UKBizDB.co.uk

C.A.B. CORNWALL

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

This company is commonly known as C.a.b. Cornwall. The company was founded 22 years ago and was given the registration number 04409017. The firm's registered office is in LISKEARD. You can find them at Duchy House, 21 Dean Street, Liskeard, Cornwall. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:C.A.B. CORNWALL
Company Number:04409017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Duchy House, 21 Dean Street, Liskeard, Cornwall, PL14 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Duchy House, 21 Dean Street, Liskeard, PL14 4AB

Director01 November 2022Active
Duchy House, 21 Dean Street, Liskeard, England, PL14 4AB

Director08 August 2012Active
Duchy House, 21 Dean Street, Liskeard, PL14 4AB

Director01 November 2022Active
Duchy House, 21 Dean Street, Liskeard, PL14 4AB

Director06 December 2021Active
Duchy House, 21 Dean Street, Liskeard, PL14 4AB

Director27 September 2019Active
Duchy House, 21 Dean Street, Liskeard, PL14 4AB

Director06 December 2021Active
Duchy House, 21 Dean Street, Liskeard, PL14 4AB

Director09 May 2023Active
Pitt Farm, Pelynt, Looe, England, PL13 2ND

Secretary15 May 2015Active
Duchy House, 21 Dean Street, Liskeard, England, PL14 4AB

Secretary11 January 2011Active
Duchy House, 21 Dean Street, Liskeard, PL14 4AB

Secretary24 July 2019Active
Caradon Enterprise Centre, 1 Holman Road, Liskeard Business Park, Liskeard, England, PL14 3UT

Secretary30 September 2008Active
Cab Cornwall, Camborne Community Centre, South Terrace, Camborne, England, TR14 8SU

Secretary12 May 2014Active
5 Coswinsawsin Lane, Carnhell Green, Camborne, TR14 0LW

Secretary04 April 2002Active
Duchy House, 21 Dean Street, Liskeard, PL14 4AB

Director27 April 2020Active
Sundown Whealfortune Lane, Illogan Highway, Redruth, TR15 3NB

Director04 April 2002Active
Duchy House, 21 Dean Street, Liskeard, England, PL14 4AB

Director18 September 2012Active
Duchy House, 21 Dean Street, Liskeard, England, PL14 4AB

Director31 October 2012Active
Brook Cottage, Parc Bottom, Gweek, Helston, TR12 7AQ

Director26 November 2002Active
Halfmoon House, Zelah, Truro, England, TR4 9HU

Director13 July 2015Active
Trewen, Boscolla, Truro, TR4 9EB

Director30 September 2008Active
Duchy House, 21 Dean Street, Liskeard, England, PL14 4AB

Director30 September 2008Active
Duchy House, 21 Dean Street, Liskeard, England, PL14 4AB

Director30 September 2008Active
Duchy House, 21 Dean Street, Liskeard, PL14 4AB

Director14 April 2014Active
Duchy House, 21 Dean Street, Liskeard, PL14 4AB

Director27 January 2020Active
Duchy House, 21 Dean Street, Liskeard, PL14 4AB

Director20 July 2020Active
Caradon Enterprise Centre, Holman Road, Liskeard Business Park, Liskeard, England, PL14 3UT

Director03 December 2009Active
Caradon Enterprise Centre, 1 Holman Road, Liskeard Business Park, Liskeard, England, PL14 3UT

Director23 November 2010Active
Duchy House, 21 Dean Street, Liskeard, PL14 4AB

Director08 February 2021Active
Duchy House, 21 Dean Street, Liskeard, England, PL14 4AB

Director03 December 2009Active
Heathervale, Redbrooke Road, Camborne, TR14 7AX

Director04 April 2002Active
Duchy House, 21 Dean Street, Liskeard, England, PL14 4AB

Director08 July 2013Active
Duchy House, 21 Dean Street, Liskeard, England, PL14 4AB

Director08 July 2013Active
Caradon Enterprise Centre, 1 Holman Road, Liakeard Business Park, Liskeard, England, PL14 3UT

Director11 February 2009Active
Duchy House, 21 Dean Street, Liskeard, England, PL14 4AB

Director08 August 2012Active
68 Cornwall Gardens, London, SW7 4BA

Director30 September 2008Active

People with Significant Control

Mr Paul Charlesworth
Notified on:04 April 2017
Status:Active
Date of birth:April 1947
Nationality:British
Address:Duchy House, 21 Dean Street, Liskeard, PL14 4AB
Nature of control:
  • Significant influence or control
Mr John Stanley Baker
Notified on:04 April 2017
Status:Active
Date of birth:May 1949
Nationality:British
Address:Duchy House, 21 Dean Street, Liskeard, PL14 4AB
Nature of control:
  • Significant influence or control
Mr Michael John Cooper
Notified on:04 April 2017
Status:Active
Date of birth:April 1949
Nationality:British
Address:Duchy House, 21 Dean Street, Liskeard, PL14 4AB
Nature of control:
  • Significant influence or control
Mrs Susan Mary Elizabeth Swift
Notified on:04 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Address:Duchy House, 21 Dean Street, Liskeard, PL14 4AB
Nature of control:
  • Significant influence or control
Mr Neil Colquhoun
Notified on:01 April 2017
Status:Active
Date of birth:December 1960
Nationality:British
Address:Duchy House, 21 Dean Street, Liskeard, PL14 4AB
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
2024-02-28Officers

Termination director company with name termination date.

Download
2023-12-30Resolution

Resolution.

Download
2023-12-30Incorporation

Memorandum articles.

Download
2023-12-20Change of constitution

Statement of companys objects.

Download
2023-10-02Resolution

Resolution.

Download
2023-10-02Incorporation

Memorandum articles.

Download
2023-09-26Change of constitution

Statement of companys objects.

Download
2023-08-18Officers

Termination secretary company with name termination date.

Download
2023-08-14Accounts

Accounts with accounts type full.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-08-07Accounts

Accounts with accounts type full.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.