Background WavePink WaveYellow Wave

BELMONT EXETER (11063630)

BELMONT EXETER (11063630) is an active UK company. incorporated on 14 November 2017. with registered office in Exeter. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. BELMONT EXETER has been registered for 8 years. Current directors include AIRDRIE, John, BOWKER, Sarah May, HERON, Richard Alistair and 9 others.

Company Number
11063630
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 November 2017
Age
8 years
Address
Belmont Chapel, Exeter, EX1 2DB
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
AIRDRIE, John, BOWKER, Sarah May, HERON, Richard Alistair, HUGHES, Richard Clive, LUCKHAM, Janet Maralyn, MOODY, Stephen David, NAISH, Christopher John, NORTHCOTE-PASSMORE, Cyril David, PHILLIPS, Paul, RICHARDS, Simon Clive, STEVENS, Hannah Louise, WINFIELD, Paul Graham, Mr.
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELMONT EXETER

BELMONT EXETER is an active company incorporated on 14 November 2017 with the registered office located in Exeter. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. BELMONT EXETER was registered 8 years ago.(SIC: 94910)

Status

active

Active since 8 years ago

Company No

11063630

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

Age

8 Years

Incorporated 14 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Belmont Chapel Western Way Exeter, EX1 2DB,

Previous Addresses

Belmont Western Way Exeter Devon EX1 2DB
From: 14 November 2017To: 5 February 2020
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Mar 22
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

12 Active
3 Resigned

AIRDRIE, John

Active
Village Way, ExeterEX5 2FD
Born February 1952
Director
Appointed 14 Nov 2017

BOWKER, Sarah May

Active
Woodhayes Lane, ExeterEX5 2QR
Born November 1990
Director
Appointed 08 Jun 2025

HERON, Richard Alistair

Active
Aldrin Road, ExeterEX4 5DN
Born May 1956
Director
Appointed 14 Nov 2017

HUGHES, Richard Clive

Active
Rosebank Crescent, ExeterEX4 6EH
Born April 1964
Director
Appointed 26 Sept 2021

LUCKHAM, Janet Maralyn

Active
Whiteway Drive, ExeterEX1 3AL
Born March 1953
Director
Appointed 04 Dec 2018

MOODY, Stephen David

Active
Prince Charles Road, ExeterEX4 7EE
Born April 1968
Director
Appointed 08 Jun 2025

NAISH, Christopher John

Active
Gras Lawn, ExeterEX2 4ST
Born December 1957
Director
Appointed 14 Nov 2017

NORTHCOTE-PASSMORE, Cyril David

Active
Honiton Road, ExeterEX1 3EW
Born April 1941
Director
Appointed 14 Nov 2017

PHILLIPS, Paul

Active
Smithfield Road, ExeterEX2 8YD
Born February 1951
Director
Appointed 14 Nov 2017

RICHARDS, Simon Clive

Active
Blackboy Road, ExeterEX4 6SZ
Born April 1988
Director
Appointed 26 Sept 2021

STEVENS, Hannah Louise

Active
Liberty Way, ExeterEX2 7AS
Born March 1981
Director
Appointed 14 Nov 2017

WINFIELD, Paul Graham, Mr.

Active
Winslade Park Avenue, ExeterEX5 1DA
Born March 1956
Director
Appointed 29 Nov 2018

FLINT, Sara Dianne

Resigned
Clyst Heath, ExeterEX2 7TA
Born July 1970
Director
Appointed 26 Sept 2021
Resigned 09 Mar 2025

KNOWLES, David Reginald

Resigned
7 Maryfield Avenue, ExeterEX4 6JN
Born February 1937
Director
Appointed 14 Nov 2017
Resigned 28 Feb 2022

WHITE, Ian Edwin Harold

Resigned
Western Way, ExeterEX1 2DN
Born March 1941
Director
Appointed 14 Nov 2017
Resigned 14 Feb 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
5 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Resolution
19 June 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
19 June 2019
CC04CC04
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Incorporation Company
14 November 2017
NEWINCIncorporation