Background WavePink WaveYellow Wave

HIGH HEATHERCOMBE C.I.C. (04306359)

HIGH HEATHERCOMBE C.I.C. (04306359) is an active UK company. incorporated on 17 October 2001. with registered office in Newton Abbot. The company operates in the Accommodation and Food Service Activities sector, engaged in youth hostels and 2 other business activities. HIGH HEATHERCOMBE C.I.C. has been registered for 24 years. Current directors include HOLLAND, Penelope Anne Drew, Dr, KEENE, Gareth John, LAMB, Tarn and 2 others.

Company Number
04306359
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 2001
Age
24 years
Address
Heathercombe North, Newton Abbot, TQ13 9XE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Youth hostels
Directors
HOLLAND, Penelope Anne Drew, Dr, KEENE, Gareth John, LAMB, Tarn, OLIVER, Charlotte, PIKE, John Drew
SIC Codes
55202, 85520, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH HEATHERCOMBE C.I.C.

HIGH HEATHERCOMBE C.I.C. is an active company incorporated on 17 October 2001 with the registered office located in Newton Abbot. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in youth hostels and 2 other business activities. HIGH HEATHERCOMBE C.I.C. was registered 24 years ago.(SIC: 55202, 85520, 90040)

Status

active

Active since 24 years ago

Company No

04306359

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 17 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

HIGH HEATHERCOMBE TRUST
From: 17 October 2001To: 15 October 2018
Contact
Address

Heathercombe North Manaton Newton Abbot, TQ13 9XE,

Timeline

6 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Sept 18
Owner Exit
Oct 18
Director Joined
Nov 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

PIKE, John Drew

Active
North Manaton, Newton AbbotTQ13 9XE
Secretary
Appointed 17 Oct 2001

HOLLAND, Penelope Anne Drew, Dr

Active
Heathercombe North, Newton AbbotTQ13 9XE
Born June 1943
Director
Appointed 17 Oct 2001

KEENE, Gareth John

Active
Heathercombe North, Newton AbbotTQ13 9XE
Born March 1944
Director
Appointed 13 Jun 2018

LAMB, Tarn

Active
Heathercombe North, Newton AbbotTQ13 9XE
Born February 1967
Director
Appointed 03 Nov 2020

OLIVER, Charlotte

Active
Heathercombe North, Newton AbbotTQ13 9XE
Born December 1961
Director
Appointed 06 Sept 2018

PIKE, John Drew

Active
North Manaton, Newton AbbotTQ13 9XE
Born September 1947
Director
Appointed 17 Oct 2001

PIKE, Svetlana Sergeyevna

Resigned
Heathercombe North, Newton AbbotTQ13 9XE
Born May 1963
Director
Appointed 17 Oct 2001
Resigned 13 Jun 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Svetlana Sergeyevna Pike

Ceased
Heathercombe North, Newton AbbotTQ13 9XE
Born May 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2018

Dr Penelope Anne Drew Holland

Active
Heathercombe North, Newton AbbotTQ13 9XE
Born June 1943

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Drew Pike

Active
Heathercombe North, Newton AbbotTQ13 9XE
Born September 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
15 October 2018
CONNOTConfirmation Statement Notification
Change Of Name Community Interest Company
15 October 2018
CICCONCICCON
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Resolution
17 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Resolution
28 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
26 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2012
AR01AR01
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Legacy
3 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 January 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
15 November 2002
225Change of Accounting Reference Date
Incorporation Company
17 October 2001
NEWINCIncorporation