CORNWALL CARE PROPERTY LIMITED - WORCESTER
Company Profile | Company Filings |
Overview
CORNWALL CARE PROPERTY LIMITED is a Private Limited Company from WORCESTER ENGLAND and has the status: Active.
CORNWALL CARE PROPERTY LIMITED was incorporated 14 years ago on 18/01/2010 and has the registered number: 07128514. The accounts status is SMALL and accounts are next due on 31/12/2024.
CORNWALL CARE PROPERTY LIMITED was incorporated 14 years ago on 18/01/2010 and has the registered number: 07128514. The accounts status is SMALL and accounts are next due on 31/12/2024.
CORNWALL CARE PROPERTY LIMITED - WORCESTER
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SANCTUARY HOUSE CHAMBER COURT
WORCESTER
WR1 3ZQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CORNWALL CARE (ST. IVES) LIMITED (until 18/03/2013)
CORNWALL CARE (ST. IVES) LIMITED (until 18/03/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES ROBERT WHITMORE | May 1980 | British | Director | 2022-10-21 | CURRENT |
MR PETER JOHN WILLIAMS | Apr 1970 | British | Director | 2022-10-21 | CURRENT |
MR NATHAN LEE WARREN | Jan 1975 | British | Director | 2022-10-21 | CURRENT |
MRS SARAH CLARKE-KUEHN | Nov 1971 | British | Director | 2022-10-21 | CURRENT |
MRS LEANNE BLACKWOOD | Feb 1980 | British | Director | 2022-10-21 | CURRENT |
MR EDWARD HENRY LUNT | Jan 1977 | British | Director | 2022-10-21 | CURRENT |
MS NICOLE SEYMOUR | Secretary | 2022-10-21 | CURRENT | ||
MR TJARKO DIONIJS WIERINGA | Oct 1960 | Dutch | Director | 2013-09-12 UNTIL 2015-11-12 | RESIGNED |
MR RICHARD ARMSTRONG BATES | Secretary | 2020-08-11 UNTIL 2020-09-26 | RESIGNED | ||
MR STEPHEN JAMES TAYLOR CLAGUE | Secretary | 2016-08-16 UNTIL 2019-03-31 | RESIGNED | ||
PAUL ANDREW TURNER | Secretary | 2010-01-18 UNTIL 2011-12-08 | RESIGNED | ||
MR TJARKO DIONIJS WIERINGA | Secretary | 2012-03-05 UNTIL 2015-11-12 | RESIGNED | ||
MR ANTHONY SEAN FARNSWORTH | Feb 1955 | British | Director | 2018-04-19 UNTIL 2018-10-04 | RESIGNED |
DOUGLAS PHILIP WEBB | Feb 1966 | British | Director | 2010-01-18 UNTIL 2015-10-31 | RESIGNED |
PAUL ANDREW TURNER | Oct 1966 | British | Director | 2010-01-18 UNTIL 2011-12-08 | RESIGNED |
DR ALAN STANHOPE | Jun 1947 | British | Director | 2015-11-27 UNTIL 2016-12-31 | RESIGNED |
THELMA OLIVE SORENSEN | Sep 1941 | British | Director | 2020-10-08 UNTIL 2022-10-21 | RESIGNED |
MR JOHN WILLIAM SHERLOCK | Jul 1950 | British | Director | 2010-01-21 UNTIL 2015-06-17 | RESIGNED |
MARGARET PATRICIA SCHWARZ | Feb 1955 | British | Director | 2010-01-21 UNTIL 2014-11-01 | RESIGNED |
MR PHILIP KINGDON REES | Mar 1948 | British | Director | 2016-12-09 UNTIL 2021-10-01 | RESIGNED |
MS DAWN MATTHEWS-SMITH | Feb 1961 | British | Director | 2017-04-04 UNTIL 2017-06-30 | RESIGNED |
MR IAN MICHAEL HARRIS | Jan 1955 | British | Director | 2022-03-24 UNTIL 2022-10-21 | RESIGNED |
MR ROBERT JAMES ALEXANDER BLACK | Sep 1961 | Irish | Director | 2015-11-27 UNTIL 2018-04-27 | RESIGNED |
MRS NATASHA EDEN | Jul 1982 | British | Director | 2022-09-05 UNTIL 2022-10-21 | RESIGNED |
MR STEPHEN JAMES TAYLOR CLAGUE | Feb 1960 | British | Director | 2016-12-09 UNTIL 2019-03-31 | RESIGNED |
MR MICHAEL JOHN STEBBING BEADEL | Jan 1959 | British | Director | 2017-04-04 UNTIL 2017-05-10 | RESIGNED |
MR RICHARD ARMSTRONG BATES | Feb 1965 | British | Director | 2020-08-11 UNTIL 2020-09-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cornwall Care Limited | 2023-01-11 | Worcester | Right to appoint and remove directors | |
Cornwall Care Services Limited | 2023-01-11 | Worcester | Ownership of shares 75 to 100 percent |