CORNWALL COMMUNITY DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

CORNWALL COMMUNITY DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04144745

Incorporation date

19/01/2001

Size

Group

Contacts

Registered address

Registered address

The Penwith Centre, Parade Street, Penzance TR18 4BUCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2001)
dot icon24/03/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon29/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon22/10/2025
Appointment of Mr Samuel Benjamin Huczmann as a director on 2025-10-15
dot icon01/08/2025
Appointment of Dr Anna-Maria Ostapenko-Denton as a director on 2025-04-24
dot icon31/07/2025
Appointment of Mrs Lydia Alice Hart as a director on 2025-04-24
dot icon31/07/2025
Appointment of Dr Katharine Sophie Willis as a director on 2025-06-29
dot icon31/07/2025
Appointment of Mr Mark Grice as a director on 2025-04-24
dot icon03/07/2025
Registered office address changed from The Chambers 1st Floor Penryn Street Redruth Cornwall TR15 2SP United Kingdom to The Penwith Centre Parade Street Penzance TR18 4BU on 2025-07-03
dot icon09/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2024
Termination of appointment of Poppy Mills as a director on 2024-10-29
dot icon28/10/2024
Appointment of Mrs Katherine Nissen as a secretary on 2024-10-24
dot icon28/10/2024
Termination of appointment of Richard Alexander Pears as a director on 2024-10-22
dot icon08/07/2024
Termination of appointment of Paul Coyne as a secretary on 2024-06-29
dot icon08/07/2024
Termination of appointment of Paul Anthony Coyne as a director on 2024-06-29
dot icon12/03/2024
Termination of appointment of Sandra Tregidgo as a director on 2024-02-01
dot icon05/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon30/01/2024
Termination of appointment of Alan Geoffrey Shepherd as a director on 2024-01-18
dot icon17/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon20/11/2023
Appointment of Mx Poppy Mills as a director on 2023-10-19
dot icon07/07/2023
Termination of appointment of Jane Royle as a director on 2023-04-20
dot icon07/07/2023
Appointment of Mr David Geoffrey Michael Callaghan as a director on 2023-04-20
dot icon07/07/2023
Appointment of Reverend Roger Charles Bush as a director on 2023-04-20
dot icon14/03/2023
Termination of appointment of John Keith Morgan as a director on 2022-11-16
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon19/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon19/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon04/11/2022
Resolutions
dot icon04/11/2022
Memorandum and Articles of Association
dot icon30/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon07/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon01/12/2021
Registered office address changed from 2 Princes Street Truro Cornwall TR1 2ES to The Chambers 1st Floor Penryn Street Redruth Cornwall TR15 2SP on 2021-12-01
dot icon18/11/2021
Termination of appointment of Philip John Willoughby as a director on 2021-11-04
dot icon18/11/2021
Termination of appointment of Marian Kathleen Berkeley as a director on 2021-10-07
dot icon04/08/2021
Appointment of Mr Paul Anthony Coyne as a director on 2020-09-10
dot icon26/07/2021
Appointment of Councillor John Keith Morgan as a director on 2021-06-15
dot icon26/07/2021
Appointment of Councillor Richard Alexander Pears as a director on 2021-06-15
dot icon26/07/2021
Termination of appointment of Loic Joachim Rich as a director on 2021-06-10
dot icon09/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon21/12/2020
Termination of appointment of Susan Mary Guard as a director on 2020-12-05
dot icon26/03/2020
Appointment of Councillor Bert Martin Montague Biscoe as a director on 2020-03-12
dot icon14/02/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon19/01/2020
Appointment of Ms Nadia Hewitt as a director on 2019-12-12
dot icon27/11/2019
Termination of appointment of Karlene Grace Stokes as a director on 2019-11-18
dot icon04/11/2019
Termination of appointment of Paul James Parkin as a director on 2019-10-09
dot icon04/11/2019
Termination of appointment of Karen Jane Jackson as a director on 2019-10-21
dot icon12/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon18/12/2018
Director's details changed for Mrs Susan Mary Guard on 2018-12-06
dot icon29/10/2018
Termination of appointment of Kate Mccavana as a director on 2018-09-21
dot icon29/09/2018
Appointment of Dr Jane Royle as a director on 2018-09-13
dot icon25/09/2018
Accounts for a small company made up to 2018-03-31
dot icon10/07/2018
Termination of appointment of Neil Graham Robertson as a director on 2018-06-28
dot icon13/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon27/10/2017
Appointment of Lady Marian Kathleen Berkeley as a director on 2017-09-21
dot icon22/10/2017
Appointment of Councillor Hilary Anne Frank as a director on 2017-07-28
dot icon04/10/2017
Full accounts made up to 2017-03-31
dot icon02/10/2017
Appointment of Mrs Karlene Grace Stokes as a director on 2017-09-21
dot icon28/09/2017
Appointment of Mrs Susan Mary Guard as a director on 2017-07-28
dot icon28/09/2017
Appointment of Mr Alan Geoffrey Shepherd as a director on 2017-07-28
