CORNWALL OLD PEOPLE'S HOUSING SOCIETY

Register to unlock more data on OkredoRegister

CORNWALL OLD PEOPLE'S HOUSING SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03524074

Incorporation date

09/03/1998

Size

Full

Contacts

Registered address

Registered address

Perran Bay Home, St Pirans Road, Perranporth TR6 0BHCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1998)
dot icon27/04/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon10/04/2026
Replacement Filing for the appointment of Mrs Alison Jeanne Jenkins as a director
dot icon22/03/2026
Termination of appointment of John Rabey as a director on 2026-03-22
dot icon22/03/2026
Appointment of Mrs Lesley Anne Hallworth as a director on 2026-02-03
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon08/09/2025
Resolutions
dot icon08/09/2025
Memorandum and Articles of Association
dot icon05/09/2025
Statement of company's objects
dot icon18/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon04/07/2023
Accounts for a small company made up to 2022-12-31
dot icon13/03/2023
Appointment of Mrs Lynette Duckham as a director on 2023-03-01
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon27/06/2022
Accounts for a small company made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon11/11/2021
Termination of appointment of David Charles Hancock as a director on 2021-11-10
dot icon04/09/2021
Accounts for a small company made up to 2020-12-31
dot icon02/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon10/07/2020
Accounts for a small company made up to 2019-12-31
dot icon11/06/2020
Appointment of Mr Andrew Smith as a secretary on 2020-06-03
dot icon16/03/2020
Termination of appointment of Lorraine Ann Capon as a secretary on 2019-07-31
dot icon16/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon05/06/2019
Termination of appointment of Jacqueline Lenz as a director on 2019-05-31
dot icon22/05/2019
Appointment of Mr David Charles Hancock as a director on 2019-05-16
dot icon22/05/2019
Appointment of Mrs Alison Jeanne Jenkins as a director on 2019-05-16
dot icon25/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon17/05/2018
Termination of appointment of David Charles Hancock as a director on 2018-05-15
dot icon21/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon22/08/2017
Appointment of Mr Andrew Nicholas Bown as a director on 2017-08-10
dot icon14/06/2017
Accounts for a small company made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon13/10/2016
Termination of appointment of Alexander Connel Anderson as a director on 2016-09-30
dot icon18/07/2016
Full accounts made up to 2015-12-31
dot icon30/06/2016
Appointment of Mrs Mary Jocelyn Mallett as a director on 2016-06-09
dot icon14/03/2016
Annual return made up to 2016-03-12 no member list
dot icon09/06/2015
Full accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-03-12 no member list
dot icon13/11/2014
Appointment of Mrs Olive Joyce Johns as a director on 2014-11-13
dot icon30/07/2014
Full accounts made up to 2013-12-31
dot icon24/07/2014
Appointment of Mrs Alison Catherine Smith as a director on 2014-07-03
dot icon08/07/2014
Appointment of Mrs Rosemary Ann Anderson as a director
dot icon13/03/2014
Annual return made up to 2014-03-12 no member list
dot icon13/03/2014
Termination of appointment of Delia Williams as a director
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon07/06/2013
Registration of charge 035240740002
dot icon28/05/2013
Termination of appointment of Valerie Keast as a director
dot icon18/05/2013
Registration of charge 035240740001
dot icon12/03/2013
Annual return made up to 2013-03-12 no member list
dot icon02/07/2012
Termination of appointment of Audrey Hermolle as a director
dot icon11/05/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2012-03-09 no member list
dot icon06/06/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-03-09 no member list
dot icon25/02/2011
Appointment of Mr Kenneth Claude Yeo as a director
dot icon24/01/2011
Appointment of Mrs Audrey Rosalie Hermolle as a director
dot icon24/01/2011
Termination of appointment of Anne May as a director
dot icon12/11/2010
Termination of appointment of John Reeves as a director
dot icon06/08/2010
Appointment of Mr John Rabey as a director
dot icon15/07/2010
Termination of appointment of Michael Mcdermott as a director
dot icon15/07/2010
Termination of appointment of Susan Law as a director
dot icon12/05/2010
Full accounts made up to 2009-12-31
dot icon21/04/2010
Appointment of Mrs Lorraine Ann Capon as a secretary
dot icon23/03/2010
Director's details changed for Stephen Arnold Burstow on 2010-03-09
dot icon23/03/2010
Director's details changed for Anne Tredinnick May on 2010-03-09
