About

Registered Number: 03789935
Date of Incorporation: 15/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 1 Trefloyd Close, Kelly Bray, Callinbgton, Cornwall, PL17 8DP,

 

Established in 1999, Tamar Protection Society are based in Callinbgton, it's status at Companies House is "Active". The current directors of the business are listed as Jewell, Michael John, Couch, Michael, Lewis, Margaret, Lilley, Linda, Mabbitt, Margaret, Pedley, Benita Jane, Pitkeithley, Sandra, Smith, Helen, Sweet, Gerald, Sweet, Theo, Truscott, Christine Anne, Gilmore, Ruth, Haslam, Mark Nicholas, Johnston, Clifford Keith, Nettles, Mike, Nicholas, Peter Martin, Olver, Karen, Orr, Mary Bridget, Page, Sarah Jane, Procter, Kevin, Robinson, Joan, Slater, Jennifer Lesley, Small, Lynda, Spring, Barbara Bourne, Turner, Christopher Paul. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUCH, Michael 18 March 2013 - 1
LEWIS, Margaret 20 August 2016 - 1
LILLEY, Linda 20 August 2016 - 1
MABBITT, Margaret 16 October 2008 - 1
PEDLEY, Benita Jane 05 November 2003 - 1
PITKEITHLEY, Sandra 16 October 2008 - 1
SMITH, Helen 20 August 2016 - 1
SWEET, Gerald 17 May 2014 - 1
SWEET, Theo 20 August 2016 - 1
TRUSCOTT, Christine Anne 10 April 2019 - 1
GILMORE, Ruth 15 June 1999 10 July 2017 1
HASLAM, Mark Nicholas 05 November 2003 10 March 2005 1
JOHNSTON, Clifford Keith 15 June 1999 05 August 2003 1
NETTLES, Mike 10 October 2011 10 December 2019 1
NICHOLAS, Peter Martin 16 October 2008 16 June 2013 1
OLVER, Karen 01 August 2015 20 October 2016 1
ORR, Mary Bridget 12 December 2003 16 October 2008 1
PAGE, Sarah Jane 16 June 2011 30 December 2012 1
PROCTER, Kevin 09 September 2005 10 October 2011 1
ROBINSON, Joan 16 October 2008 10 October 2011 1
SLATER, Jennifer Lesley 15 June 1999 19 June 2002 1
SMALL, Lynda 15 June 1999 31 December 2001 1
SPRING, Barbara Bourne 21 April 2001 11 June 2004 1
TURNER, Christopher Paul 18 October 2000 11 May 2015 1
Secretary Name Appointed Resigned Total Appointments
JEWELL, Michael John 24 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 18 February 2020
AD01 - Change of registered office address 10 February 2020
AP01 - Appointment of director 04 January 2020
TM01 - Termination of appointment of director 17 December 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 29 March 2019
CH01 - Change of particulars for director 14 August 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 26 March 2018
CH01 - Change of particulars for director 07 October 2017
TM01 - Termination of appointment of director 25 July 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 06 June 2017
CH01 - Change of particulars for director 19 January 2017
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 08 December 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 28 April 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 22 April 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 27 June 2013
AR01 - Annual Return 25 June 2012
AP01 - Appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
AA - Annual Accounts 23 April 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
AA - Annual Accounts 15 June 2009
288b - Notice of resignation of directors or secretaries 01 November 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 23 July 2007
363s - Annual Return 14 July 2007
AA - Annual Accounts 11 September 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
363s - Annual Return 04 August 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 25 July 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
287 - Change in situation or address of Registered Office 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 09 July 2004
363s - Annual Return 09 July 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
AA - Annual Accounts 18 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 13 December 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 01 June 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
363s - Annual Return 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
287 - Change in situation or address of Registered Office 29 July 2002
AA - Annual Accounts 19 July 2002
225 - Change of Accounting Reference Date 08 July 2002
363s - Annual Return 16 May 2002
AC92 - N/A 09 May 2002
AA - Annual Accounts 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
363s - Annual Return 09 May 2002
GAZ2 - Second notification of strike-off action in London Gazette 27 March 2001
GAZ1 - First notification of strike-off action in London Gazette 05 December 2000
MEM/ARTS - N/A 29 March 2000
NEWINC - New incorporation documents 15 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.