
Devon
TQ14 8DA
Director NameMs Jane Hilary Scott Stavert
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 February 2023)
RolePsychotherapist And Supervisor
Country of ResidenceEngland
Correspondence AddressThe Gallery 3 New Quay Street
Teignmouth
Devon
TQ14 8DA
Director NameMs Louise Jones
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2020(9 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 05 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoreton Castle Road
Okehampton
EX20 1HZ
Director NameMs Michelle Gilbert
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2023)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressThe Gallery 3 New Quay Street
Teignmouth
Devon
TQ14 8DA
Director NameMs Anthea Lawson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 February 2024)
RoleWriter And Campaigner
Country of ResidenceEngland
Correspondence AddressThe Gallery 3 New Quay Street
Teignmouth
Devon
TQ14 8DA

Contact

Telephone01626 774400
Telephone regionNewton Abbot

Location

Registered AddressG104 Bolton Arena, Arena Approach
Horwich
Bolton
BL6 6LB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£183,333
Net Worth£119,502
Cash£106,378
Current Liabilities£1,136

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 5 days from now)

Filing History

21 December 2020Appointment of Ms Louise Jones as a director on 7 December 2020 (2 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
13 November 2020Appointment of Ms Jane Alford-Mole as a director on 9 November 2020 (2 pages)
14 October 2020Termination of appointment of Claire Michelle Baker as a director on 12 October 2020 (1 page)
28 September 2020Appointment of Ms Jane Hilary Scott Stavert as a director on 14 September 2020 (2 pages)
10 August 2020Appointment of Ms Maggie Parks as a director on 20 July 2020 (2 pages)
3 August 2020Termination of appointment of Jane Alford-Mole as a director on 20 July 2020 (1 page)
3 August 2020Termination of appointment of Lynn Mcclelland as a director on 20 July 2020 (1 page)
3 August 2020Termination of appointment of Kate Emily Pattarnaraskouwski as a director on 31 March 2020 (1 page)
12 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
25 February 2020Appointment of Ms Sharareh Amoui-Arabi as a director on 24 February 2020 (2 pages)
25 February 2020Termination of appointment of Lynne Heslop as a director on 24 February 2020 (1 page)
17 January 2020Appointment of Ms Kay Haydon-Cohen as a director on 6 January 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
31 July 2019Appointment of Ms Jane Alford-Mole as a director on 15 July 2019 (2 pages)
21 June 2019Termination of appointment of Sarah Ann Dudley-Clarke as a director on 20 June 2019 (1 page)
23 May 2019Appointment of Ms Sarah Ann Dudley-Clarke as a director on 13 May 2019 (2 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
16 April 2019Termination of appointment of Kay Haydon as a director on 15 April 2019 (1 page)
20 February 2019Director's details changed for Mbe Linda Regan on 18 February 2019 (2 pages)
28 November 2018Appointment of Ms Lynne Heslop as a director on 12 November 2018 (2 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
29 October 2018Director's details changed for Ms Holly Victoria Rose Sugg on 26 October 2018 (2 pages)
9 October 2018Termination of appointment of Nicola Jane Leaper as a director on 8 October 2018 (1 page)
26 July 2018Director's details changed for Ms Kate Emily Pattarnaraskouwski on 24 July 2018 (2 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
11 April 2018Termination of appointment of Veronica Palmer as a director on 9 April 2018 (1 page)
11 April 2018Termination of appointment of Sharareh Amoui-Arabi as a director on 9 April 2018 (1 page)
8 March 2018Termination of appointment of Rachel Elizabeth Sloan as a director on 5 March 2018 (1 page)
28 November 2017Full accounts made up to 31 March 2017 (21 pages)
28 November 2017Full accounts made up to 31 March 2017 (21 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
27 February 2017Appointment of Ms Kate Emily Pattarnaraskouwski as a director on 13 February 2017 (2 pages)
27 February 2017Appointment of Ms Kate Emily Pattarnaraskouwski as a director on 13 February 2017 (2 pages)
17 January 2017Director's details changed for Ms Kay Haydon on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Ms Kay Haydon on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Ms Rachel Elizabeth Sloan on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Ms Rachel Elizabeth Sloan on 17 January 2017 (2 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (23 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (23 pages)
