CORNWALL VOLUNTARY SECTOR FORUM

Register to unlock more data on OkredoRegister

CORNWALL VOLUNTARY SECTOR FORUM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05371203

Incorporation date

21/02/2005

Size

Small

Contacts

Registered address

Registered address

The Elms, Green Lane, Redruth TR15 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2005)
dot icon09/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon24/02/2026
Accounts for a small company made up to 2025-03-31
dot icon23/04/2025
Termination of appointment of Nick Fripp as a director on 2025-04-13
dot icon14/02/2025
Director's details changed for Ms Rebecca Annie Wilton on 2025-02-14
dot icon14/02/2025
Director's details changed for Mr Samuel Peter Hudspith on 2025-02-14
dot icon13/02/2025
Appointment of Mrs Carolyn Andrews as a director on 2025-01-30
dot icon13/02/2025
Appointment of Miss Kate Reed as a director on 2025-01-30
dot icon20/12/2024
Termination of appointment of Samantha Lawrence as a director on 2024-12-19
dot icon09/12/2024
Accounts for a small company made up to 2024-03-31
dot icon06/12/2024
Termination of appointment of Anita Harris as a director on 2024-11-28
dot icon06/12/2024
Termination of appointment of Andrew Steven Walkey as a director on 2024-11-28
dot icon18/11/2024
Memorandum and Articles of Association
dot icon17/11/2024
Resolutions
dot icon11/11/2024
Statement of company's objects
dot icon04/11/2024
Termination of appointment of Joseph Sean Mcevoy as a director on 2024-10-31
dot icon12/07/2024
Termination of appointment of Leah Moss as a director on 2024-06-12
dot icon12/07/2024
Appointment of Dr Alison Margaret Flanagan as a director on 2024-06-12
dot icon12/07/2024
Appointment of Ms Anita Harris as a director on 2024-06-12
dot icon12/07/2024
Appointment of Ms Ellie Trebilcock as a director on 2024-06-12
dot icon12/07/2024
Appointment of Mr Keith Mitchell as a director on 2024-06-12
dot icon12/07/2024
Appointment of Ms Rebecca Annie Wilton as a director on 2024-06-12
dot icon12/07/2024
Appointment of Ms Samantha Lawrence as a director on 2024-06-12
dot icon04/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Appointment of Mrs Melanie Gail Colton-Dyer as a director on 2022-10-27
dot icon02/09/2022
Registered office address changed from Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL England to The Elms Green Lane Redruth TR15 1LS on 2022-09-02
dot icon15/08/2022
Registered office address changed from Boslowen Lower West Tolgus Redruth TR16 4JN England to Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL on 2022-08-15
dot icon28/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/04/2022
Termination of appointment of Deborah Mary Hinton as a director on 2022-02-02
dot icon05/04/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon30/03/2022
Current accounting period shortened from 2022-09-30 to 2022-03-31
dot icon20/01/2022
Appointment of Mr Nick Fripp as a director on 2021-12-13
dot icon09/11/2021
Appointment of Mr Andrew Steven Walkey as a director on 2021-11-01
dot icon09/11/2021
Appointment of Ms Leah Moss as a director on 2021-11-01
dot icon20/10/2021
Termination of appointment of Richard David Williams as a director on 2021-10-19
dot icon20/10/2021
Termination of appointment of Emma Louise Rowse as a director on 2021-10-19
dot icon20/10/2021
Termination of appointment of Anna Jay as a director on 2021-10-19
dot icon15/09/2021
Termination of appointment of Ann Van Dyke as a director on 2021-05-10
dot icon15/09/2021
Termination of appointment of Jane Margaret Wills as a director on 2021-02-01
dot icon16/03/2021
Micro company accounts made up to 2020-09-30
dot icon16/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon28/01/2021
Appointment of Mrs Deborah Mary Hinton as a director on 2020-12-15
dot icon28/01/2021
Appointment of Ms Ann Van Dyke as a director on 2020-12-15
dot icon28/01/2021
Appointment of Mr Joseph Sean Mcevoy as a director on 2020-12-15
dot icon28/01/2021
