This company is commonly known as Age Concern In Cornwall And The Isles Of Scilly. The company was founded 34 years ago and was given the registration number 02452302. The firm's registered office is in TRURO. You can find them at Peat House, Newham Road, Truro, Cornwall. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | AGE CONCERN IN CORNWALL AND THE ISLES OF SCILLY |
---|---|---|
Company Number | : | 02452302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peat House, Newham Road, Truro, Cornwall, TR1 2DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Age Uk Cornwall & The Isles Of Scilly, Boscawen House, Chapel Hill, Truro, England, TR1 3BN | Secretary | 09 June 2003 | Active |
Peat House, Newham Road, Truro, TR1 2DP | Director | 21 May 2020 | Active |
Peat House, Newham Road, Truro, TR1 2DP | Director | 20 January 2022 | Active |
Peat House, Newham Road, Truro, TR1 2DP | Director | 21 April 2022 | Active |
Age Uk Cornwall & The Isles Of Scilly, Boscawen House, Chapel Hill, Truro, England, TR1 3BN | Director | 11 December 2009 | Active |
High Meadows Barn, Trewolla, St. Newlyn East, Newquay, England, TR8 5JY | Director | 17 June 2016 | Active |
Shirah, Highway Lane, Mount Ambrose, Redruth, England, TR15 1SE | Director | 24 September 2015 | Active |
3, Admirals Quay, The Packet Quays, Falmouth, England, TR11 2UJ | Director | 26 June 2015 | Active |
Peat House, Newham Road, Truro, TR1 2DP | Director | 28 October 2021 | Active |
Trevean, Carpalla, Foxhole, St. Austell, PL26 7TY | Secretary | 03 September 2001 | Active |
21 Daniell Court, Truro, TR1 2XJ | Secretary | - | Active |
22 Chatsworth Way, Carlyon Bay, St. Austell, PL25 3SL | Secretary | 28 March 2001 | Active |
Winslow, Chapel Hill, Truro, TR1 3BW | Director | - | Active |
Lyndhurst, Church Street, St. Marys, TR21 0JT | Director | 21 January 2000 | Active |
Barn Park, Liskeard Road, Bodmin, PL31 2AQ | Director | - | Active |
31 Droskyn Way, Perranporth, Truro, TR6 0DS | Director | - | Active |
2 Breakwater Road, Bude, EX23 8LQ | Director | - | Active |
1, Lelant Meadows, Lelant, St. Ives, England, TR26 3JS | Director | 21 August 2015 | Active |
Limuru, Chirston, Exeter, EX6 7LY | Director | - | Active |
Peat House, Newham Road, Truro, TR1 2DP | Director | 25 August 1999 | Active |
Peat House, Newham Road, Truro, TR1 2DP | Director | 16 October 2006 | Active |
27 Tower Park, Fowey, PL23 1JD | Director | - | Active |
Higher Trevarthen Sancreed, Newbridge, Penzance, TR20 8QY | Director | 25 September 1996 | Active |
Peat House, Newham Road, Truro, TR1 2DP | Director | 16 October 2006 | Active |
48 Carey Park, Truro, TR1 2LD | Director | 31 March 1993 | Active |
Age Uk Cornwall & The Isles Of Scilly, Boscawen House, Chapel Hill, Truro, England, TR1 3BN | Director | 16 October 2006 | Active |
Cheriale Marshgate, Camelford, PL32 9YN | Director | - | Active |
Almar Manor, 66 Highertown, Truro, TR1 3QD | Director | - | Active |
8 Southfield, Saltash, PL12 4LX | Director | 01 April 2002 | Active |
Berrow, Polurrian Road Mullion, Helston, TR12 7EN | Director | 25 September 1993 | Active |
Peat House, Newham Road, Truro, TR1 2DP | Director | 25 July 2014 | Active |
Age Uk Cornwall & The Isles Of Scilly, Boscawen House, Chapel Hill, Truro, England, TR1 3BN | Director | 16 October 2006 | Active |
24 Dunveth Road, Wadebridge, PL27 7XD | Director | 12 July 1995 | Active |
Sirhowy, 9 Charles Street Newlyn, Penzance, TR18 5QB | Director | 22 October 1999 | Active |
Peat House, Newham Road, Truro, TR1 2DP | Director | 25 February 2011 | Active |
Mrs Val Jenner | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Dunstanville Terrace, Falmouth, England, TR11 2SW |
Nature of control | : |
|
Mr Andrew Derek Burdall | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Lelant Meadows, St. Ives, England, TR26 3JS |
Nature of control | : |
|
Mr Ivan Day Perry | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1928 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, West Close, Helston, England, TR13 8LD |
Nature of control | : |
|
Ms Sarah Painter | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Kel Avon Close, Truro, England, TR1 1AN |
Nature of control | : |
|
Ms Louise Southwell | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pentreath, Bishops Road, St. Ives, England, TR26 2BY |
Nature of control | : |
|
Mr Mike Smith | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Trewellard Road, Penzance, England, TR19 7ST |
Nature of control | : |
|
Mr Warren Nicholls | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 121, Station Road, Par, England, PL24 2UZ |
Nature of control | : |
|
Mrs Margaret Marlene Ford | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Treglenwith Road, Camborne, England, TR14 7JA |
Nature of control | : |
|
Mrs Sarah Hancock | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Dunstanville Terrace, Falmouth, England, TR11 2SW |
Nature of control | : |
|
Mr Colin Garrick | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shirah, Highway Lane, Redruth, England, TR15 1SE |
Nature of control | : |
|
Mrs Kathryn Elizabeth Gannon | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trewolla, Trewolla, Newquay, England, TR8 5JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type group. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Change of constitution | Statement of companys objects. | Download |
2023-03-07 | Resolution | Resolution. | Download |
2023-03-07 | Incorporation | Memorandum articles. | Download |
2023-01-03 | Accounts | Accounts with accounts type group. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Accounts | Accounts with accounts type group. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Accounts | Accounts with accounts type group. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Accounts | Accounts with accounts type group. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.