CORNWALL INTERNATIONAL MALE CHORAL FESTIVAL LTD

CORNWALL INTERNATIONAL MALE CHORAL FESTIVAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCORNWALL INTERNATIONAL MALE CHORAL FESTIVAL LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04509936
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CORNWALL INTERNATIONAL MALE CHORAL FESTIVAL LTD?

    • Support activities to performing arts (90020) / Arts, entertainment and recreation

    Where is CORNWALL INTERNATIONAL MALE CHORAL FESTIVAL LTD located?

    Registered Office Address
    12 West Close
    TR13 8LD Helston
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CORNWALL INTERNATIONAL MALE CHORAL FESTIVAL LTD?

    Previous Company Names
    Company NameFromUntil
    CORNWALL INTERNATIONAL MALE VOICE CHORAL FESTIVAL LIMITEDAug 13, 2002Aug 13, 2002

    What are the latest accounts for CORNWALL INTERNATIONAL MALE CHORAL FESTIVAL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CORNWALL INTERNATIONAL MALE CHORAL FESTIVAL LTD?

    Last Confirmation Statement Made Up ToAug 13, 2026
    Next Confirmation Statement DueAug 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 13, 2025
    OverdueNo

    What are the latest filings for CORNWALL INTERNATIONAL MALE CHORAL FESTIVAL LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from The Poplars Grylls Parc Helston TR13 8PE England to 12 West Close Helston TR13 8LD on Feb 20, 2026

    1 pagesAD01

    Confirmation statement made on Aug 13, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Richard John Arundell Robinson as a secretary on Jun 30, 2025

    1 pagesTM02

    Registered office address changed from Tanglewood, Parklands South Drive Tehidy Camborne TR14 0EZ England to The Poplars Grylls Parc Helston TR13 8PE on Jul 02, 2025

    1 pagesAD01

    Termination of appointment of Richard John Arundell Robinson as a director on Nov 26, 2024

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2024

    19 pagesAA

    Confirmation statement made on Aug 13, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Peat House Newham Road Truro Cornwall TR1 2DP to Tanglewood, Parklands South Drive Tehidy Camborne TR14 0EZ on Mar 02, 2024

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2023

    18 pagesAA

    Appointment of Revd Roger Charles Bush as a director on Nov 01, 2023

    2 pagesAP01

    Confirmation statement made on Aug 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    19 pagesAA

    Termination of appointment of David John Pollard as a director on Dec 11, 2022

    1 pagesTM01

    Confirmation statement made on Aug 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    18 pagesAA

    Appointment of Mrs Hilary Anne Frank as a director on Nov 03, 2021

    2 pagesAP01

    Confirmation statement made on Aug 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    18 pagesAA

    Confirmation statement made on Aug 13, 2020 with no updates

    3 pagesCS01

    Appointment of Mr David Eric Hughes as a director on Oct 30, 2019

    2 pagesAP01

    Termination of appointment of John Burn as a director on Oct 30, 2019

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2019

    18 pagesAA

    Confirmation statement made on Aug 13, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Robin James Spowart as a director on Nov 14, 2018

