CORNWALLIS CARE SERVICES LTD.
ST. IVES

Hellopages » Cornwall » Cornwall » TR26 2BX

Company number 03143947
Status Active
Incorporation Date 5 January 1996
Company Type Private Limited Company
Address GODREVY HOUSE, TREWIDDEN ROAD, ST. IVES, CORNWALL, TR26 2BX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of David Brian Ellsmore as a director on 15 March 2017; Appointment of Ms Susan Louise Yates as a director on 17 January 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of CORNWALLIS CARE SERVICES LTD. are www.cornwalliscareservices.co.uk, and www.cornwallis-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Lelant Rail Station is 2.6 miles; to St Erth Rail Station is 3.1 miles; to Hayle Rail Station is 3.2 miles; to Penzance Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornwallis Care Services Ltd is a Private Limited Company. The company registration number is 03143947. Cornwallis Care Services Ltd has been working since 05 January 1996. The present status of the company is Active. The registered address of Cornwallis Care Services Ltd is Godrevy House Trewidden Road St Ives Cornwall Tr26 2bx. . CLARKSON, John Stuart is a Secretary of the company. CLARKSON, John Stuart is a Director of the company. YATES, Susan Louise is a Director of the company. Secretary BAILEY, Robert Christian has been resigned. Secretary CLARKSON, John Stuart has been resigned. Secretary JARVIS, Gilly Ann Roelofje Selzer has been resigned. Secretary JARVIS, Ian Neville has been resigned. Secretary JARVIS, Ian Neville has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARKSON, John Stuart has been resigned. Director ELLSMORE, David Brian has been resigned. Director JARVIS, Ian Neville has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
CLARKSON, John Stuart
Appointed Date: 30 August 2016

Director
CLARKSON, John Stuart
Appointed Date: 26 October 2016
78 years old

Director
YATES, Susan Louise
Appointed Date: 17 January 2017
51 years old

Resigned Directors

Secretary
BAILEY, Robert Christian
Resigned: 07 September 2006
Appointed Date: 20 November 2003

Secretary
CLARKSON, John Stuart
Resigned: 09 February 2011
Appointed Date: 18 October 2007

Secretary
JARVIS, Gilly Ann Roelofje Selzer
Resigned: 20 November 2003
Appointed Date: 05 January 1996

Secretary
JARVIS, Ian Neville
Resigned: 30 August 2016
Appointed Date: 11 February 2011

Secretary
JARVIS, Ian Neville
Resigned: 18 October 2007
Appointed Date: 07 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 January 1996
Appointed Date: 05 January 1996

Director
CLARKSON, John Stuart
Resigned: 09 February 2011
Appointed Date: 18 October 2007
78 years old

Director
ELLSMORE, David Brian
Resigned: 15 March 2017
Appointed Date: 15 February 1996
79 years old

Director
JARVIS, Ian Neville
Resigned: 15 February 1996
Appointed Date: 05 January 1996
64 years old

Persons With Significant Control

Porthia Group Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

CORNWALLIS CARE SERVICES LTD. Events

15 Mar 2017
Termination of appointment of David Brian Ellsmore as a director on 15 March 2017
19 Jan 2017
Appointment of Ms Susan Louise Yates as a director on 17 January 2017
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Nov 2016
Accounts for a small company made up to 31 October 2015
26 Oct 2016
Appointment of Mr John Stuart Clarkson as a director on 26 October 2016
...
... and 72 more events
08 Mar 1996
Director resigned;new director appointed
28 Feb 1996
Particulars of mortgage/charge
26 Feb 1996
Registered office changed on 26/02/96 from: 2 venn way hartley plymouth devon PL3 5PN
12 Jan 1996
Secretary resigned
05 Jan 1996
Incorporation

CORNWALLIS CARE SERVICES LTD. Charges

30 October 2007
Guarantee & debenture
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2004
Legal and general charge
Delivered: 19 May 2004
Status: Satisfied on 5 March 2010
Persons entitled: Abbey National PLC
Description: Other property, all the uncalled capital, stock in trade…
28 April 2004
Legal charge
Delivered: 14 May 2004
Status: Satisfied on 31 July 2008
Persons entitled: Abbey National PLC
Description: The l/h cowbridge lostwithiel t/n CL74278.
28 April 2004
Legal charge
Delivered: 14 May 2004
Status: Satisfied on 31 July 2008
Persons entitled: Abbey National PLC
Description: The l/h cornwallis nursing home trewideen road st ives t/n…
25 April 1996
Legal mortgage
Delivered: 2 May 1996
Status: Satisfied on 5 March 2010
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a cornwallis nursing home trewidden road st…
25 April 1996
Legal mortgage
Delivered: 30 April 1996
Status: Satisfied on 5 March 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as cowbridge nursing home rose hill…
19 February 1996
Mortgage debenture
Delivered: 28 February 1996
Status: Satisfied on 21 April 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…