CORNWALL CARE LIMITED
TRURO CORNWALL COUNTY CARE LIMITED

Hellopages » Cornwall » Cornwall » TR4 9NY
Company number 03079623
Status Active
Incorporation Date 13 July 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CORNWALL CARE HOUSE TRURO BUSINESS PARK, THREEMILESTONE, TRURO, CORNWALL, TR4 9NY
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Mr Stephen James Taylor Clague as a secretary on 16 May 2016. The most likely internet sites of CORNWALL CARE LIMITED are www.cornwallcare.co.uk, and www.cornwall-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Cornwall Care Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03079623. Cornwall Care Limited has been working since 13 July 1995. The present status of the company is Active. The registered address of Cornwall Care Limited is Cornwall Care House Truro Business Park Threemilestone Truro Cornwall Tr4 9ny. . CLAGUE, Stephen James Taylor is a Secretary of the company. BEADEL, Michael John Stebbing is a Director of the company. GOLDSMITH, Chris, Bishop is a Director of the company. LAKE, Michael is a Director of the company. NICHOLLS, Colin Champion is a Director of the company. SORENSEN, Thelma Olive is a Director of the company. Secretary KEMP, David James has been resigned. Secretary KENNAWAY, Ian Munro has been resigned. Secretary TURNER, Paul Andrew has been resigned. Secretary WIERINGA, Tjarko Dionijs has been resigned. Director BACON, Tim Frederick Scott has been resigned. Director BREWER, Francis David has been resigned. Director CAFF, John Tregoning has been resigned. Director CARSON, Roger Patrick has been resigned. Director CLARK, Deborah Jean has been resigned. Director DICKIN, Peter James has been resigned. Director EDDY, Kenneth Bryan has been resigned. Director HAMPTON, Alan Charles has been resigned. Director HAMPTON, Jane Belinda has been resigned. Director HARDING, Charles Henry has been resigned. Director HEARD, Elizabeth has been resigned. Director HOLLAND, Carol Ann, Lady has been resigned. Director LAVERY, Geraldine Margaret has been resigned. Director LEISHMAN, Katherine Jane has been resigned. Director MATTHEW, David John has been resigned. Director MILANO, Mandy has been resigned. Director PAWLEY, Ian James has been resigned. Director ROWLAND, Anthony John, Dr has been resigned. Director ROWLAND, Anthony John, Dr has been resigned. Director SCHWARZ, Margaret Patricia has been resigned. Director SHERLOCK, John William has been resigned. Director SLATER, Gerald Anthony has been resigned. Director ST AUBYN, Mary Caroline has been resigned. Director STANHOPE, Alan, Dr has been resigned. Director SUTTLEWOOD, Roger Baring has been resigned. Director WARD, Linda May has been resigned. Director WARNE, Beverley has been resigned. Director WATKINS, Mary Jane, Baroness has been resigned. Director WINSER, Margaret Ellen has been resigned. Director YATES, Christopher Ronald Watson has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
CLAGUE, Stephen James Taylor
Appointed Date: 16 May 2016

Director
BEADEL, Michael John Stebbing
Appointed Date: 09 September 2015
67 years old

Director
GOLDSMITH, Chris, Bishop
Appointed Date: 23 April 2014
71 years old

Director
LAKE, Michael
Appointed Date: 13 May 2010
81 years old

Director
NICHOLLS, Colin Champion
Appointed Date: 02 December 2015
79 years old

Director
SORENSEN, Thelma Olive
Appointed Date: 25 November 2014
84 years old

Resigned Directors

Secretary
KEMP, David James
Resigned: 19 May 2005
Appointed Date: 21 March 1996

Secretary
KENNAWAY, Ian Munro
Resigned: 21 March 1996
Appointed Date: 13 July 1995

Secretary
TURNER, Paul Andrew
Resigned: 08 December 2011
Appointed Date: 19 May 2005

Secretary
WIERINGA, Tjarko Dionijs
Resigned: 12 November 2015
Appointed Date: 05 March 2012

