This company is commonly known as Devon & Cornwall Autistic Community Trust. The company was founded 41 years ago and was given the registration number 01662611. The firm's registered office is in HELSTON. You can find them at Lakeside Offices The Old Cattle Market, Coronation Park, Helston, Cornwall. This company's SIC code is 86900 - Other human health activities.
Name | : | DEVON & CORNWALL AUTISTIC COMMUNITY TRUST |
---|---|---|
Company Number | : | 01662611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1982 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lakeside Offices The Old Cattle Market, Coronation Park, Helston, Cornwall, TR13 0SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mazars Llp, 90 Victoria Street, Bristol, England, BS1 6DP | Secretary | 28 February 2022 | Active |
C/O Mazars Llp, 90 Victoria Street, Bristol, England, BS1 6DP | Director | 03 June 2019 | Active |
C/O Mazars Llp, 90 Victoria Street, Bristol, England, BS1 6DP | Director | 17 November 1994 | Active |
C/O Mazars Llp, 90 Victoria Street, Bristol, England, BS1 6DP | Director | - | Active |
Mazars Llp, 30 Old Bailey, London, United Kingdom, EC4M 7AU | Receiver And Manager | 08 June 2023 | Active |
Mazars Llp, 30 Old Bailey, London, United Kingdom, EC4M 7AU | Receiver And Manager | 08 June 2023 | Active |
7 Penview Crescent, Helston, United Kingdom, TR13 8RX | Secretary | 25 November 2014 | Active |
Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, United Kingdom, TR13 0SR | Secretary | - | Active |
Polbreen House Polbreen Lane, St Agnes, TR5 0UN | Director | 16 May 1991 | Active |
12 Acacia Road, Falmouth, TR11 2LB | Director | 16 May 1991 | Active |
4 Reppersfield Row, Breage, Helston, TR13 9PG | Director | 20 May 1993 | Active |
Chy Lowen, Crofthandy, St Day, Redruth, TR16 5JQ | Director | 26 November 2009 | Active |
Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, United Kingdom, TR13 0SR | Director | - | Active |
Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, United Kingdom, TR13 0SR | Director | - | Active |
C/O Mazars Llp, 90 Victoria Street, Bristol, England, BS1 6DP | Director | 15 November 2001 | Active |
The Orchard Mithian, St Agnes, Truro, TR5 0QF | Director | 17 November 1994 | Active |
Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, United Kingdom, TR13 0SR | Director | 15 November 2001 | Active |
Clifton Villa Veterinary Surgery, Clifton Villa Coronation Terrace, Truro, TR1 3HJ | Director | 01 June 1995 | Active |
50a Helston Road, Penryn, TR10 8NF | Director | 16 May 1991 | Active |
Tregolds, St Merryn, Padstow, PL28 8PZ | Director | - | Active |
Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, United Kingdom, TR13 0SR | Director | 24 November 2015 | Active |
2 Trevean Lane, St Merryn, Padstow, PL28 8PR | Director | - | Active |
Gouninis House Water Lane, St Agnes, TR5 0RA | Director | 16 May 1991 | Active |
Mr Christopher Hugh Camps | ||
Notified on | : | 28 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Gloweth View, Truro, England, TR1 3JZ |
Nature of control | : |
|
Mr Lionel Roger James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ashcroft, Alexandra Road, Redruth, United Kingdom, TR16 4EA |
Nature of control | : |
|
Mr Nicholas Simon Tostdevine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Foxes, Porkellis, Helston, United Kingdom, TR13 0LB |
Nature of control | : |
|
Mrs Barbara Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Weetwood, Crescent Road, Truro, United Kingdom, TR1 3EP |
Nature of control | : |
|
Mr Julian Pykett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Devington Hall,, Agar Road,, Truro,, England, TR1 1GP |
Nature of control | : |
|
Mr Donald Harvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Penview Crescent, Helston, United Kingdom, TR13 8RX |
Nature of control | : |
|
Mr Trevor Charles Grose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Manse Road, Carnon Downs, Truro, United Kingdom, TR3 6JE |
Nature of control | : |
|
Mrs Yvonne Marie Nelson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Littlewater Farm, Goonhavern, Truro, United Kingdom, TR4 9QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Mortgage | Mortgage charge whole release with charge number. | Download |
2024-03-21 | Mortgage | Mortgage charge whole release with charge number. | Download |
2024-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-31 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-01-30 | Gazette | Gazette notice compulsory. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Officers | Change person secretary company with change date. | Download |
2023-08-29 | Officers | Change person director company with change date. | Download |
2023-07-12 | Gazette | Gazette filings brought up to date. | Download |
2023-07-11 | Gazette | Gazette notice compulsory. | Download |
2023-07-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-08 | Officers | Appoint manager company with name date. | Download |
2023-06-08 | Officers | Appoint manager company with name date. | Download |
2023-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.