Company NameE D P Drug & Alcohol Services
Company StatusActive
Company Number02145656
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 July 1987(36 years, 10 months ago)
Previous NameExeter Drugs Project

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ian Malcolm Macqueen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2011(24 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratus House Emperor Way
Exeter Business Park
Exeter
Devon
EX1 3QS
Director NameMrs Janet Elizabeth Bilbie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(29 years after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStratus House Emperor Way
Exeter Business Park
Exeter
Devon
EX1 3QS
Director NameMr Timothy Goodwin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2016(29 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleConsultant, Director
Country of ResidenceEngland
Correspondence AddressStratus House Emperor Way
Exeter Business Park
Exeter
Devon
EX1 3QS
Director NameMr Paul Taylor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(30 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCounselling
Country of ResidenceUnited Kingdom
Correspondence AddressStratus House Emperor Way
Exeter Business Park
Exeter
Devon
EX1 3QS
Secretary NameMrs Janet Elizabeth Bilbie
StatusCurrent
Appointed22 February 2018(30 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressStratus House Emperor Way
Exeter Business Park
Exeter
Devon
EX1 3QS
Director NameMr Carl Grindrod
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStratus House Emperor Way
Exeter Business Park
Exeter
Devon
EX1 3QS
Director NameDr James Gilbert
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressStratus House Emperor Way
Exeter Business Park
Exeter
Devon
EX1 3QS
Director NameMrs Anna Headley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(32 years, 9 months after company formation)
Appointment Duration4 years
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressStratus House Emperor Way
Exeter Business Park
Exeter
Devon
EX1 3QS
Director NameMrs Sarah Patricia Shepherd
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(32 years, 9 months after company formation)
Appointment Duration4 years
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence AddressStratus House Emperor Way
Exeter Business Park
Exeter
Devon
EX1 3QS
Director NameMr Paul Vincent Townsley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(32 years, 9 months after company formation)
Appointment Duration4 years
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressStratus House Emperor Way
Exeter Business Park
Exeter
Devon
EX1 3QS
Director NameMr Manish Nanda
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(33 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressStratus House Emperor Way
Exeter Business Park
Exeter
Devon
EX1 3QS
Director NameMr Nicholas Ford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(4 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 1998)
RoleUniversity Lecturer
Correspondence Address27 Wellpark Close
Exeter
EX4 1TS
Director NameMr Richard Edwards
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(4 years, 4 months after company formation)
Appointment Duration-1 years, 9 months (resigned 06 September 1991)
RoleProbation Officer
Correspondence Address32 North Street
Ottery St Mary
Devon
EX11 1DR
Director NameMr Peter Butler
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address39 Hoopern Street
Exeter
EX4 4LU
Secretary NameMr Peter Wilson Jones
NationalityBritish
StatusResigned
Appointed26 November 1991(4 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address2 West View
Crediton
Devon
EX17 3DG
Director NameKeith Gaved
Date of BirthMarch 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed13 January 1993(5 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 February 1993)
RoleDrugs Worker
Correspondence Address65 Parkers Cross Lane
Pinhoe
Exeter
Devon
EX1 3TA
Secretary NameTimothy Nicholas Varco Willcox
NationalityBritish
StatusResigned
Appointed13 January 1993(5 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 November 2003)
RoleSolicitor
Correspondence Address120 Topsham Road
Exeter
Devon
EX2 4RW
Director NameJean Dow
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 19 November 1997)
RoleArea Manager
Correspondence Address40 Lower Kings Avenue
Exeter
Devon
EX4 6JT
Director NameSydney Robert Brightwell
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(7 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 November 2002)
RoleAccountant
Correspondence Address6 Tapley Gardens
Bishopsteignton
Teignmouth
Devon
TQ14 9SN
Director NameNicholas Anthony Bacon
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2002)
RoleCommunity Development Research
Correspondence Address12a Dukes Orchard
Bradninch
Exeter
Devon
EX5 4RA
Director NameSue Davies
