CORNWALL ASSOCIATION OF PRIMARY HEADTEACHERS CO-OPERATIVE CIC

Register to unlock more data on OkredoRegister

CORNWALL ASSOCIATION OF PRIMARY HEADTEACHERS CO-OPERATIVE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08865830

Incorporation date

28/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beacon Place Victoria, Roche, St. Austell, Cornwall PL26 8LGCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2014)
dot icon09/02/2026
Termination of appointment of Mark Lloyd as a director on 2026-02-09
dot icon09/02/2026
Termination of appointment of Sian Hall as a director on 2026-02-09
dot icon09/02/2026
Termination of appointment of Demelza Elizabeth Mary Ann Bolton as a director on 2026-02-09
dot icon09/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon26/01/2026
Termination of appointment of Victoria Lock as a director on 2026-01-26
dot icon26/01/2026
Termination of appointment of Caroline Ann Jarrett as a director on 2026-01-26
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Appointment of Mrs Emma Louise Smith as a director on 2025-07-21
dot icon16/07/2025
Appointment of Miss Nicky Hepworth as a director on 2025-07-15
dot icon16/07/2025
Appointment of Mrs Laura Charlotte Clitheroe as a director on 2025-07-15
dot icon15/07/2025
Appointment of Mrs Sarah Sanson as a director on 2025-07-15
dot icon09/06/2025
Appointment of Mrs Helen Louise Adams as a director on 2025-06-09
dot icon19/05/2025
Appointment of Mr Lee Salvatore Moscato as a director on 2025-05-19
dot icon25/03/2025
Appointment of Miss Victoria Lock as a director on 2025-03-25
dot icon03/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon21/01/2025
Appointment of Mr Christian Denley as a director on 2025-01-21
dot icon14/01/2025
Appointment of Mrs Demelza Elizabeth Mary Ann Bolton as a director on 2025-01-13
dot icon06/01/2025
Termination of appointment of Jonathan Charles Stocker as a director on 2025-01-06
dot icon04/11/2024
Termination of appointment of Jonathan Stuart Peck as a director on 2024-10-31
dot icon30/09/2024
Appointment of Mrs Heidi Hoskin as a director on 2024-09-30
dot icon23/07/2024
Termination of appointment of Adam John Clayton Anderson as a director on 2024-07-23
dot icon23/07/2024
Termination of appointment of Nichola Teixeira as a director on 2024-07-23
dot icon23/07/2024
Termination of appointment of Demelza Elizabeth Mary Ann Bolton as a director on 2024-07-23
dot icon22/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/06/2024
Appointment of Mrs Sian Hall as a director on 2024-06-17
dot icon16/05/2024
Termination of appointment of Kathryn Pipe as a director on 2024-05-16
dot icon23/04/2024
Appointment of Mrs Kathryn Pipe as a director on 2024-04-23
dot icon19/02/2024
Termination of appointment of Peter Lawrence Hamlyn as a director on 2024-02-19
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon08/01/2024
Termination of appointment of Katherine Emma Hunkin as a director on 2024-01-08
dot icon08/01/2024
Termination of appointment of Emma Louise Smith as a director on 2024-01-08
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/09/2023
Appointment of Miss Nichola Teixeira as a director on 2023-09-26
dot icon14/08/2023
Appointment of Mrs Emma Louise Smith as a director on 2023-08-14
dot icon01/08/2023
Appointment of Mr Jonathan Stocker as a director on 2023-07-31
dot icon01/08/2023
Appointment of Mr Jonathan Stuart Peck as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mr Adam John Clayton Anderson as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mr Shaun Anthony Perfect as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mrs Demelza Elizabeth Mary Ann Bolton as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mrs Louise Hussey as a director on 2023-07-31
dot icon10/07/2023
Termination of appointment of Rakesh Gill as a director on 2023-07-10
dot icon10/07/2023
Termination of appointment of Theresa Pamela Anne Mills as a director on 2023-07-10
dot icon10/07/2023
Termination of appointment of Joanna Naomi Harvey as a director on 2023-07-10
dot icon10/07/2023
Termination of appointment of Daniel Kay as a director on 2023-07-10
dot icon10/07/2023
Termination of appointment of Christopher John Challis as a director on 2023-07-10
dot icon13/03/2023
Appointment of Mr Mark Lloyd as a director on 2023-03-13
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Termination of appointment of Karen Judith Brown as a director on 2022-09-27
dot icon27/07/2022
