DEVON RAPE CRISIS AND SEXUAL ABUSE SERVICES LTD

Register to unlock more data on OkredoRegister

DEVON RAPE CRISIS AND SEXUAL ABUSE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07630160

Incorporation date

11/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

F114 Bolton Arena Arena Approach, Horwich, Bolton BL6 6LBCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2011)
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Termination of appointment of Louise Jones as a director on 2025-11-11
dot icon25/06/2025
Termination of appointment of Louise Cumberland as a director on 2025-05-08
dot icon25/06/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon25/04/2025
Registered office address changed from G104 Bolton Arena, Arena Approach Horwich Bolton BL6 6LB England to F114 Bolton Arena Arena Approach Horwich Bolton BL6 6LB on 2025-04-25
dot icon25/04/2025
Appointment of Eva Neitzert as a director on 2025-04-24
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/07/2024
Termination of appointment of Val Stanley as a director on 2024-07-12
dot icon12/07/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon18/03/2024
Appointment of Ms Louise Cumberland as a director on 2024-02-26
dot icon18/03/2024
Termination of appointment of Anthea Lawson as a director on 2024-02-26
dot icon18/03/2024
Termination of appointment of Michelle Gilbert as a director on 2023-09-30
dot icon18/03/2024
Appointment of Ms Val Stanley as a director on 2023-10-09
dot icon18/03/2024
Registered office address changed from C/O C/O Yannons Chartered Accountants the Gallery 3 New Quay Street Teignmouth Devon TQ14 8DA to G104 Bolton Arena, Arena Approach Horwich Bolton BL6 6LB on 2024-03-18
dot icon17/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Appointment of Ms Valerie June Stanley as a director on 2023-10-09
dot icon16/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon20/02/2023
Termination of appointment of Rosie Wilder as a director on 2022-12-13
dot icon20/02/2023
Termination of appointment of Jane Hilary Scott Stavert as a director on 2023-02-20
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon17/05/2022
Appointment of Ms Anthea Lawson as a director on 2022-02-28
dot icon29/03/2022
Appointment of Ms Marianne Hester as a director on 2022-01-24
dot icon29/03/2022
Appointment of Ms Michelle Gilbert as a director on 2022-01-24
dot icon05/01/2022
Termination of appointment of Holly Victoria Rose Sugg as a director on 2021-11-19
dot icon05/01/2022
Termination of appointment of Kay Haydon-Cohen as a director on 2021-11-19
dot icon02/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2021
Termination of appointment of Jane Alford-Mole as a director on 2021-08-06
dot icon16/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon05/05/2021
Director's details changed for Ms Louise Jones on 2021-05-05
dot icon05/05/2021
Appointment of Ms Rosie Wilder as a director on 2021-01-18
dot icon05/05/2021
Termination of appointment of Louise Jones as a director on 2021-05-05
dot icon20/04/2021
Appointment of Ms Louise Jones as a director on 2021-02-15
dot icon20/04/2021
Termination of appointment of Sharareh Amoui-Arabi as a director on 2021-03-20
dot icon21/12/2020
Appointment of Ms Louise Jones as a director on 2020-12-07
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Appointment of Ms Jane Alford-Mole as a director on 2020-11-09
dot icon14/10/2020
Termination of appointment of Claire Michelle Baker as a director on 2020-10-12
dot icon28/09/2020
Appointment of Ms Jane Hilary Scott Stavert as a director on 2020-09-14
dot icon10/08/2020
Appointment of Ms Maggie Parks as a director on 2020-07-20
dot icon03/08/2020
Termination of appointment of Jane Alford-Mole as a director on 2020-07-20
dot icon03/08/2020
Termination of appointment of Lynn Mcclelland as a director on 2020-07-20
dot icon03/08/2020
Termination of appointment of Kate Emily Pattarnaraskouwski as a director on 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon25/02/2020
Appointment of Ms Sharareh Amoui-Arabi as a director on 2020-02-24
dot icon25/02/2020
Termination of appointment of Lynne Heslop as a director on 2020-02-24
dot icon17/01/2020
Appointment of Ms Kay Haydon-Cohen as a director on 2020-01-06
dot icon30/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Appointment of Ms Jane Alford-Mole as a director on 2019-07-15
dot icon21/06/2019
Termination of appointment of Sarah Ann Dudley-Clarke as a director on 2019-06-20
dot icon23/05/2019
Appointment of Ms Sarah Ann Dudley-Clarke as a director on 2019-05-13
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon16/04/2019
Termination of appointment of Kay Haydon as a director on 2019-04-15
dot icon20/02/2019
Director's details changed for Mbe Linda Regan on 2019-02-18
dot icon28/11/2018
Appointment of Ms Lynne Heslop as a director on 2018-11-12
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/10/2018
Director's details changed for Ms Holly Victoria Rose Sugg on 2018-10-26
dot icon09/10/2018
Termination of appointment of Nicola Jane Leaper as a director on 2018-10-08
dot icon26/07/2018
Director's details changed for Ms Kate Emily Pattarnaraskouwski on 2018-07-24
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon11/04/2018
Termination of appointment of Veronica Palmer as a director on 2018-04-09
dot icon11/04/2018
Termination of appointment of Sharareh Amoui-Arabi as a director on 2018-04-09
dot icon08/03/2018
Termination of appointment of Rachel Elizabeth Sloan as a director on 2018-03-05
