This company is commonly known as Callington Town Forum Community Interest Company. The company was founded 8 years ago and was given the registration number 10157914. The firm's registered office is in CALLINGTON. You can find them at 52 Fore Street, , Callington, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | CALLINGTON TOWN FORUM COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 10157914 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2016 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Fore Street, Callington, England, PL17 7AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Town Hall, New Road, Callington, England, PL17 7BD | Secretary | 23 August 2023 | Active |
The Old Barn, Trevigro, Callington, England, PL17 7JS | Director | 20 April 2022 | Active |
Reay, Tors View Close, Callington, England, PL17 7LG | Director | 02 November 2023 | Active |
Beech Crest, St. Germans Road, Callington, England, PL17 7EL | Director | 20 April 2022 | Active |
52, Fore Street, Callington, England, PL17 7AJ | Secretary | 04 March 2019 | Active |
Callington Town Hall, New Road, Callington, United Kingdom, PL17 7BD | Secretary | 30 April 2016 | Active |
Frogwell Farm, Frogwell Road, Callington, England, PL17 7HN | Secretary | 20 February 2020 | Active |
28, Tavistock Road, Callington, England, PL17 7DT | Director | 25 June 2021 | Active |
25, Rosemullion Gardens, Callington, England, PL17 7QN | Director | 12 May 2021 | Active |
19, Lansdowne Road, Callington, England, PL17 7HB | Director | 16 August 2019 | Active |
7 Tavistock Road, Tavistock Road, Callington, England, PL17 7BG | Director | 20 April 2022 | Active |
2, Pentillie Gardens, Callington, England, PL17 7TR | Director | 28 June 2021 | Active |
Callington, New Road, Callington, United Kingdom, PL17 7BD | Director | 30 April 2016 | Active |
3, Phoebe Close, St. Anns Chapel, Gunnislake, England, PL18 9FB | Director | 18 April 2020 | Active |
52, Fore Street, Callington, England, PL17 7AJ | Director | 04 March 2019 | Active |
The Town Hall, New Road, Callington, England, PL17 7BD | Director | 31 December 2021 | Active |
Frogwell Farm, Frogwell Road, Callington, England, PL17 7HN | Director | 20 February 2020 | Active |
Mr Kevin Lewis Oliver | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52, Fore Street, Callington, England, PL17 7AJ |
Nature of control | : |
|
Mr Peter John Sulston | ||
Notified on | : | 20 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52, Fore Street, Callington, England, PL17 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Appoint person secretary company with name date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Change of constitution | Statement of companys objects. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-02 | Officers | Termination director company with name termination date. | Download |
2022-05-02 | Officers | Termination director company with name termination date. | Download |
2022-05-02 | Officers | Termination director company with name termination date. | Download |
2022-05-02 | Officers | Termination director company with name termination date. | Download |
2022-05-02 | Officers | Appoint person director company with name date. | Download |
2022-05-02 | Officers | Appoint person director company with name date. | Download |
2021-12-31 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-05 | Officers | Termination secretary company with name termination date. | Download |
2021-12-05 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.