CORNWALL COMMUNITY FOUNDATION

Register to unlock more data on OkredoRegister

CORNWALL COMMUNITY FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04816191

Incorporation date

01/07/2003

Size

Small

Contacts

Registered address

Registered address

1st Floor Aspect House, 17 Callywith Gate, Bodmin, Cornwall PL31 2RQCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2003)
dot icon16/02/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon13/02/2026
-
dot icon02/02/2026
Director's details changed for Mr Kim Conchie on 2026-02-01
dot icon02/02/2026
Director's details changed for Ms Mary Sophie Hosking on 2026-02-01
dot icon29/08/2025
Appointment of The Right Reverend David Grant Williams as a director on 2025-07-22
dot icon31/07/2025
Accounts for a small company made up to 2024-12-31
dot icon17/06/2025
Termination of appointment of Hugh Edmund Nelson as a director on 2025-05-13
dot icon09/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon02/12/2024
Registered office address changed from C/O the Company Secretary Suite 1 Sheers Barton Lawhitton Launceston Cornwall PL15 9NJ to 1st Floor Aspect House 17 Callywith Gate Bodmin Cornwall PL31 2RQ on 2024-12-02
dot icon28/10/2024
Appointment of Mr Shaun Sawyer as a director on 2024-07-25
dot icon12/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/08/2024
Appointment of Mrs Josephine Frances Ashby as a director on 2024-07-25
dot icon22/02/2024
Appointment of The Right Reverend Hugh Edmund Nelson as a director on 2024-02-15
dot icon11/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon08/09/2023
Accounts for a small company made up to 2022-12-31
dot icon17/08/2023
Termination of appointment of Toby George Howell Ashworth as a director on 2023-07-27
dot icon17/08/2023
Termination of appointment of Timothy John Smith as a director on 2023-07-27
dot icon17/08/2023
Termination of appointment of Philip Ian Mounstephen as a director on 2023-07-27
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon12/12/2022
Director's details changed for Ms Verity Jillian Slater on 2021-08-16
dot icon30/08/2022
Appointment of Mr Joseph Mark Redvers Turnbull as a director on 2022-07-28
dot icon25/08/2022
Termination of appointment of Natercia Maria Ellis Costa Dos Santos Hughes as a director on 2022-07-28
dot icon25/08/2022
Appointment of Mr Graham John Clarke as a director on 2022-07-28
dot icon19/08/2022
Accounts for a small company made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon11/01/2022
Appointment of Ms Mary Sophie Hosking as a director on 2021-05-13
dot icon10/01/2022
Director's details changed for Mr Thomas Richard Van Oss on 2021-12-21
dot icon10/01/2022
Appointment of Ms Verity Jillian Slater as a director on 2021-07-29
dot icon10/01/2022
Termination of appointment of Nicky Marquis as a director on 2021-07-29
dot icon10/01/2022
Termination of appointment of Emma Mantle as a director on 2021-07-29
dot icon04/09/2021
Accounts for a small company made up to 2020-12-31
dot icon18/03/2021
Appointment of Mrs Gillian Frances Pipkin as a director on 2020-10-22
dot icon17/03/2021
Appointment of Mr Jeremy Charles Granville Sharp as a director on 2020-10-22
dot icon17/03/2021
Appointment of Mr Daiman Dontrai Baker as a director on 2020-10-22
dot icon09/03/2021
Termination of appointment of Jonathan David William Cunliffe as a director on 2020-12-31
dot icon09/03/2021
Termination of appointment of Deborah Mary Hinton as a director on 2020-12-31
dot icon12/01/2021
Termination of appointment of John Michael Ede as a director on 2020-10-22
dot icon12/01/2021
Termination of appointment of James Piran Williams as a director on 2020-10-22
dot icon12/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon12/01/2021
Termination of appointment of Evelyn Arthur Hugh Boscawen as a director on 2020-10-22
dot icon04/11/2020
Accounts for a small company made up to 2019-12-31
dot icon09/06/2020
Appointment of The Right Reverend Philip Ian Mounstephen as a director on 2020-02-13
dot icon08/06/2020
Appointment of Mrs Jane Mary Trahair as a director on 2019-11-07
dot icon28/01/2020
Memorandum and Articles of Association
dot icon21/01/2020
Resolutions
dot icon17/12/2019
Resolutions
dot icon13/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon12/12/2019
Termination of appointment of Ian Taylor as a director on 2019-07-25
dot icon23/08/2019
Accounts for a small company made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon12/07/2019
Appointment of Mr Richard Mark Pollock as a secretary on 2018-07-26
dot icon10/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon10/08/2018
