TRANSFORMATION CORNWALL - TRURO
Company Profile | Company Filings |
Overview
TRANSFORMATION CORNWALL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TRURO and has the status: Active.
TRANSFORMATION CORNWALL was incorporated 13 years ago on 28/07/2010 and has the registered number: 07329249. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
TRANSFORMATION CORNWALL was incorporated 13 years ago on 28/07/2010 and has the registered number: 07329249. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
TRANSFORMATION CORNWALL - TRURO
This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CHURCH HOUSE, WOODLANDS COURT TRURO BUSINESS PARK
TRURO
CORNWALL
TR4 9NH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/07/2023 | 11/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
REVEREND MARK DUNN-WILSON | Nov 1961 | British | Director | 2022-03-23 | CURRENT |
GLYN ALAN JONES | Aug 1949 | British | Director | 2019-06-01 | CURRENT |
THE RIGHT REVEREND HUGH EDMUND NELSON | Aug 1972 | British | Director | 2020-07-22 | CURRENT |
MR CHRISTOPHER PETER WESTON | Aug 1972 | British | Director | 2021-08-03 | CURRENT |
REVEREND MATTHEW JOHN NOBLE | Sep 1970 | British | Director | 2023-08-09 | CURRENT |
MS DONNA ALISON BIRRELL | Jun 1964 | British | Director | 2021-06-07 | CURRENT |
MR JUSTIN DAY | Sep 1958 | British | Director | 2023-08-09 | CURRENT |
REVD ANDREW MARTIN YATES | Secretary | 2010-07-28 UNTIL 2022-09-30 | RESIGNED | ||
REV ANDREW MARTIN YATES | Aug 1955 | British | Director | 2010-07-28 UNTIL 2021-08-11 | RESIGNED |
MR JONATHAN ROBERT MILES | Apr 1974 | British | Director | 2017-07-25 UNTIL 2020-05-01 | RESIGNED |
MISS JENNIFER MARY PENTREATH WILSON | Jan 1951 | British | Director | 2019-11-15 UNTIL 2021-06-07 | RESIGNED |
THE REVD STEVEN JAMES WILD | Sep 1954 | British | Director | 2010-07-28 UNTIL 2022-06-30 | RESIGNED |
MRS VIVIEN VIOL | Jul 1938 | British | Director | 2011-09-01 UNTIL 2017-07-25 | RESIGNED |
REVEREND TIMOTHY MARTIN THORNTON | Apr 1957 | British | Director | 2010-07-28 UNTIL 2017-07-25 | RESIGNED |
MR ANDREW WILLIAM TURNER | Sep 1967 | British | Director | 2010-07-28 UNTIL 2011-11-01 | RESIGNED |
VENERABLE ROBERT STUART-WHITE | Jan 1959 | British | Director | 2017-07-25 UNTIL 2018-09-20 | RESIGNED |
CANON DAVID SMITH | May 1947 | British | Director | 2013-09-01 UNTIL 2019-09-01 | RESIGNED |
REV CELIA PHILLIPS | Jun 1945 | British | Director | 2011-09-01 UNTIL 2022-06-30 | RESIGNED |
REV CANON LYNN PARKER | Aug 1954 | British | Director | 2015-09-17 UNTIL 2018-09-20 | RESIGNED |
MR NICOLAS CORIN JOHN HERIAN | Jan 1963 | British | Director | 2017-08-30 UNTIL 2023-08-09 | RESIGNED |
DR KATHY LANG | Apr 1943 | British | Director | 2018-09-20 UNTIL 2021-06-10 | RESIGNED |
BISHOP CHRISTOPHER DAVID GOLDSMITH | Oct 1954 | British | Director | 2018-09-10 UNTIL 2019-11-15 | RESIGNED |
MR MARTIN OLAV EDWARDS | Jul 1947 | British | Director | 2010-07-28 UNTIL 2013-09-10 | RESIGNED |
MS JENNY BAKER | Mar 1965 | British | Director | 2013-09-01 UNTIL 2016-07-18 | RESIGNED |
MR ROGER PATRICK CARSON | Apr 1947 | British | Director | 2015-04-01 UNTIL 2022-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Diocese Of Truro | 2017-04-06 | London | Voting rights 25 to 50 percent | |
Bishop Timothy Martin Thornton | 2016-04-06 - 2017-07-25 | 4/1957 | Truro Cornwall | Significant influence or control |
The Church Urban Fund | 2016-04-06 | London |
Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Cornwall Methodist District | 2016-04-06 | Truro | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - TRANSFORMATION CORNWALL | 2023-09-30 | 31-12-2022 | £42,208 equity |
Micro-entity Accounts - TRANSFORMATION CORNWALL | 2022-09-27 | 31-12-2021 | £30,251 equity |
Micro-entity Accounts - TRANSFORMATION CORNWALL | 2021-09-30 | 31-12-2020 | £30,481 equity |
Micro-entity Accounts - TRANSFORMATION CORNWALL | 2020-12-23 | 31-12-2019 | £47,214 equity |
Transformation Cornwall | 2019-03-22 | 31-12-2018 | £33,483 Cash |
Micro-entity Accounts - TRANSFORMATION CORNWALL | 2018-10-02 | 31-12-2017 | £34,839 equity |
Micro-entity Accounts - TRANSFORMATION CORNWALL | 2017-09-05 | 31-12-2016 | £33,798 equity |
Micro-entity Accounts - TRANSFORMATION CORNWALL | 2016-08-12 | 31-12-2015 | £37,499 equity |
Abbreviated Company Accounts - TRANSFORMATION CORNWALL | 2015-06-09 | 31-12-2014 | £32,412 Cash £29,964 equity |
Abbreviated Company Accounts - TRANSFORMATION CORNWALL | 2014-07-15 | 31-12-2013 | £21,064 Cash £21,256 equity |