20 June 2016Appointment of Dr Lynn Mcclelland as a director on 11 April 2016 (2 pages)
20 June 2016Appointment of Ms Veronica Palmer as a director on 14 March 2016 (2 pages)
20 June 2016Appointment of Dr Lynn Mcclelland as a director on 11 April 2016 (2 pages)
20 June 2016Appointment of Ms Veronica Palmer as a director on 14 March 2016 (2 pages)
20 June 2016Appointment of Ms Holly Victoria Rose Sugg as a director on 9 May 2016 (2 pages)
20 June 2016Appointment of Ms Holly Victoria Rose Sugg as a director on 9 May 2016 (2 pages)
13 May 2016Annual return made up to 11 May 2016 no member list (5 pages)
13 May 2016Annual return made up to 11 May 2016 no member list (5 pages)
25 March 2016Appointment of Claire Michelle Baker as a director on 8 February 2016 (2 pages)
25 March 2016Appointment of Claire Michelle Baker as a director on 8 February 2016 (2 pages)
9 February 2016Termination of appointment of Dorothy Anne Haynes as a director on 8 February 2016 (1 page)
9 February 2016Termination of appointment of Josie Maria Sutcliffe as a director on 8 February 2016 (1 page)
9 February 2016Appointment of Ms Sharareh Amoui-Arabi as a director on 8 February 2016 (2 pages)
9 February 2016Termination of appointment of Josie Maria Sutcliffe as a director on 8 February 2016 (1 page)
9 February 2016Termination of appointment of Dorothy Anne Haynes as a director on 8 February 2016 (1 page)
9 February 2016Appointment of Ms Sharareh Amoui-Arabi as a director on 8 February 2016 (2 pages)
26 November 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
26 November 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
19 November 2015Company name changed devon rape crisis service LTD\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-09
(3 pages)
19 November 2015Company name changed devon rape crisis service LTD\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-09
(3 pages)
18 November 2015Appointment of Miss Nicola Jane Leaper as a director on 9 November 2015 (2 pages)
18 November 2015Appointment of Miss Nicola Jane Leaper as a director on 9 November 2015 (2 pages)
18 November 2015Appointment of Miss Nicola Jane Leaper as a director on 9 November 2015 (2 pages)
27 October 2015Termination of appointment of Alexis Carmilla Wright as a director on 12 October 2015 (1 page)
27 October 2015Termination of appointment of Alexis Carmilla Wright as a director on 12 October 2015 (1 page)
19 October 2015Termination of appointment of Therese Morgan as a director on 12 October 2015 (1 page)
19 October 2015Termination of appointment of Therese Morgan as a director on 12 October 2015 (1 page)
7 July 2015Termination of appointment of Kate Emily Pattarnaraskouwski as a director on 8 June 2015 (1 page)
7 July 2015Termination of appointment of Kate Emily Pattarnaraskouwski as a director on 8 June 2015 (1 page)
7 July 2015Termination of appointment of Kate Emily Pattarnaraskouwski as a director on 8 June 2015 (1 page)
26 May 2015Annual return made up to 11 May 2015 no member list (7 pages)
26 May 2015Annual return made up to 11 May 2015 no member list (7 pages)
24 February 2015Resolutions
  • RES13 ‐ Amend charitable objectives 12/01/2015
(1 page)
27 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
27 October 2014Appointment of Ms Kay Haydon as a director on 15 September 2014 (2 pages)
27 October 2014Appointment of Ms Kay Haydon as a director on 15 September 2014 (2 pages)
29 August 2014Appointment of Ms Rachel Elizabeth Sloan as a director on 29 July 2014 (2 pages)
29 August 2014Appointment of Ms Rachel Elizabeth Sloan as a director on 29 July 2014 (2 pages)
11 August 2014Termination of appointment of Collette Elizabeth Harris as a director on 29 July 2014 (1 page)
11 August 2014Termination of appointment of Collette Elizabeth Harris as a director on 29 July 2014 (1 page)
15 July 2014Appointment of Ms Therese Morgan as a director on 27 May 2014 (2 pages)
15 July 2014Appointment of Ms Kate Emily Pattarnaraskouwski as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Ms Kate Emily Pattarnaraskouwski as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Ms Kate Emily Pattarnaraskouwski as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Ms Therese Morgan as a director on 27 May 2014 (2 pages)