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2018

    17 pagesAA

    Who are the officers of CORNWALL INTERNATIONAL MALE CHORAL FESTIVAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSH, Roger Charles, Reverend
    Penwethers Crescent
    TR1 3GH Truro
    30
    England
    Director
    Penwethers Crescent
    TR1 3GH Truro
    30
    England
    EnglandBritish311057190001
    COPLIN, John Terry
    Piranswood
    Trevarrick Road
    PL25 5JR St Austell
    Cornwall
    Director
    Piranswood
    Trevarrick Road
    PL25 5JR St Austell
    Cornwall
    EnglandBritish97548510001
    ELLIS, Robert Victor Leonard
    Carlyon Close
    Threemilestone
    TR3 6DL Truro
    6
    Cornwall
    England
    Director
    Carlyon Close
    Threemilestone
    TR3 6DL Truro
    6
    Cornwall
    England
    EnglandBritish174714350001
    FRANK, Hilary Anne
    Warfelton Terrace
    PL12 6DT Saltash
    5
    England
    Director
    Warfelton Terrace
    PL12 6DT Saltash
    5
    England
    EnglandBritish239265310001
    HOULDSWORTH, John
    Greenfields Close
    TR11 5EX Mawnan Smith
    11
    Cornwall
    England
    Director
    Greenfields Close
    TR11 5EX Mawnan Smith
    11
    Cornwall
    England
    EnglandBritish241970380001
    HOWELLS, Alun
    11 Kenstella Road
    Newlyn
    TR18 5AY Penzance
    Cornwall
    Director
    11 Kenstella Road
    Newlyn
    TR18 5AY Penzance
    Cornwall
    EnglandBritish114006920001
    HUGHES, David Eric
    Marlborough Road
    TR11 3LL Falmouth
    60
    England
    Director
    Marlborough Road
    TR11 3LL Falmouth
    60
    England
    EnglandBritish100646840001
    LANCASTER, Andrew James
    Chapel Terrace
    Skinners Bottom
    TR16 5DT Redruth
    3
    Cornwall
    Uk
    Director
    Chapel Terrace
    Skinners Bottom
    TR16 5DT Redruth
    3
    Cornwall
    Uk
    United KingdomBritish56993920001
    LANSDOWNE, David Charles
    Newham Road
    TR1 2DP Truro
    Peat House
    Cornwall
    United Kingdom
    Director
    Newham Road
    TR1 2DP Truro
    Peat House
    Cornwall
    United Kingdom
    EnglandBritish241970210001
    LARKE, John
    Hill View
    Quenchwell Carnon Downs
    TR3 6LN Truro
    Cornwall
    Director
    Hill View
    Quenchwell Carnon Downs
    TR3 6LN Truro
    Cornwall
    EnglandBritish39422720001
    RENSHAW, Angela Jane
    54 Tinney Drive
    TR1 1AQ Truro
    Cornwall
    Director
    54 Tinney Drive
    TR1 1AQ Truro
    Cornwall
    EnglandBritish123403340001
    SKINNARD, Daphne Janet Hildebrand
    5 Union Place
    TR1 1EP Truro
    Cornwall
    Director
    5 Union Place
    TR1 1EP Truro
    Cornwall
    United KingdomBritish116632790001
    TAYLOR, Bruce
    Grylls Parc
    TR13 8PE Helston
    The Poplars
    Cornwall
    Director
    Grylls Parc
    TR13 8PE Helston
    The Poplars
    Cornwall
    United KingdomBritish147048750001
    GOULD, Peter Maxwell
    34 Saint Michaels Road
    Ponsanooth
    TR3 7EE Truro
    Cornwall
    Secretary
    34 Saint Michaels Road
    Ponsanooth
    TR3 7EE Truro
    Cornwall
    British83680780001
    ROBINSON, Richard John Arundell
    Tanglewood Parklands
    South Drive Tehidy
    TR14 0EZ Camborne
    Cornwall
    Secretary
    Tanglewood Parklands
    South Drive Tehidy
    TR14 0EZ Camborne
    Cornwall
    British15749820001
    ANSARI, Doris Martyna
    Winslow
    Chapel Hill
    TR1 3BW Truro
    Cornwall
    Director
    Winslow
    Chapel Hill
    TR1 3BW Truro
    Cornwall
    EnglandBritish30225680001
    ARBON, Dennis Charles
    Penmorva Bar Road
    Helford Passage
    TR11 5LE Falmouth
    Cornwall
    Director
    Penmorva Bar Road
    Helford Passage
    TR11 5LE Falmouth
    Cornwall
    EnglandBritish46973040001
    BALE, Terence John
    Seahorses Flexbury Avenue
    EX23 8RS Bude
    Cornwall