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2001(14 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 June 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address2nd Floor 234 High Street
Exeter
Devon
EX4 3NL
Director NameMichael John Beresford
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(15 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 17 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 234 High Street
Exeter
Devon
EX4 3NL
Secretary NameMs Zara Jane Svensson
NationalityBritish
StatusResigned
Appointed20 November 2002(15 years, 4 months after company formation)
Appointment Duration5 years (resigned 21 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yardarm
Bay View Road
Northam
Devon
EX39 1BH
Director NameJennifer Bleasdale
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(15 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 2004)
RoleSocial Worker
Correspondence Address30 Parkhouse Road
Exeter
Devon
EX2 9DB
Director NameMrs Judith Elizabeth Davey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(18 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 July 2011)
RoleLocal Auth Mgr
Country of ResidenceEngland
Correspondence Address2nd Floor 234 High Street
Exeter
Devon
EX4 3NL
Director NameChristopher James Brady
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(18 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 June 2011)
RoleBusiness Mgr
Country of ResidenceEngland
Correspondence Address2nd Floor 234 High Street
Exeter
Devon
EX4 3NL
Secretary NameDr Geoffrey Robert Butler
NationalityBritish
StatusResigned
Appointed21 November 2007(20 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address2nd Floor 234 High Street
Exeter
Devon
EX4 3NL
Director NameMr Nicholas Anthony Day
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(21 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 March 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor 234 High Street
Exeter
Devon
EX4 3NL
Director NameMr Paul Christopher Angus
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 2011)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address2nd Floor 234 High Street
Exeter
Devon
EX4 3NL
Secretary NameDrs Steven Gerhardi Wiebe De Boer Ra
StatusResigned
Appointed14 June 2011(23 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2014)
RoleCompany Director
Correspondence AddressRenslade House Suite 2.11 - Second Floor
Bonhay Road
Exeter
Devon
EX4 3AY
Director NameDr Birgitte Catherine Aga
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityNorwegian
StatusResigned
Appointed13 December 2011(24 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRenslade House Suite 2.11 - Second Floor
Bonhay Road
Exeter
Devon
EX4 3AY
Director NameMr David Robert Bickerton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(24 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2014)
RolePsychiatrist
Country of ResidenceEngland
Correspondence AddressRenslade House Suite 2.11 - Second Floor
Bonhay Road
Exeter
Devon
EX4 3AY
Secretary NameMs Lucie Maria Hartley
StatusResigned
Appointed03 November 2014(27 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2016)
RoleCompany Director
Correspondence AddressRenslade House Suite 2.11, 2nd Floor
Bonhay Road
Exeter
Devon
EX4 3AY
Secretary NameMs Manisha Shah
StatusResigned
Appointed16 March 2016(28 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2018)
RoleCompany Director
Correspondence AddressFlat 1 Clover House
Pennington Drive
London
N21 1TY
Director NameMr James Black
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(32 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStratus House Emperor Way
Exeter Business Park
Exeter
Devon
EX1 3QS
Director NameMrs Hollie Louise Cashmore
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2021(34 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 September 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressStratus House Emperor Way
Exeter Business Park
Exeter
Devon
EX1 3QS

Contact

Websitewww.edp.org.uk/
Email address[email protected]
Telephone01392 666710
Telephone regionExeter

Location

Registered AddressInspiration House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn

Financials

Year2014
Turnover£6,118,200
Net Worth£1,303,000
Cash£1,371,400
Current Liabilities£623,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due16 July 2024 (2 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End01 July

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

16 December 2023Full accounts made up to 31 March 2023 (52 pages)
4 October 2023Registered office address changed from Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS England to Inspiration House Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 4 October 2023 (1 page)
21 September 2023Appointment of Mrs Camila Horner as a secretary on 15 September 2023 (2 pages)
