Background WavePink WaveYellow Wave

COMMUNITY CARE TRUST (SOUTH WEST) LIMITED (02420393)

COMMUNITY CARE TRUST (SOUTH WEST) LIMITED (02420393) is an active UK company. incorporated on 6 September 1989. with registered office in Exeter. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. COMMUNITY CARE TRUST (SOUTH WEST) LIMITED has been registered for 36 years. Current directors include CAWTHRON, Paul Anthony, COLLINGWOOD-BURKE, Lorna Margaret, HAWES, David Robert and 1 others.

Company Number
02420393
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 September 1989
Age
36 years
Address
The X Centre, Exeter, EX2 4AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CAWTHRON, Paul Anthony, COLLINGWOOD-BURKE, Lorna Margaret, HAWES, David Robert, LAMBERT, Mark John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY CARE TRUST (SOUTH WEST) LIMITED

COMMUNITY CARE TRUST (SOUTH WEST) LIMITED is an active company incorporated on 6 September 1989 with the registered office located in Exeter. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. COMMUNITY CARE TRUST (SOUTH WEST) LIMITED was registered 36 years ago.(SIC: 86900)

Status

active

Active since 36 years ago

Company No

02420393

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 6 September 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

COMMUNITY CARE TRUST (SOUTH DEVON) LIMITED
From: 6 September 1989To: 21 April 2015
Contact
Address

The X Centre Commercial Road Exeter, EX2 4AD,

Previous Addresses

Stratus House Exeter Business Park Emperor Way Exeter EX1 3QS England
From: 9 January 2023To: 19 March 2024
Beaufort House 51 New North Road Exeter Devon EX4 4EP
From: 28 April 2015To: 9 January 2023
5 Orchard Gardens Teignmouth Devon TQ14 8DP
From: 6 September 1989To: 28 April 2015
Timeline

37 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Jan 11
Director Joined
Feb 13
Director Left
Sept 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Apr 15
Director Joined
Sept 15
Director Left
Feb 16
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Nov 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
May 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
May 22
Director Left
Jan 24
Director Left
Aug 24
Director Left
Jan 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Feb 26
Director Left
Mar 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CAWTHRON, Paul Anthony

Active
Commercial Road, ExeterEX2 4AD
Born January 1955
Director
Appointed 26 Jun 2019

COLLINGWOOD-BURKE, Lorna Margaret

Active
Commercial Road, ExeterEX2 4AD
Born November 1957
Director
Appointed 01 Jan 2026

HAWES, David Robert

Active
Commercial Road, ExeterEX2 4AD
Born July 1981
Director
Appointed 21 Sept 2021

LAMBERT, Mark John

Active
Commercial Road, ExeterEX2 4AD
Born March 1974
Director
Appointed 14 Dec 2021

STANLEY, Timothy Alan

Resigned
Calms Point, TeignmouthTQ14 8DP
Secretary
Appointed 01 Nov 1994
Resigned 01 Apr 2015

WAIN, David Norman

Resigned
28 Eagle Close, Newton AbbotTQ12 3PF
Secretary
Appointed N/A
Resigned 01 Jan 1995

FOOT ANSTEY SECRETARIAL LIMITED

Resigned
Southernhay Gardens, ExeterEX1 1NT
Corporate secretary
Appointed 01 Apr 2015
Resigned 10 Jul 2018

BASSETT, Diane Joy

Resigned
51 New North Road, ExeterEX4 4EP
Born January 1959
Director
Appointed 28 Nov 2017
Resigned 01 Sept 2021

BEIDER, Imran

Resigned
51 New North Road, ExeterEX4 4EP
Born December 1960
Director
Appointed 17 Jan 2013
Resigned 22 Mar 2022

BOUGHEY, William Fenton Coplestone

Resigned
Ebworthy, Newton AbbotTQ13 9UL
Born April 1947
Director
Appointed 19 Sept 1991
Resigned 20 Jul 2006

BRADBURN, Ellen

Resigned
4 Princes Street, DawlishEX7 9LF
Born January 1957
Director
Appointed 19 Sept 1991
Resigned 23 Jan 1992

BRENNAN, Sarah Elizabeth

Resigned
51 New North Road, ExeterEX4 4EP
Born March 1953
Director
Appointed 26 Jun 2019
Resigned 29 Oct 2021

CHALLIS, Kamini

Resigned
ExeterEX4 4EP
Born April 1970
Director
Appointed 26 Jul 2016
Resigned 31 Oct 2016

CHUDLEY, Brian Fenton

Resigned
Belfield 2 Clennon Park, PaigntonTQ4 5HL
Born March 1930
Director
Appointed N/A
Resigned 01 Jun 1995

COOKE, Malcolm Neale Grenside

Resigned
Overgang House, BrixhamTQ5 8AP
Born May 1936
Director
Appointed 18 Jul 1996
Resigned 01 Sept 2014

COOPER, Leonard Charles

Resigned
Highdrive 13 Stone Park, PaigntonTQ4 6HT
Born December 1919
Director
Appointed N/A
Resigned 24 Apr 1997

CROWE, Peter Edward

Resigned
5 Orchard Gardens, DevonTQ14 8DP
Born August 1975
Director
Appointed 18 Dec 2010
Resigned 23 Jul 2013

DALTON, Olaf Henry

Resigned
8 Gibson Gardens, PaigntonTQ4 7AJ
Born December 1929
Director
Appointed 23 Oct 1997
Resigned 04 Jun 2009

FLOOK, Harold James

Resigned
9 Headland Park Road, PaigntonTQ3 2EN
Born September 1915
Director
Appointed N/A
Resigned 31 Dec 1996

GOFTON, Robert Paul

Resigned
Commercial Road, ExeterEX2 4AD
Born September 1968
Director
Appointed 01 Sept 2018
Resigned 10 Dec 2024

GRAHAM, Ian Andrew

Resigned
81 Barnfield Road, PaigntonTQ3 2JX
Born October 1946
Director
Appointed N/A
Resigned 12 Nov 1992

GWERNAN-JONES, Ruth Catherine, Dr.

