DEVON AND CORNWALL REFUGEE SUPPORT

Register to unlock more data on OkredoRegister

DEVON AND CORNWALL REFUGEE SUPPORT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06271122

Incorporation date

06/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Whimple Street, Plymouth, Devon PL1 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2007)
dot icon18/03/2026
Termination of appointment of Ian Peter Gasper as a director on 2026-03-11
dot icon09/03/2026
Appointment of Ms Verity Meeson as a director on 2026-03-03
dot icon09/03/2026
Appointment of Dr Annabelle Mascott as a director on 2026-03-03
dot icon24/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon22/01/2026
Termination of appointment of John Marker Stephens as a director on 2026-01-22
dot icon31/10/2025
Appointment of Mr Edward Lees as a director on 2025-02-25
dot icon02/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2025
Termination of appointment of Asrar Ahmad Bashir as a director on 2025-06-16
dot icon21/03/2025
Termination of appointment of Julian Harry Bild as a director on 2025-03-21
dot icon19/03/2025
Termination of appointment of Michael White as a director on 2025-03-18
dot icon18/03/2025
Termination of appointment of Poorna Dias Gunaswker as a director on 2025-03-12
dot icon18/03/2025
Termination of appointment of Sian Louise Pearce as a director on 2025-03-12
dot icon18/03/2025
Appointment of Mr Asrar Ahmad Bashir as a director on 2025-03-12
dot icon18/03/2025
Appointment of Ms Lenka Reznik-Zelenkova as a director on 2025-03-12
dot icon17/02/2025
Appointment of Ms Azeb Mengisteab as a director on 2023-11-29
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon17/10/2024
Notification of a person with significant control statement
dot icon02/09/2024
Appointment of Mr Michael White as a director on 2024-08-30
dot icon31/08/2024
Appointment of Mr Julian Harry Bild as a director on 2024-08-30
dot icon31/08/2024
Appointment of Ms Sian Louise Pearce as a director on 2024-08-30
dot icon31/08/2024
Director's details changed for Mr Julian Harry Bild on 2024-08-30
dot icon21/08/2024
Cessation of Ian Gasper as a person with significant control on 2024-08-19
dot icon01/08/2024
Termination of appointment of Abbas Mohammed Adamu as a director on 2024-07-31
dot icon02/07/2024
Micro company accounts made up to 2023-12-31
dot icon30/03/2024
Appointment of Mr Abbas Mohammed Adamu as a director on 2024-03-27
dot icon28/03/2024
Termination of appointment of Timothy Nyahasha as a director on 2024-03-27
dot icon20/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon08/12/2023
Termination of appointment of Emma Stevenson as a director on 2023-10-25
dot icon28/09/2023
Termination of appointment of Bridget Ntuli Bimha as a director on 2023-09-27
dot icon12/06/2023
Appointment of Mrs Sana Murrani as a director on 2023-05-31
dot icon16/05/2023
Micro company accounts made up to 2022-12-31
dot icon23/02/2023
Termination of appointment of Elizabeth Ann Hardinge as a director on 2023-02-22
dot icon23/02/2023
Termination of appointment of Christine Reid as a director on 2023-02-22
dot icon19/02/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon25/01/2023
Appointment of Mr Timothy Nyahasha as a director on 2023-01-18
dot icon01/12/2022
Termination of appointment of John Jebb as a director on 2022-11-30
dot icon01/12/2022
Appointment of Mr Andrew John Eccleston as a director on 2022-11-30
dot icon28/07/2022
Termination of appointment of Maire Hull as a director on 2022-07-27
dot icon06/07/2022
Notification of Ian Gasper as a person with significant control on 2022-04-27
dot icon06/07/2022
Appointment of Mrs Jane Barkes as a secretary on 2022-06-29
dot icon04/07/2022
Appointment of Ms Maire Hull as a director on 2022-04-27
dot icon04/07/2022
Termination of appointment of Diana Katherine Bale as a director on 2022-04-26
dot icon04/07/2022
Appointment of Ms Jane Sonja Barkes as a director on 2022-06-29
dot icon02/07/2022
Appointment of Mr Poorna Dias Gunaswker as a director on 2022-06-29
dot icon02/07/2022
Termination of appointment of Hazel Poad as a director on 2022-04-21
dot icon21/06/2022
Termination of appointment of Diana Katherine Bale as a secretary on 2022-04-27
dot icon21/06/2022
Cessation of Diana Katherine Bale as a person with significant control on 2022-04-27
dot icon14/04/2022
Micro company accounts made up to 2021-12-31
dot icon14/02/2022
Appointment of Ms Alana Hunter as a director on 2022-01-26
dot icon12/02/2022
Appointment of Mr John Marker Stephens as a director on 2022-01-26
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon15/01/2022
Appointment of Ms Bridget Ntuli Bimha as a director on 2021-07-28
dot icon14/01/2022
Termination of appointment of Sarah Elizabeth Green as a director on 2021-10-27
dot icon14/01/2022
Termination of appointment of Kirsten Louise Whiting as a director on 2021-11-24
dot icon14/01/2022
Termination of appointment of Arnold Peter (Arnold) Donner Melhuish as a director on 2021-06-30
dot icon14/01/2022
Termination of appointment of John Wade Shinner as a director on 2021-06-30
dot icon12/07/2021
Micro company accounts made up to 2020-12-31
dot icon04/06/2021
Appointment of Ms Sarah Elizabeth Green as a director on 2021-05-26
dot icon04/06/2021
Appointment of Ms Emma Stevenson as a director on 2021-05-26
dot icon04/06/2021
Appointment of Ms Kirsten Louise Whiting as a director on 2021-05-26
dot icon03/06/2021
Termination of appointment of David Arthur Huntley as a director on 2021-05-26