21 September 2023Appointment of Mrs Camila Horner as a director on 15 September 2023 (2 pages)
20 September 2023Termination of appointment of Janet Elizabeth Bilbie as a director on 14 September 2023 (1 page)
20 September 2023Termination of appointment of Janet Elizabeth Bilbie as a secretary on 14 September 2023 (1 page)
27 June 2023Termination of appointment of Paul Vincent Townsley as a director on 6 June 2023 (1 page)
27 June 2023Termination of appointment of Anna Headley as a director on 6 June 2023 (1 page)
26 June 2023Termination of appointment of Paul Taylor as a director on 6 June 2023 (1 page)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
30 January 2023Termination of appointment of Timothy Goodwin as a director on 5 December 2022 (1 page)
21 November 2022Accounts for a small company made up to 31 March 2022 (52 pages)
4 October 2022Termination of appointment of Manish Nanda as a director on 8 June 2022 (1 page)
22 September 2022Termination of appointment of Hollie Louise Cashmore as a director on 7 September 2022 (1 page)
7 April 2022Termination of appointment of James Black as a director on 3 March 2022 (1 page)
28 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
1 November 2021Appointment of Mrs Hollie Louise Cashmore as a director on 2 September 2021 (2 pages)
14 October 2021Accounts for a small company made up to 31 March 2021 (50 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
17 December 2020Accounts for a small company made up to 31 March 2020 (50 pages)
16 December 2020Termination of appointment of Richard Ian Weeks as a director on 3 December 2020 (1 page)
16 September 2020Termination of appointment of Roya Vaziri as a director on 3 September 2020 (1 page)
16 September 2020Appointment of Mr Manish Nanda as a director on 3 September 2020 (2 pages)
24 April 2020Statement of company's objects (2 pages)
24 April 2020Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2020Memorandum and Articles of Association (15 pages)
1 April 2020Appointment of Dr Roya Vaziri as a director on 1 April 2020 (2 pages)
1 April 2020Appointment of Mrs Anna Headley as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Anthony Stephen Woodward as a director on 1 April 2020 (1 page)
1 April 2020Appointment of Mr Paul Vincent Townsley as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of James Richard Andrew Hutchinson as a director on 1 April 2020 (1 page)
1 April 2020Appointment of Mrs Sarah Patricia Shepherd as a director on 1 April 2020 (2 pages)
1 April 2020Appointment of Mr James Black as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Morgen Lewis Witzel as a director on 1 April 2020 (1 page)
19 December 2019Termination of appointment of Amy Catherine Webb as a director on 4 December 2019 (1 page)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
6 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 November 2019Accounts for a small company made up to 31 March 2019 (44 pages)
14 October 2019Termination of appointment of Charles Oliver Holme as a director on 8 August 2019 (1 page)
14 October 2019Appointment of Mr Carl Grindrod as a director on 4 September 2019 (2 pages)
14 October 2019Appointment of Dr James Gilbert as a director on 4 September 2019 (2 pages)
5 January 2019Full accounts made up to 31 March 2018 (48 pages)
12 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
12 March 2018Appointment of Mrs Janet Elizabeth Bilbie as a secretary on 22 February 2018 (2 pages)
12 March 2018Termination of appointment of Manisha Shah as a secretary on 22 February 2018 (1 page)
4 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
5 December 2017Termination of appointment of Andrew Spence Willis as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Andrew Spence Willis as a director on 30 November 2017 (1 page)
25 October 2017Appointment of Mr Paul Taylor as a director on 28 September 2017 (2 pages)
25 October 2017Appointment of Mr Paul Taylor as a director on 28 September 2017 (2 pages)
20 September 2017Notification of a person with significant control statement (3 pages)
20 September 2017Notification of a person with significant control statement (3 pages)
11 September 2017Full accounts made up to 31 March 2017 (51 pages)
11 September 2017Cessation of Ian Malcolm Macqueen as a person with significant control on 11 September 2017 (1 page)
11 September 2017Full accounts made up to 31 March 2017 (51 pages)
11 September 2017Cessation of Ian Malcolm Macqueen as a person with significant control on 11 September 2017 (1 page)
7 September 2017Cessation of Manisha Shah as a person with significant control on 1 April 2017 (1 page)
7 September 2017Cessation of Manisha Shah as a person with significant control on 1 April 2017 (1 page)
6 September 2017Notification of Ian Macqueen as a person with significant control on 1 April 2017 (2 pages)
