Background WavePink WaveYellow Wave

NORTH DEVON AGAINST DOMESTIC ABUSE LIMITED (04699463)

NORTH DEVON AGAINST DOMESTIC ABUSE LIMITED (04699463) is an active UK company. incorporated on 17 March 2003. with registered office in Barnstaple. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. NORTH DEVON AGAINST DOMESTIC ABUSE LIMITED has been registered for 23 years. Current directors include BARBER, Susan Agard, BATES, Sharon, CULLEN, Melanie Jean and 5 others.

Company Number
04699463
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 March 2003
Age
23 years
Address
6 Litchdon Street, Barnstaple, EX32 8ND
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARBER, Susan Agard, BATES, Sharon, CULLEN, Melanie Jean, HOCKIN, Irene Margaret, MILLS, Alison Myfanwy, STANLEY, Jane Elisabeth, TOMLINSON, Roy Ernest, VAN-EVELINGEN, Karen Louise
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH DEVON AGAINST DOMESTIC ABUSE LIMITED

NORTH DEVON AGAINST DOMESTIC ABUSE LIMITED is an active company incorporated on 17 March 2003 with the registered office located in Barnstaple. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. NORTH DEVON AGAINST DOMESTIC ABUSE LIMITED was registered 23 years ago.(SIC: 88990)

Status

active

Active since 23 years ago

Company No

04699463

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 17 March 2003

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 5 December 2025 (4 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

Overdue

7 days overdue

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

NORTH DEVON WOMEN'S AID LIMITED
From: 17 March 2003To: 12 July 2012
Contact
Address

6 Litchdon Street Barnstaple, EX32 8ND,

Previous Addresses

6 Litchdon Street 6 Litchdon Street Barnstaple EX32 8nd England
From: 8 June 2023To: 8 June 2023
C/O Susan Wallis 6 Litchdon Street Barnstaple Devon EX32 8nd
From: 7 April 2014To: 8 June 2023
Lime Court Pathfields Business Park South Molton Devon EX36 3LH United Kingdom
From: 17 March 2003To: 7 April 2014
Timeline

30 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
May 10
Director Left
May 10
Director Left
May 11
Director Left
May 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 13
Director Left
Dec 13
Director Joined
Mar 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jun 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Nov 19
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Sept 25
Director Left
Dec 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HOCKIN, Irene Margaret

Active
., BarnstapleEX32 7YN
Secretary
Appointed 07 Jul 2004

BARBER, Susan Agard

Active
., BarnstapleEX32 7YN
Born November 1953
Director
Appointed 30 Jun 2003

BATES, Sharon

Active
Litchdon Street, BarnstapleEX32 8ND
Born April 1969
Director
Appointed 11 Sept 2025

CULLEN, Melanie Jean

Active
Litchdon Street, BarnstapleEX32 8ND
Born March 1958
Director
Appointed 17 Jan 2019

HOCKIN, Irene Margaret

Active
., BarnstapleEX32 7YN
Born September 1946
Director
Appointed 31 Mar 2003

MILLS, Alison Myfanwy

Active
Litchdon Street, BarnstapleEX32 8ND
Born July 1966
Director
Appointed 26 May 2023

STANLEY, Jane Elisabeth

Active
., BarnstapleEX32 7YN
Born January 1953
Director
Appointed 21 Oct 2016

TOMLINSON, Roy Ernest

Active
Litchdon Street, BarnstapleEX32 8ND
Born March 1949
Director
Appointed 26 May 2023

VAN-EVELINGEN, Karen Louise

Active
Litchdon Street, BarnstapleEX32 8ND
Born April 1984
Director
Appointed 26 May 2023

ROEBUCK, Donna Marie

Resigned
94 Lower Cross Road, BarnstapleEX31 2PJ
Secretary
Appointed 31 Mar 2003
Resigned 07 Jul 2004

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 17 Mar 2003
Resigned 21 Mar 2003

ALLEN, Alison Mair

Resigned
5 Chichester Crescent, BarnstapleEX32 9JH
Born May 1955
Director
Appointed 30 Jun 2003
Resigned 24 Feb 2011

BALDWIN-MOORE, Emma Louise

Resigned
PO BOX 141, BarnstapleEX32 7YN
Born December 1979
Director
Appointed 12 Jul 2011
Resigned 11 Oct 2012

BUNGAY, Janet Kay

Resigned
Buckland Brewer, BidefordEX39 5LU
Born January 1947
Director
Appointed 30 Jun 2003
Resigned 01 Mar 2004

