Background WavePink WaveYellow Wave

VISIT DEVON COMMUNITY INTEREST COMPANY (10085899)

VISIT DEVON COMMUNITY INTEREST COMPANY (10085899) is an active UK company. incorporated on 25 March 2016. with registered office in Exeter. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. VISIT DEVON COMMUNITY INTEREST COMPANY has been registered for 10 years. Current directors include BREND, Kelly Anne Lucy, CUSTERSON, Carolyn Dawn, EVERTON, Sally Ann and 6 others.

Company Number
10085899
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 2016
Age
10 years
Address
STEPHENS SCOWN, Exeter, EX1 1RS
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BREND, Kelly Anne Lucy, CUSTERSON, Carolyn Dawn, EVERTON, Sally Ann, FISHWICK, Simon Nicholas, FLOWER, Vincent, LEADBETTER, Andrew Robert, POWE, Nicholas Talbot, RIDGERS, Paul James, SELL, Roger
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISIT DEVON COMMUNITY INTEREST COMPANY

VISIT DEVON COMMUNITY INTEREST COMPANY is an active company incorporated on 25 March 2016 with the registered office located in Exeter. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. VISIT DEVON COMMUNITY INTEREST COMPANY was registered 10 years ago.(SIC: 94990)

Status

active

Active since 10 years ago

Company No

10085899

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 25 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 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

12 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

STEPHENS SCOWN Curzon House Southernhay West Exeter, EX1 1RS,

Timeline

39 key events • 2016 - 2024

Funding Officers Ownership
Director Joined
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Jun 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Sept 18
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Aug 20
Director Joined
Apr 21
Director Left
Mar 22
Director Left
May 22
Director Left
Sept 22
Director Left
Dec 22
Director Left
May 23
Director Joined
May 24
Director Joined
Jul 24
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

10 Active
16 Resigned

FISHWICK, Simon Nicholas

Active
Exeter Road, Newton AbbotTQ13 8NW
Secretary
Appointed 13 Jun 2016

BREND, Kelly Anne Lucy

Active
Saunton, BrauntonEX33 1LQ
Born June 1972
Director
Appointed 30 Jul 2024

CUSTERSON, Carolyn Dawn

Active
Montesson Close, PaigntonTQ3 3GX
Born December 1959
Director
Appointed 27 Feb 2018

EVERTON, Sally Ann

Active
Woodland Head, CreditonEX17 5HE
Born June 1962
Director
Appointed 30 Jun 2016

FISHWICK, Simon Nicholas

Active
Exeter Road, Newton AbbotTQ13 8NW
Born April 1953
Director
Appointed 25 Mar 2016

FLOWER, Vincent

Active
Coffinswell, Newton AbbotTQ12 4SN
Born February 1960
Director
Appointed 10 Apr 2021

LEADBETTER, Andrew Robert

Active
Southernhay West, ExeterEX1 1RS
Born August 1964
Director
Appointed 08 Apr 2016

POWE, Nicholas Talbot

Active
Ilsham Road, TorquayTQ1 2JD
Born July 1962
Director
Appointed 27 Feb 2018

RIDGERS, Paul James

Active
Chagford, Newton AbbotTQ13 8JR
Born September 1968
Director
Appointed 24 Apr 2018

SELL, Roger

Active
Ashburton, Newton AbbotTQ13 7NP
Born March 1981
Director
Appointed 15 May 2024

BALDRY, Robert Alan Seabrook

Resigned
Gerway Lane, Ottery St. MaryEX11 1PW
Born December 1970
Director
Appointed 01 Nov 2019
Resigned 14 Dec 2022

BARKER, Robin William

Resigned
Church Road, ExeterEX5 2TA
Born April 1957
Director
Appointed 29 Jun 2016
Resigned 15 Jun 2018

BARKER, Robin William

Resigned
Church Road, ExeterEX5 2TA
Born April 1957
Director
Appointed 25 Mar 2016
Resigned 29 Jun 2016

BELLINGHAM, Tanya

Resigned
Dozmere, TruroTR3 6RJ
Born July 1965
Director
Appointed 30 Jun 2016
Resigned 25 Oct 2017

CAMERON, Alasdair

Resigned
Perkins Village, ExeterEX5 2JF
Born May 1979
Director
Appointed 30 Jun 2016
Resigned 13 Jun 2017

DOODSON, Kate

Resigned
Blackborough, CullomptonEX15 2HJ
Born October 1971
Director
Appointed 30 Jun 2016
Resigned 01 Mar 2018

GRAEME, Alex John Lawrence

Resigned
Moorland Avenue, Newton AbbotTQ12 6EU
Born March 1971
Director
Appointed 29 Jun 2016
Resigned 11 Sept 2018

HASSELL, Timothy Andrew

Resigned
Widecombe-In-The-Moor, Newton AbbotTQ13 7TH
Born March 1970
Director
Appointed 30 Apr 2016
Resigned 01 Dec 2017

HORE, Elizabeth

Resigned
Kingsale Road, SalcombeTQ8 8AS
Born November 1956
Director
Appointed 30 Jun 2016
Resigned 05 Mar 2017

LATHWELL, Nicola Jane

Resigned
Cove, TivertonEX16 7RX
Born January 1968
Director
Appointed 27 Feb 2018
Resigned 07 Sept 2022

MCCARTY, Joshua

Resigned
Yealmpton, PlymouthPL8 2JA
Born August 1984
Director
Appointed 30 Jun 2016
Resigned 06 Aug 2020

MULFORD, Richard Daniel

Resigned
Southernhay West, ExeterEX1 1RS
Born August 1967
Director
Appointed 01 Nov 2019
Resigned 30 May 2023

ROBERTS, Rhys

Resigned
Silver Street, ExeterEX5 5LT
Born October 1957
Director
Appointed 30 Jun 2016
Resigned 09 Mar 2022

RUITER, Michael

Resigned
Normandy Road, ExeterEX1 2SR
Born January 1986
Director
Appointed 30 Jun 2016
Resigned 07 Feb 2017

TURNER, Rick

Resigned
Exmouth Road, ExeterEX3 0PZ
Born September 1964
Director
Appointed 30 Jun 2016
Resigned 18 May 2022

WALFORD, Stephen

Resigned
Washfield, TivertonEX16 9QU
Born April 1979
Director
Appointed 27 Feb 2018
Resigned 03 Jul 2019
Fundings
Financials
Latest Activities

Filing History

64

Memorandum Articles
19 January 2026
MAMA
Resolution
19 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Incorporation Community Interest Company
25 March 2016
CICINCCICINC