CAREFREE CORNWALL

Register to unlock more data on OkredoRegister

CAREFREE CORNWALL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06481146

Incorporation date

23/01/2008

Size

Full

Contacts

Registered address

Registered address

Carefree, Clinton Passage, Redruth, Cornwall TR15 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2008)
dot icon30/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon29/01/2026
Appointment of Mr Mark Bignell as a director on 2026-01-28
dot icon24/07/2025
Change of name notice
dot icon24/07/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon24/07/2025
Certificate of change of name
dot icon16/07/2025
Termination of appointment of Jane Belinda Hampton as a director on 2025-07-16
dot icon29/04/2025
Full accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon16/12/2024
Termination of appointment of Lawrence Lloyd as a director on 2024-11-13
dot icon06/12/2024
Appointment of Mx Sophie Griffiths as a director on 2024-11-13
dot icon25/07/2024
Full accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon22/06/2023
Termination of appointment of Holly Seymour as a director on 2023-06-13
dot icon27/03/2023
Appointment of Mr Andrew Earle as a director on 2023-03-14
dot icon28/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon18/01/2023
Termination of appointment of Elly Evans as a director on 2023-01-19
dot icon14/10/2022
Appointment of Miss Elly Evans as a director on 2022-09-15
dot icon22/09/2022
Appointment of Lawrence Lloyd as a director on 2022-09-15
dot icon20/09/2022
Termination of appointment of Luke Tilley as a director on 2022-09-15
dot icon20/09/2022
Termination of appointment of Christine Jane Walker-Booth as a director on 2022-09-15
dot icon26/08/2022
Termination of appointment of Melanie Carne as a director on 2022-06-23
dot icon22/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon21/09/2021
Appointment of Mrs Nicola Dawn Johnson as a director on 2021-06-17
dot icon28/07/2021
Accounts for a small company made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon04/01/2021
Termination of appointment of Michael Alan Tresidder as a director on 2020-12-30
dot icon28/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/03/2020
Appointment of Mr Luke Tilley as a director on 2020-03-03
dot icon03/03/2020
Appointment of Ms Holly Seymour as a director on 2020-03-03
dot icon03/03/2020
Appointment of Mr Mark Ellis as a director on 2019-06-18
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/04/2019
Appointment of Ms Jane Belinda Hampton as a director on 2019-03-14
dot icon09/04/2019
Appointment of Ms Melanie Carne as a director on 2019-03-14
dot icon24/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon11/12/2018
Termination of appointment of Joanne Ruth Davies as a director on 2018-12-04
dot icon11/12/2018
Termination of appointment of Nicholas Cook as a director on 2018-12-04
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/07/2018
Director's details changed for Mr Michael Alan Tresidder on 2018-07-20
dot icon13/06/2018
Appointment of Mr Nicholas Cook as a director on 2018-02-21
dot icon05/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon05/02/2018
Termination of appointment of Rona Laity as a director on 2017-09-11
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/06/2017
Appointment of Mrs Christine Jane Walker-Booth as a director on 2017-03-02
dot icon25/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon21/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/06/2016
Registered office address changed from Wesley Building Wesley Street Redruth Cornwall TR15 2EG to Carefree Clinton Passage Redruth Cornwall TR15 2AY on 2016-06-24
dot icon04/02/2016
Annual return made up to 2016-01-23 no member list
dot icon04/02/2016
Termination of appointment of Gary Ronald Wilkins as a director on 2015-12-02
dot icon04/02/2016
Termination of appointment of Linda Marie Vokins as a director on 2015-12-02
dot icon04/02/2016
Termination of appointment of Gary Ronald Wilkins as a director on 2015-12-02
dot icon04/02/2016
Termination of appointment of Linda Marie Vokins as a director on 2015-12-02
dot icon01/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/06/2015
Appointment of Mr Michael Alan Tresidder as a director on 2015-02-24
dot icon01/06/2015
