Background WavePink WaveYellow Wave

TRAVELWATCH SOUTHWEST CIC (05542697)

TRAVELWATCH SOUTHWEST CIC (05542697) is an active UK company. incorporated on 22 August 2005. with registered office in Crediton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TRAVELWATCH SOUTHWEST CIC has been registered for 20 years. Current directors include BUCKLAND OBE, Nicholas Brian, ELLIS, Graham John, GAMBLE, Richard Elliott and 4 others.

Company Number
05542697
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 August 2005
Age
20 years
Address
Sidborough Sidborough, Crediton, EX17 6SQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BUCKLAND OBE, Nicholas Brian, ELLIS, Graham John, GAMBLE, Richard Elliott, IRWIN, Christopher Conran, NAWATHE, Vinita, PARKHURST, Graham Peter, Professor, WHITE, James Justin
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVELWATCH SOUTHWEST CIC

TRAVELWATCH SOUTHWEST CIC is an active company incorporated on 22 August 2005 with the registered office located in Crediton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TRAVELWATCH SOUTHWEST CIC was registered 20 years ago.(SIC: 94990)

Status

active

Active since 20 years ago

Company No

05542697

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 22 August 2005

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 9 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

SOUTH WEST PUBLIC TRANSPORT USERS' FORUM CIC
From: 22 August 2005To: 18 November 2008
Contact
Address

Sidborough Sidborough Oldborough Crediton, EX17 6SQ,

Previous Addresses

The Old Carriage Works Moresk Road Truro Cornwall TR1 2DG
From: 10 January 2014To: 19 February 2024
the Old Carriage Works Moresk Road Truro Cornwall TR1 1DG
From: 6 January 2014To: 10 January 2014
149 Polwithen Drive Carbis Bay St Ives Cornwall TR26 2SW
From: 27 October 2010To: 6 January 2014
Cranmore Cottage East Cranmore Shepton Mallet Somerset BA4 4SD
From: 22 August 2005To: 27 October 2010
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Jan 14
Director Joined
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Dec 15
Director Joined
Apr 17
Director Joined
Oct 21
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Dec 24
Director Left
Jul 25
Director Left
Jul 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

CHETWODE, Bryony

Active
Morchard Bishop, CreditonEX17 6SQ
Secretary
Appointed 30 Jun 2014

BUCKLAND OBE, Nicholas Brian

Active
Boyton, LauncestonPL15 9RN
Born February 1951
Director
Appointed 28 Nov 2016

ELLIS, Graham John

Active
Spa Road, MelkshamSN12 7NY
Born July 1954
Director
Appointed 07 Aug 2024

GAMBLE, Richard Elliott

Active
West Lavington, DevizesSN10 4LG
Born October 1950
Director
Appointed 08 Nov 2014

IRWIN, Christopher Conran

Active
Bourton House, DevizesSN10 2LQ
Born April 1948
Director
Appointed 22 Aug 2005

NAWATHE, Vinita

Active
Bushy Park, BristolBS4 2EG
Born December 1966
Director
Appointed 01 Feb 2007

PARKHURST, Graham Peter, Professor

Active
Frenchay Hill, BristolBS16 1LU
Born November 1967
Director
Appointed 04 Dec 2020

WHITE, James Justin

Active
Burnivale, MalmesburySN16 0BL
Born October 1965
Director
Appointed 05 Jun 2015

EDWARDS, Gordon John

Resigned
West House, BathBA2 7WA
Secretary
Appointed 22 Aug 2005
Resigned 30 Jun 2014

BENTLEY, Raymond Charles

Resigned
14 Chapel Street, YelvertonPL20 7DE
Born January 1948
Director
Appointed 01 Feb 2007
Resigned 23 Mar 2015

CHAMBERS, Frank Morris, Prof.

Resigned
Mandalay Drive, GloucesterGL2 9LD
Born May 1953
Director
Appointed 09 Oct 2010
Resigned 04 Jul 2025

DAVIES, Adrian Timothy Watson

Resigned
Mill Road, ExeterEX2 6LH
Born April 1945
Director
Appointed 01 Feb 2012
Resigned 07 Aug 2024

ELLIS, Graham John

Resigned
48 Spa Road, MelkshamSN12 7NY
Born July 1954
Director
Appointed 25 Nov 2015
Resigned 01 Sept 2023

LE GRICE MACK, Catherine Mary

Resigned
Hawthorn Grove, BathBA2 5QA
Born June 1945
Director
Appointed 22 Aug 2005
Resigned 20 Dec 2024

LYNCH, Thomas Jeremy William

Resigned
Looedown, LiskeardPL14 6RD
Born March 1959
Director
Appointed 01 Sept 2005
Resigned 21 Aug 2011

NORTHEY, David Frederick James

Resigned
Malvern Terrace, TauntonTA2 7PN
Born August 1962
Director
Appointed 01 Sept 2023
Resigned 04 Jul 2025

RAGGETT, Jenny Dina

Resigned
Frome Road, Bradford-On-AvonBA15 2EA
Born September 1954
Director
Appointed 09 Oct 2010
Resigned 07 Mar 2014

REDGEWELL, David Jonathan

Resigned
5 Brookes Court, WellsBA5 2FG
Born October 1967
Director
Appointed 01 Sept 2005
Resigned 31 Jul 2010

WALKER, Stuart

Resigned
149 Polwithen Drive, St. IvesTR26 2SW
Born June 1962
Director
Appointed 01 Sept 2005
Resigned 31 Dec 2013
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 October 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 October 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 April 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
16 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
24 September 2012
AR01AR01
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
14 November 2011
AR01AR01
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2009
AAAnnual Accounts
Certificate Change Of Name Company
15 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2008
288cChange of Particulars
Legacy
13 November 2008
288cChange of Particulars
Legacy
13 November 2008
363aAnnual Return
Legacy
13 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
225Change of Accounting Reference Date
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
287Change of Registered Office
Incorporation Community Interest Company
22 August 2005
CICINCCICINC