Background WavePink WaveYellow Wave

LUDGVAN COMMUNITY CHILDCARE CENTRE LIMITED (03180353)

LUDGVAN COMMUNITY CHILDCARE CENTRE LIMITED (03180353) is an active UK company. incorporated on 29 March 1996. with registered office in Penzance. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. LUDGVAN COMMUNITY CHILDCARE CENTRE LIMITED has been registered for 30 years. Current directors include CURNOW, Zoe Marya, FLETCHER, Mark Andrew, GEORGE, Juliette Carolyn and 8 others.

Company Number
03180353
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 1996
Age
30 years
Address
The Oasis, Penzance, TR20 8EX
Industry Sector
Education
Business Activity
Pre-primary education
Directors
CURNOW, Zoe Marya, FLETCHER, Mark Andrew, GEORGE, Juliette Carolyn, JENKIN, William Stephen, MARTIN-LAITY, Joanne Frances, OLIVER, Sarah Kathleen, PEERS, Caroline Jane, RICHARDS, Laura May, SARGEANT, Richard John, TAYLOR, Linda Anne, TRUDGEON, Lorna Sian
SIC Codes
85100, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUDGVAN COMMUNITY CHILDCARE CENTRE LIMITED

LUDGVAN COMMUNITY CHILDCARE CENTRE LIMITED is an active company incorporated on 29 March 1996 with the registered office located in Penzance. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. LUDGVAN COMMUNITY CHILDCARE CENTRE LIMITED was registered 30 years ago.(SIC: 85100, 96090)

Status

active

Active since 30 years ago

Company No

03180353

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 29 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

The Oasis Lower Quarters, Ludgvan Penzance, TR20 8EX,

Timeline

29 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Jan 22
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jul 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

CURNOW, Zoe Marya

Active
The Oasis, PenzanceTR20 8EX
Born November 1976
Director
Appointed 17 Mar 2015

FLETCHER, Mark Andrew

Active
The Oasis, PenzanceTR20 8EX
Born February 1982
Director
Appointed 21 Sept 2016

GEORGE, Juliette Carolyn

Active
The Oasis, PenzanceTR20 8EX
Born June 1963
Director
Appointed 21 Sept 2016

JENKIN, William Stephen

Active
The Oasis, PenzanceTR20 8EX
Born July 1984
Director
Appointed 16 Dec 2024

MARTIN-LAITY, Joanne Frances

Active
The Oasis, PenzanceTR20 8EX
Born February 1982
Director
Appointed 21 Sept 2016

OLIVER, Sarah Kathleen

Active
The Oasis, PenzanceTR20 8EX
Born March 1971
Director
Appointed 15 Sept 2020

PEERS, Caroline Jane

Active
The Oasis, PenzanceTR20 8EX
Born November 1950
Director
Appointed 11 Feb 2021

RICHARDS, Laura May

Active
The Oasis, PenzanceTR20 8EX
Born May 1991
Director
Appointed 25 Jul 2024

SARGEANT, Richard John

Active
The Oasis, PenzanceTR20 8EX
Born April 1953
Director
Appointed 21 Sept 2016

TAYLOR, Linda Anne

Active
The Oasis, PenzanceTR20 8EX
Born March 1964
Director
Appointed 21 Sept 2016

TRUDGEON, Lorna Sian

Active
Churchfield Close, PenzanceTR20 8ER
Born September 1973
Director
Appointed 21 Sept 2016

BURGESS, Susan

Resigned
Budleigh, HayleTR27 6LS
Secretary
Appointed 01 Nov 2002
Resigned 28 Mar 2004

CURNOW, Zoe Marya

Resigned
The Oasis, PenzanceTR20 8EX
Secretary
Appointed 18 Sept 2012
Resigned 17 Mar 2015

LAWRANCE, Josette Eve

Resigned
Rose Cottage Green Lane West, MarazionTR17 0HH
Secretary
Appointed 15 Jun 2000
Resigned 04 Jun 2001

LAWRANCE, Josette Eve

Resigned
Rose Cottage Green Lane West, MarazionTR17 0HH
Secretary
Appointed 06 Jun 1997
Resigned 04 Jun 1998

NICHOLAS, Karen Louise

Resigned
The Oasis, PenzanceTR20 8EX
Secretary
Appointed 17 Mar 2015
Resigned 21 Sept 2016

