KERNOW HEALTH CIC
TRURO

Hellopages » Cornwall » Cornwall » TR1 2NA

Company number 07551978
Status Active
Incorporation Date 4 March 2011
Company Type Community Interest Company
Address LOWIN HOUSE, TREGOLLS ROAD, TRURO, CORNWALL, TR1 2NA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Purchase of own shares. This document is being processed and will be available in 5 days. ; Confirmation statement made on 4 March 2017 with updates; Termination of appointment of Chris Michael Gendall as a director on 20 November 2016. The most likely internet sites of KERNOW HEALTH CIC are www.kernowhealth.co.uk, and www.kernow-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Kernow Health Cic is a Community Interest Company. The company registration number is 07551978. Kernow Health Cic has been working since 04 March 2011. The present status of the company is Active. The registered address of Kernow Health Cic is Lowin House Tregolls Road Truro Cornwall Tr1 2na. . TUBMAN, Teresa Margaret is a Secretary of the company. DOMMETT, Philip Granville, Dr is a Director of the company. ELLERY, Adam, Dr is a Director of the company. MAY, Andrew James, Dr is a Director of the company. MCCARTNEY, Mark Robert, Dr. is a Director of the company. MCKENDRICK, Malcolm Niall, Dr is a Director of the company. SYMONDS, Rehan, Dr is a Director of the company. TUBMAN, Teresa Margaret, Dr is a Director of the company. Director ANDERSON, Tamsyn Jane, Dr has been resigned. Director APPLEBEE, Kathleen Marcelle, Dr has been resigned. Director ELLIS, Michael Frederick has been resigned. Director GENDALL, Chris Michael has been resigned. Director KERSH, Lloyd Gary, Dr has been resigned. Director MIDDLETON, Alan, Dr has been resigned. Director PHILIP, Colin John, Dr has been resigned. Director WRIGHT, Christopher Donald has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
TUBMAN, Teresa Margaret
Appointed Date: 01 October 2015

Director
DOMMETT, Philip Granville, Dr
Appointed Date: 04 March 2011
65 years old

Director
ELLERY, Adam, Dr
Appointed Date: 09 January 2017
64 years old

Director
MAY, Andrew James, Dr
Appointed Date: 26 October 2015
58 years old

Director
MCCARTNEY, Mark Robert, Dr.
Appointed Date: 01 November 2014
65 years old

Director
MCKENDRICK, Malcolm Niall, Dr
Appointed Date: 04 March 2011
58 years old

Director
SYMONDS, Rehan, Dr
Appointed Date: 17 November 2015
47 years old

Director
TUBMAN, Teresa Margaret, Dr
Appointed Date: 20 September 2013
53 years old

Resigned Directors

Director
ANDERSON, Tamsyn Jane, Dr
Resigned: 20 September 2013
Appointed Date: 04 March 2011
53 years old

Director
APPLEBEE, Kathleen Marcelle, Dr
Resigned: 30 September 2015
Appointed Date: 15 May 2014
72 years old

Director
ELLIS, Michael Frederick
Resigned: 30 September 2015
Appointed Date: 04 March 2011
70 years old

Director
GENDALL, Chris Michael
Resigned: 20 November 2016
Appointed Date: 01 August 2014
53 years old

Director
KERSH, Lloyd Gary, Dr
Resigned: 15 May 2014
Appointed Date: 20 September 2013
66 years old

Director
MIDDLETON, Alan, Dr
Resigned: 20 September 2013
Appointed Date: 04 March 2011
79 years old

Director
PHILIP, Colin John, Dr
Resigned: 25 March 2013
Appointed Date: 04 March 2011
70 years old

Director
WRIGHT, Christopher Donald
Resigned: 31 January 2015
Appointed Date: 26 August 2014
64 years old

KERNOW HEALTH CIC Events

23 Mar 2017
Purchase of own shares.
This document is being processed and will be available in 5 days.

20 Mar 2017
Confirmation statement made on 4 March 2017 with updates
10 Jan 2017
Termination of appointment of Chris Michael Gendall as a director on 20 November 2016
09 Jan 2017
Appointment of Dr Adam Ellery as a director on 9 January 2017
03 Jan 2017
Total exemption full accounts made up to 31 March 2016
...
... and 29 more events
07 Jun 2012
Director's details changed for Dr Malcolm Niall Mckendrick on 4 March 2012
22 Dec 2011
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

19 Dec 2011
Statement of capital following an allotment of shares on 2 September 2011
  • GBP 58

19 Dec 2011
Statement of capital following an allotment of shares on 24 June 2011
  • GBP 53

04 Mar 2011
Incorporation of a Community Interest Company