Background WavePink WaveYellow Wave

VETERANS CHANGE PARTNERSHIP CIC (09816344)

VETERANS CHANGE PARTNERSHIP CIC (09816344) is an active UK company. incorporated on 8 October 2015. with registered office in Kingsbridge. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. VETERANS CHANGE PARTNERSHIP CIC has been registered for 10 years. Current directors include BELLIS, Brendan Martin, HENDERSON, Trevor James, PEAT, Margaret Esther and 3 others.

Company Number
09816344
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 October 2015
Age
10 years
Address
C/O Morgan Accountants Ltd Unit 2, Duke St Court, Kingsbridge, TQ7 1HX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BELLIS, Brendan Martin, HENDERSON, Trevor James, PEAT, Margaret Esther, ROCHESTER, Richard William, Major, SHADBOLT, Simon Edward, WHATLEY, Alistair Carden
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETERANS CHANGE PARTNERSHIP CIC

VETERANS CHANGE PARTNERSHIP CIC is an active company incorporated on 8 October 2015 with the registered office located in Kingsbridge. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. VETERANS CHANGE PARTNERSHIP CIC was registered 10 years ago.(SIC: 94990)

Status

active

Active since 10 years ago

Company No

09816344

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 8 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

C/O Morgan Accountants Ltd Unit 2, Duke St Court Bridge Street Kingsbridge, TQ7 1HX,

Previous Addresses

Duke Court Bridge Street Kingsbridge Devon TQ7 1HX England
From: 13 September 2018To: 5 February 2026
Suite 2 Duke Street Chambers Bridge Street Kingsbridge Devon TQ7 1HX
From: 8 October 2015To: 13 September 2018
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Feb 16
Director Joined
Mar 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Oct 19
Director Joined
Mar 20
Director Left
May 20
Director Joined
Aug 20
Owner Exit
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
Director Left
Aug 23
Director Left
Jan 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BELLIS, Brendan Martin

Active
Rewe, ExeterEX5 4HB
Born June 1968
Director
Appointed 06 Aug 2020

HENDERSON, Trevor James

Active
Oakbeer Orchard, ExeterEX5 7BL
Born February 1988
Director
Appointed 24 Jun 2019

PEAT, Margaret Esther

Active
Unit 2, Duke St Court, KingsbridgeTQ7 1HX
Born April 1947
Director
Appointed 10 May 2020

ROCHESTER, Richard William, Major

Active
Richmond Court, ExeterEX4 3RA
Born May 1967
Director
Appointed 08 Oct 2018

SHADBOLT, Simon Edward

Active
Watt Tyler House, ExeterEX4 6PD
Born July 1958
Director
Appointed 18 Mar 2020

WHATLEY, Alistair Carden

Active
Agar Crescent, RedruthTR15 3NG
Born February 1971
Director
Appointed 28 Jun 2019

MORGAN, Steven Charles

Resigned
Bridge Street, KingsbridgeTQ7 1HX
Secretary
Appointed 08 Oct 2015
Resigned 03 Apr 2019

ASTAL-STAIN, Paul Henry Oswald

Resigned
Palstone Lane, South BrentTQ10 9JR
Born March 1950
Director
Appointed 08 Oct 2015
Resigned 02 Feb 2016

MCCANN, Hugh Owen

Resigned
11 Richmond Road, ExeterEX4 5BG
Born September 1994
Director
Appointed 28 Oct 2019
Resigned 19 Jan 2025

MORGAN, Steven Charles

Resigned
Bridge Street, KingsbridgeTQ7 1HX
Born February 1960
Director
Appointed 08 Mar 2018
Resigned 03 Apr 2019

PHILPOTT OBE, Trevor Acton

Resigned
Baring Crescent, ExeterEX1 1TL
Born July 1947
Director
Appointed 08 Oct 2015
Resigned 08 Jul 2023

SUDBURY, Paula

Resigned
Avon Close, TauntonTA1 4SU
Born November 1955
Director
Appointed 08 Oct 2018
Resigned 01 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Edward Shadbolt

Active
Unit 2, Duke St Court, KingsbridgeTQ7 1HX
Born July 1958

Nature of Control

Significant influence or control
Notified 01 Feb 2020

Mr Trevor Acton Philpott Obe

Ceased
Bridge Street, KingsbridgeTQ7 1HX
Born July 1947

Nature of Control

Significant influence or control
Notified 07 Oct 2016
Ceased 01 Feb 2020
Fundings
Financials
Latest Activities

Filing History

41

Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Incorporation Community Interest Company
8 October 2015
CICINCCICINC