ROWE, Daphne Madge

Resigned
Cargease Cottage, PenzanceTR20 8DG
Secretary
Appointed 29 Mar 1996
Resigned 17 Dec 1996

TAYLOR, Angie

Resigned
Chy-An-Goff, HayleTR27 6ND
Secretary
Appointed 04 Jun 2001
Resigned 01 Nov 2002

TAYLOR, Sarah

Resigned
The Oasis, PenzanceTR20 8EX
Secretary
Appointed 21 Sept 2016
Resigned 03 Sept 2019

WILLIAMS, Lesley

Resigned
Tredrea Vean, PenzanceTR20 8BT
Secretary
Appointed 04 Jun 1998
Resigned 15 Jun 2000

ADKINS, John

Resigned
11 Bellevue Terrace, PenzanceTR18 2BZ
Born December 1966
Director
Appointed 04 Jun 1998
Resigned 03 Jun 1999

COLLINS, Serena Clare

Resigned
The Oasis, PenzanceTR20 8EX
Born December 1978
Director
Appointed 21 Sept 2016
Resigned 16 Nov 2016

DAVIES, Delphyne Kay

Resigned
5 Farmers Court, PenzanceTR20 8EN
Born November 1945
Director
Appointed 30 Jun 2002
Resigned 07 May 2014

DAVIS, Jeffrey Edward

Resigned
Blue Hills, PenzanceTR20 8AW
Born May 1948
Director
Appointed 01 Dec 2003
Resigned 01 Jan 2013

ELLIOTT, Jayne Rhonda

Resigned
Pelistry Cottage, PenzanceTR20 8EU
Born September 1959
Director
Appointed 29 Mar 1996
Resigned 03 Jun 1996

GEORGE, Zoe Karen

Resigned
Penkernick Close, PenzanceTR18 5DA
Born March 1984
Director
Appointed 19 Jun 2014
Resigned 10 Sept 2015

HAYNES, Julie

Resigned
25 Bodriggy Street, HayleTR27 4NB
Born May 1974
Director
Appointed 15 Jun 2000
Resigned 04 Jan 2001

JENKIN, William Stephen

Resigned
The Oasis, PenzanceTR20 8EX
Born July 1991
Director
Appointed 25 Jul 2024
Resigned 16 Dec 2024

JOHNSON, Peter Colin, Rev Dr

Resigned
Seascape, Praa SandsTR20 9SU
Born June 1954
Director
Appointed 29 Mar 1996
Resigned 22 Apr 2004

LAWRANCE, Josette Eve

Resigned
Rose Cottage Green Lane West, MarazionTR17 0HH
Born December 1955
Director
Appointed 29 Mar 1996
Resigned 04 Jun 2001

MACFARLANE, Helen Lililan

Resigned
The Oasis, PenzanceTR20 8EX
Born February 1952
Director
Appointed 01 Jan 2013
Resigned 17 Mar 2015

MARNS, Nigel Geoffrey

Resigned
The Oasis, PenzanceTR20 8EX
Born June 1963
Director
Appointed 21 Sept 2016
Resigned 27 Jun 2025

MCNAUGHTON-JAMES, Sarah Elizabeth

Resigned
The Oasis, PenzanceTR20 8EX
Born November 1979
Director
Appointed 21 Sept 2016
Resigned 27 Jan 2022

MINEAR, Nina Alison

Resigned
Anjue Green Farmhouse, St IvesTR26 3BJ
Born January 1964
Director
Appointed 03 Jun 1999
Resigned 13 Sept 1999

OPIE, Jennifer Anne

Resigned
The Oasis, PenzanceTR20 8EX
Born September 1980
Director
Appointed 17 Mar 2015
Resigned 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 December 2019
AAMDAAMD
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Resolution
11 July 2013
RESOLUTIONSResolutions
Memorandum Articles
19 June 2013
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
19 June 2013
CC04CC04
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
28 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
19 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2003
AAAnnual Accounts
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2001
AAAnnual Accounts
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1998
AAAnnual Accounts
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
363b363b
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
25 January 1998
225Change of Accounting Reference Date
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
363sAnnual Return (shuttle)
Legacy
20 October 1996
224224
Resolution
24 July 1996
RESOLUTIONSResolutions
Incorporation Company
29 March 1996
NEWINCIncorporation