DEVON INTEGRATED SOCIAL CARE ALLIANCE CIC

Register to unlock more data on OkredoRegister

DEVON INTEGRATED SOCIAL CARE ALLIANCE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14410839

Incorporation date

11/10/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

3-5 Hopkins Lane, Newton Abbot, Devon TQ12 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon16/12/2025
Appointment of Ms Ruth Rosemary Wells as a director on 2025-12-16
dot icon17/11/2025
Confirmation statement made on 2025-10-10 with updates
dot icon11/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/07/2025
Registered office address changed from 145 Queen Street Newton Abbot Devon TQ12 2BN United Kingdom to 3-5 Hopkins Lane Newton Abbot Devon TQ12 2EL on 2025-07-07
dot icon14/03/2025
Termination of appointment of Stephen John Everett as a director on 2025-03-14
dot icon13/03/2025
Termination of appointment of Douglas Gerring as a director on 2025-03-13
dot icon28/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon04/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon29/08/2023
Termination of appointment of Julie Ann Selves as a director on 2023-07-25
dot icon05/07/2023
Appointment of Mr Christopher John Beer as a director on 2023-07-05
dot icon06/06/2023
Termination of appointment of Madelaine Bird as a director on 2023-06-06
dot icon30/03/2023
Cessation of Leonard Malcolm Lofts as a person with significant control on 2023-01-03
dot icon30/03/2023
Appointment of Ms Madelaine Bird as a director on 2023-03-30
dot icon30/03/2023
Appointment of Ms Helen Le Carpentier as a director on 2023-03-30
dot icon30/03/2023
Appointment of Mr Stephen John Everett as a director on 2023-03-30
dot icon30/03/2023
Appointment of Mr Douglas Gerring as a director on 2023-03-30
dot icon30/03/2023
Appointment of Ms Julie Ann Selves as a director on 2023-03-30
dot icon30/03/2023
Appointment of Mr James Alan Suddick as a director on 2023-03-30
dot icon30/03/2023
Appointment of Mr Alan James Theobald as a director on 2023-03-30
dot icon03/01/2023
Termination of appointment of Leonard Malcolm Lofts as a director on 2023-01-03
dot icon08/11/2022
Notification of Leonard Malcolm Lofts as a person with significant control on 2022-10-31
dot icon07/11/2022
Change of details for Mr John Wesley Powell as a person with significant control on 2022-10-31
dot icon01/11/2022
Appointment of Dr Leonard Malcolm Lofts as a director on 2022-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 INTEGRATED SOCIAL CARE ALLIANCE CIC

DEVON INTEGRATED SOCIAL CARE ALLIANCE CIC is an(a) Active company incorporated on 11/10/2022 with the registered office located at 3-5 Hopkins Lane, Newton Abbot, Devon TQ12 2EL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVON INTEGRATED SOCIAL CARE ALLIANCE CIC?

toggle

DEVON INTEGRATED SOCIAL CARE ALLIANCE CIC is currently Active. It was registered on 11/10/2022 .

Where is DEVON INTEGRATED SOCIAL CARE ALLIANCE CIC located?

toggle

DEVON INTEGRATED SOCIAL CARE ALLIANCE CIC is registered at 3-5 Hopkins Lane, Newton Abbot, Devon TQ12 2EL.

What does DEVON INTEGRATED SOCIAL CARE ALLIANCE CIC do?

toggle

DEVON INTEGRATED SOCIAL CARE ALLIANCE CIC operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for DEVON INTEGRATED SOCIAL CARE ALLIANCE CIC?

toggle

The latest filing was on 16/12/2025: Appointment of Ms Ruth Rosemary Wells as a director on 2025-12-16.