ELLIE'S HAVEN - CORNWALL LTD.

ELLIE'S HAVEN - CORNWALL LTD.

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

    Company NameELLIE'S HAVEN - CORNWALL LTD.
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06345083
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ELLIE'S HAVEN - CORNWALL LTD.?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ELLIE'S HAVEN - CORNWALL LTD. located?

    Registered Office Address
    Unit 26, Apex Business Centre
    Boscombe Road
    LU5 4SB Dunstable
    Bedfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELLIE'S HAVEN - CORNWALL LTD.?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2022

    What are the latest filings for ELLIE'S HAVEN - CORNWALL LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 16, 2023 with updates

    3 pagesCS01

    Appointment of Mrs Jane Baard as a director on Nov 27, 2023

    2 pagesAP01

    Appointment of Ms Mandy Cooper as a director on Nov 27, 2023

    2 pagesAP01

    Appointment of Mr Martin Jordan as a secretary on Nov 27, 2023

    2 pagesAP03

    Termination of appointment of Mandy Cooper as a secretary on Nov 27, 2023

    1 pagesTM02

    Termination of appointment of Nigel Libby as a director on Nov 27, 2023

    1 pagesTM01

    Termination of appointment of Sandra Houghton as a director on Nov 27, 2023

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Apr 05, 2022

    22 pagesAA

    Confirmation statement made on Aug 16, 2022 with updates

    3 pagesCS01

    Change of details for Kids-in-Action as a person with significant control on Dec 23, 2021

    2 pagesPSC05

    Notification of Kids-in-Action as a person with significant control on Dec 23, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on May 25, 2022

    2 pagesPSC09

    Termination of appointment of Julie Claire Libby as a director on Dec 23, 2021

    1 pagesTM01

    Appointment of Mr Nigel Libby as a director on Dec 23, 2021

    2 pagesAP01

    Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT to Unit 26, Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on May 24, 2022

