CORNELIUS HOUSE LIMITED

Register to unlock more data on OkredoRegister

CORNELIUS HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05534249

Incorporation date

11/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

15-21 Perryfield Road, Crawley, West Sussex RH11 8AACopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2005)
dot icon01/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon02/07/2025
Director's details changed for Mrs Pamela Jane Twocock on 2025-07-02
dot icon02/07/2025
Director's details changed for Miss Shantal Requeijo Boylan on 2025-07-02
dot icon02/07/2025
Director's details changed for Mr James Lewis Twocock on 2025-07-02
dot icon29/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon10/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/07/2022
Confirmation statement made on 2022-07-03 with updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon08/04/2021
Appointment of Mrs Pamela Jane Twocock as a director on 2021-04-06
dot icon08/04/2021
Appointment of Miss Shantal Requeijo Boylan as a director on 2021-04-06
dot icon01/12/2020
Satisfaction of charge 1 in full
dot icon01/12/2020
Satisfaction of charge 2 in full
dot icon17/11/2020
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon16/11/2020
Registered office address changed from 114 Fishbourne Road West Chichester West Sussex PO19 3JR to 15-21 Perryfield Road Crawley West Sussex RH11 8AA on 2020-11-16
dot icon09/11/2020
Notification of Alchemy Care Holdings Limited as a person with significant control on 2020-10-30
dot icon09/11/2020
Cessation of John Farquhar Kellas as a person with significant control on 2020-10-30
dot icon09/11/2020
Cessation of Kim Frances Kellas as a person with significant control on 2020-10-30
dot icon09/11/2020
Termination of appointment of John Farquhar Kellas as a director on 2020-10-30
dot icon09/11/2020
Termination of appointment of Kim Frances Kellas as a secretary on 2020-10-30
dot icon09/11/2020
Appointment of Mr Gary Robert Twocock as a director on 2020-10-30
dot icon09/11/2020
Appointment of Mr James Lewis Twocock as a director on 2020-10-30
dot icon02/11/2020
Registration of charge 055342490003, created on 2020-10-30
dot icon24/09/2020
Change of details for Mr John Farquhar Kellas as a person with significant control on 2016-05-01
dot icon23/09/2020
Notification of Kim Frances Kellas as a person with significant control on 2016-04-30
dot icon09/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon03/07/2020
Director's details changed for Mr John Farquhar Kellas on 2019-02-01
dot icon05/05/2020
Appointment of Ms Kim Frances Kellas as a secretary on 2019-06-01
dot icon05/05/2020
Termination of appointment of Callum John Farquhar Kellas as a secretary on 2019-06-01
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon27/09/2011
Register inspection address has been changed
dot icon27/09/2011
Secretary's details changed for Mr Callum Jiohn Farquhar Kellas on 2011-05-01
dot icon27/09/2011
Appointment of Mr Callum Jiohn Farquhar Kellas as a secretary
dot icon22/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon17/08/2010
Director's details changed for John Farquhar Kellas on 2010-08-10
dot icon12/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/08/2009
Return made up to 10/08/09; full list of members
dot icon14/10/2008
Appointment terminated secretary kim kellas
dot icon14/10/2008
Registered office changed on 14/10/2008 from the barns, harfield farm, botley road, curdridge southampton hampshire SO32 2DU
dot icon03/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/09/2008
Return made up to 11/08/08; full list of members
dot icon29/08/2007
Return made up to 11/08/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/11/2006
Return made up to 11/08/06; full list of members
dot icon05/07/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon03/01/2006
Particulars of mortgage/charge
dot icon16/12/2005
Particulars of mortgage/charge
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon11/08/2005
Secretary resigned
dot icon11/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

34
2023
change arrow icon-56.48 % *

* during past year

Cash in Bank

£37,839.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
975.40K
-
0.00
128.41K
-
2022
36
809.99K
-
0.00
86.95K
-
2023
34
633.46K
-
0.00
37.84K
-
2023
34
633.46K
-
0.00
37.84K
-

Employees

2023

Employees

34 Descended-6 % *

Net Assets(GBP)

633.46K £Descended-21.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.84K £Descended-56.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Requeijo Boylan, Shantal
Director
06/04/2021 - Present
1
Twocock, James Lewis
Director
30/10/2020 - Present
9
Twocock, Gary Robert
Director
30/10/2020 - Present
13
Twocock, Pamela Jane
Director
06/04/2021 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CORNELIUS HOUSE LIMITED

CORNELIUS HOUSE LIMITED is an(a) Active company incorporated on 11/08/2005 with the registered office located at 15-21 Perryfield Road, Crawley, West Sussex RH11 8AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNELIUS HOUSE LIMITED?

toggle

CORNELIUS HOUSE LIMITED is currently Active. It was registered on 11/08/2005 .

Where is CORNELIUS HOUSE LIMITED located?

toggle

CORNELIUS HOUSE LIMITED is registered at 15-21 Perryfield Road, Crawley, West Sussex RH11 8AA.

What does CORNELIUS HOUSE LIMITED do?

toggle

CORNELIUS HOUSE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does CORNELIUS HOUSE LIMITED have?

toggle

CORNELIUS HOUSE LIMITED had 34 employees in 2023.

What is the latest filing for CORNELIUS HOUSE LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-06-30.