Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLAVEL CENTRE TRUST
Company Information for

FLAVEL CENTRE TRUST

FLAVEL CENTRE, FLAVEL PLACE, DARTMOUTH, DEVON, TQ6 9ND,
Company Registration Number
03901677
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Flavel Centre Trust
FLAVEL CENTRE TRUST was founded on 2000-01-04 and has its registered office in Devon. The organisation's status is listed as "Active". Flavel Centre Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLAVEL CENTRE TRUST
 
Legal Registered Office
FLAVEL CENTRE, FLAVEL PLACE
DARTMOUTH
DEVON
TQ6 9ND
Other companies in TQ6
 
Charity Registration
Charity Number 1082208
Charity Address WATERSMEET, SWANNATON ROAD, DARTMOUTH, TQ6 9RL
Charter TO PROVIDE THE FACILITIES OF A COMMUNITY CENTRE, INCLUDING LIBRARY AND CAFE IN ORDER TO PROMOTE THE ADVANCEMENT OF EDUCATON IN THE PERFORMING ARTS IN ALL FORMS INCLUDING FILM, MUSIC, THEATRE AND TALKS.
Filing Information
Company Number 03901677
Company ID Number 03901677
Date formed 2000-01-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB768867256  
Last Datalog update: 2025-03-05 09:30:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FLAVEL CENTRE TRUST
The following companies were found which have the same name as FLAVEL CENTRE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLAVEL CENTRE LIMITED FLAVEL CENTRE, FLAVEL PLACE DARTMOUTH DEVON TQ6 9ND Active Company formed on the 1999-01-07

