Background WavePink WaveYellow Wave

SUNLEY ORFORD RETIREMENT HOMES (02968889)

SUNLEY ORFORD RETIREMENT HOMES (02968889) is an active UK company. incorporated on 16 September 1994. with registered office in Truro. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. SUNLEY ORFORD RETIREMENT HOMES has been registered for 31 years. Current directors include SUNLEY, Casper Mark Bernard, SUNLEY, James Bernard, TICE, Oliver William Bernard.

Company Number
02968889
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 September 1994
Age
31 years
Address
Vivian House, Truro, TR1 2DP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
SUNLEY, Casper Mark Bernard, SUNLEY, James Bernard, TICE, Oliver William Bernard
SIC Codes
55900, 68209, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNLEY ORFORD RETIREMENT HOMES

SUNLEY ORFORD RETIREMENT HOMES is an active company incorporated on 16 September 1994 with the registered office located in Truro. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. SUNLEY ORFORD RETIREMENT HOMES was registered 31 years ago.(SIC: 55900, 68209, 87300)

Status

active

Active since 31 years ago

Company No

02968889

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 16 September 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Vivian House Newham Road Truro, TR1 2DP,

Previous Addresses

The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG United Kingdom
From: 24 May 2023To: 19 September 2025
Green Park House 15 Stratton Street London W1J 8LQ England
From: 2 December 2020To: 24 May 2023
20 Berkeley Square London W1J 6LH
From: 16 September 1994To: 2 December 2020
Timeline

11 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Sept 11
New Owner
Mar 18
Director Joined
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Director Left
May 19
Owner Exit
May 19
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Mar 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SUNLEY, Casper Mark Bernard

Active
Newham Road, TruroTR1 2DP
Born November 1997
Director
Appointed 18 Sept 2025

SUNLEY, James Bernard

Active
Newham Road, TruroTR1 2DP
Born September 1962
Director
Appointed 06 Mar 2018

TICE, Oliver William Bernard

Active
Newham Road, TruroTR1 2DP
Born July 1997
Director
Appointed 18 Sept 2025

DAVIES, Sue

Resigned
Moresk Road, TruroTR1 1DG
Secretary
Appointed 16 Jul 2018
Resigned 10 Sept 2023

MACDIARMID, Duncan Campbell

Resigned
Flat 34 Old Sun Wharf, LondonE14 8DG
Secretary
Appointed 16 Sept 1994
Resigned 30 Nov 1999

MARTIN, Brian Wardley, Doctor

Resigned
Crete Hill Mid Street, RedhillRH1 5RP
Secretary
Appointed 01 Dec 1999
Resigned 31 Oct 2004

NELSON, Digby Theodore

Resigned
20 Berkeley SquareW1J 6LH
Secretary
Appointed 08 Nov 2016
Resigned 13 Jul 2018

RIMINGTON, John Anthony, Captain

Resigned
Abingdon House, GosportPO12 3UD
Secretary
Appointed 01 Nov 2004
Resigned 08 Nov 2016

MACDIARMID, Duncan Campbell

Resigned
Flat 34 Old Sun Wharf, LondonE14 8DG
Born October 1939
Director
Appointed 16 Sept 1994
Resigned 30 Nov 1999

MARTIN, Brian Wardley, Dr

Resigned
Old Pound Court, GillinghamSP8 5ST
Born October 1942
Director
Appointed 01 Dec 1999
Resigned 31 Mar 2026

SHAPLAND, William Arthur, Sir

Resigned
44 Beech Drive, LondonN2 9NY
Born October 1912
Director
Appointed 16 Sept 1994
Resigned 01 Oct 1997

SUNLEY, John Bernard

Resigned
56 Eaton Mews West, LondonSW1W 9ET
Born May 1936
Director
Appointed 16 Sept 1994
Resigned 14 Feb 2011

TICE, Joan Mary

Resigned
Teeton Hall, NorthamptonNN6 8LH
Born April 1933
Director
Appointed 15 Dec 2000
Resigned 25 Apr 2019

Persons with significant control

3

2 Active
1 Ceased

Mr James Bernard Sunley

Active
Newham Road, TruroTR1 2DP
Born October 1962

Nature of Control

Significant influence or control as trust
Notified 06 Mar 2018

Mrs Joan Mary Tice

Ceased
20 Berkeley SquareW1J 6LH
Born April 1933

Nature of Control

Significant influence or control
Notified 12 Sept 2016
Ceased 26 Apr 2019

Dr Brian Wardley Martin

Active
Moresk Road, TruroTR1 1DG
Born October 1942

Nature of Control

Significant influence or control as trust
Notified 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2023
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 May 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2012
AR01AR01
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2009
AR01AR01
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
19 October 2001
287Change of Registered Office
Legacy
19 October 2001
287Change of Registered Office
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Legacy
4 May 1995
224224
Incorporation Company
16 September 1994
NEWINCIncorporation