Background WavePink WaveYellow Wave

ACTION EAST DEVON LTD (07035905)

ACTION EAST DEVON LTD (07035905) is an active UK company. incorporated on 1 October 2009. with registered office in Ottery St. Mary. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ACTION EAST DEVON LTD has been registered for 16 years. Current directors include ANDERSON, Fiona, BOTHAM, Christopher Frank, FICE, Graham Clifford and 1 others.

Company Number
07035905
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 October 2009
Age
16 years
Address
The Station Youth Centre, Ottery St. Mary, EX11 1AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ANDERSON, Fiona, BOTHAM, Christopher Frank, FICE, Graham Clifford, O'NEILL, Judith Helen
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION EAST DEVON LTD

ACTION EAST DEVON LTD is an active company incorporated on 1 October 2009 with the registered office located in Ottery St. Mary. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ACTION EAST DEVON LTD was registered 16 years ago.(SIC: 88990)

Status

active

Active since 16 years ago

Company No

07035905

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 1 October 2009

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 23 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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

EAST DEVON VOLUNTEER SUPPORT AGENCY
From: 1 October 2009To: 6 October 2016
Contact
Address

The Station Youth Centre Mill Street Ottery St. Mary, EX11 1AH,

Previous Addresses

Younghayes Centre 169 Younghayes Road Cranbrook East Devon EX5 7DR
From: 23 September 2014To: 3 January 2023
Office 16 East Devon Business Centre Heathpark Way Honiton Devon EX14 1SF
From: 2 July 2013To: 23 September 2014
Ridgeway House Ridgeway Ottery St. Mary Devon EX11 1DT
From: 1 October 2009To: 2 July 2013
Timeline

52 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Dec 10
Director Joined
Jun 11
Director Joined
Nov 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Apr 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jun 15
Director Joined
Aug 15
Director Joined
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
Aug 18
Director Left
Nov 18
Director Left
Feb 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 20
Director Joined
May 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Mar 25
Director Left
Dec 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FICE, Graham Clifford

Active
Mill Street, Ottery St. MaryEX11 1AH
Secretary
Appointed 01 Jan 2024

ANDERSON, Fiona

Active
Trinity Hill Road, AxminsterEX13 5SL
Born November 1958
Director
Appointed 14 Sept 2022

BOTHAM, Christopher Frank

Active
Mill Street, Ottery St. MaryEX11 1AH
Born April 1956
Director
Appointed 05 May 2015

FICE, Graham Clifford

Active
Mill Street, Ottery St. MaryEX11 1AH
Born September 1951
Director
Appointed 31 Oct 2017

O'NEILL, Judith Helen

Active
Mill Street, Ottery St. MaryEX11 1AH
Born December 1963
Director
Appointed 13 Sept 2023

BOWSHER, Victor Frederick

Resigned
East Devon Business Centre, HonitonEX14 1SF
Secretary
Appointed 01 Oct 2010
Resigned 01 Oct 2013

FEASEY, Ben Jonathan

Resigned
169, CranbrookEX5 7DR
Secretary
Appointed 01 Oct 2021
Resigned 31 Dec 2023

HANSON, Charlotte

Resigned
169 Younghayes Road, CranbrookEX5 7DR
Secretary
Appointed 18 Jan 2016
Resigned 27 Feb 2019

HARMAN, Helen Jane

Resigned
Moor Lane Close, TorquayTQ2 8PL
Secretary
Appointed 01 Oct 2009
Resigned 01 Oct 2010

KELLY, Karen

Resigned
169 Younghayes Road, CranbrookEX5 7DR
Secretary
Appointed 27 Feb 2019
Resigned 01 Jan 2022

LEWIS, Lynne

Resigned
169 Younghayes Road, CranbrookEX5 7DR
Secretary
Appointed 01 Oct 2013
Resigned 18 Jan 2016

ARMSTRONG, Megan

Resigned
Exeter Road, ExmouthEX8 3DY
Born September 1949
Director
Appointed 05 Jul 2023
Resigned 03 Mar 2025

BARRETT, Nigel Colin

Resigned
169 Younghayes Road, CranbrookEX5 7DR
Born October 1949
Director
Appointed 03 Aug 2018
Resigned 27 Feb 2019

BARROWS, Paul David

Resigned
Ridgeway, Ottery St. MaryEX11 1DT
Born July 1962
Director
Appointed 30 Aug 2011
Resigned 21 Feb 2012