DAVIS, Andrea Vivienne, Councillor

Resigned
Southwinds Cottage, BarnstapleEX31 4NH
Born December 1963
Director
Appointed 06 Oct 2008
Resigned 05 May 2011

DICKINSON, Jane Ellen

Resigned
Grafton Cottage, BarnstapleEX31 4DX
Born February 1951
Director
Appointed 03 Aug 2004
Resigned 04 Oct 2005

FRISBY, Helen

Resigned
2 Hazel Avenue, BrauntonEX33 2EZ
Born January 1964
Director
Appointed 03 Aug 2004
Resigned 18 Feb 2010

HUBERY, Sarah Joanna May

Resigned
29a South Street, BrauntonEX33 2AA
Born May 1980
Director
Appointed 04 Jul 2006
Resigned 31 Jan 2008

JUBY, Ann

Resigned
., BarnstapleEX32 7YN
Born December 1961
Director
Appointed 12 Jun 2014
Resigned 26 Jun 2018

KESSELER, Simone Elizabeth

Resigned
Litchdon Street, BarnstapleEX32 8ND
Born December 1962
Director
Appointed 19 Jul 2018
Resigned 12 Jan 2023

KESSELER, Simone Elizabeth

Resigned
Graynfylde Drive, BidefordEX39 4AP
Born December 1962
Director
Appointed 23 May 2011
Resigned 12 Jan 2017

LUETCHFORD, Helen Elizabeth

Resigned
Primrose Cottage, BarnstapleEX31 4AW
Born November 1970
Director
Appointed 31 Mar 2003
Resigned 01 Mar 2004

MORRISH, Joanna

Resigned
Litchdon Street, BarnstapleEX32 8ND
Born February 1971
Director
Appointed 14 Mar 2019
Resigned 28 Nov 2025

NAYLOR, Margaret

Resigned
Ramshill Road, PaigntonTQ3 3PL
Born January 1969
Director
Appointed 27 Nov 2015
Resigned 21 Oct 2016

NICHOLSON, Elizabeth

Resigned
9 Belmont Road, IlfracombeEX34 8DR
Born February 1951
Director
Appointed 03 Jul 2007
Resigned 17 Feb 2010

OGLEY, Jill

Resigned
3 Rock Gardens, BarnstapleEX32 9AW
Born April 1942
Director
Appointed 05 Apr 2004
Resigned 04 Apr 2006

PETTIFER, Hannah Rosemarie

Resigned
Drummetts Mill, TorringhtinEX38 8JE
Born April 1966
Director
Appointed 31 Mar 2003
Resigned 03 Oct 2006

ROEBUCK, Donna Marie

Resigned
94 Lower Cross Road, BarnstapleEX31 2PJ
Born June 1959
Director
Appointed 31 Mar 2003
Resigned 07 Jul 2004

SHAPLAND, Marguerite Dorothy

Resigned
Bartley House 21 Church Street, BrauntonEX33 2EL
Born August 1948
Director
Appointed 05 Apr 2004
Resigned 30 Sept 2008

SHORT, Sylvia Phyllis

Resigned
18 St Andrews Road, BarnstapleEX31 3BT
Born August 1940
Director
Appointed 04 Apr 2006
Resigned 01 Aug 2006

TRUEMAN, Paul William

Resigned
Litchdon Street, BarnstapleEX32 8ND
Born December 1974
Director
Appointed 01 Dec 2016
Resigned 14 Mar 2019

WALLIS, Susan Janet

Resigned
PO BOX 141, BarnstapleEX32 7YN
Born November 1953
Director
Appointed 26 Apr 2016
Resigned 13 Nov 2019

WHEELAN, Linda Rosemarie

Resigned
Corner Lane, Combe MartinEX34 0HU
Born September 1950
Director
Appointed 13 Oct 2011
Resigned 28 Nov 2013

WHILE, Jenny

Resigned
16 King Edward Street, BarnstapleEX32 7BE
Born April 1959
Director
Appointed 05 Apr 2004
Resigned 27 Nov 2015

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 17 Mar 2003
Resigned 21 Mar 2003
Fundings
Financials
Latest Activities

Filing History

126

Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Resolution
1 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
12 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
11 December 2009
AAAnnual Accounts
Legacy
23 September 2009
287Change of Registered Office
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
21 December 2008
AAAnnual Accounts
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2004
AAAnnual Accounts
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Incorporation Company
17 March 2003
NEWINCIncorporation