This company is commonly known as The Women's Centre Cornwall Ltd. The company was founded 22 years ago and was given the registration number 04316197. The firm's registered office is in TRURO. You can find them at Rrl Peat House, Newham Road, Truro, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | THE WOMEN'S CENTRE CORNWALL LTD |
---|---|---|
Company Number | : | 04316197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rrl Peat House, Newham Road, Truro, England, TR1 2DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
PO BOX 39, Bodmin, Bodmin, England, PL31 1XF | Secretary | 22 April 2020 | Active |
Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT | Director | 05 December 2022 | Active |
Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT | Director | 19 May 2021 | Active |
Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT | Director | 16 October 2019 | Active |
Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT | Director | 12 February 2020 | Active |
Rrl, Peat House, Newham Road, Truro, England, TR1 2DP | Director | 19 May 2021 | Active |
Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT | Director | 19 May 2021 | Active |
Nanjivey Cottage, Penpont, St Breward, Bodmin, England, PL30 4QN | Secretary | 24 March 2011 | Active |
Unit A Woodlands Court, Truro Business Park, Truro, TR4 9NH | Secretary | 21 November 2018 | Active |
Unit A Woodlands Court, Truro Business Park, Truro, TR4 9NH | Secretary | 25 January 2017 | Active |
Gimbletts Mill, Launceston, PL15 8QQ | Secretary | 06 November 2001 | Active |
Saben Cottage 1 The Village, Trelowth, St Austell, PL26 7DX | Secretary | 26 August 2004 | Active |
Rrl, Peat House, Newham Road, Truro, England, TR1 2DP | Secretary | 24 July 2019 | Active |
Unit A Woodlands Court, Truro Business Park, Truro, TR4 9NH | Secretary | 27 March 2014 | Active |
Unit A Woodlands Court, Truro Business Park, Truro, TR4 9NH | Secretary | 17 November 2015 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Secretary | 02 November 2001 | Active |
33 Park View, Liskeard, PL14 3EF | Director | 05 December 2001 | Active |
3 Kensey Place, Launceston, PL15 9EJ | Director | 27 November 2002 | Active |
Unit A Woodlands Court, Truro Business Park, Truro, TR4 9NH | Director | 21 March 2012 | Active |
Unit A Woodlands Court, Truro Business Park, Truro, TR4 9NH | Director | 21 March 2012 | Active |
Oakleigh, Penluke St. Gennys, Bude, EX23 0BH | Director | 22 May 2002 | Active |
74 Monument Way, Bodmin, PL31 1NZ | Director | 06 November 2001 | Active |
Rrl, Peat House, Newham Road, Truro, England, TR1 2DP | Director | 24 March 2011 | Active |
Costislost Farm, Washaway, Bodmin, PL30 3AP | Director | 06 November 2001 | Active |
Rrl, Peat House, Newham Road, Truro, England, TR1 2DP | Director | 25 May 2016 | Active |
Shiloe, Rosemullion Gardens, Callington, England, PL17 7QN | Director | 21 March 2012 | Active |
Unit A Woodlands Court, Truro Business Park, Truro, TR4 9NH | Director | 21 March 2012 | Active |
13 Fore Street, Lostwithiel, PL22 0BW | Director | 06 November 2001 | Active |
27 Margaret Crescent, Bodmin, PL31 1JH | Director | 06 November 2001 | Active |
8 Halgavor Park, Bodmin, PL31 1DL | Director | 17 March 2004 | Active |
Long Cottage, 3 Tower Hill, Egloshayle, Wadebridge, PL27 6HR | Director | 06 November 2001 | Active |
4, Perhaver Park, Gorran Haven, St. Austell, PL26 6NZ | Director | 19 March 2009 | Active |
28 St Benets Close, Lanivet, Bodmin, PL30 5PT | Director | 26 August 2004 | Active |
3 Martins Court, School Hill, Mevagissey, St. Austell, PL26 6TQ | Director | 27 November 2002 | Active |
Unit A Woodlands Court, Truro Business Park, Truro, TR4 9NH | Director | 25 May 2016 | Active |
Ms Maggie Parks | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rrl, Peat House, Truro, England, TR1 2DP |
Nature of control | : |
|
Ms Catherine Layla Louise Chilcott | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Address | : | Unit A Woodlands Court, Truro Business Park, Truro, TR4 9NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type full. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-12-02 | Accounts | Accounts with accounts type full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-11-26 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type full. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Officers | Termination secretary company with name termination date. | Download |
2020-06-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-06-29 | Officers | Appoint person secretary company with name date. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.