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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ | Secretary | 10 July 2017 | Active |
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ | Director | 21 August 2019 | Active |
Trevu, Meneage Street, Helston, TR13 8RE | Director | 31 December 2007 | Active |
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ | Director | 26 April 2013 | Active |
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ | Director | 21 August 2019 | Active |
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ | Director | 28 November 2017 | Active |
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ | Director | 24 July 2015 | Active |
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ | Secretary | 09 September 2003 | Active |
24 Nansavallon Road, Truro, TR1 3JU | Secretary | 27 March 2003 | Active |
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ | Secretary | 28 March 2014 | Active |
Windwhistle House, Cooksland Road, Bodmin, England, PL31 2RH | Director | 24 July 2015 | Active |
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ | Director | 21 August 2019 | Active |
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ | Director | 26 July 2013 | Active |
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ | Director | 26 April 2010 | Active |
Bellvue, Restronguet Point, Feock, Truro, TR3 6RB | Director | 27 March 2003 | Active |
Bellvue, Restronguet Point Feock, Truro, TR3 6RB | Director | 24 April 2006 | Active |
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ | Director | 28 November 2017 | Active |
The Old Mill, Perranwell Station, Truro, TR3 7JX | Director | 27 March 2003 | Active |
Nansidwell Farm, Old Church Road, Mawnan Smith, Falmouth, England, TR11 5HU | Director | 08 February 2013 | Active |
Seaways Homer Park Road, Trevone, Padstow, PL28 8QU | Director | 27 March 2003 | Active |
28 Grovehill Crescent, Falmouth, TR11 3HR | Director | 01 April 2003 | Active |
Carclew Mill, Perranarworthal, Truro, TR3 7NZ | Director | 27 March 2003 | Active |
Broadacre, Tregew Close, Flushing, Falmouth, TR11 5TQ | Director | 27 March 2003 | Active |
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ | Director | 23 October 2015 | Active |
Chindits, Wagg Lane, Probus, Truro, TR2 4JX | Director | 27 March 2003 | Active |
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ | Director | 24 July 2015 | Active |
The Foxes Run, Higher Crill Farm Budock, Falmouth, TR11 5EA | Director | 27 March 2003 | Active |
Frere House Kenwyn Church Road, Truro, TR1 3DR | Director | 27 March 2003 | Active |
1, Socotra Drive, Trewoon, St. Austell, United Kingdom, PL25 5SQ | Director | 03 November 2008 | Active |
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ | Director | 30 April 2004 | Active |
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ | Director | 26 April 2010 | Active |
42 Crabtree Lane, Bodmin, PL31 1BL | Director | 01 April 2003 | Active |
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ | Director | 28 November 2017 | Active |
1, Penrose Parc, Porthleven, Helston, England, TR13 9HG | Director | 08 February 2013 | Active |
Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, TR1 3LJ | Director | 26 April 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type small. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type small. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Accounts | Accounts with accounts type small. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type small. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Officers | Change person director company with change date. | Download |
2019-08-28 | Accounts | Accounts with accounts type small. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.