CORNWALL VOLUNTARY SECTOR FORUM
REDRUTH

Hellopages » Cornwall » Cornwall » TR15 1SP

Company number 05371203
Status Active
Incorporation Date 21 February 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CHAMBER OFFICE CARDREW INDUSTRIAL ESTATE, STANLEY WAY, REDRUTH, CORNWALL, ENGLAND, TR15 1SP
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Registered office address changed from 13a Kenwyn Street Truro Cornwall TR1 3DJ to Chamber Office Cardrew Industrial Estate Stanley Way Redruth Cornwall TR15 1SP on 6 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CORNWALL VOLUNTARY SECTOR FORUM are www.cornwallvoluntarysector.co.uk, and www.cornwall-voluntary-sector.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Camborne Rail Station is 3.8 miles; to Perranwell Rail Station is 5.2 miles; to Penryn Rail Station is 6.9 miles; to Penmere Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornwall Voluntary Sector Forum is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05371203. Cornwall Voluntary Sector Forum has been working since 21 February 2005. The present status of the company is Active. The registered address of Cornwall Voluntary Sector Forum is Chamber Office Cardrew Industrial Estate Stanley Way Redruth Cornwall England Tr15 1sp. The company`s financial liabilities are £107.55k. It is £-51.87k against last year. The cash in hand is £0.72k. It is £-0.19k against last year. And the total assets are £117.84k, which is £-77.3k against last year. SMITH, Ian is a Secretary of the company. ADLINGTON, Jonathan Peter Nathaniel is a Director of the company. EDE, John Michael is a Director of the company. GILMORE, Kathryn Rosemary is a Director of the company. HANN, Judith Lynne is a Director of the company. HARRIS, Karen Rachel is a Director of the company. MCKIE, Richard is a Director of the company. PASHLEY, Samantha Elizabeth is a Director of the company. Secretary DENNIS, Christopher Patrick has been resigned. Secretary MCCARTHY, Rosamund Mary Irene has been resigned. Secretary PICKERING, Robert has been resigned. Secretary RICHARDSON, Mark has been resigned. Secretary THOMSON, Gerald Blair has been resigned. Director ALEXANDER, Samantha has been resigned. Director ANGOVE, Stephen Barry has been resigned. Director CARTER, David has been resigned. Director DENNIS, Christopher Patrick has been resigned. Director EDE, John Michael has been resigned. Director GREEN, Andrew Sydney Paul, Dr has been resigned. Director GUARD, Susan Mary has been resigned. Director HACKETT, June has been resigned. Director HAINES, Gerald William has been resigned. Director HIGTON, Diana Marie has been resigned. Director HOOPER, Patricia Eileen has been resigned. Director HOYLE, Anna has been resigned. Director HOYLE, Anna has been resigned. Director JEFFERSON, Peter Mark has been resigned. Director JONES, Ian has been resigned. Director KNOX, Louise Olive has been resigned. Director LAMB, Tarn has been resigned. Director MARTIN, Cherry has been resigned. Director MCCARTHY, Rosamund Mary Irene has been resigned. Director MIDDLETON, Andrew has been resigned. Director MURRAY, Fergus Morton, Dr has been resigned. Director RICHARDSON, Mark has been resigned. Director ROLLS, Jonathan Nigel Kingsley has been resigned. Director ROOSE, Tracey has been resigned. Director SHARPS, Jane Ruth has been resigned. Director SHEPHERD, James Alexander has been resigned. Director SKUSE, Nicholas Simon Dent has been resigned. Director THOMSON, Gerald Blair has been resigned. Director THOMSON, Gerald Blair has been resigned. Director YATES, Andrew Martin, Rev has been resigned. The company operates in "Public relations and communications activities".


cornwall voluntary sector Key Finiance

LIABILITIES £107.55k
-33%
CASH £0.72k
-21%
TOTAL ASSETS £117.84k
-40%
All Financial Figures

Current Directors

Secretary
SMITH, Ian
Appointed Date: 03 February 2016

Director
ADLINGTON, Jonathan Peter Nathaniel
Appointed Date: 29 March 2011
76 years old

Director
EDE, John Michael
Appointed Date: 01 July 2014
77 years old

Director
GILMORE, Kathryn Rosemary
Appointed Date: 01 July 2014
67 years old

Director
HANN, Judith Lynne
Appointed Date: 01 July 2014
54 years old

Director
HARRIS, Karen Rachel
Appointed Date: 01 October 2015
66 years old

Director
MCKIE, Richard
Appointed Date: 21 May 2012
70 years old

Director
PASHLEY, Samantha Elizabeth
Appointed Date: 29 March 2011
54 years old

Resigned Directors

Secretary
DENNIS, Christopher Patrick
Resigned: 17 July 2007
Appointed Date: 05 October 2006

Secretary
MCCARTHY, Rosamund Mary Irene
Resigned: 05 October 2006
Appointed Date: 01 March 2005

