CORNWALL COMMUNITY ACCOUNTANCY SERVICE

Register to unlock more data on OkredoRegister

CORNWALL COMMUNITY ACCOUNTANCY SERVICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07999264

Incorporation date

21/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Elms, 61 Green Lane, Redruth TR15 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2012)
dot icon29/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon11/11/2025
Cessation of John Keith Acornley as a person with significant control on 2025-09-19
dot icon11/11/2025
Termination of appointment of John Keith Acornley as a director on 2025-09-19
dot icon09/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon25/04/2024
Register inspection address has been changed from 61 Green Lane Redruth Cornwall TR15 1LS England to 123 Cale Way Wincanton BA9 9DB
dot icon25/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/05/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon14/03/2022
Registered office address changed from 2 Princes Street Truro Cornwall TR1 2ES to The Elms, 61 Green Lane Redruth TR15 1LS on 2022-03-14
dot icon26/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon28/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon19/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon14/04/2020
Notification of Joanne Fisher as a person with significant control on 2020-03-31
dot icon14/04/2020
Appointment of Mrs Joanne Fisher as a director on 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon14/04/2020
Termination of appointment of Karen Rachel Harris as a director on 2019-11-30
dot icon14/04/2020
Cessation of Karen Rachel Harris as a person with significant control on 2019-11-30
dot icon04/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon17/04/2019
Notification of Chris Dennis as a person with significant control on 2018-12-01
dot icon17/04/2019
Appointment of Mr Chris Dennis as a director on 2018-12-01
dot icon01/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon29/03/2018
Notification of Karen Rachel Harris as a person with significant control on 2017-03-21
dot icon02/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon28/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon28/03/2017
Termination of appointment of June Hackett as a director on 2017-01-14
dot icon09/11/2016
Total exemption full accounts made up to 2016-01-31
dot icon21/04/2016
Annual return made up to 2016-03-21 no member list
dot icon21/04/2016
Appointment of Mrs Karen Rachel Harris as a director on 2016-02-26
dot icon21/04/2016
Termination of appointment of Paul James Parkin as a director on 2016-01-09
dot icon13/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon02/04/2015
Annual return made up to 2015-03-21 no member list
dot icon02/04/2015
Register(s) moved to registered inspection location 61 Green Lane Redruth Cornwall TR15 1LS
dot icon02/04/2015
Register inspection address has been changed to 61 Green Lane Redruth Cornwall TR15 1LS
dot icon27/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon18/06/2014
Appointment of Mr John Keith Acornley as a director
dot icon18/04/2014
Annual return made up to 2014-03-21 no member list
dot icon29/07/2013
Total exemption full accounts made up to 2013-01-31
dot icon23/07/2013
Memorandum and Articles of Association
dot icon23/07/2013
Resolutions
dot icon20/07/2013
Previous accounting period shortened from 2013-03-31 to 2013-01-31
dot icon19/04/2013
Annual return made up to 2013-03-21 no member list
dot icon18/04/2013
Termination of appointment of Alan Shepherd as a director
dot icon13/08/2012
Appointment of Mr Alan Geoffrey Shepherd as a director
dot icon13/08/2012
Memorandum and Articles of Association
dot icon22/06/2012
Termination of appointment of Deborah Risborough as a director
dot icon24/05/2012
Appointment of Mr Paul James Parkin as a director
dot icon24/05/2012
Appointment of June Hackett as a director
dot icon21/05/2012
Registered office address changed from Colgare 8 Greenacres Nanstallon Bodmin Cornwall PL30 5LZ England on 2012-05-21
dot icon11/05/2012
Memorandum and Articles of Association
dot icon21/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dennis, Chris
Director
01/12/2018 - Present
3
Fisher, Joanne
Director
31/03/2020 - Present
7
Acornley, John Keith
Director
17/09/2013 - 19/09/2025
35

Persons with Significant Control

5
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 COMMUNITY ACCOUNTANCY SERVICE

CORNWALL COMMUNITY ACCOUNTANCY SERVICE is an(a) Active company incorporated on 21/03/2012 with the registered office located at The Elms, 61 Green Lane, Redruth TR15 1LS. There are currently 2 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 COMMUNITY ACCOUNTANCY SERVICE?

toggle

CORNWALL COMMUNITY ACCOUNTANCY SERVICE is currently Active. It was registered on 21/03/2012 .

Where is CORNWALL COMMUNITY ACCOUNTANCY SERVICE located?

toggle

CORNWALL COMMUNITY ACCOUNTANCY SERVICE is registered at The Elms, 61 Green Lane, Redruth TR15 1LS.

What does CORNWALL COMMUNITY ACCOUNTANCY SERVICE do?

toggle

CORNWALL COMMUNITY ACCOUNTANCY SERVICE operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CORNWALL COMMUNITY ACCOUNTANCY SERVICE?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-01-31.