Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEVOTION LIMITED
Company Information for

DEVOTION LIMITED

19 BEAUFORT ROAD, CLIFTON, BRISTOL, AVON, BS8 2JU,
Company Registration Number
01718222
Private Limited Company
Active

Company Overview

About Devotion Ltd
DEVOTION LIMITED was founded on 1983-04-26 and has its registered office in Bristol. The organisation's status is listed as "Active". Devotion Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEVOTION LIMITED
 
Legal Registered Office
19 BEAUFORT ROAD
CLIFTON
BRISTOL
AVON
BS8 2JU
Other companies in BS8
 
Filing Information
Company Number 01718222
Company ID Number 01718222
Date formed 1983-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 21:52:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVOTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEVOTION LIMITED
The following companies were found which have the same name as DEVOTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEVOTION 3305-95 Thorncliffe Park Drive Toronto Ontario M4H 1L7 Active Company formed on the 2016-12-13
DEVOTION & SERVICES LIMITED Unknown
DEVOTION 2 MOTION CONSULTANTS, LLC 3910 PORTOLA DR #3 SANTA CRUZ CA 95062 FTB SUSPENDED Company formed on the 2006-06-02
DEVOTION AUTOMATION LTD UNION HOUSE 111 NEW UNION STREET COVENTRY CV1 2NT Active Company formed on the 2008-02-13
DEVOTION APPAREL LIMITED PO BOX 480 PO BOX 480 SOUTHAMPTON SO31 1EG Active Company formed on the 2016-08-30
DEVOTION AROMATHERAPY PTY LTD VIC 3912 Active Company formed on the 2012-06-08
Devotion Assisted Living LLC Maryland Unknown
DEVOTION AUTO LLC Georgia Unknown
DEVOTION AGENCY LLC Arkansas Unknown
DEVOTION BEAUTY CENTRE ORCHARD ROAD Singapore 238876 Dissolved Company formed on the 2008-09-10
DEVOTION BEAUTIQUE ORCHARD ROAD Singapore 238876 Active Company formed on the 2008-09-13
DEVOTION BIBLE CHURCH California Unknown
DEVOTION BOTTLE WATER EQUIPMENT CO LLC North Carolina Unknown
DEVOTION BODYWORK LLC 310 AVENUE A CARBON TX 76435 Active Company formed on the 2020-01-23
DEVOTION CARE LIMITED 18 HARRISON CLOSE ROCHDALE OL12 7QP Active - Proposal to Strike off Company formed on the 2014-08-21
DEVOTION CLOTHING LTD 25 BARNES WALLIS ROAD FAREHAM HAMPSHIRE ENGLAND PO15 5TT Dissolved Company formed on the 2015-02-26
DEVOTION CHURCH 21411 32ND PL W BRIER WA 980368094 Active Company formed on the 2015-05-06
DEVOTION CARE SERVICES LIMITED 39 HOLCROFT DRIVE ABRAM WIGAN ENGLAND WN2 5YP Dissolved Company formed on the 2016-06-14
DEVOTION COLLECTION ANG MO KIO AVENUE 10 Singapore 560449 Dissolved Company formed on the 2008-09-09
Devotion Club, Inc. Delaware Unknown

