Background WavePink WaveYellow Wave

CORNISH MUTUAL ASSURANCE COMPANY,LIMITED (00078768)

CORNISH MUTUAL ASSURANCE COMPANY,LIMITED (00078768) is an active UK company. incorporated on 10 October 1903. with registered office in Truro. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CORNISH MUTUAL ASSURANCE COMPANY,LIMITED has been registered for 122 years. Current directors include BEAUMONT, Peter Stuart, FURSDON, David, GREEN, Clare Elizabeth, Mrs. and 7 others.

Company Number
00078768
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 October 1903
Age
122 years
Address
C M A House, Truro, TR1 2SU
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BEAUMONT, Peter Stuart, FURSDON, David, GREEN, Clare Elizabeth, Mrs., LANE, Richard, LANGDON-DAVIES, Jane Harriet, MAHON, Paul William David, Mr., MOORE, Simon Alick, OATEY, Jeremy Paul, PURCELL, Owen, WHELL, Bridget Margaret
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNISH MUTUAL ASSURANCE COMPANY,LIMITED

CORNISH MUTUAL ASSURANCE COMPANY,LIMITED is an active company incorporated on 10 October 1903 with the registered office located in Truro. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CORNISH MUTUAL ASSURANCE COMPANY,LIMITED was registered 122 years ago.(SIC: 65120)

Status

active

Active since 122 years ago

Company No

00078768

PRIVATE-LIMITED-GUARANT-NSC Company

Age

122 Years

Incorporated 10 October 1903

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 April 2026 (Just now)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 30 April 2027
For period ending 16 April 2027
Contact
Address

C M A House Newham Road, Newham Truro, TR1 2SU,

Timeline

30 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Sept 10
Director Left
Apr 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Jun 18
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 22
Director Left
Nov 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Mar 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

SCHWARZ, Margaret Patricia

Active
C M A House, TruroTR1 2SU
Secretary
Appointed 01 Jan 2016

BEAUMONT, Peter Stuart

Active
Hicks Mill, TruroTR4 8RD
Born December 1967
Director
Appointed 12 Jan 2009

FURSDON, David

Active
C M A House, TruroTR1 2SU
Born December 1952
Director
Appointed 22 Mar 2024

GREEN, Clare Elizabeth, Mrs.

Active
C M A House, TruroTR1 2SU
Born December 1981
Director
Appointed 14 Apr 2020

LANE, Richard

Active
C M A House, TruroTR1 2SU
Born July 1953
Director
Appointed 10 Apr 2018

LANGDON-DAVIES, Jane Harriet

Active
C M A House, TruroTR1 2SU
Born September 1989
Director
Appointed 22 Mar 2024

MAHON, Paul William David, Mr.

Active
C M A House, TruroTR1 2SU
Born January 1970
Director
Appointed 01 May 2018

MOORE, Simon Alick

Active
C M A House, TruroTR1 2SU
Born May 1965
Director
Appointed 01 Apr 2026

OATEY, Jeremy Paul

Active
Antony, TorpointPL11 3AB
Born February 1967
Director
Appointed 01 Jul 2014

PURCELL, Owen

Active
C M A House, TruroTR1 2SU
Born December 1970
Director
Appointed 01 Nov 2025

WHELL, Bridget Margaret

Active
C M A House, TruroTR1 2SU
Born October 1968
Director
Appointed 01 Oct 2025

GODDARD, Alan, Mr.

Resigned
Trejonan High Lanes, St AustellPL26 6LR
Secretary
Appointed 26 Aug 2004
Resigned 01 Jan 2016

HAWKINS, Roger Harding Eric

Resigned
34 Carrine Road, TruroTR1 3XB
Secretary
Appointed 05 Feb 2001
Resigned 01 May 2001

MANTLE, Rodney Maxmillian

Resigned
Southernhay, TruroTR3 6LF
Secretary
Appointed 01 May 2001
Resigned 26 Aug 2004

MANTLE, Rodney Maxmillian

Resigned
Southernhay, TruroTR3 6LF
Secretary
Appointed N/A
Resigned 05 Feb 2001

BAKER, Leslie Roy

Resigned
Brookvale, St. AustellPL25 5RA
Born January 1943
Director
Appointed 01 Nov 2008
Resigned 26 Mar 2015

BLEWETT, Gerald Thomas, Mr.

