Background WavePink WaveYellow Wave

EXETER AND HEART OF DEVON EMPLOYMENT AND SKILLS BOARD COMPANY LIMITED (08319999)

EXETER AND HEART OF DEVON EMPLOYMENT AND SKILLS BOARD COMPANY LIMITED (08319999) is an active UK company. incorporated on 5 December 2012. with registered office in Exeter. The company operates in the Education sector, engaged in other education n.e.c.. EXETER AND HEART OF DEVON EMPLOYMENT AND SKILLS BOARD COMPANY LIMITED has been registered for 13 years. Current directors include BLACKMORE, Paul, BOULTON, Jane, CUNNINGHAM, Patrick James Alexander and 5 others.

Company Number
08319999
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 December 2012
Age
13 years
Address
Northcote House, Exeter, EX4 4QJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BLACKMORE, Paul, BOULTON, Jane, CUNNINGHAM, Patrick James Alexander, PALETHORPE, Melanie, PHILLIPS, Derek John, SHEPHERD, Mark Colin, TAYLOR, Amy Grace, VINCE, Robert David
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXETER AND HEART OF DEVON EMPLOYMENT AND SKILLS BOARD COMPANY LIMITED

EXETER AND HEART OF DEVON EMPLOYMENT AND SKILLS BOARD COMPANY LIMITED is an active company incorporated on 5 December 2012 with the registered office located in Exeter. The company operates in the Education sector, specifically engaged in other education n.e.c.. EXETER AND HEART OF DEVON EMPLOYMENT AND SKILLS BOARD COMPANY LIMITED was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08319999

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 5 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 11 January 2025 (1 year ago)
Submitted on 23 January 2025 (1 year ago)

Next Due

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

Northcote House The Queens Drive Exeter, EX4 4QJ,

Previous Addresses

Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom
From: 7 November 2017To: 23 January 2025
Civic Centre Paris Street Exeter Devon EX1 1JJ
From: 5 December 2012To: 7 November 2017
Timeline

24 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Jan 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 17
Director Joined
May 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Jan 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

BLACKMORE, Paul

Active
The Queens Drive, ExeterEX4 4QJ
Born August 1967
Director
Appointed 21 Sept 2018

BOULTON, Jane

Active
The Queens Drive, ExeterEX4 4QJ
Born December 1966
Director
Appointed 13 Sept 2019

CUNNINGHAM, Patrick James Alexander

Active
The Queens Drive, ExeterEX4 4QJ
Born August 1959
Director
Appointed 07 Jun 2022

PALETHORPE, Melanie

Active
The Queens Drive, ExeterEX4 4QJ
Born December 1977
Director
Appointed 07 Dec 2018

PHILLIPS, Derek John

Active
The Queens Drive, ExeterEX4 4QJ
Born May 1944
Director
Appointed 05 Dec 2012

SHEPHERD, Mark Colin

Active
The Queens Drive, ExeterEX4 4QJ
Born May 1965
Director
Appointed 05 Dec 2012

TAYLOR, Amy Grace

Active
The Queens Drive, ExeterEX4 4QJ
Born October 1978
Director
Appointed 06 Sept 2022

VINCE, Robert David

Active
The Queens Drive, ExeterEX4 4QJ
Born April 1964
Director
Appointed 13 Sept 2019

MICHELMORES SECRETARIES LIMITED

Resigned
Woodwater House, ExeterEX2 5WR
Corporate secretary
Appointed 22 Jul 2015
Resigned 23 Jan 2025

CLARKE, Karen

Resigned
Paris Street, ExeterEX1 1JJ
Born May 1958
Director
Appointed 18 Dec 2014
Resigned 14 Mar 2017

COBB, Richard Juxon

Resigned
Pynes Hill, ExeterEX2 5WR
Born March 1969
Director
Appointed 05 May 2017
Resigned 22 Aug 2023

DICKINSON, Malcolm Keith

Resigned
Pynes Hill, ExeterEX2 5WR
Born March 1956
Director
Appointed 05 Dec 2012
Resigned 22 Aug 2023

ELLIS MURDOCK, Hannah May

Resigned
Paris Street, ExeterEX1 1JJ
Born May 1979
Director
Appointed 05 Dec 2012
Resigned 20 Jun 2014

GODFREY, Mark

Resigned
Pynes Hill, ExeterEX2 5WR
Born February 1969
Director
Appointed 07 Dec 2018
Resigned 31 Dec 2022

HATT, Iain James

Resigned
Paris Street, ExeterEX1 1JJ
Born October 1975
Director
Appointed 05 Dec 2012
Resigned 25 Jun 2014

HAWKER, Julie

Resigned
Pynes Hill, ExeterEX2 5WR
Born March 1965
Director
Appointed 18 Dec 2014
Resigned 02 Sept 2020

PARSONS, Edward Denis

Resigned
Pynes Hill, ExeterEX2 5WR
Born July 1956
Director
Appointed 06 Oct 2017
Resigned 16 Nov 2018

STEELE, Andrew Philip

Resigned
Paris Street, ExeterEX1 1JJ
Born June 1964
Director
Appointed 05 Dec 2012
Resigned 17 Jan 2014

WILD, Harriet Maja

Resigned
Park Farm, AxminsterEX13 8TB
Born August 1987
Director
Appointed 18 Dec 2014
Resigned 18 Jan 2018
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 January 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Resolution
14 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
8 September 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Incorporation Company
5 December 2012
NEWINCIncorporation