CORNWALL MOBILITY CENTRE LIMITED

Register to unlock more data on OkredoRegister

CORNWALL MOBILITY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04713856

Incorporation date

27/03/2003

Size

Small

Contacts

Registered address

Registered address

Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, Cornwall TR1 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon13/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon31/12/2025
Accounts for a small company made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon03/01/2025
Cessation of Philip Ronald Moore as a person with significant control on 2025-01-03
dot icon03/01/2025
Notification of a person with significant control statement
dot icon30/12/2024
Accounts for a medium company made up to 2024-03-31
dot icon12/12/2024
Appointment of Mrs Carolyn Anne Gilmore as a director on 2024-12-04
dot icon05/12/2024
Termination of appointment of Margaret Christine Grant Abban as a director on 2024-12-04
dot icon16/10/2024
Termination of appointment of Jen Robertson as a director on 2024-10-03
dot icon31/07/2024
Notification of Philip Ronald Moore as a person with significant control on 2024-07-31
dot icon23/07/2024
Appointment of Mrs Tracie Karen North as a director on 2024-07-19
dot icon22/07/2024
Cessation of Margaret Christine Grant Abban as a person with significant control on 2024-07-18
dot icon14/05/2024
Appointment of Ms Jen Robertson as a director on 2024-04-18
dot icon25/04/2024
Appointment of Professor Patric Tony Eriksson as a director on 2024-04-18
dot icon05/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon10/01/2024
Accounts for a small company made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon13/03/2023
Accounts for a small company made up to 2022-03-31
dot icon17/10/2022
Termination of appointment of Carolyn Anne Gilmore as a director on 2022-10-01
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon22/12/2021
Termination of appointment of David Frank Came as a director on 2021-12-19
dot icon19/11/2021
Accounts for a small company made up to 2021-03-31
dot icon27/07/2021
Termination of appointment of Adrian Howard Smith as a director on 2021-07-23
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon26/02/2021
Accounts for a small company made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon09/09/2019
Director's details changed for Mr David Frank Came on 2019-09-09
dot icon28/08/2019
Accounts for a small company made up to 2019-03-31
dot icon22/08/2019
Appointment of Dr Christine Bryden Johnson Hunter as a director on 2019-08-21
dot icon21/08/2019
Appointment of Mr David Frank Came as a director on 2019-08-21
dot icon21/08/2019
Appointment of Mr Leonard John Croney as a director on 2019-08-21
dot icon21/08/2019
Termination of appointment of Christopher Eric Nicholls as a director on 2019-08-20
dot icon28/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon04/03/2019
Termination of appointment of Gareth Hywel Dix as a director on 2019-03-01
dot icon09/10/2018
Notification of Margaret Christine Grant Abban as a person with significant control on 2018-10-09
dot icon05/09/2018
Cessation of Colin Victor Roberts as a person with significant control on 2018-09-05
dot icon05/09/2018
Cessation of Peter Kirkby Peace as a person with significant control on 2018-09-05
dot icon05/09/2018
Termination of appointment of Peter Kirkby Peace as a director on 2018-09-05
dot icon05/09/2018
Termination of appointment of Colin Victor Roberts as a director on 2018-09-05
dot icon24/08/2018
Accounts for a small company made up to 2018-03-31
dot icon07/08/2018
Termination of appointment of Tracie Karen North as a director on 2018-07-19
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon29/11/2017
Appointment of Mr Adrian Howard Smith as a director on 2017-11-28
dot icon29/11/2017
Appointment of Professor Philip Ronald Moore as a director on 2017-11-28
dot icon29/11/2017
Appointment of Mr Gareth Hywel Dix as a director on 2017-11-28
dot icon29/11/2017
Termination of appointment of Geoff Squibb as a director on 2017-11-28
dot icon20/09/2017
Full accounts made up to 2017-03-31
dot icon11/07/2017
Termination of appointment of Simon James Blamey as a director on 2017-07-10
dot icon11/07/2017
Appointment of Mr Simon James Blamey as a secretary on 2017-07-10
dot icon11/07/2017
Termination of appointment of Edward Robert Trewhella as a secretary on 2017-07-10
dot icon11/07/2017
Cessation of Edward Robert Trewhella as a person with significant control on 2017-07-10
dot icon29/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon29/03/2017
Director's details changed for Professor Colin Victor Roberts on 2017-03-29
dot icon17/11/2016
Termination of appointment of Matthew Campbell-Hill as a director on 2016-10-26
dot icon29/09/2016
Full accounts made up to 2016-03-31
dot icon01/08/2016
Termination of appointment of David Newton Scott as a director on 2016-07-27
dot icon07/04/2016
Annual return made up to 2016-03-27 no member list
dot icon12/11/2015
Appointment of Mr Christopher Eric Nicholls as a director on 2015-10-23
dot icon01/10/2015
Appointment of Mr Simon James Blamey as a director on 2015-07-24
dot icon02/09/2015
Full accounts made up to 2015-03-31
dot icon10/08/2015
Appointment of Mrs Tracie Karen North as a director on 2015-07-24
dot icon10/08/2015
Appointment of Mrs Anne Patricia O'shea as a director on 2015-07-24
