CORNWALL COMMUNITY FOUNDATION
Overview
| Company Name | CORNWALL COMMUNITY FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04816191 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CORNWALL COMMUNITY FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CORNWALL COMMUNITY FOUNDATION?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for CORNWALL COMMUNITY FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Director's details changed for Ms Mary Sophie Hosking on Feb 01, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Kim Conchie on Feb 01, 2026 | 2 pages | CH01 | ||
Appointment of The Right Reverend David Grant Williams as a director on Jul 22, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2024 | 61 pages | AA | ||
Termination of appointment of Hugh Edmund Nelson as a director on May 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mr Shaun Sawyer as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 47 pages | AA | ||
Appointment of Mrs Josephine Frances Ashby as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Appointment of The Right Reverend Hugh Edmund Nelson as a director on Feb 15, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 40 pages | AA | ||
Termination of appointment of Philip Ian Mounstephen as a director on Jul 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Timothy John Smith as a director on Jul 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Toby George Howell Ashworth as a director on Jul 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Verity Jillian Slater on Aug 16, 2021 | 2 pages | CH01 | ||
Appointment of Mr Joseph Mark Redvers Turnbull as a director on Jul 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Natercia Maria Ellis Costa Dos Santos Hughes as a director on Jul 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Graham John Clarke as a director on Jul 28, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 40 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of CORNWALL COMMUNITY FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POLLOCK, Richard Mark | Secretary | 6 & 8 Race Hill PL15 9BA Launceston Coodes Solicitors England | 260434180001 | |||||||
| ASHBY, Josephine Frances | Director | 17 Callywith Gate PL31 2RQ Bodmin 1st Floor Aspect House Cornwall England | England | British | 166048120002 | |||||
| BAKER, Daiman Dontrai | Director | 17 Callywith Gate PL31 2RQ Bodmin 1st Floor Aspect House Cornwall England | England | American | 250419890001 | |||||
| CLARKE, Graham John | Director | 17 Callywith Gate PL31 2RQ Bodmin 1st Floor Aspect House Cornwall England | England | British | 299457600001 | |||||
| CONCHIE, William Kim | Director | 1 Fenwick Road TR11 4DR Falmouth White House England | United Kingdom | British | 249335140002 | |||||
| GALSWORTHY, Stamford Timothy John | Director | Grampound Road TR2 4DD Truro Trewithen England | United Kingdom | British | 249331280001 | |||||
| HARTLEY, Jane Margaret | Director | House Holywell Bay TR8 5PW Newquay Trevornick Farm Cornwall England | United Kingdom | British | 147343480001 | |||||
| HOSKING, Mary Sophia | Director | 17 Callywith Gate PL31 2RQ Bodmin 1st Floor Aspect House Cornwall England | England | British | 291248760001 | |||||
| PERHAM, Verity Jillian | Director | c/o The Company Secretary Sheers Barton Lawhitton PL15 9NJ Launceston Suite 1 Cornwall | England | British | 291216510002 | |||||
| PIPKIN, Gillian Frances | Director | 17 Callywith Gate PL31 2RQ Bodmin 1st Floor Aspect House Cornwall England | United Kingdom | British | 23241940011 | |||||
| SAWYER, Shaun | Director | 17 Callywith Gate PL31 2RQ Bodmin 1st Floor Aspect House Cornwall England | England | British | 323091540001 | |||||
