CORNWALL NEIGHBOURHOODS FOR CHANGE LIMITED

Register to unlock more data on OkredoRegister

CORNWALL NEIGHBOURHOODS FOR CHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04228103

Incorporation date

04/06/2001

Size

Small

Contacts

Registered address

Registered address

The Elms 61 Green Lane, Redruth, Cornwall TR15 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2001)
dot icon15/09/2025
Accounts for a small company made up to 2024-12-31
dot icon22/08/2025
Termination of appointment of Paul Leonard Lucock as a director on 2025-08-08
dot icon07/07/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon18/03/2025
Termination of appointment of Ashley Gale as a director on 2025-03-07
dot icon18/03/2025
Appointment of Mr Nigel Tipple as a director on 2025-03-07
dot icon18/03/2025
Appointment of Mr Richard Charles Rawlings as a director on 2025-03-07
dot icon18/03/2025
Appointment of Mr Adrian Perry as a director on 2025-03-07
dot icon07/10/2024
Accounts for a small company made up to 2023-12-31
dot icon20/09/2024
Appointment of Mr Paul Leonard Lucock as a director on 2024-09-12
dot icon30/07/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon19/03/2024
Termination of appointment of Josephine Gough as a director on 2023-10-18
dot icon05/10/2023
Appointment of Mrs Barbara Ruth Ellenbroek as a director on 2023-08-18
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon05/09/2023
Termination of appointment of Judith Lynne Stewart as a director on 2023-08-18
dot icon05/09/2023
Appointment of Miss Charlotte Trevena as a director on 2023-08-18
dot icon05/09/2023
Termination of appointment of Sharon Sisson as a director on 2023-09-04
dot icon05/09/2023
Appointment of Ms Catherine Jane Ogilvie as a director on 2023-08-18
dot icon16/06/2023
Director's details changed for Ms Jessie Hamshar on 2023-06-05
dot icon16/06/2023
Director's details changed for Ms Judith Lynne Hann on 2023-06-03
dot icon16/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon29/03/2023
Termination of appointment of Stacey Sleeman as a director on 2023-03-28
dot icon15/12/2022
Termination of appointment of Christopher Whitwood as a director on 2022-11-25
dot icon13/09/2022
Appointment of Mrs Stacey Sleeman as a director on 2022-08-21
dot icon13/09/2022
Appointment of Ms Jessie Hamshar as a director on 2022-08-21
dot icon12/09/2022
Appointment of Mr Christopher Groves as a director on 2022-08-21
dot icon12/09/2022
Termination of appointment of Felicity Joan Owen as a director on 2022-08-21
dot icon12/09/2022
Termination of appointment of Andrew Mark Tellam as a director on 2022-08-21
dot icon18/07/2022
Accounts for a small company made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon06/06/2022
Appointment of Josephine Gough as a director on 2022-02-25
dot icon02/06/2022
Appointment of Harri-Rose Burch as a director on 2022-05-20
dot icon27/01/2022
Termination of appointment of Joe Wallington as a director on 2021-12-14
dot icon27/01/2022
Termination of appointment of Scott Nicholas Bennett as a director on 2021-12-13
dot icon14/07/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon20/06/2021
Accounts for a small company made up to 2020-12-31
dot icon22/09/2020
Accounts for a small company made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon16/06/2020
Appointment of Mr Christopher Whitwood as a director on 2020-02-21
dot icon04/03/2020
Appointment of Miss Tammy Bryan as a director on 2019-11-29
dot icon04/03/2020
Appointment of Mr Ashley Gale as a director on 2019-11-29
dot icon04/03/2020
Appointment of Mr Andrew Mark Tellam as a director on 2019-11-29
dot icon04/03/2020
Termination of appointment of Mark Terrance Smith as a director on 2019-08-23
dot icon04/03/2020
Termination of appointment of Derek Eamon Rushton as a director on 2019-11-29
dot icon14/02/2020
Termination of appointment of Patrick Burcombe as a director on 2019-11-30
dot icon14/02/2020
Termination of appointment of Glenn Caplin as a director on 2019-08-23
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2019
Appointment of Mr Scott Nicholas Bennett as a director on 2018-08-30
dot icon03/09/2019
Appointment of Mrs Felicity Joan Owen as a director on 2018-08-08
dot icon03/09/2019
