CORNWALL CARE SERVICES LIMITED
Overview
| Company Name | CORNWALL CARE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07607721 |
| 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 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 Address | No |
What were the previous names of CORNWALL CARE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORNWALL CARE (TRURO) LIMITED | Apr 18, 2011 | Apr 18, 2011 |
What are the latest accounts for CORNWALL CARE SERVICES 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 SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 06, 2026 |
| Overdue | No |
What are the latest filings for CORNWALL CARE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Nathan Lee Warren on Jan 09, 2026 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 06, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 Anne Thomas as a director on Oct 21, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sally Ann Elizabeth Taylor 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 Justin Mark Day as a director on Oct 21, 2022 | 1 pages | TM01 | ||||||||||
Registration of charge 076077210002, created on Oct 21, 2022 | 46 pages | MR01 | ||||||||||
Satisfaction of charge 076077210001 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Paul Robert James as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of CORNWALL CARE SERVICES 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 | 301826800001 | |||||||
| 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 | 274502810001 | |||||||
| CLAGUE, Stephen James Taylor | Secretary | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | 226174010001 | |||||||
| TURNER, Paul | Secretary | Truro Business Park TR4 9LD Truro Cornwall Care House | 159471610001 | |||||||
| WIERINGA, Tjarko Dionijs | Secretary | Glenthorne Court Truro Business Park TR4 9NY Truro Cornwall Care House Cornwall England | British | 170866810001 | ||||||
| ACORNLEY, John Keith | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | England | British | 151839430003 | |||||
| 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 | |||||
| CLARK, Deborah Jean | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall United Kingdom | England | English | 92563280001 | |||||
| DAY, Justin Mark | Director | Health & Wellbeing Innovation Centre Treliske TR1 3FF Truro Cornwall Care Cornwall England | England | British | 261713340001 | |||||
| EDEN, Natasha | Director | Health & Wellbeing Innovation Centre Treliske TR1 3FF Truro Cornwall Care Cornwall England | England | British | 267993340002 | |||||
| ELDRIDGE, Kerry Lea | Director | Health & Wellbeing Innovation Centre Treliske TR1 3FF Truro Cornwall Care Cornwall England | United Kingdom | British | 283736570001 | |||||
| FARNSWORTH, Anthony Sean | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | England | British | 147556440001 | |||||
| FELTON, Anthony Edward | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | United Kingdom | British | 131080070001 | |||||
| HAMPSON, Tracy Jayne | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | United Kingdom | British | 261552720001 | |||||
| HARRIS, Ian Michael | Director | Health & Wellbeing Innovation Centre Treliske TR1 3FF Truro Cornwall Care Cornwall England | England | British | 264130340001 | |||||
| HAYWOOD, Allison | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | England | British | 264348050001 | |||||
| JAMES, Paul Robert | Director | Health & Wellbeing Innovation Centre Treliske TR1 3FF Truro Cornwall Care Cornwall England | England | British | 216834410001 | |||||
| LAVERY, Geraldine Margaret | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall United Kingdom | England | British | 173702690001 | |||||
| MATTHEWS-SMITH, Dawn Angela | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | England | British | 132414680002 | |||||
| MULLIN, Heather | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | England | British | 180352090001 | |||||
| NIXON-ECKERSALL, Richard Brinsley | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall | Wales | British | 261597400001 | |||||
| NORTH, Tracie Karen | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall United Kingdom | England | British | 102886670001 | |||||
| REES, Philip Kingdon | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall United Kingdom | England | British | 37837310001 | |||||
| SCHWARZ, Margaret Patricia | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall United Kingdom | United Kingdom | British | 99455290001 | |||||
| SHERLOCK, John William | Director | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House Cornwall United Kingdom | England | British | 112322840001 | |||||
| SORENSEN, Thelma Olive | Director | Health & Wellbeing Innovation Centre Treliske TR1 3FF Truro Cornwall Care Cornwall England | England | British | 264349010001 |
Who are the persons with significant control of CORNWALL CARE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cornwall Care Limited | Apr 06, 2016 | Truro Business Park Threemilestone TR4 9NY Truro Cornwall Care House England | No | ||||||||||
| |||||||||||||
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