Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLYMOUTH AND DISTRICT DISABLED FELLOWSHIP LIMITED
Company Information for

PLYMOUTH AND DISTRICT DISABLED FELLOWSHIP LIMITED

AIRPORT BUSINESS CENTRE 10 THORNBURY ROAD, ESTOVER, PLYMOUTH, DEVON, PL6 7PP,
Company Registration Number
03903949
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Plymouth And District Disabled Fellowship Ltd
PLYMOUTH AND DISTRICT DISABLED FELLOWSHIP LIMITED was founded on 2000-01-10 and has its registered office in Plymouth. The organisation's status is listed as "Active". Plymouth And District Disabled Fellowship Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
PLYMOUTH AND DISTRICT DISABLED FELLOWSHIP LIMITED
 
Legal Registered Office
AIRPORT BUSINESS CENTRE 10 THORNBURY ROAD
ESTOVER
PLYMOUTH
DEVON
PL6 7PP
Other companies in PL6
 
Charity Registration
Charity Number 1087327
Charity Address ASTOR HALL, 157 DEVONPORT ROAD, PLYMOUTH, DEVON, PL1 5RB
Charter 1. THE FELLOWSHIP PROVIDES RESIDENTIAL CARE FOR PEOPLE WITH PHYSICAL DISABILITIES. 2. SOCIAL AND WELFARE ACTIVITIES FOR PEOPLE WITH PHYSICAL DISABILITIES WHO LIVE IN THE COMMUNITY. 3. ENCOURAGE AND ENABLE PEOPLE WITH PHYSICAL DISABILITES TO PARTICPATE IN HOLIDAYS.
Filing Information
Company Number 03903949
Company ID Number 03903949
Date formed 2000-01-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 15:54:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLYMOUTH AND DISTRICT DISABLED FELLOWSHIP LIMITED
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.

