Background WavePink WaveYellow Wave

BALLOONS (DEVON) (07849857)

BALLOONS (DEVON) (07849857) is an active UK company. incorporated on 16 November 2011. with registered office in Exeter. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BALLOONS (DEVON) has been registered for 14 years. Current directors include BEARMAN, John Christopher, BETTS, Michael, CAMPBELL, Christopher John Hamilton, Dr and 8 others.

Company Number
07849857
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 November 2011
Age
14 years
Address
First Floor, 6 Providence Court, Exeter, EX2 5JL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BEARMAN, John Christopher, BETTS, Michael, CAMPBELL, Christopher John Hamilton, Dr, CLAYTON, Paul Andrew, HOLT, Caroline, MARTIN, Lydia Joy, MONAGHAN, Anne Elizabeth, MOUDIOTIS, Eleanor, Dr, PALLOT, Charles Benedict, ROBERTS, Hannah, SHARPE, Mitchell Alexander
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLOONS (DEVON)

BALLOONS (DEVON) is an active company incorporated on 16 November 2011 with the registered office located in Exeter. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BALLOONS (DEVON) was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07849857

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 16 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

First Floor, 6 Providence Court Pynes Hill Exeter, EX2 5JL,

Previous Addresses

Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 29 November 2016To: 20 September 2022
Unit 30 Basepoint Business Centre Yeoford Way, Marsh Barton Exeter Devon EX2 8LB
From: 27 February 2015To: 29 November 2016
Unit 19 Basepoint Business Centre Yeoford Way Marsh Barton Exeter Devon EX2 8LB
From: 16 November 2011To: 27 February 2015
Timeline

40 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Jan 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Aug 23
Director Joined
Jan 24
Director Joined
Jun 24
Director Left
Nov 24
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

11 Active
20 Resigned

BEARMAN, John Christopher

Active
Hook Farm, UplymeDT7 3UU
Born June 1965
Director
Appointed 11 Jun 2020

BETTS, Michael

Active
Pynes Hill, ExeterEX2 5JL
Born August 1960
Director
Appointed 31 Jan 2015

CAMPBELL, Christopher John Hamilton, Dr

Active
Pynes Hill, ExeterEX2 5JL
Born December 1983
Director
Appointed 22 Sept 2022

CLAYTON, Paul Andrew

Active
Pynes Hill, ExeterEX2 5JL
Born December 1968
Director
Appointed 25 Sept 2025

HOLT, Caroline

Active
Pynes Hill, ExeterEX2 5JL
Born January 1964
Director
Appointed 22 Sept 2022

MARTIN, Lydia Joy

Active
Pynes Hill, ExeterEX2 5JL
Born January 1988
Director
Appointed 09 Jun 2022

MONAGHAN, Anne Elizabeth

Active
Pynes Hill, ExeterEX2 5JL
Born January 1961
Director
Appointed 24 Nov 2022

MOUDIOTIS, Eleanor, Dr

Active
Pynes Hill, ExeterEX2 5JL
Born November 1968
Director
Appointed 09 Jun 2022

PALLOT, Charles Benedict

Active
Pynes Hill, ExeterEX2 5JL
Born November 1964
Director
Appointed 13 Jun 2024

ROBERTS, Hannah

Active
Yeoford Way, ExeterEX2 8LB
Born January 1988
Director
Appointed 11 Jun 2020

SHARPE, Mitchell Alexander

Active
Pynes Hill, ExeterEX2 5JL
Born March 1978
Director
Appointed 09 Jun 2022

HAMMOND, Julia

Resigned
Yeoford Way, ExeterEX2 8LB
Secretary
Appointed 16 Nov 2011
Resigned 31 Mar 2013

BEMBRIDGE, Kelly Louise

Resigned
Yeoford Way, ExeterEX2 8LB
Born March 1979
Director
Appointed 16 Nov 2011
Resigned 14 Jun 2016

BENDING, Robert

Resigned
Pynes Hill, ExeterEX2 5JL
Born October 1973
Director
Appointed 14 Jun 2016
Resigned 09 Jun 2023

BLANDFORD, Lynne Alison

Resigned
Pynes Hill, ExeterEX2 5JL
Born June 1968
Director
Appointed 25 Jan 2024
Resigned 25 Sept 2025

BRADLEY, Julia Ann

Resigned
Pynes Hill, ExeterEX2 5JL
Born October 1958
Director
Appointed 16 Nov 2011
Resigned 09 Jun 2022

BRIGHT, Stephen Mark

Resigned
Yeoford Way, ExeterEX2 8LB
Born November 1960
Director
Appointed 21 Mar 2019
Resigned 14 Nov 2024

BULMER, Steven David

Resigned
Pynes Hill, ExeterEX2 5JL
Born March 1968
Director
Appointed 31 Jan 2014
Resigned 09 Jun 2022

CARVER, Tanya Louise

Resigned
Yeoford Way, ExeterEX2 8LB
Born July 1966
Director
Appointed 16 Nov 2011
Resigned 28 Feb 2014

COLLETT, Gavin Charles

Resigned
Basepoint Business Centre, ExeterEX2 8LB
Born August 1967
Director
Appointed 16 Nov 2011
Resigned 31 Mar 2013

HAMMOND, Julia

Resigned
Yeoford Way, ExeterEX2 8LB
Born January 1969
Director
Appointed 16 Nov 2011
Resigned 31 Mar 2013

HOLME, Charles Oliver

Resigned
Yeoford Way, ExeterEX2 8LB
Born July 1946
Director
Appointed 16 Nov 2011
Resigned 25 Nov 2021

JOHNSTONE, Drummond Richard Bruce

Resigned
Yeoford Way, ExeterEX2 8LB
Born October 1946
Director
Appointed 16 Nov 2011
Resigned 11 Jun 2020

JOHNSTONE, Rachel Mary

Resigned
Yeoford Way, ExeterEX2 8LB
Born November 1976
Director
Appointed 16 Nov 2011
Resigned 30 Jun 2013

LEWIS, Paul William

Resigned
Yeoford Way, ExeterEX2 8LB
Born June 1975
Director
Appointed 18 Jun 2015
Resigned 18 Aug 2020

PENNEY, Kevin

Resigned
Yeoford Way, ExeterEX2 8LB
Born July 1960
Director
Appointed 31 Jan 2013
Resigned 31 Dec 2014

ROBINSON, John Edward Renwick

Resigned
Yeoford Way, ExeterEX2 8LB
Born April 1949
Director
Appointed 16 Nov 2011
Resigned 18 Jun 2015

SELLEY, Clare

Resigned
Pynes Hill, ExeterEX2 5JL
Born December 1956
Director
Appointed 16 Nov 2011
Resigned 09 Jun 2022

STEVENS, Iain

Resigned
Pynes Hill, ExeterEX2 5JL
Born February 1989
Director
Appointed 09 Jun 2022
Resigned 26 Jun 2025

TYLER, Amanda

Resigned
Yeoford Way, ExeterEX2 8LB
Born October 1968
Director
Appointed 01 May 2013
Resigned 24 Oct 2022

WOOD, Dawn Elizabeth

Resigned
Yeoford Way, ExeterEX2 8LB
Born January 1959
Director
Appointed 14 Jun 2016
Resigned 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

98

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