UKBizDB.co.uk

WEST CORNWALL WOMEN'S AID

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

This company is commonly known as West Cornwall Women's Aid. The company was founded 21 years ago and was given the registration number 04694786. The firm's registered office is in PENZANCE. You can find them at Walker Moyle, Alverton Pavillion, Trewithen Road, Penzance, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:WEST CORNWALL WOMEN'S AID
Company Number:04694786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Walker Moyle, Alverton Pavillion, Trewithen Road, Penzance, England, TR18 4LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maura Place, 11, Market Place, Penzance, England, TR18 2JB

Secretary07 February 2023Active
Maura Place, 11, Market Place, Penzance, England, TR18 2JB

Director21 September 2023Active
Maura Place, 11, Market Place, Penzance, England, TR18 2JB

Director24 August 2023Active
Maura Place, 11, Market Place, Penzance, England, TR18 2JB

Director21 November 2023Active
Maura Place, 11, Market Place, Penzance, England, TR18 2JB

Director10 October 2023Active
Maura Place, 11, Market Place, Penzance, England, TR18 2JB

Director11 January 2021Active
Maura Place, 11, Market Place, Penzance, England, TR18 2JB

Director14 March 2022Active
Maura Place, 11, Market Place, Penzance, England, TR18 2JB

Director21 November 2023Active
Maura Place, 11, Market Place, Penzance, England, TR18 2JB

Director14 March 2022Active
Maura Place, 11, Market Place, Penzance, England, TR18 2JB

Director06 June 2023Active
Maura Place, 11, Market Place, Penzance, England, TR18 2JB

Director06 June 2023Active
Maura Place, 11, Market Place, Penzance, England, TR18 2JB

Director14 March 2022Active
1 Badgers Cross, Gulval, Penzance, TR20 8XE

Secretary17 August 2004Active
1, Boskennal Drive, Hayle, TR27 4QX

Secretary15 November 2004Active
1 Richmond Street, Penzance, TR18 2PP

Secretary12 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 March 2003Active
Borea Farm, Nancledra, Penzance, TR20 8AZ

Director12 November 2003Active
Higher Boswens, Newbridge, Penzance, TR20 8NW

Director12 November 2003Active
Bear Cottage, 39 Kenstella Road, Newlyn, Penzance, TR18 5AY

Director12 March 2003Active
Willow House, Lamorna, Penzance, TR19 6XN

Director11 October 2005Active
3 Lelant Meadows, Church Road Lelant, St Ives, TR26 3JS

Director31 August 2004Active
Maura Place, 11, Market Place, Penzance, England, TR18 2JB

Director26 October 2020Active
Flat 1, 9 Bedford Road, St. Ives, TR26 1SP

Director15 November 2004Active
4 Skidden Gardens, St Ives, TR26 2DX

Director03 September 2004Active
6 Tenderah Road, Helston, TR13 8NT

Director12 November 2003Active
Maura Place, 11, Market Place, Penzance, England, TR18 2JB

Director11 January 2021Active
Maura Place, 11, Market Place, Penzance, England, TR18 2JB

Director14 March 2022Active
4, Nanscober Place, Helston, TR13 0SP

Director18 May 2009Active
Avalon Apartment, West End, Marazion, TR17 0EL

Director12 March 2003Active
Walker Moyle, Alverton Pavillion, Trewithen Road, Penzance, England, TR18 4LS

Director20 November 2017Active
21 Tregender Road, Crowlas, Penzance, TR20 8DN

Director16 October 2006Active
27 North Corner, Newlyn, Penzance, TR18 5JG

Director12 November 2003Active
Maura Place, 11, Market Place, Penzance, England, TR18 2JB

Director11 January 2021Active
The Vicarage, Breage, Helston, TR13 9PN

Director12 November 2003Active
37 Chellew Road, Truro, TR1 1LR

Director12 March 2003Active

People with Significant Control

Reverend Dorothy Noakes
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:England
Address:Walker Moyle, Alverton Pavillion, Trewithen Road, Penzance, England, TR18 4LS
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
2024-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Appoint person secretary company with name date.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-06-14Address

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

Download
2022-05-03Resolution

Resolution.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.