dot icon03/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon01/12/2020
Termination of appointment of Kevin Paul Orford as a director on 2020-11-30
dot icon08/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon17/04/2020
Micro company accounts made up to 2019-12-31
dot icon20/02/2020
Appointment of Mr Kevin Paul Orford as a director on 2019-11-27
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/09/2018
Termination of appointment of Paul Cookson as a director on 2018-08-29
dot icon13/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon08/06/2018
Termination of appointment of James David Blackmore as a director on 2018-04-25
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/09/2017
Termination of appointment of Colin Geoffrey Stares as a director on 2017-06-22
dot icon09/09/2017
Termination of appointment of Susan Turner as a director on 2017-06-22
dot icon21/06/2017
Rectified The AP03 was removed from the public register on 30/05/2022 as it was invalid or ineffective.
dot icon20/06/2017
-
dot icon18/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon13/06/2017
Termination of appointment of Martin Wyatt as a director on 2016-06-23
dot icon18/07/2016
Termination of appointment of Martin Wyatt as a secretary on 2016-06-23
dot icon18/07/2016
Appointment of Diana Katherine Bale as a secretary on 2016-06-23
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-06 no member list
dot icon18/02/2016
Appointment of Mrs Diana Bale as a director on 2016-02-17
dot icon15/07/2015
Appointment of James David Blackmore as a director on 2015-06-24
dot icon29/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/06/2015
Termination of appointment of Lorna Mary Sewell as a director on 2015-06-18
dot icon16/06/2015
Annual return made up to 2015-06-06 no member list
dot icon08/10/2014
Appointment of Ian Peter Gasper as a director on 2014-09-24
dot icon27/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/06/2014
Termination of appointment of Mary Aspinall as a director
dot icon16/06/2014
Annual return made up to 2014-06-06 no member list
dot icon03/03/2014
Termination of appointment of Isatta Kallon as a director
dot icon31/10/2013
Director's details changed for Mrs Lorna Mary Sewell on 2013-10-28
dot icon14/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-06-06 no member list
dot icon30/04/2013
Termination of appointment of Svetlana Timoshenkov as a director
dot icon30/04/2013
Termination of appointment of Penelope Key as a director
dot icon30/04/2013
Appointment of Mrs Christine Reid as a director
dot icon11/03/2013
Director's details changed for Doctor Penelope Joan Key on 2013-02-28
dot icon28/02/2013
Appointment of Mr Paul Cookson as a director
dot icon01/08/2012
Termination of appointment of Christine Reid as a director
dot icon05/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/06/2012
Annual return made up to 2012-06-06 no member list
dot icon21/05/2012
Appointment of Mary Elizabeth Aspinall as a director
dot icon03/05/2012
Director's details changed for Mrs Svetlana Timoshenkov on 2012-04-16
dot icon25/04/2012
Termination of appointment of Lucy Beckwith as a director
dot icon05/04/2012
Appointment of Hazel Poad as a director
dot icon04/03/2012
Appointment of Susan Turner as a director
dot icon27/01/2012
Appointment of Martin Wyatt as a secretary
dot icon27/01/2012
Termination of appointment of Peter Melhuish as a secretary
dot icon22/10/2011
Termination of appointment of Geoffrey Read as a director
dot icon22/10/2011
Director's details changed for Mr Martin Wyatt on 2011-10-19
dot icon10/10/2011
Appointment of Professor David Arthur Huntley as a director
dot icon05/10/2011
Appointment of Ms Lucy Beckwith as a director
dot icon03/10/2011
Appointment of Mr Martin Wyatt as a director
dot icon25/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/08/2011
Director's details changed for Mrs Svetlana Stoupnikov on 2011-07-22
dot icon25/06/2011
Annual return made up to 2011-06-06 no member list
dot icon14/12/2010
Resolutions
dot icon06/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/08/2010
Appointment of Geoffrey Nigel Read as a director
dot icon25/08/2010
Appointment of John Jebb as a director
dot icon23/08/2010
Appointment of Mrs Colin Geoffrey Stares as a director
dot icon22/08/2010
Appointment of Mrs Christine Reid as a director
dot icon11/06/2010
Annual return made up to 2010-06-06 no member list
dot icon11/06/2010
Director's details changed for Isatta Sarah Kallon on 2009-10-02
dot icon11/06/2010
Director's details changed for Doctor Penelope Joan Key on 2010-06-06
dot icon22/12/2009
Appointment of Mrs Svetlana Stoupnikov as a director
dot icon21/12/2009
Appointment of Mr John Wade Shinner as a director
dot icon21/12/2009
Appointment of Miss Elizabeth Ann Hardinge as a director
dot icon21/12/2009
Appointment of Mr Arnold Peter (Arnold) Donner Melhuish as a director
dot icon21/12/2009
Appointment of Mrs Lorna Mary Sewell as a director
dot icon23/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/06/2009
Annual return made up to 06/06/09
dot icon08/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/06/2008
Annual return made up to 06/06/08
dot icon11/06/2008
Director's change of particulars / penelope key / 01/01/2008
dot icon28/12/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon06/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
98.63K
-
0.00
-
-
2022
10
101.59K
-
0.00
-
-
2022
10
101.59K
-
0.00
-
-