Termination of appointment of Felicity Joan Owen as a director on 2019-08-08
dot icon03/09/2019
Termination of appointment of Elizabeth Ann Semmons as a director on 2018-08-31
dot icon03/09/2019
Termination of appointment of Alan Milliner as a director on 2018-07-31
dot icon08/08/2019
Appointment of Ms Felicity Joan Owen as a director on 2019-07-30
dot icon08/08/2019
Termination of appointment of Jeremy Charles Ian Penna as a director on 2019-02-22
dot icon08/08/2019
Termination of appointment of Annie Lindo as a director on 2018-05-25
dot icon08/08/2019
Termination of appointment of Andrew Benfield as a director on 2019-07-26
dot icon06/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon14/05/2018
Appointment of Mrs Sharon Sisson as a director on 2017-12-01
dot icon14/05/2018
Appointment of Mr Patrick Burcombe as a director on 2017-12-01
dot icon14/05/2018
Appointment of Mr Joe Wallington as a director on 2017-12-01
dot icon14/05/2018
Termination of appointment of Joanne Marks as a director on 2017-08-31
dot icon14/05/2018
Termination of appointment of Katie Samantha Crisp as a director on 2017-05-25
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/07/2017
Notification of a person with significant control statement
dot icon12/07/2017
Appointment of Ms Judith Lynne Hann as a director on 2016-06-03
dot icon12/07/2017
Appointment of Mr Andrew Benfield as a director on 2016-06-03
dot icon03/07/2017
Confirmation statement made on 2017-06-04 with no updates
dot icon03/07/2017
Appointment of Ms Joanne Marks as a director on 2016-06-03
dot icon03/07/2017
Appointment of Miss Katie Samantha Crisp as a director on 2015-08-18
dot icon03/07/2017
Appointment of Mr Jeremy Charles Ian Penna as a director on 2015-08-18
dot icon03/07/2017
Termination of appointment of William Mercer Phillips as a director on 2016-08-25
dot icon03/07/2017
Termination of appointment of Kelly Michelle Furze as a director on 2017-05-25
dot icon03/07/2017
Appointment of Mr Glenn Caplin as a director on 2016-06-03
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon07/07/2016
Annual return made up to 2016-06-04 no member list
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-06-04 no member list
dot icon13/02/2015
Appointment of Kelly Michelle Furze as a director on 2014-08-19
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-06-04 no member list
dot icon02/07/2014
Termination of appointment of Follett Stock Corporate Support Limited as a secretary
dot icon02/07/2014
Termination of appointment of James Browning as a director
dot icon19/05/2014
Appointment of Alan Milliner as a director
dot icon08/05/2014
Registered office address changed from Follett Stock Solicitors Truro Business Park Truro Cornwall TR4 9NH on 2014-05-08
dot icon08/05/2014
Termination of appointment of a secretary
dot icon18/03/2014
Termination of appointment of Roger Holmes as a director
dot icon14/10/2013
Termination of appointment of Angela Bunney as a director
dot icon14/10/2013
Termination of appointment of John Harris as a director
dot icon30/08/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-04 no member list
dot icon02/07/2013
Termination of appointment of Wendy Stevens as a director
dot icon27/11/2012
Appointment of Mr James Matthew Browning as a director
dot icon27/11/2012
Appointment of Mr William Mercer Phillips as a director
dot icon27/11/2012
Termination of appointment of Roger Storey as a director
dot icon27/11/2012
Termination of appointment of Bridget Woodman as a director
dot icon08/08/2012
Full accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-04 no member list
dot icon02/07/2012
Termination of appointment of Philip Mcdonnell as a director
dot icon21/12/2011
Termination of appointment of Carol Bosworth as a director
dot icon12/12/2011
Resolutions
dot icon02/12/2011
Termination of appointment of Robert O'dowd as a director
dot icon15/09/2011
Resolutions
dot icon30/08/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-06-04 no member list
dot icon15/06/2011
Director's details changed for Mr Roger Christopher Storey on 2011-06-15
dot icon15/06/2011
Director's details changed for Mr Mark Smith on 2011-06-15
dot icon15/06/2011
Director's details changed for Ms Wendy Stevens on 2011-06-15