Resigned
3 Eglos Court, BodminPL30 3LE
Born April 1947
Director
Appointed 28 Mar 2002
Resigned 26 Mar 2015

BROWN, Arthur Roger

Resigned
Coppins Manor Gardens, OkehamptonEX20 3RW
Born August 1941
Director
Appointed 19 Jun 2000
Resigned 25 Mar 2010

BROWNE, Richard Charles

Resigned
Creedy Down Langford, ExeterEX5 5AG
Born June 1934
Director
Appointed N/A
Resigned 31 Mar 2005

CAWSE, Roger Bruce

Resigned
C M A House, TruroTR1 2SU
Born June 1950
Director
Appointed 31 Mar 2016
Resigned 31 Mar 2022

DAVIES, Paul John

Resigned
Stoke Road, CheltenhamGL52 7RY
Born July 1951
Director
Appointed 01 Jul 2014
Resigned 30 Sept 2025

DAVISON, Jeremy Robert

Resigned
The Mill, ExeterEX6 7LX
Born November 1957
Director
Appointed 01 May 2007
Resigned 28 Mar 2018

DOWN, Christopher Roy

Resigned
Hayes Barton Farm, Budleigh SaltertonEX9 7BF
Born April 1970
Director
Appointed 01 Nov 2005
Resigned 26 Mar 2015

EDDY, Philip Quick

Resigned
Bosigran, LiskeardPL14 6RT
Born September 1930
Director
Appointed N/A
Resigned 14 Apr 1994

GODDARD, Alan, Mr.

Resigned
Trejonan High Lanes, St AustellPL26 6LR
Born September 1959
Director
Appointed 26 Aug 2004
Resigned 31 Dec 2019

GREED, Alison Jill

Resigned
Fortescue, ExeterEX5 5DJ
Born October 1956
Director
Appointed 01 Nov 2005
Resigned 26 Mar 2015

GRIGG, Michael Arthur

Resigned
Trelinhay, St AustellPL26 7JL
Born October 1942
Director
Appointed 13 Jul 1992
Resigned 31 Mar 2014

HEYWOOD, William James

Resigned
Burrough, BidefordEX39 5EJ
Born February 1928
Director
Appointed N/A
Resigned 26 Mar 1998

HOSKING, John Reginald

Resigned
Trevarnon Farm 20 Prosper Hill, HayleTR27 5EB
Born July 1941
Director
Appointed N/A
Resigned 27 Mar 2008

MATTHEWS, Richard James

Resigned
Boskensoe Farm, FalmouthTR11 5JP
Born October 1943
Director
Appointed N/A
Resigned 24 Dec 2003

NICHOLLS, Reginald George

Resigned
Berry Farm, TotnesTQ9 6LG
Born December 1949
Director
Appointed N/A
Resigned 26 Mar 2009

PAWLEY, Ian James

Resigned
Chatsworth Way, St. AustellPL25 3SN
Born April 1947
Director
Appointed 01 Nov 2008
Resigned 14 Apr 2020

PEARS, Charles Walter

Resigned
C M A House, TruroTR1 2SU
Born October 1973
Director
Appointed 31 Mar 2016
Resigned 16 Sept 2023

PHILP, William Ernest Roger

Resigned
6 Beacon Park, LooePL13 2PQ
Born May 1935
Director
Appointed N/A
Resigned 30 Mar 2006

ROTHERY, Mark John

Resigned
South Road, WaterloovillePO8 0EN
Born July 1961
Director
Appointed 01 Jul 2014
Resigned 01 Jan 2016
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Memorandum Articles
21 March 2026
MAMA
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Memorandum Articles
25 April 2025
MAMA
Accounts With Accounts Type Group
10 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Auditors Resignation Company
1 June 2017
AUDAUD
Accounts With Accounts Type Group
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Memorandum Articles
4 July 2014
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Resolution
10 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
7 August 2009
288cChange of Particulars
Legacy
7 August 2009
288cChange of Particulars
Legacy
11 May 2009
363aAnnual Return
Legacy
16 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
16 June 2007
363sAnnual Return (shuttle)
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2007
AAAnnual Accounts
Legacy
15 June 2006
288cChange of Particulars
Legacy
15 June 2006
363aAnnual Return
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2004
AAAnnual Accounts
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Resolution
10 July 2001
RESOLUTIONSResolutions
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
25 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
9 July 1996
288288
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Legacy
4 August 1992
288288
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
14 October 1991
288288
Legacy
21 May 1991
363aAnnual Return
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
18 May 1990
288288
Legacy
18 May 1990
288288
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
9 May 1990
288288
Legacy
1 June 1989
363363
Legacy
30 May 1989
288288
Accounts With Accounts Type Full
19 May 1989
AAAnnual Accounts
Legacy
6 May 1988
363363
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Legacy
4 June 1987
363363
Accounts With Accounts Type Full
27 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 June 1986
288288
Legacy
7 May 1986
363363
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Miscellaneous
10 October 1903
MISCMISC