Background WavePink WaveYellow Wave

WARREN HOUSE GROUP AT DARTINGTON (04610839)

WARREN HOUSE GROUP AT DARTINGTON (04610839) is an active UK company. incorporated on 6 December 2002. with registered office in Buckfastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities. WARREN HOUSE GROUP AT DARTINGTON has been registered for 23 years. Current directors include CLARK, Eileen Fiona, GATES, Shivonne Marie, Dr, GLOVER, Joel Ralph and 4 others.

Company Number
04610839
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 December 2002
Age
23 years
Address
Riverview Dart Mills Estate, Buckfastleigh, TQ11 0NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
CLARK, Eileen Fiona, GATES, Shivonne Marie, Dr, GLOVER, Joel Ralph, GRIGG, Peter Jonathan, KENTRIDGE, Matthew Benedict Morris, NEOPHYTOU, Maria, Dr, STODDART, Hannah Catherine
SIC Codes
72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARREN HOUSE GROUP AT DARTINGTON

WARREN HOUSE GROUP AT DARTINGTON is an active company incorporated on 6 December 2002 with the registered office located in Buckfastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities. WARREN HOUSE GROUP AT DARTINGTON was registered 23 years ago.(SIC: 72200)

Status

active

Active since 23 years ago

Company No

04610839

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

Age

23 Years

Incorporated 6 December 2002

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 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 29 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Riverview Dart Mills Estate Old Totnes Road Buckfastleigh, TQ11 0NF,

Previous Addresses

Lower Ground Floor, Higher Mills Buckfast Abbey Buckfastleigh Devon TQ11 0EE England
From: 2 February 2018To: 12 May 2025
Lower Hood Barn Dartington Totnes Devon TQ9 6AB
From: 2 September 2014To: 2 February 2018
Lower Hood Barn Dartington Devon TQ9 6AG
From: 6 December 2002To: 2 September 2014
Timeline

57 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Dec 10
Director Joined
Jun 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Apr 13
Director Joined
Nov 13
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Jan 17
Director Left
Apr 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Cleared
Mar 18
Director Joined
Dec 18
Director Left
Mar 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 21
Director Left
Jan 21
Director Left
Apr 21
Director Left
May 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Mar 23
Director Left
Mar 24
Director Left
Sept 24
Director Left
Mar 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

JAY, Laurence

Active
Dart Mills Estate, BuckfastleighTQ11 0NF
Secretary
Appointed 01 Dec 2025

CLARK, Eileen Fiona

Active
Dart Mills Estate, BuckfastleighTQ11 0NF
Born January 1964
Director
Appointed 18 Sept 2025

GATES, Shivonne Marie, Dr

Active
Dart Mills Estate, BuckfastleighTQ11 0NF
Born October 1987
Director
Appointed 12 May 2022

GLOVER, Joel Ralph

Active
Dart Mills Estate, BuckfastleighTQ11 0NF
Born March 1982
Director
Appointed 11 Dec 2019

GRIGG, Peter Jonathan

Active
Dart Mills Estate, BuckfastleighTQ11 0NF
Born March 1979
Director
Appointed 12 May 2022

KENTRIDGE, Matthew Benedict Morris

Active
Dart Mills Estate, BuckfastleighTQ11 0NF
Born February 1964
Director
Appointed 18 Sept 2025

NEOPHYTOU, Maria, Dr

Active
Dart Mills Estate, BuckfastleighTQ11 0NF
Born June 1977
Director
Appointed 12 May 2022

STODDART, Hannah Catherine

Active
Dart Mills Estate, BuckfastleighTQ11 0NF
Born April 1982
Director
Appointed 12 May 2022

CORT, Yvette Beverly Cerene

Resigned
30 Cedarville Gardens, LondonSW16 3DA
Secretary
Appointed 01 Jun 2003
Resigned 19 Mar 2004

EVANS, Laurence Oliver

Resigned
Dart Mills Estate, BuckfastleighTQ11 0NF
Secretary
Appointed 03 Jan 2023
Resigned 01 Feb 2026

MCDONALD, Rosemary

Resigned
Warren House, DartingtonTQ9 6EG
Secretary
Appointed 06 Dec 2002
Resigned 31 May 2003

MORPETH, Louise

Resigned
Tolchers, TotnesTQ9 6HN
Secretary
Appointed 24 Mar 2004
Resigned 30 Jun 2017

ARCHIBALD, David Cameron

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Born September 1952
Director
Appointed 12 Dec 2018
Resigned 12 Mar 2025

BRADSHAW, Jonathan Richard, Professor

Resigned
The Grange, YorkYO19 4RU
Born February 1944
Director
Appointed 07 Sept 2006
Resigned 21 Sept 2012

