CORNWALL COUNTY FOOTBALL ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CORNWALL COUNTY FOOTBALL ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04040710

Incorporation date

21/07/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Kernow House 15 Callywith Gate, Launceston Road, Bodmin, Cornwall PL31 2RQCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2000)
dot icon23/02/2026
Appointment of Vicky Fisher as a director on 2026-02-23
dot icon23/02/2026
Appointment of Martin Collier as a director on 2026-02-19
dot icon23/02/2026
Appointment of Mark Leah as a director on 2026-02-23
dot icon16/01/2026
Termination of appointment of Gwynneth Mary Milligan as a director on 2026-01-15
dot icon16/01/2026
Termination of appointment of Sara Leighann Wright as a director on 2026-01-16
dot icon16/01/2026
Termination of appointment of Simon Long as a director on 2026-01-15
dot icon16/01/2026
Termination of appointment of Prue Annette Thompson as a director on 2026-01-15
dot icon16/01/2026
Termination of appointment of Danielle Peel as a director on 2026-01-16
dot icon03/11/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon08/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon10/07/2025
Appointment of Mrs Dawn Wilding as a director on 2025-06-04
dot icon10/07/2025
Appointment of Mrs Prue Annette Thompson as a director on 2025-06-04
dot icon04/07/2025
Appointment of Miss Sara Leighann Wright as a director on 2025-06-04
dot icon03/07/2025
Appointment of Mr Simon Long as a director on 2025-06-04
dot icon03/07/2025
Appointment of Mrs Gwynneth Mary Milligan as a director on 2025-06-04
dot icon03/07/2025
Appointment of Mr Jason Waterman as a director on 2025-06-04
dot icon03/06/2025
Termination of appointment of Godfrey Lee as a director on 2025-06-03
dot icon14/01/2025
Termination of appointment of Peter John Michael Stevenson as a director on 2024-12-31
dot icon08/12/2024
Termination of appointment of Gaynor Jane Baldwin as a director on 2024-11-21
dot icon08/12/2024
Appointment of Miss Danielle Peel as a director on 2024-11-23
dot icon06/12/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon14/08/2024
Termination of appointment of Stephen Bernard Brian Lawrence as a director on 2024-05-23
dot icon14/08/2024
Termination of appointment of Trevor James East as a director on 2024-08-07
dot icon14/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon10/06/2024
Appointment of Mrs Jenifer Ann Bladon as a director on 2024-05-23
dot icon24/04/2024
Resolutions
dot icon28/03/2024
Termination of appointment of Dawn Elizabeth Aberdeen as a director on 2024-03-28
dot icon28/03/2024
Termination of appointment of Dawn Elizabeth Aberdeen as a secretary on 2024-03-28
dot icon18/03/2024
Appointment of Mr Trevor James East as a director on 2024-03-11
dot icon14/03/2024
Memorandum and Articles of Association
dot icon16/10/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon27/04/2023
Director's details changed for Geoffrey Lee on 2023-04-27
dot icon05/10/2022
Director's details changed for Miss Rachel Mary Williams on 2022-10-01
dot icon30/09/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon01/12/2021
Termination of appointment of Nicholas Graham Oswald as a director on 2021-11-22
dot icon18/10/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon07/10/2021
Appointment of Mrs Gaynor Baldwin as a director on 2021-09-29
dot icon29/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon29/06/2021
Termination of appointment of Brian Baker as a director on 2021-06-24
dot icon29/06/2021
Termination of appointment of Ian Anear as a director on 2021-06-24
dot icon24/06/2021
Director's details changed for Miss Rachel Mary Williams on 2021-06-17
dot icon22/06/2021
Appointment of Miss Rachel Mary Williams as a director on 2021-06-17
dot icon20/11/2020
Termination of appointment of David John Bray as a director on 2020-09-24
dot icon20/11/2020
Termination of appointment of Terence David Richards as a director on 2020-11-11
dot icon30/09/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon11/05/2020
Appointment of Mr Stephen Carpenter as a director on 2020-04-30
dot icon17/12/2019
Termination of appointment of Kim Mundy as a director on 2019-11-28
dot icon08/11/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon31/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon03/07/2019
Appointment of Mrs Dawn Elizabeth Aberdeen as a director on 2019-06-27
dot icon02/05/2019
Director's details changed for Miss Kim Mundy on 2019-05-02
dot icon15/02/2019
Appointment of Mr Nicholas Graham Oswald as a director on 2018-11-22
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon30/07/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon10/07/2018
Termination of appointment of Michael John Stanley Harland as a director on 2018-06-26
dot icon17/04/2018
Appointment of Miss Kim Mundy as a director on 2017-11-21
dot icon04/04/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon07/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/02/2017
Appointment of Mr Stephen Bernard Brian Lawrence as a director on 2016-10-26
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon11/07/2016
Appointment of Mr Peter John Michael Stevenson as a director on 2016-06-30
dot icon11/07/2016
Termination of appointment of Christopher Charles Batters as a director on 2016-06-30
dot icon29/06/2016
Appointment of Mr John James Fabby as a director on 2016-04-12
dot icon12/01/2016
Termination of appointment of Mark David Woolcock as a director on 2015-10-13
dot icon23/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/08/2015
Annual return made up to 2015-07-21 no member list
dot icon24/08/2015
Termination of appointment of Ronald Nigel Hannaford as a director on 2015-06-25
dot icon18/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/07/2014
Annual return made up to 2014-07-21 no member list
