Background WavePink WaveYellow Wave

VISIT SOUTH DEVON COMMUNITY INTEREST COMPANY (06891935)

VISIT SOUTH DEVON COMMUNITY INTEREST COMPANY (06891935) is an active UK company. incorporated on 29 April 2009. with registered office in Newton Abbot. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. VISIT SOUTH DEVON COMMUNITY INTEREST COMPANY has been registered for 16 years. Current directors include COY, Hayley, DRUCE, Emily, FORSHAW SMITH, Richard and 6 others.

Company Number
06891935
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 2009
Age
16 years
Address
Forde House, Newton Abbot, TQ12 4XX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
COY, Hayley, DRUCE, Emily, FORSHAW SMITH, Richard, HASSELL, Richard, LONGRIGG, Stuart, PHILLIPS, Derek John, SCOTT, Helen Christine, WATSON, Joanna, WOOD, Richard Antony
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISIT SOUTH DEVON COMMUNITY INTEREST COMPANY

VISIT SOUTH DEVON COMMUNITY INTEREST COMPANY is an active company incorporated on 29 April 2009 with the registered office located in Newton Abbot. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. VISIT SOUTH DEVON COMMUNITY INTEREST COMPANY was registered 16 years ago.(SIC: 94990)

Status

active

Active since 16 years ago

Company No

06891935

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 29 April 2009

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 22 December 2025 (4 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

24 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Forde House Brunel Road Newton Abbot, TQ12 4XX,

Previous Addresses

Unit 4 Teignbridge Business Centre, Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TZ England
From: 30 July 2014To: 7 January 2015
Forde House Brunel Road Newton Abbot Devon TQ12 4XX England
From: 23 July 2014To: 30 July 2014
Unit 4 Teignbridge Business Centre, Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TZ
From: 16 May 2013To: 23 July 2014
Lower Tweed Mill Shinners Bridge Dartington Totnes Devon TQ9 6JB
From: 29 April 2009To: 16 May 2013
Timeline

53 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Left
Mar 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
May 11
Director Joined
May 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
May 13
Director Left
May 13
Director Left
Jun 13
Director Left
May 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Dec 14
Director Joined
Mar 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

COY, Hayley

Active
Clifford Close, TeignmouthTQ14 0AD
Born September 1987
Director
Appointed 01 Sept 2022

DRUCE, Emily

Active
Lustleigh Close, ExeterEX2 8PW
Born October 1993
Director
Appointed 01 Mar 2025

FORSHAW SMITH, Richard

Active
Union Street, PlymouthPL1 3HN
Born May 1974
Director
Appointed 01 Mar 2025

HASSELL, Richard

Active
Ilsington, Newton AbbotTQ13 9RR
Born October 1972
Director
Appointed 01 Mar 2025

LONGRIGG, Stuart

Active
Leonards Cove Holiday Park, DartmouthTQ6 0NR
Born October 1969
Director
Appointed 14 May 2009

PHILLIPS, Derek John

Active
Brunel Road, Newton AbbotTQ12 4XX
Born May 1944
Director
Appointed 05 Aug 2016

SCOTT, Helen Christine

Active
Brunel Road, Newton AbbotTQ12 4XX
Born December 1971
Director
Appointed 01 Nov 2010

WATSON, Joanna

Active
Brunel Road, Newton AbbotTQ12 4XX
Born October 1978
Director
Appointed 09 Apr 2019

WOOD, Richard Antony

Active
Brunel Road, Newton AbbotTQ12 4XX
Born February 1956
Director
Appointed 09 Apr 2019

BASTONE, Hilary Douglas

Resigned
Rosemary Gardens, PaigntonTQ3 3NP
Born December 1946
Director
Appointed 05 Aug 2016
Resigned 15 May 2017

BLANEY, Neil Anthony

Resigned
Brunel Road, Newton AbbotTQ12 4XX
Born July 1976
Director
Appointed 21 Jun 2019
Resigned 01 Mar 2025

BLOOMER, Amanda Louise

Resigned
2 Hawthorn Close, KingsbridgeTQ7 1TB
Born July 1956
Director
Appointed 14 May 2009
Resigned 29 Apr 2011

BOUGET, Timothy Brian

Resigned
Fore Street, TeignmouthTQ14 0DE
Born July 1966
Director
Appointed 26 Nov 2014
Resigned 23 Sept 2020

CARTER, Kenneth Raymond

Resigned
Kingsley Road, KingsbridgeTQ7 1EY
Born November 1955
Director
Appointed 14 May 2009
Resigned 01 Apr 2011

