EXETER COMMUNITY INITIATIVES

Register to unlock more data on OkredoRegister

EXETER COMMUNITY INITIATIVES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02844870

Incorporation date

16/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

148-149 Fore Street, Exeter, Devon EX4 3ANCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon30/04/2026
Termination of appointment of Mia Robillard-Day as a director on 2026-04-29
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon11/02/2025
Termination of appointment of Robert Arthur Scott as a director on 2025-02-05
dot icon04/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Appointment of Corinne Whiteley as a director on 2024-12-03
dot icon13/12/2024
Appointment of Stephanie Monks as a director on 2024-11-30
dot icon04/11/2024
Appointment of Miss Mia Robillard-Day as a director on 2024-09-26
dot icon23/10/2024
Appointment of Mrs Emerald Hughes as a director on 2024-10-10
dot icon23/10/2024
Appointment of Mr Robert Arthur Scott as a director on 2024-10-10
dot icon05/09/2024
Termination of appointment of Charlotte Rebecca Hanson as a director on 2024-08-29
dot icon15/08/2024
Appointment of Mrs Natalie Jane Vizard as a director on 2024-08-02
dot icon14/08/2024
Appointment of Mr Mark Julian Hodgson as a director on 2024-08-01
dot icon07/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon31/07/2024
Termination of appointment of Diane Margaret Hayman as a director on 2024-07-18
dot icon11/06/2024
Appointment of Mrs Ellen May Taylor as a secretary on 2024-06-01
dot icon30/04/2024
Termination of appointment of Tim Hardman Goodwin as a director on 2024-04-30
dot icon18/04/2024
Termination of appointment of Alan Broughton as a director on 2024-04-16
dot icon28/03/2024
Termination of appointment of Christopher James Neale as a director on 2024-03-27
dot icon28/03/2024
Termination of appointment of Robert Jamie Pepper as a director on 2024-03-27
dot icon05/01/2024
Accounts for a small company made up to 2023-03-31
dot icon27/11/2023
Termination of appointment of Bethany Sarah Reynolds as a director on 2023-11-23
dot icon27/11/2023
Termination of appointment of Christine Anna Downes as a director on 2023-11-24
dot icon27/11/2023
Appointment of Mr Mark Andrew Goodwin as a director on 2023-10-12
dot icon26/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon23/11/2022
Appointment of Mrs Christine Anna Downes as a director on 2022-10-06
dot icon14/10/2022
Accounts for a small company made up to 2022-03-31

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
24/07/2026
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broughton, Alan
Director
05/10/2018 - 16/04/2024
5
Makewell, Terry
Director
22/06/2017 - 28/02/2019
-
Saltmarsh, Ruth Mary
Director
18/03/2002 - 14/11/2018
2
Barrett, John Anthony
Director
26/03/2013 - Present
1
Clack, Richard James
Director
28/06/2010 - 30/04/2020
2

Persons with Significant Control

12
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 EXETER COMMUNITY INITIATIVES

EXETER COMMUNITY INITIATIVES is an(a) Active company incorporated on 16/08/1993 with the registered office located at 148-149 Fore Street, Exeter, Devon EX4 3AN. There are currently 10 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 EXETER COMMUNITY INITIATIVES?

toggle

EXETER COMMUNITY INITIATIVES is currently Active. It was registered on 16/08/1993 .

Where is EXETER COMMUNITY INITIATIVES located?

toggle

EXETER COMMUNITY INITIATIVES is registered at 148-149 Fore Street, Exeter, Devon EX4 3AN.

What does EXETER COMMUNITY INITIATIVES do?

toggle

EXETER COMMUNITY INITIATIVES operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for EXETER COMMUNITY INITIATIVES?

toggle

The latest filing was on 30/04/2026: Termination of appointment of Mia Robillard-Day as a director on 2026-04-29.