DEVON HOME CARE LIMITED

Register to unlock more data on OkredoRegister

DEVON HOME CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04214776

Incorporation date

11/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 Queen Street, Newton Abbot, Devon TQ12 2EUCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2001)
dot icon24/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon09/03/2026
Director's details changed for Mrs Claire Stephanie Jennians on 2026-03-09
dot icon09/03/2026
Notification of Claire Stephanie Jennians as a person with significant control on 2024-01-29
dot icon06/03/2026
Cessation of Shirley Ann Askew as a person with significant control on 2020-08-07
dot icon06/03/2026
Cessation of Trevor John Askew as a person with significant control on 2024-02-16
dot icon03/12/2025
Change of details for Shirley Ann Askew as a person with significant control on 2025-11-20
dot icon03/12/2025
Change of details for Mr Trevor John Askew as a person with significant control on 2025-11-20
dot icon20/11/2025
Registered office address changed from Petitor House, Nicholson Road Torquay Devon TQ2 7TD to 100 Queen Street Newton Abbot Devon TQ12 2EU on 2025-11-20
dot icon20/11/2025
Director's details changed for Mrs Claire Stephanie Jennians on 2025-11-20
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon06/02/2025
Resolutions
dot icon23/01/2025
Memorandum and Articles of Association
dot icon23/01/2025
Sub-division of shares on 2024-12-16
dot icon02/07/2024
Confirmation statement made on 2024-05-11 with updates
dot icon20/02/2024
Termination of appointment of Trevor John Askew as a director on 2024-02-16
dot icon30/01/2024
Appointment of Mrs Claire Stephanie Jennians as a director on 2024-01-29
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-05-11 with updates
dot icon20/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon18/05/2021
Termination of appointment of Shirley Ann Askew as a secretary on 2020-08-07
dot icon25/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon23/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon09/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/06/2013
Termination of appointment of Shirley Askew as a director
dot icon13/06/2013
Termination of appointment of Trevor Askew as a secretary
dot icon13/06/2013
Appointment of Shirley Ann Askew as a secretary
dot icon20/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon21/06/2010
Director's details changed for Trevor John Askew on 2009-10-01
dot icon21/06/2010
Director's details changed for Shirley Ann Askew on 2009-10-01
dot icon21/06/2010
Secretary's details changed for Trevor John Askew on 2009-10-01
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 11/05/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/05/2008
Return made up to 11/05/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2007
Registered office changed on 15/11/07 from: park holding & smith LTD petitor house nicholson road torquay devon TQ2 7TD
dot icon24/10/2007
Registered office changed on 24/10/07 from: 58 the terrace torquay devon TQ1 1DE
dot icon20/08/2007
Return made up to 11/05/07; no change of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/07/2006
Return made up to 11/05/06; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/05/2005
Return made up to 11/05/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/06/2004
Return made up to 11/05/04; full list of members
dot icon11/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/05/2003
Return made up to 11/05/03; full list of members
dot icon03/02/2003
Registered office changed on 03/02/03 from: renslade house bonhay road exeter devon EX4 3AY
dot icon24/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/06/2002
Return made up to 11/05/02; full list of members
dot icon25/02/2002
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon20/12/2001
Particulars of mortgage/charge
dot icon11/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

27
2023
change arrow icon-50.28 % *

* during past year

Cash in Bank

£50,322.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
107.35K
-
0.00
89.44K
-
2022
28
126.09K
-
0.00
101.21K
-
2023
27
74.88K
-
0.00
50.32K
-
2023
27
74.88K
-
0.00
50.32K
-

Employees

2023

Employees

27 Descended-4 % *

Net Assets(GBP)

74.88K £Descended-40.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.32K £Descended-50.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Claire Stephanie Jennians
Director
29/01/2024 - Present
1
Askew, Trevor John
Director
11/05/2001 - 16/02/2024
3

Persons with Significant Control

5
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 HOME CARE LIMITED

DEVON HOME CARE LIMITED is an(a) Active company incorporated on 11/05/2001 with the registered office located at 100 Queen Street, Newton Abbot, Devon TQ12 2EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVON HOME CARE LIMITED?

toggle

DEVON HOME CARE LIMITED is currently Active. It was registered on 11/05/2001 .

Where is DEVON HOME CARE LIMITED located?

toggle

DEVON HOME CARE LIMITED is registered at 100 Queen Street, Newton Abbot, Devon TQ12 2EU.

What does DEVON HOME CARE LIMITED do?

toggle

DEVON HOME CARE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does DEVON HOME CARE LIMITED have?

toggle

DEVON HOME CARE LIMITED had 27 employees in 2023.

What is the latest filing for DEVON HOME CARE LIMITED?

toggle

The latest filing was on 24/03/2026: Unaudited abridged accounts made up to 2025-03-31.