ROWCROFT HOUSE FOUNDATION LIMITED - TORQUAY


Company Profile Company Filings

Overview

ROWCROFT HOUSE FOUNDATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TORQUAY ENGLAND and has the status: Active.
ROWCROFT HOUSE FOUNDATION LIMITED was incorporated 42 years ago on 14/05/1981 and has the registered number: 01561601. The accounts status is GROUP and accounts are next due on 31/12/2024.

ROWCROFT HOUSE FOUNDATION LIMITED - TORQUAY

This company is listed in the following categories:
86220 - Specialists medical practice 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

ROWCROFT HOSPICE ELLA'S GARDENS
TORQUAY
DEVON
TQ2 5LS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/07/2023 14/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HELEN ELIZABETH BOYD Aug 1974 British Director 2021-06-22 CURRENT
MR CHRISTOPHER CLIVE MOORES Secretary 2022-09-30 CURRENT
MR ANDREW MICHAEL EBSWORTHY TAPSON Dec 1959 British Director 2019-03-25 CURRENT
MR CHRISTOPHER JAMES BRANT Jan 1975 British Director 2021-01-04 CURRENT
DR CATHRYN MARY EDWARDS Apr 1962 British Director 2015-03-12 CURRENT
IAN NEVIL HALE Mar 1962 British Director 2020-06-03 CURRENT
MS TESSA KATHLEEN HOWARD Mar 1961 British Director 2020-06-15 CURRENT
MR ALEX JANZEN Feb 1973 British Director 2017-03-28 CURRENT
DR CAROLINE ANNE KARAKUSEVIC Jun 1964 British Director 2021-01-04 CURRENT
MR JAMES ALEXANDER HAYWARD MOFFAT Feb 1980 British Director 2020-05-26 CURRENT
MS SALLY SCOTT-BRYANT Aug 1957 British Director 2017-01-23 CURRENT
MRS HELEN LOUISE WALLWORK Jul 1979 British Director 2019-03-25 CURRENT
MR CHRISTOPHER LEWIS HICKS Feb 1966 British Director 2011-05-09 UNTIL 2016-01-11 RESIGNED
MRS BRIDGET PARKIN Dec 1938 British Director RESIGNED
JOHN STANLEY RELPH Apr 1926 British Director 1996-07-25 UNTIL 2002-10-10 RESIGNED
BRIAN LETHBRIDGE Jul 1929 British Director RESIGNED
ROBERT GRAHAM HUNT Mar 1912 British Director RESIGNED
STEPHEN ELLIS KINGS Jan 1952 British Director 2003-03-25 UNTIL 2007-03-31 RESIGNED
DR ANNE HONG Oct 1951 British Director 1998-09-22 UNTIL 2005-10-20 RESIGNED
MR THOMAS RANDOLPH HOWELLS Jan 1915 British Director RESIGNED
MR JOHN FRANK HILES Feb 1944 British Director RESIGNED
ANDREW STUART PERKINS Jul 1971 Director 2005-10-20 UNTIL 2013-05-13 RESIGNED
WILLIAM GRAHAMSLAW May 1947 British Director 2000-09-19 UNTIL 2017-02-13 RESIGNED
MR COLIN ANDREW LOVE Jan 1950 British Director 2019-03-25 UNTIL 2020-03-31 RESIGNED
MICHAEL EDMUND PAVEY Jan 1945 British Director 2005-10-20 UNTIL 2015-01-21 RESIGNED
MR JONATHAN HILL Secretary 2016-07-22 UNTIL 2017-06-01 RESIGNED
MR ROBIN DOUGLAS STRELLEY MARTIN May 1950 Secretary 1994-01-01 UNTIL 2002-05-29 RESIGNED
JOHN STANLEY RELPH Apr 1926 British Secretary RESIGNED
MR DAVID CHRISTOPHER WALDEN Oct 1952 British Secretary 2002-05-29 UNTIL 2002-10-10 RESIGNED
GILES SEBASTIAN CHARNAUD British Secretary 2002-10-10 UNTIL 2016-07-22 RESIGNED
PETER HAROLD RUMBELOW Aug 1940 British Director 2005-08-01 UNTIL 2011-06-01 RESIGNED
MR MICHAEL COX Jan 1919 British Director RESIGNED
MR PETER BRIAN MAURICE CLIFF Feb 1951 British Director 1993-07-13 UNTIL 2011-03-31 RESIGNED
ELIZABETH ANN ALLEN Feb 1962 British Director 2017-01-23 UNTIL 2018-09-19 RESIGNED
DR ADRIAN ALMOND May 1938 British Director RESIGNED
MS RACHEL ELIZABETH BANKS Oct 1975 British Director 2021-06-22 UNTIL 2023-06-21 RESIGNED
