You are here: bizstats.co.uk > a-z index > N list > ND list

Ndh Ventures Ltd. BARNSTAPLE


Founded in 1992, Ndh Ventures, classified under reg no. 02716380 is an active company. Currently registered at North Devon Hospice EX32 0HU, Barnstaple the company has been in the business for 32 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 22nd Aug 2011 Ndh Ventures Ltd. is no longer carrying the name North Devon Hospice Care (shops).

At present there are 6 directors in the the firm, namely Kate C., Rachel D. and Lisa M. and others. In addition one secretary - Samantha H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ndh Ventures Ltd. Address / Contact

Office Address North Devon Hospice
Office Address2 Deer Park Road
Town Barnstaple
Post code EX32 0HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02716380
Date of Incorporation Wed, 20th May 1992
Industry Retail sale via mail order houses or via Internet
Industry Gambling and betting activities
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Kate C.

Position: Director

Appointed: 27 July 2023

Rachel D.

Position: Director

Appointed: 13 July 2023

Lisa M.

Position: Director

Appointed: 19 July 2022

Kevin U.

Position: Director

Appointed: 28 June 2022

Hepzibah G.

Position: Director

Appointed: 17 March 2022

Francesca T.

Position: Director

Appointed: 01 December 2018

Samantha H.

Position: Secretary

Appointed: 01 June 2012

Teresa T.

Position: Director

Appointed: 09 August 2019

Resigned: 04 March 2022

Rebecca G.

Position: Director

Appointed: 15 December 2018

Resigned: 08 June 2022

Kevin U.

Position: Director

Appointed: 08 May 2018

Resigned: 23 November 2019

Kate C.

Position: Director

Appointed: 20 November 2017

Resigned: 09 August 2019

David B.

Position: Director

Appointed: 22 October 2015

Resigned: 09 August 2019

Andrew J.

Position: Director

Appointed: 13 October 2014

Resigned: 31 July 2017

Christopher C.

Position: Director

Appointed: 30 September 2010

Resigned: 31 March 2018

Gordon L.

Position: Secretary

Appointed: 01 April 2008

Resigned: 31 May 2012

Stephen S.

Position: Director

Appointed: 21 December 2006

Resigned: 18 August 2014

Philip L.

Position: Director

Appointed: 28 July 2006

Resigned: 20 December 2013

Charles J.

Position: Secretary

Appointed: 13 January 2006

Resigned: 31 March 2008

Michael F.

Position: Director

Appointed: 15 December 2005

Resigned: 06 June 2022

Arthur B.

Position: Director

Appointed: 20 October 2005

Resigned: 01 May 2006

Barbara S.

Position: Director

Appointed: 26 August 2004

Resigned: 22 March 2012

Lesley T.

Position: Director

Appointed: 08 October 2003

Resigned: 08 May 2008

Mary M.

Position: Director

Appointed: 08 October 2003

Resigned: 26 August 2005

Peter M.

Position: Director

Appointed: 03 May 2003

Resigned: 19 April 2005

David W.

Position: Secretary

Appointed: 18 March 2003

Resigned: 13 January 2006

Charles J.

Position: Secretary

Appointed: 01 July 2002

Resigned: 17 March 2003

Simon N.

Position: Director

Appointed: 29 May 1997

Resigned: 07 December 1998

Ronald L.

Position: Director

Appointed: 05 September 1994

Resigned: 12 June 2003

Philip H.

Position: Secretary

Appointed: 20 May 1992

Resigned: 03 December 2001

Betty D.

Position: Nominee Director

Appointed: 20 May 1992

Resigned: 20 May 1992

Sylvia G.

Position: Director

Appointed: 20 May 1992

Resigned: 01 February 1992

Daniel D.

Position: Nominee Secretary

Appointed: 20 May 1992

Resigned: 20 May 1992

Anthony H.

Position: Director

Appointed: 20 May 1992

Resigned: 03 October 1996

Mark P.

Position: Director

Appointed: 20 May 1992

Resigned: 18 October 2003

Daniel D.

Position: Nominee Director

Appointed: 20 May 1992

Resigned: 20 May 1992

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is North Devon Hospice from Barnstaple, England. This PSC is classified as "a company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

North Devon Hospice

Deer Park Rumsam Road, Barnstaple, EX32 0HU, England

Legal authority Companies Act
Legal form Company Limited By Guarantee
Country registered Uk
Place registered England
Registration number 1696150
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

North Devon Hospice Care (shops) August 22, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 27th, November 2023
Free Download (7 pages)

Company search