CORNWALL CARE LIMITED

Sanctuary House Chamber Court Sanctuary House Chamber Court, Worcester, WR1 3ZQ, England
StatusACTIVE
Company No.03079623
Category
Incorporated13 Jul 1995
Age28 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

CORNWALL CARE LIMITED is an active with number 03079623. It was incorporated 28 years, 10 months, 16 days ago, on 13 July 1995. The company address is Sanctuary House Chamber Court Sanctuary House Chamber Court, Worcester, WR1 3ZQ, England.



Company Fillings

Accounts with accounts type group

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 19 Dec 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Address

Type: AD01

Old address: Cornwall Care Health & Wellbeing Innovation Centre Treliske Truro Cornwall TR1 3FF England

New address: Sanctuary House Chamber Court Castle Street Worcester WR1 3ZQ

Change date: 2022-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-21

Officer name: Mr Edward Henry Lunt

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Williams

Appointment date: 2022-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-21

Officer name: Mr James Robert Whitmore

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Leanne Blackwood

Appointment date: 2022-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-21

Officer name: Mr Nathan Lee Warren

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-21

Officer name: Ms Sarah Ann Clarke-Kuehn

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-21

Officer name: Ms Nicole Seymour

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-21

Officer name: Sally Ann Elizabeth Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Stewart

Termination date: 2022-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-21

Officer name: Thelma Olive Sorensen

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Law

Termination date: 2022-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-21

Officer name: Ian Michael Harris

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Mark Day

Termination date: 2022-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Mary Bennett

Termination date: 2022-10-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2022

Action Date: 21 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-21

Charge number: 030796230026

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030796230024

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030796230025

Documents

View document PDF

Memorandum articles

Date: 17 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Michael Harris

Appointment date: 2022-01-13

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Colin Champion Nicholls

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Address

Type: AD01

Old address: Cornwall Care House Truro Business Park Threemilestone Truro Cornwall TR4 9NY

Change date: 2021-11-19

New address: Cornwall Care Health & Wellbeing Innovation Centre Treliske Truro Cornwall TR1 3FF

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thelma Olive Sorensen

Appointment date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Stewart

Appointment date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Derek Law

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mrs Sally Ann Elizabeth Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Kingdon Rees

Termination date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thelma Olive Sorensen

Termination date: 2020-11-24

Documents

View document PDF

Accounts amended with accounts type group

Date: 02 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-13

Officer name: Helen Mary Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Mark Day

Appointment date: 2020-10-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2020

Action Date: 26 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-26

Officer name: Richard Armstrong Bates

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Armstrong Bates

Appointment date: 2020-08-11

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Edward Felton

Termination date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraldine Margaret Lavery

Termination date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: John Keith Acornley

Documents

View document PDF

Accounts with accounts type group

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-25

Officer name: Michael John Stebbing Beadel

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-31

Officer name: Stephen James Taylor Clague

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Kingdon Rees

Appointment date: 2017-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Geraldine Margaret Lavery

Appointment date: 2017-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Anthony Edward Felton

Appointment date: 2017-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-18

Officer name: Mr John Keith Acornley

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Lake

Termination date: 2017-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 23 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Goldsmith

Termination date: 2017-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen James Taylor Clague

Appointment date: 2016-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Champion Nicholls

Appointment date: 2015-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Francis David Brewer

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tjarko Dionijs Wieringa

Termination date: 2015-11-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2015

Action Date: 18 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-18

Charge number: 030796230025

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2015

Action Date: 18 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030796230024

Charge creation date: 2015-12-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Stebbing Beadel

Appointment date: 2015-09-09

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Thelma Olive Sorensen

Appointment date: 2014-11-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Stanhope

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bishop Chris Goldsmith

Documents

View document PDF

Resolution

Date: 09 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraldine Lavery

Documents

View document PDF


Some Companies

33 AUCKLAND ROAD LIMITED

33A AUCKLAND ROAD,LONDON,SW11 1EW

Number:04255163
Status:ACTIVE
Category:Private Limited Company

GEOFF BARBER CONSTRUCTION LIMITED

ELLIFOOT LANE BURSTWICK IND ESTA,HULL,HU12 9EF

Number:03817532
Status:ACTIVE
Category:Private Limited Company

M&N CENTRE LIMITED

QUADRANT COURT OFFICE 28,EDGBASTON BIRMINGHAM,B15 1TH

Number:11036016
Status:ACTIVE
Category:Private Limited Company

NLAH1 LIMITED

C/O S BAHARIE - BRITISH ENGINES (UK) LTD,NEWCASTLE UPON TYNE,NE12 8BT

Number:11062471
Status:ACTIVE
Category:Private Limited Company

PRESTIGE RENOVATIONS & CONSTRUCTION LIMITED

PRESTIGE HOUSE 6 FINGLE DRIVE,MILTON KEYNES,MK13 0AT

Number:07283009
Status:ACTIVE
Category:Private Limited Company

TASKTEC LIMITED

46 PIGOTT DRIVE,MILTON KEYNES,MK5 6BY

Number:06747463
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source