6 September 2017Notification of Ian Macqueen as a person with significant control on 1 April 2017 (2 pages)
14 August 2017Registered office address changed from C/O the Company Secretary Renslade House Suite 2.11 - Second Floor Bonhay Road Exeter Devon EX4 3AY to Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 14 August 2017 (1 page)
14 August 2017Registered office address changed from , C/O the Company Secretary, Renslade House Suite 2.11 - Second Floor, Bonhay Road, Exeter, Devon, EX4 3AY to Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 14 August 2017 (1 page)
24 April 2017Termination of appointment of Paul Taylor as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Paul Taylor as a director on 24 April 2017 (1 page)
12 January 2017Confirmation statement made on 26 November 2016 with updates (4 pages)
12 January 2017Full accounts made up to 31 March 2016 (38 pages)
12 January 2017Full accounts made up to 31 March 2016 (38 pages)
12 January 2017Confirmation statement made on 26 November 2016 with updates (4 pages)
12 December 2016Appointment of Mr Timothy Goodwin as a director on 24 November 2016 (2 pages)
12 December 2016Appointment of Mr Timothy Goodwin as a director on 24 November 2016 (2 pages)
6 October 2016Appointment of Miss Amy Catherine Webb as a director on 21 July 2016 (2 pages)
6 October 2016Appointment of Miss Amy Catherine Webb as a director on 21 July 2016 (2 pages)
6 October 2016Appointment of Ms Janet Elizabeth Bilbie as a director on 21 July 2016 (2 pages)
6 October 2016Appointment of Ms Janet Elizabeth Bilbie as a director on 21 July 2016 (2 pages)
30 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(18 pages)
7 September 2016Statement of company's objects (3 pages)
7 September 2016Statement of company's objects (3 pages)
11 May 2016Termination of appointment of Lucie Maria Hartley as a secretary on 17 March 2016 (1 page)
11 May 2016Appointment of Ms Manisha Shah as a secretary on 16 March 2016 (2 pages)
11 May 2016Appointment of Ms Manisha Shah as a secretary on 16 March 2016 (2 pages)
11 May 2016Termination of appointment of Lucie Maria Hartley as a secretary on 17 March 2016 (1 page)
5 April 2016Termination of appointment of Alan Richard Qualtrough as a director on 17 March 2016 (1 page)
5 April 2016Termination of appointment of Alan Richard Qualtrough as a director on 17 March 2016 (1 page)
5 April 2016Termination of appointment of Joanna Robison as a director on 17 March 2016 (1 page)
5 April 2016Termination of appointment of Joanna Robison as a director on 17 March 2016 (1 page)
14 January 2016Termination of appointment of Sarah Catherine Johnson as a director on 13 January 2016 (1 page)
14 January 2016Termination of appointment of Michael John Beresford as a director on 17 December 2015 (1 page)
14 January 2016Director's details changed for Ms Joanna Tennant on 14 January 2016 (2 pages)
14 January 2016Director's details changed for Ms Joanna Tennant on 14 January 2016 (2 pages)
14 January 2016Termination of appointment of Sarah Catherine Johnson as a director on 13 January 2016 (1 page)
14 January 2016Termination of appointment of Michael John Beresford as a director on 17 December 2015 (1 page)
13 January 2016Appointment of Mr Andrew Spence Willis as a director on 17 December 2015 (2 pages)
13 January 2016Appointment of Mr Andrew Spence Willis as a director on 17 December 2015 (2 pages)
12 January 2016Director's details changed for Mr Alan Richard Qualtrough on 17 December 2015 (2 pages)
12 January 2016Director's details changed for Ms Joanna Tennant on 17 December 2015 (2 pages)
12 January 2016Director's details changed for Mr Alan Richard Qualtrough on 17 December 2015 (2 pages)
12 January 2016Director's details changed for Ms Joanna Tennant on 17 December 2015 (2 pages)
11 January 2016Annual return made up to 26 November 2015 no member list (10 pages)
11 January 2016Annual return made up to 26 November 2015 no member list (10 pages)
9 January 2016Full accounts made up to 31 March 2015 (29 pages)
9 January 2016Full accounts made up to 31 March 2015 (29 pages)
3 August 2015Appointment of Mr Alan Richard Qualtrough as a director on 26 March 2015 (2 pages)
3 August 2015Appointment of Mr Alan Richard Qualtrough as a director on 26 March 2015 (2 pages)
3 August 2015Appointment of Ms Joanna Tennant as a director on 23 June 2015 (2 pages)
3 August 2015Appointment of Ms Joanna Tennant as a director on 23 June 2015 (2 pages)
12 January 2015Full accounts made up to 31 March 2014 (26 pages)
12 January 2015Full accounts made up to 31 March 2014 (26 pages)
29 December 2014Termination of appointment of Birgitte Catherine Aga as a director on 1 December 2014 (1 page)
29 December 2014Termination of appointment of Joy Gertrude Harvey as a director on 1 December 2014 (1 page)
29 December 2014Annual return made up to 26 November 2014 no member list (9 pages)