Appointment of Mr Samuel Peter Hudspith as a director on 2020-12-15
dot icon28/01/2021
Termination of appointment of James Robert Anthony Webb as a director on 2020-12-15
dot icon14/12/2020
Termination of appointment of Samantha Elizabeth Pashley as a director on 2020-11-24
dot icon24/11/2020
Registered office address changed from Hanas an Mor Droskyn Point Perranporth TR6 0GS England to Boslowen Lower West Tolgus Redruth TR16 4JN on 2020-11-24
dot icon01/10/2020
Termination of appointment of Karen Rachel Harris as a director on 2020-09-30
dot icon01/10/2020
Termination of appointment of Karen Rachel Harris as a secretary on 2020-09-30
dot icon21/05/2020
Micro company accounts made up to 2019-09-30
dot icon03/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon25/11/2019
Appointment of Ms Anna Jay as a director on 2019-11-12
dot icon25/11/2019
Appointment of Ms Emma Louise Rowse as a director on 2019-11-12
dot icon25/11/2019
Appointment of Prof Jane Margaret Wills as a director on 2019-11-12
dot icon25/11/2019
Appointment of Mr James Robert Anthony Webb as a director on 2019-11-12
dot icon25/11/2019
Termination of appointment of Judith Lynne Hann as a director on 2019-10-25
dot icon25/11/2019
Termination of appointment of John Michael Ede as a director on 2019-10-25
dot icon18/06/2019
Registered office address changed from The Redruth Centre 5-6 Station Road Redruth TR15 2AB England to Hanas an Mor Droskyn Point Perranporth TR6 0GS on 2019-06-18
dot icon06/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-09-30
dot icon13/02/2019
Termination of appointment of Richard Mckie as a director on 2019-01-15
dot icon27/10/2018
Termination of appointment of Ian Smith as a secretary on 2018-10-23
dot icon27/10/2018
Appointment of Mrs Karen Rachel Harris as a secretary on 2018-10-23
dot icon27/10/2018
Termination of appointment of Jonathan Peter Nathaniel Adlington as a director on 2018-10-23
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon04/06/2018
Appointment of Mr Richard David Williams as a director on 2018-05-21
dot icon14/03/2018
Termination of appointment of Kathryn Rosemary Gilmore as a director on 2018-03-06
dot icon27/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon13/12/2017
Memorandum and Articles of Association
dot icon13/12/2017
Resolutions
dot icon05/10/2017
Registered office address changed from Chamber Office Cardrew Industrial Estate Stanley Way Redruth Cornwall TR15 1SP England to The Redruth Centre 5-6 Station Road Redruth TR15 2AB on 2017-10-05
dot icon26/06/2017
Micro company accounts made up to 2016-09-30
dot icon08/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon06/07/2016
Registered office address changed from 13a Kenwyn Street Truro Cornwall TR1 3DJ to Chamber Office Cardrew Industrial Estate Stanley Way Redruth Cornwall TR15 1SP on 2016-07-06
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/03/2016
Annual return made up to 2016-02-21 no member list
dot icon08/03/2016
Appointment of Mr Ian Smith as a secretary on 2016-02-03
dot icon07/03/2016
Appointment of Mrs Karen Rachel Harris as a director on 2015-10-01
dot icon07/03/2016
Termination of appointment of Cherry Martin as a director on 2015-10-01
dot icon07/03/2016
Termination of appointment of Diana Marie Higton as a director on 2015-09-24
dot icon07/03/2016
Termination of appointment of Mark Richardson as a secretary on 2016-02-03
dot icon30/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon24/02/2015
Annual return made up to 2015-02-21 no member list
dot icon24/02/2015
Termination of appointment of Andrew Martin Yates as a director on 2014-07-01
dot icon24/02/2015
Appointment of Ms Judith Hann as a director on 2014-07-01
dot icon24/02/2015
Appointment of Mr John Michael Ede as a director on 2014-07-01
dot icon24/02/2015
Appointment of Ms Kathryn Rosemary Gilmore as a director on 2014-07-01
dot icon24/02/2015
Termination of appointment of Jonathan Nigel Kingsley Rolls as a director on 2014-07-01
dot icon11/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon26/02/2014
