CORNWALL COMMUNITY FOUNDATION

CORNWALL COMMUNITY FOUNDATION

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

    Company NameCORNWALL COMMUNITY FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04816191
    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 COMMUNITY FOUNDATION?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is CORNWALL COMMUNITY FOUNDATION located?

    Registered Office Address
    1st Floor Aspect House
    17 Callywith Gate
    PL31 2RQ Bodmin
    Cornwall
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CORNWALL COMMUNITY FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CORNWALL COMMUNITY FOUNDATION?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for CORNWALL COMMUNITY FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Director's details changed for Ms Mary Sophie Hosking on Feb 01, 2026

    2 pagesCH01

    Director's details changed for Mr Kim Conchie on Feb 01, 2026

    2 pagesCH01

    Appointment of The Right Reverend David Grant Williams as a director on Jul 22, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    61 pagesAA

    Termination of appointment of Hugh Edmund Nelson as a director on May 13, 2025

    1 pagesTM01

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Registered office address changed from C/O the Company Secretary Suite 1 Sheers Barton Lawhitton Launceston Cornwall PL15 9NJ to 1st Floor Aspect House 17 Callywith Gate Bodmin Cornwall PL31 2RQ on Dec 02, 2024

    1 pagesAD01

    Appointment of Mr Shaun Sawyer as a director on Jul 25, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    47 pagesAA

    Appointment of Mrs Josephine Frances Ashby as a director on Jul 25, 2024

    2 pagesAP01

    Appointment of The Right Reverend Hugh Edmund Nelson as a director on Feb 15, 2024

    2 pagesAP01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    40 pagesAA

    Termination of appointment of Philip Ian Mounstephen as a director on Jul 27, 2023

    1 pagesTM01

    Termination of appointment of Timothy John Smith as a director on Jul 27, 2023

    1 pagesTM01

    Termination of appointment of Toby George Howell Ashworth as a director on Jul 27, 2023

    1 pagesTM01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Verity Jillian Slater on Aug 16, 2021

    2 pagesCH01

    Appointment of Mr Joseph Mark Redvers Turnbull as a director on Jul 28, 2022

    2 pagesAP01

    Termination of appointment of Natercia Maria Ellis Costa Dos Santos Hughes as a director on Jul 28, 2022

    1 pagesTM01

    Appointment of Mr Graham John Clarke as a director on Jul 28, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    40 pagesAA

