PENINSULA COMMUNITY HEALTH C.I.C.
Overview
Company Name | PENINSULA COMMUNITY HEALTH C.I.C. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 07564579 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PENINSULA COMMUNITY HEALTH C.I.C.?
- Other human health activities (86900) / Human health and social work activities
Where is PENINSULA COMMUNITY HEALTH C.I.C. located?
Registered Office Address | C/O Lowin House Tregolls Road TR1 2NA Truro Cornwall England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PENINSULA COMMUNITY HEALTH C.I.C.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for PENINSULA COMMUNITY HEALTH C.I.C.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 27 pages | AA | ||||||||||
Termination of appointment of Michael Stanley Williams as a director on Apr 05, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elaine Marshall as a director on Apr 05, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Justin Mark Day as a director on Apr 05, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Nicholas Brian Buckland on Jul 02, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 15, 2019 with updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2017 | 33 pages | AA | ||||||||||
Termination of appointment of Justin Mark Day as a secretary on Jun 10, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 15, 2017 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Janine Glazier as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from Sedgemoor Centre Priory Road St Austell Cornwall PL25 5AS to C/O Lowin House Tregolls Road Truro Cornwall TR1 2NA on Mar 02, 2017 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2016 | 34 pages | AA | ||||||||||
Termination of appointment of Steve Jenkin as a director on Dec 21, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jacqueline Denise Kessell as a director on Jul 12, 2016 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 15, 2016 no member list | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Steve Jenkin on Mar 31, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Brian Buckland on Mar 31, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Justin Mark Day on Mar 31, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Janine Glazier on Mar 31, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of PENINSULA COMMUNITY HEALTH C.I.C.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUCKLAND, Nicholas Brian | Director | Boyton PL15 9RN Launceston Ditchen Farm Cornwall United Kingdom | United Kingdom | British | Chairman | 94867430001 | ||||
DAY, Justin Mark | Secretary | Tregolls Road TR1 2NA Truro C/O Lowin House Cornwall England | 184993020001 | |||||||
SMITH, Helen | Secretary | Priory Road PL25 5AS St Austell Sedgemoor Centre Cornwall | 163958770001 | |||||||
ALLEN, Graham James | Director | Priory Road PL25 5AS St Austell Sedgemoor Centre Cornwall | United Kingdom | British | Chief Operating Officer | 167037600001 | ||||
BABER, Kevin Lewis | Director | Priory Road PL25 5AS St Austell Sedgemoor Centre Cornwall | England | British | Chief Executive | 159214000001 | ||||
BRADLEY, Philip Peter | Director | Priory Road PL25 5AS St Austell Sedgemoor Centre Cornwall | England | British | Director Of Finance | 185843870001 | ||||
BULLEY, Susan Florence | Director | Priory Road PL25 5AS St Austell Sedgemoor Centre Cornwall | England | British | Chief Operating Officer | 163458330001 | ||||
COOPER, Patricia Caroline | Director | Priory Road PL25 5AS St Austell Sedgemoor Centre Cornwall | England | British | Acting Director Of Nursing | 176527290001 | ||||
DAY, Justin Mark | Director | Tregolls Road TR1 2NA Truro C/O Lowin House Cornwall England | England | British | Ned | 193751930001 | ||||
GLAZIER, Janine, Dr | Director | Tregolls Road TR1 2NA Truro C/O Lowin House Cornwall England | England | British | Ned | 184779600001 | ||||
JENKIN, Steve | Director | Priory Road PL25 5AS St Austell Sedgemoor Centre Cornwall | United Kingdom | British | Ned | 174511100005 | ||||
KESSELL, Jacqueline Denise | Director | Priory Road PL25 5AS St Austell Sedgemoor Centre Cornwall | England | British | Ned | 163457800002 | ||||
LANDER, John Kenneth, Dr | Director | Priory Road PL25 5AS St. Austell Sedgemoor Centre Cornwall England | England | British | Non-Executive Director | 93767970001 | ||||
MARSHALL, Elaine | Director | Tregolls Road TR1 2NA Truro C/O Lowin House Cornwall England | England | British | Non-Executive Director | 170845130001 | ||||
MASTERS, John Paul | Director | Priory Road PL25 5AS St Austell Sedgemoor Centre Cornwall | England | British | Assistant Chief Executive, Cornwall Council | 163482360001 | ||||
MOORE, Steven Ivor | Director | Priory Road PL25 5AS St Austell Sedgemoor Centre Cornwall | England | British | Acting Chief Executive-Nhs Cor | 190256950001 | ||||
MULLIN, Heather | Director | Priory Road PL25 5AS St Austell Sedgemoor Centre Cornwall | England | British | Non-Executive Director | 180352090001 | ||||
NEWSON, Helen Janet | Director | Priory Road PL25 5AS St Austell Sedgemoor Centre Cornwall | England | British | Director Of Nursing And Professional Practice | 163483280001 | ||||
WILLIAMS, Michael Stanley | Director | Priory Road PL25 5AS St Austell Sedgemoor Centre Cornwall | England | British | Ned | 60810770003 | ||||
WILLIAMSON, Andrew George | Director | Priory Road PL25 5AS St Austell Sedgemoor Centre Cornwall | England | British | Non-Executive Chairman-Nhs Cor | 158527180001 |
Who are the persons with significant control of PENINSULA COMMUNITY HEALTH C.I.C.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nicholas Brian Buckland | Apr 06, 2016 | Tregolls Road TR1 2NA Truro C/O Lowin House Cornwall England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Justin Mark Day | Apr 06, 2016 | Tregolls Road TR1 2NA Truro C/O Lowin House Cornwall England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Stanley Williams | Apr 06, 2016 | Tregolls Road TR1 2NA Truro C/O Lowin House Cornwall England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Elaine Marshall | Apr 06, 2016 | Tregolls Road TR1 2NA Truro C/O Lowin House Cornwall England | 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