Background WavePink WaveYellow Wave

EDWIN DAVIS MEMORIAL COMMUNITY INTEREST COMPANY (12820555)

EDWIN DAVIS MEMORIAL COMMUNITY INTEREST COMPANY (12820555) is an active UK company. incorporated on 18 August 2020. with registered office in Tavistock. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. EDWIN DAVIS MEMORIAL COMMUNITY INTEREST COMPANY has been registered for 5 years. Current directors include DAVIS, Harriet, REES, Nigel Clive.

Company Number
12820555
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 August 2020
Age
5 years
Address
30 College Avenue, Tavistock, PL19 0HU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
DAVIS, Harriet, REES, Nigel Clive
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWIN DAVIS MEMORIAL COMMUNITY INTEREST COMPANY

EDWIN DAVIS MEMORIAL COMMUNITY INTEREST COMPANY is an active company incorporated on 18 August 2020 with the registered office located in Tavistock. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. EDWIN DAVIS MEMORIAL COMMUNITY INTEREST COMPANY was registered 5 years ago.(SIC: 90010)

Status

active

Active since 5 years ago

Company No

12820555

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 18 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

30 College Avenue Tavistock, PL19 0HU,

Timeline

19 key events • 2020 - 2023

Funding Officers Ownership
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DAVIS, Harriet

Active
College Avenue, TavistockPL19 0HU
Born April 1961
Director
Appointed 18 Aug 2020

REES, Nigel Clive

Active
Penyfai Lane, LlanelliSA15 4EN
Born December 1965
Director
Appointed 18 Aug 2020

BICKLEY, Andrew Howard

Resigned
Chollacott Lane, TavistockPL19 9DD
Born April 1966
Director
Appointed 31 Aug 2020
Resigned 10 Aug 2023

DAVIS, Ben

Resigned
Lucas Lane, PlymouthPL7 4EU
Born July 1997
Director
Appointed 24 Aug 2020
Resigned 10 Aug 2023

DAVIS, Charlotte

Resigned
College Avenue, TavistockPL19 0HU
Born April 2002
Director
Appointed 24 Aug 2020
Resigned 10 Aug 2023

DUNN, Louis

Resigned
Gloucester Road North, BristolBS34 7PH
Born October 1989
Director
Appointed 24 Aug 2020
Resigned 10 Aug 2023

MASON, Laurence

Resigned
Hipley Street, WokingGU22 9LL
Born September 1988
Director
Appointed 24 Aug 2020
Resigned 10 Aug 2023

MASON, Matthew

Resigned
College Avenue, TavistockPL19 0HU
Born April 1994
Director
Appointed 24 Aug 2020
Resigned 10 Aug 2023

PETERSEN, Deirdre Aileen

Resigned
Prospect Hill, OkehamptonEX20 1JD
Born February 1975
Director
Appointed 24 Aug 2020
Resigned 10 Aug 2023

SKEAPING, Tania Lenka

Resigned
Lydford, OkehamptonEX20 4AR
Born January 1973
Director
Appointed 24 Aug 2020
Resigned 10 Aug 2023

Persons with significant control

3

1 Active
2 Ceased

Ms Harriet Davis

Active
College Avenue, TavistockPL19 0HU
Born April 1961

Nature of Control

Significant influence or control
Notified 01 Sept 2020

Ms Harriet Davis

Ceased
College Avenue, TavistockPL19 0HU
Born April 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Aug 2020
Ceased 24 Aug 2020

Mr Nigel Clive Rees

Ceased
Penyfai Lane, LlanelliSA15 4EN
Born December 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Aug 2020
Ceased 24 Aug 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Incorporation Community Interest Company
18 August 2020
CICINCCICINC