Background WavePink WaveYellow Wave

EAST DEVON CASUALTY SERVICE LIMITED (07274353)

EAST DEVON CASUALTY SERVICE LIMITED (07274353) is an active UK company. incorporated on 4 June 2010. with registered office in Exmouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EAST DEVON CASUALTY SERVICE LIMITED has been registered for 15 years. Current directors include CLARKE, Helen Elizabeth, COLE, Adrian James, DARE, John Cedric and 2 others.

Company Number
07274353
Status
active
Type
ltd
Incorporated
4 June 2010
Age
15 years
Address
28 Alexandra Terrace, Exmouth, EX8 1BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARKE, Helen Elizabeth, COLE, Adrian James, DARE, John Cedric, SELLEY, David Leslie, WALLIS, Lance Elliot
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST DEVON CASUALTY SERVICE LIMITED

EAST DEVON CASUALTY SERVICE LIMITED is an active company incorporated on 4 June 2010 with the registered office located in Exmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EAST DEVON CASUALTY SERVICE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07274353

LTD Company

Age

15 Years

Incorporated 4 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

28 Alexandra Terrace Exmouth, EX8 1BD,

Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Sept 13
Director Joined
Oct 13
Director Left
May 14
Director Joined
May 14
Director Left
Jun 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Dec 21
Director Left
Jul 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 24
Director Left
Oct 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CLARKE, Helen Elizabeth

Active
Alexandra Terrace, ExmouthEX8 1BD
Born December 1975
Director
Appointed 01 Feb 2023

COLE, Adrian James

Active
Alexandra Terrace, ExmouthEX8 1BD
Born July 1976
Director
Appointed 01 Dec 2023

DARE, John Cedric

Active
Alexandra Terrace, ExmouthEX8 1BD
Born September 1963
Director
Appointed 19 Feb 2021

SELLEY, David Leslie

Active
Alexandra Terrace, ExmouthEX8 1BD
Born May 1961
Director
Appointed 04 Feb 2020

WALLIS, Lance Elliot

Active
Alexandra Terrace, ExmouthEX8 1BD
Born March 1983
Director
Appointed 26 Sept 2022

BURROUGH, Heather Jane

Resigned
Alexandra Terrace, ExmouthEX8 1BD
Born March 1971
Director
Appointed 19 Feb 2021
Resigned 10 Aug 2022

CARTER, Andrew John

Resigned
Alexandra Terrace, ExmouthEX8 1BD
Born April 1965
Director
Appointed 04 Feb 2020
Resigned 08 Oct 2025

CLARKE, Kevin Oliver John

Resigned
Addington Cottages, HonitonEX14 9PN
Born April 1984
Director
Appointed 04 Jun 2010
Resigned 30 Nov 2021

GRIFFIN, James

Resigned
Alexandra Terrace, ExmouthEX8 1BD
Born April 1970
Director
Appointed 04 Jun 2010
Resigned 01 Jul 2022

HOSKIN, Keith Albert

Resigned
Burrow Road, ExeterEX5 3HZ
Born March 1948
Director
Appointed 04 Jun 2010
Resigned 04 Feb 2020

SHERE, David John

Resigned
Mutterton, CullomptonEX15 1RN
Born April 1965
Director
Appointed 04 Jun 2010
Resigned 19 Feb 2021

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 04 Jun 2010
Resigned 04 Jun 2010

SUMMERS, Andrew Timothy

Resigned
Wessington Farm, HonitonEX14 0NU
Born May 1965
Director
Appointed 25 Jun 2013
Resigned 12 May 2014

TURNER, Peter John

Resigned
Withypool, ExmoorTA24 7RE
Born September 1950
Director
Appointed 04 Jun 2010
Resigned 26 Jun 2013

WASTENAGE, Lucy Anne

Resigned
Alexandra Terrace, ExmouthEX8 1BD
Born October 1973
Director
Appointed 12 May 2014
Resigned 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 June 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Incorporation Company
4 June 2010
NEWINCIncorporation