CORNWALL AND DEVON COMMUNITY ORGANISERS CIC
Overview
| Company Name | CORNWALL AND DEVON COMMUNITY ORGANISERS CIC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08354036 |
| 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 CORNWALL AND DEVON COMMUNITY ORGANISERS CIC?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is CORNWALL AND DEVON COMMUNITY ORGANISERS CIC located?
| Registered Office Address | 5 Berrycoombe Road PL31 2NS Bodmin England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORNWALL AND DEVON COMMUNITY ORGANISERS CIC?
| Company Name | From | Until |
|---|---|---|
| CORNWALL COLLABORATIVE CIC | Jan 09, 2013 | Jan 09, 2013 |
What are the latest accounts for CORNWALL AND DEVON COMMUNITY ORGANISERS CIC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for CORNWALL AND DEVON COMMUNITY ORGANISERS CIC?
| 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 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2019 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Termination of appointment of Jennifer Rose Mcfadden as a director on Sep 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amanda Wright as a director on Jul 01, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Jenifer Rose Mcfadden as a person with significant control on Jul 01, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Sally Beech as a director on Jul 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Cecil Lakey as a director on Jul 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Linda Chapman as a director on Jul 01, 2017 | 2 pages | AP01 | ||||||||||
Notification of Linda Chapman as a person with significant control on Apr 07, 2017 | 2 pages | PSC01 | ||||||||||
Registered office address changed from Penwith Community Development Trust the Penwith Centre Parade Street Penzance Cornwall TR18 4BU to 5 Berrycoombe Road Bodmin PL31 2NS on Jul 05, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Nadia Ellen Mills as a director on Sep 01, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 09, 2016 no member list | 5 pages | AR01 | ||||||||||
Termination of appointment of Diana Marie Higton as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed cornwall collaborative CIC\certificate issued on 20/03/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Jan 09, 2015 no member list | 6 pages | AR01 | ||||||||||
Director's details changed for Ms Diana Marie Higton on Jan 09, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of CORNWALL AND DEVON COMMUNITY ORGANISERS CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAPMAN, Linda | Director | Lostwithiel Road PL30 5AB Bodmin Halgavor Farm England | England | British | 234990640001 | |||||
| LAKEY, John Cecil | Director | Berrycoombe Road PL31 2NS Bodmin 5 England | England | British | 177567030001 | |||||
| ALCOCK, David Scott | Director | Edmund Street B3 2ES Birmingham 134 West Midlands | England | British | 75717200001 | |||||
| BEECH, Sally | Director | Aqua Blue 6 Henver Road TR7 3BJ Newquay 28 Cornwall England | England | British | 175147410002 | |||||
| GILES, Jodie Victoria Carlisle | Director | Eden Project Bodelva PL24 2SG Par Eden Project Cornwall England | England | British | 175148030001 | |||||
| GREENHALGH, Sarah Melrose | Director | Edmund Street B3 2ES Birmingham 134 West Midlands | United Kingdom | British | 187308110001 | |||||
| HIGTON, Diana Marie | Director | Parade Street TR18 4BU Penzance Pcdt The Penwith Centre Cornwall England | England | British | 167130150002 | |||||
| MCFADDEN, Jennifer Rose | Director | 16 Bosorne Road St. Just TR19 7JJ Penzance Cot Way Cornwall England | England | British | 175146170001 | |||||
| MESSENGER, Suzy Jane | Director | Vounder Glaze St. Just TR19 7HR Penzance 19 Cornwall England | England | British | 165591980001 | |||||
| MILLS, Nadia Ellen | Director | The Penwith Centre Parade Street TR18 4BU Penzance Penwith Community Development Trust Cornwall | England | British | 191530290001 | |||||
| WRIGHT, Amanda | Director | Pound Lane Baldhu TR3 6ED Truro Plum Cottage Cornwall England | England | British | 175148100001 |
Who are the persons with significant control of CORNWALL AND DEVON COMMUNITY ORGANISERS CIC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Linda Chapman | Apr 07, 2017 | Berrycoombe Road PL31 2NS Bodmin 5 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jenifer Rose Mcfadden | Apr 06, 2016 | Berrycoombe Road PL31 2NS Bodmin 5 England | Yes |
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