VRANCH HOUSE LIMITED - EXETER


Company Profile Company Filings

Overview

VRANCH HOUSE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EXETER and has the status: Active.
VRANCH HOUSE LIMITED was incorporated 33 years ago on 09/04/1991 and has the registered number: 02599511. The accounts status is FULL and accounts are next due on 31/12/2024.

VRANCH HOUSE LIMITED - EXETER

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

VRANCH HOUSE
EXETER
DEVON
EX4 8AD

This Company Originates in : United Kingdom
Previous trading names include:
DEVON & EXETER SPASTICS SOCIETY (until 08/02/2022)

Confirmation Statements

Last Statement Next Statement Due
09/04/2023 23/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS KATHRYN LOUISE BUBB Secretary 2020-08-01 CURRENT
MR ANTONY JONATHAN CLARIDGE GRIFFIN Aug 1950 British Director 1992-11-09 CURRENT
MISS PENELOPE ANNE HALE Jul 1947 British Director 2007-03-21 CURRENT
MRS REBECCA ANN NEARY Sep 1983 British Director 2018-11-27 CURRENT
MS SANDRA TUTINAS Aug 1982 Polish Director 2020-11-24 CURRENT
DR RICHARD JAMES TOMLINSON May 1968 British Director 2015-11-25 CURRENT
MRS JULIA CHANTAL TOLMAN-MAY Sep 1967 British Director 2007-11-26 CURRENT
MS ROSEMARY MAY PAVITT Feb 1949 British Director 2012-11-26 CURRENT
MR SIDNEY ACHILLE HODGSON TORLOT Mar 1933 British Director RESIGNED
NICHOLAS KENNARD Dec 1966 British Director RESIGNED
DR CAROLE EILEEN ELIZABETH THORNETT Dec 1951 British Director 1999-11-23 UNTIL 2004-05-16 RESIGNED
MRS CATHERINE MARY TAILFORD Nov 1962 British Director 1994-11-14 UNTIL 2015-11-25 RESIGNED
MR MICHAEL ALEC HOLLADAY Feb 1941 British Director RESIGNED
PERCIVAL PETER SCOTT Jul 1925 British Director RESIGNED
JOHN TAYLOR STEPHENS Apr 1936 British Director RESIGNED
MR CLIVE GORDON RENDLE Apr 1937 British Director RESIGNED
MRS RUTH ELLEN PROUSE Oct 1957 British Director 1992-11-09 UNTIL 1994-11-14 RESIGNED
MRS JILL MARJORIE MORGAN Mar 1961 Director 1998-11-19 UNTIL 2013-11-26 RESIGNED
MRS SHEILA KATHLEEN MATHIESON Dec 1937 British Director 1998-11-19 UNTIL 2015-11-25 RESIGNED
MS KATRINA DENISE LAYDON-WALTERS May 1955 British Director 1992-11-09 UNTIL 1999-11-23 RESIGNED
DAPHNE SUZANNE KINGDON Dec 1949 British Director RESIGNED
DAPHNE SUZANNE KINGDON Dec 1949 British Director 1997-11-24 UNTIL 2006-11-29 RESIGNED
MR WILLIAM FREDERICK RICHARDS Apr 1948 British Director 2008-11-24 UNTIL 2015-11-25 RESIGNED
COLONEL GRAEME WHEELER Jun 1950 British Secretary 1999-11-09 UNTIL 2020-07-31 RESIGNED
STEPHEN CHILDS British Secretary RESIGNED
MR DOUGLAS BARNES Sep 1967 British Director 2006-11-29 UNTIL 2012-11-26 RESIGNED
FREDERICK TREVOR DAVEY Sep 1928 British Director RESIGNED
JESSICA JOANE COLE May 1927 British Director RESIGNED
STEPHEN CHILDS British Director RESIGNED
MR JOHN BRIAN BRADY Dec 1928 British Director 1992-11-09 UNTIL 1995-11-17 RESIGNED
JOANNA BOWER Jun 1963 British Director 1994-11-14 UNTIL 1999-11-23 RESIGNED
MR PAUL BOWDEN Mar 1962 English Director RESIGNED
ROSEMARY YVONNE BARTLETT Jan 1927 British Director 2006-01-13 UNTIL 2006-11-29 RESIGNED