dot icon30/07/2014
Director's details changed for Mr Mark David Woolcock on 2014-07-29
dot icon30/07/2014
Director's details changed for Mr Brian Baker on 2014-07-29
dot icon30/07/2014
Director's details changed for Mr Christopher Charles Batters on 2014-07-29
dot icon29/07/2014
Director's details changed for Mr Terence David Richards on 2014-07-29
dot icon29/07/2014
Director's details changed for Mr Michael John Stanley Harland on 2014-06-27
dot icon07/05/2014
Appointment of Mr Brian Baker as a director
dot icon07/05/2014
Termination of appointment of a director
dot icon07/05/2014
Termination of appointment of Dennis Champion as a director
dot icon25/02/2014
Appointment of Mr Mark David Woolcock as a director
dot icon25/02/2014
Appointment of Mr Christopher Charles Batters as a director
dot icon17/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/07/2013
Annual return made up to 2013-07-21 no member list
dot icon24/07/2013
Termination of appointment of Terence Williams as a director
dot icon24/07/2012
Annual return made up to 2012-07-21 no member list
dot icon20/07/2012
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon08/06/2012
Appointment of Mr Terence David Richards as a director
dot icon08/06/2012
Director's details changed for Godfrey Lee on 2012-06-08
dot icon24/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/10/2011
Appointment of Mrs Dawn Elizabeth Aberdeen as a secretary
dot icon13/10/2011
Termination of appointment of Barry Cudmore as a secretary
dot icon17/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/07/2011
Annual return made up to 2011-07-21 no member list
dot icon05/08/2010
Annual return made up to 2010-07-21 no member list
dot icon05/08/2010
Director's details changed for David John Bray on 2010-07-21
dot icon05/08/2010
Director's details changed for Terence Austen Williams on 2010-07-21
dot icon05/08/2010
Director's details changed for Geoffrey Lee on 2010-07-21
dot icon05/08/2010
Director's details changed for Mr Michael John Stanley Harland on 2010-07-21
dot icon05/08/2010
Director's details changed for Ronald Nigel Hannaford on 2010-07-21
dot icon05/08/2010
Director's details changed for Dennis George Champion on 2010-07-21
dot icon05/08/2010
Director's details changed for Mr Ian Anear on 2010-07-21
dot icon01/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/06/2010
Termination of appointment of Leonard Lobb as a director
dot icon26/02/2010
Director's details changed for Geoffrey Lee on 2009-12-18
dot icon26/02/2010
Director's details changed for Leonard James Lobb on 2009-12-18
dot icon26/02/2010
Secretary's details changed for Barry Vincent Cudmore on 2009-12-18
dot icon26/02/2010
Appointment of Mr Ian Anear as a director
dot icon26/02/2010
Appointment of Mr Michael John Stanley Harland as a director
dot icon25/02/2010
Registered office address changed from 1 High Cross Street St. Austell Cornwall PL25 4AB on 2010-02-25
dot icon12/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/10/2009
Appointment terminated director tristan scott
dot icon01/10/2009
Appointment terminated director christopher coombes
dot icon25/08/2009
Annual return made up to 21/07/09
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/08/2008
Annual return made up to 21/07/08
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/08/2007
Annual return made up to 21/07/07
dot icon16/08/2007
Director's particulars changed
dot icon16/08/2007
Director's particulars changed
dot icon10/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/08/2006
Annual return made up to 21/07/06
dot icon19/09/2005
New director appointed
dot icon19/09/2005
Annual return made up to 21/07/05
dot icon09/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/08/2004
Annual return made up to 21/07/04
dot icon02/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/08/2003
Annual return made up to 21/07/03
dot icon04/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/08/2002
New director appointed
dot icon05/08/2002
Annual return made up to 21/07/02
dot icon11/07/2002
Amended accounts made up to 2001-12-31
dot icon24/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/08/2001
Annual return made up to 21/07/01
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon07/08/2000
Director resigned
dot icon07/08/2000
Director resigned
dot icon07/08/2000
Secretary resigned;director resigned
dot icon07/08/2000
New director appointed
dot icon07/08/2000
New director appointed
dot icon07/08/2000
New secretary appointed
dot icon21/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peel, Danielle
Director
23/11/2024 - 16/01/2026
2
Carpenter, Stephen
Director
30/04/2020 - Present
1
Waterman, Jason
Director
04/06/2025 - Present
14
Stevenson, Peter John Michael
Director
30/06/2016 - 31/12/2024
7
Bladon, Jenifer Ann
Director
23/05/2024 - Present
1

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 COUNTY FOOTBALL ASSOCIATION LIMITED

CORNWALL COUNTY FOOTBALL ASSOCIATION LIMITED is an(a) Active company incorporated on 21/07/2000 with the registered office located at Kernow House 15 Callywith Gate, Launceston Road, Bodmin, Cornwall PL31 2RQ. There are currently 9 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 COUNTY FOOTBALL ASSOCIATION LIMITED?

toggle

CORNWALL COUNTY FOOTBALL ASSOCIATION LIMITED is currently Active. It was registered on 21/07/2000 .

Where is CORNWALL COUNTY FOOTBALL ASSOCIATION LIMITED located?

toggle

CORNWALL COUNTY FOOTBALL ASSOCIATION LIMITED is registered at Kernow House 15 Callywith Gate, Launceston Road, Bodmin, Cornwall PL31 2RQ.

What does CORNWALL COUNTY FOOTBALL ASSOCIATION LIMITED do?

toggle

CORNWALL COUNTY FOOTBALL ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CORNWALL COUNTY FOOTBALL ASSOCIATION LIMITED?

toggle

The latest filing was on 23/02/2026: Appointment of Vicky Fisher as a director on 2026-02-23.