29 December 2014Termination of appointment of Birgitte Catherine Aga as a director on 1 December 2014 (1 page)
29 December 2014Termination of appointment of Birgitte Catherine Aga as a director on 1 December 2014 (1 page)
29 December 2014Termination of appointment of Joy Gertrude Harvey as a director on 1 December 2014 (1 page)
29 December 2014Annual return made up to 26 November 2014 no member list (9 pages)
29 December 2014Termination of appointment of Joy Gertrude Harvey as a director on 1 December 2014 (1 page)
5 November 2014Appointment of Ms Lucie Maria Hartley as a secretary on 3 November 2014 (2 pages)
5 November 2014Appointment of Ms Lucie Maria Hartley as a secretary on 3 November 2014 (2 pages)
5 November 2014Appointment of Ms Lucie Maria Hartley as a secretary on 3 November 2014 (2 pages)
30 October 2014Termination of appointment of Steven Gerhardi Wiebe De Boer Ra as a secretary on 30 April 2014 (1 page)
30 October 2014Termination of appointment of Steven Gerhardi Wiebe De Boer Ra as a secretary on 30 April 2014 (1 page)
25 September 2014Appointment of Ms Sarah Catherine Johnson as a director on 27 November 2013 (2 pages)
25 September 2014Appointment of Ms Sarah Catherine Johnson as a director on 27 November 2013 (2 pages)
1 September 2014Termination of appointment of David Robert Bickerton as a director on 7 March 2014 (1 page)
1 September 2014Appointment of Mr Charles Oliver Holme as a director on 27 November 2013 (2 pages)
1 September 2014Appointment of Mr Charles Oliver Holme as a director on 27 November 2013 (2 pages)
1 September 2014Termination of appointment of David Robert Bickerton as a director on 7 March 2014 (1 page)
1 September 2014Termination of appointment of David Robert Bickerton as a director on 7 March 2014 (1 page)
2 January 2014Full accounts made up to 31 March 2013 (24 pages)
2 January 2014Full accounts made up to 31 March 2013 (24 pages)
20 December 2013Annual return made up to 26 November 2013 no member list (9 pages)
20 December 2013Annual return made up to 26 November 2013 no member list (9 pages)
11 October 2013Termination of appointment of Sue Davies as a director (1 page)
11 October 2013Termination of appointment of Sue Davies as a director (1 page)
19 April 2013Registered office address changed from 2Nd Floor 234 High Street Exeter Devon EX4 3NL United Kingdom on 19 April 2013 (1 page)
19 April 2013Registered office address changed from , 2nd Floor 234 High Street, Exeter, Devon, EX4 3NL, United Kingdom on 19 April 2013 (1 page)
11 January 2013Annual return made up to 26 November 2012 no member list (9 pages)
11 January 2013Annual return made up to 26 November 2012 no member list (9 pages)
10 January 2013Appointment of Ms Birgitte Catherine Aga as a director (2 pages)
10 January 2013Appointment of Mr David Robert Bickerton as a director (2 pages)
10 January 2013Appointment of Ms Birgitte Catherine Aga as a director (2 pages)
10 January 2013Appointment of Mr David Robert Bickerton as a director (2 pages)
28 December 2012Full accounts made up to 31 March 2012 (25 pages)
28 December 2012Full accounts made up to 31 March 2012 (25 pages)
14 November 2012Termination of appointment of Martin Hinton as a director (1 page)
14 November 2012Termination of appointment of Martin Hinton as a director (1 page)
28 December 2011Appointment of Mr Ian Malcolm Macqueen as a director (2 pages)
28 December 2011Annual return made up to 26 November 2011 no member list (9 pages)
28 December 2011Annual return made up to 26 November 2011 no member list (9 pages)
28 December 2011Appointment of Mr Ian Malcolm Macqueen as a director (2 pages)
28 December 2011Appointment of Mr Paul Taylor as a director (2 pages)
28 December 2011Appointment of Mr Paul Taylor as a director (2 pages)
24 December 2011Director's details changed for Joy Gertrude Wishlade on 27 October 2011 (2 pages)
24 December 2011Termination of appointment of Judith Davey as a director (1 page)
24 December 2011Termination of appointment of Judith Davey as a director (1 page)
24 December 2011Director's details changed for Joy Gertrude Wishlade on 27 October 2011 (2 pages)
7 October 2011Full accounts made up to 31 March 2011 (25 pages)
7 October 2011Full accounts made up to 31 March 2011 (25 pages)
1 July 2011Appointment of Drs Steven Gerhardi Wiebe De Boer Ra as a secretary (1 page)
1 July 2011Termination of appointment of Christopher Brady as a director (1 page)
1 July 2011Appointment of Drs Steven Gerhardi Wiebe De Boer Ra as a secretary (1 page)
1 July 2011Termination of appointment of Christopher Brady as a director (1 page)
31 March 2011Termination of appointment of Geoffrey Butler as a secretary (1 page)
31 March 2011Termination of appointment of Geoffrey Butler as a secretary (1 page)
25 February 2011Termination of appointment of Paul Angus as a director (1 page)
25 February 2011Termination of appointment of Paul Angus as a director (1 page)
