About

Registered Number: 05074126
Date of Incorporation: 15/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: The Old Cattle Market Building, Pleyber Christ Way, Lostwithiel, Cornwall, PL22 0HA

 

The Children's Clinic for Cornwall Ltd was founded on 15 March 2004 with its registered office in Lostwithiel in Cornwall. This business has 8 directors listed as Smith, Brian Andrew, Bowen, Hannah Patricia, Dr., Morgan, Elizabeth Jane, Hands, Michael Ralph, Carter, Susan, Coode, Judith Anne, Hands, Catherine Frances Jane, Scantlebury, Michael Christopher John at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Hannah Patricia, Dr. 27 April 2009 - 1
MORGAN, Elizabeth Jane 29 June 2007 - 1
CARTER, Susan 15 March 2004 01 June 2004 1
COODE, Judith Anne 15 March 2004 01 January 2016 1
HANDS, Catherine Frances Jane 30 January 2012 01 April 2012 1
SCANTLEBURY, Michael Christopher John 23 November 2006 14 January 2010 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Brian Andrew 01 November 2016 - 1
HANDS, Michael Ralph 15 March 2004 01 January 2016 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 17 March 2018
AP01 - Appointment of director 17 March 2018
AA - Annual Accounts 18 November 2017
CS01 - N/A 21 March 2017
AP03 - Appointment of secretary 09 November 2016
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
TM02 - Termination of appointment of secretary 11 April 2016
AP01 - Appointment of director 11 April 2016
AAMD - Amended Accounts 04 March 2016
AA - Annual Accounts 01 January 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 27 March 2013
TM01 - Termination of appointment of director 18 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 March 2012
AP01 - Appointment of director 19 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
TM01 - Termination of appointment of director 17 February 2010
AA - Annual Accounts 24 November 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 25 March 2008
288a - Notice of appointment of directors or secretaries 18 October 2007
AA - Annual Accounts 17 October 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 23 January 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 13 May 2005
RESOLUTIONS - N/A 12 April 2005
NEWINC - New incorporation documents 15 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.