CARN BREA LEISURE CENTRE TRUST

Register to unlock more data on OkredoRegister

CARN BREA LEISURE CENTRE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03896891

Incorporation date

15/12/1999

Size

Group

Contacts

Registered address

Registered address

Carn Brea Leisure Centre Trust Station Road, Pool, Redruth, Cornwall TR15 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1999)
dot icon19/02/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon03/02/2026
Second filing for the appointment of Colin Rowe as a director
dot icon16/01/2026
Director's details changed for Mr Jason Harvey Stuart James on 2026-01-16
dot icon16/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon07/07/2025
Appointment of Mr Jamie James as a director on 2025-06-26
dot icon05/02/2025
Appointment of Ms Rae Crocker as a director on 2025-01-30
dot icon04/02/2025
Appointment of Mr Justin Ross Murray as a director on 2025-01-30
dot icon04/02/2025
Appointment of Mr Jason Harvey Stuart James as a director on 2025-01-30
dot icon24/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon06/11/2024
Termination of appointment of Richard Beeching as a director on 2024-10-24
dot icon02/09/2024
Termination of appointment of Naomi Smith as a director on 2024-08-29
dot icon13/02/2024
Termination of appointment of Malcolm John Moyle as a director on 2024-01-25
dot icon13/02/2024
Appointment of Mr Jason Rowe as a director on 2024-01-25
dot icon13/02/2024
Appointment of Mr Luke Samuel Bateman as a director on 2024-01-25
dot icon11/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon20/09/2023
Termination of appointment of Linda May as a director on 2023-09-06
dot icon15/05/2023
Termination of appointment of David Harry Price as a director on 2023-03-30
dot icon15/05/2023
Appointment of Ms Anna Kerensa Pascoe as a director on 2023-01-26
dot icon20/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon19/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon19/12/2022
Appointment of Naomi Smith as a director on 2022-01-27
dot icon19/12/2022
Appointment of Linda May as a director on 2022-01-27
dot icon19/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon10/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon02/10/2020
Termination of appointment of Christopher John Mcmellon as a director on 2020-09-24
dot icon31/01/2020
Appointment of Mr Christopher John Mcmellon as a director on 2020-01-30
dot icon31/01/2020
Termination of appointment of Robert Woods as a director on 2019-10-31
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon12/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon25/01/2019
Termination of appointment of Clare Salmon as a director on 2019-01-10
dot icon19/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon05/11/2018
Termination of appointment of Mark Terrance Smith as a director on 2018-11-01
dot icon29/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon28/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon07/11/2017
Appointment of Mr David Harry Price as a director on 2017-11-02
dot icon06/11/2017
Termination of appointment of Janet Elizabeth Cormack as a secretary on 2017-11-02
dot icon06/11/2017
Termination of appointment of Janet Elizabeth Cormack as a director on 2017-11-02
dot icon12/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon27/03/2017
Registration of charge 038968910005, created on 2017-03-22
dot icon24/03/2017
Registration of charge 038968910004, created on 2017-03-22
dot icon02/02/2017
Satisfaction of charge 1 in full
dot icon02/02/2017
Satisfaction of charge 2 in full
dot icon19/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon19/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon17/12/2015
Annual return made up to 2015-12-15 no member list
dot icon05/11/2015
Appointment of Mr Christopher George Hunter as a director on 2015-10-29
dot icon03/11/2015
Appointment of Mr Richard Beeching as a director on 2015-10-29
dot icon03/11/2015
Appointment of Miss Clare Salmon as a director on 2015-10-29
dot icon02/11/2015
Registration of charge 038968910003, created on 2015-11-02
dot icon15/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-15 no member list
dot icon13/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon06/10/2014
Termination of appointment of Jane Acton as a director on 2014-08-28
dot icon11/04/2014
Auditor's resignation
dot icon20/12/2013
Annual return made up to 2013-12-15 no member list
dot icon13/11/2013
Termination of appointment of Jeffrey Marston as a director
dot icon06/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon05/04/2013
Termination of appointment of Martin Burgess as a director
dot icon18/12/2012
Annual return made up to 2012-12-15 no member list
dot icon17/12/2012
Memorandum and Articles of Association
dot icon17/12/2012
Resolutions
dot icon08/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon31/10/2012
Appointment of Jane Acton as a director
dot icon31/10/2012
Appointment of Mr Mark Smith as a director
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/01/2012
Annual return made up to 2011-12-15 no member list
dot icon03/01/2012
Director's details changed for Malcolm John Moyle on 2012-01-01
dot icon03/01/2012
Director's details changed for Mr Robert Woods on 2012-01-01
dot icon03/01/2012
Director's details changed for Mr Jeffrey Marston on 2012-01-01
dot icon03/01/2012
Director's details changed for Mrs Janet Cormack on 2012-01-01
dot icon26/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon24/10/2011
Director's details changed for Nicholas Lake on 2011-10-20
dot icon24/10/2011
Secretary's details changed for Janet Cormack on 2011-10-20
dot icon24/10/2011
Director's details changed for Dr Martin Burgess on 2011-10-20
dot icon24/10/2011
Termination of appointment of Dorothy Collins as a director
