Background WavePink WaveYellow Wave

VILLAGES IN ACTION (04171822)

VILLAGES IN ACTION (04171822) is an active UK company. incorporated on 2 March 2001. with registered office in Teignmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. VILLAGES IN ACTION has been registered for 25 years. Current directors include BOVEY, Helen Clara Anne, GILBERT, Helen Margaret, MARSHALL, Claire Elizabeth and 1 others.

Company Number
04171822
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 March 2001
Age
25 years
Address
2 The Triangle, Teignmouth, TQ14 8AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BOVEY, Helen Clara Anne, GILBERT, Helen Margaret, MARSHALL, Claire Elizabeth, PLANT, Grace Laura
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLAGES IN ACTION

VILLAGES IN ACTION is an active company incorporated on 2 March 2001 with the registered office located in Teignmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. VILLAGES IN ACTION was registered 25 years ago.(SIC: 90020)

Status

active

Active since 25 years ago

Company No

04171822

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 2 March 2001

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 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

2 The Triangle Teignmouth, TQ14 8AU,

Previous Addresses

2 2 the Triangle Teignmouth TQ14 8AU England
From: 8 September 2025To: 8 September 2025
Combeinteignhead Village Hall Combeinteignhead Newton Abbot TQ12 4RG England
From: 6 February 2024To: 8 September 2025
26 Brunswick Street Teignmouth TQ14 8AF England
From: 4 February 2022To: 6 February 2024
24 Brunswick Street Teignmouth TQ14 8AF England
From: 6 May 2021To: 4 February 2022
Krowji West Park Redruth Cornwall TR15 3AJ England
From: 29 October 2019To: 6 May 2021
2 Knightley Road Exeter EX2 4SR England
From: 26 April 2017To: 29 October 2019
1st Floor Offices 106 High Street Crediton Devon EX17 3LF
From: 2 March 2001To: 26 April 2017
Timeline

40 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Feb 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Mar 12
Director Left
Mar 13
Director Joined
Aug 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Mar 17
Director Left
Apr 18
Director Joined
May 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jul 20
Director Joined
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
May 21
Director Joined
Feb 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Aug 23
Director Left
Dec 23
Director Left
Jun 25
Director Left
Jun 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GEORGE, Mair Alba

Active
The Triangle, TeignmouthTQ14 8AU
Secretary
Appointed 05 Dec 2022

BOVEY, Helen Clara Anne

Active
The Triangle, TeignmouthTQ14 8AU
Born April 1992
Director
Appointed 07 Jul 2020

GILBERT, Helen Margaret

Active
The Triangle, TeignmouthTQ14 8AU
Born September 1990
Director
Appointed 05 Dec 2022

MARSHALL, Claire Elizabeth

Active
The Triangle, TeignmouthTQ14 8AU
Born August 1969
Director
Appointed 05 Dec 2022

PLANT, Grace Laura

Active
The Triangle, TeignmouthTQ14 8AU
Born August 1995
Director
Appointed 23 Mar 2023

MARFELL, Richard Ian Wyatt

Resigned
Knightley Road, ExeterEX2 4SR
Secretary
Appointed 26 Apr 2017
Resigned 29 Oct 2019

MARSHALL, Claire Elizabeth

Resigned
Brunswick Street, TeignmouthTQ14 8AF
Secretary
Appointed 08 Dec 2020
Resigned 05 Dec 2022

WERNER, Roger James

Resigned
49 Prince Of Wales Road, CreditonEX17 2AG
Secretary
Appointed 02 Mar 2001
Resigned 26 Apr 2017

WILLIAMS, Ross

Resigned
West Park, RedruthTR15 3AJ
Secretary
Appointed 29 Oct 2019
Resigned 08 Dec 2020

BAILEY, Hilary

Resigned
Clapham, ExeterEX6 7YH
Born December 1956
Director
Appointed 15 Jul 2009
Resigned 25 Nov 2010

BELL, Lucinda Rose

Resigned
West Park, RedruthTR15 3AJ
Born March 1975
Director
Appointed 02 May 2018
Resigned 18 Dec 2019

BLOWER, Richard Charles

Resigned
West Park, RedruthTR15 3AJ
Born October 1952
Director
Appointed 01 Dec 2014
Resigned 08 Dec 2020

BLOWER, Richard Charles

Resigned
Cloberry Cottage, TavistockPL19 0NG
Born October 1952
Director
Appointed 02 Mar 2001
Resigned 29 Aug 2002

BUCKROYD, Daniel John

Resigned
Brunswick Street, TeignmouthTQ14 8AF
Born May 1967
Director
Appointed 08 Dec 2020
Resigned 05 Dec 2022