Resigned
51 New North Road, ExeterEX4 4EP
Born March 1966
Director
Appointed 16 Jul 2015
Resigned 14 Jan 2016

HAYNES, Patricia Jane

Resigned
The Chine, TorquayTQ1 2HF
Born August 1936
Director
Appointed 26 Apr 2001
Resigned 17 Apr 2008

HEARN, Margaret Elizabeth

Resigned
68 Fore Street, KingskerswellTQ12 5JB
Born January 1947
Director
Appointed 26 Apr 2001
Resigned 07 Apr 2003

HILLIER, Richard Charles

Resigned
51 New North Road, ExeterEX4 4EP
Born December 1942
Director
Appointed 18 Oct 2007
Resigned 02 Jun 2016

HIRST, Patricia Edna

Resigned
6 Rundle Road, Newton AbbotTQ12 2PJ
Born December 1940
Director
Appointed 09 Sept 1993
Resigned 31 Aug 1995

HODGETTS, David Vaughan

Resigned
51 New North Road, ExeterEX4 4EP
Born December 1949
Director
Appointed 16 Jul 2009
Resigned 31 Mar 2019

HOYLE, John Brian

Resigned
50 Washington Close, PaigntonTQ3 2QJ
Born August 1945
Director
Appointed N/A
Resigned 13 Apr 1996

ISAAC, Christopher John, Colonel

Resigned
A6 Shirley Towers, TorquayTQ1 2BY
Born December 1926
Director
Appointed 20 Jul 1995
Resigned 06 Sept 1995

KENWORTHY, Stuart

Resigned
1 Rose Cottage, TotnesTQ9 5TG
Born January 1953
Director
Appointed 09 Sept 1993
Resigned 06 Sept 1995

MCCANN, Peter

Resigned
16 Victoria Road, DartmouthTQ6 9SA
Born October 1950
Director
Appointed 26 Jul 2016
Resigned 30 Jan 2018

MOORE, Carol Ann

Resigned
43 Colley End Road, PaigntonTQ3 3DG
Born November 1951
Director
Appointed 19 Oct 1995
Resigned 31 Aug 2001

PALLOT, Charles Benedict

Resigned
Commercial Road, ExeterEX2 4AD
Born November 1964
Director
Appointed 14 Dec 2021
Resigned 30 Jun 2024

PENWARDEN, Janet Mary

Resigned
62 Barcombe Heights, PaigntonTQ3 1PT
Born November 1945
Director
Appointed N/A
Resigned 17 Jul 2014

PROBERT, Edmund Arthur Whitmore

Resigned
51 New North Road, ExeterEX4 4EP
Born March 1953
Director
Appointed 01 May 2013
Resigned 07 Apr 2021

Persons with significant control

1

51 New North Road, ExeterEX4 4EP

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Change To A Person With Significant Control
12 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 April 2015
AP04Appointment of Corporate Secretary
Resolution
28 April 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 April 2015
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 September 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Resolution
13 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
1 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
13 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
9 August 1996
288288
Legacy
19 April 1996
288288
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
28 December 1995
288288
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
10 August 1995
288288
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Legacy
16 May 1995
287Change of Registered Office
Legacy
5 December 1994
287Change of Registered Office
Legacy
5 December 1994
288288
Accounts With Accounts Type Full
5 December 1994
AAAnnual Accounts
Legacy
6 October 1994
363sAnnual Return (shuttle)
Memorandum Articles
8 July 1994
MEM/ARTSMEM/ARTS
Resolution
8 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 January 1994
AAAnnual Accounts
Legacy
12 November 1993
288288
Legacy
27 September 1993
288288
Legacy
27 September 1993
288288
Legacy
27 September 1993
288288
Legacy
27 September 1993
363sAnnual Return (shuttle)
Legacy
24 June 1993
288288
Legacy
17 January 1993
288288
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Legacy
15 December 1992
288288
Legacy
12 October 1992
363sAnnual Return (shuttle)
Legacy
27 July 1992
287Change of Registered Office
Legacy
31 January 1992
288288
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Memorandum Articles
13 January 1992
MEM/ARTSMEM/ARTS
Resolution
13 January 1992
RESOLUTIONSResolutions
Legacy
21 October 1991
288288
Legacy
21 October 1991
288288
Legacy
21 October 1991
288288
Legacy
20 September 1991
363b363b
Legacy
17 September 1991
288288
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
8 July 1991
363aAnnual Return
Legacy
3 July 1991
288288
Legacy
3 July 1991
288288
Legacy
28 May 1991
288288
Memorandum Articles
25 April 1991
MEM/ARTSMEM/ARTS
Legacy
5 March 1991
288288
Legacy
5 March 1991
288288
Legacy
20 February 1991
288288
Legacy
21 December 1990
288288
Legacy
21 December 1990
288288
Legacy
29 November 1990
287Change of Registered Office
Resolution
16 November 1990
RESOLUTIONSResolutions
Legacy
29 June 1990
288288
Legacy
15 June 1990
288288
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Incorporation Company
6 September 1989
NEWINCIncorporation