Annual return made up to 2014-02-21 no member list
dot icon26/02/2014
Termination of appointment of Ian Jones as a director
dot icon26/02/2014
Termination of appointment of Tarn Lamb as a director
dot icon26/02/2014
Termination of appointment of Andrew Green as a director
dot icon26/02/2014
Termination of appointment of Anna Hoyle as a director
dot icon26/02/2014
Termination of appointment of John Ede as a director
dot icon02/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon06/03/2013
Annual return made up to 2013-02-21 no member list
dot icon06/03/2013
Appointment of Samantha Elizabeth Pashley as a director
dot icon06/03/2013
Appointment of Ms Diana Marie Higton as a director
dot icon06/03/2013
Appointment of Mr Jonathan Peter Nathaniel Adlington as a director
dot icon06/03/2013
Termination of appointment of Tracey Roose as a director
dot icon06/03/2013
Appointment of Anna Hoyle as a director
dot icon06/03/2013
Appointment of Richard Mckie as a director
dot icon27/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon20/03/2012
Annual return made up to 2012-02-21 no member list
dot icon20/03/2012
Termination of appointment of Nicholas Skuse as a director
dot icon20/03/2012
Termination of appointment of James Shepherd as a director
dot icon20/03/2012
Termination of appointment of Peter Jefferson as a director
dot icon20/03/2012
Termination of appointment of June Hackett as a director
dot icon20/03/2012
Termination of appointment of Susan Guard as a director
dot icon04/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon06/04/2011
Annual return made up to 2011-02-21 no member list
dot icon05/04/2011
Registered office address changed from 7-9 Old Bridge Street Truro Cornwall TR1 2AQ on 2011-04-05
dot icon05/04/2011
Termination of appointment of Gerald Thomson as a director
dot icon05/04/2011
Termination of appointment of Anna Hoyle as a director
dot icon05/04/2011
Termination of appointment of Jane Sharps as a director
dot icon27/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/03/2010
Annual return made up to 2010-02-21 no member list
dot icon22/03/2010
Director's details changed for Anna Hoyle on 2010-02-21
dot icon22/03/2010
Director's details changed for Mr Nicholas Simon Dent Skuse on 2010-02-21
dot icon22/03/2010
Director's details changed for Mr Peter Mark Jefferson on 2010-02-21
dot icon22/03/2010
Director's details changed for Ian Jones on 2010-02-21
dot icon22/03/2010
Director's details changed for Dr Andrew Sydney Paul Green on 2010-02-21
dot icon22/03/2010
Director's details changed for Mrs Susan Mary Guard on 2010-02-21
dot icon22/03/2010
Director's details changed for Tarn Lamb on 2010-02-21
dot icon22/03/2010
Director's details changed for Jane Ruth Sharps on 2010-02-21
dot icon22/03/2010
Director's details changed for Tracey Roose on 2010-02-21
dot icon22/03/2010
Director's details changed for Mrs June Hackett on 2010-02-21
dot icon22/03/2010
Director's details changed for Gerald Blair Thomson on 2010-02-21
dot icon22/03/2010
Director's details changed for James Alexander Shepherd on 2010-02-21
dot icon22/03/2010
Director's details changed for Revd Andrew Martin Yates on 2010-02-21
dot icon22/03/2010
Director's details changed for John Michael Ede on 2010-02-21
dot icon22/03/2010
Director's details changed for Jonathan Rolls on 2010-02-21
dot icon22/03/2010
Director's details changed for Cherry Martin on 2010-02-21
dot icon15/03/2010
Director's details changed for Jane Ruth Sharpe on 2010-03-15
dot icon15/03/2010
Appointment of Cherry Martin as a director
dot icon09/03/2010
Appointment of Jane Ruth Sharpe as a director
dot icon09/03/2010
Appointment of Mr Peter Mark Jefferson as a director
dot icon09/03/2010
Appointment of Mr Nicholas Simon Dent Skuse as a director
dot icon02/03/2010
Termination of appointment of David Carter as a director
dot icon16/12/2009
Termination of appointment of Louise Knox as a director
dot icon17/08/2009