EDGAR NORMAN BARTLETT Nov 1927 British Director 2006-11-29 UNTIL 2007-11-26 RESIGNED
DR JOHN HOWARD TRIPP Nov 1944 British Director RESIGNED
MRS CONSTANCE ANN BALLMAN Feb 1936 British Director 1996-11-15 UNTIL 2014-11-25 RESIGNED
MR ANDREW PHILIP BARGE Apr 1968 British Director 2002-11-18 UNTIL 2012-11-26 RESIGNED
AILEEN FIONA HAMER Mar 1967 British Director 2000-11-22 UNTIL 2006-11-29 RESIGNED
MARION ELIZABETH GUSCOTT Jul 1920 British Director RESIGNED
MRS MICHAELA JUSTINE WOOD Aug 1969 British Director 2015-11-25 UNTIL 2018-10-31 RESIGNED
MISS SARAH CATHERINE WILLIAMS Jan 1975 British Director 2015-11-25 UNTIL 2023-04-09 RESIGNED
MISS MAUREEN ROSALIE CHARMAINE WILLIAMS Jun 1949 British Director 2014-11-25 UNTIL 2021-04-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARMER PROPERTIES LIMITED TAUNTON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RETREAT MANAGEMENT COMPANY LIMITED(THE) EXMOUTH ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
D.C.DEVELOPMENTS FINANCE LIMITED SIDMOUTH Active -... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
FORREST INVESTMENTS LIMITED SIDMOUTH ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
TIME FOR FAMILIES LONDON Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
HOMEMAKER SOUTHWEST PLYMOUTH ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
FELLOWS HAIRDRESSING LIMITED SIDMOUTH Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
EASTERBROOK EATON LIMITED SIDMOUTH Active UNAUDITED ABRIDGED 69201 - Accounting and auditing activities
COMMUNITY EQUALITY DISABILITY ACTION EXETER Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
LIVING OPTIONS DEVON EXETER Active FULL 85590 - Other education n.e.c.
WILLHEN LIMITED SIDMOUTH Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
ADAM CHILDS LIMITED SIDMOUTH UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
HEALTH BEHAVIOUR GROUP WELLS UNITED KINGDOM Active TOTAL EXEMPTION FULL 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
PEAMORE PARK FARM LIMITED CREDITON Active TOTAL EXEMPTION FULL 01300 - Plant propagation
PENINSULA PAEDIATRIC CONSULTANCY SERVICES LIMITED NEWTON ABBOT Dissolved... DORMANT 86220 - Specialists medical practice activities
CLAY LANE MANAGEMENT COMPANY LIMITED TORQUAY UNITED KINGDOM Active DORMANT 98000 - Residents property management
BOOSTERSTICKS LIMITED NEWTON ABBOT Dissolved... DORMANT 74990 - Non-trading company
THEO6 OTTERY ST. MARY ENGLAND Dissolved... MICRO ENTITY 78300 - Human resources provision and management of human resources functions
SUPPORTING NEONATAL USERS & GRADUATES (SNUG) LTD EXETER Active TOTAL EXEMPTION FULL 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
VRANCH_HOUSE_LIMITED - Accounts 2023-12-19 31-03-2023
Vranch House Limited - Charities report - 22.2 2022-12-23 31-03-2022 £2,891,465 Cash
Devon & Exeter Spastics Society - Charities report - 21.2 2021-12-23 31-03-2021 £2,117,901 Cash
Devon & Exeter Spastics Society - Charities report - 20.2 2021-01-21 31-03-2020 £1,840,791 Cash