Director
BACON, Tim Frederick Scott
Resigned: 24 May 2012
Appointed Date: 20 July 2006
58 years old

Director
BREWER, Francis David
Resigned: 31 December 2015
Appointed Date: 16 September 2004
85 years old

Director
CAFF, John Tregoning
Resigned: 16 June 2006
Appointed Date: 20 March 1997
88 years old

Director
CARSON, Roger Patrick
Resigned: 23 September 2010
Appointed Date: 29 March 2001
78 years old

Director
CLARK, Deborah Jean
Resigned: 12 September 2013
Appointed Date: 14 May 2009
70 years old

Director
DICKIN, Peter James
Resigned: 27 May 1998
Appointed Date: 13 July 1995
91 years old

Director
EDDY, Kenneth Bryan
Resigned: 12 May 1997
Appointed Date: 01 August 1995
81 years old

Director
HAMPTON, Alan Charles
Resigned: 31 March 1999
Appointed Date: 13 July 1995
81 years old

Director
HAMPTON, Jane Belinda
Resigned: 20 March 2008
Appointed Date: 14 September 2006
72 years old

Director
HARDING, Charles Henry
Resigned: 26 March 1998
Appointed Date: 13 July 1995
92 years old

Director
HEARD, Elizabeth
Resigned: 15 July 2004
Appointed Date: 13 July 1995
94 years old

Director
HOLLAND, Carol Ann, Lady
Resigned: 15 July 2004
Appointed Date: 13 July 1995
86 years old

Director
LAVERY, Geraldine Margaret
Resigned: 12 September 2013
Appointed Date: 18 October 2012
71 years old

Director
LEISHMAN, Katherine Jane
Resigned: 12 September 2013
Appointed Date: 18 May 2006
80 years old

Director
MATTHEW, David John
Resigned: 20 March 2008
Appointed Date: 01 January 2003
71 years old

Director
MILANO, Mandy
Resigned: 20 August 2012
Appointed Date: 15 July 2004
70 years old

Director
PAWLEY, Ian James
Resigned: 12 July 2013
Appointed Date: 22 May 2008
78 years old

Director
ROWLAND, Anthony John, Dr
Resigned: 31 December 2002
Appointed Date: 25 March 1999
98 years old

Director
ROWLAND, Anthony John, Dr
Resigned: 30 June 1998
Appointed Date: 13 July 1995
98 years old

Director
SCHWARZ, Margaret Patricia
Resigned: 12 September 2013
Appointed Date: 20 March 2008
70 years old

Director
SHERLOCK, John William
Resigned: 12 September 2013
Appointed Date: 01 April 2006
75 years old

Director
SLATER, Gerald Anthony
Resigned: 24 September 1998
Appointed Date: 20 March 1997
91 years old

Director
ST AUBYN, Mary Caroline
Resigned: 15 July 2004
Appointed Date: 04 September 1995
71 years old

Director
STANHOPE, Alan, Dr
Resigned: 08 May 2014
Appointed Date: 15 September 2005
78 years old

Director
SUTTLEWOOD, Roger Baring
Resigned: 16 May 1996
Appointed Date: 01 August 1995
88 years old

Director
WARD, Linda May
Resigned: 14 May 2009
Appointed Date: 20 May 2004
77 years old

Director
WARNE, Beverley
Resigned: 18 September 2008
Appointed Date: 01 January 2005
63 years old

Director
WATKINS, Mary Jane, Baroness
Resigned: 20 July 2006
Appointed Date: 25 September 2003
70 years old

Director
WINSER, Margaret Ellen
Resigned: 16 March 2006
Appointed Date: 27 May 1999
83 years old

Director
YATES, Christopher Ronald Watson
Resigned: 04 July 2013
Appointed Date: 17 November 2010
72 years old