Appointment of Mr Daniel Kay as a director on 2022-07-27
dot icon27/07/2022
Termination of appointment of Edward Dye as a director on 2022-07-27
dot icon11/07/2022
Termination of appointment of Helen Katherine Ward as a director on 2022-07-11
dot icon09/06/2022
Appointment of Ms Susannah Storey as a director on 2022-06-09
dot icon09/06/2022
Appointment of Mrs Cassandra Pamplin-Barnard as a director on 2022-06-09
dot icon09/06/2022
Termination of appointment of Nicola Finn as a director on 2022-06-09
dot icon09/06/2022
Termination of appointment of Nick Illsley as a director on 2022-06-09
dot icon31/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/01/2022
Appointment of Ms Caroline Ann Jarrett as a director on 2022-01-28
dot icon07/01/2022
Termination of appointment of Deborah Ann Carmichael as a director on 2022-01-07
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon27/11/2020
Appointment of Ms Theresa Pamela Anne Mills as a director on 2020-11-27
dot icon23/11/2020
Termination of appointment of Stuart Tulloch as a director on 2020-11-23
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon27/11/2019
Appointment of Mr Michael James Watson as a director on 2019-11-27
dot icon13/11/2019
Appointment of Ms Deborah Ann Carmichael as a director on 2019-11-13
dot icon12/11/2019
Termination of appointment of Stuart John Renshaw as a director on 2019-11-12
dot icon11/11/2019
Appointment of Mr Rakesh Gill as a director on 2019-11-11
dot icon30/10/2019
Appointment of Mrs Helen Katherine Ward as a director on 2019-10-30
dot icon16/10/2019
Termination of appointment of Deborah Tregellas as a director on 2019-10-16
dot icon01/10/2019
Director's details changed for Miss Katherine Emma Warren on 2019-09-18
dot icon20/09/2019
Appointment of Mr Nick Illsley as a director on 2019-09-20
dot icon19/08/2019
Resolutions
dot icon14/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/08/2019
Appointment of Mr Stuart Tulloch as a director on 2019-08-13
dot icon13/08/2019
Termination of appointment of Susan Patricia Russell as a director on 2019-08-13
dot icon13/08/2019
Termination of appointment of Joanne Susan Dean as a director on 2019-08-13
dot icon13/08/2019
Termination of appointment of Lee Bacchus as a director on 2019-08-13
dot icon03/07/2019
Termination of appointment of Paula Jane Sharpe as a director on 2019-07-03
dot icon31/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Appointment of Mr Christopher John Challis as a director on 2018-11-05
dot icon24/09/2018
Director's details changed for Mrs Paula Irene Quinney on 2018-09-24
dot icon20/07/2018
Appointment of Mrs Rachel Heffer as a director on 2018-07-20
dot icon25/06/2018
Appointment of Ms Karen Judith Brown as a director on 2018-06-25
dot icon25/06/2018
Termination of appointment of Jo-Anne Patricia Callow as a director on 2018-06-25
dot icon18/06/2018
Appointment of Mr Peter Lawrence Hamlyn as a director on 2018-06-18
dot icon18/06/2018
Termination of appointment of Julie Dawn Simpson as a director on 2018-06-18
dot icon08/03/2018
Director's details changed for Mr Stuart John Renshaw on 2018-03-08
dot icon08/03/2018
Director's details changed for Mrs Paula Irene Quinney on 2018-03-08
dot icon30/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon30/01/2018
Notification of a person with significant control statement
dot icon29/01/2018
Cessation of Julie Dawn Simpson as a person with significant control on 2018-01-29
dot icon29/01/2018
Cessation of Joanna Naomi Harvey as a person with significant control on 2018-01-28
dot icon29/01/2018
Cessation of Joanne Susan Dean as a person with significant control on 2018-01-29
dot icon29/01/2018
Notification of Joanna Naomi Harvey as a person with significant control on 2017-03-07
dot icon29/01/2018
Notification of Joanne Susan Dean as a person with significant control on 2017-03-07
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Appointment of Mrs Michelle Ann Renowden as a secretary on 2017-12-01
dot icon12/12/2017
Cessation of Ian Malcolm Bruce as a person with significant control on 2017-11-30
dot icon12/12/2017
Termination of appointment of Ian Malcolm Bruce as a director on 2017-11-30
dot icon12/12/2017
Cessation of Robin Henry Noel Cowen as a person with significant control on 2017-11-28
dot icon12/12/2017
Termination of appointment of Ian Bruce as a secretary on 2017-11-30
dot icon30/11/2017
Termination of appointment of Paul Alan Hayes as a director on 2017-11-30