Partial exemption accounts made up to 2008-09-30
dot icon13/03/2009
Annual return made up to 21/02/09
dot icon12/03/2009
Registered office changed on 12/03/2009 from 2 princes street truro cornwall TR1 2ES
dot icon12/03/2009
Appointment terminated director gerald haines
dot icon09/10/2008
Full accounts made up to 2007-09-30
dot icon11/09/2008
Secretary appointed mark richardson
dot icon11/09/2008
Director's change of particulars / james shepherd / 21/08/2008
dot icon11/09/2008
Director appointed jonathan nigel kingsley rolls
dot icon10/09/2008
Director appointed louise olive knox
dot icon10/09/2008
Director appointed gerald blair thomson
dot icon10/09/2008
Director appointed reverend andrew martin yates
dot icon10/09/2008
Appointment terminated secretary gerald thomson
dot icon18/07/2008
Appointment terminate, director stephen barry angove logged form
dot icon18/07/2008
Appointment terminated director andrew middleton
dot icon18/07/2008
Appointment terminated director mark richardson
dot icon18/07/2008
Appointment terminated director patricia hooper
dot icon18/07/2008
Appointment terminated director samantha alexander
dot icon18/07/2008
Director appointed tracey roose
dot icon18/07/2008
Director appointed anna hoyle
dot icon18/07/2008
Annual return made up to 21/02/08
dot icon18/07/2008
Registered office changed on 18/07/2008 from 9A river street truro cornwall TR1 2SQ
dot icon11/09/2007
Annual return made up to 21/02/07
dot icon14/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon08/08/2007
Secretary resigned
dot icon08/08/2007
New secretary appointed
dot icon08/08/2007
Registered office changed on 08/08/07 from: 7-8 highshore house new bridge street truro cornwall TR1 2AA
dot icon29/01/2007
Director resigned
dot icon25/01/2007
New director appointed
dot icon20/01/2007
New director appointed
dot icon21/11/2006
New director appointed
dot icon23/10/2006
New secretary appointed
dot icon23/10/2006
Secretary resigned
dot icon26/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon26/06/2006
New director appointed
dot icon26/06/2006
New director appointed
dot icon01/06/2006
Director resigned
dot icon01/06/2006
Director resigned
dot icon08/05/2006
Director resigned
dot icon28/03/2006
Annual return made up to 21/02/06
dot icon27/10/2005
Registered office changed on 27/10/05 from: 1ST floor 70 causewayhead penzance cornwall TR18 2SR
dot icon21/10/2005
New director appointed
dot icon25/08/2005
Memorandum and Articles of Association
dot icon25/08/2005
Resolutions
dot icon14/06/2005
Accounting reference date shortened from 28/02/06 to 30/09/05
dot icon31/03/2005
New secretary appointed
dot icon31/03/2005
Secretary resigned
dot icon31/03/2005
Registered office changed on 31/03/05 from: bates wells & braithwaite first floor cheapside house 138 cheapside london EC2V 6BB
dot icon21/02/2005
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
21/02/2027
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moss, Leah
Director
01/11/2021 - 12/06/2024
1
Fripp, Nick
Director
13/12/2021 - 13/04/2025
-
Hudspith, Samuel Peter
Director
15/12/2020 - Present
-
Walkey, Andrew Steven
Director
01/11/2021 - 28/11/2024
1
Mitchell, Keith
Director
12/06/2024 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORNWALL VOLUNTARY SECTOR FORUM

CORNWALL VOLUNTARY SECTOR FORUM is an(a) Active company incorporated on 21/02/2005 with the registered office located at The Elms, Green Lane, Redruth TR15 1LS. 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 VOLUNTARY SECTOR FORUM?

toggle

CORNWALL VOLUNTARY SECTOR FORUM is currently Active. It was registered on 21/02/2005 .

Where is CORNWALL VOLUNTARY SECTOR FORUM located?

toggle

CORNWALL VOLUNTARY SECTOR FORUM is registered at The Elms, Green Lane, Redruth TR15 1LS.

What does CORNWALL VOLUNTARY SECTOR FORUM do?

toggle

CORNWALL VOLUNTARY SECTOR FORUM operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for CORNWALL VOLUNTARY SECTOR FORUM?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-21 with no updates.