CORNWALL CARE LIMITED Events

01 Sep 2016
Confirmation statement made on 31 August 2016 with updates
24 Jun 2016
Group of companies' accounts made up to 31 December 2015
26 May 2016
Appointment of Mr Stephen James Taylor Clague as a secretary on 16 May 2016
04 Mar 2016
Appointment of Mr Colin Champion Nicholls as a director on 2 December 2015
25 Feb 2016
Termination of appointment of Francis David Brewer as a director on 31 December 2015
...
... and 168 more events
18 Feb 1996
Registered office changed on 18/02/96 from: redannick house redannick lane truro cornwall TR1 2JR
18 Feb 1996
Accounting reference date notified as 31/12
24 Jan 1996
New director appointed
24 Jan 1996
New director appointed
13 Jul 1995
Incorporation

CORNWALL CARE LIMITED Charges

18 December 2015
Charge code 0307 9623 0025
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: The leasehold property known as blackwood house, roskear…
18 December 2015
Charge code 0307 9623 0024
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Any interest in any freehold and leasehold property owned…
10 February 2010
Mortgage
Delivered: 12 February 2010
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The annexe athelstan house priory road bodmin t/n CL157449…
16 January 2008
Mortgage
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land k/a new miller house launceston…
20 November 2007
Mortgage
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land known as new miller house launceston cornwall t/no…
22 March 2002
Legal charge
Delivered: 30 March 2002
Status: Satisfied on 21 December 2015
Persons entitled: The Cornwall County Council
Description: Athelstan house priory road bodmin cornwall, blackwood…
21 March 2002
Mortgage deed
Delivered: 4 April 2002
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a redannick house 38 redannick lane…
21 March 2002
Mortgage deed
Delivered: 4 April 2002
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Pengrove house pengrove road liskeard cornwall. Together…
21 March 2002
Mortgage deed
Delivered: 4 April 2002
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Penberthy house 111 mount wise newquay cornwall. Together…
21 March 2002
Mortgage deed
Delivered: 4 April 2002
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Mountford cyril road truro cornwall. Together with all…
21 March 2002
Mortgage deed
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Miller house dunheved road launceston cornwall. Together…
21 March 2002
Mortgage deed
Delivered: 4 April 2002
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Headlands headlands road carbis bay st ives cornwall…
21 March 2002
Mortgage deed
Delivered: 4 April 2002
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Chyvarhas 22 saltash road road callingtons cornwall…
21 March 2002
Mortgage deed
Delivered: 4 April 2002
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: St hilary bramble hill bude cornwall. Together with all…
21 March 2002
Mortgage deed
Delivered: 4 April 2002
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Athelstan house priory road bodmin cornwall t/n CL157449…
21 March 2002
Mortgage deed
Delivered: 4 April 2002
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: St martins house st martins crescent camborne cornwall…
21 March 2002
Mortgage deed
Delivered: 4 April 2002
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: St breock whiterock wadebridge cornwall. Together with all…
21 March 2002
Mortgage deed
Delivered: 4 April 2002
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The green drump road redruth cornwall. Together with all…
21 March 2002
Mortage deed
Delivered: 4 April 2002
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Trevarna 4 carlyon road st austell cornwall. Together with…
21 March 2002
Mortgage deed
Delivered: 4 April 2002
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Trengrouse trengrouse way helston corwall. Together with…
21 March 2002
Mortgage deed
Delivered: 4 April 2002
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Trevern 72 melvill road falmouth cornwall. Together with…
21 March 2002
Mortgage deed
Delivered: 4 April 2002
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Trewarth house carbis bay st ives cornwall. Together with…
21 March 2002
Mortgage deed
Delivered: 4 April 2002
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Blackwood house roskear camborne carnwall. Together with…
21 March 2002
Mortgage deed
Delivered: 4 April 2002
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Woodland house woodland road st austell cornwall. Together…
1 April 1996
Debenture
Delivered: 11 April 1996
Status: Satisfied on 11 August 1999
Persons entitled: The Cornwall County Council
Description: Fixed and floating charges over the undertaking and all…