UKBizDB.co.uk

THE WOMEN'S CENTRE CORNWALL LTD

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Rrl Peat House, Newham Road, Truro, England, TR1 2DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 39, Bodmin, Bodmin, England, PL31 1XF

Secretary22 April 2020Active
Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT

Director05 December 2022Active
Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT

Director19 May 2021Active
Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT

Director16 October 2019Active
Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT

Director12 February 2020Active
Rrl, Peat House, Newham Road, Truro, England, TR1 2DP

Director19 May 2021Active
Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT

Director19 May 2021Active
Nanjivey Cottage, Penpont, St Breward, Bodmin, England, PL30 4QN

Secretary24 March 2011Active
Unit A Woodlands Court, Truro Business Park, Truro, TR4 9NH

Secretary21 November 2018Active
Unit A Woodlands Court, Truro Business Park, Truro, TR4 9NH

Secretary25 January 2017Active
Gimbletts Mill, Launceston, PL15 8QQ

Secretary06 November 2001Active
Saben Cottage 1 The Village, Trelowth, St Austell, PL26 7DX

Secretary26 August 2004Active
Rrl, Peat House, Newham Road, Truro, England, TR1 2DP

Secretary24 July 2019Active
Unit A Woodlands Court, Truro Business Park, Truro, TR4 9NH

Secretary27 March 2014Active
Unit A Woodlands Court, Truro Business Park, Truro, TR4 9NH

Secretary17 November 2015Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary02 November 2001Active
33 Park View, Liskeard, PL14 3EF

Director05 December 2001Active
3 Kensey Place, Launceston, PL15 9EJ

Director27 November 2002Active
Unit A Woodlands Court, Truro Business Park, Truro, TR4 9NH

Director21 March 2012Active
Unit A Woodlands Court, Truro Business Park, Truro, TR4 9NH

Director21 March 2012Active
Oakleigh, Penluke St. Gennys, Bude, EX23 0BH

Director22 May 2002Active
74 Monument Way, Bodmin, PL31 1NZ

Director06 November 2001Active
Rrl, Peat House, Newham Road, Truro, England, TR1 2DP

Director24 March 2011Active
Costislost Farm, Washaway, Bodmin, PL30 3AP

Director06 November 2001Active
Rrl, Peat House, Newham Road, Truro, England, TR1 2DP

Director25 May 2016Active
Shiloe, Rosemullion Gardens, Callington, England, PL17 7QN

Director21 March 2012Active
Unit A Woodlands Court, Truro Business Park, Truro, TR4 9NH

Director21 March 2012Active
13 Fore Street, Lostwithiel, PL22 0BW

Director06 November 2001Active
27 Margaret Crescent, Bodmin, PL31 1JH

Director06 November 2001Active
8 Halgavor Park, Bodmin, PL31 1DL

Director17 March 2004Active
Long Cottage, 3 Tower Hill, Egloshayle, Wadebridge, PL27 6HR

Director06 November 2001Active
4, Perhaver Park, Gorran Haven, St. Austell, PL26 6NZ

Director19 March 2009Active
28 St Benets Close, Lanivet, Bodmin, PL30 5PT

Director26 August 2004Active
3 Martins Court, School Hill, Mevagissey, St. Austell, PL26 6TQ

Director27 November 2002Active
Unit A Woodlands Court, Truro Business Park, Truro, TR4 9NH

Director25 May 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-10-04Address

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

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type full.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type full.

Download
2020-06-29Officers

Termination secretary company with name termination date.

Download
2020-06-29Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-29Officers

Appoint person secretary company with name date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.