About

Registered Number: 05889774
Date of Incorporation: 28/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Suite 8 Camborne Business Centre, Weeth Lane, Camborne, Cornwall, TR14 7DB,

 

Trelawney Care Ltd was registered on 28 July 2006 with its registered office in Camborne, it has a status of "Active". We do not know the number of employees at the company. This organisation has 2 directors listed as Berriman, Peter, Berriman, Letitia Rosemary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRIMAN, Letitia Rosemary 08 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BERRIMAN, Peter 08 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 21 June 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 01 August 2017
AD01 - Change of registered office address 19 May 2017
RESOLUTIONS - N/A 30 March 2017
CS01 - N/A 01 August 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 31 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 24 August 2015
MR01 - N/A 16 June 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 03 August 2012
AD01 - Change of registered office address 02 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 12 August 2011
MG01 - Particulars of a mortgage or charge 12 August 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 22 January 2010
AA01 - Change of accounting reference date 22 January 2010
363a - Annual Return 10 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 August 2009
353 - Register of members 10 August 2009
287 - Change in situation or address of Registered Office 10 August 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 22 August 2008
287 - Change in situation or address of Registered Office 29 July 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 05 June 2007
225 - Change of Accounting Reference Date 04 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2006
287 - Change in situation or address of Registered Office 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
NEWINC - New incorporation documents 28 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2015 Outstanding

N/A

All assets debenture 10 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.