Background WavePink WaveYellow Wave

SOUTH WEST COMMUNITY CHAPLAINCY LIMITED (06132161)

SOUTH WEST COMMUNITY CHAPLAINCY LIMITED (06132161) is an active UK company. incorporated on 1 March 2007. with registered office in Exeter. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SOUTH WEST COMMUNITY CHAPLAINCY LIMITED has been registered for 19 years. Current directors include BEACHAM, Peter Martyn, Reverend, COTTINGHAM, Elizabeth Jane, DAVEY, Michael John and 4 others.

Company Number
06132161
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 2007
Age
19 years
Address
Exeter Community Centre, Exeter, EX4 3RG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BEACHAM, Peter Martyn, Reverend, COTTINGHAM, Elizabeth Jane, DAVEY, Michael John, DAY, Nicholas Anthony, DOUGLAS, Paul Alexander, STIRLING TROY, Margaret Ann, Revd, WISEMAN, John Mosford
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST COMMUNITY CHAPLAINCY LIMITED

SOUTH WEST COMMUNITY CHAPLAINCY LIMITED is an active company incorporated on 1 March 2007 with the registered office located in Exeter. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SOUTH WEST COMMUNITY CHAPLAINCY LIMITED was registered 19 years ago.(SIC: 88990)

Status

active

Active since 19 years ago

Company No

06132161

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 1 March 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 31 October 2025 (6 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

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Exeter Community Centre 17 St. Davids Hill Exeter, EX4 3RG,

Previous Addresses

Colab Exeter Wat Tyler House King William Street Exeter EX4 6PD England
From: 12 March 2018To: 13 April 2023
Wat Tyler House King William Street Exeter EX4 6PD England
From: 4 October 2016To: 12 March 2018
C/O Exeter Community Centre 17 st. Davids Hill Exeter Devon EX4 3RG
From: 10 October 2012To: 4 October 2016
39-41 St. Davids Hill Exeter EX4 4DA England
From: 22 March 2011To: 10 October 2012
39-41 St David's Hill Exeter Devon EX4 4DA
From: 1 March 2007To: 22 March 2011
Timeline

30 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Nov 09
Director Left
May 10
Director Joined
Feb 11
Director Left
Jul 11
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Aug 13
Director Left
Mar 14
Director Joined
Feb 15
Director Joined
Nov 15
Director Left
May 16
Director Joined
Nov 16
Director Left
Sept 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
May 20
Director Left
Mar 21
Director Joined
Nov 21
Director Joined
Feb 22
Director Left
Oct 22
Director Joined
Apr 23
Director Joined
Jul 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 24
Director Joined
Mar 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

JERRARD, Catherine

Active
17 St. Davids Hill, ExeterEX4 3RG
Secretary
Appointed 08 Feb 2022

BEACHAM, Peter Martyn, Reverend

Active
17 St. Davids Hill, ExeterEX4 3RG
Born May 1944
Director
Appointed 28 Apr 2023

COTTINGHAM, Elizabeth Jane

Active
17 St. Davids Hill, ExeterEX4 3RG
Born April 1962
Director
Appointed 27 Jun 2008

DAVEY, Michael John

Active
17 St. Davids Hill, ExeterEX4 3RG
Born August 1958
Director
Appointed 24 Mar 2025

DAY, Nicholas Anthony

Active
17 St. Davids Hill, ExeterEX4 3RG
Born April 1955
Director
Appointed 14 Apr 2020

DOUGLAS, Paul Alexander

Active
17 St. Davids Hill, ExeterEX4 3RG
Born April 1992
Director
Appointed 19 Jul 2023

STIRLING TROY, Margaret Ann, Revd

Active
17 St. Davids Hill, ExeterEX4 3RG
Born August 1963
Director
Appointed 08 Feb 2022

WISEMAN, John Mosford

Active
17 St. Davids Hill, ExeterEX4 3RG
Born July 1956
Director
Appointed 21 May 2009

DEVLIN, Matthew, The Honourable

Resigned
Wat Tyler House, ExeterEX4 6PD
Secretary
Appointed 27 Jun 2008
Resigned 08 Feb 2022

