CORNWALL CARE PROPERTY LIMITED

CORNWALL CARE PROPERTY LIMITED

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

    Company NameCORNWALL CARE PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07128514
    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 CARE PROPERTY LIMITED?

    • Development of building projects (41100) / Construction

    Where is CORNWALL CARE PROPERTY LIMITED located?

    Registered Office Address
    Sanctuary House Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CORNWALL CARE PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORNWALL CARE (ST. IVES) LIMITEDJan 18, 2010Jan 18, 2010

    What are the latest accounts for CORNWALL CARE PROPERTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CORNWALL CARE PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for CORNWALL CARE PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

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

    17 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Notification of Cornwall Care Services Limited as a person with significant control on Jan 11, 2023

    2 pagesPSC02

    Notification of Cornwall Care Limited as a person with significant control on Jan 11, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 11, 2023

    2 pagesPSC09

    Current accounting period extended from Dec 31, 2022 to Mar 31, 2023

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Directors shall carry out their duties without decline / company transactions 21/10/2022
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Appointment of Ms Nicole Seymour as a secretary on Oct 21, 2022

    2 pagesAP03

    Registered office address changed from Cornwall Care Health & Wellbeing Innovation Centre Treliske Truro Cornwall TR1 3FF England to Sanctuary House Chamber Court Castle Street Worcester WR1 3ZQ on Nov 02, 2022

    1 pagesAD01

    Appointment of Mr Edward Henry Lunt as a director on Oct 21, 2022

    2 pagesAP01

    Appointment of Mr Peter John Williams as a director on Oct 21, 2022

    2 pagesAP01

    Appointment of Mr James Robert Whitmore as a director on Oct 21, 2022

    2 pagesAP01

    Appointment of Ms Leanne Blackwood as a director on Oct 21, 2022

    2 pagesAP01

    Appointment of Mr Nathan Lee Warren as a director on Oct 21, 2022

    2 pagesAP01

    Appointment of Ms Sarah Ann Clarke-Kuehn as a director on Oct 21, 2022

    2 pagesAP01

    Termination of appointment of Thelma Olive Sorensen as a director on Oct 21, 2022

    1 pagesTM01

    Termination of appointment of Natasha Eden as a director on Oct 21, 2022

    1 pagesTM01

    Termination of appointment of Ian Michael Harris as a director on Oct 21, 2022

    1 pagesTM01

    Registration of charge 071285140003, created on Oct 21, 2022

    47 pagesMR01

    Satisfaction of charge 071285140001 in full

    1 pagesMR04

    Satisfaction of charge 071285140002 in full

    1 pagesMR04

    Who are the officers of CORNWALL CARE PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEYMOUR, Nicole
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    Secretary
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    301827020001
    BLACKWOOD, Leanne
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    EnglandBritishDirector258890310001
    CLARKE-KUEHN, Sarah Ann
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    EnglandBritishDirector172497300002
    LUNT, Edward Henry
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    EnglandBritishDirector258777900001
    WARREN, Nathan Lee
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    United KingdomBritishDirector130959110002
    WHITMORE, James Robert
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    EnglandBritishDirector209804070001
    WILLIAMS, Peter John
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    EnglandBritishDirector163514920001
    BATES, Richard Armstrong
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    Secretary
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    274503000001
    CLAGUE, Stephen James Taylor
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    Secretary
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    212336220001
    TURNER, Paul Andrew
    Cox Hill
    TR4 8LY Chacewater
    Wheal Bush Cottage
    Cornwall
    Secretary
    Cox Hill
    TR4 8LY Chacewater
    Wheal Bush Cottage
    Cornwall
    148265080001
    WIERINGA, Tjarko Dionijs
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    England
    Secretary
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    England
    171494510001
    BATES, Richard Armstrong
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    EnglandBritishDirector Of Finance252975470001
    BEADEL, Michael John Stebbing
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    EnglandBritishSolicitor87451900001
    BLACK, Robert James Alexander
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    EnglandIrishDirector194266040001
    CLAGUE, Stephen James Taylor
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    EnglandBritishDirector173502100001
    EDEN, Natasha
    Health & Wellbeing Innovation Centre
    Treliske
    TR1 3FF Truro
    Cornwall Care
    Cornwall
    England
    Director
    Health & Wellbeing Innovation Centre
    Treliske
    TR1 3FF Truro
    Cornwall Care
    Cornwall
    England
    EnglandBritishDirector267993340002
    FARNSWORTH, Anthony Sean
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    EnglandBritishDirector147556440001
    HARRIS, Ian Michael
    Health & Wellbeing Innovation Centre
    Treliske
    TR1 3FF Truro
    Cornwall Care
    Cornwall
    England
    Director
    Health & Wellbeing Innovation Centre
    Treliske
    TR1 3FF Truro
    Cornwall Care
    Cornwall
    England
    EnglandBritishDirector264130340001
    MATTHEWS-SMITH, Dawn Angela
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    EnglandBritishOperations Director132414680002
    REES, Philip Kingdon
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    EnglandBritishDirector37837310001
    SCHWARZ, Margaret Patricia
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    England
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    England
    UkBritishRisk Consultant150494230001
    SHERLOCK, John William
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    England
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    England
    EnglandBritishActuary112322840001
    SORENSEN, Thelma Olive
    Health & Wellbeing Innovation Centre
    Treliske
    TR1 3FF Truro
    Cornwall Care
    Cornwall
    England
    Director
    Health & Wellbeing Innovation Centre
    Treliske
    TR1 3FF Truro
    Cornwall Care
    Cornwall
    England
    EnglandBritishDirector264349010001
    STANHOPE, Alan, Dr
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    EnglandBritishDirector66005870001
    TURNER, Paul Andrew
    Truro Business Park
    Threemilestone
    TR4 9LD Truro
    Cornwall Care House
    Cornwall
    Director
    Truro Business Park
    Threemilestone
    TR4 9LD Truro
    Cornwall Care House
    Cornwall
    UkBritishChartered Accountant113099440001
    WEBB, Douglas Philip
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    England
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    England
    UkBritishChief Executive92873070001
    WIERINGA, Tjarko Dionijs
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    England
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    England
    EnglandDutchDirector181418900001

    Who are the persons with significant control of CORNWALL CARE PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    Jan 11, 2023
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07607721
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    Jan 11, 2023
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    No
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03079623
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CORNWALL CARE PROPERTY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016Jan 11, 2023The 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