ACTIVE PLUS COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

ACTIVE PLUS COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07582694

Incorporation date

29/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chy Nyverow, Newham Road, Truro, Cornwall TR1 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2011)
dot icon10/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon13/02/2026
Amended total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/08/2025
Appointment of Mr Christopher Neil Morse as a director on 2025-08-14
dot icon02/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon12/03/2025
Memorandum and Articles of Association
dot icon12/03/2025
Resolutions
dot icon25/02/2025
Appointment of Miss Jo-Ann Doris June Ledger as a director on 2025-02-14
dot icon05/02/2025
Termination of appointment of Charlotte Ann Hill as a director on 2025-01-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2024
Director's details changed for Mr Christopher John Daniell on 2024-04-09
dot icon10/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Director's details changed for Mr Christopher John Daniell on 2023-10-01
dot icon02/10/2023
Appointment of Mrs Laura Sheila Truckle as a director on 2023-10-01
dot icon21/04/2023
Director's details changed for Commander John Lea on 2023-04-20
dot icon21/04/2023
Director's details changed for Commander John Lea on 2023-04-20
dot icon20/04/2023
Director's details changed for Timothy Cocks on 2023-04-20
dot icon20/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon20/04/2023
Director's details changed for Ms Charlotte Ann Hill on 2023-04-20
dot icon20/03/2023
Termination of appointment of Michael John Bee as a director on 2022-06-28
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Termination of appointment of Sarah Jane Wakfer as a director on 2019-06-30
dot icon20/12/2019
Appointment of Mr Michael John Bee as a director on 2019-12-13
dot icon05/12/2019
Cessation of Sarah Jane Wakfer as a person with significant control on 2019-06-30
dot icon14/11/2019
Resolutions
dot icon23/07/2019
Statement of company's objects
dot icon05/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon01/09/2017
Appointment of Charlotte Hill as a director on 2017-09-01
dot icon30/07/2017
Registered office address changed from Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS England to Chy Nyverow Newham Road Truro Cornwall TR1 2DP on 2017-07-30
dot icon11/07/2017
Registered office address changed from Unit 2 Brewery Court Sea Lane Hayle Cornwall TR27 4DP England to Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2017-07-11
dot icon19/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Appointment of Mr Christopher John Daniell as a director on 2017-05-30
dot icon10/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon20/02/2017
Total exemption full accounts made up to 2016-03-31
dot icon15/02/2017
Director's details changed for Miss Sarah Jane Wakfer on 2017-02-15
dot icon15/02/2017
Termination of appointment of Brian Tregunna as a director on 2017-02-15
dot icon15/02/2017
Termination of appointment of Brian Tregunna as a director on 2017-02-15
dot icon18/08/2016
Registered office address changed from Health & Wellbeing Innovation Centre Treliske Truro Cornwall TR1 3FF to Unit 2 Brewery Court Sea Lane Hayle Cornwall TR27 4DP on 2016-08-18
dot icon09/06/2016
Annual return made up to 2016-03-29 no member list
dot icon16/02/2016
Director's details changed for Miss Sarah Jane Rapson on 2016-01-22
dot icon15/02/2016
Termination of appointment of Stephen Mathews as a secretary on 2016-01-16
dot icon15/02/2016
Termination of appointment of Stephen Matthews as a director on 2016-01-16
dot icon19/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/06/2015
Annual return made up to 2015-03-29 no member list
dot icon20/05/2015
Appointment of Mr Brian Tregunna as a director on 2013-04-01
dot icon19/05/2015
Annual return made up to 2014-12-03 no member list
dot icon11/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/10/2014
Appointment of Commander John Lea as a director on 2014-10-03
dot icon09/05/2014
Annual return made up to 2014-03-29 no member list
dot icon09/05/2014
Termination of appointment of Charlotte Chadwick as a director
dot icon09/05/2014
Termination of appointment of Charlotte Chadwick as a director
dot icon31/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-29 no member list
dot icon07/04/2013
Registered office address changed from Tremough Innovation Centre Tremough Campus Penryn Cornwall TR10 9TA United Kingdom on 2013-04-07
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/10/2012
Registered office address changed from 5 Castle View Park Mawnan Smith Falmouth Cornwall TR11 5HB on 2012-10-19
dot icon13/04/2012
Annual return made up to 2012-03-29 no member list
dot icon29/03/2011
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tregunna, Brian
Director
01/04/2013 - 15/02/2017
-
Lea, John
Director
03/10/2014 - Present
1
Wakfer, Sarah Jane
Director
29/03/2011 - 30/06/2019
1
Truckle, Laura Sheila
Director
01/10/2023 - Present
1
Mr Michael John Bee
Director
13/12/2019 - 28/06/2022
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVE PLUS COMMUNITY INTEREST COMPANY

ACTIVE PLUS COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 29/03/2011 with the registered office located at Chy Nyverow, Newham Road, Truro, Cornwall TR1 2DP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE PLUS COMMUNITY INTEREST COMPANY?

toggle

ACTIVE PLUS COMMUNITY INTEREST COMPANY is currently Active. It was registered on 29/03/2011 .

Where is ACTIVE PLUS COMMUNITY INTEREST COMPANY located?

toggle

ACTIVE PLUS COMMUNITY INTEREST COMPANY is registered at Chy Nyverow, Newham Road, Truro, Cornwall TR1 2DP.

What does ACTIVE PLUS COMMUNITY INTEREST COMPANY do?

toggle

ACTIVE PLUS COMMUNITY INTEREST COMPANY operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACTIVE PLUS COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-29 with no updates.