dot icon14/04/2015
Termination of appointment of Ralph Geoffrey Sweet as a director on 2015-04-14
dot icon31/03/2015
Annual return made up to 2015-03-27 no member list
dot icon11/11/2014
Full accounts made up to 2014-03-31
dot icon29/07/2014
Termination of appointment of Peter Thomas Galton Copeland as a director on 2014-07-24
dot icon29/07/2014
Termination of appointment of Patricia Susan Innes Mantle as a director on 2014-07-24
dot icon07/04/2014
Annual return made up to 2014-03-27 no member list
dot icon01/04/2014
Appointment of Mr Edward Robert Trewhella as a secretary
dot icon01/04/2014
Termination of appointment of Ian Grace as a secretary
dot icon01/04/2014
Termination of appointment of Ian Grace as a secretary
dot icon11/10/2013
Full accounts made up to 2013-03-31
dot icon04/09/2013
Appointment of Mr Matthew Campbell-Hill as a director
dot icon23/07/2013
Termination of appointment of Robin Teverson as a director
dot icon20/06/2013
Appointment of Dr Margaret Christine Grant Abban as a director
dot icon04/04/2013
Annual return made up to 2013-03-27 no member list
dot icon08/02/2013
Appointment of Mrs Carolyn Anne Gilmore as a director
dot icon08/02/2013
Appointment of Mr Geoff Squibb as a director
dot icon28/11/2012
Termination of appointment of Christopher Lingard as a director
dot icon25/09/2012
Termination of appointment of Stephen Paget as a director
dot icon13/08/2012
Full accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-27 no member list
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon28/04/2011
Termination of appointment of Clifford Shepperd as a director
dot icon07/04/2011
Annual return made up to 2011-03-27 no member list
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon02/08/2010
Termination of appointment of Dorothy Jordan as a director
dot icon29/06/2010
Appointment of Lord Robin Teverson as a director
dot icon19/05/2010
Appointment of Mr Ralph Geoffrey Sweet as a director
dot icon06/05/2010
Appointment of Mr David Newton Scott as a director
dot icon06/05/2010
Appointment of Mr Peter Thomas Galton Copeland as a director
dot icon15/04/2010
Termination of appointment of Cynthia Reeve as a director
dot icon04/04/2010
Annual return made up to 2010-03-27 no member list
dot icon04/04/2010
Director's details changed for Clifford Charles Shepperd on 2010-04-03
dot icon04/04/2010
Director's details changed for Peter Kirkby Peace on 2010-04-03
dot icon04/04/2010
Director's details changed for Patricia Susan Innes Mantle on 2010-04-03
dot icon04/04/2010
Director's details changed for Mrs Cynthia May Reeve on 2010-04-03
dot icon04/04/2010
Secretary's details changed for Ian Michael Grace on 2010-04-03
dot icon04/04/2010
Director's details changed for Professor Colin Victor Roberts on 2010-04-03
dot icon04/04/2010
Director's details changed for Anthony John Fry on 2010-04-03
dot icon04/04/2010
Director's details changed for Miss Dorothy Mary Grace Jordan on 2010-04-03
dot icon02/03/2010
Full accounts made up to 2009-03-31
dot icon18/02/2010
Termination of appointment of Christopher Evans as a director
dot icon18/02/2010
Termination of appointment of Graham Taylor as a director
dot icon07/12/2009
Termination of appointment of Jeanne Nicholls as a director
dot icon14/04/2009
Annual return made up to 27/03/09
dot icon20/02/2009
Director appointed dr graham paul taylor
dot icon20/02/2009
Director appointed mrs cynthia may reeve
dot icon20/08/2008
Full accounts made up to 2008-03-31
dot icon02/04/2008
Annual return made up to 27/03/08
dot icon02/04/2008
Appointment terminated director john crowther
dot icon22/01/2008
New director appointed
dot icon21/01/2008
Director resigned
dot icon24/08/2007
Full accounts made up to 2007-03-31
dot icon17/04/2007
Annual return made up to 27/03/07
dot icon04/09/2006
Full accounts made up to 2006-03-31
dot icon08/05/2006
New director appointed
dot icon05/04/2006
Annual return made up to 27/03/06
dot icon06/09/2005
Full accounts made up to 2005-03-31
dot icon06/04/2005
Annual return made up to 27/03/05
dot icon26/08/2004
Full accounts made up to 2004-03-31
dot icon27/04/2004
Director resigned
dot icon27/04/2004
Director resigned
dot icon27/04/2004
New director appointed
dot icon06/04/2004
Annual return made up to 27/03/04
dot icon26/09/2003
Secretary resigned
dot icon26/09/2003
New secretary appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon27/03/2003
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
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 MOBILITY CENTRE LIMITED

CORNWALL MOBILITY CENTRE LIMITED is an(a) Active company incorporated on 27/03/2003 with the registered office located at Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, Cornwall TR1 3LJ. There are currently 8 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 MOBILITY CENTRE LIMITED?

toggle

CORNWALL MOBILITY CENTRE LIMITED is currently Active. It was registered on 27/03/2003 .

Where is CORNWALL MOBILITY CENTRE LIMITED located?

toggle

CORNWALL MOBILITY CENTRE LIMITED is registered at Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, Cornwall TR1 3LJ.

What does CORNWALL MOBILITY CENTRE LIMITED do?

toggle

CORNWALL MOBILITY CENTRE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for CORNWALL MOBILITY CENTRE LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-27 with no updates.