CORNWALL YOUTH WORK PARTNERSHIP
REDRUTH

Hellopages » Cornwall » Cornwall » TR15 2AB

Company number 05641036
Status Active
Incorporation Date 30 November 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE REDRUTH CENTRE, 5-6 STATION ROAD, REDRUTH, CORNWALL, TR15 2AB
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 5 January 2017 with updates; Appointment of Ms Helen Cahalane as a director on 15 December 2015. The most likely internet sites of CORNWALL YOUTH WORK PARTNERSHIP are www.cornwallyouthwork.co.uk, and www.cornwall-youth-work.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Camborne Rail Station is 3.5 miles; to Perranwell Rail Station is 5.2 miles; to Penryn Rail Station is 6.7 miles; to Penmere Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornwall Youth Work Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05641036. Cornwall Youth Work Partnership has been working since 30 November 2005. The present status of the company is Active. The registered address of Cornwall Youth Work Partnership is The Redruth Centre 5 6 Station Road Redruth Cornwall Tr15 2ab. . CAHALANE, Helen is a Director of the company. COLEMAN, Patricia Ann is a Director of the company. FITZPATRICK, Samantha Margaret is a Director of the company. WILLS, Bernadette Lewarne is a Director of the company. Secretary COATES, Samantha Margaret has been resigned. Secretary GRIFFITH, Amanda Mary has been resigned. Secretary MCKIE, Richard, Chief Executive Officer has been resigned. Secretary SKUSE, Nicholas Simon Dent has been resigned. Secretary SMITH, Nicholas has been resigned. Secretary TBP CORPORATE SERVICES LIMITED has been resigned. Director ALVEY, Martyn Jon has been resigned. Director BRAY, John Anthony Hugh has been resigned. Director BULLIVANT, Deanna Joy has been resigned. Director CHARNOCK, Sara-Jane has been resigned. Director CLARK, Steven has been resigned. Director DAVIES, Joanne Ruth has been resigned. Director DAVIES, Joanne Ruth has been resigned. Director EGGINS, Sheila Mari has been resigned. Director GREEN, Paul Redfern has been resigned. Director HALL - DAVIES, David has been resigned. Director HOGG, Anthony John Marsden has been resigned. Director JONES, Ian has been resigned. Director LE SAUX, Emma has been resigned. Director PASHLEY, Samantha Elizabeth has been resigned. Director RICHARDS, Adrian John has been resigned. Director SMITH, David Hilary has been resigned. Director SMITH, Nicolas has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
CAHALANE, Helen
Appointed Date: 15 December 2015
59 years old

Director
COLEMAN, Patricia Ann
Appointed Date: 28 November 2014
77 years old

Director
FITZPATRICK, Samantha Margaret
Appointed Date: 23 July 2008
60 years old

Director
WILLS, Bernadette Lewarne
Appointed Date: 15 September 2010
55 years old

Resigned Directors

Secretary
COATES, Samantha Margaret
Resigned: 08 November 2011
Appointed Date: 15 June 2011

Secretary
GRIFFITH, Amanda Mary
Resigned: 28 February 2007
Appointed Date: 30 November 2005

Secretary
MCKIE, Richard, Chief Executive Officer
Resigned: 19 September 2014
Appointed Date: 01 July 2011

Secretary
SKUSE, Nicholas Simon Dent
Resigned: 14 June 2011
Appointed Date: 30 November 2008

Secretary
SMITH, Nicholas
Resigned: 30 November 2007
Appointed Date: 28 February 2007

Secretary
TBP CORPORATE SERVICES LIMITED
Resigned: 30 November 2008
Appointed Date: 30 November 2007

Director
ALVEY, Martyn Jon
Resigned: 31 May 2011
Appointed Date: 23 July 2008
64 years old

Director
BRAY, John Anthony Hugh
Resigned: 31 January 2007
Appointed Date: 30 November 2005
81 years old

Director
BULLIVANT, Deanna Joy
Resigned: 23 July 2008
Appointed Date: 30 November 2005
78 years old

Director
CHARNOCK, Sara-Jane
Resigned: 15 December 2015
Appointed Date: 13 October 2010
59 years old

Director
CLARK, Steven
Resigned: 14 April 2011
Appointed Date: 15 July 2009
56 years old

Director
DAVIES, Joanne Ruth
Resigned: 28 November 2014
Appointed Date: 15 September 2010
56 years old

Director
DAVIES, Joanne Ruth
Resigned: 23 July 2008
Appointed Date: 30 November 2005
56 years old

Director
EGGINS, Sheila Mari
Resigned: 08 August 2014
Appointed Date: 23 July 2008
62 years old

Director
GREEN, Paul Redfern
Resigned: 20 March 2012
Appointed Date: 28 February 2007
71 years old

Director
HALL - DAVIES, David
Resigned: 21 July 2014
Appointed Date: 19 October 2011
65 years old

Director
HOGG, Anthony John Marsden
Resigned: 16 May 2011
Appointed Date: 23 July 2008
76 years old

Director
JONES, Ian
Resigned: 23 July 2008
Appointed Date: 28 February 2007
66 years old

Director
LE SAUX, Emma
Resigned: 15 September 2010
Appointed Date: 28 February 2007
53 years old

Director
PASHLEY, Samantha Elizabeth
Resigned: 15 December 2015
Appointed Date: 28 February 2007
54 years old

Director
RICHARDS, Adrian John
Resigned: 28 November 2014
Appointed Date: 19 October 2011
59 years old

Director
SMITH, David Hilary
Resigned: 28 February 2007
Appointed Date: 30 November 2005
78 years old

Director
SMITH, Nicolas
Resigned: 28 November 2014
Appointed Date: 12 December 2007
55 years old

CORNWALL YOUTH WORK PARTNERSHIP Events

08 Jan 2017
Total exemption full accounts made up to 31 March 2016
05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
05 Jan 2017
Appointment of Ms Helen Cahalane as a director on 15 December 2015
29 Nov 2016
Termination of appointment of Samantha Elizabeth Pashley as a director on 15 December 2015
29 Nov 2016
Termination of appointment of Sara-Jane Charnock as a director on 15 December 2015
...
... and 78 more events
17 Apr 2007
Secretary resigned
17 Apr 2007
Director resigned
28 Dec 2006
Annual return made up to 30/11/06
21 Mar 2006
Accounting reference date extended from 30/11/06 to 31/03/07
30 Nov 2005
Incorporation