Secretary
PICKERING, Robert
Resigned: 01 March 2005
Appointed Date: 21 February 2005

Secretary
RICHARDSON, Mark
Resigned: 03 February 2016
Appointed Date: 24 July 2008

Secretary
THOMSON, Gerald Blair
Resigned: 24 August 2008
Appointed Date: 17 July 2007

Director
ALEXANDER, Samantha
Resigned: 30 June 2008
Appointed Date: 05 October 2006
60 years old

Director
ANGOVE, Stephen Barry
Resigned: 23 October 2007
Appointed Date: 11 May 2006
76 years old

Director
CARTER, David
Resigned: 06 July 2009
Appointed Date: 21 February 2005
57 years old

Director
DENNIS, Christopher Patrick
Resigned: 11 May 2006
Appointed Date: 21 February 2005
70 years old

Director
EDE, John Michael
Resigned: 25 April 2013
Appointed Date: 11 May 2006
77 years old

Director
GREEN, Andrew Sydney Paul, Dr
Resigned: 25 April 2013
Appointed Date: 11 May 2006
72 years old

Director
GUARD, Susan Mary
Resigned: 27 February 2012
Appointed Date: 11 May 2006
71 years old

Director
HACKETT, June
Resigned: 14 November 2011
Appointed Date: 21 February 2005
87 years old

Director
HAINES, Gerald William
Resigned: 26 February 2009
Appointed Date: 21 February 2005
85 years old

Director
HIGTON, Diana Marie
Resigned: 24 September 2015
Appointed Date: 21 May 2012
60 years old

Director
HOOPER, Patricia Eileen
Resigned: 06 June 2008
Appointed Date: 11 May 2006
95 years old

Director
HOYLE, Anna
Resigned: 27 January 2014
Appointed Date: 29 March 2011
76 years old

Director
HOYLE, Anna
Resigned: 25 June 2010
Appointed Date: 17 July 2007
76 years old

Director
JEFFERSON, Peter Mark
Resigned: 20 December 2011
Appointed Date: 06 July 2009
65 years old

Director
JONES, Ian
Resigned: 25 April 2013
Appointed Date: 05 October 2006
66 years old

Director
KNOX, Louise Olive
Resigned: 07 December 2009
Appointed Date: 24 July 2008
59 years old

Director
LAMB, Tarn
Resigned: 25 April 2013
Appointed Date: 11 May 2006
58 years old

Director
MARTIN, Cherry
Resigned: 01 October 2015
Appointed Date: 06 July 2009
66 years old

Director
MCCARTHY, Rosamund Mary Irene
Resigned: 11 May 2006
Appointed Date: 21 February 2005
58 years old

Director
MIDDLETON, Andrew
Resigned: 30 June 2008
Appointed Date: 05 October 2006
66 years old

Director
MURRAY, Fergus Morton, Dr
Resigned: 17 March 2006
Appointed Date: 28 July 2005
68 years old

Director
RICHARDSON, Mark
Resigned: 23 May 2008
Appointed Date: 11 May 2006
57 years old

Director
ROLLS, Jonathan Nigel Kingsley
Resigned: 01 July 2014
Appointed Date: 24 July 2008
49 years old

Director
ROOSE, Tracey
Resigned: 19 March 2012
Appointed Date: 28 January 2008
60 years old

Director
SHARPS, Jane Ruth
Resigned: 25 June 2010
Appointed Date: 06 July 2009
54 years old

Director
SHEPHERD, James Alexander
Resigned: 12 September 2011
Appointed Date: 21 February 2005
61 years old

Director
SKUSE, Nicholas Simon Dent
Resigned: 06 April 2011
Appointed Date: 06 July 2009
54 years old

Director
THOMSON, Gerald Blair
Resigned: 29 January 2011
Appointed Date: 24 July 2008
85 years old

Director
THOMSON, Gerald Blair
Resigned: 16 November 2006
Appointed Date: 21 February 2005
85 years old

Director
YATES, Andrew Martin, Rev
Resigned: 01 July 2014
Appointed Date: 24 July 2008
70 years old

CORNWALL VOLUNTARY SECTOR FORUM Events

08 Mar 2017
Confirmation statement made on 21 February 2017 with updates
06 Jul 2016
Registered office address changed from 13a Kenwyn Street Truro Cornwall TR1 3DJ to Chamber Office Cardrew Industrial Estate Stanley Way Redruth Cornwall TR15 1SP on 6 July 2016
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Mar 2016
Annual return made up to 21 February 2016 no member list
08 Mar 2016
Appointment of Mr Ian Smith as a secretary on 3 February 2016
...
... and 112 more events
14 Jun 2005
Accounting reference date shortened from 28/02/06 to 30/09/05
31 Mar 2005
New secretary appointed
31 Mar 2005
Secretary resigned
31 Mar 2005
Registered office changed on 31/03/05 from: bates wells & braithwaite first floor cheapside house 138 cheapside london EC2V 6BB
21 Feb 2005
Incorporation