dot icon02/10/2017
Termination of appointment of Karen Middlemore as a director on 2017-09-29
dot icon07/09/2017
Appointment of Mr Jonathan Pendrey Sleep as a director on 2017-09-07
dot icon07/09/2017
Appointment of Mrs Deborah Tregellas as a director on 2017-09-07
dot icon26/07/2017
Appointment of Miss Katherine Emma Warren as a director on 2017-07-26
dot icon26/04/2017
Termination of appointment of Christopher Peter Charles Wathern as a director on 2017-04-24
dot icon26/04/2017
Termination of appointment of Tracy Ann Lindsay as a director on 2017-04-26
dot icon26/04/2017
Termination of appointment of Thomas Harman as a director on 2017-04-21
dot icon07/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon06/02/2017
Termination of appointment of Antus Scott Phillips as a director on 2017-02-03
dot icon06/02/2017
Secretary's details changed for Ian Bruce on 2017-01-30
dot icon14/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/09/2016
Termination of appointment of Dianne Jones as a director on 2016-09-27
dot icon30/09/2016
Termination of appointment of Linda Garbett as a director on 2016-09-27
dot icon30/09/2016
Termination of appointment of Philippa Kaye Pitcher as a director on 2016-09-27
dot icon03/08/2016
Appointment of Mrs Susan Patricia Russell as a director on 2016-07-20
dot icon18/07/2016
Termination of appointment of Philip Martin Aldis as a director on 2016-07-18
dot icon21/06/2016
Appointment of Mrs Karen Middlemore as a director on 2016-06-21
dot icon21/06/2016
Appointment of Miss Joanna Naomi Harvey as a director on 2016-06-21
dot icon18/05/2016
Appointment of Mrs Nicola Finn as a director on 2016-05-03
dot icon17/05/2016
Termination of appointment of Linda Kathleen May as a director on 2016-05-16
dot icon03/02/2016
Annual return made up to 2016-01-28 no member list
dot icon03/02/2016
Director's details changed for Mr Thomas Harman on 2016-02-03
dot icon03/02/2016
Director's details changed for Mr Edward Dye on 2016-02-03
dot icon03/02/2016
Director's details changed for Mr Antus Scott Phillips on 2016-02-03
dot icon08/01/2016
Appointment of Mr Edward Dye as a director on 2016-01-04
dot icon08/01/2016
Appointment of Mr Thomas Harman as a director on 2016-01-04
dot icon07/01/2016
Termination of appointment of Andrea Caroline Lapham as a director on 2016-01-07
dot icon07/01/2016
Appointment of Mr Antus Scott Phillips as a director on 2016-01-04
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Termination of appointment of Vicki Elizabeth Rigby as a director on 2015-08-31
dot icon08/09/2015
Termination of appointment of Robin Cowen as a director on 2015-08-31
dot icon24/03/2015
Appointment of Mr Stuart John Renshaw as a director on 2015-03-17
dot icon12/02/2015
Annual return made up to 2015-01-28 no member list
dot icon27/11/2014
Appointment of Mrs Linda Kathleen May as a director on 2014-11-25
dot icon11/11/2014
Appointment of Mrs Tracy Ann Lindsay as a director on 2014-10-21
dot icon28/10/2014
Appointment of Mr Ian Malcolm Bruce as a director on 2014-10-21
dot icon28/10/2014
Appointment of Miss Joanne Susan Dean as a director on 2014-10-21
dot icon28/10/2014
Appointment of Mrs Paula Irene Quinney as a director on 2014-10-21
dot icon28/10/2014
Appointment of Mr Lee Bacchus as a director on 2014-10-21
dot icon28/10/2014
Appointment of Mr Philip Martin Aldis as a director on 2014-10-21
dot icon28/10/2014
Appointment of Mr Christopher Peter Charles Wathern as a director on 2014-10-21
dot icon28/10/2014
Appointment of Mrs Andrea Caroline Lapham as a director on 2014-10-21
dot icon28/10/2014
Appointment of Mrs Vicki Elizabeth Rigby as a director on 2014-10-21
dot icon28/10/2014
Appointment of Mr Paul Alan Hayes as a director on 2014-10-21
dot icon28/10/2014
Appointment of Mrs Philippa Kaye Pitcher as a director on 2014-10-21
dot icon28/10/2014
Appointment of Mrs Linda Garbett as a director on 2014-10-21
dot icon28/10/2014
Appointment of Mrs Dianne Jones as a director on 2014-10-21
dot icon28/10/2014
Appointment of Miss Jo-Anne Patricia Callow as a director on 2014-10-21
dot icon28/10/2014
Appointment of Mrs Paula Jane Sharpe as a director on 2014-10-21
dot icon22/07/2014
Registered office address changed from 26 Roskear Camborne Cornwall TR14 8DN to Beacon Place Victoria Roche St. Austell Cornwall PL26 8LG on 2014-07-22
dot icon22/07/2014
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon28/01/2014
Incorporation of a Community Interest Company

