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..
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 | : |
|
Registered Address | : | Duchy House, 21 Dean Street, Liskeard, Cornwall, PL14 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Duchy House, 21 Dean Street, Liskeard, PL14 4AB | Director | 01 November 2022 | Active |
Duchy House, 21 Dean Street, Liskeard, England, PL14 4AB | Director | 08 August 2012 | Active |
Duchy House, 21 Dean Street, Liskeard, PL14 4AB | Director | 01 November 2022 | Active |
Duchy House, 21 Dean Street, Liskeard, PL14 4AB | Director | 06 December 2021 | Active |
Duchy House, 21 Dean Street, Liskeard, PL14 4AB | Director | 27 September 2019 | Active |
Duchy House, 21 Dean Street, Liskeard, PL14 4AB | Director | 06 December 2021 | Active |
Duchy House, 21 Dean Street, Liskeard, PL14 4AB | Director | 09 May 2023 | Active |
Pitt Farm, Pelynt, Looe, England, PL13 2ND | Secretary | 15 May 2015 | Active |
Duchy House, 21 Dean Street, Liskeard, England, PL14 4AB | Secretary | 11 January 2011 | Active |
Duchy House, 21 Dean Street, Liskeard, PL14 4AB | Secretary | 24 July 2019 | Active |
Caradon Enterprise Centre, 1 Holman Road, Liskeard Business Park, Liskeard, England, PL14 3UT | Secretary | 30 September 2008 | Active |
Cab Cornwall, Camborne Community Centre, South Terrace, Camborne, England, TR14 8SU | Secretary | 12 May 2014 | Active |
5 Coswinsawsin Lane, Carnhell Green, Camborne, TR14 0LW | Secretary | 04 April 2002 | Active |
Duchy House, 21 Dean Street, Liskeard, PL14 4AB | Director | 27 April 2020 | Active |
Sundown Whealfortune Lane, Illogan Highway, Redruth, TR15 3NB | Director | 04 April 2002 | Active |
Duchy House, 21 Dean Street, Liskeard, England, PL14 4AB | Director | 18 September 2012 | Active |
Duchy House, 21 Dean Street, Liskeard, England, PL14 4AB | Director | 31 October 2012 | Active |
Brook Cottage, Parc Bottom, Gweek, Helston, TR12 7AQ | Director | 26 November 2002 | Active |
Halfmoon House, Zelah, Truro, England, TR4 9HU | Director | 13 July 2015 | Active |
Trewen, Boscolla, Truro, TR4 9EB | Director | 30 September 2008 | Active |
Duchy House, 21 Dean Street, Liskeard, England, PL14 4AB | Director | 30 September 2008 | Active |
Duchy House, 21 Dean Street, Liskeard, England, PL14 4AB | Director | 30 September 2008 | Active |
Duchy House, 21 Dean Street, Liskeard, PL14 4AB | Director | 14 April 2014 | Active |
Duchy House, 21 Dean Street, Liskeard, PL14 4AB | Director | 27 January 2020 | Active |
Duchy House, 21 Dean Street, Liskeard, PL14 4AB | Director | 20 July 2020 | Active |
Caradon Enterprise Centre, Holman Road, Liskeard Business Park, Liskeard, England, PL14 3UT | Director | 03 December 2009 | Active |
Caradon Enterprise Centre, 1 Holman Road, Liskeard Business Park, Liskeard, England, PL14 3UT | Director | 23 November 2010 | Active |
Duchy House, 21 Dean Street, Liskeard, PL14 4AB | Director | 08 February 2021 | Active |
Duchy House, 21 Dean Street, Liskeard, England, PL14 4AB | Director | 03 December 2009 | Active |
Heathervale, Redbrooke Road, Camborne, TR14 7AX | Director | 04 April 2002 | Active |
Duchy House, 21 Dean Street, Liskeard, England, PL14 4AB | Director | 08 July 2013 | Active |
Duchy House, 21 Dean Street, Liskeard, England, PL14 4AB | Director | 08 July 2013 | Active |
Caradon Enterprise Centre, 1 Holman Road, Liakeard Business Park, Liskeard, England, PL14 3UT | Director | 11 February 2009 | Active |
Duchy House, 21 Dean Street, Liskeard, England, PL14 4AB | Director | 08 August 2012 | Active |
68 Cornwall Gardens, London, SW7 4BA | Director | 30 September 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2023-12-30 | Resolution | Resolution. | Download |
2023-12-30 | Incorporation | Memorandum articles. | Download |
2023-12-20 | Change of constitution | Statement of companys objects. | Download |
2023-10-02 | Resolution | Resolution. | Download |
2023-10-02 | Incorporation | Memorandum articles. | Download |
2023-09-26 | Change of constitution | Statement of companys objects. | Download |
2023-08-18 | Officers | Termination secretary company with name termination date. | Download |
2023-08-14 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-08-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-21 | Officers | Change person director company with change date. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.