About

Registered Number: 03079623
Date of Incorporation: 13/07/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: Cornwall Care House Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9NY

 

Established in 1995, Cornwall Care Ltd are based in Cornwall, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of Cornwall Care Ltd are listed as Nicholls, Colin Champion, Clague, Stephen James Taylor, Kemp, David James, Wieringa, Tjarko Dionijs, Dickin, Peter James, Eddy, Kenneth Bryan, Felton, Anthony Edward, Dr, Goldsmith, Chris, Bishop, Hampton, Alan Charles, Harding, Charles Henry, Heard, Elizabeth, Lake, Michael, Leishman, Katherine Jane, Matthew, David John, Milano, Mandy, Rowland, Anthony John, Dr, St Aubyn, Mary Caroline, Suttlewood, Roger Baring, Ward, Linda May, Warne, Beverley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Colin Champion 02 December 2015 - 1
DICKIN, Peter James 13 July 1995 27 May 1998 1
EDDY, Kenneth Bryan 01 August 1995 12 May 1997 1
FELTON, Anthony Edward, Dr 18 May 2017 30 September 2019 1
GOLDSMITH, Chris, Bishop 23 April 2014 23 April 2017 1
HAMPTON, Alan Charles 13 July 1995 31 March 1999 1
HARDING, Charles Henry 13 July 1995 26 March 1998 1
HEARD, Elizabeth 13 July 1995 15 July 2004 1
LAKE, Michael 13 May 2010 18 May 2017 1
LEISHMAN, Katherine Jane 18 May 2006 12 September 2013 1
MATTHEW, David John 01 January 2003 20 March 2008 1
MILANO, Mandy 15 July 2004 20 August 2012 1
ROWLAND, Anthony John, Dr 13 July 1995 30 June 1998 1
ST AUBYN, Mary Caroline 04 September 1995 15 July 2004 1
SUTTLEWOOD, Roger Baring 01 August 1995 16 May 1996 1
WARD, Linda May 20 May 2004 14 May 2009 1
WARNE, Beverley 01 January 2005 18 September 2008 1
Secretary Name Appointed Resigned Total Appointments
CLAGUE, Stephen James Taylor 16 May 2016 31 March 2019 1
KEMP, David James 21 March 1996 19 May 2005 1
WIERINGA, Tjarko Dionijs 05 March 2012 12 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 14 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 09 September 2019
TM01 - Termination of appointment of director 01 July 2019
TM02 - Termination of appointment of secretary 10 June 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 02 October 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 19 July 2017
AP01 - Appointment of director 01 June 2017
AP01 - Appointment of director 01 June 2017
AP01 - Appointment of director 01 June 2017
AP01 - Appointment of director 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 24 June 2016
AP03 - Appointment of secretary 26 May 2016
AP01 - Appointment of director 04 March 2016
TM01 - Termination of appointment of director 25 February 2016
TM02 - Termination of appointment of secretary 02 February 2016
MR01 - N/A 23 December 2015
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
MR01 - N/A 21 December 2015
AR01 - Annual Return 12 October 2015
AP01 - Appointment of director 15 September 2015
AA - Annual Accounts 18 June 2015
AP01 - Appointment of director 05 December 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 09 July 2014
TM01 - Termination of appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
RESOLUTIONS - N/A 09 October 2013
TM01 - Termination of appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
AR01 - Annual Return 02 September 2013
TM01 - Termination of appointment of director 23 July 2013
TM01 - Termination of appointment of director 09 July 2013
AA - Annual Accounts 06 June 2013
AUD - Auditor's letter of resignation 19 November 2012
AUD - Auditor's letter of resignation 19 November 2012
AP01 - Appointment of director 16 November 2012
TM01 - Termination of appointment of director 23 August 2012
AR01 - Annual Return 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
AP03 - Appointment of secretary 20 August 2012
TM01 - Termination of appointment of director 17 August 2012
AA - Annual Accounts 09 August 2012
AD01 - Change of registered office address 14 June 2012
TM02 - Termination of appointment of secretary 08 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 08 September 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
AA - Annual Accounts 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
363a - Annual Return 23 July 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
AUD - Auditor's letter of resignation 04 February 2008
395 - Particulars of a mortgage or charge 23 January 2008
395 - Particulars of a mortgage or charge 21 November 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 01 August 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
AA - Annual Accounts 18 August 2006
363s - Annual Return 16 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 02 August 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
RESOLUTIONS - N/A 21 June 2004
288a - Notice of appointment of directors or secretaries 13 November 2003
AA - Annual Accounts 19 October 2003
363s - Annual Return 21 July 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 22 July 2002
395 - Particulars of a mortgage or charge 04 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
395 - Particulars of a mortgage or charge 30 March 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 21 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1999
363s - Annual Return 06 August 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
CERTNM - Change of name certificate 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
AA - Annual Accounts 01 October 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
288c - Notice of change of directors or secretaries or in their particulars 30 September 1998
363s - Annual Return 17 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
288c - Notice of change of directors or secretaries or in their particulars 30 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288c - Notice of change of directors or secretaries or in their particulars 15 December 1997
AA - Annual Accounts 31 October 1997
225 - Change of Accounting Reference Date 07 October 1997
AA - Annual Accounts 07 August 1997
363s - Annual Return 06 August 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
225 - Change of Accounting Reference Date 13 May 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
363s - Annual Return 14 August 1996
288 - N/A 01 August 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
395 - Particulars of a mortgage or charge 11 April 1996
RESOLUTIONS - N/A 04 March 1996
288 - N/A 18 February 1996
287 - Change in situation or address of Registered Office 18 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
NEWINC - New incorporation documents 13 July 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2015 Outstanding

N/A

A registered charge 18 December 2015 Outstanding

N/A

Mortgage 10 February 2010 Fully Satisfied

N/A

Mortgage 16 January 2008 Outstanding

N/A

Mortgage 20 November 2007 Outstanding

N/A

Legal charge 22 March 2002 Fully Satisfied

N/A

Mortgage deed 21 March 2002 Fully Satisfied

N/A

Mortgage deed 21 March 2002 Fully Satisfied

N/A

Mortgage deed 21 March 2002 Fully Satisfied

N/A

Mortgage deed 21 March 2002 Fully Satisfied

N/A

Mortgage deed 21 March 2002 Outstanding

N/A

Mortgage deed 21 March 2002 Fully Satisfied

N/A

Mortgage deed 21 March 2002 Fully Satisfied

N/A

Mortgage deed 21 March 2002 Fully Satisfied

N/A

Mortgage deed 21 March 2002 Fully Satisfied

N/A

Mortgage deed 21 March 2002 Fully Satisfied

N/A

Mortgage deed 21 March 2002 Fully Satisfied

N/A

Mortgage deed 21 March 2002 Fully Satisfied

N/A

Mortage deed 21 March 2002 Fully Satisfied

N/A

Mortgage deed 21 March 2002 Fully Satisfied

N/A

Mortgage deed 21 March 2002 Fully Satisfied

N/A

Mortgage deed 21 March 2002 Fully Satisfied

N/A

Mortgage deed 21 March 2002 Fully Satisfied

N/A

Mortgage deed 21 March 2002 Fully Satisfied

N/A

Debenture 01 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.