Tavistock Area Support Services TAVISTOCK


Tavistock Area Support Services started in year 2008 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06779873. The Tavistock Area Support Services company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Tavistock at The Anchorage Centre. Postal code: PL19 8AG.

At the moment there are 5 directors in the the company, namely Susan L., Matthew H. and Annette B. and others. In addition one secretary - Valerie D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tavistock Area Support Services Address / Contact

Office Address The Anchorage Centre
Office Address2 Chapel Street
Town Tavistock
Post code PL19 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06779873
Date of Incorporation Wed, 24th Dec 2008
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Susan L.

Position: Director

Appointed: 27 October 2022

Matthew H.

Position: Director

Appointed: 28 January 2021

Annette B.

Position: Director

Appointed: 18 March 2020

Valerie D.

Position: Secretary

Appointed: 17 July 2019

Jan G.

Position: Director

Appointed: 27 July 2018

Valerie D.

Position: Director

Appointed: 24 December 2008

Deborah H.

Position: Director

Appointed: 05 June 2019

Resigned: 18 March 2021

Diane N.

Position: Secretary

Appointed: 19 September 2018

Resigned: 25 July 2019

John P.

Position: Director

Appointed: 27 July 2018

Resigned: 26 May 2020

Gail R.

Position: Director

Appointed: 21 March 2018

Resigned: 09 January 2022

Margaret G.

Position: Director

Appointed: 07 November 2017

Resigned: 17 March 2019

Anthony P.

Position: Director

Appointed: 07 November 2017

Resigned: 24 June 2018

Jane M.

Position: Director

Appointed: 07 November 2017

Resigned: 19 September 2018

Victoria S.

Position: Director

Appointed: 08 February 2017

Resigned: 03 February 2020

Richard S.

Position: Director

Appointed: 30 November 2016

Resigned: 04 October 2017

Roger B.

Position: Director

Appointed: 13 May 2015

Resigned: 10 February 2016

Christopher S.

Position: Director

Appointed: 18 March 2015

Resigned: 30 May 2018

Ann W.

Position: Director

Appointed: 12 June 2013

Resigned: 12 May 2016

Valerie V.

Position: Director

Appointed: 04 February 2013

Resigned: 07 November 2018

Yvonne M.

Position: Director

Appointed: 01 October 2009

Resigned: 07 November 2017

Ian C.

Position: Director

Appointed: 01 August 2009

Resigned: 19 November 2014

Bryan P.

Position: Director

Appointed: 01 August 2009

Resigned: 07 November 2017

Vera J.

Position: Director

Appointed: 05 February 2009

Resigned: 07 February 2014

Diane N.

Position: Director

Appointed: 24 December 2008

Resigned: 03 August 2016

Valerie D.

Position: Secretary

Appointed: 24 December 2008

Resigned: 19 September 2018

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, November 2023
Free Download (27 pages)

Company search

Advertisements