8 December 2010Annual return made up to 26 November 2010 no member list (11 pages)
8 December 2010Annual return made up to 26 November 2010 no member list (11 pages)
15 November 2010Full accounts made up to 31 March 2010 (23 pages)
15 November 2010Full accounts made up to 31 March 2010 (23 pages)
6 April 2010Termination of appointment of Nicholas Day as a director (1 page)
6 April 2010Termination of appointment of Nicholas Day as a director (1 page)
18 December 2009Annual return made up to 26 November 2009 no member list (8 pages)
18 December 2009Annual return made up to 26 November 2009 no member list (8 pages)
10 December 2009Appointment of James Richard Andrew Hutchinson as a director (3 pages)
10 December 2009Appointment of James Richard Andrew Hutchinson as a director (3 pages)
9 December 2009Appointment of Morgen Lewis Witzel as a director (3 pages)
9 December 2009Appointment of Richard Ian Weeks as a director (3 pages)
9 December 2009Appointment of Richard Ian Weeks as a director (3 pages)
9 December 2009Appointment of Morgen Lewis Witzel as a director (3 pages)
8 December 2009Appointment of Mr Paul Christopher Angus as a director (2 pages)
8 December 2009Appointment of Mr Paul Christopher Angus as a director (2 pages)
15 October 2009Full accounts made up to 31 March 2009 (21 pages)
15 October 2009Full accounts made up to 31 March 2009 (21 pages)
9 October 2009Director's details changed for Martin Gerald Hinton on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony Stephen Woodward on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Dr Geoffrey Robert Butler on 9 October 2009 (1 page)
9 October 2009Director's details changed for Martin Gerald Hinton on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Judith Elizabeth Davey on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Nicholas Anthony Day on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Christopher James Brady on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Joy Gertrude Wishlade on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Martin Gerald Hinton on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Michael John Beresford on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Dr Geoffrey Robert Butler on 9 October 2009 (1 page)
9 October 2009Director's details changed for Judith Elizabeth Davey on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony Stephen Woodward on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Joy Gertrude Wishlade on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Michael John Beresford on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Nicholas Anthony Day on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Sue Davies on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Sue Davies on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Christopher James Brady on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Dr Geoffrey Robert Butler on 9 October 2009 (1 page)
9 October 2009Director's details changed for Christopher James Brady on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Joy Gertrude Wishlade on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Judith Elizabeth Davey on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Nicholas Anthony Day on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony Stephen Woodward on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Sue Davies on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Michael John Beresford on 9 October 2009 (2 pages)
29 May 2009Appointment terminated director zara svensson (1 page)
29 May 2009Appointment terminated director zara svensson (1 page)
19 March 2009Director appointed nicholas anthony day (2 pages)
19 March 2009Director appointed nicholas anthony day (2 pages)
8 December 2008Annual return made up to 26/11/08 (4 pages)
8 December 2008Annual return made up to 26/11/08 (4 pages)
2 December 2008Director appointed martin gerald hinton (2 pages)
2 December 2008Director appointed martin gerald hinton (2 pages)
28 November 2008Appointment terminated director barry rendal-jones (1 page)
28 November 2008Appointment terminated director barry rendal-jones (1 page)
17 November 2008Full accounts made up to 31 March 2008 (20 pages)
17 November 2008Full accounts made up to 31 March 2008 (20 pages)
31 October 2008Director's change of particulars / joy wishlade / 20/10/2008 (1 page)
31 October 2008Director's change of particulars / joy wishlade / 20/10/2008 (1 page)
26 March 2008Registered office changed on 26/03/2008 from, dean clarke house, southernhay east, exeter, devon, EX1 1PQ (1 page)
26 March 2008Registered office changed on 26/03/2008 from dean clarke house southernhay east exeter devon EX1 1PQ (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
13 December 2007Full accounts made up to 31 March 2007 (19 pages)
13 December 2007Full accounts made up to 31 March 2007 (19 pages)