dot icon15/09/2017
Termination of appointment of Edward Robert Trewhella as a director on 2017-08-21
dot icon15/09/2017
Termination of appointment of Frederick John Dyer as a director on 2017-07-28
dot icon23/05/2017
Appointment of Ms Karen Jane Jackson as a director on 2017-03-24
dot icon23/05/2017
Director's details changed for Mr Loic Joachim Rich on 2017-05-17
dot icon23/05/2017
Termination of appointment of Eleanor Mollie Peacock as a director on 2017-05-15
dot icon06/02/2017
Termination of appointment of Kate Louise Harrington as a director on 2017-02-06
dot icon20/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon05/01/2017
Director's details changed for Councillor Loic Joachim Rich on 2017-01-05
dot icon15/11/2016
Full accounts made up to 2016-03-31
dot icon17/10/2016
Termination of appointment of Philip James Randall as a director on 2016-09-22
dot icon17/10/2016
Termination of appointment of June Hackett as a director on 2016-09-22
dot icon19/04/2016
Memorandum and Articles of Association
dot icon19/04/2016
Resolutions
dot icon19/04/2016
Resolutions
dot icon19/01/2016
Annual return made up to 2016-01-19 no member list
dot icon29/10/2015
Full accounts made up to 2015-03-31
dot icon28/09/2015
Termination of appointment of Judith Mary Whiteley as a director on 2015-09-21
dot icon08/09/2015
Appointment of Mr Edward Robert Trewhella as a director on 2015-08-28
dot icon19/08/2015
Appointment of Mrs Kate Mccavana as a director on 2015-06-15
dot icon19/08/2015
Appointment of Mrs Kate Louise Harrington as a director on 2015-06-15
dot icon21/04/2015
Termination of appointment of Christopher Ivan Ridgers as a director on 2015-03-27
dot icon17/02/2015
Termination of appointment of John Alexander Evers as a director on 2015-02-12
dot icon19/01/2015
Annual return made up to 2015-01-19 no member list
dot icon13/01/2015
Termination of appointment of Susan Blaylock as a director on 2014-12-08
dot icon13/10/2014
Appointment of Mrs Sandra Tregidgo as a director on 2014-09-22
dot icon07/10/2014
Termination of appointment of Patrick John Wharton as a director on 2014-09-22
dot icon07/10/2014
Termination of appointment of Jill Rosemary Ellen Williams as a director on 2014-09-22
dot icon07/10/2014
Termination of appointment of Susan Geraldine Alvey as a director on 2014-09-22
dot icon29/09/2014
Full accounts made up to 2014-03-31
dot icon25/03/2014
Auditor's resignation
dot icon20/01/2014
Annual return made up to 2014-01-19 no member list
dot icon09/01/2014
Appointment of Mr Christopher Ivan Ridgers as a director
dot icon20/11/2013
Full accounts made up to 2013-03-31
dot icon16/10/2013
Appointment of Councillor Loic Joachim Rich as a director
dot icon16/10/2013
Appointment of Councillor Frederick John Dyer as a director
dot icon07/10/2013
Termination of appointment of Bert Biscoe as a director
dot icon06/08/2013
Termination of appointment of Richard Pugh as a director
dot icon29/07/2013
Appointment of Mr Neil Graham Robertson as a director
dot icon29/07/2013
Termination of appointment of Elizabeth Polmounter as a director
dot icon11/06/2013
Termination of appointment of Edward Simpson as a director
dot icon23/05/2013
Termination of appointment of Leslie Donnithorne as a director
dot icon23/05/2013
Termination of appointment of Michael Callan as a director
dot icon23/01/2013
Annual return made up to 2013-01-19 no member list
dot icon23/01/2013
Director's details changed for Mrs Elizabeth Shirley Polmounter on 2013-01-22
dot icon10/01/2013
Full accounts made up to 2012-03-31
dot icon24/08/2012
Termination of appointment of Paul Smith as a director
dot icon07/08/2012
Appointment of Mr Philip John Willoughby as a director
dot icon07/08/2012
Appointment of Mr Edward William Simpson as a director
dot icon19/01/2012
Annual return made up to 2012-01-19 no member list
dot icon16/01/2012
Termination of appointment of Richard Lingham as a director
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon10/11/2011
Termination of appointment of Terence Wilkins as a director
dot icon18/08/2011
Termination of appointment of James Fox as a director
dot icon06/07/2011
Termination of appointment of Jane-Louise Thompson as a director
dot icon02/02/2011
Annual return made up to 2011-01-19 no member list
dot icon01/02/2011
Director's details changed for Councillor Richard Hackett Pugh on 2011-01-31
dot icon01/02/2011
Appointment of Councillor Terence Edward Wilkins as a director
dot icon01/02/2011
Director's details changed for Mrs Judith Mary Whiteley on 2011-01-31
dot icon01/02/2011
Director's details changed for Councillor Michael Leigh Callan on 2011-01-31
dot icon01/02/2011
Termination of appointment of Lance Kennedy as a director
dot icon01/02/2011
Director's details changed for Mr Patrick John Wharton on 2011-01-31
dot icon01/02/2011
Director's details changed for Councillor Leslie Donnithorne on 2011-01-31
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon26/01/2010
Annual return made up to 2010-01-19 no member list
dot icon19/01/2010
Director's details changed for Paul James Parkin on 2010-01-19
dot icon19/01/2010
Director's details changed for Mr Patrick John Wharton on 2010-01-19
