CORNWALL CARE PROPERTY LIMITED
Overview
Company Name | CORNWALL CARE PROPERTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07128514 |
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 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 Address | No |
What were the previous names of CORNWALL CARE PROPERTY LIMITED?
Company Name | From | Until |
---|---|---|
CORNWALL CARE (ST. IVES) LIMITED | Jan 18, 2010 | Jan 18, 2010 |
What are the latest accounts for CORNWALL CARE PROPERTY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CORNWALL CARE PROPERTY LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for CORNWALL CARE PROPERTY LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 17 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 7 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Notification of Cornwall Care Services Limited as a person with significant control on Jan 11, 2023 | 2 pages | PSC02 | ||||||||||||||||||
Notification of Cornwall Care Limited as a person with significant control on Jan 11, 2023 | 2 pages | PSC02 | ||||||||||||||||||
Withdrawal of a person with significant control statement on Jan 11, 2023 | 2 pages | PSC09 | ||||||||||||||||||
Current accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||||||
Appointment of Ms Nicole Seymour as a secretary on Oct 21, 2022 | 2 pages | AP03 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Appointment of Mr Edward Henry Lunt as a director on Oct 21, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Peter John Williams as a director on Oct 21, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr James Robert Whitmore as a director on Oct 21, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Ms Leanne Blackwood as a director on Oct 21, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Nathan Lee Warren as a director on Oct 21, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Ms Sarah Ann Clarke-Kuehn as a director on Oct 21, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Thelma Olive Sorensen as a director on Oct 21, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Natasha Eden as a director on Oct 21, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Ian Michael Harris as a director on Oct 21, 2022 | 1 pages | TM01 | ||||||||||||||||||
Registration of charge 071285140003, created on Oct 21, 2022 | 47 pages | MR01 | ||||||||||||||||||
Satisfaction of charge 071285140001 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 071285140002 in full | 1 pages | MR04 | ||||||||||||||||||
Who are the officers of CORNWALL CARE PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SEYMOUR, Nicole | Secretary | Castle Street WR1 3ZQ Worcester Chamber Court England | 301827020001 | |||||||
BLACKWOOD, Leanne | Director | Castle Street WR1 3ZQ Worcester Chamber Court England | England | British | Director | 258890310001 | ||||
CLARKE-KUEHN, Sarah Ann | Director | Castle Street WR1 3ZQ Worcester Chamber Court England | England | British | Director | 172497300002 | ||||
LUNT, Edward Henry | Director | Castle Street WR1 3ZQ Worcester Chamber Court England | England | British | Director | 258777900001 | ||||
WARREN, Nathan Lee | Director | Castle Street WR1 3ZQ Worcester Chamber Court England | United Kingdom | British | Director | 130959110002 | ||||
WHITMORE, James Robert | Director | Castle Street WR1 3ZQ Worcester Chamber Court England | England | British | Director | 209804070001 | ||||
WILLIAMS, Peter John | Director | Castle Street WR1 3ZQ Worcester Chamber Court England | England | British | Director | 163514920001 | ||||
BATES, Richard Armstrong | Secretary | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | 274503000001 | |||||||
CLAGUE, Stephen James Taylor | Secretary | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | 212336220001 | |||||||
TURNER, Paul Andrew | Secretary | Cox Hill TR4 8LY Chacewater Wheal Bush Cottage Cornwall | 148265080001 | |||||||
WIERINGA, Tjarko Dionijs | Secretary | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall England | 171494510001 | |||||||
BATES, Richard Armstrong | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | England | British | Director Of Finance | 252975470001 | ||||
BEADEL, Michael John Stebbing | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | England | British | Solicitor | 87451900001 | ||||
BLACK, Robert James Alexander | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | England | Irish | Director | 194266040001 | ||||
CLAGUE, Stephen James Taylor | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | England | British | Director | 173502100001 | ||||
EDEN, Natasha | Director | Health & Wellbeing Innovation Centre Treliske TR1 3FF Truro Cornwall Care Cornwall England | England | British | Director | 267993340002 | ||||
FARNSWORTH, Anthony Sean | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | England | British | Director | 147556440001 | ||||
HARRIS, Ian Michael | Director | Health & Wellbeing Innovation Centre Treliske TR1 3FF Truro Cornwall Care Cornwall England | England | British | Director | 264130340001 | ||||
MATTHEWS-SMITH, Dawn Angela | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | England | British | Operations Director | 132414680002 | ||||
REES, Philip Kingdon | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | England | British | Director | 37837310001 | ||||
SCHWARZ, Margaret Patricia | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall England | Uk | British | Risk Consultant | 150494230001 | ||||
SHERLOCK, John William | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall England | England | British | Actuary | 112322840001 | ||||
SORENSEN, Thelma Olive | Director | Health & Wellbeing Innovation Centre Treliske TR1 3FF Truro Cornwall Care Cornwall England | England | British | Director | 264349010001 | ||||
STANHOPE, Alan, Dr | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | England | British | Director | 66005870001 | ||||
TURNER, Paul Andrew | Director | Truro Business Park Threemilestone TR4 9LD Truro Cornwall Care House Cornwall | Uk | British | Chartered Accountant | 113099440001 | ||||
WEBB, Douglas Philip | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall England | Uk | British | Chief Executive | 92873070001 | ||||
WIERINGA, Tjarko Dionijs | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall England | England | Dutch | Director | 181418900001 |
Who are the persons with significant control of CORNWALL CARE PROPERTY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cornwall Care Services Limited | Jan 11, 2023 | Chamber Court Castle Street WR1 3ZQ Worcester Sanctuary House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cornwall Care Limited | Jan 11, 2023 | Chamber Court Castle Street WR1 3ZQ Worcester Sanctuary House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CORNWALL CARE PROPERTY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 2016 | Jan 11, 2023 | 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