dot icon13/06/2011
Appointment of Ms Wendy Stevens as a director
dot icon10/06/2011
Appointment of Mr Roger Christopher Storey as a director
dot icon10/06/2011
Appointment of Mr Mark Smith as a director
dot icon25/05/2011
Resolutions
dot icon25/05/2011
Resolutions
dot icon25/05/2011
Resolutions
dot icon25/05/2011
Resolutions
dot icon25/05/2011
Resolutions
dot icon25/05/2011
Resolutions
dot icon25/05/2011
Resolutions
dot icon25/05/2011
Resolutions
dot icon25/05/2011
Resolutions
dot icon25/05/2011
Resolutions
dot icon14/04/2011
Director's details changed for Annie Lindo on 2011-04-14
dot icon14/04/2011
Director's details changed for Mr Derek Rushton on 2011-04-14
dot icon14/04/2011
Director's details changed for Elizabeth Ann Semmons on 2011-04-14
dot icon14/04/2011
Director's details changed for Bridget Woodman on 2011-04-14
dot icon14/04/2011
Director's details changed for Mr Robert George O'dowd on 2011-04-14
dot icon14/04/2011
Director's details changed for Philip Mcdonnell on 2011-04-14
dot icon14/04/2011
Director's details changed for Carol Yvonne Bosworth on 2011-04-14
dot icon14/04/2011
Appointment of Mr Roger Graeme Holmes as a director
dot icon14/04/2011
Director's details changed for John Anthony James Harris on 2011-04-14
dot icon14/04/2011
Director's details changed for Mrs Angela Bunney on 2011-04-14
dot icon14/04/2011
Termination of appointment of William Phillips as a director
dot icon14/04/2011
Director's details changed for Annie Lindo on 2011-04-14
dot icon14/12/2010
Auditor's resignation
dot icon03/08/2010
Director's details changed for Mr Derek Rushotn on 2010-03-10
dot icon16/07/2010
Director's details changed for Mrs Angela Bunney on 2010-07-16
dot icon16/07/2010
Appointment of Mr Derek Rushotn as a director
dot icon16/07/2010
Appointment of Mr Robert O'dowd as a director
dot icon16/07/2010
Appointment of Mrs Angela Bunney as a director
dot icon02/07/2010
Annual return made up to 2010-06-04 no member list
dot icon02/07/2010
Director's details changed for Bridget Woodman on 2010-06-04
dot icon02/07/2010
Director's details changed for Elizabeth Ann Semmons on 2010-06-04
dot icon02/07/2010
Director's details changed for Mr William Mercer Phillips on 2010-06-04
dot icon02/07/2010
Director's details changed for John Anthony James Harris on 2010-06-04
dot icon02/07/2010
Director's details changed for Annie Lindo on 2010-06-04
dot icon02/07/2010
Director's details changed for Philip Mcdonnell on 2010-06-04
dot icon02/07/2010
Director's details changed for Carol Yvonne Bosworth on 2010-06-04
dot icon25/06/2010
Termination of appointment of Derris Watson as a director
dot icon25/06/2010
Termination of appointment of John Pritchard as a director
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon12/04/2010
Termination of appointment of Tbp Corporate Services as a secretary
dot icon12/04/2010
Appointment of Follett Stock Corporate Support Limited as a secretary
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon31/07/2009
Appointment terminated director richard williams
dot icon26/06/2009
Annual return made up to 04/06/09
dot icon26/06/2009
Appointment terminated director paul robinson
dot icon26/06/2009
Appointment terminated director tryphaena doyle
dot icon26/06/2009
Appointment terminated director jennifer beamish
dot icon06/03/2009
Resolutions
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon08/08/2008
Appointment terminated director louise haines
dot icon01/07/2008
Director appointed bridget woodman
dot icon01/07/2008
Director appointed richard david williams
dot icon01/07/2008
Director appointed derris rosslyn watson
dot icon01/07/2008
Director appointed john anthony james harris
dot icon01/07/2008
Annual return made up to 04/06/08
dot icon28/05/2008
Appointment terminated director charlotte mackenzie
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon01/11/2007
Secretary resigned
dot icon19/10/2007
New secretary appointed
dot icon19/10/2007
Registered office changed on 19/10/07 from: 1ST floor 2-6 cannon street london EC4M 6YH
dot icon22/08/2007
Director resigned
dot icon22/08/2007
New director appointed
dot icon15/08/2007
Director resigned
dot icon14/08/2007
Resolutions
dot icon23/07/2007