dot icon19/01/2010
Director's details changed for Jane-Louise Thompson on 2010-01-19
dot icon19/01/2010
Director's details changed for Paul Kenneth Smith on 2010-01-19
dot icon19/01/2010
Director's details changed for Cllr Eleanor Mollie Peacock on 2010-01-19
dot icon19/01/2010
Director's details changed for Elizabeth Shirley Polmounter on 2010-01-19
dot icon19/01/2010
Director's details changed for Philip James Randall on 2010-01-19
dot icon19/01/2010
Director's details changed for Jill Rosemary Ellen Williams on 2010-01-19
dot icon19/01/2010
Director's details changed for Richard Lingham on 2010-01-19
dot icon19/01/2010
Director's details changed for Cllr Bert Martin Montague Biscoe on 2010-01-19
dot icon19/01/2010
Director's details changed for June Hackett on 2010-01-19
dot icon19/01/2010
Director's details changed for Mr James George Fox on 2010-01-19
dot icon19/01/2010
Director's details changed for Dr John Alexander Evers on 2010-01-19
dot icon19/01/2010
Director's details changed for Susan Geraldine Alvey on 2010-01-19
dot icon08/01/2010
Appointment of Councillor Leslie Donnithorne as a director
dot icon08/01/2010
Appointment of Councillor Richard Hackett Pugh as a director
dot icon07/01/2010
Appointment of Councillor Michael Leigh Callan as a director
dot icon07/01/2010
Appointment of Councillor Lance Godfrey John Kennedy as a director
dot icon30/10/2009
Termination of appointment of Eric Parkin as a director
dot icon30/10/2009
Termination of appointment of John Keeling as a director
dot icon30/10/2009
Termination of appointment of John Jolly as a director
dot icon30/10/2009
Termination of appointment of George Hocking as a director
dot icon20/07/2009
Director appointed paul kenneth smith
dot icon22/06/2009
Appointment terminated director joan symons
dot icon22/06/2009
Appointment terminated director roger jones
dot icon15/04/2009
Director appointed jane-louise thompson
dot icon08/04/2009
Director appointed dr john alexander evers
dot icon05/04/2009
Director appointed patrick john wharton
dot icon02/02/2009
Appointment terminated director sandra benjamin
dot icon27/01/2009
Annual return made up to 19/01/09
dot icon19/01/2009
Full accounts made up to 2008-03-31
dot icon07/01/2009
Appointment terminated director isabelle watmore
dot icon11/07/2008
Appointment terminated director patricia hooper
dot icon10/04/2008
Director appointed susan geraldine alvey
dot icon10/04/2008
Director appointed jill rosemary eileen williams
dot icon10/04/2008
Registered office changed on 10/04/2008 from 9A river street truro cornwall TR1 2SQ
dot icon23/01/2008
Annual return made up to 19/01/08
dot icon23/01/2008
Secretary's particulars changed
dot icon23/01/2008
Director's particulars changed
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Director resigned
dot icon09/01/2008
Full accounts made up to 2007-03-31
dot icon11/10/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon14/07/2007
Director resigned
dot icon14/07/2007
New director appointed
dot icon14/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon06/02/2007
Annual return made up to 19/01/07
dot icon22/01/2007
Accounts made up to 2006-03-31
dot icon07/01/2007
Director resigned
dot icon28/12/2006
New director appointed
dot icon13/09/2006
Director resigned
dot icon27/01/2006
Annual return made up to 19/01/06
dot icon16/01/2006
New director appointed
dot icon21/12/2005
New director appointed
dot icon21/12/2005
Director resigned
dot icon21/12/2005
Director resigned
dot icon21/12/2005
Director resigned
dot icon20/12/2005
Accounts made up to 2005-03-31
dot icon15/09/2005
Director resigned
dot icon05/09/2005
Director resigned
dot icon05/09/2005
Director resigned
dot icon05/09/2005
New director appointed
dot icon16/06/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon14/04/2005
Director resigned
dot icon09/03/2005
Director resigned
dot icon22/02/2005
Accounts made up to 2004-03-31
dot icon31/01/2005
Annual return made up to 19/01/05
dot icon03/12/2004
Director resigned
dot icon03/12/2004
New director appointed
dot icon24/11/2004
Director resigned
dot icon19/08/2004
Director's particulars changed
dot icon21/07/2004
Director resigned
dot icon21/07/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon16/04/2004
Director resigned
dot icon03/03/2004
New director appointed
dot icon19/02/2004
Director resigned
dot icon03/02/2004
New director appointed
dot icon25/01/2004
Annual return made up to 19/01/04
dot icon18/12/2003
New director appointed
dot icon15/12/2003
Director resigned
dot icon15/12/2003
Director resigned
dot icon15/12/2003
Director resigned
dot icon15/12/2003
Director resigned
dot icon15/12/2003
Accounts made up to 2003-03-31
dot icon23/07/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon05/03/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon23/01/2003
Annual return made up to 19/01/03
dot icon19/11/2002
Accounts made up to 2002-03-31
dot icon29/01/2002
Annual return made up to 19/01/02
dot icon29/01/2002
New director appointed
dot icon28/03/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon19/01/2001
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
24/01/2026
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