Appointment of Mr Kim Conchie as a director on 2018-07-26
dot icon10/08/2018
Appointment of Mr Stamford Galsworthy as a director on 2018-07-26
dot icon10/08/2018
Accounts for a small company made up to 2017-12-31
dot icon10/08/2018
Appointment of Mrs Natercia Maria Ellis Costa Dos Santos Hughes as a director on 2018-07-26
dot icon10/08/2018
Appointment of Mrs Emma Mantle as a director on 2018-07-26
dot icon04/04/2018
Notification of a person with significant control statement
dot icon15/08/2017
Termination of appointment of Margaret Alexandra Weir as a director on 2017-07-26
dot icon15/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon15/08/2017
Termination of appointment of Clarise Vanessa George as a director on 2017-03-19
dot icon15/08/2017
Cessation of Oliver Humphrey Baines as a person with significant control on 2017-03-13
dot icon15/08/2017
Termination of appointment of Mark John Mitchell as a director on 2017-07-26
dot icon15/08/2017
Termination of appointment of Philip Reed as a secretary on 2017-07-26
dot icon15/08/2017
Termination of appointment of Mary Christina Holborow as a director on 2016-10-21
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon15/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon12/08/2016
Appointment of Mr Thomas Richard Van Oss as a director on 2015-08-01
dot icon12/08/2016
Appointment of Mr Jonathan Cunliffe as a director on 2016-07-22
dot icon11/08/2016
Appointment of Mr Ian Taylor as a director on 2016-07-22
dot icon11/08/2016
Termination of appointment of Elaine Beryl Hunt as a director on 2016-07-22
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon25/02/2016
Termination of appointment of Tom Julian Beaumont Varcoe as a director on 2015-09-01
dot icon09/09/2015
Full accounts made up to 2014-12-31
dot icon26/08/2015
Annual return made up to 2015-08-01 no member list
dot icon26/08/2015
Appointment of Mr Toby Ashworth as a director on 2014-07-24
dot icon26/08/2015
Appointment of Ms Margaret Alexandra Weir as a director on 2014-10-30
dot icon26/08/2015
Termination of appointment of Timothy Martin Thornton as a director on 2014-12-18
dot icon19/08/2014
Annual return made up to 2014-08-01 no member list
dot icon19/08/2014
Termination of appointment of Charles Richard Reynolds as a director on 2013-11-13
dot icon19/08/2014
Appointment of Mrs Deborah Hinton as a director on 2014-07-24
dot icon19/08/2014
Termination of appointment of Margaret Mary Bickford Smith as a director on 2014-04-14
dot icon18/08/2014
Termination of appointment of Oliver Humphrey Baines as a director on 2013-11-30
dot icon13/08/2014
Full accounts made up to 2013-12-31
dot icon06/08/2013
Annual return made up to 2013-08-01 no member list
dot icon06/08/2013
Director's details changed for Mr. Timothy John Smith on 2013-08-05
dot icon06/08/2013
Termination of appointment of Sarah Nicholas as a secretary
dot icon06/08/2013
Appointment of Mrs Nicky Marquis as a director
dot icon06/08/2013
Director's details changed for Mr Charles Richard Reynolds on 2013-08-05
dot icon06/08/2013
Termination of appointment of Henry Miles as a director
dot icon06/08/2013
Appointment of Mr Philip Reed as a secretary
dot icon06/08/2013
Termination of appointment of Anthony Hogg as a director
dot icon06/08/2013
Director's details changed for Mrs Jane Margaret Hartley on 2013-08-05
dot icon06/08/2013
Director's details changed for Lady Mary Christina Holborow on 2013-08-05
dot icon06/08/2013
Director's details changed for Margaret Mary Bickford Smith on 2013-08-06
dot icon06/08/2013
Director's details changed for Lady Clarise Vanessa George on 2013-08-05
dot icon05/06/2013
Full accounts made up to 2012-12-31
dot icon07/08/2012
Annual return made up to 2012-08-01 no member list
dot icon25/07/2012
Full accounts made up to 2011-12-31
dot icon16/05/2012
Appointment of Mr Anthony John Marsden Hogg as a director
dot icon16/05/2012
Appointment of Mr Charles Richard Ducie Reynolds as a director
dot icon14/05/2012
Termination of appointment of Susan Guard as a director
dot icon14/05/2012
Termination of appointment of Paul Davies as a director
dot icon14/05/2012
Appointment of Ms Sarah (Sally) Louise Nicholas as a secretary
dot icon14/05/2012
Termination of appointment of Paul Davies as a secretary
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon16/08/2011
Annual return made up to 2011-08-01 no member list
dot icon16/08/2011
Termination of appointment of Peter Stethridge as a director
dot icon16/08/2011
Termination of appointment of David Bishop as a director
dot icon14/07/2011
