CORNWALL CARE SERVICES LIMITED

CORNWALL CARE SERVICES LIMITED

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

    Company NameCORNWALL CARE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07607721
    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 SERVICES LIMITED?

    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is CORNWALL CARE SERVICES 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 SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORNWALL CARE (TRURO) LIMITEDApr 18, 2011Apr 18, 2011

    What are the latest accounts for CORNWALL CARE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToJan 06, 2027
    Next Confirmation Statement DueJan 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2026
    OverdueNo

    What are the latest filings for CORNWALL CARE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Nathan Lee Warren on Jan 09, 2026

    2 pagesCH01

    Confirmation statement made on Jan 06, 2026 with no updates

    3 pagesCS01

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

    16 pagesAA

    Confirmation statement made on Jan 06, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 06, 2024 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jan 06, 2023 with no updates

    3 pagesCS01

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

    1 pagesAA01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    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 Anne Thomas as a director on Oct 21, 2022

    1 pagesTM01

    Termination of appointment of Sally Ann Elizabeth Taylor 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 Justin Mark Day as a director on Oct 21, 2022

    1 pagesTM01

    Registration of charge 076077210002, created on Oct 21, 2022

    46 pagesMR01

    Satisfaction of charge 076077210001 in full

    1 pagesMR04

    Termination of appointment of Paul Robert James as a director on Sep 30, 2022

    1 pagesTM01

    Who are the officers of CORNWALL CARE SERVICES 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
    301826800001
    BLACKWOOD, Leanne Jane
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    EnglandBritish258890310001
    CLARKE-KUEHN, Sarah Ann
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    EnglandBritish172497300002
    LUNT, Edward Henry
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    United KingdomBritish258777900001
    WARREN, Nathan
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    United KingdomBritish130959110002
    WHITMORE, James Robert
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    EnglandBritish209804070001
    WILLIAMS, Peter John
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    EnglandBritish163514920001
    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
    274502810001
    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
    226174010001
    TURNER, Paul
    Truro Business Park
    TR4 9LD Truro
    Cornwall Care House
    Secretary
    Truro Business Park
    TR4 9LD Truro
    Cornwall Care House
    159471610001
    WIERINGA, Tjarko Dionijs
    Glenthorne Court
    Truro Business Park
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    England
    Secretary
    Glenthorne Court
    Truro Business Park
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    England
    British170866810001
    ACORNLEY, John Keith
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    EnglandBritish151839430003
    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
    EnglandBritish252975470001
    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
    EnglandBritish87451900001
    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
    EnglandIrish194266040001
    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
    EnglandBritish173502100001
    CLARK, Deborah Jean
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    United Kingdom
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    United Kingdom
    EnglandEnglish92563280001
    DAY, Justin Mark
    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
    EnglandBritish261713340001
    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
    EnglandBritish267993340002
    ELDRIDGE, Kerry Lea
    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
    United KingdomBritish283736570001
    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
    EnglandBritish147556440001
    FELTON, Anthony Edward
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    United KingdomBritish131080070001
    HAMPSON, Tracy Jayne
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    United KingdomBritish261552720001
    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
    EnglandBritish264130340001
    HAYWOOD, Allison
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    EnglandBritish264348050001
    JAMES, Paul Robert
    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
    EnglandBritish216834410001
    LAVERY, Geraldine Margaret
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    United Kingdom
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    United Kingdom
    EnglandBritish173702690001
    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
    EnglandBritish132414680002
    MULLIN, Heather
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    EnglandBritish180352090001
    NIXON-ECKERSALL, Richard Brinsley
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    WalesBritish261597400001
    NORTH, Tracie Karen
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    United Kingdom
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    United Kingdom
    EnglandBritish102886670001
    REES, Philip Kingdon
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    United Kingdom
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    United Kingdom
    EnglandBritish37837310001
    SCHWARZ, Margaret Patricia
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    United Kingdom
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    United Kingdom
    United KingdomBritish99455290001
    SHERLOCK, John William
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    United Kingdom
    Director
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    Cornwall
    United Kingdom
    EnglandBritish112322840001
    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
    EnglandBritish264349010001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    England
    Apr 06, 2016
    Truro Business Park
    Threemilestone
    TR4 9NY Truro
    Cornwall Care House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03079623
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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