Company Officers of DEVOTION LIMITED

Current Directors
Officer Role Date Appointed
PENNY STOCKS
Company Secretary 2012-09-01
LEE BUERS
Director 2005-07-11
ADAM CHRISTIAN CHAMBERS
Director 2012-07-01
CHARLES BRYAN LANDSBOROUGH STOCKS
Director 2005-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM STEED
Director 2011-09-22 2015-10-12
TOBY HAMMOND
Company Secretary 2005-08-25 2012-09-01
TOBY HAMMOND
Director 2005-07-11 2012-09-01
ROSS JOHN TERRY
Director 2005-07-11 2011-09-22
PETER JAMES MASON
Company Secretary 1996-12-16 2005-08-24
SPENCER IAN ROBINSON
Director 2003-12-16 2005-07-06
RODYON OWEN LLOYD JONES
Director 1999-04-28 2003-12-16
ALAN HARES
Director 1999-04-01 2001-07-11
BRYAN JOHN PILKINGTON
Director 1998-09-25 2001-07-05
ROBERT DUNCAN WHITE
Director 1996-12-01 1999-04-28
RICHARD APPLEBY LALONDE
Director 1991-10-05 1999-04-01
JOHN ROBERT MCGILL
Director 1991-10-05 1998-09-25
RICHARD APPLEBY LALONDE
Company Secretary 1991-10-05 1996-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES BRYAN LANDSBOROUGH STOCKS FAILAND HILL FARM (INFRASTRUCTURE SERVICES) LIMITED Director 2009-08-26 CURRENT 1993-08-10 Active
CHARLES BRYAN LANDSBOROUGH STOCKS STORM CREATIVE LIMITED Director 2000-07-19 CURRENT 2000-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-12-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-01-0231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-01-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-01-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-07-18AP01DIRECTOR APPOINTED MR FRANK ALEXANDER ABELL
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CHRISTIAN CHAMBERS
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-15LATEST SOC15/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0129/10/15 ANNUAL RETURN FULL LIST
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEED
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEED
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-30AR0129/10/14 ANNUAL RETURN FULL LIST
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-30AR0129/10/13 ANNUAL RETURN FULL LIST
2013-08-02AP01DIRECTOR APPOINTED MR ADAM CHRISTIAN CHAMBERS
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-29AR0129/10/12 ANNUAL RETURN FULL LIST
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/12 FROM Garden Flat 19 Beaufort Road Clifton Bristol Avon BS8 2JU
2012-10-01AP03Appointment of Mrs Penny Stocks as company secretary
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TOBY HAMMOND
2012-10-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY TOBY HAMMOND
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-14AR0129/10/11 ANNUAL RETURN FULL LIST
2011-11-10AP01DIRECTOR APPOINTED DR PETER WILLIAM STEED
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSS TERRY
2011-02-01AR0129/10/10 FULL LIST
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRYAN LANDSBOROUGH STOCKS / 01/02/2011
2010-12-14AA31/03/10 TOTAL EXEMPTION FULL
2010-01-31AA31/03/09 TOTAL EXEMPTION FULL
2009-10-29AR0129/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS JOHN TERRY / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRYAN LANDSBOROUGH STOCKS / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY HAMMOND / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE BUERS / 29/10/2009
2009-01-29AA31/03/08 TOTAL EXEMPTION FULL
2008-10-27363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-16363sRETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-27MISCSECTION 394
2006-10-23363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2005-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-15363sRETURN MADE UP TO 05/10/05; CHANGE OF MEMBERS
2005-09-19288aNEW SECRETARY APPOINTED
2005-09-06288bSECRETARY RESIGNED
2005-09-06287REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 11 ALMA VALE ROAD CLIFTON BRISTOL BS8 2HL
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-23288aNEW DIRECTOR APPOINTED
2005-07-14288bDIRECTOR RESIGNED
2004-12-02363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-07288bDIRECTOR RESIGNED
2003-11-05363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-24363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-01-16AAFULL ACCOUNTS MADE UP TO 05/04/01
2001-10-30363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-08-01288bDIRECTOR RESIGNED
2001-07-16288bDIRECTOR RESIGNED
2000-12-18AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-10-27363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
1999-12-02AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-11-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-11-09363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-07-07288aNEW DIRECTOR APPOINTED
1999-06-05288aNEW DIRECTOR APPOINTED
1999-05-13288bDIRECTOR RESIGNED
1999-05-02288bDIRECTOR RESIGNED
1998-12-15AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to DEVOTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEVOTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEVOTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEVOTION LIMITED

Intangible Assets
Patents
We have not found any records of DEVOTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVOTION LIMITED
Trademarks
We have not found any records of DEVOTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVOTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as DEVOTION LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where DEVOTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVOTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEVOTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.