20 May 2014Memorandum and Articles of Association (19 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2014Statement of company's objects (2 pages)
20 May 2014Memorandum and Articles of Association (19 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2014Statement of company's objects (2 pages)
14 May 2014Termination of appointment of Yvonne Atkinson as a secretary (1 page)
14 May 2014Termination of appointment of Yvonne Atkinson as a secretary (1 page)
14 May 2014Termination of appointment of Moria Macdonald as a director (1 page)
14 May 2014Termination of appointment of Yvonne Atkinson as a director (1 page)
14 May 2014Termination of appointment of Sahar Alnaas as a director (1 page)
14 May 2014Annual return made up to 11 May 2014 no member list (5 pages)
14 May 2014Annual return made up to 11 May 2014 no member list (5 pages)
14 May 2014Termination of appointment of Yvonne Atkinson as a director (1 page)
14 May 2014Termination of appointment of Sahar Alnaas as a director (1 page)
14 May 2014Termination of appointment of Moria Macdonald as a director (1 page)
20 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
2 December 2013Appointment of Ms Josephine Maria Sutcliffe as a director (2 pages)
2 December 2013Appointment of Ms Josephine Maria Sutcliffe as a director (2 pages)
25 October 2013Appointment of Miss Alexis Carmilla Wright as a director (2 pages)
25 October 2013Appointment of Miss Alexis Carmilla Wright as a director (2 pages)
24 October 2013Appointment of Ms Sahar Mediha Alnaas as a director (2 pages)
24 October 2013Appointment of Ms Sahar Mediha Alnaas as a director (2 pages)
12 September 2013Termination of appointment of Kate Pattarnaraskouwski as a director (1 page)
12 September 2013Termination of appointment of Kate Pattarnaraskouwski as a director (1 page)
22 May 2013Annual return made up to 11 May 2013 no member list (8 pages)
22 May 2013Annual return made up to 11 May 2013 no member list (8 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
9 December 2012Appointment of Ms Collette Elizabeth Harris as a director (2 pages)
9 December 2012Appointment of Ms Collette Elizabeth Harris as a director (2 pages)
7 December 2012Appointment of Ms Kate Emily Pattarnaraskouwski as a director (2 pages)
7 December 2012Appointment of Ms Kate Emily Pattarnaraskouwski as a director (2 pages)
13 August 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
13 August 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
6 July 2012Termination of appointment of Kim Chenoweth as a director (1 page)
6 July 2012Termination of appointment of Kim Chenoweth as a director (1 page)
6 June 2012Registered office address changed from C/O C/O Yannons Chartered Accountants 3 Yannon Towers the Yannons Teignmouth Devon TQ14 9UE England on 6 June 2012 (1 page)
6 June 2012Registered office address changed from C/O C/O Yannons Chartered Accountants 3 Yannon Towers the Yannons Teignmouth Devon TQ14 9UE England on 6 June 2012 (1 page)
6 June 2012Registered office address changed from C/O C/O Yannons Chartered Accountants Basement 5 Orchard Gardens Teignmouth Devon TQ14 8DP United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from C/O C/O Yannons Chartered Accountants Basement 5 Orchard Gardens Teignmouth Devon TQ14 8DP United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from C/O C/O Yannons Chartered Accountants 3 Yannon Towers the Yannons Teignmouth Devon TQ14 9UE England on 6 June 2012 (1 page)
6 June 2012Registered office address changed from C/O C/O Yannons Chartered Accountants Basement 5 Orchard Gardens Teignmouth Devon TQ14 8DP United Kingdom on 6 June 2012 (1 page)
6 June 2012Annual return made up to 11 May 2012 no member list (7 pages)
6 June 2012Annual return made up to 11 May 2012 no member list (7 pages)
10 November 2011Registered office address changed from Verney House 115 Sidwell Street Exeter Devon EX4 8RY on 10 November 2011 (1 page)
10 November 2011Registered office address changed from Verney House 115 Sidwell Street Exeter Devon EX4 8RY on 10 November 2011 (1 page)
2 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 November 2011Statement of company's objects (1 page)
2 November 2011Statement of company's objects (1 page)
2 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 November 2011Memorandum and Articles of Association (19 pages)
2 November 2011Memorandum and Articles of Association (19 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)