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 | Mar 31, 2026 |
| 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, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for CORNWALL CARE PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
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 | ||||||||||||||||||
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 Jane | Director | Castle Street WR1 3ZQ Worcester Chamber Court England | England | British | 258890310001 | |||||
| CLARKE-KUEHN, Sarah Ann | Director | Castle Street WR1 3ZQ Worcester Chamber Court England | England | British | 172497300002 | |||||
| LUNT, Edward Henry | Director | Castle Street WR1 3ZQ Worcester Chamber Court England | United Kingdom | British | 258777900001 | |||||
| WARREN, Nathan | Director | Castle Street WR1 3ZQ Worcester Chamber Court England | United Kingdom | British | 130959110002 | |||||
| WHITMORE, James Robert | Director | Castle Street WR1 3ZQ Worcester Chamber Court England | England | British | 209804070001 | |||||
| WILLIAMS, Peter John | Director | Castle Street WR1 3ZQ Worcester Chamber Court England | England | British | 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 | 252975470001 | |||||
| BEADEL, Michael John Stebbing | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | England | British | 87451900001 | |||||
| BLACK, Robert James Alexander | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | England | Irish | 194266040001 | |||||
| CLAGUE, Stephen James Taylor | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | England | British | 173502100001 | |||||
| EDEN, Natasha | Director | Health & Wellbeing Innovation Centre Treliske TR1 3FF Truro Cornwall Care Cornwall England | England | British | 267993340002 | |||||
| FARNSWORTH, Anthony Sean | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | England | British | 147556440001 | |||||
| HARRIS, Ian Michael | Director | Health & Wellbeing Innovation Centre Treliske TR1 3FF Truro Cornwall Care Cornwall England | England | British | 264130340001 | |||||
| MATTHEWS-SMITH, Dawn Angela | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | England | British | 132414680002 | |||||
| REES, Philip Kingdon | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | England | British | 37837310001 | |||||
| SCHWARZ, Margaret Patricia | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall England | Uk | British | 150494230001 | |||||
| SHERLOCK, John William | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall England | England | British | 112322840001 | |||||
| SORENSEN, Thelma Olive | Director | Health & Wellbeing Innovation Centre Treliske TR1 3FF Truro Cornwall Care Cornwall England | England | British | 264349010001 | |||||
| STANHOPE, Alan, Dr | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | England | British | 66005870001 | |||||
| TURNER, Paul Andrew | Director | Truro Business Park Threemilestone TR4 9LD Truro Cornwall Care House Cornwall | Uk | British | 113099440001 | |||||
| WEBB, Douglas Philip | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall England | Uk | British | 92873070001 | |||||
| WIERINGA, Tjarko Dionijs | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall England | England | Dutch | 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