This company is commonly known as Helston Arrangements Ltd. The company was founded 12 years ago and was given the registration number 07836045. The firm's registered office is in PENZANCE. You can find them at 11 Alverton Terrace, , Penzance, Cornwall. This company's SIC code is 70100 - Activities of head offices.
Name | : | HELSTON ARRANGEMENTS LTD |
---|---|---|
Company Number | : | 07836045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Alverton Terrace, Penzance, Cornwall, TR18 4JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crava Farm, Crava Lane, Ashton, Helston, England, TR13 9SE | Secretary | 16 March 2020 | Active |
Helston Medical Centre, Trelawney Road, Helston, United Kingdom, TR13 8AU | Director | 04 November 2011 | Active |
Helston Medical Centre, Trelawney Road, Helston, United Kingdom, TR13 8AU | Secretary | 04 November 2011 | Active |
Helston Medical Centre, Trelawney Road, Helston, United Kingdom, TR13 8AU | Director | 04 November 2011 | Active |
11, Alverton Terrace, Penzance, TR18 4JH | Director | 13 July 2018 | Active |
11, Alverton Terrace, Penzance, England, TR18 4JH | Director | 01 March 2012 | Active |
11, Alverton Terrace, Penzance, England, TR18 4JH | Director | 01 March 2012 | Active |
Mrs Judith Anne Hindley | ||
Notified on | : | 31 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Alverton Terrace, Penzance, England, TR18 4JH |
Nature of control | : |
|
Dr John Paul Garman | ||
Notified on | : | 23 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Address | : | 11, Alverton Terrace, Penzance, TR18 4JH |
Nature of control | : |
|
Dr James Stephen Tait | ||
Notified on | : | 23 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Address | : | 11, Alverton Terrace, Penzance, TR18 4JH |
Nature of control | : |
|
Mr Robert Mcdougall Boyce | ||
Notified on | : | 23 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Address | : | 11, Alverton Terrace, Penzance, TR18 4JH |
Nature of control | : |
|
Mr Francis Tristram Alan Old | ||
Notified on | : | 23 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | 11, Alverton Terrace, Penzance, TR18 4JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Officers | Appoint person secretary company with name date. | Download |
2020-07-23 | Officers | Termination secretary company with name termination date. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Officers | Appoint person director company with name date. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.