About

Registered Number: 03101443
Date of Incorporation: 13/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Hall For Cornwall Trust, Back Quay, Truro, Cornwall, TR1 2LL

 

The Hall for Cornwall Trust was registered on 13 September 1995. Bennett, James Alan, Davey, Alan, Govender, Vinesh, Ludlow, Kathryn Elizabeth, Newton, Sarah Louise, Parkins, Toby Harry, Pollard, David John, Pomfret, Christopher Charles, Stapleton, Lesley Ann, Williams, Richard Anthony, Dauncey, Sara, Agutter, Jennifer Ann, Arbon, Dennis Charles, Beeching, James Lester, Bennison Short, Francesca Fiona Mirella, Breed, Colin Edward, Brierley, David, Brooksbank, Timothy Neil, Davies, Peter Wilton, Eathorne, Wendy, German, Timothy John, Hill, Susan Fiona, Kell, David, Lamond, Niamh Mary, Latimer, Clare, Lofthouse, Jane Barbara, Luxon, Benjamin, Mansell, Brian William, Richards, Goff, Whitford, Susan Vanessa, Williams, James Piran, Wolstenholme, Sue, Worlledge, John Harold are listed as the directors of the organisation. We don't currently know the number of employees at The Hall for Cornwall Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, James Alan 30 July 2018 - 1
DAVEY, Alan 30 July 2018 - 1
GOVENDER, Vinesh 30 July 2018 - 1
LUDLOW, Kathryn Elizabeth 04 September 2017 - 1
NEWTON, Sarah Louise 25 November 2019 - 1
PARKINS, Toby Harry 29 August 2014 - 1
POLLARD, David John 23 January 2018 - 1
POMFRET, Christopher Charles 31 May 2016 - 1
STAPLETON, Lesley Ann 05 November 2018 - 1
WILLIAMS, Richard Anthony 23 January 2018 - 1
AGUTTER, Jennifer Ann 28 October 2002 18 November 2011 1
ARBON, Dennis Charles 07 September 1998 16 November 2007 1
BEECHING, James Lester 30 September 1995 24 September 1999 1
BENNISON SHORT, Francesca Fiona Mirella 04 September 2017 10 May 2018 1
BREED, Colin Edward 19 November 2010 14 November 2017 1
BRIERLEY, David 07 May 1999 26 August 2008 1
BROOKSBANK, Timothy Neil 22 February 2016 20 May 2020 1
DAVIES, Peter Wilton 28 October 2002 18 November 2011 1
EATHORNE, Wendy 04 October 2000 01 September 2009 1
GERMAN, Timothy John 06 July 1996 06 August 1997 1
HILL, Susan Fiona 14 November 2008 29 November 2017 1
KELL, David 14 November 2014 30 June 2017 1
LAMOND, Niamh Mary 17 November 2008 31 May 2016 1
LATIMER, Clare 16 May 2014 23 January 2018 1
LOFTHOUSE, Jane Barbara 30 September 1995 13 November 2000 1
LUXON, Benjamin 30 September 1995 22 February 2000 1
MANSELL, Brian William 13 September 1995 04 September 2000 1
RICHARDS, Goff 30 September 1995 28 July 2000 1
WHITFORD, Susan Vanessa 01 October 2013 24 September 2019 1
WILLIAMS, James Piran 30 September 1995 04 September 2000 1
WOLSTENHOLME, Sue 26 August 2005 30 August 2016 1
WORLLEDGE, John Harold 13 September 1995 04 September 2000 1
Secretary Name Appointed Resigned Total Appointments
DAUNCEY, Sara 22 September 2014 31 August 2017 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
TM01 - Termination of appointment of director 27 May 2020
AP01 - Appointment of director 09 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
AA01 - Change of accounting reference date 12 March 2019
AA - Annual Accounts 31 December 2018
AP01 - Appointment of director 07 November 2018
MR01 - N/A 27 September 2018
CS01 - N/A 13 September 2018
AP01 - Appointment of director 13 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 07 August 2018
CH01 - Change of particulars for director 01 August 2018
AA01 - Change of accounting reference date 30 May 2018
TM01 - Termination of appointment of director 10 May 2018
CH01 - Change of particulars for director 20 February 2018
AP01 - Appointment of director 13 February 2018
AP01 - Appointment of director 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
MR01 - N/A 15 January 2018
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 20 November 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 18 September 2017
RESOLUTIONS - N/A 08 September 2017
AP01 - Appointment of director 08 September 2017
AP01 - Appointment of director 08 September 2017
TM02 - Termination of appointment of secretary 31 August 2017
TM01 - Termination of appointment of director 12 July 2017
MR04 - N/A 24 June 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 15 September 2016
TM01 - Termination of appointment of director 05 September 2016
AP01 - Appointment of director 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
AP01 - Appointment of director 10 March 2016
CH01 - Change of particulars for director 07 January 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 13 October 2014
AR01 - Annual Return 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
AP03 - Appointment of secretary 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
TM02 - Termination of appointment of secretary 26 September 2014
AA - Annual Accounts 23 September 2014
AP01 - Appointment of director 03 September 2014
AP01 - Appointment of director 15 October 2013
AR01 - Annual Return 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
AA - Annual Accounts 06 September 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 28 September 2011
AP01 - Appointment of director 06 May 2011
AP01 - Appointment of director 06 April 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 16 September 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
MG01 - Particulars of a mortgage or charge 20 March 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
AA - Annual Accounts 19 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
363a - Annual Return 23 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 01 October 2007
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
363s - Annual Return 19 October 2006
AA - Annual Accounts 22 September 2006
MEM/ARTS - N/A 22 August 2006
RESOLUTIONS - N/A 22 March 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 20 September 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 30 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
363s - Annual Return 15 October 2002
AA - Annual Accounts 05 September 2002
225 - Change of Accounting Reference Date 05 April 2002
363s - Annual Return 24 September 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
AA - Annual Accounts 14 June 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
363s - Annual Return 26 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
AA - Annual Accounts 02 August 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
363s - Annual Return 30 September 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
AA - Annual Accounts 21 June 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 06 July 1998
287 - Change in situation or address of Registered Office 19 June 1998
363s - Annual Return 29 October 1997
288c - Notice of change of directors or secretaries or in their particulars 16 September 1997
RESOLUTIONS - N/A 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 14 November 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
288 - N/A 14 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 May 1996
CERTNM - Change of name certificate 29 May 1996
NEWINC - New incorporation documents 13 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2018 Outstanding

N/A

A registered charge 10 January 2018 Outstanding

N/A

Deed of charge over credit balances 16 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.