About

Registered Number: 02452302
Date of Incorporation: 13/12/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: Peat House, Newham Road, Truro, Cornwall, TR1 2DP

 

Age Concern in Cornwall & the Isles of Scilly was registered on 13 December 1989 with its registered office in Truro, Cornwall, it's status in the Companies House registry is set to "Active". There are 36 directors listed as Burley, Alexandra Audrey, Ford, Margaret Marlene, Gannon, Kathryn Elizabeth, Hancock, Sarah Louise, Smith, Mike, Warren Nicholls, Arthur, Price, Trevor, Barson, John Montague, Bellenes, Peter, Bowen, Roger James, Broadbent, William Derek, Burdall, Andrew Derek, Chapman, Ernest John, Councillor, Chesterfield, Judith Elizabeth, Draper, Mary, Gamble, Elizabeth Sheila, Gilbert, Jennifer Ann, Halse, Andrew, Captain, Jenner, Valerie, Knight, David Henry, Newland, Terence Vernon, Oake, Jean Eileen, Osborne, Richard Henry, Painter, Sarah, Penhaligon, Pamela Christine, Perry, Ivan Day, Powner, Jean, Pratt, John, Richards, Sheila Margaret, Scaife, Richard Alan, Sharp, Michael Geoffrey, Silverlock, John Vivian Nicholas, Toms, Doreen Lesley, Weir, Rhoda, Whomersley, Stephen John, Wintle, Olive Patricia for the company at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURLEY, Alexandra Audrey 21 May 2020 - 1
FORD, Margaret Marlene 11 December 2009 - 1
GANNON, Kathryn Elizabeth 17 June 2016 - 1
HANCOCK, Sarah Louise 26 June 2015 - 1
SMITH, Mike 24 September 2015 - 1
WARREN NICHOLLS, Arthur 25 August 1999 - 1
BARSON, John Montague 21 January 2000 21 July 2000 1
BELLENES, Peter N/A 29 January 1992 1
BOWEN, Roger James N/A 07 November 2005 1
BROADBENT, William Derek N/A 31 March 1993 1
BURDALL, Andrew Derek 21 August 2015 02 April 2019 1
CHAPMAN, Ernest John, Councillor 25 August 1999 12 December 2011 1
CHESTERFIELD, Judith Elizabeth 16 October 2006 05 August 2011 1
DRAPER, Mary N/A 21 July 1994 1
GAMBLE, Elizabeth Sheila 25 September 1996 13 August 1997 1
GILBERT, Jennifer Ann 16 October 2006 31 May 2015 1
HALSE, Andrew, Captain 31 March 1993 29 November 1995 1
JENNER, Valerie 16 October 2006 25 July 2019 1
KNIGHT, David Henry N/A 14 July 1992 1
NEWLAND, Terence Vernon 01 April 2002 16 October 2006 1
OAKE, Jean Eileen 25 September 1993 25 January 1995 1
OSBORNE, Richard Henry 25 July 2014 07 July 2015 1
PAINTER, Sarah 16 October 2006 17 December 2017 1
PENHALIGON, Pamela Christine 25 February 2011 01 March 2015 1
PERRY, Ivan Day 25 February 2011 07 February 2019 1
POWNER, Jean 25 November 1992 01 August 1996 1
PRATT, John 01 August 1996 25 August 1999 1
RICHARDS, Sheila Margaret 21 July 1994 31 March 2007 1
SCAIFE, Richard Alan 27 January 1993 27 September 1995 1
SHARP, Michael Geoffrey N/A 19 August 1998 1
SILVERLOCK, John Vivian Nicholas N/A 15 January 2005 1
TOMS, Doreen Lesley 16 October 2006 29 October 2008 1
WEIR, Rhoda N/A 25 January 1995 1
WHOMERSLEY, Stephen John 18 August 2000 10 September 2003 1
WINTLE, Olive Patricia 25 November 1993 17 April 1996 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Trevor 28 March 2001 02 September 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 28 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 04 December 2019
PSC07 - N/A 27 August 2019
PSC07 - N/A 27 August 2019
PSC07 - N/A 27 August 2019
PSC07 - N/A 27 August 2019
TM01 - Termination of appointment of director 27 August 2019
TM01 - Termination of appointment of director 27 August 2019
TM01 - Termination of appointment of director 27 August 2019
TM01 - Termination of appointment of director 27 August 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 13 November 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 01 December 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 14 December 2016
CH01 - Change of particulars for director 04 July 2016
CH01 - Change of particulars for director 04 July 2016
CH01 - Change of particulars for director 04 July 2016
CH01 - Change of particulars for director 04 July 2016
CH01 - Change of particulars for director 04 July 2016
CH01 - Change of particulars for director 04 July 2016
CH03 - Change of particulars for secretary 04 July 2016
AP01 - Appointment of director 27 June 2016
AR01 - Annual Return 26 January 2016
AP01 - Appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
AA - Annual Accounts 16 November 2015
AP01 - Appointment of director 23 September 2015
TM01 - Termination of appointment of director 14 August 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 19 April 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 19 November 2014
TM01 - Termination of appointment of director 16 September 2014
