BISHOP CORNISH EDUCATION CENTRE

Register to unlock more data on OkredoRegister

BISHOP CORNISH EDUCATION CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05349267

Incorporation date

01/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bishop Cornish Church Of England, V A Primary School, Lynher Drive, Saltash Cornwall PL12 4PACopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2005)
dot icon21/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon06/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/05/2023
Termination of appointment of Ryan John Hill as a director on 2023-05-03
dot icon03/05/2023
Cessation of Ryan John Hill as a person with significant control on 2023-05-03
dot icon03/05/2023
Appointment of Mrs Victoria Oakes as a director on 2023-05-02
dot icon31/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon08/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Notification of Tracey Jane Fletcher as a person with significant control on 2021-09-01
dot icon24/11/2021
Appointment of Mrs Tracey Jane Fletcher as a director on 2021-09-01
dot icon10/11/2021
Cessation of Susan Caroline Green as a person with significant control on 2021-08-31
dot icon10/11/2021
Appointment of Mrs Tracey Jane Fletcher as a secretary on 2021-09-01
dot icon05/11/2021
Termination of appointment of Susan Caroline Green as a secretary on 2021-08-31
dot icon14/05/2021
Termination of appointment of Cathy Sigrist as a director on 2021-05-14
dot icon10/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon10/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2018
Cessation of Alice Mary Boyd as a person with significant control on 2018-10-01
dot icon11/10/2018
Termination of appointment of Alice Mary Boyd as a director on 2018-10-01
dot icon11/10/2018
Cessation of Richard Edward Buller Maynard as a person with significant control on 2018-03-29
dot icon11/10/2018
Appointment of Captain Richard Blackwell as a director on 2018-10-01
dot icon03/04/2018
Appointment of Rev. Cathy Sigrist as a director on 2018-03-29
dot icon29/03/2018
Termination of appointment of Richard Edward Buller Maynard as a director on 2018-03-29
dot icon31/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2017-01-10 with updates
dot icon02/02/2017
Termination of appointment of Francis Russell as a director on 2016-12-31
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon26/04/2016
Appointment of Mr Ryan John Hill as a director on 2016-03-16
dot icon08/02/2016
Annual return made up to 2016-02-01 no member list
dot icon12/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-02-01 no member list
dot icon29/01/2015
Termination of appointment of Frances Ann Cooper as a director on 2015-01-15
dot icon29/01/2015
Termination of appointment of Jennifer Mary Thomas as a director on 2015-01-15
dot icon19/01/2015
Appointment of Mrs Susan Caroline Green as a secretary on 2015-01-01
dot icon19/01/2015
Termination of appointment of Jennifer Mary Thomas as a secretary on 2014-12-31
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-02-01 no member list
dot icon25/03/2014
Termination of appointment of Brian Davies as a director
dot icon25/03/2014
Appointment of Mr Francis Russell as a director
dot icon07/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-02-01 no member list
dot icon09/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-02-01 no member list
dot icon08/02/2012
Termination of appointment of Sarah Adkins as a secretary
dot icon08/02/2012
Appointment of Mrs Jennifer Mary Thomas as a secretary
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-02-01 no member list
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-02-01 no member list
dot icon19/03/2010
Director's details changed for Viscountess Alice Mary Boyd on 2009-10-01
dot icon19/03/2010
Director's details changed for Reverend Canon Richard Edward Buller Maynard on 2009-10-01
dot icon19/03/2010
Director's details changed for Sarah Catherine Adkins on 2009-10-01
dot icon19/03/2010
Director's details changed for Frances Ann Cooper on 2009-10-01
dot icon19/03/2010
Director's details changed for Brian Davies on 2009-10-01
dot icon19/03/2010
Director's details changed for Jennifer Mary Thomas on 2009-10-01
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/02/2009
Annual return made up to 01/02/09
dot icon30/01/2009
Director's change of particulars / richard maynard / 01/09/2008
dot icon16/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/02/2008
Annual return made up to 01/02/08
dot icon01/02/2008
Director's particulars changed
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/02/2007
Annual return made up to 01/02/07
dot icon08/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/12/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon21/03/2006
Annual return made up to 01/02/06
dot icon17/10/2005
Resolutions
dot icon01/02/2005
Incorporation

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
15/01/2027
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Brian
Director
01/02/2005 - 19/03/2014
-
Viscountess Alice Mary Boyd
Director
01/02/2005 - 01/10/2018
-
Rev. Canon Richard Edward Buller Maynard
Director
01/02/2005 - 29/03/2018
-
Adkins, Sarah Catherine
Director
01/02/2005 - Present
9
Mrs Tracey Jane Fletcher
Director
01/09/2021 - Present
-

Persons with Significant Control

7
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 BISHOP CORNISH EDUCATION CENTRE

BISHOP CORNISH EDUCATION CENTRE is an(a) Active company incorporated on 01/02/2005 with the registered office located at Bishop Cornish Church Of England, V A Primary School, Lynher Drive, Saltash Cornwall PL12 4PA. There are currently 5 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 BISHOP CORNISH EDUCATION CENTRE?

toggle

BISHOP CORNISH EDUCATION CENTRE is currently Active. It was registered on 01/02/2005 .

Where is BISHOP CORNISH EDUCATION CENTRE located?

toggle

BISHOP CORNISH EDUCATION CENTRE is registered at Bishop Cornish Church Of England, V A Primary School, Lynher Drive, Saltash Cornwall PL12 4PA.

What does BISHOP CORNISH EDUCATION CENTRE do?

toggle

BISHOP CORNISH EDUCATION CENTRE operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for BISHOP CORNISH EDUCATION CENTRE?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-15 with no updates.