Company Officers of PLYMOUTH AND DISTRICT DISABLED FELLOWSHIP LIMITED

Current Directors
Officer Role Date Appointed
SARA LUCY BARRON
Director 2004-09-28
JOHN ALEXANDER BOYES-STURROCK
Director 2000-01-10
JACQUELINE WENDY CRAIG
Director 2012-07-18
JOHN DAVIS
Director 2007-03-18
BERNARD FRANCIS ARTHUR HOOPER
Director 2017-01-25
NATALIE WENDY LEIGH
Director 2012-07-18
DENISE WALLIS ROBINSON
Director 2012-10-23
DAVID SAYERS
Director 2013-10-15
ANGELA MARY TUXFORD
Director 2017-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY WILLIAM WOODWARD
Company Secretary 2000-08-21 2016-01-26
NORMAN RICHARD POOLEY
Director 2002-10-16 2012-10-23
EDWARD HENRY OLD
Director 2000-01-10 2008-07-08
COLIN FREDERICK WILLIAMS
Director 2000-01-10 2007-06-29
PETER NELSON WOOD
Director 2000-01-10 2006-07-24
WILLIAM MOSS
Director 2000-01-10 2004-03-29
RACHEL JEANIE CROZIER
Director 2000-01-10 2002-10-21
LESLIE FARRELL
Director 2000-10-16 2002-09-17
VALERIE MAY HYDE
Director 2000-01-10 2001-11-26
RHODRI GILES DAVEY
Company Secretary 2000-01-10 2000-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA LUCY BARRON BARRON ASBESTOS SURVEYS LTD Director 2005-02-22 CURRENT 2005-02-22 Active - Proposal to Strike off
SARA LUCY BARRON BARRON SURVEYING SERVICES LTD Director 2005-01-13 CURRENT 2005-01-13 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
2024-01-10Director's details changed for Miss Wendy Hart on 2024-01-10
2024-01-10Director's details changed for Mr Martin Ward on 2024-01-10
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH UPDATES
2024-01-03DIRECTOR APPOINTED MISS WENDY HART
2024-01-03DIRECTOR APPOINTED MR MARTIN WARD
2023-05-04APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2023-01-05APPOINTMENT TERMINATED, DIRECTOR RACHEL ROWE
2023-01-03Director's details changed for Mr Bernard Francis Arthur Hooper on 2023-01-03
2022-11-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11APPOINTMENT TERMINATED, DIRECTOR SARA LUCY BARRON
2022-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SARA LUCY BARRON
2022-11-09APPOINTMENT TERMINATED, DIRECTOR DENISE WALLIS ROBINSON
2022-11-09DIRECTOR APPOINTED MRS WENDY JANE HOOPER
2022-11-09DIRECTOR APPOINTED MR PAUL WILLIAM CHAPMAN
2022-11-09DIRECTOR APPOINTED MR STEVEN FRANK LEIGH
2022-11-09AP01DIRECTOR APPOINTED MRS WENDY JANE HOOPER
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DENISE WALLIS ROBINSON
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY TUXFORD
2022-01-14CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2021-11-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22PSC08Notification of a person with significant control statement
2021-05-18PSC07CESSATION OF BRUCE FREDERICK CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-05-18CH01Director's details changed for Mrs Denise Wallis Robinson on 2021-04-23
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WENDY CRAIG
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAYERS
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-12-01RES13Resolutions passed:
  • Adoption of auditors 22/10/2020
2020-09-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2020-01-20PSC07CESSATION OF JOHN DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER BOYES-STURROCK
2018-02-19AP01DIRECTOR APPOINTED MR BERNARD FRANCIS ARTHUR HOOPER
2018-02-19AP01DIRECTOR APPOINTED MRS ANGELA MARY TUXFORD
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-11-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-09-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-28TM02Termination of appointment of Jeremy William Woodward on 2016-01-26
2016-01-28AR0110/01/16 ANNUAL RETURN FULL LIST
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-16AR0110/01/15 ANNUAL RETURN FULL LIST
2014-10-23AA31/03/14 TOTAL EXEMPTION FULL
2014-02-05AR0110/01/14 NO MEMBER LIST
2013-11-01AA31/03/13 TOTAL EXEMPTION FULL
2013-10-23AP01DIRECTOR APPOINTED MR DAVID SAYERS
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / COMMANDER JOHN DAVIS / 28/08/2013
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER BOYES-STURROCK / 28/08/2013
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA LUCY BARRON / 28/08/2013
2013-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY WILLIAM WOODWARD / 28/08/2013
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2013 FROM ASTOR HALL 157 DEVONPORT ROAD STOKE PLYMOUTH DEVON PL1 5RB
2013-01-15AR0110/01/13 NO MEMBER LIST
2012-11-21AP01DIRECTOR APPOINTED MRS DENISE WALLIS ROBINSON
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN POOLEY
2012-10-05AA31/03/12 TOTAL EXEMPTION FULL
2012-09-17AP01DIRECTOR APPOINTED MRS NATALIE WENDY LEIGH
2012-09-17AP01DIRECTOR APPOINTED MRS JACQUELINE WENDY CRAIG
2012-01-12AR0110/01/12 NO MEMBER LIST
2011-11-28AA31/03/11 TOTAL EXEMPTION FULL
2011-07-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-06-02RES01ALTER ARTICLES 27/03/2009
2011-01-10AR0110/01/11 NO MEMBER LIST
2010-10-26AA31/03/10 TOTAL EXEMPTION FULL
2010-01-13AR0110/01/10 NO MEMBER LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COMMANDER JOHN DAVIS / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN RICHARD POOLEY / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER BOYES-STURROCK / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA LUCY BARRON / 13/01/2010
2009-11-18AA31/03/09 TOTAL EXEMPTION FULL
2009-01-12363aANNUAL RETURN MADE UP TO 10/01/09
2008-11-26AA31/03/08 PARTIAL EXEMPTION
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR EDWARD OLD
2008-04-08288aDIRECTOR APPOINTED COMMANDER JOHN DAVIS
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / NORMAN POOLEY / 25/03/2008
2008-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BOYES-STURROCK / 03/03/2008
2008-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / SARA BARRON / 03/03/2008
2008-01-11363aANNUAL RETURN MADE UP TO 10/01/08
2007-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-28288bDIRECTOR RESIGNED
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-12363aANNUAL RETURN MADE UP TO 10/01/07
2006-11-13288bDIRECTOR RESIGNED
2006-01-11363aANNUAL RETURN MADE UP TO 10/01/06
2005-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-25363sANNUAL RETURN MADE UP TO 10/01/05
2005-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-17288bDIRECTOR RESIGNED
2004-02-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-02-06363sANNUAL RETURN MADE UP TO 10/01/04
2003-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-15288aNEW DIRECTOR APPOINTED
2003-03-22225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2003-02-25363sANNUAL RETURN MADE UP TO 10/01/03
2003-02-03288aNEW DIRECTOR APPOINTED
2003-01-26288bDIRECTOR RESIGNED
2002-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-01-31363(288)DIRECTOR RESIGNED
2002-01-31363sANNUAL RETURN MADE UP TO 10/01/02
2001-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-01-29288aNEW SECRETARY APPOINTED
2001-01-29363sANNUAL RETURN MADE UP TO 10/01/01
2001-01-29288bSECRETARY RESIGNED
2001-01-29288bDIRECTOR RESIGNED
2001-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/01
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to PLYMOUTH AND DISTRICT DISABLED FELLOWSHIP LIMITED 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 PLYMOUTH AND DISTRICT DISABLED FELLOWSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLYMOUTH AND DISTRICT DISABLED FELLOWSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of PLYMOUTH AND DISTRICT DISABLED FELLOWSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLYMOUTH AND DISTRICT DISABLED FELLOWSHIP LIMITED
Trademarks
We have not found any records of PLYMOUTH AND DISTRICT DISABLED FELLOWSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLYMOUTH AND DISTRICT DISABLED FELLOWSHIP LIMITED. 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 (86900 - Other human health activities) as PLYMOUTH AND DISTRICT DISABLED FELLOWSHIP LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where PLYMOUTH AND DISTRICT DISABLED FELLOWSHIP LIMITED 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 PLYMOUTH AND DISTRICT DISABLED FELLOWSHIP LIMITED 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 PLYMOUTH AND DISTRICT DISABLED FELLOWSHIP LIMITED 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.