About

Registered Number: 03524074
Date of Incorporation: 09/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Perran Bay Home, St Pirans Road, Perranporth, TR6 0BH

 

Founded in 1998, Cornwall Old People's Housing Society has its registered office in Perranporth, it's status is listed as "Active". This organisation has 32 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Rosemary Ann 03 July 2014 - 1
BOWN, Andrew Nicholas 10 August 2017 - 1
BURSTOW, Stephen Arnold 20 January 2005 - 1
JENKINS, Alison Jeanne 16 May 2019 - 1
JOHNS, Olive Joyce 13 November 2014 - 1
MALLETT, Mary Jocelyn 09 June 2016 - 1
RABEY, John 27 May 2010 - 1
SMITH, Alison Catherine 03 July 2014 - 1
YEO, Kenneth Claude 24 February 2011 - 1
ANDERSON, Alexander Connel 22 May 2008 30 September 2016 1
CARLYON, Elspeth 09 March 1998 22 May 2002 1
CHURCH, Timothy Edward 28 November 2001 31 December 2005 1
HANCOCK, David Charles 28 November 2001 15 June 2004 1
HERMOLLE, Audrey Rosalie 01 January 2011 29 June 2012 1
HIRST, Arthur Douglas 09 March 1998 21 July 1999 1
HOWELL, Richard Charles 11 May 2006 01 January 2007 1
KEAST, Valerie Joyce 22 May 2008 23 May 2013 1
LAW, Susan Christine 13 April 2005 27 May 2010 1
LENZ, Jacqueline 16 June 2004 31 May 2019 1
MARTYN, Christine Joyce 28 April 1999 07 March 2001 1
MASON, Brian George 09 March 1998 15 June 2004 1
MAY, Anne Tredinnick 20 January 2005 25 November 2010 1
MCDERMOTT, Michael Edwin 16 June 2004 27 May 2010 1
TODD, Jennifer Anne 28 May 2003 01 January 2007 1
WILKES, Alan Leslie 09 March 1998 28 May 2003 1
WILLIAMS, Delia Fearne 09 March 1998 16 July 2013 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Andrew 03 June 2020 - 1
ALSEY, Gloria Elaine Eunice 09 March 1998 31 December 1999 1
CAPON, Lorraine Ann 01 April 2010 31 July 2019 1
GRANT, James Bruce 01 January 2007 16 January 2008 1
HIGGINS, Linda Mary 03 March 2000 31 December 2006 1
NEWCOMBE, Clare Maria 16 January 2008 30 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
AP03 - Appointment of secretary 11 June 2020
CS01 - N/A 16 March 2020
TM02 - Termination of appointment of secretary 16 March 2020
AA - Annual Accounts 04 July 2019
TM01 - Termination of appointment of director 05 June 2019
AP01 - Appointment of director 22 May 2019
AP01 - Appointment of director 22 May 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 10 July 2018
TM01 - Termination of appointment of director 17 May 2018
CS01 - N/A 21 March 2018
AP01 - Appointment of director 22 August 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 17 March 2017
TM01 - Termination of appointment of director 13 October 2016
AA - Annual Accounts 18 July 2016
AP01 - Appointment of director 30 June 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 12 March 2015
AP01 - Appointment of director 13 November 2014
AA - Annual Accounts 30 July 2014
AP01 - Appointment of director 24 July 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 13 March 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 14 June 2013
MR01 - N/A 07 June 2013
TM01 - Termination of appointment of director 28 May 2013
MR01 - N/A 18 May 2013
AR01 - Annual Return 12 March 2013
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 21 March 2011
AP01 - Appointment of director 25 February 2011
AP01 - Appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 12 November 2010
AP01 - Appointment of director 06 August 2010
TM01 - Termination of appointment of director 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
AA - Annual Accounts 12 May 2010
AP03 - Appointment of secretary 21 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
TM02 - Termination of appointment of secretary 23 March 2010
AA - Annual Accounts 27 May 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
363a - Annual Return 13 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 14 April 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
AA - Annual Accounts 22 August 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
363s - Annual Return 15 March 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
AA - Annual Accounts 15 August 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
363s - Annual Return 23 March 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 01 November 2004
AA - Annual Accounts 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
363s - Annual Return 28 March 2003
288b - Notice of resignation of directors or secretaries 03 July 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 28 March 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
AA - Annual Accounts 05 September 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 06 April 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288c - Notice of change of directors or secretaries or in their particulars 04 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 22 March 1999
288a - Notice of appointment of directors or secretaries 26 June 1998
288c - Notice of change of directors or secretaries or in their particulars 18 April 1998
CERTNM - Change of name certificate 15 April 1998
225 - Change of Accounting Reference Date 01 April 1998
NEWINC - New incorporation documents 09 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2013 Outstanding

N/A

A registered charge 15 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.