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Who are the officers of CORNWALL COMMUNITY FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POLLOCK, Richard Mark
    6 & 8 Race Hill
    PL15 9BA Launceston
    Coodes Solicitors
    England
    Secretary
    6 & 8 Race Hill
    PL15 9BA Launceston
    Coodes Solicitors
    England
    260434180001
    ASHBY, Josephine Frances
    17 Callywith Gate
    PL31 2RQ Bodmin
    1st Floor Aspect House
    Cornwall
    England
    Director
    17 Callywith Gate
    PL31 2RQ Bodmin
    1st Floor Aspect House
    Cornwall
    England
    EnglandBritish166048120002
    BAKER, Daiman Dontrai
    17 Callywith Gate
    PL31 2RQ Bodmin
    1st Floor Aspect House
    Cornwall
    England
    Director
    17 Callywith Gate
    PL31 2RQ Bodmin
    1st Floor Aspect House
    Cornwall
    England
    EnglandAmerican250419890001
    CLARKE, Graham John
    17 Callywith Gate
    PL31 2RQ Bodmin
    1st Floor Aspect House
    Cornwall
    England
    Director
    17 Callywith Gate
    PL31 2RQ Bodmin
    1st Floor Aspect House
    Cornwall
    England
    EnglandBritish299457600001
    CONCHIE, William Kim
    1 Fenwick Road
    TR11 4DR Falmouth
    White House
    England
    Director
    1 Fenwick Road
    TR11 4DR Falmouth
    White House
    England
    United KingdomBritish249335140002
    GALSWORTHY, Stamford Timothy John
    Grampound Road
    TR2 4DD Truro
    Trewithen
    England
    Director
    Grampound Road
    TR2 4DD Truro
    Trewithen
    England
    United KingdomBritish249331280001
    HARTLEY, Jane Margaret
    House
    Holywell Bay
    TR8 5PW Newquay
    Trevornick Farm
    Cornwall
    England
    Director
    House
    Holywell Bay
    TR8 5PW Newquay
    Trevornick Farm
    Cornwall
    England
    United KingdomBritish147343480001
    HOSKING, Mary Sophia
    17 Callywith Gate
    PL31 2RQ Bodmin
    1st Floor Aspect House
    Cornwall
    England
    Director
    17 Callywith Gate
    PL31 2RQ Bodmin
    1st Floor Aspect House
    Cornwall
    England
    EnglandBritish291248760001
    PERHAM, Verity Jillian
    c/o The Company Secretary
    Sheers Barton
    Lawhitton
    PL15 9NJ Launceston
    Suite 1
    Cornwall
    Director
    c/o The Company Secretary
    Sheers Barton
    Lawhitton
    PL15 9NJ Launceston
    Suite 1
    Cornwall
    EnglandBritish291216510002
    PIPKIN, Gillian Frances
    17 Callywith Gate
    PL31 2RQ Bodmin
    1st Floor Aspect House
    Cornwall
    England
    Director
    17 Callywith Gate
    PL31 2RQ Bodmin
    1st Floor Aspect House
    Cornwall
    England
    United KingdomBritish23241940011
    SAWYER, Shaun
    17 Callywith Gate
    PL31 2RQ Bodmin
    1st Floor Aspect House
    Cornwall
    England
    Director
    17 Callywith Gate
    PL31 2RQ Bodmin
    1st Floor Aspect House
    Cornwall
    England
    EnglandBritish323091540001
    SHARP, Jeremy Charles Granville
    17 Callywith Gate
    PL31 2RQ Bodmin
    1st Floor Aspect House
    Cornwall
    England
    Director
    17 Callywith Gate
    PL31 2RQ Bodmin
    1st Floor Aspect House
    Cornwall
    England
    EnglandBritish37328740001
    SKINNARD, Daphne Janet Hildebrand
    5 Union Place
    TR1 1EP Truro
    Cornwall
    Director
    5 Union Place
    TR1 1EP Truro
    Cornwall
    United KingdomBritish116632790001
    TRAHAIR, Jane Mary
    17 Callywith Gate
    PL31 2RQ Bodmin
    1st Floor Aspect House
    Cornwall
    England
    Director
    17 Callywith Gate
    PL31 2RQ Bodmin
    1st Floor Aspect House
    Cornwall
    England
    EnglandBritish270521290001
    TURNBULL, Joseph Mark Redvers
    17 Callywith Gate
    PL31 2RQ Bodmin
    1st Floor Aspect House
    Cornwall
    England
    Director
    17 Callywith Gate
    PL31 2RQ Bodmin
    1st Floor Aspect House
    Cornwall
    England
    EnglandBritish273903210001
    VAN OSS, Thomas Richard
    17 Callywith Gate
    PL31 2RQ Bodmin
    1st Floor Aspect House
    Cornwall
    England
    Director
    17 Callywith Gate
    PL31 2RQ Bodmin
    1st Floor Aspect House
    Cornwall
    England
    EnglandBritish14849950002
    WILLIAMS, David Grant, The Rt Revd
    17 Callywith Gate
    PL31 2RQ Bodmin
    1st Floor Aspect House
    Cornwall
    England
    Director
    17 Callywith Gate
    PL31 2RQ Bodmin
    1st Floor Aspect House
    Cornwall
    England
    United KingdomBritish197704560002
    CHESNEY, Allan
    1 Oaklands The Square
    Week St Mary
    EX22 6XH Holsworthy
    Devon
    Secretary