CRAWSHAW, Clare Stella

Resigned
Powderham Park, ExeterEX6 8JQ
Born May 1969
Director
Appointed 04 May 2010
Resigned 17 Jun 2013

DALLYN, Lois Angela

Resigned
Ipplepen, Newton AbbotTQ12 5UA
Born May 1956
Director
Appointed 28 May 2009
Resigned 23 Mar 2010

DUMONT, Sarah Louise

Resigned
Totnes Road, Newton AbbotTQ12 5TN
Born November 1964
Director
Appointed 04 May 2010
Resigned 01 Mar 2013

EDMONDS, Gemma Michelle

Resigned
Goveton, KingsbridgeTQ7 2DS
Born September 1979
Director
Appointed 17 Jun 2014
Resigned 01 Apr 2020

FISHWICK, Simon Nicholas

Resigned
Ferry Road, ExeterEX3 0JW
Born April 1953
Director
Appointed 29 Apr 2009
Resigned 23 Mar 2010

GILDING, Kevin John

Resigned
49 Gestridge Road, Newton AbbotTQ12 3EZ
Born March 1957
Director
Appointed 14 May 2009
Resigned 01 Apr 2011

HAINES, Philip Francis

Resigned
Brunel Road, Newton AbbotTQ12 4XX
Born July 1952
Director
Appointed 05 Aug 2016
Resigned 08 May 2019

HOARE, Nathan

Resigned
Regent Square, ExeterEX1 2RL
Born February 1989
Director
Appointed 01 Sept 2022
Resigned 01 Mar 2025

HOLMES, Michael Anthony

Resigned
Brunel Road, Newton AbbotTQ12 4XX
Born January 1944
Director
Appointed 22 May 2017
Resigned 01 Mar 2025

MURRAY, Christopher John Beaufort

Resigned
Pennywell Farmhouse, BuckfastleighTQ11 0LT
Born October 1950
Director
Appointed 14 May 2009
Resigned 08 Apr 2019

NEWMAN, Carla Frances

Resigned
Brunel Road, Newton AbbotTQ12 4XX
Born June 1986
Director
Appointed 11 Dec 2017
Resigned 25 Mar 2022

NIXON, Tracey Karen

Resigned
Cridford Inn, Newton AbbotTQ13 0NR
Born November 1972
Director
Appointed 14 May 2009
Resigned 29 Nov 2011

POOLEY, Andrew James

Resigned
Broadhempston, TotnesTQ9 6AX
Born February 1966
Director
Appointed 14 May 2009
Resigned 16 May 2014

SCHOLES, Helen Muriel Louise

Resigned
Brunel Road, Newton AbbotTQ12 4XX
Born August 1972
Director
Appointed 22 May 2017
Resigned 08 Apr 2019

SCOTT, Helen Christine

Resigned
Shinners Bridge, TotnesTQ9 6JB
Born December 1971
Director
Appointed 01 Nov 2010
Resigned 29 Nov 2011

SMERDON, Peter Courtnay, Cllr

Resigned
Rattery, South BrentTQ10 9LH
Born March 1955
Director
Appointed 01 Mar 2013
Resigned 16 May 2014

SNOW, Sarah Jane

Resigned
Brunel Road, Newton AbbotTQ12 4XX
Born January 1979
Director
Appointed 19 Oct 2017
Resigned 01 Mar 2025

STAINTON, John Frederick

Resigned
Gardens Cottage, TotnesTQ9 6EN
Born March 1956
Director
Appointed 29 Apr 2009
Resigned 29 Apr 2010

WATSON, Anthony Paul

Resigned
Brunel Road, Newton AbbotTQ12 4XX
Born December 1956
Director
Appointed 06 Apr 2011
Resigned 21 Jun 2019

WAY, Nigel John Maple

Resigned
Lauriston House 6 Mount Boone, DartmouthTQ6 9PB
Born April 1955
Director
Appointed 14 May 2009
Resigned 01 Apr 2020

WEARE, Rebecca Lynda

Resigned
Fore Street, KingsbridgeTQ7 1NZ
Born June 1976
Director
Appointed 26 Nov 2014
Resigned 19 Oct 2017
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Statement Of Companys Objects
13 January 2017
CC04CC04
Resolution
13 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Termination Director Company
16 July 2014
TM01Termination of Director
Termination Director Company
16 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2013
AAAnnual Accounts
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2012
AR01AR01
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Incorporation Community Interest Company
29 April 2009
CICINCCICINC