KEHELLAND HORTICULTURAL CENTRE LIMITED - CAMBORNE


Company Profile Company Filings

Overview

KEHELLAND HORTICULTURAL CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CAMBORNE ENGLAND and has the status: Active.
KEHELLAND HORTICULTURAL CENTRE LIMITED was incorporated 41 years ago on 13/04/1983 and has the registered number: 01714560. The accounts status is FULL and accounts are next due on 31/05/2024.

KEHELLAND HORTICULTURAL CENTRE LIMITED - CAMBORNE

This company is listed in the following categories:
01130 - Growing of vegetables and melons, roots and tubers
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

KEHELLAND HORTICULTURAL CENTRE LTD
CAMBORNE
CORNWALL
TR14 0DD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/12/2023 04/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID JOHN KING Jan 1963 British Director 2019-05-01 CURRENT
BONNIE DAVIES Secretary 2022-03-01 CURRENT
JAN KELLY Feb 1967 British Director 2022-03-01 CURRENT
SALLY LOUISE PYNER Mar 1971 British Director 2008-11-14 CURRENT
MR IAN SMITH Jul 1960 British Director 2016-02-02 CURRENT
NAOMI SMITH Jan 1970 British Director 2023-02-14 CURRENT
STUART WILLIAM WALLACE Jun 1971 British Director 2015-04-18 CURRENT
HILARY BRYANT Jun 1954 British Director 2014-10-27 CURRENT
WILLIAM ROWSE HOSKING Oct 1923 British Director RESIGNED
SHARON DENISE JAMES May 1970 British Director 2008-11-14 UNTIL 2011-06-01 RESIGNED
MR JAMES MATTHEW BROWNING Nov 1982 British Director 2019-10-17 UNTIL 2022-03-01 RESIGNED
PRISCILLA HOLT Sep 1960 British Director 2008-11-14 UNTIL 2011-04-01 RESIGNED
CHRISTINE MARY HODGKISS Mar 1952 British Director 2009-12-09 UNTIL 2011-06-01 RESIGNED
WILLIAM ERIC MARTINDALE Feb 1952 British Director 2011-06-01 UNTIL 2017-04-22 RESIGNED
SALLY LOUISE PYNER British Secretary 2011-04-01 UNTIL 2022-03-01 RESIGNED
CLLV PAUL PHILLIPS Nov 1937 Secretary 2006-06-12 UNTIL 2007-02-05 RESIGNED
PRISCILLA HOLT Sep 1960 British Secretary 2008-11-14 UNTIL 2010-02-23 RESIGNED
MARK ANDREW JEFFERY Jan 1962 British Director RESIGNED
JOHN DAVID COOPER Jan 1935 British Secretary RESIGNED
ALISON WENDY BEAKBANE May 1961 Secretary 2001-09-27 UNTIL 2006-06-12 RESIGNED
VICTOR GILBERT THOMAS BRIDGES Jun 1954 British Director 2011-06-01 UNTIL 2012-11-01 RESIGNED
ANTHONY CYRIL NICHOLAS Apr 1941 British Director 1996-02-02 UNTIL 2001-11-28 RESIGNED
ANTHONY CHRISTOPHER BUNCE Aug 1938 British Director 2005-07-07 UNTIL 2008-11-14 RESIGNED
KATHLEEN DALE Jun 1914 British Director RESIGNED
SETH DAVEY Feb 1932 British Director RESIGNED
COUNCILLOR FREDERICK JOHN DYER Jun 1943 English Director 2005-07-07 UNTIL 2008-11-14 RESIGNED
PHILIPPA MARGARET ENGLEFIELD Mar 1941 British Director 2001-03-31 UNTIL 2005-07-07 RESIGNED
MR DAVID LLOYD CARAH ROBERTS Jan 1927 British Director RESIGNED
EDWIN JOHN POPE Jan 1941 British Director 2006-01-12 UNTIL 2007-03-02 RESIGNED
TIMOTHY JACK HAM Oct 1940 British Director 2001-11-28 UNTIL 2005-10-25 RESIGNED
CLIVE JOHN BRAMLEY Apr 1952 British Director 2011-06-01 UNTIL 2014-10-07 RESIGNED
MR REGINALD DENNIS BENNETT Nov 1946 British Director 2001-03-31 UNTIL 2008-11-14 RESIGNED
MR TERENCE PAUL BATEMAN Jul 1957 British Director 2008-11-14 UNTIL 2010-02-23 RESIGNED
JOHN RICHARD BERGIN Aug 1948 British Director 2011-06-01 UNTIL 2014-06-30 RESIGNED
MR BERNARD HARDING Jun 1922 British Director RESIGNED
RACHEL MARGARET EWER Mar 1937 British Director 2001-06-05 UNTIL 2005-07-07 RESIGNED