BULL, Michael Ian Roger

Resigned
Crow Green, TivertonEX16 4NW
Born June 1942
Director
Appointed 13 Mar 2002
Resigned 10 Dec 2009

BUTLER, Robert Francis

Resigned
Ebford Manor Cottage, ExeterEX3 0RQ
Born January 1950
Director
Appointed 13 Mar 2002
Resigned 23 Sept 2003

CHAPMAN, Naomi Greta

Resigned
Brunswick Street, TeignmouthTQ14 8AF
Born July 1997
Director
Appointed 29 Sept 2020
Resigned 07 Dec 2023

COX, Alfred Peter

Resigned
Higher Manor, TavistockPL19 9LZ
Born March 1918
Director
Appointed 02 Mar 2001
Resigned 01 Dec 2005

DEVENISH, Catherine Grace

Resigned
Brunswick Street, TeignmouthTQ14 8AF
Born May 1949
Director
Appointed 03 Mar 2011
Resigned 05 Dec 2022

HILL, Barbara Winifred

Resigned
106 High Street, CreditonEX17 3LF
Born April 1947
Director
Appointed 24 Nov 2011
Resigned 01 Dec 2014

HILL, Tracy Ann

Resigned
Rope Walk, WellingtonTA21 9RB
Born July 1954
Director
Appointed 15 Jul 2009
Resigned 24 Nov 2011

IRWIN, Fin

Resigned
Knightley Road, ExeterEX2 4SR
Born October 1982
Director
Appointed 01 Dec 2014
Resigned 31 Jan 2018

KELLEY, Robert

Resigned
2 Frank Webber Road, WellingtonTA21 9RU
Born August 1971
Director
Appointed 02 Mar 2001
Resigned 23 Sept 2005

MARFELL, Richard Ian Wyatt

Resigned
2 Knightley Road, ExeterEX2 4SR
Born March 1944
Director
Appointed 23 Sept 2005
Resigned 13 Dec 2019

MARSHALL, Claire Elizabeth

Resigned
Brunswick Street, TeignmouthTQ14 8AF
Born August 1969
Director
Appointed 03 Nov 2019
Resigned 06 May 2021

MASON, Peter Frederick

Resigned
Rectory Lane, Newton AbbotTQ13 9TE
Born July 1945
Director
Appointed 23 Sept 2003
Resigned 25 Nov 2010

POLLARD, Dorothy Florence

Resigned
4 Brook Street, DawlishEX7 9AB
Born August 1951
Director
Appointed 02 Mar 2001
Resigned 08 Jan 2005

RAMSAY, Ishbel

Resigned
2 Fulford Way, WoodburyEX5 1NZ
Born April 1961
Director
Appointed 02 Mar 2001
Resigned 15 Feb 2013

RAWLINSON, Lynn

Resigned
Tinavor Cottage, South BrentTQ10 9JG
Born March 1953
Director
Appointed 01 Jun 2007
Resigned 25 Nov 2010

READ, Erica Bronwen

Resigned
1 Lower Brookfield Terrace, Newton AbbotTQ13 9TP
Born October 1948
Director
Appointed 02 Mar 2001
Resigned 06 Dec 2007

REYNOLDS, Hannah Mary

Resigned
2 Saint Davids Hill, ExeterEX4 3RG
Born June 1955
Director
Appointed 02 Mar 2001
Resigned 29 Aug 2002

RIPLEY, Simon Hampson James

Resigned
Old Orchard, CreditonEX17 3NL
Born March 1962
Director
Appointed 09 Dec 2004
Resigned 10 Dec 2009

STEIN, Claire Annette

Resigned
9a Radnor Place, ExeterEX2 4EH
Born May 1961
Director
Appointed 02 Mar 2001
Resigned 10 Apr 2003

STILL, Michael George

Resigned
The Rectory, OkehamptonEX20 4BH
Born March 1954
Director
Appointed 29 Aug 2002
Resigned 16 Sept 2004

SUTTON, Rachel Helen

Resigned
Combeinteignhead, Newton AbbotTQ12 4RG
Born September 1956
Director
Appointed 10 Dec 2009
Resigned 24 Apr 2025
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Memorandum Articles
30 January 2024
MAMA
Resolution
18 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 August 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Termination Director Company
2 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
288cChange of Particulars
Legacy
4 March 2009
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
6 January 2009
AAAnnual Accounts
Legacy
20 August 2008
287Change of Registered Office
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2008
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
16 January 2007
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2005
AAAnnual Accounts
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
7 March 2005
AAAnnual Accounts
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
18 November 2003
AAAnnual Accounts
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
287Change of Registered Office
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
16 October 2002
AAAnnual Accounts
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
363sAnnual Return (shuttle)
Incorporation Company
2 March 2001
NEWINCIncorporation