Employees

2022

Employees

10 Ascended11 % *

Net Assets(GBP)

101.59K £Ascended3.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kallon, Isatta Sarah
Director
06/06/2007 - 26/02/2014
6
Bimha, Bridget Ntuli
Director
28/07/2021 - 27/09/2023
4
Eccleston, Andrew John, Dr
Director
30/11/2022 - Present
9
Stephens, John Marker
Director
26/01/2022 - 22/01/2026
2
Pearce, Sian Louise
Director
30/08/2024 - 12/03/2025
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVON AND CORNWALL REFUGEE SUPPORT

DEVON AND CORNWALL REFUGEE SUPPORT is an(a) Active company incorporated on 06/06/2007 with the registered office located at 7 Whimple Street, Plymouth, Devon PL1 2DH. There are currently 9 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVON AND CORNWALL REFUGEE SUPPORT?

toggle

DEVON AND CORNWALL REFUGEE SUPPORT is currently Active. It was registered on 06/06/2007 .

Where is DEVON AND CORNWALL REFUGEE SUPPORT located?

toggle

DEVON AND CORNWALL REFUGEE SUPPORT is registered at 7 Whimple Street, Plymouth, Devon PL1 2DH.

What does DEVON AND CORNWALL REFUGEE SUPPORT do?

toggle

DEVON AND CORNWALL REFUGEE SUPPORT operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does DEVON AND CORNWALL REFUGEE SUPPORT have?

toggle

DEVON AND CORNWALL REFUGEE SUPPORT had 10 employees in 2022.

What is the latest filing for DEVON AND CORNWALL REFUGEE SUPPORT?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Ian Peter Gasper as a director on 2026-03-11.