    1 pagesAD01

    Appointment of Ms Mandy Cooper as a secretary on Dec 23, 2021

    2 pagesAP03

    Appointment of Mr Paul Bowen-James as a director on Dec 23, 2021

    2 pagesAP01

    Termination of appointment of Nigel Libby as a secretary on Dec 23, 2021

    1 pagesTM02

    Termination of appointment of Janice Eileen Kitto as a director on Dec 23, 2021

    1 pagesTM01

    Who are the officers of ELLIE'S HAVEN - CORNWALL LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JORDAN, Martin
    Boscombe Road
    LU5 4SB Dunstable
    Unit 26, Apex Business Centre
    Bedfordshire
    England
    Secretary
    Boscombe Road
    LU5 4SB Dunstable
    Unit 26, Apex Business Centre
    Bedfordshire
    England
    316706910001
    BAARD, Jane
    Boscombe Road
    LU5 4SB Dunstable
    Unit 26, Apex Business Centre
    Bedfordshire
    England
    Director
    Boscombe Road
    LU5 4SB Dunstable
    Unit 26, Apex Business Centre
    Bedfordshire
    England
    United KingdomBritishDirector316452330001
    BOWEN-JAMES, Paul
    Boscombe Road
    LU5 4SB Dunstable
    Unit 26, Apex Business Centre
    Bedfordshire
    England
    Director
    Boscombe Road
    LU5 4SB Dunstable
    Unit 26, Apex Business Centre
    Bedfordshire
    England
    EnglandBritishChief Executive296058900001
    COOPER, Mandy
    Boscombe Road
    LU5 4SB Dunstable
    Unit 26, Apex Business Centre
    Bedfordshire
    England
    Director
    Boscombe Road
    LU5 4SB Dunstable
    Unit 26, Apex Business Centre
    Bedfordshire
    England
    United KingdomBritishManager69817970002
    APPLETON, Teresa
    Sunlodge
    Darloe Lane
    PL13 2AG West Loo
    Cornwall
    Secretary
    Sunlodge
    Darloe Lane
    PL13 2AG West Loo
    Cornwall
    British123808680001
    COOPER, Mandy
    Boscombe Road
    LU5 4SB Dunstable
    Unit 26, Apex Business Centre
    Bedfordshire
    England
    Secretary
    Boscombe Road
    LU5 4SB Dunstable
    Unit 26, Apex Business Centre
    Bedfordshire
    England
    296142670001
    LIBBY, Nigel
    Duloe Chapel
    Duloe
    PL14 4PW Liskeard
    Upper Apartment
    Cornwall
    England
    Secretary
    Duloe Chapel
    Duloe
    PL14 4PW Liskeard
    Upper Apartment
    Cornwall
    England
    BritishFull Time Carer139895930001
    ADCOCK, Carolyn, Dr
    35 Rosebarn Avenue
    Pennsylvania
    EX4 6DY Exeter
    Devon
    Director
    35 Rosebarn Avenue
    Pennsylvania
    EX4 6DY Exeter
    Devon
    United KingdomBritishConsultant Paediatrician123808670001
    APPLETON, Teresa
    Darloe Lane
    PL13 2AG West Looe
    Sunlodge
    Cornwall
    Director
    Darloe Lane
    PL13 2AG West Looe
    Sunlodge
    Cornwall
    United KingdomBritishPhotographer135073300001
    BARCLAY, Nicholas Crispin Jonathan Hargrave
    Tregunnick Lane
    Seaton
    PL11 3JT Torpoint
    4
    Cornwall
    United Kingdom
    Director
    Tregunnick Lane
    Seaton
    PL11 3JT Torpoint
    4
    Cornwall
    United Kingdom
    United KingdomBritishChef123808660003
    CADE, Alan, Dr
    Dartmoor Cottage
    Eastella Road
    PL20 6AX Yelverton
    Devon
    Director
    Dartmoor Cottage
    Eastella Road
    PL20 6AX Yelverton
    Devon
    United KingdomBritishHospital Doctor123808650001
    GODSALL, Andrew Steven
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    Director
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    United KingdomBritishRetired193219300001
    HEYWOOD, Peter Jason
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    Director
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    EnglandBritishRetired156754630001
    HOBSON, Karl Douglas James
    19 Goonwartha Road
    The Downes
    PL13 2PJ Looe
    Cornwall
    Director
    19 Goonwartha Road
    The Downes
    PL13 2PJ Looe
    Cornwall
    United KingdomBritishSolicitor & Deputy Justices' Clerk122872390001
    HOUGHTON, Sandra
    Boscombe Road
    LU5 4SB Dunstable
    Unit 26, Apex Business Centre
    Bedfordshire
    England
    Director
    Boscombe Road
    LU5 4SB Dunstable
    Unit 26, Apex Business Centre
    Bedfordshire
    England
    EnglandBritishClinical Services Manager156754780001
    KITTO, Janice Eileen
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    Director
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    EnglandBritishFarmer188019430001
    LIBBY, Julie Claire
    Duloe Chapel
    Duloe
    PL14 4PW Liskeard
    Upper Apartment
    Cornwall
    England
    Director
    Duloe Chapel
    Duloe
    PL14 4PW Liskeard
    Upper Apartment
    Cornwall
    England
    United KingdomBritishFlorist123808630003
    LIBBY, Nigel
    Boscombe Road
    LU5 4SB Dunstable
    Unit 26, Apex Business Centre
    Bedfordshire
    England
    Director
    Boscombe Road
    LU5 4SB Dunstable
    Unit 26, Apex Business Centre
    Bedfordshire
    England
    PortugalBritishRetired296153050001
    STORY, Mark
    Carbeile Road
    PL11 2HP Torpoint
    53
    Cornwall
    United Kingdom
    Director
    Carbeile Road
    PL11 2HP Torpoint
    53
    Cornwall
    United Kingdom
    United KingdomBritishOrganisational Development Manager71153630005
    TOYNTON, Stephen Clement
    Lower Marsh Farm
    Landulph
    PL12 6NG Saltash
    Cornwall
    Director
    Lower Marsh Farm
    Landulph
    PL12 6NG Saltash
    Cornwall
    UkBritishSurgeon Consultant123808620001

    Who are the persons with significant control of ELLIE'S HAVEN - CORNWALL LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Boscombe Road
    LU5 4SB Dunstable
    Unit 26, Apex Business Centre
    England
    Dec 23, 2021
    Boscombe Road
    LU5 4SB Dunstable
    Unit 26, Apex Business Centre
    England
    No
    Legal FormCharitable Incorporated Organisation
    Country RegisteredEngland
    Legal AuthorityCharities Act 2011
    Place RegisteredCompanies House
    Registration NumberCe025008
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for ELLIE'S HAVEN - CORNWALL LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 16, 2016Dec 23, 2021The 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