Appointment of Mr Gary Ronald Wilkins as a director on 2013-07-17
dot icon28/01/2015
Appointment of Mrs Linda Marie Vokins as a director on 2014-09-16
dot icon27/01/2015
Annual return made up to 2015-01-23 no member list
dot icon05/01/2015
Termination of appointment of Keith Russell Dormer as a director on 2014-12-04
dot icon05/01/2015
Termination of appointment of Nicholas James Cook as a director on 2014-12-04
dot icon16/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-23 no member list
dot icon28/01/2014
Termination of appointment of Emily Macdonald as a director
dot icon28/01/2014
Termination of appointment of Emily Macdonald as a director
dot icon14/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2013-01-23 no member list
dot icon24/01/2013
Appointment of Rona Laity as a director
dot icon24/01/2013
Registered office address changed from C/O Ymca Wesley Street Redruth Cornwall TR15 2EG on 2013-01-24
dot icon13/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/03/2012
Appointment of Mrs Emily Beatrice Macdonald as a director
dot icon30/03/2012
Appointment of Mr Keith Russell Dormer as a director
dot icon30/03/2012
Termination of appointment of Richard Hutton as a director
dot icon14/02/2012
Annual return made up to 2012-01-23 no member list
dot icon05/10/2011
Termination of appointment of Tarn Lamb as a director
dot icon31/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-01-23 no member list
dot icon10/03/2011
Termination of appointment of Diane Gairn as a director
dot icon18/02/2011
Appointment of Mr Nicholas James Cook as a director
dot icon18/02/2011
Appointment of Mr Richard Alexander Hutton as a director
dot icon25/01/2011
Termination of appointment of Annabel Lee as a director
dot icon27/09/2010
Termination of appointment of Helen Burgess as a director
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2010-01-23 no member list
dot icon17/02/2010
Director's details changed for Diane Sybella Gairn on 2010-01-23
dot icon17/02/2010
Director's details changed for Richard Grant on 2010-01-23
dot icon17/02/2010
Director's details changed for Tarn Lamb on 2010-01-23
dot icon17/02/2010
Director's details changed for Annabel Kate Lee on 2010-01-23
dot icon17/02/2010
Director's details changed for Helen Burgess on 2010-01-23
dot icon17/02/2010
Director's details changed for Joanne Ruth Davies on 2010-01-23
dot icon13/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/07/2009
Secretary appointed sheila mari eggins
dot icon06/07/2009
Appointment terminated secretary follett stock corporate support LIMITED
dot icon01/07/2009
Appointment terminated director amy rowe
dot icon01/07/2009
Appointment terminated director paul coombs
dot icon27/03/2009
Annual return made up to 23/01/09
dot icon15/09/2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon24/06/2008
Director appointed annabel kate lee
dot icon19/06/2008
Memorandum and Articles of Association
dot icon19/06/2008
Resolutions
dot icon16/06/2008
Director appointed paul coombs
dot icon01/04/2008
Secretary appointed follett stock corporate support LIMITED
dot icon17/03/2008
Appointment terminated secretary sheila eggins
dot icon23/01/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
31
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Lawrence
Director
15/09/2022 - 13/11/2024
-
Bignell, Mark
Director
28/01/2026 - Present
1
Griffiths, Sophie, Mx
Director
13/11/2024 - Present
-
Evans, Elly
Director
14/09/2022 - 18/01/2023
-
Johnson, Nicola Dawn
Director
17/06/2021 - Present
1

Persons with Significant Control

1
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 CAREFREE CORNWALL

CAREFREE CORNWALL is an(a) Active company incorporated on 23/01/2008 with the registered office located at Carefree, Clinton Passage, Redruth, Cornwall TR15 2AY. 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 CAREFREE CORNWALL?

toggle

CAREFREE CORNWALL is currently Active. It was registered on 23/01/2008 .

Where is CAREFREE CORNWALL located?

toggle

CAREFREE CORNWALL is registered at Carefree, Clinton Passage, Redruth, Cornwall TR15 2AY.

What does CAREFREE CORNWALL do?

toggle

CAREFREE CORNWALL operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CAREFREE CORNWALL?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-23 with no updates.