Appointment of Mrs Elaine Beryl Hunt as a director
dot icon14/07/2011
Appointment of Mr Tom Julian Beaumont Varcoe as a director
dot icon13/07/2011
Appointment of Mr Mark John Mitchell as a director
dot icon12/01/2011
Appointment of The Rt Revd Timothy Martin Thornton as a director
dot icon30/09/2010
Registered office address changed from the Orchard Market Street Launceston PL15 8AU on 2010-09-30
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon10/08/2010
Resolutions
dot icon01/08/2010
Termination of appointment of Timothy Thornton as a director
dot icon28/07/2010
Annual return made up to 2010-07-01 no member list
dot icon27/07/2010
Director's details changed for Mr Henry Michael Pearson Miles on 2010-07-01
dot icon27/07/2010
Director's details changed for Daphne Janet Hildebrand Skinnard on 2010-07-01
dot icon27/07/2010
Director's details changed for Mrs Jane Margaret Hartley on 2010-07-01
dot icon27/07/2010
Director's details changed for Lady Clarise Vanessa George on 2010-07-01
dot icon27/07/2010
Director's details changed for David Jonathan Bishop on 2010-07-01
dot icon29/03/2010
Termination of appointment of Ian Pawley as a director
dot icon01/12/2009
Appointment of Lady Clarise Vanessa George as a director
dot icon01/12/2009
Appointment of The Rt Revd Timothy Martin Thornton as a director
dot icon01/12/2009
Appointment of Mrs Jane Margaret Hartley as a director
dot icon01/12/2009
Appointment of Mr Timothy John Smith as a director
dot icon04/07/2009
Annual return made up to 01/07/09
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Appointment terminated director edward george
dot icon13/01/2009
Director appointed ian james pawley
dot icon11/11/2008
Director appointed susan mary guard
dot icon22/07/2008
Annual return made up to 01/07/08
dot icon21/07/2008
Appointment terminated director christopher perkins
dot icon21/07/2008
Appointment terminated director jean redfearn
dot icon18/07/2008
Appointment terminated director william ind
dot icon18/07/2008
Appointment terminated director andrew flint
dot icon16/05/2008
Full accounts made up to 2007-12-31
dot icon23/07/2007
Annual return made up to 01/07/07
dot icon02/07/2007
New director appointed
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon26/01/2007
New director appointed
dot icon21/11/2006
New director appointed
dot icon10/11/2006
Director resigned
dot icon08/08/2006
New director appointed
dot icon25/07/2006
Annual return made up to 01/07/06
dot icon27/06/2006
New director appointed
dot icon30/05/2006
Full accounts made up to 2005-12-31
dot icon07/11/2005
New director appointed
dot icon08/08/2005
Annual return made up to 01/07/05
dot icon18/05/2005
Amended full accounts made up to 2004-12-31
dot icon27/04/2005
Full accounts made up to 2004-12-31
dot icon04/03/2005
New director appointed
dot icon15/02/2005
New secretary appointed
dot icon15/02/2005
Secretary resigned;director resigned
dot icon08/09/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon13/08/2004
Annual return made up to 01/07/04
dot icon30/03/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon26/11/2003
New director appointed
dot icon26/11/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon28/08/2003
New director appointed
dot icon28/08/2003
New director appointed
dot icon28/08/2003
New director appointed
dot icon28/08/2003
New director appointed
dot icon01/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Graham John
Director
28/07/2022 - Present
10
Turnbull, Joseph Mark Redvers
Director
28/07/2022 - Present
2
Baker, Daiman
Director
22/10/2020 - Present
12
Perkins, Christopher Leslie
Director
15/09/2003 - 16/07/2007
7
Flint, Andrew Clayton
Director
03/07/2006 - 14/07/2008
2

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

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 FOUNDATION

CORNWALL COMMUNITY FOUNDATION is an(a) Active company incorporated on 01/07/2003 with the registered office located at 1st Floor Aspect House, 17 Callywith Gate, Bodmin, Cornwall PL31 2RQ. There are currently 17 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 FOUNDATION?

toggle

CORNWALL COMMUNITY FOUNDATION is currently Active. It was registered on 01/07/2003 .

Where is CORNWALL COMMUNITY FOUNDATION located?

toggle

CORNWALL COMMUNITY FOUNDATION is registered at 1st Floor Aspect House, 17 Callywith Gate, Bodmin, Cornwall PL31 2RQ.

What does CORNWALL COMMUNITY FOUNDATION do?

toggle

CORNWALL COMMUNITY FOUNDATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CORNWALL COMMUNITY FOUNDATION?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2025-11-30 with no updates.