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 05 March 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 18 October 2013
TM01 - Termination of appointment of director 08 October 2013
AR01 - Annual Return 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
TM01 - Termination of appointment of director 07 December 2012
AA - Annual Accounts 27 November 2012
AP01 - Appointment of director 25 July 2012
AR01 - Annual Return 11 January 2012
AP01 - Appointment of director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
RESOLUTIONS - N/A 28 December 2011
MEM/ARTS - N/A 28 December 2011
TM01 - Termination of appointment of director 20 December 2011
AA - Annual Accounts 16 December 2011
TM01 - Termination of appointment of director 05 December 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 13 December 2010
AP01 - Appointment of director 17 February 2010
AP01 - Appointment of director 17 February 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 11 January 2010
288b - Notice of resignation of directors or secretaries 20 January 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 10 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
363s - Annual Return 25 January 2008
AA - Annual Accounts 06 November 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
363s - Annual Return 10 January 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
AA - Annual Accounts 27 October 2006
363s - Annual Return 29 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
RESOLUTIONS - N/A 12 October 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 14 October 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 24 September 2002
287 - Change in situation or address of Registered Office 03 August 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 19 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
363s - Annual Return 27 December 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
AA - Annual Accounts 27 July 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
363s - Annual Return 17 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 18 December 1998
MEM/ARTS - N/A 08 October 1998
CERTNM - Change of name certificate 06 October 1998
AA - Annual Accounts 28 September 1998
288c - Notice of change of directors or secretaries or in their particulars 10 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288c - Notice of change of directors or secretaries or in their particulars 02 September 1998
363s - Annual Return 19 December 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
AA - Annual Accounts 20 July 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
363s - Annual Return 16 December 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288c - Notice of change of directors or secretaries or in their particulars 14 October 1996
288 - N/A 22 August 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
AA - Annual Accounts 08 August 1996
288 - N/A 07 May 1996
288 - N/A 18 January 1996
288 - N/A 04 December 1995
363s - Annual Return 30 November 1995
288 - N/A 11 October 1995
288 - N/A 03 August 1995
AA - Annual Accounts 17 July 1995
288 - N/A 27 February 1995
288 - N/A 04 February 1995
AUD - Auditor's letter of resignation 15 January 1995
363s - Annual Return 07 December 1994
288 - N/A 30 August 1994
288 - N/A 09 August 1994
AA - Annual Accounts 25 July 1994
363s - Annual Return 14 December 1993
288 - N/A 10 December 1993
288 - N/A 18 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1993
288 - N/A 10 August 1993
288 - N/A 10 August 1993
AA - Annual Accounts 13 July 1993
288 - N/A 21 April 1993
288 - N/A 16 April 1993
288 - N/A 03 March 1993
288 - N/A 15 January 1993
288 - N/A 15 January 1993
363s - Annual Return 02 December 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 21 August 1992
AA - Annual Accounts 30 July 1992
288 - N/A 20 June 1992
288 - N/A 05 March 1992
288 - N/A 05 March 1992
363b - Annual Return 13 February 1992
288 - N/A 19 January 1992
288 - N/A 26 November 1991
363a - Annual Return 26 September 1991
288 - N/A 12 August 1991
288 - N/A 30 July 1991
288 - N/A 12 July 1991
288 - N/A 12 July 1991
AA - Annual Accounts 11 July 1991
288 - N/A 28 May 1991
395 - Particulars of a mortgage or charge 10 August 1990
288 - N/A 07 August 1990
288 - N/A 07 August 1990
288 - N/A 07 August 1990
288 - N/A 07 August 1990
288 - N/A 07 August 1990
288 - N/A 07 August 1990
288 - N/A 07 August 1990
288 - N/A 07 August 1990
288 - N/A 07 August 1990
288 - N/A 07 August 1990
288 - N/A 07 August 1990
288 - N/A 07 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1990
NEWINC - New incorporation documents 13 December 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.