Annual return made up to 04/06/07
dot icon09/05/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon03/05/2007
Director resigned
dot icon28/11/2006
New director appointed
dot icon22/09/2006
Full accounts made up to 2005-12-31
dot icon31/07/2006
Director resigned
dot icon31/07/2006
Director resigned
dot icon26/06/2006
Annual return made up to 04/06/06
dot icon26/06/2006
Director resigned
dot icon28/03/2006
Director resigned
dot icon28/03/2006
New director appointed
dot icon17/11/2005
New director appointed
dot icon21/10/2005
Director resigned
dot icon31/08/2005
Memorandum and Articles of Association
dot icon31/08/2005
Resolutions
dot icon02/08/2005
Registered office changed on 02/08/05 from: peat house newham road truro cornwall TR1 2DP
dot icon02/08/2005
New secretary appointed
dot icon02/08/2005
Secretary resigned
dot icon29/06/2005
Full accounts made up to 2004-12-31
dot icon21/06/2005
Annual return made up to 04/06/05
dot icon05/05/2005
Memorandum and Articles of Association
dot icon26/11/2004
Director resigned
dot icon10/11/2004
New director appointed
dot icon27/08/2004
Director resigned
dot icon27/08/2004
New director appointed
dot icon27/08/2004
New director appointed
dot icon10/08/2004
Full accounts made up to 2003-12-31
dot icon29/06/2004
Annual return made up to 04/06/04
dot icon22/06/2004
Director resigned
dot icon29/09/2003
New director appointed
dot icon22/09/2003
New director appointed
dot icon17/09/2003
New director appointed
dot icon17/09/2003
New director appointed
dot icon01/09/2003
New director appointed
dot icon01/09/2003
New director appointed
dot icon01/09/2003
Full accounts made up to 2002-12-31
dot icon30/07/2003
Director resigned
dot icon25/07/2003
Annual return made up to 04/06/03
dot icon08/07/2003
Secretary resigned
dot icon08/07/2003
New secretary appointed
dot icon23/04/2003
Director resigned
dot icon23/04/2003
New director appointed
dot icon05/03/2003
Registered office changed on 05/03/03 from: c/o devon and cornwall housing association kenwyn street truro cornwall TR1 3BA
dot icon13/11/2002
New secretary appointed;new director appointed
dot icon07/11/2002
Director resigned
dot icon07/11/2002
Secretary resigned
dot icon02/09/2002
Full accounts made up to 2001-12-31
dot icon26/07/2002
Registered office changed on 26/07/02 from: vivian court strangways terrace truro cornwall TR1 2TR
dot icon12/07/2002
Annual return made up to 04/06/02
dot icon06/03/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon05/12/2001
Resolutions
dot icon30/08/2001
Director resigned
dot icon30/08/2001
Director resigned
dot icon30/08/2001
Director resigned
dot icon30/08/2001
New director appointed
dot icon30/08/2001
New director appointed
dot icon30/08/2001
New director appointed
dot icon30/08/2001
New director appointed
dot icon30/08/2001
New director appointed
dot icon29/08/2001
New director appointed
dot icon04/06/2001
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
04/06/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Groves, Christopher
Director
21/08/2022 - Present
-
Sleeman, Stacey
Director
21/08/2022 - 28/03/2023
-
Tipple, Nigel
Director
07/03/2025 - Present
13
Bryan, Tammy
Director
29/11/2019 - Present
3
O'dowd, Robert George
Director
10/03/2010 - 04/08/2011
20

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 NEIGHBOURHOODS FOR CHANGE LIMITED

CORNWALL NEIGHBOURHOODS FOR CHANGE LIMITED is an(a) Active company incorporated on 04/06/2001 with the registered office located at The Elms 61 Green Lane, Redruth, Cornwall TR15 1LS. There are currently 10 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 NEIGHBOURHOODS FOR CHANGE LIMITED?

toggle

CORNWALL NEIGHBOURHOODS FOR CHANGE LIMITED is currently Active. It was registered on 04/06/2001 .

Where is CORNWALL NEIGHBOURHOODS FOR CHANGE LIMITED located?

toggle

CORNWALL NEIGHBOURHOODS FOR CHANGE LIMITED is registered at The Elms 61 Green Lane, Redruth, Cornwall TR15 1LS.

What does CORNWALL NEIGHBOURHOODS FOR CHANGE LIMITED do?

toggle

CORNWALL NEIGHBOURHOODS FOR CHANGE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORNWALL NEIGHBOURHOODS FOR CHANGE LIMITED?

toggle

The latest filing was on 15/09/2025: Accounts for a small company made up to 2024-12-31.