Background WavePink WaveYellow Wave

OTTERY HELP SCHEME (08354771)

OTTERY HELP SCHEME (08354771) is an active UK company. incorporated on 10 January 2013. with registered office in Ottery St. Mary. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. OTTERY HELP SCHEME has been registered for 13 years. Current directors include DUDDING, Jill Mary, HIGHNAM, Christopher William, HOPKINS, Michael Joseph and 4 others.

Company Number
08354771
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 January 2013
Age
13 years
Address
11 Silver Street, Ottery St. Mary, EX11 1DB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DUDDING, Jill Mary, HIGHNAM, Christopher William, HOPKINS, Michael Joseph, READ-BROWN, Jillian Dorothy, REYNOLDS, Judith Mary, SHINGLER, Paul Edwin, TAPPER, Elizabeth Ann
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTTERY HELP SCHEME

OTTERY HELP SCHEME is an active company incorporated on 10 January 2013 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 human health activities. OTTERY HELP SCHEME was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08354771

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

Age

13 Years

Incorporated 10 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 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

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

11 Silver Street Ottery St. Mary, EX11 1DB,

Previous Addresses

11 Silver Street Silver Street Ottery St. Mary EX11 1DB England
From: 5 March 2026To: 5 March 2026
11 Silver Street 11 Silver Street Ottery St. Mary Devon EX11 1DB England
From: 25 April 2023To: 5 March 2026
, 11 Ottery Help Scheme, 11 Silver Street, Ottery St Mary, Devon, EX11 1DB, England
From: 11 September 2022To: 25 April 2023
, the Station Mill Street, Ottery St. Mary, Devon, EX11 1AH, England
From: 30 July 2015To: 11 September 2022
, the Station Exeter Road, Ottery St. Mary, Devon, EX11 1RE, England
From: 22 June 2015To: 30 July 2015
, Coleridge Medical Centre Canaan Way, Ottery St Mary, Devon, EX11 1EQ
From: 10 January 2013To: 22 June 2015
Timeline

36 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
May 16
Director Left
Jun 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jul 17
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Sept 18
Director Joined
Apr 20
Director Left
Aug 20
Director Joined
Apr 21
Director Joined
Oct 21
Director Left
May 22
Director Left
Sept 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Sept 25
Director Left
Jan 26
Director Left
Mar 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

DUDDING, Jill Mary

Active
Silver Street, Ottery St. MaryEX11 1DB
Born June 1953
Director
Appointed 16 Oct 2017

HIGHNAM, Christopher William

Active
Silver Street, Ottery St. MaryEX11 1DB
Born September 1941
Director
Appointed 01 Apr 2013

HOPKINS, Michael Joseph

Active
Silver Street, Ottery St. MaryEX11 1DB
Born May 1951
Director
Appointed 18 Oct 2021

READ-BROWN, Jillian Dorothy

Active
Silver Street, Ottery St. MaryEX11 1DB
Born May 1954
Director
Appointed 10 Apr 2025

REYNOLDS, Judith Mary

Active
Silver Street, Ottery St. MaryEX11 1DB
Born June 1955
Director
Appointed 28 Sept 2015

SHINGLER, Paul Edwin

Active
Silver Street, Ottery St. MaryEX11 1DB
Born May 1947
Director
Appointed 19 Apr 2023

TAPPER, Elizabeth Ann

Active
Silver Street, Ottery St. MaryEX11 1DB
Born April 1958
Director
Appointed 12 Sept 2025

AGG-MANNING, Robin Nicholas Lane

Resigned
Canaan Way, Ottery St MaryEX11 1EQ
Born December 1951
Director
Appointed 01 Apr 2013
Resigned 01 Jun 2015

ASHBY, Christine

Resigned
Mill Street, Ottery St. MaryEX11 1AH
Born December 1960
Director
Appointed 09 Jul 2013
Resigned 01 Mar 2017

BINT, Susan Margaret

Resigned
11 Silver Street, Ottery St. MaryEX11 1DB
Born August 1958
Director
Appointed 19 Apr 2023
Resigned 10 Apr 2025

CAMPION, John Albert

Resigned
Mill Street, Ottery St. MaryEX11 1AH
Born December 1944
Director
Appointed 28 Sept 2015
Resigned 01 Mar 2017

CHAMBERS, Martin Roger

Resigned
Mill Street, Ottery St. MaryEX11 1AH
Born November 1947
Director
Appointed 10 Jan 2013
Resigned 26 Jun 2020

FLINT, William Charles Dalton

Resigned
Mill Street, Ottery St. MaryEX11 1AH
Born February 1978
Director
Appointed 01 Apr 2013
Resigned 01 Mar 2017

GURNEY, David Charles

Resigned
Silver Street, Ottery St. MaryEX11 1DB
Born September 1948
Director
Appointed 06 Apr 2020
Resigned 18 Mar 2026

HARDING, John Brinley

Resigned
Mill Street, Ottery St. MaryEX11 1AH
Born September 1946
Director
Appointed 28 Sept 2015
Resigned 05 Sept 2018

HUGHES, Sarah Elizabeth

Resigned
11 Silver Street, Ottery St. MaryEX11 1DB
Born August 1953
Director
Appointed 11 Oct 2023
Resigned 11 Jan 2026

MAHER, Anne

Resigned
Mill Street, Ottery St. MaryEX11 1AH
Born September 1947
Director
Appointed 28 Apr 2015
Resigned 20 Jun 2017

PORTLOCK, Keith Anthony

Resigned
Ottery Help Scheme, Ottery St MaryEX11 1DB
Born July 1945
Director
Appointed 13 Apr 2016
Resigned 05 Sept 2022

PUGH, Barbara Josephine

Resigned
Mill Street, Ottery St. MaryEX11 1AH
Born January 1948
Director
Appointed 10 Jan 2013
Resigned 14 Jun 2016

THOMAS, Andrew Charles

Resigned
11 Silver Street, Ottery St. MaryEX11 1DB
Born August 1954
Director
Appointed 20 Apr 2021
Resigned 28 Jun 2023

WADE, Margaret Sylvia

Resigned
Mill Street, Ottery St. MaryEX11 1AH
Born December 1948
Director
Appointed 10 Apr 2018
Resigned 17 May 2022

WRIGHT, Roy

Resigned
Mill Street, Ottery St. MaryEX11 1AH
Born May 1929
Director
Appointed 10 Jan 2013
Resigned 23 Jun 2015

WRIGHT, Ruth Lilian

Resigned
Mill Street, Ottery St. MaryEX11 1AH
Born March 1935
Director
Appointed 10 Jan 2013
Resigned 23 Jun 2015
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
11 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
10 January 2013
NEWINCIncorporation