UKBizDB.co.uk

DEVON & CORNWALL AUTISTIC COMMUNITY TRUST

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

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.

Company Information

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:
  • 86900 - Other human health activities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, 90 Victoria Street, Bristol, England, BS1 6DP

Secretary28 February 2022Active
C/O Mazars Llp, 90 Victoria Street, Bristol, England, BS1 6DP

Director03 June 2019Active
C/O Mazars Llp, 90 Victoria Street, Bristol, England, BS1 6DP

Director17 November 1994Active
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 Manager08 June 2023Active
Mazars Llp, 30 Old Bailey, London, United Kingdom, EC4M 7AU

Receiver And Manager08 June 2023Active
7 Penview Crescent, Helston, United Kingdom, TR13 8RX

Secretary25 November 2014Active
Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, United Kingdom, TR13 0SR

Secretary-Active
Polbreen House Polbreen Lane, St Agnes, TR5 0UN

Director16 May 1991Active
12 Acacia Road, Falmouth, TR11 2LB

Director16 May 1991Active
4 Reppersfield Row, Breage, Helston, TR13 9PG

Director20 May 1993Active
Chy Lowen, Crofthandy, St Day, Redruth, TR16 5JQ

Director26 November 2009Active
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

Director15 November 2001Active
The Orchard Mithian, St Agnes, Truro, TR5 0QF

Director17 November 1994Active
Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, United Kingdom, TR13 0SR

Director15 November 2001Active
Clifton Villa Veterinary Surgery, Clifton Villa Coronation Terrace, Truro, TR1 3HJ

Director01 June 1995Active
50a Helston Road, Penryn, TR10 8NF

Director16 May 1991Active
Tregolds, St Merryn, Padstow, PL28 8PZ

Director-Active
Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, United Kingdom, TR13 0SR

Director24 November 2015Active
2 Trevean Lane, St Merryn, Padstow, PL28 8PR

Director-Active
Gouninis House Water Lane, St Agnes, TR5 0RA

Director16 May 1991Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-03-21Mortgage

Mortgage charge whole release with charge number.

Download
2024-03-21Mortgage

Mortgage charge whole release with charge number.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Officers

Change person secretary company with change date.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-07-12Gazette

Gazette filings brought up to date.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-07-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-08Officers

Appoint manager company with name date.

Download
2023-06-08Officers

Appoint manager company with name date.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-02Address

Change registered office address company with date old address new address.

Download
2023-02-20Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.