COASTLINE CARE LIMITED

Register to unlock more data on OkredoRegister

COASTLINE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06665734

Incorporation date

06/08/2008

Size

Dormant

Contacts

Registered address

Registered address

Coastline House 4 Barncoose Gateway Park, Pool, Redruth, Cornwall TR15 3RQCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2008)
dot icon16/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/09/2025
Termination of appointment of Allister Wilson Young as a secretary on 2025-09-01
dot icon01/09/2025
Appointment of Mrs Sian Elizabeth Millard as a secretary on 2025-09-01
dot icon12/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon09/07/2025
Appointment of Mr Allister Wilson Young as a secretary on 2025-07-01
dot icon03/07/2025
Termination of appointment of Roger Alan Wilde as a secretary on 2025-06-30
dot icon02/07/2025
Termination of appointment of Jonathan James Layzell as a director on 2025-06-24
dot icon24/04/2025
Appointment of Mr Jonathan James Layzell as a director on 2025-04-01
dot icon11/04/2025
Appointment of Ms Rebecca Jane Lloyd-King as a director on 2025-04-01
dot icon09/04/2025
Appointment of Mrs Francesca Jane Rhodes as a director on 2025-03-10
dot icon07/04/2025
Termination of appointment of Darren Marcus Willcocks as a director on 2025-03-31
dot icon07/04/2025
Appointment of Mr Justin Mark Fisher as a director on 2025-04-01
dot icon27/03/2025
Memorandum and Articles of Association
dot icon27/03/2025
Resolutions
dot icon17/03/2025
Appointment of Mr David Garth Barlow as a director on 2025-03-10
dot icon17/03/2025
Appointment of Mrs Karen Rachel Harris as a director on 2025-03-10
dot icon17/03/2025
Appointment of Mrs Kelly Marie Kemp as a director on 2025-03-10
dot icon17/03/2025
Appointment of Mrs Gillian Frances Pipkin as a director on 2025-03-10
dot icon17/03/2025
Appointment of Ms Michelle Tucker as a director on 2025-03-10
dot icon17/03/2025
Appointment of Mr Keith Donald Surgenor as a director on 2025-03-10
dot icon17/03/2025
Appointment of Mr Darren Marcus Willcocks as a director on 2025-03-10
dot icon17/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon17/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon11/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon01/03/2022
Appointment of Mr Roger Alan Wilde as a secretary on 2022-03-01
dot icon01/03/2022
Termination of appointment of David Wingham as a secretary on 2022-02-28
dot icon13/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon12/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon29/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon29/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon10/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon20/10/2016
Full accounts made up to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon09/08/2016
Appointment of Mr Allister Wilson Young as a director on 2016-08-01
dot icon08/08/2016
Termination of appointment of Derek Law as a director on 2016-08-01
dot icon08/08/2016
Termination of appointment of Sylvia Dudley as a director on 2016-08-01
dot icon08/08/2016
Termination of appointment of Louise Beard as a director on 2016-08-01
dot icon03/09/2015
Full accounts made up to 2015-03-31
dot icon20/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon05/05/2015
Appointment of Mrs Sylvia Dudley as a director on 2015-05-04
dot icon05/05/2015
Termination of appointment of David Ellis as a director on 2015-05-04
dot icon10/10/2014
Full accounts made up to 2014-03-31
dot icon30/09/2014
Termination of appointment of Tim Raymant as a director on 2014-09-30
dot icon30/09/2014
Termination of appointment of Christine Boswell-Munday as a director on 2014-09-30
dot icon08/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon19/03/2014
Appointment of Mr Tim Raymant as a director on 2009-10-01
dot icon16/08/2013
Full accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon09/10/2012
Appointment of Ms Christine Boswell-Munday as a director
dot icon08/10/2012
Termination of appointment of John Caff as a director
dot icon18/09/2012
Full accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon14/02/2012
Registered office address changed from Ferris House Dolcoath Avenue Camborne Cornwall TR14 8SD on 2012-02-14
dot icon06/10/2011
Appointment of Mr Derek Law as a director
dot icon06/10/2011
Full accounts made up to 2011-03-31
dot icon07/09/2011
Termination of appointment of Paul James as a director
dot icon11/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon06/10/2010
Full accounts made up to 2010-03-31
dot icon12/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon12/08/2010
Director's details changed for Paul James on 2010-08-06
dot icon12/08/2010
Director's details changed for Tim Raymant on 2010-08-06
dot icon12/08/2010
Director's details changed for Louise Beard on 2010-08-06
dot icon11/05/2010
Accounts for a dormant company made up to 2009-03-31
dot icon06/05/2010
Current accounting period shortened from 2009-08-31 to 2009-03-31
dot icon25/11/2009
Resolutions
dot icon17/08/2009
Return made up to 06/08/09; full list of members
dot icon16/05/2009
Director appointed tim raymant
dot icon07/01/2009
Director appointed david ellis
dot icon10/12/2008
Director appointed john caff
dot icon27/11/2008
Resolutions
dot icon27/11/2008
Appointment terminated director amanda brockwell
dot icon27/11/2008
Registered office changed on 27/11/2008 from kings park house 22 kings park road southampton hampshire SO15 2UF
dot icon27/11/2008
Secretary appointed david wingham
dot icon27/11/2008
Director appointed louise beard
dot icon27/11/2008
Director appointed paul james
dot icon06/08/2008
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
05/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Layzell, Jonathan James
Director
01/04/2025 - 24/06/2025
5
Kemp, Kelly Marie
Director
10/03/2025 - Present
4
Barlow, David Garth
Director
10/03/2025 - Present
11
Surgenor, Keith Donald
Director
10/03/2025 - Present
2
Pipkin, Gillian Frances
Director
10/03/2025 - Present
10

Persons with Significant Control

0

No PSC data available.

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 COASTLINE CARE LIMITED

COASTLINE CARE LIMITED is an(a) Active company incorporated on 06/08/2008 with the registered office located at Coastline House 4 Barncoose Gateway Park, Pool, Redruth, Cornwall TR15 3RQ. There are currently 11 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 COASTLINE CARE LIMITED?

toggle

COASTLINE CARE LIMITED is currently Active. It was registered on 06/08/2008 .

Where is COASTLINE CARE LIMITED located?

toggle

COASTLINE CARE LIMITED is registered at Coastline House 4 Barncoose Gateway Park, Pool, Redruth, Cornwall TR15 3RQ.

What does COASTLINE CARE LIMITED do?

toggle

COASTLINE CARE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for COASTLINE CARE LIMITED?

toggle

The latest filing was on 16/10/2025: Accounts for a dormant company made up to 2025-03-31.