87
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bush, Roger Charles, Reverend
Director
20/04/2023 - Present
7
Evans, Richard John
Director
19/01/2001 - 12/12/2007
6
Harrington, Kate Louise
Director
15/06/2015 - 06/02/2017
2
Lovering, Graham
Director
19/01/2001 - 01/04/2004
1
Greenslade, Frederick Thomas
Director
01/07/2003 - 01/12/2003
2

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 CORNWALL COMMUNITY DEVELOPMENT LIMITED

CORNWALL COMMUNITY DEVELOPMENT LIMITED is an(a) Active company incorporated on 19/01/2001 with the registered office located at The Penwith Centre, Parade Street, Penzance TR18 4BU. 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 CORNWALL COMMUNITY DEVELOPMENT LIMITED?

toggle

CORNWALL COMMUNITY DEVELOPMENT LIMITED is currently Active. It was registered on 19/01/2001 .

Where is CORNWALL COMMUNITY DEVELOPMENT LIMITED located?

toggle

CORNWALL COMMUNITY DEVELOPMENT LIMITED is registered at The Penwith Centre, Parade Street, Penzance TR18 4BU.

What does CORNWALL COMMUNITY DEVELOPMENT LIMITED do?

toggle

CORNWALL COMMUNITY DEVELOPMENT LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CORNWALL COMMUNITY DEVELOPMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-01-24 with no updates.