UKBizDB.co.uk

AGE CONCERN IN CORNWALL AND THE ISLES OF SCILLY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Peat House, Newham Road, Truro, Cornwall, TR1 2DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Age Uk Cornwall & The Isles Of Scilly, Boscawen House, Chapel Hill, Truro, England, TR1 3BN

Secretary09 June 2003Active
Peat House, Newham Road, Truro, TR1 2DP

Director21 May 2020Active
Peat House, Newham Road, Truro, TR1 2DP

Director20 January 2022Active
Peat House, Newham Road, Truro, TR1 2DP

Director21 April 2022Active
Age Uk Cornwall & The Isles Of Scilly, Boscawen House, Chapel Hill, Truro, England, TR1 3BN

Director11 December 2009Active
High Meadows Barn, Trewolla, St. Newlyn East, Newquay, England, TR8 5JY

Director17 June 2016Active
Shirah, Highway Lane, Mount Ambrose, Redruth, England, TR15 1SE

Director24 September 2015Active
3, Admirals Quay, The Packet Quays, Falmouth, England, TR11 2UJ

Director26 June 2015Active
Peat House, Newham Road, Truro, TR1 2DP

Director28 October 2021Active
Trevean, Carpalla, Foxhole, St. Austell, PL26 7TY

Secretary03 September 2001Active
21 Daniell Court, Truro, TR1 2XJ

Secretary-Active
22 Chatsworth Way, Carlyon Bay, St. Austell, PL25 3SL

Secretary28 March 2001Active
Winslow, Chapel Hill, Truro, TR1 3BW

Director-Active
Lyndhurst, Church Street, St. Marys, TR21 0JT

Director21 January 2000Active
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

Director21 August 2015Active
Limuru, Chirston, Exeter, EX6 7LY

Director-Active
Peat House, Newham Road, Truro, TR1 2DP

Director25 August 1999Active
Peat House, Newham Road, Truro, TR1 2DP

Director16 October 2006Active
27 Tower Park, Fowey, PL23 1JD

Director-Active
Higher Trevarthen Sancreed, Newbridge, Penzance, TR20 8QY

Director25 September 1996Active
Peat House, Newham Road, Truro, TR1 2DP

Director16 October 2006Active
48 Carey Park, Truro, TR1 2LD

Director31 March 1993Active
Age Uk Cornwall & The Isles Of Scilly, Boscawen House, Chapel Hill, Truro, England, TR1 3BN

Director16 October 2006Active
Cheriale Marshgate, Camelford, PL32 9YN

Director-Active
Almar Manor, 66 Highertown, Truro, TR1 3QD

Director-Active
8 Southfield, Saltash, PL12 4LX

Director01 April 2002Active
Berrow, Polurrian Road Mullion, Helston, TR12 7EN

Director25 September 1993Active
Peat House, Newham Road, Truro, TR1 2DP

Director25 July 2014Active
Age Uk Cornwall & The Isles Of Scilly, Boscawen House, Chapel Hill, Truro, England, TR1 3BN

Director16 October 2006Active
24 Dunveth Road, Wadebridge, PL27 7XD

Director12 July 1995Active
Sirhowy, 9 Charles Street Newlyn, Penzance, TR18 5QB

Director22 October 1999Active
Peat House, Newham Road, Truro, TR1 2DP

Director25 February 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control as trust
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type group.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Change of constitution

Statement of companys objects.

Download
2023-03-07Resolution

Resolution.

Download
2023-03-07Incorporation

Memorandum articles.

Download
2023-01-03Accounts

Accounts with accounts type group.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-09Accounts

Accounts with accounts type group.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-02-10Accounts

Accounts with accounts type group.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2019-12-17Accounts

Accounts with accounts type group.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.