CALLINGTON TOWN FORUM COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

CALLINGTON TOWN FORUM COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10157914

Incorporation date

30/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Town Hall, New Road, Callington, Cornwall PL17 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2016)
dot icon13/01/2026
Appointment of Mr Tobias George Beresford-Power as a director on 2026-01-13
dot icon07/01/2026
Appointment of Mr Peter Victor Watson as a director on 2026-01-07
dot icon05/01/2026
Appointment of Mr Paul Michael Carey as a director on 2025-12-16
dot icon20/11/2025
Termination of appointment of Andrew Martyn Budd as a secretary on 2025-11-18
dot icon20/11/2025
Termination of appointment of Andrew Martyn Budd as a director on 2025-11-18
dot icon20/11/2025
Termination of appointment of Kelvin Gerald Charles Spinks as a director on 2025-11-18
dot icon14/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon15/05/2024
Termination of appointment of Hils Mackay as a director on 2024-02-21
dot icon15/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon16/11/2023
Appointment of Mrs Hils Mackay as a director on 2023-11-02
dot icon23/08/2023
Termination of appointment of Paul Gerard Hackworth as a director on 2023-08-23
dot icon23/08/2023
Appointment of Andrew Martyn Budd as a secretary on 2023-08-23
dot icon22/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon09/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon05/05/2022
Statement of company's objects
dot icon04/05/2022
Appointment of Mr Kelvin Gerald Charles Spinks as a director on 2022-04-20
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon02/05/2022
Termination of appointment of Robert Stephen Pridham as a director on 2022-04-20
dot icon02/05/2022
Termination of appointment of Hannah Elizabeth Ewing as a director on 2022-04-20
dot icon02/05/2022
Termination of appointment of Jason Gary Bond as a director on 2022-04-20
dot icon02/05/2022
Termination of appointment of Aileen Moore as a director on 2022-04-20
dot icon02/05/2022
Appointment of Mr Paul Gerard Hackworth as a director on 2022-04-20
dot icon02/05/2022
Appointment of Mr Andrew Martyn Budd as a director on 2022-04-20
dot icon31/12/2021
Appointment of Mr Robert Stephen Pridham as a director on 2021-12-31
dot icon22/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon05/12/2021
Termination of appointment of Rachel Elizabeth Szymusik as a secretary on 2021-12-02
dot icon05/12/2021
Termination of appointment of Rachel Elizabeth Szymusik as a director on 2021-12-02
dot icon21/07/2021
Registered office address changed from 52 Fore Street Callington PL17 7AJ England to The Town Hall New Road Callington Cornwall PL17 7BD on 2021-07-21
dot icon30/06/2021
Appointment of Mrs Aileen Moore as a director on 2021-06-28
dot icon28/06/2021
Appointment of Mr Jason Gary Bond as a director on 2021-06-25
dot icon25/06/2021
Termination of appointment of Alex Mark Mortimore as a director on 2021-06-25
dot icon07/06/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon13/05/2021
Notification of a person with significant control statement
dot icon13/05/2021
Appointment of Mrs Hannah Elizabeth Ewing as a director on 2021-05-12
dot icon06/05/2021
Termination of appointment of Kevin Lewis Oliver as a director on 2021-05-06
dot icon06/05/2021
Cessation of Kevin Lewis Oliver as a person with significant control on 2021-05-06
dot icon14/01/2021
Statement of company's objects
dot icon14/01/2021
Memorandum and Articles of Association
dot icon14/01/2021
Resolutions
dot icon13/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon20/04/2020
Termination of appointment of Andrew Michael Farr as a director on 2020-04-20
dot icon18/04/2020
Appointment of Mr Alex Mark Mortimore as a director on 2020-04-18
dot icon20/02/2020
Appointment of Mrs Rachel Elizabeth Szymusik as a secretary on 2020-02-20
dot icon20/02/2020
Appointment of Mrs Rachel Elizabeth Szymusik as a director on 2020-02-20
dot icon20/02/2020
Termination of appointment of Hilary Mackay as a secretary on 2020-02-10
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/08/2019
Appointment of Mr Andrew Michael Farr as a director on 2019-08-16
dot icon16/05/2019
Notification of Kevin Lewis Oliver as a person with significant control on 2019-05-01
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon01/05/2019
Cessation of Peter John Sulston as a person with significant control on 2019-05-01
dot icon18/03/2019
Total exemption full accounts made up to 2018-04-30
dot icon07/03/2019
Termination of appointment of Michael Norman Moore as a director on 2019-03-04
dot icon07/03/2019
Appointment of Ms Hilary Mackay as a secretary on 2019-03-04
dot icon07/03/2019
Termination of appointment of Peter John Sulston as a secretary on 2019-03-04
dot icon07/03/2019
Appointment of Mr Kevin Lewis Oliver as a director on 2019-03-04
dot icon04/03/2019
Registered office address changed from Callington Town Hall New Road Callington Cornwall PL17 7BD to 52 Fore Street Callington PL17 7AJ on 2019-03-04
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/06/2017
Confirmation statement made on 2017-04-29 with updates
dot icon30/04/2016
Incorporation of a Community Interest Company
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
3.88K
-
455.00
3.88K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spinks, Kelvin Gerald Charles
Director
20/04/2022 - 18/11/2025
2
Beresford-Power, Tobias George
Director
13/01/2026 - Present
4
Carey, Paul Michael
Director
16/12/2025 - Present
22
Paul Gerard Hackworth
Director
20/04/2022 - 23/08/2023
-
Ewing, Hannah Elizabeth
Director
12/05/2021 - 20/04/2022
2

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 CALLINGTON TOWN FORUM COMMUNITY INTEREST COMPANY

CALLINGTON TOWN FORUM COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 30/04/2016 with the registered office located at The Town Hall, New Road, Callington, Cornwall PL17 7BD. There are currently 3 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 CALLINGTON TOWN FORUM COMMUNITY INTEREST COMPANY?

toggle

CALLINGTON TOWN FORUM COMMUNITY INTEREST COMPANY is currently Active. It was registered on 30/04/2016 .

Where is CALLINGTON TOWN FORUM COMMUNITY INTEREST COMPANY located?

toggle

CALLINGTON TOWN FORUM COMMUNITY INTEREST COMPANY is registered at The Town Hall, New Road, Callington, Cornwall PL17 7BD.

What does CALLINGTON TOWN FORUM COMMUNITY INTEREST COMPANY do?

toggle

CALLINGTON TOWN FORUM COMMUNITY INTEREST COMPANY operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CALLINGTON TOWN FORUM COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 13/01/2026: Appointment of Mr Tobias George Beresford-Power as a director on 2026-01-13.