BULLOCK, Roger, Professor

Resigned
Lansdowne Park, TotnesTQ9 5UP
Born January 1943
Director
Appointed 14 Dec 2011
Resigned 16 Nov 2017

BULLOCK, Roger, Professor

Resigned
6 Lansdowne Park, TotnesTQ9 5UP
Born January 1943
Director
Appointed 06 Dec 2002
Resigned 21 Sept 2009

BURKE, Daniel

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Born November 1970
Director
Appointed 11 Dec 2019
Resigned 12 May 2022

BÉLANGER, Julie, Dr

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Born October 1976
Director
Appointed 11 Dec 2019
Resigned 15 Mar 2023

CHAMBERLAIN, Clare

Resigned
19 Richmond Bridge Mansions, East TwickenhamTW1 2QJ
Born February 1954
Director
Appointed 01 Jul 2003
Resigned 10 Sept 2007

CHINN, Trevor Edwin, Sir

Resigned
Dartington, TotnesTQ9 6AB
Born July 1935
Director
Appointed 21 Mar 2013
Resigned 08 Jan 2017

CHRISTENSEN, Lisa Ellen Buch

Resigned
The Ramblers Mill Road, MattishallNR20 3RH
Born September 1956
Director
Appointed 10 Sept 2007
Resigned 21 Sept 2012

COHEN, Deborah, Dr

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Born December 1976
Director
Appointed 13 Dec 2017
Resigned 22 Jan 2021

DERBYSHIRE, David

Resigned
Dart Mills Estate, BuckfastleighTQ11 0NF
Born August 1960
Director
Appointed 12 May 2022
Resigned 05 Aug 2025

DI VITO, Sandra

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Born February 1976
Director
Appointed 13 Dec 2017
Resigned 22 Jan 2021

DIAMOND, Patrick

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Born November 1974
Director
Appointed 13 Dec 2017
Resigned 27 Oct 2022

DOBSON, Ruth Margaret

Resigned
Dart Mills Estate, BuckfastleighTQ11 0NF
Born June 1972
Director
Appointed 13 Dec 2017
Resigned 03 Dec 2025

DOWNHAM, Gillian Celia

Resigned
Lavender Cottage 6 North Street, ExeterEX3 0AP
Born September 1949
Director
Appointed 01 Jul 2003
Resigned 21 Sept 2009

DREW, John Jeremy Hope

Resigned
Hollybush Hill, LondonE11 1PS
Born January 1952
Director
Appointed 01 Oct 2013
Resigned 27 Oct 2022

EISENSTADT, Naomi Helen

Resigned
London Road, Milton KeynesMK11 1JL
Born February 1950
Director
Appointed 24 Mar 2010
Resigned 25 Mar 2019

FITZGERLAD, John Arthur

Resigned
2 Cwm Cottages, Glasbury On WyeHR3 5NZ
Born May 1942
Director
Appointed 06 Dec 2002
Resigned 12 Mar 2003

GORDON, David, Professor

Resigned
Effingham Road, BristolBS6 5AY
Born May 1959
Director
Appointed 21 Sept 2009
Resigned 26 Sept 2013

HANSEN, Vagn Nedergaard

Resigned
Ebury Street, LondonSW1W 9QD
Born October 1952
Director
Appointed 23 Sept 2011
Resigned 16 Apr 2021

HENDRY, Lynn

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Born September 1964
Director
Appointed 14 Oct 2022
Resigned 19 Sept 2024

KEENAN, Owen

Resigned
Lagan House, DublinIRISH
Born April 1951
Director
Appointed 23 Feb 2006
Resigned 21 Sept 2012

MOSELEY, Joyce Elizabeth

Resigned
Southwold Road, HalesworthIP19 8PW
Born January 1947
Director
Appointed 30 Mar 2011
Resigned 09 Oct 2019
Fundings
Financials
Latest Activities

Filing History

148

Termination Secretary Company With Name Termination Date
9 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
27 April 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Resolution
19 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Accounts With Accounts Type Full
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Memorandum Articles
13 April 2012
MEM/ARTSMEM/ARTS
Resolution
13 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Miscellaneous
12 April 2011
MISCMISC
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2009
AR01AR01
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2007
AAAnnual Accounts
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
22 September 2006
287Change of Registered Office
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
363sAnnual Return (shuttle)
Resolution
3 September 2003
RESOLUTIONSResolutions
Memorandum Articles
15 August 2003
MEM/ARTSMEM/ARTS
Resolution
15 August 2003
RESOLUTIONSResolutions
Resolution
15 August 2003
RESOLUTIONSResolutions
Resolution
15 August 2003
RESOLUTIONSResolutions
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
225Change of Accounting Reference Date
Incorporation Company
6 December 2002
NEWINCIncorporation