DISABILITY CORNWALL AND THE ISLES OF SCILLY

Register to unlock more data on OkredoRegister

DISABILITY CORNWALL AND THE ISLES OF SCILLY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07436153

Incorporation date

11/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1g & H Guildford Road Industrial Estate, Guildford Road, Hayle, Cornwall TR27 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2010)
dot icon09/04/2026
Termination of appointment of Christine Simpson as a director on 2026-03-31
dot icon05/12/2025
Termination of appointment of Peter Stannett as a director on 2025-12-05
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon03/10/2025
Termination of appointment of Francis Rowe as a director on 2025-09-23
dot icon15/04/2025
Appointment of Mr Peter Stannett as a director on 2024-12-03
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Termination of appointment of Joseph Thomas Stinton as a director on 2024-12-02
dot icon11/12/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon27/03/2024
Appointment of Francis Rowe as a director on 2024-03-27
dot icon14/02/2024
Termination of appointment of Stephen Helley as a director on 2024-02-06
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Termination of appointment of Alexander Jonathan Gibbon as a director on 2023-10-31
dot icon02/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon28/11/2022
Appointment of Pete Skea as a director on 2022-11-28
dot icon28/11/2022
Secretary's details changed for Miss Jane Johnson on 2022-11-28
dot icon09/11/2022
Termination of appointment of Craig Carscadden as a director on 2022-11-09
dot icon09/11/2022
Appointment of David Anthony Gregory as a director on 2022-11-09
dot icon31/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon05/10/2022
Appointment of Mr Alexander Jonathan Gibbon as a director on 2022-10-04
dot icon05/10/2022
Appointment of Dr Abhijit Mate as a director on 2022-10-04
dot icon05/10/2022
Termination of appointment of Benjamin Oliver as a director on 2022-10-04
dot icon01/10/2022
Accounts for a small company made up to 2022-03-31
dot icon31/08/2022
Termination of appointment of Francis Rowe as a director on 2022-07-27
dot icon24/08/2022
Termination of appointment of Trevor Bailey as a director on 2022-03-31
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon13/07/2020
Termination of appointment of Carole Gravett as a director on 2020-07-01
dot icon18/06/2020
Appointment of Mr Craig Carscadden as a director on 2020-02-28
dot icon17/06/2020
Appointment of Mrs Carole Gravett as a director on 2019-07-18
dot icon17/06/2020
Termination of appointment of Christopher Brian Jordan as a director on 2019-12-06
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon12/07/2019
Termination of appointment of Stephen Paget as a director on 2019-01-17
dot icon08/07/2019
Appointment of Mrs Sharon Kilty as a director on 2018-12-07
dot icon08/07/2019
Appointment of Mr Stephen Helley as a director on 2018-10-17
dot icon08/07/2019
Appointment of Mr George Gaudern Le Hunte as a director on 2018-12-07
dot icon08/07/2019
Appointment of Mr Benjamin Oliver as a director on 2019-03-15
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon13/08/2018
Termination of appointment of Peter Skea as a director on 2018-01-16
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon01/11/2017
Appointment of Mr Trevor Bailey as a director on 2017-01-18
dot icon11/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon20/10/2016
Termination of appointment of Sharon Kilty as a director on 2016-10-18
dot icon20/10/2016
Termination of appointment of Sharon Kilty as a director on 2016-10-18
dot icon09/08/2016
Termination of appointment of Felicity Anne Forristal as a director on 2016-02-25
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-11-11 no member list
dot icon08/12/2015
Appointment of Mrs Christine Simpson as a director on 2015-12-03
dot icon08/12/2015
Appointment of Mr Joseph Thomas Stinton as a director on 2015-12-03
dot icon08/12/2015
Termination of appointment of Kenneth Robert Lane as a director on 2015-12-03
dot icon08/12/2015
Termination of appointment of Trevor Bailey as a director on 2015-12-03
dot icon11/11/2014
Annual return made up to 2014-11-11 no member list
dot icon03/11/2014
Full accounts made up to 2014-03-31
dot icon07/07/2014
Termination of appointment of Catriona Wilson as a director
dot icon04/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-11-11 no member list
dot icon12/11/2013
Termination of appointment of Michael Douglas as a director
dot icon21/11/2012
Annual return made up to 2012-11-11 no member list
dot icon21/11/2012
Appointment of Felicity Anne Forristal as a director
dot icon21/11/2012
Appointment of Francis Rowe as a director
dot icon21/11/2012
Appointment of Michael Douglas as a director
dot icon21/11/2012
Appointment of Kenneth Robert Lane as a director
dot icon13/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/06/2012
Termination of appointment of Galina Tomas as a director
dot icon18/06/2012
Termination of appointment of Tom Hocking as a director
dot icon18/06/2012
Termination of appointment of Andrew Ashbridge as a director
dot icon15/11/2011
Annual return made up to 2011-11-11 no member list
dot icon15/11/2011
Termination of appointment of Tamsin Thorne as a director
dot icon15/11/2011
Termination of appointment of Ann-Marie Storer as a director
dot icon15/11/2011
Termination of appointment of Stuart Williams as a director
dot icon08/06/2011
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon11/11/2010
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
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Francis
Director
13/11/2012 - 27/07/2022
-
Rowe, Francis
Director
27/03/2024 - 23/09/2025
-
Mr Alexander Jonathan Gibbon
Director
04/10/2022 - 31/10/2023
4
Skea, Peter
Director
11/11/2010 - 16/01/2018
2
Skea, Pete
Director
28/11/2022 - 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+
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 DISABILITY CORNWALL AND THE ISLES OF SCILLY

DISABILITY CORNWALL AND THE ISLES OF SCILLY is an(a) Active company incorporated on 11/11/2010 with the registered office located at Units 1g & H Guildford Road Industrial Estate, Guildford Road, Hayle, Cornwall TR27 4QZ. There are currently 6 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 DISABILITY CORNWALL AND THE ISLES OF SCILLY?

toggle

DISABILITY CORNWALL AND THE ISLES OF SCILLY is currently Active. It was registered on 11/11/2010 .

Where is DISABILITY CORNWALL AND THE ISLES OF SCILLY located?

toggle

DISABILITY CORNWALL AND THE ISLES OF SCILLY is registered at Units 1g & H Guildford Road Industrial Estate, Guildford Road, Hayle, Cornwall TR27 4QZ.

What does DISABILITY CORNWALL AND THE ISLES OF SCILLY do?

toggle

DISABILITY CORNWALL AND THE ISLES OF SCILLY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for DISABILITY CORNWALL AND THE ISLES OF SCILLY?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Christine Simpson as a director on 2026-03-31.