Background WavePink WaveYellow Wave

DEVON DISABILITY COLLECTIVE LIMITED (09610336)

DEVON DISABILITY COLLECTIVE LIMITED (09610336) is an active UK company. incorporated on 27 May 2015. with registered office in Exeter. The company operates in the Manufacturing sector, engaged in unknown sic code (13960) and 3 other business activities. DEVON DISABILITY COLLECTIVE LIMITED has been registered for 10 years. Current directors include CROMPTON-HOLGATE, Michael James, GALLIN, Steven Ronold Peter, REYNOLDS, Andrew Stephen and 1 others.

Company Number
09610336
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 May 2015
Age
10 years
Address
22 Marsh Green Road, Exeter, EX2 8PQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13960)
Directors
CROMPTON-HOLGATE, Michael James, GALLIN, Steven Ronold Peter, REYNOLDS, Andrew Stephen, ROGERS, Luke Foy
SIC Codes
13960, 33190, 47749, 95240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVON DISABILITY COLLECTIVE LIMITED

DEVON DISABILITY COLLECTIVE LIMITED is an active company incorporated on 27 May 2015 with the registered office located in Exeter. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13960) and 3 other business activities. DEVON DISABILITY COLLECTIVE LIMITED was registered 10 years ago.(SIC: 13960, 33190, 47749, 95240)

Status

active

Active since 10 years ago

Company No

09610336

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 27 May 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 December 2025 (3 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 27 May 2025 (10 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

22 Marsh Green Road Marsh Barton Exeter, EX2 8PQ,

Timeline

27 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jul 15
Loan Secured
Aug 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
May 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

REYNOLDS, Andrew

Active
Marsh Green Road, ExeterEX2 8PQ
Secretary
Appointed 13 Oct 2016

CROMPTON-HOLGATE, Michael James

Active
Marsh Green Road East, ExeterEX2 8PQ
Born March 1980
Director
Appointed 15 Jul 2015

GALLIN, Steven Ronold Peter

Active
Farm Hill, ExeterEX4 2LW
Born April 1962
Director
Appointed 27 May 2015

REYNOLDS, Andrew Stephen

Active
Marsh Green Road, ExeterEX2 8PQ
Born February 1966
Director
Appointed 26 Oct 2019

ROGERS, Luke Foy

Active
Marsh Green Road, ExeterEX2 8PQ
Born September 1980
Director
Appointed 06 Mar 2017

BRIGHT, Katie Emma

Resigned
Marsh Green Road, ExeterEX2 8PQ
Secretary
Appointed 15 Jun 2015
Resigned 13 Oct 2016

WILLIAMS, Grant Edward

Resigned
Broad Lane, WalsallWS3 2TQ
Secretary
Appointed 27 May 2015
Resigned 15 Jun 2015

ALLCOCK, Naima

Resigned
Marsh Green Road, ExeterEX2 8PQ
Born April 1992
Director
Appointed 10 Sept 2021
Resigned 25 Oct 2024

ATKINSON, Yvonne Margaret

Resigned
Belmont Road, ExeterEX1 2HF
Born May 1954
Director
Appointed 06 Jun 2018
Resigned 03 Nov 2021

BRENNAN, Peter Anthony

Resigned
Crockernwell, ExeterEX6 6NA
Born July 1964
Director
Appointed 01 Feb 2016
Resigned 24 Nov 2021

BRIGHT, Katie Emma

Resigned
Admiral Way, ExeterEX2 7GA
Born July 1982
Director
Appointed 27 May 2015
Resigned 04 Oct 2016

DENHAM, Rosie Clare

Resigned
Oakfield Street, ExeterEX1 2QT
Born April 1987
Director
Appointed 01 Feb 2016
Resigned 28 Apr 2018

ELLIS, Sarah Jane

Resigned
Marsh Green Road, ExeterEX2 8PQ
Born August 1964
Director
Appointed 25 Oct 2019
Resigned 01 Aug 2021

MANN, Amanda

Resigned
Poltimore, ExeterEX4 0AJ
Born September 1971
Director
Appointed 06 Mar 2017
Resigned 12 Jul 2019

MANN, Joe

Resigned
Tipton St. John, SidmouthEX10 0AR
Born October 1951
Director
Appointed 01 Aug 2016
Resigned 13 Aug 2021

OLIVER, Patricia, Cllr

Resigned
Marsh Green Road, ExeterEX2 8PQ
Born October 1959
Director
Appointed 18 Sept 2019
Resigned 04 May 2021

WEBBER, David Anthony

Resigned
Poundsland, ExeterEX5 3HB
Born March 1962
Director
Appointed 27 May 2015
Resigned 27 Jul 2019

WESTLAKE, Richard Allen

Resigned
Lower Avenue, ExeterEX1 2PR
Born February 1948
Director
Appointed 01 Feb 2016
Resigned 28 Apr 2018

WOOD, Duncan, Cllr

Resigned
Venny Bridge, ExeterEX4 8JX
Born January 1965
Director
Appointed 12 Jul 2018
Resigned 18 Jul 2019
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Memorandum Articles
13 January 2021
MAMA
Resolution
13 January 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
13 January 2021
CC04CC04
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Resolution
22 January 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 January 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
3 September 2015
AA01Change of Accounting Reference Date
Resolution
26 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2015
AP03Appointment of Secretary
Incorporation Company
27 May 2015
NEWINCIncorporation