    1 Oaklands The Square
    Week St Mary
    EX22 6XH Holsworthy
    Devon
    British43326170001
    DAVIES, Paul Sebastian
    82 Looseleigh Lane
    Derriford
    PL6 5HH Plymouth
    Devon
    Secretary
    82 Looseleigh Lane
    Derriford
    PL6 5HH Plymouth
    Devon
    British89861700001
    NICHOLAS, Sarah (Sally) Louise
    c/o The Company Secretary
    Sheers Barton
    Lawhitton
    PL15 9NJ Launceston
    Suite 1
    Cornwall
    England
    Secretary
    c/o The Company Secretary
    Sheers Barton
    Lawhitton
    PL15 9NJ Launceston
    Suite 1
    Cornwall
    England
    169094460001
    REED, Philip
    c/o The Company Secretary
    Sheers Barton
    Lawhitton
    PL15 9NJ Launceston
    Suite 1
    Cornwall
    England
    Secretary
    c/o The Company Secretary
    Sheers Barton
    Lawhitton
    PL15 9NJ Launceston
    Suite 1
    Cornwall
    England
    180372060001
    ASHWORTH, Toby George Howell
    St. Ewe
    PL26 6EX St. Austell
    Crosswyn House
    Cornwall
    England
    Director
    St. Ewe
    PL26 6EX St. Austell
    Crosswyn House
    Cornwall
    England
    EnglandBritish51175400002
    BAINES, Oliver Humphrey
    Millers House Trenowth
    Grampound Road
    TR2 4EH Truro
    Cornwall
    Director
    Millers House Trenowth
    Grampound Road
    TR2 4EH Truro
    Cornwall
    United KingdomBritish51863920003
    BICKFORD SMITH, Margaret Mary
    c/o The Company Secretary
    Sheers Barton
    Lawhitton
    PL15 9NJ Launceston
    Suite 1
    Cornwall
    England
    Director
    c/o The Company Secretary
    Sheers Barton
    Lawhitton
    PL15 9NJ Launceston
    Suite 1
    Cornwall
    England
    EnglandBritish113795270002
    BISHOP, David Jonathan
    Trewane Manor
    Trelill
    PL30 3HY Bodmin
    Cornwall
    Director
    Trewane Manor
    Trelill
    PL30 3HY Bodmin
    Cornwall
    United KingdomBritish33558670002
    BOSCAWEN, Evelyn Arthur Hugh, Viscount
    Tregothnan
    TR2 4AN Truro
    Cornwall
    Director
    Tregothnan
    TR2 4AN Truro
    Cornwall
    EnglandBritish6747110005
    CUNLIFFE, Jonathan David William
    Tresahar Gardens
    TR11 4PF Falmouth
    4
    Cornwall
    United Kingdom
    Director
    Tresahar Gardens
    TR11 4PF Falmouth
    4
    Cornwall
    United Kingdom
    United KingdomBritish212079420001
    DAVIES, Paul Sebastian
    82 Looseleigh Lane
    Derriford
    PL6 5HH Plymouth
    Devon
    Director
    82 Looseleigh Lane
    Derriford
    PL6 5HH Plymouth
    Devon
    EnglandBritish89861700001
    EDE, John Michael
    1 Glenmore Terrace
    PL14 3EJ Liskeard
    Cornwall
    Director
    1 Glenmore Terrace
    PL14 3EJ Liskeard
    Cornwall
    EnglandBritish58790520002
    FLINT, Andrew Clayton
    Wheal Eliza
    Boscundle
    PL25 3RJ St. Austell
    Cornwall
    Director
    Wheal Eliza
    Boscundle
    PL25 3RJ St. Austell
    Cornwall
    British96743260001
    GEORGE, Clarise Vanessa, Lady
    St. Tudy
    PL30 3NL Bodmin
    Tremeer
    Cornwall
    England
    Director
    St. Tudy
    PL30 3NL Bodmin
    Tremeer
    Cornwall
    England
    United KingdomBritish147343800002
    GEORGE, Edward Alan John, Lord
    Tremeer
    St Tudy
    PL30 3NL Bodmin
    Cornwall
    Director
    Tremeer
    St Tudy
    PL30 3NL Bodmin
    Cornwall
    British93327830002
    GRONOW, Clive William, Dr
    Tregarreg
    Lanlivery
    PL30 5BX Bodmin
    Cornwall
    Director
    Tregarreg
    Lanlivery
    PL30 5BX Bodmin
    Cornwall
    British1962770002
    GUARD, Susan Mary
    Fairholme,2 Nanturras Parc
    Goldsithney
    TR20 9HP Penzance
    Cornwall
    Director
    Fairholme,2 Nanturras Parc
    Goldsithney
    TR20 9HP Penzance
    Cornwall
    EnglandBritish64720050001
    HINTON, Deborah Mary
    Cliff Road
    Gorran Haven
    PL26 6JN St. Austell
    Perhaver House
    Cornwall
    England
    Director
    Cliff Road
    Gorran Haven
    PL26 6JN St. Austell
    Perhaver House
    Cornwall
    England
    EnglandEnglish180938800001

    Who are the persons with significant control of CORNWALL COMMUNITY FOUNDATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Oliver Humphrey Baines
    Grampound Road
    TR2 4EH Truro
    Millers House
    United Kingdom
    Apr 06, 2016
    Grampound Road
    TR2 4EH Truro
    Millers House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for CORNWALL COMMUNITY FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 29, 2018The 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