| SHARP, Jeremy Charles Granville | Director | 17 Callywith Gate PL31 2RQ Bodmin 1st Floor Aspect House Cornwall England | England | British | 37328740001 | |||||
| SKINNARD, Daphne Janet Hildebrand | Director | 5 Union Place TR1 1EP Truro Cornwall | United Kingdom | British | 116632790001 | |||||
| TRAHAIR, Jane Mary | Director | 17 Callywith Gate PL31 2RQ Bodmin 1st Floor Aspect House Cornwall England | England | British | 270521290001 | |||||
| TURNBULL, Joseph Mark Redvers | Director | 17 Callywith Gate PL31 2RQ Bodmin 1st Floor Aspect House Cornwall England | England | British | 273903210001 | |||||
| VAN OSS, Thomas Richard | Director | 17 Callywith Gate PL31 2RQ Bodmin 1st Floor Aspect House Cornwall England | England | British | 14849950002 | |||||
| WILLIAMS, David Grant, The Rt Revd | Director | 17 Callywith Gate PL31 2RQ Bodmin 1st Floor Aspect House Cornwall England | United Kingdom | British | 197704560002 | |||||
| CHESNEY, Allan | Secretary | 1 Oaklands The Square Week St Mary EX22 6XH Holsworthy Devon | British | 43326170001 | ||||||
| DAVIES, Paul Sebastian | Secretary | 82 Looseleigh Lane Derriford PL6 5HH Plymouth Devon | British | 89861700001 | ||||||
| NICHOLAS, Sarah (Sally) Louise | Secretary | c/o The Company Secretary Sheers Barton Lawhitton PL15 9NJ Launceston Suite 1 Cornwall England | 169094460001 | |||||||
| REED, Philip | Secretary | c/o The Company Secretary Sheers Barton Lawhitton PL15 9NJ Launceston Suite 1 Cornwall England | 180372060001 | |||||||
| ASHWORTH, Toby George Howell | Director | St. Ewe PL26 6EX St. Austell Crosswyn House Cornwall England | England | British | 51175400002 | |||||
| BAINES, Oliver Humphrey | Director | Millers House Trenowth Grampound Road TR2 4EH Truro Cornwall | United Kingdom | British | 51863920003 | |||||
| BICKFORD SMITH, Margaret Mary | Director | c/o The Company Secretary Sheers Barton Lawhitton PL15 9NJ Launceston Suite 1 Cornwall England | England | British | 113795270002 | |||||
| BISHOP, David Jonathan | Director | Trewane Manor Trelill PL30 3HY Bodmin Cornwall | United Kingdom | British | 33558670002 | |||||
| BOSCAWEN, Evelyn Arthur Hugh, Viscount | Director | Tregothnan TR2 4AN Truro Cornwall | England | British | 6747110005 | |||||
| CUNLIFFE, Jonathan David William | Director | Tresahar Gardens TR11 4PF Falmouth 4 Cornwall United Kingdom | United Kingdom | British | 212079420001 | |||||
| DAVIES, Paul Sebastian | Director | 82 Looseleigh Lane Derriford PL6 5HH Plymouth Devon | England | British | 89861700001 | |||||
| EDE, John Michael | Director | 1 Glenmore Terrace PL14 3EJ Liskeard Cornwall | England | British | 58790520002 | |||||
| FLINT, Andrew Clayton | Director | Wheal Eliza Boscundle PL25 3RJ St. Austell Cornwall | British | 96743260001 | ||||||
| GEORGE, Clarise Vanessa, Lady | Director | St. Tudy PL30 3NL Bodmin Tremeer Cornwall England | United Kingdom | British | 147343800002 | |||||
| GEORGE, Edward Alan John, Lord | Director | Tremeer St Tudy PL30 3NL Bodmin Cornwall | British | 93327830002 | ||||||
| GRONOW, Clive William, Dr | Director | Tregarreg Lanlivery PL30 5BX Bodmin Cornwall | British | 1962770002 | ||||||
| GUARD, Susan Mary | Director | Fairholme,2 Nanturras Parc Goldsithney TR20 9HP Penzance Cornwall | England | British | 64720050001 | |||||
| HINTON, Deborah Mary | Director | Cliff Road Gorran Haven PL26 6JN St. Austell Perhaver House Cornwall England | England | English | 180938800001 |
Who are the persons with significant control of CORNWALL COMMUNITY FOUNDATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Oliver Humphrey Baines | Apr 06, 2016 | Grampound Road TR2 4EH Truro Millers House United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CORNWALL COMMUNITY FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 29, 2018 | The 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