UKBizDB.co.uk

CORNWALL MOBILITY CENTRE LIMITED

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

This company is commonly known as Cornwall Mobility Centre Limited. The company was founded 21 years ago and was given the registration number 04713856. The firm's registered office is in TRELISKE TRURO. You can find them at Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, Cornwall. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CORNWALL MOBILITY CENTRE LIMITED
Company Number:04713856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, Cornwall, TR1 3LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ

Secretary10 July 2017Active
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ

Director21 August 2019Active
Trevu, Meneage Street, Helston, TR13 8RE

Director31 December 2007Active
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ

Director26 April 2013Active
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ

Director21 August 2019Active
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ

Director28 November 2017Active
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ

Director24 July 2015Active
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ

Secretary09 September 2003Active
24 Nansavallon Road, Truro, TR1 3JU

Secretary27 March 2003Active
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ

Secretary28 March 2014Active
Windwhistle House, Cooksland Road, Bodmin, England, PL31 2RH

Director24 July 2015Active
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ

Director21 August 2019Active
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ

Director26 July 2013Active
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ

Director26 April 2010Active
Bellvue, Restronguet Point, Feock, Truro, TR3 6RB

Director27 March 2003Active
Bellvue, Restronguet Point Feock, Truro, TR3 6RB

Director24 April 2006Active
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ

Director28 November 2017Active
The Old Mill, Perranwell Station, Truro, TR3 7JX

Director27 March 2003Active
Nansidwell Farm, Old Church Road, Mawnan Smith, Falmouth, England, TR11 5HU

Director08 February 2013Active
Seaways Homer Park Road, Trevone, Padstow, PL28 8QU

Director27 March 2003Active
28 Grovehill Crescent, Falmouth, TR11 3HR

Director01 April 2003Active
Carclew Mill, Perranarworthal, Truro, TR3 7NZ

Director27 March 2003Active
Broadacre, Tregew Close, Flushing, Falmouth, TR11 5TQ

Director27 March 2003Active
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ

Director23 October 2015Active
Chindits, Wagg Lane, Probus, Truro, TR2 4JX

Director27 March 2003Active
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ

Director24 July 2015Active
The Foxes Run, Higher Crill Farm Budock, Falmouth, TR11 5EA

Director27 March 2003Active
Frere House Kenwyn Church Road, Truro, TR1 3DR

Director27 March 2003Active
1, Socotra Drive, Trewoon, St. Austell, United Kingdom, PL25 5SQ

Director03 November 2008Active
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ

Director30 April 2004Active
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ

Director26 April 2010Active
42 Crabtree Lane, Bodmin, PL31 1BL

Director01 April 2003Active
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ

Director28 November 2017Active
1, Penrose Parc, Porthleven, Helston, England, TR13 9HG

Director08 February 2013Active
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ

Director26 April 2010Active

People with Significant Control

Dr Margaret Christine Grant Abban
Notified on:09 October 2018
Status:Active
Date of birth:July 1941
Nationality:British
Address:Mobility Centre Tehidy House, Treliske Truro, TR1 3LJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Professor Colin Victor Roberts
Notified on:01 March 2017
Status:Active
Date of birth:February 1943
Nationality:British
Address:Mobility Centre Tehidy House, Treliske Truro, TR1 3LJ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Peter Kirkby Peace
Notified on:01 March 2017
Status:Active
Date of birth:March 1941
Nationality:British
Address:Mobility Centre Tehidy House, Treliske Truro, TR1 3LJ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Edward Robert Trewhella
Notified on:01 March 2017
Status:Active
Date of birth:June 1956
Nationality:British
Address:Mobility Centre Tehidy House, Treliske Truro, TR1 3LJ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type small.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-11-19Accounts

Accounts with accounts type small.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type small.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Officers

Change person director company with change date.

Download
2019-08-28Accounts

Accounts with accounts type small.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-10-09Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.