Company Officers of FLAVEL CENTRE TRUST

Current Directors
Officer Role Date Appointed
TRACIE ALSOP LANGE
Company Secretary 2013-03-12
JOHN STUART ALKER
Director 2014-09-23
PETER CONISBEE
Director 2011-11-22
FRANCES DAVIDSON
Director 2018-04-18
HELEN ANNE DEAKIN
Director 2009-11-10
LINDSAY ELLWOOD
Director 2014-09-23
PETER RONALD JOHNSON
Director 2016-11-01
JEREMY DUNCAN LOGIE
Director 2014-05-27
IAIN MCCALL
Director 2014-03-25
ROBERT DOUGLAS HILTON TWIGG
Director 2011-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRANCIS CHAPMAN
Director 2010-05-11 2016-11-01
CHRISTINE PATRICIA ANNE FREEMAN
Director 2006-11-21 2016-11-01
IAN TREVOR PHILLIPS
Director 2008-07-24 2016-11-01
ALAN RICHMOND FRYER
Director 2004-03-09 2014-11-04
KEITH MICHAEL POCKETT
Director 2003-04-04 2014-07-29
PAMELA FRANCES BRAAKENBURG
Director 2007-01-11 2014-03-30
JOHN ROBERT STEPHENSON
Director 2001-06-25 2013-09-13
PENELOPE IRENE WOOLLAMS
Director 2012-11-20 2013-07-09
PAUL WILLIAM REACH
Director 2012-11-20 2013-06-13
FRANCIS SPENCER WIGLEY
Company Secretary 2006-09-19 2013-03-12
FRANCIS SPENCER WIGLEY
Director 2005-11-08 2012-11-20
DAVID ROY FERGUSON
Director 2011-11-22 2012-07-10
RICHARD MAHLON ALEXANDER
Director 2007-01-11 2010-12-31
DAVID BROOKER
Director 2009-05-27 2010-12-31
CHARLES SUTHERLAND
Director 2009-05-27 2010-11-16
CHRISTOPHER WILLIAM BALL
Director 2003-05-06 2010-03-31
GEORGE RAYMOND BRIDGES
Director 2000-01-04 2009-09-22
JAMES WILLIAM BIGGS
Director 2003-04-04 2008-09-09
JOHN DINGLE
Director 2003-04-04 2008-09-09
AMANDA WALKER
Director 2003-04-04 2006-12-13
JAMES WILLIAM BIGGS
Company Secretary 2003-10-20 2006-09-19
HEDLEY JOHN MITCHELL
Director 2001-05-08 2005-07-12
IAN DAVIE HART
Director 2000-01-04 2002-09-04
IAN DAVIE HART
Company Secretary 2000-01-04 2002-08-01
MARJORIE RACHEL TOMLINSON
Director 2000-01-04 2001-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RONALD JOHNSON FLAVEL CENTRE LIMITED Director 2016-11-01 CURRENT 1999-01-07 Active
JEREMY DUNCAN LOGIE THE HOTEL MANAGEMENT COMPANY (UK) LIMITED Director 2016-06-27 CURRENT 2015-07-07 Active
JEREMY DUNCAN LOGIE TOTNES TRUST Director 2014-06-12 CURRENT 1985-01-21 Active
JEREMY DUNCAN LOGIE TOTNES DEVELOPMENT TRUST Director 2013-02-25 CURRENT 1998-11-19 Dissolved 2016-12-06
JEREMY DUNCAN LOGIE BUELL CONSULTING LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active
JEREMY DUNCAN LOGIE HEATH WAY WEST LTD Director 2010-12-11 CURRENT 2008-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-17CONFIRMATION STATEMENT MADE ON 28/12/24, WITH NO UPDATES
2025-02-17APPOINTMENT TERMINATED, DIRECTOR TREVOR WILLS
2025-02-17APPOINTMENT TERMINATED, DIRECTOR KINGSLEY JOHN RAFFAEL
2025-02-17APPOINTMENT TERMINATED, DIRECTOR IAIN MCCALL
2025-01-0629/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-19DIRECTOR APPOINTED MR TREVOR WILLS
2024-09-18DIRECTOR APPOINTED MR PAUL SMITH
2024-05-08APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL KEVIN STERRY
2024-02-12CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-11-2128/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN WEBSTER
2023-05-18DIRECTOR APPOINTED MR JAMES SCOTT CROSSLEY DODD
2023-02-20CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART ALKER
2022-12-09AP01DIRECTOR APPOINTED MR KINGSLEY RAFFAEL
2022-11-30AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DUNCAN LOGIE
2022-04-11AP01DIRECTOR APPOINTED MR ANDREW DALTON
2022-02-24AP01DIRECTOR APPOINTED MRS VALERIE ANN BIRD
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER CONISBEE
2021-12-28CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-12-02AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12AP01DIRECTOR APPOINTED MS ANN GREEN
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CECILIA JANE KEAN
2021-05-26TM02Termination of appointment of Gary John Walker on 2021-03-08
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HALES
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-11-03AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ANNE DEAKIN
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-10-25AP01DIRECTOR APPOINTED MR JEREMY WILSON
2019-09-30AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOUGLAS HILTON TWIGG
2019-03-06TM02Termination of appointment of Tracie Alsop Lange on 2019-02-25
2019-03-06AP01DIRECTOR APPOINTED MR GARY JOHN WALKER
2019-03-06AP03Appointment of Mr Gary John Walker as company secretary on 2019-02-25
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-11-13AP01DIRECTOR APPOINTED MS CECILIA JANE KEAN
2018-11-08AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18AP01DIRECTOR APPOINTED MRS FRANCES DAVIDSON
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-11-14AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-05AP01DIRECTOR APPOINTED MR PETER RONALD JOHNSON
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN PHILLIPS
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FREEMAN
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN
2016-11-17AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-15AR0104/01/16 ANNUAL RETURN FULL LIST
