CORNWALLIS CARE SERVICES LTD.

Register to unlock more data on OkredoRegister

CORNWALLIS CARE SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03143947

Incorporation date

05/01/1996

Size

Full

Contacts

Registered address

Registered address

Sea Thrift St. Ives Road, Carbis Bay, St. Ives, Cornwall TR26 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1996)
dot icon30/09/2025
Full accounts made up to 2024-10-31
dot icon07/08/2025
Registered office address changed from Godrevy House Trewidden Road St. Ives Cornwall TR26 2BX to Sea Thrift St. Ives Road Carbis Bay St. Ives Cornwall TR26 2JX on 2025-08-07
dot icon03/03/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon26/07/2024
Full accounts made up to 2023-10-31
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon26/10/2023
Full accounts made up to 2022-10-31
dot icon05/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon25/07/2022
Satisfaction of charge 7 in full
dot icon10/06/2022
Full accounts made up to 2021-10-31
dot icon04/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon05/05/2021
Full accounts made up to 2020-10-31
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/09/2020
Termination of appointment of John Stuart Clarkson as a secretary on 2020-09-08
dot icon28/08/2020
Accounts for a small company made up to 2019-10-31
dot icon28/01/2020
Registration of charge 031439470008, created on 2020-01-22
dot icon21/01/2020
Appointment of Mrs Alison Ellsmore as a director on 2020-01-21
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon14/08/2019
Appointment of Mr Ian Neville Jarvis as a secretary on 2019-08-12
dot icon26/07/2019
Accounts for a small company made up to 2018-10-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon17/09/2018
Termination of appointment of Susan Louise Yates as a director on 2018-09-14
dot icon30/08/2018
Accounts for a small company made up to 2017-10-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon27/07/2017
Accounts for a small company made up to 2016-10-31
dot icon15/03/2017
Termination of appointment of David Brian Ellsmore as a director on 2017-03-15
dot icon19/01/2017
Appointment of Ms Susan Louise Yates as a director on 2017-01-17
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/11/2016
Accounts for a small company made up to 2015-10-31
dot icon26/10/2016
Appointment of Mr John Stuart Clarkson as a director on 2016-10-26
dot icon31/08/2016
Appointment of Mr John Stuart Clarkson as a secretary on 2016-08-30
dot icon31/08/2016
Termination of appointment of Ian Neville Jarvis as a secretary on 2016-08-30
dot icon01/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/01/2015
Annual return made up to 2014-12-31
dot icon07/07/2014
Registered office address changed from Godrevy House Trewidden Road St Ives Cornwall on 2014-07-07
dot icon01/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/04/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2012-10-31
dot icon20/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/12/2012
Miscellaneous
dot icon25/05/2012
Accounts for a small company made up to 2011-10-31
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/10/2011
Current accounting period extended from 2011-04-30 to 2011-10-31
dot icon11/02/2011
Appointment of Mr Ian Neville Jarvis as a secretary
dot icon11/02/2011
Termination of appointment of John Clarkson as a secretary
dot icon11/02/2011
Termination of appointment of John Clarkson as a director
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/02/2010
Full accounts made up to 2009-04-30
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for John Stuart Clarkson on 2009-12-31
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon26/01/2009
Auditor's resignation
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon04/12/2008
Ad 04/12/08\gbp si 98@1=98\gbp ic 2/100\
dot icon26/08/2008
Full accounts made up to 2007-04-30
dot icon01/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/02/2008
Return made up to 31/12/07; full list of members
dot icon06/11/2007
Particulars of mortgage/charge
dot icon27/10/2007
Secretary resigned
dot icon27/10/2007
New secretary appointed
dot icon27/10/2007
New director appointed
dot icon22/05/2007
Return made up to 31/12/06; full list of members
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon11/10/2006
Full accounts made up to 2006-04-30
dot icon15/09/2006
New secretary appointed
dot icon15/09/2006
Secretary resigned
dot icon22/02/2006
Full accounts made up to 2005-04-30
dot icon03/02/2006
Return made up to 31/12/05; full list of members
dot icon02/03/2005
Accounts for a small company made up to 2004-04-30
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon19/05/2004
Particulars of mortgage/charge
dot icon14/05/2004
Particulars of mortgage/charge
dot icon14/05/2004
Particulars of mortgage/charge
dot icon21/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/03/2004
Accounts for a small company made up to 2003-04-30
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon02/12/2003
New secretary appointed
dot icon02/12/2003
Secretary resigned
dot icon14/05/2003
Accounts for a small company made up to 2002-04-30
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon13/03/2002
Accounts for a small company made up to 2001-04-30
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon26/04/2001
Full accounts made up to 2000-04-30
dot icon26/04/2001
Full accounts made up to 1999-04-30
dot icon02/02/2001
Return made up to 31/12/00; full list of members
dot icon29/02/2000
Full accounts made up to 1998-04-30
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon05/01/1999
Return made up to 31/12/98; no change of members
dot icon03/12/1998
Full accounts made up to 1997-04-30
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon18/03/1997
Return made up to 05/01/97; full list of members
dot icon28/08/1996
Accounting reference date notified as 30/04
dot icon02/05/1996
Particulars of mortgage/charge
dot icon30/04/1996
Particulars of mortgage/charge
dot icon08/03/1996
Director resigned;new director appointed
dot icon28/02/1996
Particulars of mortgage/charge
dot icon26/02/1996
Registered office changed on 26/02/96 from: 2 venn way hartley plymouth devon PL3 5PN
dot icon12/01/1996
Secretary resigned
dot icon05/01/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-471 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
471
1.53M
-
0.00
864.73K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellsmore, Alison
Director
21/01/2020 - Present
13
Clarkson, John Stuart
Director
26/10/2016 - Present
17
Jarvis, Ian Neville
Secretary
07/09/2006 - 18/10/2007
9
Jarvis, Ian Neville
Secretary
12/08/2019 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CORNWALLIS CARE SERVICES LTD.

CORNWALLIS CARE SERVICES LTD. is an(a) Active company incorporated on 05/01/1996 with the registered office located at Sea Thrift St. Ives Road, Carbis Bay, St. Ives, Cornwall TR26 2JX. There are currently 3 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 CORNWALLIS CARE SERVICES LTD.?

toggle

CORNWALLIS CARE SERVICES LTD. is currently Active. It was registered on 05/01/1996 .

Where is CORNWALLIS CARE SERVICES LTD. located?

toggle

CORNWALLIS CARE SERVICES LTD. is registered at Sea Thrift St. Ives Road, Carbis Bay, St. Ives, Cornwall TR26 2JX.

What does CORNWALLIS CARE SERVICES LTD. do?

toggle

CORNWALLIS CARE SERVICES LTD. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CORNWALLIS CARE SERVICES LTD.?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-10-31.