JERRARD, Catherine

Resigned
The Corn Exchange, CreditonEX17 3QA
Secretary
Appointed 12 Jun 2007
Resigned 27 Jun 2008

SLADE, Adrian Barrie

Resigned
38 Sydenham Villas Road, CheltenhamGL52 6DZ
Secretary
Appointed 01 Mar 2007
Resigned 12 Jun 2007

AL-DAINI, Adnan Jawad, Dr

Resigned
20 Rosebarn Avenue, ExeterEX4 6DY
Born July 1945
Director
Appointed 27 Jun 2008
Resigned 08 Apr 2009

BAILEY, Trevor Cyril

Resigned
Wat Tyler House, ExeterEX4 6PD
Born August 1945
Director
Appointed 01 Apr 2020
Resigned 29 May 2020

BOUND, Joanna Mary

Resigned
Budshead Road, PlymouthPL5 2RA
Born February 1948
Director
Appointed 27 Jun 2008
Resigned 29 Apr 2010

CURD, Christine Veronica, Rev Prebendary

Resigned
St. Davids Hill, ExeterEX4 3RG
Born June 1951
Director
Appointed 10 May 2011
Resigned 02 Aug 2013

DEVLIN, Matthew, The Honourable

Resigned
Wat Tyler House, ExeterEX4 6PD
Born June 1946
Director
Appointed 12 Jun 2007
Resigned 24 Oct 2022

FENWICK, Robert John

Resigned
St. Davids Hill, ExeterEX4 3RG
Born February 1965
Director
Appointed 10 Jan 2011
Resigned 13 Feb 2014

GILES, Sophie Helen

Resigned
17 St. Davids Hill, ExeterEX4 3RG
Born January 1984
Director
Appointed 10 Nov 2021
Resigned 18 Sept 2023

GOSS, Martin

Resigned
30 Park Lane, ExeterEX4 9HL
Born January 1955
Director
Appointed 01 Mar 2007
Resigned 20 Jul 2012

JERRARD, Catherine

Resigned
The Corn Exchange, CreditonEX17 3QA
Born May 1961
Director
Appointed 12 Jun 2007
Resigned 30 Nov 2011

KING, Dennis Stewart

Resigned
Wat Tyler House, ExeterEX4 6PD
Born August 1934
Director
Appointed 27 Jun 2008
Resigned 06 Sept 2018

LAMB, Carol

Resigned
17 St. Davids Hill, ExeterEX4 3RG
Born November 1963
Director
Appointed 27 Sept 2012
Resigned 18 Sept 2023

MATLOCK, Catherine

Resigned
St. Davids Hill, ExeterEX4 3RG
Born February 1966
Director
Appointed 13 Oct 2014
Resigned 30 Mar 2016

NORRIS, Stephen

Resigned
16 Westover Rise, BristolBS9 3LU
Born March 1947
Director
Appointed 05 Jul 2007
Resigned 29 May 2011

PEEL, John Robert

Resigned
Wat Tyler House, ExeterEX4 6PD
Born July 1948
Director
Appointed 26 Oct 2016
Resigned 23 Mar 2021

ROBINSON, John

Resigned
17 St. Davids Hill, ExeterEX4 3RG
Born March 1951
Director
Appointed 18 Nov 2015
Resigned 31 Aug 2024

SLADE, Adrian Barrie

Resigned
38 Sydenham Villas Road, CheltenhamGL52 6DZ
Born March 1947
Director
Appointed 12 Jun 2007
Resigned 27 Jul 2012
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Statement Of Companys Objects
15 November 2021
CC04CC04
Memorandum Articles
15 November 2021
MAMA
Resolution
3 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 August 2011
CH03Change of Secretary Details
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Legacy
7 May 2009
288bResignation of Director or Secretary
Memorandum Articles
17 March 2009
MEM/ARTSMEM/ARTS
Resolution
17 March 2009
RESOLUTIONSResolutions
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Resolution
29 September 2008
RESOLUTIONSResolutions
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
287Change of Registered Office
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
9 September 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Incorporation Company
1 March 2007
NEWINCIncorporation