THE DORSET, DEVON AND CORNWALL COMMUNITY REHABILITATION COMPANY LIMITED
WESTON-SUPER-MARE

Hellopages » Somerset » North Somerset » BS22 7BB
Company number 08802539
Status Active
Incorporation Date 4 December 2013
Company Type Private Limited Company
Address QUEENSWAY HOUSE THE HEDGES, ST. GEORGES, WESTON-SUPER-MARE, ENGLAND, BS22 7BB
Home Country United Kingdom
Nature of Business 84230 - Justice and judicial activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from Queen's House Little Queen Street Exeter Devon EX4 3LJ to Queensway House the Hedges St. Georges Weston-Super-Mare BS22 7BB on 13 April 2017; Confirmation statement made on 4 December 2016 with updates; Appointment of Miss Joanna Emily Laxton as a secretary on 29 June 2016. The most likely internet sites of THE DORSET, DEVON AND CORNWALL COMMUNITY REHABILITATION COMPANY LIMITED are www.thedorsetdevonandcornwallcommunityrehabilitationcompany.co.uk, and www.the-dorset-devon-and-cornwall-community-rehabilitation-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. The distance to to Weston Milton Rail Station is 1.8 miles; to Weston-super-Mare Rail Station is 3.1 miles; to Yatton Rail Station is 3.9 miles; to Highbridge & Burnham-on-Sea Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Dorset Devon and Cornwall Community Rehabilitation Company Limited is a Private Limited Company. The company registration number is 08802539. The Dorset Devon and Cornwall Community Rehabilitation Company Limited has been working since 04 December 2013. The present status of the company is Active. The registered address of The Dorset Devon and Cornwall Community Rehabilitation Company Limited is Queensway House The Hedges St Georges Weston Super Mare England Bs22 7bb. . LAXTON, Joanna Emily is a Secretary of the company. ANDREW, Philip Richard is a Director of the company. HINDSON, Paul is a Director of the company. WISEMAN, John Mosford is a Director of the company. Secretary CLEWLOW, Ian has been resigned. Secretary MOORE, Jane Fiona has been resigned. Director BELL, Brian has been resigned. Director CLEWLOW, Ian has been resigned. Director DAVEY, Clare has been resigned. Director EMMETT, Andrew James Skene has been resigned. Director MENARY, Rob has been resigned. Director SKELTON, Timothy Michael has been resigned. Director TAYLOR, Mark Ernest, Dr has been resigned. Director WOODERSON, Alan John has been resigned. The company operates in "Justice and judicial activities".


Current Directors

Secretary
LAXTON, Joanna Emily
Appointed Date: 29 June 2016

Director
ANDREW, Philip Richard
Appointed Date: 01 February 2015
54 years old

Director
HINDSON, Paul
Appointed Date: 16 November 2015
67 years old

Director
WISEMAN, John Mosford
Appointed Date: 01 September 2015
69 years old

Resigned Directors

Secretary
CLEWLOW, Ian
Resigned: 30 November 2015
Appointed Date: 01 June 2014

Secretary
MOORE, Jane Fiona
Resigned: 31 May 2014
Appointed Date: 10 April 2014

Director
BELL, Brian
Resigned: 16 November 2015
Appointed Date: 01 February 2015
62 years old

Director
CLEWLOW, Ian
Resigned: 30 November 2015
Appointed Date: 01 June 2014
67 years old

Director
DAVEY, Clare
Resigned: 16 November 2015
Appointed Date: 01 February 2015
58 years old

Director
EMMETT, Andrew James Skene
Resigned: 30 January 2014
Appointed Date: 04 December 2013
69 years old

Director
MENARY, Rob
Resigned: 31 August 2015
Appointed Date: 30 January 2014
69 years old

Director
SKELTON, Timothy Michael
Resigned: 01 February 2015
Appointed Date: 12 May 2014
76 years old

Director
TAYLOR, Mark Ernest, Dr
Resigned: 31 May 2014
Appointed Date: 01 April 2014
63 years old

Director
WOODERSON, Alan John
Resigned: 01 February 2015
Appointed Date: 12 May 2014
71 years old

Persons With Significant Control

Working Links (Employment) Limited
Notified on: 4 December 2016
Nature of control: Ownership of shares – 75% or more

THE DORSET, DEVON AND CORNWALL COMMUNITY REHABILITATION COMPANY LIMITED Events

13 Apr 2017
Registered office address changed from Queen's House Little Queen Street Exeter Devon EX4 3LJ to Queensway House the Hedges St. Georges Weston-Super-Mare BS22 7BB on 13 April 2017
16 Dec 2016
Confirmation statement made on 4 December 2016 with updates
03 Aug 2016
Appointment of Miss Joanna Emily Laxton as a secretary on 29 June 2016
25 Feb 2016
Full accounts made up to 30 September 2015
03 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 11

...
... and 28 more events
23 Apr 2014
Appointment of Ms Jane Fiona Moore as a secretary
04 Apr 2014
Appointment of Dr Mark Ernest Taylor as a director
31 Jan 2014
Appointment of Mr Robert Menary as a director
31 Jan 2014
Termination of appointment of Andrew Emmett as a director
04 Dec 2013
Incorporation
Statement of capital on 2013-12-04
  • GBP 1

THE DORSET, DEVON AND CORNWALL COMMUNITY REHABILITATION COMPANY LIMITED Charges

30 September 2015
Charge code 0880 2539 0001
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…