ANNA MARIE HILLS Sep 1972 British Director 2011-06-01 UNTIL 2017-04-22 RESIGNED
DAVID JOHN EDYVEAN RICHARDS Jul 1933 British Director RESIGNED
MRS PENELOPE PHYLLIS RAPO Jan 1951 British Director 2017-09-01 UNTIL 2022-12-24 RESIGNED
WILLIAM GEORGE JENKIN Nov 1930 British Director 2007-05-03 UNTIL 2008-11-11 RESIGNED
JAMES MARSHALL PHILP Dec 1928 British Director 2001-03-31 UNTIL 2005-07-07 RESIGNED
CLLV PAUL PHILLIPS Nov 1937 Director 2005-10-11 UNTIL 2007-02-05 RESIGNED
NEIL EDWARD THOMAS PELLOW-FIRTH Feb 1980 British Director 2017-12-13 UNTIL 2019-02-27 RESIGNED
WILLIAM BERNARD HARDING Jun 1922 British Director 2001-03-31 UNTIL 2004-11-22 RESIGNED
JACQUELINE NORMA MERRICK Oct 1956 British Director 2015-07-21 UNTIL 2017-12-15 RESIGNED
THOMAS HENRY MENEAR Aug 1926 British Director RESIGNED
IRWIN MEDLEY Jul 1926 British Director RESIGNED
VICTOR GILBERT THOMAS BRIDGES Jun 1954 British Director 2014-10-27 UNTIL 2015-04-02 RESIGNED
MR ROY ALBERT MANN Jan 1949 English Director 2001-06-05 UNTIL 2008-11-14 RESIGNED
KEVIN MACKNESS Jul 1949 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACTION FOR BLIND PEOPLE LONDON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
CARN BREA LEISURE CENTRE TRUST REDRUTH Active GROUP 93110 - Operation of sports facilities
CORNWALL COMMUNITY DEVELOPMENT LIMITED REDRUTH UNITED KINGDOM Active GROUP 88990 - Other social work activities without accommodation n.e.c.
CALTON HOUSE LTD CAMBORNE ENGLAND Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
PINE ACRE CONSULTANCY LTD CORNWALL Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
TR14ERS COMMUNITY DANCE CHARITY LIMITED TRURO Active TOTAL EXEMPTION FULL 90030 - Artistic creation
CAMBORNE TOWN BAND MUSIC SOCIETY CAMBORNE Active TOTAL EXEMPTION FULL 90010 - Performing arts
HEADWAY CORNWALL REDRUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
POOL ACADEMY POOL Active FULL 85310 - General secondary education
CORNWALL PARTNERS IN CARE LIMITED REDRUTH ENGLAND Active MICRO ENTITY 87900 - Other residential care activities n.e.c.
SAFER STRONGER COMMUNITIES LTD BODMIN ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
KERNOW CARE STAFFING LTD TRURO Dissolved... 78109 - Other activities of employment placement agencies
BENNETT AND WILSON LTD CAMBORNE Dissolved... NO ACCOUNTS FILED 41202 - Construction of domestic buildings
HOMELEIGH ACCOMMODATION LTD CAMBORNE ENGLAND Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
PENDENNIS HOUSE LTD TRURO ENGLAND Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
PENCLAIRE LTD TRURO ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CORNWALL #ON CIC REDRUTH Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
RESILIENT ORCHARDS CORNWALL CIC HAYLE ENGLAND Active TOTAL EXEMPTION FULL 01250 - Growing of other tree and bush fruits and nuts
PENALVERNE COURT LIMITED CAMBORNE ENGLAND Dissolved... NO ACCOUNTS FILED 87300 - Residential care activities for the elderly and disabled

Free Reports Available

Report Date Filed Date of Report Assets
KEHELLAND_HORTICULTURAL_C - Accounts 2023-07-01 31-08-2022
KEHELLAND_HORTICULTURAL_C - Accounts 2022-02-02 31-03-2021
KEHELLAND_HORTICULTURAL_C - Accounts 2021-03-27 31-03-2020
Kehelland Horticultural Centre Limited - Charities report - 19.3.2 2019-12-20 31-03-2019 £185,006 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIGHT BIRCH LTD CAMBORNE UNITED KINGDOM Active DORMANT 66220 - Activities of insurance agents and brokers