Background WavePink WaveYellow Wave

CHILDRENS HOLIDAY FOUNDATION NORTH DEVON (08210064)

CHILDRENS HOLIDAY FOUNDATION NORTH DEVON (08210064) is an active UK company. incorporated on 11 September 2012. with registered office in Barnstaple. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CHILDRENS HOLIDAY FOUNDATION NORTH DEVON has been registered for 13 years. Current directors include BARKER, Jonathan, BRADDICK, Robert Leslie Hobart, BUCKLAND, Robin Harold, Dr and 5 others.

Company Number
08210064
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 September 2012
Age
13 years
Address
Millennium House Roundswell Business Park, Barnstaple, EX31 3TD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARKER, Jonathan, BRADDICK, Robert Leslie Hobart, BUCKLAND, Robin Harold, Dr, EVANS, Mark, FRANKISH, John Barry, Doctor, HARDING, David Kenneth, MALCOLM, Brian, Dr, SPARREY, Darren Michael
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDRENS HOLIDAY FOUNDATION NORTH DEVON

CHILDRENS HOLIDAY FOUNDATION NORTH DEVON is an active company incorporated on 11 September 2012 with the registered office located in Barnstaple. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CHILDRENS HOLIDAY FOUNDATION NORTH DEVON was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08210064

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

Age

13 Years

Incorporated 11 September 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Millennium House Roundswell Business Park Brannam Crescent Barnstaple, EX31 3TD,

Previous Addresses

Millenium House Roundswell Business Park Brannam Crescent Barnstaple Devon EX31 3TD England
From: 8 April 2024To: 15 August 2025
Wessex House Teign Road Newton Abbot Devon TQ12 4AA England
From: 13 May 2016To: 8 April 2024
Unit 2 Dotton Farm Business Units Newton Poppleford Sidmouth Devon EX10 0JY
From: 14 January 2015To: 13 May 2016
The Health Centre Bay View Road Northam Bideford Devon EX39 1AZ
From: 11 September 2012To: 14 January 2015
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Feb 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Sept 20
Director Joined
Sept 22
Director Left
Aug 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Aug 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

BUCKLAND, Robin Harold, Dr

Active
Primrose Lane, NorthamEX39 1NR
Secretary
Appointed 11 Sept 2012

BARKER, Jonathan

Active
Horizon View, Westward HoEX39 1GX
Born March 1965
Director
Appointed 19 Sept 2024

BRADDICK, Robert Leslie Hobart

Active
Merley Road, Westward HoEX39 1JU
Born February 1972
Director
Appointed 11 Sept 2012

BUCKLAND, Robin Harold, Dr

Active
Primrose Lane, NorthamEX39 1NR
Born September 1954
Director
Appointed 11 Sept 2012

EVANS, Mark

Active
Golf Links Road, Westward HoEX39 1HD
Born January 1963
Director
Appointed 21 Nov 2016

FRANKISH, John Barry, Doctor

Active
Philip Avenue, BarnstapleEX32 3QA
Born November 1954
Director
Appointed 11 Sept 2012

HARDING, David Kenneth

Active
Saunton, Nr BrauntonEX33 1LG
Born January 1940
Director
Appointed 11 Sept 2012

MALCOLM, Brian, Dr

Active
Muddiford, BarnstapleEX31 4ES
Born November 1957
Director
Appointed 11 Sept 2012

SPARREY, Darren Michael

Active
Unit 11 Daddon Court Business Park, BidefordEX39 3HN
Born June 1965
Director
Appointed 01 Sept 2021

BANBURY, David Charles

Resigned
UmberleighEX37 9AF
Born July 1952
Director
Appointed 11 Sept 2012
Resigned 01 Jul 2023

DAVIES, John

Resigned
Meadowside, BarnstapleEX31 4BS
Born November 1954
Director
Appointed 11 Sept 2012
Resigned 11 Apr 2016

HOLMES, John William

Resigned
Bay View Road, NorthamEX39 1BH
Born September 1937
Director
Appointed 11 Sept 2012
Resigned 07 Feb 2014

JAMES, Benjamin Michael Donald

Resigned
Marshalls Mead, WinkleighEX19 8LH
Born March 1944
Director
Appointed 11 Sept 2012
Resigned 01 Jan 2018

LOZE, Samuel Gilbert Aubrey, Chairman

Resigned
Abbotsham, BidefordEX39 5AP
Born October 1932
Director
Appointed 11 Sept 2012
Resigned 01 Dec 2016

MORRIS, James Peter

Resigned
The Quay, BidefordEX39 2XX
Born February 1978
Director
Appointed 11 Sept 2012
Resigned 25 Sept 2024

MURDOCH, Kathy Pauline

Resigned
Tors View, BidefordEX39 1XJ
Born April 1973
Director
Appointed 20 Mar 2014
Resigned 10 Sept 2024
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 September 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
13 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Incorporation Company
11 September 2012
NEWINCIncorporation