BRIAN PAUL BEARNE Jun 1937 British Director 1997-12-16 UNTIL 2000-04-24 RESIGNED
RICHARD JOHN SHERIDAN BRINSLEY May 1947 British Director 2000-07-13 UNTIL 2017-03-20 RESIGNED
MR RICHARD JOSEPH HERBERT BRINSLEY Jan 1915 British Director RESIGNED
SHEILA CLARK BROOKS Oct 1942 British Director 2005-10-20 UNTIL 2010-10-21 RESIGNED
MISS IRIS HAZEL BUTLER Aug 1948 British Director 2003-03-25 UNTIL 2010-10-21 RESIGNED
COLIN MICHAEL WILLIAM PINCOMBE Aug 1943 British Director 2014-05-07 UNTIL 2020-03-31 RESIGNED
MICHAEL WARING CLAPHAM Jul 1945 British Director 2000-03-21 UNTIL 2011-07-06 RESIGNED
JANE ENGLISH Feb 1957 British Director 2007-10-25 UNTIL 2014-06-15 RESIGNED
MRS SUSAN ANGELA NEWMAN Dec 1950 British Director 2000-07-13 UNTIL 2015-01-21 RESIGNED
MR PETER JOSEPH WILKINSON MONKS Mar 1922 British Director RESIGNED
PHILIP HUGH MEEK Mar 1964 British Director 2017-03-28 UNTIL 2019-05-23 RESIGNED
SHELLY MACHIN Aug 1962 British Director 1998-09-22 UNTIL 2014-10-14 RESIGNED
DR CHRISTOPHER ROBERT HOWARD PENN Aug 1939 British Director RESIGNED
MR ANTHONY DEE Oct 1947 British Director 2015-03-12 UNTIL 2021-06-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTOMATIC VENDING SERVICES LIMITED NEWTON ABBOT Active TOTAL EXEMPTION FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
SEAWAY COURT (TORQUAY) LIMITED TORQUAY ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
EXETER PHOENIX LTD. EXETER Active GROUP 90040 - Operation of arts facilities
W.T. HILLS LIMITED EXETER Active SMALL 74902 - Quantity surveying activities
RAINBOW WATER LIMITED EXETER ENGLAND Active DORMANT 74990 - Non-trading company
FRANCIS CLARK TRUST COMPANY TORQUAY Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
CHURSTON GOLF CLUB LIMITED BRIXHAM Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
BEARNE'S LIMITED EXETER Active DORMANT 64209 - Activities of other holding companies n.e.c.
AUTOMATIC VENDING ASSOCIATION WETHERBY ENGLAND Active TOTAL EXEMPTION FULL 56290 - Other food services
W T HILLS (HOLDINGS) LIMITED EXETER Active DORMANT 74990 - Non-trading company
C.R.S. WEB LIMITED MERIDEN Active DORMANT 78109 - Other activities of employment placement agencies
ANGLO AMERICAN MEDIA LIMITED BOURNE Active DORMANT 58142 - Publishing of consumer and business journals and periodicals
BRINTOR GROUP LIMITED NEWTON ABBOT Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
C.R.S. TRADING LIMITED MERIDEN Active DORMANT 78109 - Other activities of employment placement agencies
GREENGAGE DEVELOPMENTS (SOUTH WEST) LIMITED TIVERTON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
TORBAY COMMUNITY DEVELOPMENT TRUST LTD TORQUAY ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
THE PAIGNTON PICTURE HOUSE TRUST NEWTON ABBOT UNITED KINGDOM Active FULL 93290 - Other amusement and recreation activities n.e.c.
SPRINGFIELD DRIVE MANAGEMENT COMPANY LTD KINGSBRIDGE UNITED KINGDOM Active DORMANT 81100 - Combined facilities support activities
STEPHENS SCOWN LLP EXETER Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2021-12-24 31-03-2021 1,793,187 Cash 15,153,664 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIRDSHAVEN RESIDENTS ASSOCIATION LIMITED TORQUAY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DEVON FARM KITCHEN LTD TORQUAY ENGLAND Active UNAUDITED ABRIDGED 56290 - Other food services