    Director
    Seahorses Flexbury Avenue
    EX23 8RS Bude
    Cornwall
    United KingdomBritish54212790001
    BURN, John
    The Poplars
    Devoran
    TR3 6PF Truro
    Cornwall
    Director
    The Poplars
    Devoran
    TR3 6PF Truro
    Cornwall
    EnglandBritish92669220001
    CARTER, Michael Antony
    Lezant
    PL15 9LZ Launceston
    Lower Trekelland House
    Cornwall
    England
    Director
    Lezant
    PL15 9LZ Launceston
    Lower Trekelland House
    Cornwall
    England
    United KingdomBritish21620750003
    CLARK, Deborah Jean
    Boscolla
    TR4 9EB Truro
    Trewen
    Cornwall
    Uk
    Director
    Boscolla
    TR4 9EB Truro
    Trewen
    Cornwall
    Uk
    EnglandEnglish92563280001
    ELLISON, Rosemary Jean
    Little Flushing
    Flushing
    TR11 5TJ Truro
    Cornwall
    Director
    Little Flushing
    Flushing
    TR11 5TJ Truro
    Cornwall
    EnglandBritish110802320001
    GOULD, Peter Maxwell
    34 Saint Michaels Road
    Ponsanooth
    TR3 7EE Truro
    Cornwall
    Director
    34 Saint Michaels Road
    Ponsanooth
    TR3 7EE Truro
    Cornwall
    British83680780001
    JENKINS, Julian Anthony
    4 Moresk Gardens
    TR1 1BJ Truro
    Cherry Tree House
    Cornwall
    Director
    4 Moresk Gardens
    TR1 1BJ Truro
    Cherry Tree House
    Cornwall
    United KingdomBritish96886940001
    JENKINS, Julian Anthony
    Cherry Tree House
    4 Moresk Gardens
    TR1 1BJ Truro
    Cornwall
    Director
    Cherry Tree House
    4 Moresk Gardens
    TR1 1BJ Truro
    Cornwall
    United KingdomBritish96886940001
    LOVETT, Matthew James
    The Headmasters House
    Truro School Prep
    TR1 3QN Truro
    Cornwall
    Director
    The Headmasters House
    Truro School Prep
    TR1 3QN Truro
    Cornwall
    UkBritish125228160001
    MILLER, Harold
    11 Ocean View
    Polruan
    PL23 1QJ Fowey
    Cornwall
    Director
    11 Ocean View
    Polruan
    PL23 1QJ Fowey
    Cornwall
    British83680770001
    PEAK, Graham
    10 Trelawney Road
    TR11 3LU Falmouth
    Director
    10 Trelawney Road
    TR11 3LU Falmouth
    British96803940001
    PETERS, David Edward
    10 Kings Avenue
    TR11 2QH Falmouth
    Cornwall
    Director
    10 Kings Avenue
    TR11 2QH Falmouth
    Cornwall
    EnglandBritish45082170001
    PHILP, James Marshall
    Lancare Park
    Pelynt
    PL13 2LT Looe
    Cornwall
    Director
    Lancare Park
    Pelynt
    PL13 2LT Looe
    Cornwall
    British83529280001
    POLLARD, David John, Mr.
    Beramic Close
    Connor Downs
    TR27 5DP Hayle
    5
    Cornwall
    England
    Director
    Beramic Close
    Connor Downs
    TR27 5DP Hayle
    5
    Cornwall
    England
    EnglandBritish91929870001
    PRESTON, Stephen Morgan
    30 Wheal Regent Park
    Carlyon Bay
    PL25 3SP St Austell
    Cornwall
    Director
    30 Wheal Regent Park
    Carlyon Bay
    PL25 3SP St Austell
    Cornwall
    British116486850001
    ROBINSON, Richard John Arundell
    Tanglewood Parklands
    South Drive Tehidy
    TR14 0EZ Camborne
    Cornwall
    Director
    Tanglewood Parklands
    South Drive Tehidy
    TR14 0EZ Camborne
    Cornwall
    EnglandBritish15749820001
    SPOWART, Robin James
    Lusty Glaze Road
    TR7 3AE Newquay
    The Dragons Lair 22
    Cornwall
    Director
    Lusty Glaze Road
    TR7 3AE Newquay
    The Dragons Lair 22
    Cornwall
    United KingdomBritish67404230001
    TAYLOR, Paul Anthony
    10 Sunset Gardens
    TR13 9BS Porthleven
    Cornwall
    Director
    10 Sunset Gardens
    TR13 9BS Porthleven
    Cornwall
    British94068570001

    What are the latest statements on persons with significant control for CORNWALL INTERNATIONAL MALE CHORAL FESTIVAL LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 13, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0