Background WavePink WaveYellow Wave

INNOVATIONS IN DEMENTIA COMMUNITY INTEREST COMPANY (06046815)

INNOVATIONS IN DEMENTIA COMMUNITY INTEREST COMPANY (06046815) is an active UK company. incorporated on 10 January 2007. with registered office in Bideford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. INNOVATIONS IN DEMENTIA COMMUNITY INTEREST COMPANY has been registered for 19 years. Current directors include BELL, Keith Gordon, COPE, Susan Samantha, EVERS, Clive Brazell and 3 others.

Company Number
06046815
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 2007
Age
19 years
Address
Rt Marke, Bideford, EX39 2AT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BELL, Keith Gordon, COPE, Susan Samantha, EVERS, Clive Brazell, LITHERLAND, Rachael, MILTON, Stephen Eric, MURPHY, Damian Lawrence
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATIONS IN DEMENTIA COMMUNITY INTEREST COMPANY

INNOVATIONS IN DEMENTIA COMMUNITY INTEREST COMPANY is an active company incorporated on 10 January 2007 with the registered office located in Bideford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. INNOVATIONS IN DEMENTIA COMMUNITY INTEREST COMPANY was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

06046815

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 10 January 2007

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 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Rt Marke 69 High Street Bideford, EX39 2AT,

Previous Addresses

PO Box 616, Cottage 2 Riverview Drive Exeter Devon EX1 9JB
From: 10 January 2007To: 4 March 2024
Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Aug 11
Director Joined
Mar 13
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jan 20
Director Left
Sept 20
Director Left
Jan 24
Owner Exit
Mar 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

LITHERLAND, Rachael

Active
Cottage 2, ExeterEX4 2AE
Secretary
Appointed 10 Jan 2007

BELL, Keith Gordon

Active
69 High Street, BidefordEX39 2AT
Born October 1950
Director
Appointed 16 Mar 2011

COPE, Susan Samantha

Active
69 High Street, BidefordEX39 2AT
Born April 1974
Director
Appointed 16 Mar 2011

EVERS, Clive Brazell

Active
69 High Street, BidefordEX39 2AT
Born November 1946
Director
Appointed 30 Jun 2011

LITHERLAND, Rachael

Active
Cottage 2, ExeterEX4 2AE
Born June 1972
Director
Appointed 10 Jan 2007

MILTON, Stephen Eric

Active
Cottage 2, ExeterEX4 2AE
Born May 1962
Director
Appointed 11 May 2007

MURPHY, Damian Lawrence

Active
69 High Street, BidefordEX39 2AT
Born September 1965
Director
Appointed 01 Jan 2017

CAMPBELL, Malcolm

Resigned
PO BOX 616, Cottage 2, ExeterEX1 9JB
Born March 1953
Director
Appointed 16 Mar 2011
Resigned 04 Sept 2020

GARNER, Jane

Resigned
PO BOX 616, Cottage 2, ExeterEX1 9JB
Born May 1953
Director
Appointed 01 Mar 2013
Resigned 22 Jan 2020

HARE, Philippa Mary-Anne

Resigned
PO BOX 616, Cottage 2, ExeterEX1 9JB
Born February 1957
Director
Appointed 01 Jan 2017
Resigned 12 Jan 2024

SAVITCH, Nada

Resigned
14 Standen Road, LondonSW18 5TQ
Born March 1964
Director
Appointed 10 Jan 2007
Resigned 30 Jan 2017

Persons with significant control

4

3 Active
1 Ceased

Ms Philippa Mary-Anne Hare

Ceased
PO BOX 616, Cottage 2, ExeterEX1 9JB
Born February 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2017
Ceased 12 Jan 2024

Mr Damian Lawrence Murphy

Active
69 High Street, BidefordEX39 2AT
Born September 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Oct 2016

Ms Rachael Litherland

Active
69 High Street, BidefordEX39 2AT
Born June 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016

Mr Stephen Eric Milton

Active
69 High Street, BidefordEX39 2AT
Born May 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
21 February 2008
287Change of Registered Office
Legacy
28 January 2008
363aAnnual Return
Legacy
20 December 2007
225Change of Accounting Reference Date
Legacy
23 May 2007
288aAppointment of Director or Secretary
Incorporation Community Interest Company
10 January 2007
CICINCCICINC