dot icon23/03/2010
Annual return made up to 2010-03-09 no member list
dot icon23/03/2010
Director's details changed for Delia Fearne Williams on 2010-03-09
dot icon23/03/2010
Director's details changed for Michael Edwin Mcdermott on 2010-03-09
dot icon23/03/2010
Director's details changed for Alexander Connel Anderson on 2010-03-09
dot icon23/03/2010
Termination of appointment of Anthony Ward as a secretary
dot icon23/03/2010
Director's details changed for David Charles Hancock on 2010-03-09
dot icon23/03/2010
Director's details changed for Valerie Joyce Keast on 2010-03-09
dot icon23/03/2010
Director's details changed for Jacqueline Lenz on 2010-03-09
dot icon27/05/2009
Full accounts made up to 2008-12-31
dot icon24/04/2009
Director appointed valerie joyce keast
dot icon24/04/2009
Secretary appointed anthony ward
dot icon24/04/2009
Director appointed alexander connel anderson
dot icon13/03/2009
Annual return made up to 09/03/09
dot icon12/03/2009
Appointment terminated secretary clare newcombe
dot icon29/07/2008
Full accounts made up to 2007-12-31
dot icon21/04/2008
Annual return made up to 09/03/08
dot icon10/04/2008
Secretary appointed mrs clare maria newcombe
dot icon03/04/2008
Appointment terminated secretary james grant
dot icon10/03/2008
Appointment terminated director richard howell
dot icon10/03/2008
Appointment terminated director jennifer todd
dot icon08/09/2007
Full accounts made up to 2006-12-31
dot icon14/04/2007
Annual return made up to 09/03/07
dot icon18/01/2007
New secretary appointed
dot icon18/01/2007
Secretary resigned
dot icon22/08/2006
Full accounts made up to 2005-12-31
dot icon22/05/2006
New director appointed
dot icon15/03/2006
Annual return made up to 09/03/06
dot icon06/02/2006
New director appointed
dot icon13/01/2006
Director resigned
dot icon15/08/2005
Full accounts made up to 2004-12-31
dot icon11/05/2005
New director appointed
dot icon23/03/2005
Annual return made up to 09/03/05
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon01/11/2004
Director resigned
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
Director resigned
dot icon28/06/2004
Director resigned
dot icon28/06/2004
Full accounts made up to 2003-12-31
dot icon25/03/2004
Annual return made up to 09/03/04
dot icon21/06/2003
New director appointed
dot icon21/06/2003
Director resigned
dot icon21/06/2003
Full accounts made up to 2002-12-31
dot icon28/03/2003
Annual return made up to 09/03/03
dot icon03/07/2002
Director resigned
dot icon18/06/2002
Full accounts made up to 2001-12-31
dot icon28/03/2002
Annual return made up to 09/03/02
dot icon11/01/2002
New director appointed
dot icon11/01/2002
New director appointed
dot icon05/09/2001
Full accounts made up to 2000-12-31
dot icon29/03/2001
Director resigned
dot icon22/03/2001
Annual return made up to 09/03/01
dot icon11/12/2000
Full accounts made up to 1999-12-31
dot icon06/04/2000
Annual return made up to 09/03/00
dot icon21/03/2000
New secretary appointed
dot icon21/03/2000
New director appointed
dot icon04/08/1999
Director's particulars changed
dot icon03/08/1999
Director resigned
dot icon06/06/1999
New director appointed
dot icon19/05/1999
Full accounts made up to 1998-12-31
dot icon22/03/1999
Annual return made up to 09/03/99
dot icon26/06/1998
New director appointed
dot icon18/04/1998
Director's particulars changed
dot icon15/04/1998
Certificate of change of name
dot icon01/04/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon09/03/1998
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
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mallett, Mary Jocelyn
Director
09/06/2016 - Present
1
Yeo, Kenneth Claude
Director
24/02/2011 - Present
4
Duckham, Lynette
Director
01/03/2023 - Present
1
Bown, Andrew Nicholas
Director
10/08/2017 - Present
1
Rabey, John
Director
27/05/2010 - 22/03/2026
-

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 OLD PEOPLE'S HOUSING SOCIETY

CORNWALL OLD PEOPLE'S HOUSING SOCIETY is an(a) Active company incorporated on 09/03/1998 with the registered office located at Perran Bay Home, St Pirans Road, Perranporth TR6 0BH. 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 OLD PEOPLE'S HOUSING SOCIETY?

toggle

CORNWALL OLD PEOPLE'S HOUSING SOCIETY is currently Active. It was registered on 09/03/1998 .

Where is CORNWALL OLD PEOPLE'S HOUSING SOCIETY located?

toggle

CORNWALL OLD PEOPLE'S HOUSING SOCIETY is registered at Perran Bay Home, St Pirans Road, Perranporth TR6 0BH.

What does CORNWALL OLD PEOPLE'S HOUSING SOCIETY do?

toggle

CORNWALL OLD PEOPLE'S HOUSING SOCIETY operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CORNWALL OLD PEOPLE'S HOUSING SOCIETY?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-03-12 with no updates.