UKBizDB.co.uk

TRURO HOMELESS ACTION GROUP

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

This company is commonly known as Truro Homeless Action Group. The company was founded 20 years ago and was given the registration number 04851064. The firm's registered office is in BODMIN. You can find them at Manor Office, 10 Turf Street, Bodmin, Cornwall. This company's SIC code is 56290 - Other food services.

Company Information

Name:TRURO HOMELESS ACTION GROUP
Company Number:04851064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Manor Office, 10 Turf Street, Bodmin, Cornwall, PL31 2DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Beatrice Road, Bodmin, United Kingdom, PL31 1RD

Director28 September 2021Active
26 Beatrice Road, Bodmin, United Kingdom, PL31 1RD

Director09 December 2020Active
26 Beatrice Road, Bodmin, United Kingdom, PL31 1RD

Director16 February 2018Active
Manor Office, 10 Turf Street, Bodmin, PL31 2DH

Secretary01 October 2016Active
Manor Office, 10 Turf Street, Bodmin, PL31 2DH

Secretary01 September 2012Active
3 Josephs Court, Perranporth, TR6 0DN

Secretary30 July 2003Active
38, Glenthorne Road, Threemilestone, Truro, England, TR3 6TT

Director11 August 2011Active
Manor Office, 10 Turf Street, Bodmin, PL31 2DH

Director16 February 2018Active
Manor Office, 10 Turf Street, Bodmin, PL31 2DH

Director01 September 2012Active
4 Cathedral View, Truro, TR1 3UF

Director30 July 2003Active
14, Rosewin Row, Truro, England, TR1 1HG

Director23 April 2010Active
Manor Office, 10 Turf Street, Bodmin, PL31 2DH

Director01 January 2013Active
3 Josephs Court, Perranporth, TR6 0DN

Director30 July 2003Active
Greenridge, Quenchwell Road, Carnon Downs, Truro, England, TR3 6LZ

Director11 August 2011Active
Keepers Cottage, Summercourt, Newquay, TR8 5AF

Director30 July 2003Active
32 Treworder Road, Truro, TR1 2JY

Director30 July 2003Active

People with Significant Control

Mr Peter John Blocksidge
Notified on:28 September 2021
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:United Kingdom
Address:26 Beatrice Road, Bodmin, United Kingdom, PL31 1RD
Nature of control:
  • Significant influence or control
Mrs Pamela Ann Reeves
Notified on:09 December 2020
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:26 Beatrice Road, Bodmin, United Kingdom, PL31 1RD
Nature of control:
  • Significant influence or control
Mrs Sally Berriman
Notified on:16 February 2018
Status:Active
Date of birth:February 1956
Nationality:British
Address:Manor Office, 10 Turf Street, Bodmin, PL31 2DH
Nature of control:
  • Significant influence or control
Mrs Susan Fay Warrillow
Notified on:16 February 2018
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:United Kingdom
Address:26 Beatrice Road, Bodmin, United Kingdom, PL31 1RD
Nature of control:
  • Significant influence or control
Mrs Michaela Mcconville
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Manor Office, 10 Turf Street, Bodmin, PL31 2DH
Nature of control:
  • Significant influence or control
Miss Valerie Patricia Barnes
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:Manor Office, 10 Turf Street, Bodmin, PL31 2DH
Nature of control:
  • Significant influence or control
Mrs Ann Elizabeth Boorman
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:Manor Office, 10 Turf Street, Bodmin, PL31 2DH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Change person director company with change date.

Download
2024-01-18Address

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

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-02-27Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.