2015-07-14AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-05AR0104/01/15 ANNUAL RETURN FULL LIST
2014-11-12AP01DIRECTOR APPOINTED MR IAIN MCCALL
2014-11-12AP01DIRECTOR APPOINTED MRS LINDSAY ELLWOOD
2014-11-12AP01DIRECTOR APPOINTED MR JOHN STUART ALKER
2014-11-12AP01DIRECTOR APPOINTED MR JEREMY DUNCAN LOGIE
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RICHMOND FRYER
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH POCKETT
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA BRAAKENBURG
2014-07-21AA28/02/14 TOTAL EXEMPTION FULL
2014-01-23AR0104/01/14 NO MEMBER LIST
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE WOOLLAMS
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS HILTON TWIGG / 01/01/2014
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REACH
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICHAEL POCKETT / 01/01/2014
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHENSON
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TREVOR PHILLIPS / 01/01/2014
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHMOND FRYER / 01/01/2014
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE PATRICIA ANNE FREEMAN / 01/01/2014
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ANNE DEAKIN / 01/01/2014
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CONISBEE / 01/01/2014
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS CHAPMAN / 01/01/2014
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA FRANCES BRAAKENBURG / 01/01/2014
2014-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TRACIE ALSOP LANGE / 01/01/2014
2013-10-11AA28/02/13 TOTAL EXEMPTION FULL
2013-04-02AP03SECRETARY APPOINTED MRS TRACIE ALSOP LANGE
2013-04-02TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS WIGLEY
2013-01-07AR0104/01/13 NO MEMBER LIST
2013-01-04AP01DIRECTOR APPOINTED MR PAUL WILLIAM REACH
2013-01-04AP01DIRECTOR APPOINTED MRS PENELOPE IRENE WOOLLAMS
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS WIGLEY
2012-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FERGUSON
2012-09-26AA29/02/12 TOTAL EXEMPTION FULL
2012-09-11MEM/ARTSARTICLES OF ASSOCIATION
2012-09-11RES01ALTER ARTICLES 22/08/2012
2012-01-12AR0104/01/12 NO MEMBER LIST
2012-01-11AP01DIRECTOR APPOINTED MR ROBERT DOUGLAS HILTON TWIGG
2012-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS SPENCER WIGLEY / 11/01/2012
2011-12-21AP01DIRECTOR APPOINTED MR PETER CONISBEE
2011-12-21AP01DIRECTOR APPOINTED MR DAVID ROY FERGUSON
2011-08-23AA28/02/11 TOTAL EXEMPTION SMALL
2011-01-14AR0104/01/11 NO MEMBER LIST
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SUTHERLAND
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKER
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER
2010-09-20AA28/02/10 TOTAL EXEMPTION SMALL
2010-06-15AP01DIRECTOR APPOINTED MR DAVID FRANCIS CHAPMAN
2010-02-25AP01DIRECTOR APPOINTED MRS HELEN ANNE DEAKIN
2010-01-21AR0104/01/10 NO MEMBER LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS SPENCER WIGLEY / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SUTHERLAND / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STEPHENSON / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MICHAEL POCKETT / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN TREVOR PHILLIPS / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHMOND FRYER / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE PATRICIA ANNE FREEMAN / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROOKER / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA FRANCES BRAAKENBURG / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM BALL / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAHLON ALEXANDER / 20/01/2010
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BRIDGES
2009-09-21AA28/02/09 TOTAL EXEMPTION SMALL
2009-08-10288aDIRECTOR APPOINTED CHARLES SUTHERLAND
2009-08-10288aDIRECTOR APPOINTED DAVID BROOKER
2009-01-09363aANNUAL RETURN MADE UP TO 04/01/09
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES BIGGS
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts


Licences & Regulatory approval
We could not find any licences issued to FLAVEL CENTRE TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLAVEL CENTRE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-11-20 Outstanding SOUTH HAMS DISTRICT COUNCIL
LEGAL CHARGE 2003-11-20 Outstanding DEVON COUNTY COUNCIL
LEGAL CHARGE 2003-11-20 Outstanding DARTMOUTH TOWN COUNCIL
Intangible Assets
Patents
We have not found any records of FLAVEL CENTRE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for FLAVEL CENTRE TRUST
Trademarks
We have not found any records of FLAVEL CENTRE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLAVEL CENTRE TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85520 - Cultural education) as FLAVEL CENTRE TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where FLAVEL CENTRE TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLAVEL CENTRE TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLAVEL CENTRE TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TQ6 9ND