SOUTH KERRIER ALLIANCE COMMUNITY INTEREST COMPANY
Overview
| Company Name | SOUTH KERRIER ALLIANCE COMMUNITY INTEREST COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06570056 |
| 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 SOUTH KERRIER ALLIANCE COMMUNITY INTEREST COMPANY?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is SOUTH KERRIER ALLIANCE COMMUNITY INTEREST COMPANY located?
| Registered Office Address | The Old Cattle Market Porthleven Road TR13 0SR Helston Cornwall |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOUTH KERRIER ALLIANCE COMMUNITY INTEREST COMPANY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SOUTH KERRIER ALLIANCE COMMUNITY INTEREST COMPANY?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for SOUTH KERRIER ALLIANCE COMMUNITY INTEREST COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 13 pages | AA | ||
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 13 pages | AA | ||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 18, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Appointment of Mrs Philippa Macmeikan as a director on Nov 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of Victoria Jane Matthew as a director on Sep 15, 2021 | 1 pages | TM01 | ||
Cessation of Victoria Jane Matthew as a person with significant control on Sep 15, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 18, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Miss Wendy Ann Radford as a person with significant control on Apr 05, 2020 | 2 pages | PSC04 | ||
Micro company accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Director's details changed for Miss Sarah Caroline Vine on Apr 01, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Apr 18, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Apr 18, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Miss Sarah Caroline Vine as a director on Mar 27, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Apr 18, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 9 pages | AA | ||
Change of details for Mrs Wendy Ann Radford-Gaby as a person with significant control on Oct 11, 2017 | 2 pages | PSC04 | ||
Confirmation statement made on Apr 18, 2017 with updates | 7 pages | CS01 | ||
Who are the officers of SOUTH KERRIER ALLIANCE COMMUNITY INTEREST COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWLEY, Michelle Patricia | Secretary | Porthleven Road TR13 0SR Helston The Old Cattle Market Cornwall United Kingdom | 182615520002 | |||||||
| MACMEIKAN, Philippa | Director | Porthleven Road TR13 0SR Helston The Old Cattle Market Cornwall | England | British | 289634970001 | |||||
| MARSHALL, Victoria Loraine | Director | Porthleven Road TR13 0SR Helston The Old Cattle Market Cornwall United Kingdom | England | British | 158995000001 | |||||
| PELLOW, Sarah Caroline | Director | Porthleven Road TR13 0SR Helston The Old Cattle Market Cornwall | England | British | 189301620002 | |||||
| RADFORD-GABY, Wendy Ann | Director | Floor 19/21 Coinagehall Street TR13 8ET Helston 1st Cornwall England | England | British | 158995020001 | |||||
| TURNBULL, David John | Director | Porthleven Road TR13 0SR Helston The Old Cattle Market Cornwall United Kingdom | United Kingdom | British | 93985760002 | |||||
| RAND, Julian Dennis | Secretary | Mawgan TR12 6AD Helston Glebe Hall Cornwall | British | 129759790001 | ||||||
| AMRAN, Victoria Frances | Director | Mawgan TR12 6AD Truro Glebe Hall Cornwall | United Kingdom | British | 153529310001 | |||||
| CAMERON, Alastair Gordon | Director | Porthoustock St Keverne TR12 6QW Helston Tamarisk Cornwall United Kingdom | England | British | 135970710002 | |||||
| HACKLAND, Bryn Richard | Director | Trelangate House Trelan, St Keverne TR12 6RP Helston Cornwall | England | British | 78676800003 | |||||
| HORNSBY, Justine Anne | Director | Meneage Street TR13 8RF Helston 92 Cornwall England | England | British | 176982900001 | |||||
| MARSHALL, John Hugh | Director | Trewithan Terrace Godolphin TR13 9TQ Truro 2 Cornwall | United Kingdom | British | 134942870001 | |||||
| MATTHEW, Victoria Jane | Director | Marconi Close TR13 8PD Helston 3 Cornwall | United Kingdom | British | 129759780001 | |||||
| MCGILL, Kyle Simon | Director | Mawgan TR12 6AD Truro Glebe Hall Cornwall | England | British | 168738360001 | |||||
| RAND, Julian Dennis | Director | Mawgan TR12 6AD Helston Glebe Hall Cornwall | England | British | 129759790001 | |||||
| ROBINSON, Rose Linda | Director | Mawgan TR12 6AD Truro Glebe Hall Cornwall | United Kingdom | British | 158995780001 | |||||
| SWIFT, Susan Mary Elizabeth | Director | Rhossbridge 8 Kellaway Parc TR13 8QU Helston Cornwall | England | British | 109370260001 |
Who are the persons with significant control of SOUTH KERRIER ALLIANCE COMMUNITY INTEREST COMPANY?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Victoria Jane Matthew | Apr 06, 2016 | Porthleven Road TR13 0SR Helston The Old Cattle Market Cornwall | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Wendy Ann Harris | Apr 06, 2016 | Porthleven Road TR13 0SR Helston The Old Cattle Market Cornwall | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David John Turnbull | Apr 06, 2016 | Porthleven Road TR13 0SR Helston The Old Cattle Market Cornwall | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Victoria Loraine Marshall | Apr 06, 2016 | Porthleven Road TR13 0SR Helston The Old Cattle Market Cornwall | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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