dot icon28/11/2017
Full accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon27/02/2017
Appointment of Ms Kate Emily Pattarnaraskouwski as a director on 2017-02-13
dot icon17/01/2017
Director's details changed for Ms Rachel Elizabeth Sloan on 2017-01-17
dot icon17/01/2017
Director's details changed for Ms Kay Haydon on 2017-01-17
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon20/06/2016
Appointment of Ms Holly Victoria Rose Sugg as a director on 2016-05-09
dot icon20/06/2016
Appointment of Dr Lynn Mcclelland as a director on 2016-04-11
dot icon20/06/2016
Appointment of Ms Veronica Palmer as a director on 2016-03-14
dot icon13/05/2016
Annual return made up to 2016-05-11 no member list
dot icon25/03/2016
Appointment of Claire Michelle Baker as a director on 2016-02-08
dot icon09/02/2016
Appointment of Ms Sharareh Amoui-Arabi as a director on 2016-02-08
dot icon09/02/2016
Termination of appointment of Josie Maria Sutcliffe as a director on 2016-02-08
dot icon09/02/2016
Termination of appointment of Dorothy Anne Haynes as a director on 2016-02-08
dot icon26/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/11/2015
Certificate of change of name
dot icon18/11/2015
Appointment of Miss Nicola Jane Leaper as a director on 2015-11-09
dot icon27/10/2015
Termination of appointment of Alexis Carmilla Wright as a director on 2015-10-12
dot icon19/10/2015
Termination of appointment of Therese Morgan as a director on 2015-10-12
dot icon07/07/2015
Termination of appointment of Kate Emily Pattarnaraskouwski as a director on 2015-06-08
dot icon26/05/2015
Annual return made up to 2015-05-11 no member list
dot icon24/02/2015
Resolutions
dot icon27/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/10/2014
Appointment of Ms Kay Haydon as a director on 2014-09-15
dot icon29/08/2014
Appointment of Ms Rachel Elizabeth Sloan as a director on 2014-07-29
dot icon11/08/2014
Termination of appointment of Collette Elizabeth Harris as a director on 2014-07-29
dot icon15/07/2014
Appointment of Ms Therese Morgan as a director on 2014-05-27
dot icon15/07/2014
Appointment of Ms Kate Emily Pattarnaraskouwski as a director on 2014-07-01
dot icon20/05/2014
Statement of company's objects
dot icon20/05/2014
Memorandum and Articles of Association
dot icon20/05/2014
Resolutions
dot icon14/05/2014
Annual return made up to 2014-05-11 no member list
dot icon14/05/2014
Termination of appointment of Sahar Alnaas as a director
dot icon14/05/2014
Termination of appointment of Yvonne Atkinson as a secretary
dot icon14/05/2014
Termination of appointment of Moria Macdonald as a director
dot icon14/05/2014
Termination of appointment of Yvonne Atkinson as a director
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/12/2013
Appointment of Ms Josephine Maria Sutcliffe as a director
dot icon25/10/2013
Appointment of Miss Alexis Carmilla Wright as a director
dot icon24/10/2013
Appointment of Ms Sahar Mediha Alnaas as a director
dot icon12/09/2013
Termination of appointment of Kate Pattarnaraskouwski as a director
dot icon22/05/2013
Annual return made up to 2013-05-11 no member list
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/12/2012
Appointment of Ms Collette Elizabeth Harris as a director
dot icon07/12/2012
Appointment of Ms Kate Emily Pattarnaraskouwski as a director
dot icon13/08/2012
Previous accounting period shortened from 2012-05-31 to 2012-03-31
dot icon06/07/2012
Termination of appointment of Kim Chenoweth as a director
dot icon06/06/2012
Annual return made up to 2012-05-11 no member list
dot icon06/06/2012
Registered office address changed from C/O C/O Yannons Chartered Accountants 3 Yannon Towers the Yannons Teignmouth Devon TQ14 9UE England on 2012-06-06
dot icon06/06/2012
Registered office address changed from C/O C/O Yannons Chartered Accountants Basement 5 Orchard Gardens Teignmouth Devon TQ14 8DP United Kingdom on 2012-06-06
dot icon10/11/2011
Registered office address changed from Verney House 115 Sidwell Street Exeter Devon EX4 8RY on 2011-11-10
dot icon02/11/2011
Statement of company's objects
dot icon02/11/2011
Memorandum and Articles of Association
dot icon02/11/2011
Resolutions
dot icon11/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cumberland, Louise
Director
26/02/2024 - 08/05/2025
3
Parks, Maggie
Director
20/07/2020 - Present
1
Jones, Louise
Director
15/02/2021 - 11/11/2025
2
Hester, Marianne, Professor
Director
24/01/2022 - Present
1
Stavert, Jane Hilary Scott
Director
13/09/2020 - 19/02/2023
1

Persons with Significant Control

1
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 RAPE CRISIS AND SEXUAL ABUSE SERVICES LTD

DEVON RAPE CRISIS AND SEXUAL ABUSE SERVICES LTD is an(a) Active company incorporated on 11/05/2011 with the registered office located at F114 Bolton Arena Arena Approach, Horwich, Bolton BL6 6LB. There are currently 5 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 RAPE CRISIS AND SEXUAL ABUSE SERVICES LTD?

toggle

DEVON RAPE CRISIS AND SEXUAL ABUSE SERVICES LTD is currently Active. It was registered on 11/05/2011 .

Where is DEVON RAPE CRISIS AND SEXUAL ABUSE SERVICES LTD located?

toggle

DEVON RAPE CRISIS AND SEXUAL ABUSE SERVICES LTD is registered at F114 Bolton Arena Arena Approach, Horwich, Bolton BL6 6LB.

What does DEVON RAPE CRISIS AND SEXUAL ABUSE SERVICES LTD do?

toggle

DEVON RAPE CRISIS AND SEXUAL ABUSE SERVICES LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for DEVON RAPE CRISIS AND SEXUAL ABUSE SERVICES LTD?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-03-31.