Background WavePink WaveYellow Wave

DEVON MIND (10281020)

DEVON MIND (10281020) is an active UK company. incorporated on 15 July 2016. with registered office in Plymouth. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DEVON MIND has been registered for 9 years. Current directors include BLACKMORE, Penny, COZIC, Rebecca, EVANS, James Edward and 5 others.

Company Number
10281020
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 July 2016
Age
9 years
Address
Plymouth Science Park 1 Davy Road, Plymouth, PL6 8BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BLACKMORE, Penny, COZIC, Rebecca, EVANS, James Edward, GUILDFORD, Paul, HALL, Jonathan Phillip, KEANE, Matthew Rhys, OFFORD, Stephen Douglas, PICK, Neil Anthony
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVON MIND

DEVON MIND is an active company incorporated on 15 July 2016 with the registered office located in Plymouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DEVON MIND was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10281020

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

Age

9 Years

Incorporated 15 July 2016

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 9 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

PLYMOUTH & DISTRICT MIND
From: 15 July 2016To: 14 September 2018
Contact
Address

Plymouth Science Park 1 Davy Road Derriford Plymouth, PL6 8BX,

Previous Addresses

156 Mannamead Road Plymouth PL3 5QL England
From: 13 May 2022To: 10 March 2025
8 Woodside Greenbank Plymouth PL4 8QE United Kingdom
From: 15 July 2016To: 13 May 2022
Timeline

31 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Nov 16
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Oct 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Jun 21
Director Left
Jul 21
Director Left
Apr 22
Director Left
Apr 23
Director Joined
Oct 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Feb 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

GRIMES, Olivia

Active
1 Davy Road, PlymouthPL6 8BX
Secretary
Appointed 20 Jan 2025

BLACKMORE, Penny

Active
1 Davy Road, PlymouthPL6 8BX
Born October 1966
Director
Appointed 05 Mar 2024

COZIC, Rebecca

Active
1 Davy Road, PlymouthPL6 8BX
Born August 1976
Director
Appointed 05 Mar 2024

EVANS, James Edward

Active
1 Davy Road, PlymouthPL6 8BX
Born June 1972
Director
Appointed 22 Oct 2020

GUILDFORD, Paul

Active
1 Davy Road, PlymouthPL6 8BX
Born February 1957
Director
Appointed 03 Dec 2018

HALL, Jonathan Phillip

Active
1 Davy Road, PlymouthPL6 8BX
Born October 1977
Director
Appointed 30 Jan 2025

KEANE, Matthew Rhys

Active
1 Davy Road, PlymouthPL6 8BX
Born October 1993
Director
Appointed 05 Mar 2024

OFFORD, Stephen Douglas

Active
1 Davy Road, PlymouthPL6 8BX
Born January 1959
Director
Appointed 17 Dec 2020

PICK, Neil Anthony

Active
Mutley Plain, PlymouthPL4 6LF
Born July 1965
Director
Appointed 03 Dec 2018

CLARIDGE, Sharon Ann

Resigned
Mannamead Road, PlymouthPL3 5QL
Secretary
Appointed 15 Jul 2016
Resigned 18 Jul 2024

CLARIDGE, Sharon Ann

Resigned
Mannamead Road, PlymouthPL3 5QL
Born April 1955
Director
Appointed 06 Jun 2018
Resigned 18 Jul 2024

CORDY, Martin David

Resigned
Mannamead Road, PlymouthPL3 5QL
Born May 1979
Director
Appointed 05 Mar 2024
Resigned 24 Nov 2024

GRIMES, Olivia

Resigned
Woodside, PlymouthPL4 8QE
Born March 1976
Director
Appointed 14 Nov 2016
Resigned 28 Jun 2018

HAILS, Euan Jonathan, Dr

Resigned
Mannamead Road, PlymouthPL3 5QL
Born February 1966
Director
Appointed 19 Oct 2023
Resigned 20 Sept 2024

HANDLEY, Sophie Rose

Resigned
Woodside, PlymouthPL4 8QE
Born December 1988
Director
Appointed 17 Dec 2020
Resigned 10 Apr 2022

JEWKES, Jemma

Resigned
Woodside, PlymouthPL4 8QE
Born June 1981
Director
Appointed 22 Oct 2020
Resigned 09 Jun 2021

MARTYN, Clive Anthony

Resigned
Woodside, PlymouthPL4 8QE
Born August 1975
Director
Appointed 24 Oct 2019
Resigned 01 Jul 2021

MULLARKEY, Peter

Resigned
Mannamead Road, PlymouthPL3 5QL
Born September 1960
Director
Appointed 03 Dec 2018
Resigned 24 Apr 2023

POUNSBERRY, Janet Barbara

Resigned
Woodside, PlymouthPL4 8QE
Born September 1956
Director
Appointed 03 Dec 2018
Resigned 25 Mar 2021

SCOTT, Steve

Resigned
Woodside, GreenbankPL4 8QE
Born February 1958
Director
Appointed 15 Jul 2016
Resigned 17 Jan 2019

SOUTHCOTT, Nicholas Charles

Resigned
Mannamead Road, PlymouthPL3 5QL
Born March 1975
Director
Appointed 05 Mar 2024
Resigned 19 Dec 2024

Persons with significant control

1

0 Active
1 Ceased

Steve Scott

Ceased
Woodside, GreenbankPL4 8QE
Born February 1958

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

67

Resolution
16 April 2026
RESOLUTIONSResolutions
Memorandum Articles
16 April 2026
MAMA
Accounts With Accounts Type Small
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
11 April 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 January 2019
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Resolution
14 September 2018
RESOLUTIONSResolutions
Miscellaneous
14 September 2018
MISCMISC
Memorandum Articles
13 September 2018
MAMA
Resolution
1 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
1 September 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
25 July 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Incorporation Company
15 July 2016
NEWINCIncorporation