UKBizDB.co.uk

WILD ART CORNWALL CIC

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

This company is commonly known as Wild Art Cornwall Cic. The company was founded 13 years ago and was given the registration number 07317456. The firm's registered office is in PENZANCE. You can find them at Trereife Farmhouse, Trereife, Penzance, Cornwall. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WILD ART CORNWALL CIC
Company Number:07317456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2010
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Trereife Farmhouse, Trereife, Penzance, Cornwall, England, TR20 8TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trannack Farmhouse, Newbridge, Penzance, Uk, TR20 8PN

Director01 August 2017Active
Trereife Farm House, Trereife, Penzance, Uk, TR20 8TJ

Director01 August 2017Active
5, Marshallen Road, Mount Hawke, Truro, TR4 8EF

Director16 July 2010Active
Trevissome Farmhouse, Trevissome Business Park, Chiverton Cross, Truro, England, TR4 8UN

Director20 August 2015Active
5, Marshallen Road, Mount Hawke, Truro, England, TR4 8EF

Director24 October 2011Active
6, Hawthorn Close, Redruth, TR15 1EY

Director23 December 2010Active
27a Marshallen Road, Mount Hawke, Truro, England, TR4 8EF

Director01 January 2014Active
2, Codiford Crescent, Camborne, United Kingdom, TR14 8UF

Director26 October 2011Active
39, St. Johns Road, Helston, TR13 8HP

Director16 July 2010Active

People with Significant Control

Mr Patrick David Lyons Mcwilliam
Notified on:08 January 2018
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Chisomo, Trereife, Penzance, England, TR20 8TJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ian Curnow
Notified on:08 January 2018
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Chisomo, Trereife, Penzance, England, TR20 8TJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Harry Joe Brassington
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Trevissome Farmhouse, Trevissome Business Park, Truro, England, TR4 8UN
Nature of control:
  • Right to appoint and remove directors
Mrs Susan Jean Gibbs
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:Trevissome Park, Trevissome Farm, Truro, England, TR4 8UN
Nature of control:
  • Right to appoint and remove directors
Ms Elizabeth Barnes-Dowson
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:5 Marshallen Road, Mount Hawke, Truro, England, TR4 8EF
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Address

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

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Officers

Change person director company with change date.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Address

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

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-09-10Address

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

Download
2017-09-08Officers

Appoint person director company with name date.

Download
2017-09-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.