Background WavePink WaveYellow Wave

THE DARTINGTON NORTH DEVON FOUNDATION (01735467)

THE DARTINGTON NORTH DEVON FOUNDATION (01735467) is an active UK company. incorporated on 29 June 1983. with registered office in Devon. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE DARTINGTON NORTH DEVON FOUNDATION has been registered for 42 years. Current directors include BELL, Frances Faith, DE LA COUR, Diana Susan, GEERING, Anthony Ernest and 2 others.

Company Number
01735467
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 1983
Age
42 years
Address
South Cobbaton Farm, Devon, EX37 9RZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BELL, Frances Faith, DE LA COUR, Diana Susan, GEERING, Anthony Ernest, HILL, Elizabeth Sarah Jane, KEENE, Gareth John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DARTINGTON NORTH DEVON FOUNDATION

THE DARTINGTON NORTH DEVON FOUNDATION is an active company incorporated on 29 June 1983 with the registered office located in Devon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE DARTINGTON NORTH DEVON FOUNDATION was registered 42 years ago.(SIC: 88990)

Status

active

Active since 42 years ago

Company No

01735467

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 29 June 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

TILTYARD TRUST(THE)
From: 29 June 1983To: 2 December 1991
Contact
Address

South Cobbaton Farm Chittlehampton Umberleigh Devon, EX37 9RZ,

Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Dec 10
Director Left
Feb 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 13
Director Joined
Sept 13
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Sept 15
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jan 23
Director Left
Dec 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

BROWNE, Arthur Colin Bruce

Active
South Cobbaton Farm, DevonEX37 9RZ
Secretary
Appointed 04 Nov 2025

BELL, Frances Faith

Active
South Cobbaton Farm, DevonEX37 9RZ
Born July 1962
Director
Appointed 08 Sept 2015

DE LA COUR, Diana Susan

Active
South Cobbaton Farm, DevonEX37 9RZ
Born February 1948
Director
Appointed 20 Sept 2011

GEERING, Anthony Ernest

Active
South Cobbaton Farm, DevonEX37 9RZ
Born January 1943
Director
Appointed 15 Nov 2019

HILL, Elizabeth Sarah Jane

Active
South Cobbaton Farm, DevonEX37 9RZ
Born May 1965
Director
Appointed 15 Nov 2019

KEENE, Gareth John

Active
Buttermead, Newton AbbotTQ13 9XG
Born March 1944
Director
Appointed 17 Dec 1991

BROWNE, Arthur Colin Bruce.

Resigned
South Cobbaton Farm, UmberleighEX37 9RZ
Secretary
Appointed 17 Oct 2005
Resigned 25 Feb 2013

GEE, Michael Harvey

Resigned
Varley Cottage, BarnstapleEX31 4DX
Secretary
Appointed 01 Aug 1997
Resigned 17 Jan 2001

HOLMES, Carron Michelle

Resigned
10 Yarde Cottages, TorringtonEX38 8QA
Secretary
Appointed 21 Oct 2003
Resigned 17 Oct 2005

KEENE, Gareth John

Resigned
Manaton, Newton AbbotTQ13 9XG
Secretary
Appointed 25 Feb 2013
Resigned 04 Nov 2025

MEIKLEJOHN, Julie Jane Cusance

Resigned
2 Uincecote Cheristow, BidefordEX39 6DA
Secretary
Appointed 17 Jan 2001
Resigned 21 Oct 2003

ST JOHN PALMER, Angie

Resigned
21 Huxhams Cross, TotnesTQ9 6NT
Secretary
Appointed N/A
Resigned 31 Jul 1997

ADIE, Penelope Helen

Resigned
South Cobbaton Farm, DevonEX37 9RZ
Born May 1953
Director
Appointed 17 Apr 2015
Resigned 15 Nov 2019

BROWNE, Arthur Colin Bruce.

Resigned
South Cobbaton Farm, DevonEX37 9RZ
Born October 1950
Director
Appointed 15 Nov 2019
Resigned 04 Nov 2025

BROWNE, Arthur Colin Bruce.

Resigned
South Cobbaton Farm, UmberleighEX37 9RZ
Born October 1950
Director
Appointed 12 Jul 2005
Resigned 25 Feb 2013

BURNETT, John Patrick Aubone, Rt Hon Lord

Resigned
Berry, TavistockPL19 9DD
Born September 1945
Director
Appointed 17 Nov 2005
Resigned 31 Dec 2022

DARE, John Christopher

Resigned
Oakenbury Silford Cross, BidefordEX39 3PT
Born July 1933
Director
Appointed 14 Jan 1998
Resigned 01 Feb 2011

FRASER SMITH, Brian Frank

Resigned
Hayne View, UmberleighEX37 9JJ
Born June 1932
Director
Appointed 10 Sept 2002
Resigned 05 Jan 2015

HARTY, Lisa Carolyn

Resigned
Halfpenny Wharf, BidefordEX39 4DP
Born June 1964
Director
Appointed 10 Sept 2002
Resigned 17 Nov 2005

KEAR, Janet, Doctor

Resigned
Jewells Lodge Cottage, UmberleighEX37 9EY
Born January 1933
Director
Appointed 10 Sept 2002
Resigned 18 Jan 2005

KELLY, John Charles

Resigned
South Cobbaton Farm, DevonEX37 9RZ
Born June 1946
Director
Appointed 04 Sept 2013
Resigned 05 Jan 2015

LANE, Michael David

Resigned
Kiverleigh Manor, WinkleighEX19 8NP
Born July 1930
Director
Appointed N/A
Resigned 21 Jul 2000

PARKES, David Michael

Resigned
The Old Rectory Broad Street, BristolBS18 7LD
Born September 1930
Director
Appointed N/A
Resigned 17 Dec 1991

PONTIN, John Graham

Resigned
8 High Street, BristolBS40 8PW
Born June 1937
Director
Appointed N/A
Resigned 17 Dec 1991

STEPHENSON, Mary

Resigned
Wayside Cottage, CreditonEX17 5JR
Born November 1946
Director
Appointed 07 Nov 2007
Resigned 19 Dec 2014

WARREN, Martyn Frank

Resigned
South Cobbaton Farm, DevonEX37 9RZ
Born September 1949
Director
Appointed 20 Sept 2011
Resigned 05 Jan 2015

WEST, Sidney John

Resigned
Norwood Green Lane, ExeterEX3 0PW
Born October 1918
Director
Appointed 17 Dec 1991
Resigned 14 Oct 2009
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
29 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2014
AR01AR01
Memorandum Articles
29 April 2014
MEM/ARTSMEM/ARTS
Resolution
29 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Move Registers To Registered Office Company
17 December 2013
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
17 December 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 February 2013
TM02Termination of Secretary
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Move Registers To Sail Company
10 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Sail Address Company
10 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Legacy
7 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
4 February 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2005
AAAnnual Accounts
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2004
AAAnnual Accounts
Memorandum Articles
26 July 2004
MEM/ARTSMEM/ARTS
Resolution
26 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
287Change of Registered Office
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
19 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
287Change of Registered Office
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Legacy
14 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
9 March 1993
287Change of Registered Office
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Memorandum Articles
26 March 1992
MEM/ARTSMEM/ARTS
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Legacy
18 December 1991
363b363b
Certificate Change Of Name Company
29 November 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
2 August 1989
288288
Legacy
12 April 1989
288288
Legacy
20 March 1989
288288
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Accounts With Accounts Type Full
11 January 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Accounts With Accounts Type Full
20 January 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87