About

Registered Number: 03562830
Date of Incorporation: 13/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Acorn House Heron Way, Newham, Truro, Cornwall, TR1 2XN

 

Based in Truro, Volunteer Cornwall was setup in 1998. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMETT, Linda Elizabeth 10 October 2007 - 1
LEYSHON, Michael, Dr 17 October 2012 - 1
LEYSON, Catherine Sylvia, Professor 17 October 2012 - 1
MCGREGOR, Peter Kenneth, Dr 14 October 2009 - 1
POPHAM, Janet 26 January 2011 - 1
ROWSE, Emma Louise 15 October 2014 - 1
BENNETT, Scott Nicholas 10 October 2008 24 October 2018 1
BOORMAN, Philip Stuart 11 October 2006 11 June 2009 1
BORNE, Matthew Nicholas 11 October 2006 07 February 2008 1
BROWN, David 12 February 2005 19 October 2011 1
CARR, Nicholas William 20 October 2010 26 April 2017 1
FANNING, Stephen 18 October 2001 10 October 2007 1
FREEBORN, Sally 13 May 1998 18 October 2001 1
HARRIS, Phillip Anthony 13 May 1998 12 October 2005 1
HARVEY, Georgina Mary 16 October 2002 15 October 2003 1
HOWARD, Jayne Elisabeth 13 October 2004 17 October 2012 1
JONES, Donovan Thomas John 13 May 1998 31 October 2006 1
LANG, Peter Travis 13 May 1998 27 October 2004 1
LANGRIDGE, Margaret 18 October 2001 15 October 2003 1
LEONARD FRANCIS, Johns 13 May 1998 18 October 2000 1
LOCKWOOD, Daphne Margaret 10 October 2008 14 October 2009 1
MADELEY, Philip John 14 October 2009 14 October 2015 1
MCCABE, John Trevor 05 October 1999 18 October 2000 1
MILLER, David George 11 October 2006 10 October 2008 1
MUNDY, Kim 19 October 2011 30 April 2020 1
MURRAY, Rachel Claire 17 October 2012 18 October 2017 1
NICOL, Stuart Fleming 13 May 1998 13 October 2004 1
NOTTINGHAM, Laura Elizabeth 13 October 2004 05 January 2005 1
PARISH, Graham Perly John 13 May 1998 12 October 2005 1
PAYNE, Helen Margaret 11 October 2006 12 October 2007 1
PEPPIN, Kenneth Thomas 13 May 1998 05 November 1998 1
ROBINSON, Jackie 15 October 2003 11 July 2005 1
SANDHAM, Anthony Francis 13 May 1998 18 October 2001 1
SERPELL, Peter 16 October 2002 17 April 2005 1
SINCOCK, Glen 13 October 2004 11 October 2006 1
SMITH, Michael Rayner 18 October 2001 17 October 2012 1
SPREAD, Patricia 12 October 2005 03 February 2006 1
THOMAS, Sally 11 October 2006 10 October 2007 1
TOLHURST, Frank 18 October 2000 17 March 2001 1
WELLS, Christopher Hugh 13 May 1998 25 October 2006 1
WILTON, Elizabeth 13 May 1998 16 October 2002 1
WOODS, Jonathan 13 October 2004 09 May 2014 1
Secretary Name Appointed Resigned Total Appointments
SYKES, Gary Patrick 01 July 2000 - 1
GEE, Janet 13 May 1998 30 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 13 May 2020
TM01 - Termination of appointment of director 30 April 2020
CH01 - Change of particulars for director 14 February 2020
CH03 - Change of particulars for secretary 13 February 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 15 May 2019
CH01 - Change of particulars for director 07 May 2019
TM01 - Termination of appointment of director 30 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 17 May 2018
TM01 - Termination of appointment of director 03 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 15 May 2017
CH01 - Change of particulars for director 05 May 2017
TM01 - Termination of appointment of director 27 April 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 16 May 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 23 October 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 13 May 2015
AP01 - Appointment of director 31 December 2014
AA - Annual Accounts 08 August 2014
TM01 - Termination of appointment of director 12 June 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 13 May 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 13 May 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
TM01 - Termination of appointment of director 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 14 May 2012
AP01 - Appointment of director 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
AA - Annual Accounts 06 September 2011
AD01 - Change of registered office address 28 July 2011
AR01 - Annual Return 13 May 2011
AP01 - Appointment of director 29 March 2011
AP01 - Appointment of director 15 February 2011
TM01 - Termination of appointment of director 08 November 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AP01 - Appointment of director 18 December 2009
AP01 - Appointment of director 09 November 2009
RESOLUTIONS - N/A 30 October 2009
TM01 - Termination of appointment of director 24 October 2009
AA - Annual Accounts 24 August 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
363a - Annual Return 13 May 2009
MEM/ARTS - N/A 27 March 2009
CERTNM - Change of name certificate 18 March 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
AA - Annual Accounts 19 October 2006
363a - Annual Return 15 May 2006
287 - Change in situation or address of Registered Office 28 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
AA - Annual Accounts 10 October 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
363s - Annual Return 13 May 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 20 May 2004
288b - Notice of resignation of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
AA - Annual Accounts 16 October 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
363s - Annual Return 19 May 2003
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 21 May 2002
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 21 May 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
AA - Annual Accounts 11 October 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
363s - Annual Return 19 May 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 12 May 1999
288c - Notice of change of directors or secretaries or in their particulars 28 January 1999
288b - Notice of resignation of directors or secretaries 26 November 1998
225 - Change of Accounting Reference Date 05 August 1998
NEWINC - New incorporation documents 13 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.