28 November 2007Annual return made up to 26/11/07 (3 pages)
28 November 2007Annual return made up to 26/11/07 (3 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Director's particulars changed (1 page)
26 November 2007New secretary appointed (2 pages)
26 November 2007New secretary appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 January 2007Full accounts made up to 31 March 2006 (20 pages)
6 January 2007Full accounts made up to 31 March 2006 (20 pages)
20 December 2006Annual return made up to 26/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Annual return made up to 26/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005Annual return made up to 26/11/05
  • 363(288) ‐ Director resigned
(6 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005Annual return made up to 26/11/05
  • 363(288) ‐ Director resigned
(6 pages)
25 November 2005Full accounts made up to 31 March 2005 (20 pages)
25 November 2005Full accounts made up to 31 March 2005 (20 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
7 January 2005Annual return made up to 26/11/04
  • 363(288) ‐ Secretary resigned
(7 pages)
7 January 2005Annual return made up to 26/11/04
  • 363(288) ‐ Secretary resigned
(7 pages)
30 December 2004Full accounts made up to 31 March 2004 (15 pages)
30 December 2004Full accounts made up to 31 March 2004 (15 pages)
26 May 2004Auditor's resignation (2 pages)
26 May 2004Auditor's resignation (2 pages)
21 April 2004Annual return made up to 26/11/03 (7 pages)
21 April 2004Annual return made up to 26/11/03 (7 pages)
12 January 2004Annual return made up to 31/03/03
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
12 January 2004Annual return made up to 31/03/03
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
1 December 2003Full accounts made up to 31 March 2003 (15 pages)
1 December 2003Full accounts made up to 31 March 2003 (15 pages)
29 July 2003Company name changed exeter drugs project\certificate issued on 29/07/03 (4 pages)
29 July 2003Company name changed exeter drugs project\certificate issued on 29/07/03 (4 pages)
15 April 2003Annual return made up to 26/11/02 (6 pages)
15 April 2003Annual return made up to 26/11/02 (6 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
24 January 2003Full accounts made up to 31 March 2002 (15 pages)
24 January 2003Full accounts made up to 31 March 2002 (15 pages)
13 June 2002Full accounts made up to 31 March 2001 (15 pages)
13 June 2002Full accounts made up to 31 March 2001 (15 pages)
10 June 2002Re aud stat (1 page)
10 June 2002Re aud stat (1 page)
10 June 2002Auditor's resignation (2 pages)
10 June 2002Auditor's resignation (2 pages)
29 April 2002Annual return made up to 21/11/01
  • 363(288) ‐ Director resigned
(7 pages)
29 April 2002Annual return made up to 21/11/01
  • 363(288) ‐ Director resigned
(7 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
5 March 2001Annual return made up to 26/11/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
5 March 2001Annual return made up to 26/11/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
4 December 2000Full accounts made up to 31 March 2000 (17 pages)
4 December 2000Full accounts made up to 31 March 2000 (17 pages)
12 January 2000Annual return made up to 26/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
12 January 2000Annual return made up to 26/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
7 December 1999Full accounts made up to 31 March 1999 (16 pages)
7 December 1999Full accounts made up to 31 March 1999 (16 pages)
28 January 1999Director resigned (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999Annual return made up to 26/11/98
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1999Director resigned (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Annual return made up to 26/11/98
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
23 December 1998Full accounts made up to 31 March 1998 (16 pages)
23 December 1998Full accounts made up to 31 March 1998 (16 pages)
16 February 1998Annual return made up to 26/11/97
  • 363(288) ‐ Director resigned
(6 pages)
16 February 1998Annual return made up to 26/11/97
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1998Full accounts made up to 31 March 1997 (16 pages)
3 February 1998Full accounts made up to 31 March 1997 (16 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Annual return made up to 26/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
13 January 1997Annual return made up to 26/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
20 December 1996Full accounts made up to 31 March 1996 (15 pages)
20 December 1996Full accounts made up to 31 March 1996 (15 pages)
13 September 1995Full accounts made up to 31 March 1995 (13 pages)
13 September 1995Full accounts made up to 31 March 1995 (13 pages)
8 July 1987Incorporation (37 pages)
8 July 1987Incorporation (37 pages)