BOTHAM, Claire Michelle

Resigned
Barrow Road, HonitonEX14 3HX
Born March 1962
Director
Appointed 13 Dec 2011
Resigned 01 Nov 2018

BOTSFORD, David Nigel

Resigned
169 Younghayes Road, CranbrookEX5 7DR
Born June 1944
Director
Appointed 17 Oct 2014
Resigned 15 Feb 2016

BOWSHER, Victor Frederick

Resigned
Bishopstown Cottage, HonitonEX14 4RT
Born August 1931
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2013

BYWORTH, Simon Peter Quentin

Resigned
Ridgeway, Ottery St. MaryEX11 1DT
Born July 1932
Director
Appointed 07 Apr 2010
Resigned 13 Dec 2011

COLLINS, Jacqueline Maria

Resigned
Little Knowle, Budleigh SaltertonEX9 6QS
Born September 1954
Director
Appointed 07 Jul 2015
Resigned 01 Jan 2022

DREW, Christine Edith

Resigned
Temple Street, SidmouthEX10 9BA
Born April 1943
Director
Appointed 16 May 2011
Resigned 17 Oct 2014

FLINT, William Charles Dalton

Resigned
Mill Street, Ottery St. MaryEX11 1AH
Born February 1978
Director
Appointed 22 Jul 2020
Resigned 10 Feb 2023

HANKIN, Elizabeth Jane

Resigned
Heathpark Way, HonitonEX14 1SF
Born March 1953
Director
Appointed 01 Oct 2013
Resigned 17 Feb 2014

HARDWICK, Rebecca Jane Louise

Resigned
Broadhembury, HonitonEX14 3NJ
Born December 1975
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2013

LEEDER, David, Dr

Resigned
Mill Street, Ottery St. MaryEX11 1AH
Born July 1955
Director
Appointed 11 May 2021
Resigned 09 Dec 2025

MANLEY, Carol May Helen

Resigned
Ridgeway, Ottery St. MaryEX11 1DT
Born May 1960
Director
Appointed 27 Apr 2010
Resigned 13 Dec 2011

MILLARD, Victor Gordon

Resigned
East Devon Business Centre, HonitonEX14 2SF
Born September 1949
Director
Appointed 01 Oct 2013
Resigned 01 Sept 2014

PIKE, Ashley John

Resigned
Ridgeway, Ottery St MaryEX11 1DT
Born January 1947
Director
Appointed 14 Aug 2012
Resigned 27 Mar 2013

RUSSELL, Jeffrey Malloy

Resigned
Meadow Close, ExmouthEX8 5LX
Born July 1956
Director
Appointed 26 Apr 2016
Resigned 25 Sept 2019

RUSSELL, Jeffrey Malloy

Resigned
Meadow Close, ExmouthEX8 5LQ
Born July 1956
Director
Appointed 24 Apr 2016
Resigned 25 Sept 2019

SAVAGE, Andrew

Resigned
The Barnhay, TotnesTQ9 6SA
Born May 1961
Director
Appointed 14 Sept 2022
Resigned 12 Jul 2023

STAMP, Katherine Jane Ceinwen

Resigned
169 Younghayes Road, CranbrookEX5 7DR
Born August 1966
Director
Appointed 25 Sept 2019
Resigned 01 Jan 2022

STARKISS, Barbara

Resigned
169 Younghayes Road, CranbrookEX5 7DR
Born December 1954
Director
Appointed 17 Sept 2014
Resigned 06 Dec 2017

STRATFORD, Elaine Ann

Resigned
Newbery Close, ColytonEX24 6TJ
Born November 1952
Director
Appointed 21 Feb 2012
Resigned 08 Apr 2014

WARNER, Robert James

Resigned
Uplowman Road, TivertonEX16 4LU
Born January 1967
Director
Appointed 19 Feb 2013
Resigned 31 Mar 2014

WHITE, Stanley, Rev Doctor

Resigned
4 Dove Close, HonitonEX14 2GP
Born October 1935
Director
Appointed 01 Oct 2009
Resigned 29 Nov 2010
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Memorandum Articles
17 May 2018
MAMA
Resolution
17 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Resolution
6 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Termination Director Company
27 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Appoint Person Secretary Company With Name
21 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2012
AR01AR01
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Memorandum Articles
5 May 2011
MEM/ARTSMEM/ARTS
Resolution
5 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
5 May 2011
CC04CC04
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2010
AR01AR01
Change Person Secretary Company With Change Date
28 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
8 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
1 October 2009
NEWINCIncorporation