dot icon04/09/2011
Termination of appointment of Lewis Jones as a director
dot icon27/01/2011
Annual return made up to 2010-12-15 no member list
dot icon09/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2009-12-15 no member list
dot icon15/01/2010
Director's details changed for Nicholas Lake on 2010-01-15
dot icon15/01/2010
Director's details changed for Mr Robert Woods on 2010-01-15
dot icon15/01/2010
Director's details changed for Malcolm John Moyle on 2010-01-15
dot icon15/01/2010
Director's details changed for Mr Jeffrey Marston on 2010-01-15
dot icon15/01/2010
Director's details changed for Mr Lewis Jones on 2010-01-15
dot icon15/01/2010
Director's details changed for Dorothy Collins on 2010-01-15
dot icon15/01/2010
Director's details changed for Dr Martin Burgess on 2010-01-15
dot icon15/01/2010
Director's details changed for Janet Cormack on 2010-01-15
dot icon03/11/2009
Appointment of Mr Colin Rowe as a director
dot icon03/11/2009
Termination of appointment of Ian Doble as a director
dot icon14/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon14/08/2009
Miscellaneous
dot icon05/02/2009
Director appointed mr lewis jones
dot icon07/01/2009
Annual return made up to 15/12/08
dot icon07/01/2009
Registered office changed on 07/01/2009 from station road pool redruth cornwaqll TR15 3QS
dot icon02/12/2008
Director appointed mr robert woods
dot icon02/12/2008
Director appointed dr martin burgess
dot icon21/11/2008
Appointment terminated director martin symons
dot icon26/09/2008
Full accounts made up to 2008-03-31
dot icon14/01/2008
Annual return made up to 15/12/07
dot icon03/01/2008
Director's particulars changed
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Director resigned
dot icon18/10/2007
Full accounts made up to 2007-03-31
dot icon19/01/2007
Full accounts made up to 2006-03-31
dot icon11/01/2007
Annual return made up to 15/12/06
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Director resigned
dot icon12/10/2006
New director appointed
dot icon24/08/2006
New director appointed
dot icon24/08/2006
Director resigned
dot icon03/02/2006
Memorandum and Articles of Association
dot icon09/01/2006
Annual return made up to 15/12/05
dot icon09/01/2006
Director's particulars changed
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Full accounts made up to 2005-03-31
dot icon09/01/2006
Secretary resigned
dot icon09/01/2006
New secretary appointed
dot icon08/09/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon19/04/2005
New secretary appointed
dot icon18/04/2005
Director resigned
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Secretary resigned
dot icon14/02/2005
Certificate of change of name
dot icon28/01/2005
Director resigned
dot icon28/01/2005
Director resigned
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon22/12/2004
Annual return made up to 15/12/04
dot icon21/12/2004
New director appointed
dot icon24/12/2003
Director resigned
dot icon24/12/2003
New director appointed
dot icon24/12/2003
Annual return made up to 15/12/03
dot icon08/12/2003
Full accounts made up to 2003-03-31
dot icon15/05/2003
New director appointed
dot icon07/01/2003
Annual return made up to 15/12/02
dot icon07/01/2003
Director resigned
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New director appointed
dot icon16/12/2002
Full accounts made up to 2002-03-31
dot icon22/11/2002
Director resigned
dot icon23/09/2002
Director resigned
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon08/01/2002
Annual return made up to 15/12/01
dot icon07/11/2001
Auditor's resignation
dot icon04/11/2001
Director resigned
dot icon06/09/2001
Full accounts made up to 2001-03-31
dot icon13/08/2001
Certificate of change of name
dot icon02/05/2001
New director appointed
dot icon10/01/2001
Annual return made up to 15/12/00
dot icon07/12/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon05/12/2000
Secretary resigned
dot icon23/11/2000
Secretary resigned
dot icon15/11/2000
New secretary appointed
dot icon27/04/2000
Particulars of mortgage/charge
dot icon04/04/2000
Registered office changed on 04/04/00 from: 53 old coach road playing place truro cornwall TR3 6ET
dot icon08/03/2000
Memorandum and Articles of Association
dot icon08/03/2000
Resolutions
dot icon16/02/2000
New director appointed
dot icon06/02/2000
Memorandum and Articles of Association
dot icon02/02/2000
Certificate of change of name
dot icon28/01/2000
New director appointed
dot icon26/01/2000
New director appointed
dot icon15/12/1999
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
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateman, Luke Samuel
Director
25/01/2024 - Present
4
James, Jamie
Director
26/06/2025 - Present
6
Lake, Nicholas
Director
26/05/2005 - Present
9
Acton, Jane
Director
25/10/2012 - 28/08/2014
8
Doble, Ian Charles
Director
08/01/2000 - 29/10/2009
5

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 CARN BREA LEISURE CENTRE TRUST

CARN BREA LEISURE CENTRE TRUST is an(a) Active company incorporated on 15/12/1999 with the registered office located at Carn Brea Leisure Centre Trust Station Road, Pool, Redruth, Cornwall TR15 3QS. There are currently 10 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 CARN BREA LEISURE CENTRE TRUST?

toggle

CARN BREA LEISURE CENTRE TRUST is currently Active. It was registered on 15/12/1999 .

Where is CARN BREA LEISURE CENTRE TRUST located?

toggle

CARN BREA LEISURE CENTRE TRUST is registered at Carn Brea Leisure Centre Trust Station Road, Pool, Redruth, Cornwall TR15 3QS.

What does CARN BREA LEISURE CENTRE TRUST do?

toggle

CARN BREA LEISURE CENTRE TRUST operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CARN BREA LEISURE CENTRE TRUST?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2025-12-15 with no updates.