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
28/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denley, Christian
Director
21/01/2025 - Present
3
Hoskin, Heidi
Director
30/09/2024 - Present
8
Miss Joanna Naomi Harvey
Director
21/06/2016 - 10/07/2023
1
Smith, Emma Louise
Director
14/08/2023 - 08/01/2024
2
Smith, Emma Louise
Director
21/07/2025 - Present
2

Persons with Significant Control

6
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 CORNWALL ASSOCIATION OF PRIMARY HEADTEACHERS CO-OPERATIVE CIC

CORNWALL ASSOCIATION OF PRIMARY HEADTEACHERS CO-OPERATIVE CIC is an(a) Active company incorporated on 28/01/2014 with the registered office located at Beacon Place Victoria, Roche, St. Austell, Cornwall PL26 8LG. There are currently 16 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 CORNWALL ASSOCIATION OF PRIMARY HEADTEACHERS CO-OPERATIVE CIC?

toggle

CORNWALL ASSOCIATION OF PRIMARY HEADTEACHERS CO-OPERATIVE CIC is currently Active. It was registered on 28/01/2014 .

Where is CORNWALL ASSOCIATION OF PRIMARY HEADTEACHERS CO-OPERATIVE CIC located?

toggle

CORNWALL ASSOCIATION OF PRIMARY HEADTEACHERS CO-OPERATIVE CIC is registered at Beacon Place Victoria, Roche, St. Austell, Cornwall PL26 8LG.

What does CORNWALL ASSOCIATION OF PRIMARY HEADTEACHERS CO-OPERATIVE CIC do?

toggle

CORNWALL ASSOCIATION OF PRIMARY HEADTEACHERS CO-OPERATIVE CIC operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CORNWALL ASSOCIATION OF PRIMARY HEADTEACHERS CO-OPERATIVE CIC?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Mark Lloyd as a director on 2026-02-09.