Background WavePink WaveYellow Wave

CCMS (2000) LIMITED (03372431)

CCMS (2000) LIMITED (03372431) is an active UK company. incorporated on 16 May 1997. with registered office in St Austell. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. CCMS (2000) LIMITED has been registered for 28 years. Current directors include BOSWORTH, Robert, CHENOWETH, Julian Winston, HOOPER, John Daniel and 1 others.

Company Number
03372431
Status
active
Type
ltd
Incorporated
16 May 1997
Age
28 years
Address
Cornwall College, St Austell, PL25 4DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BOSWORTH, Robert, CHENOWETH, Julian Winston, HOOPER, John Daniel, NICHOLSON, Simon
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCMS (2000) LIMITED

CCMS (2000) LIMITED is an active company incorporated on 16 May 1997 with the registered office located in St Austell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. CCMS (2000) LIMITED was registered 28 years ago.(SIC: 78109, 78200)

Status

active

Active since 28 years ago

Company No

03372431

LTD Company

Age

28 Years

Incorporated 16 May 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

CORNWALL COLLEGE MANAGEMENT SERVICES LIMITED
From: 10 September 1997To: 20 October 1998
BONDCO 644 LIMITED
From: 16 May 1997To: 10 September 1997
Contact
Address

Cornwall College Tregonissey Road St Austell, PL25 4DJ,

Timeline

28 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Left
May 12
Director Joined
May 12
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Jan 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Feb 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Apr 22
Director Left
Nov 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Left
Dec 24
Director Left
Mar 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BERSEY, Tian Elizabeth

Active
Cornwall College, St AustellPL25 4DJ
Secretary
Appointed 23 Nov 2023

BOSWORTH, Robert

Active
Cornwall College, St AustellPL25 4DJ
Born September 1975
Director
Appointed 12 Jul 2024

CHENOWETH, Julian Winston

Active
Cornwall College, St AustellPL25 4DJ
Born August 1976
Director
Appointed 23 Sept 2024

HOOPER, John Daniel

Active
Cornwall College, St AustellPL25 4DJ
Born May 1981
Director
Appointed 13 Mar 2023

NICHOLSON, Simon

Active
Cornwall College, St AustellPL25 4DJ
Born April 1967
Director
Appointed 02 Sept 2025

BUTT, Geoffrey Saysell

Resigned
Windrush, HelstonTR13 0BX
Secretary
Appointed 31 Jul 1997
Resigned 28 Apr 1998

CORMACK, Janet Elizabeth

Resigned
39 Trevaunance Road, TruroTR5 0SG
Secretary
Appointed 12 Jan 2005
Resigned 30 Mar 2010

HUMPHREYS, Raoul

Resigned
24 Rosevean Road, PenzanceTR18 2DU
Secretary
Appointed 28 Apr 1998
Resigned 02 Nov 1999

PHILLIPS, Alison Mary

Resigned
Cornwall College, St AustellPL25 4DJ
Secretary
Appointed 30 Mar 2010
Resigned 30 Sept 2020

RANDLE, Wendy

Resigned
Cornwall College, St AustellPL25 4DJ
Secretary
Appointed 30 Sept 2020
Resigned 23 Nov 2023

VARLOW, Rodney Norton

Resigned
Chy An Alsa Cliff Road, PenzanceTR19 6PX
Secretary
Appointed 02 Nov 1999
Resigned 12 Jan 2005

BONDLAW SECRETARIES LIMITED

Resigned
22 Kings Park Road, SouthamptonSO15 2UF
Corporate secretary
Appointed 16 May 1997
Resigned 31 Jul 1997

ASHTON, Dean

Resigned
11 Treverbyn Gardens, St. AustellPL25 3AW
Born July 1959
Director
Appointed 08 Oct 2002
Resigned 01 Jan 2008

BASI, Amarjit

Resigned
Cornwall College, St AustellPL25 4DJ
Born September 1962
Director
Appointed 09 Oct 2013
Resigned 31 Jul 2016

BOSTON, James Cairns

Resigned
Churchtown House, SennenTR19 7AD
Born May 1935
Director
Appointed 02 Nov 1999
Resigned 20 May 2002

BUCKLEY, Graham Michael

Resigned
14 Miller Way, ExminsterEX6 8TH
Born August 1942
Director
Appointed 31 Jul 1997
Resigned 15 Jul 1999

CHILD, Peter Howard

Resigned
Cornwall College, St AustellPL25 4DJ
Born October 1956
Director
Appointed 05 Oct 2016
Resigned 28 Aug 2025

CLARK, Deborah Jean

Resigned
Boscolla, TruroTR4 9EB
Born December 1955
Director
Appointed 01 Jun 1998
Resigned 02 Nov 1999

DERX, Adrian William

Resigned
Cornwall College, St AustellPL25 4DJ
Born July 1960
Director
Appointed 21 Jan 2016
Resigned 22 Feb 2018

ELWELL, Margaret Mary

Resigned
Cornwall College, St AustellPL25 4DJ
Born February 1967
Director
Appointed 05 Oct 2005
Resigned 08 Apr 2022

EVANS, John

Resigned
Cornwall College, St AustellPL25 4DJ
Born July 1961
Director
Appointed 01 Oct 2019
Resigned 12 Jul 2024

FORD, Adrian

Resigned
Cornwall College, St AustellPL25 4DJ
Born October 1965
Director
Appointed 05 Oct 2020
Resigned 19 Dec 2024

HOARE, Ernest George

Resigned
Olcote, CamborneTR14 7QT
Born June 1927
Director
Appointed 31 Jul 1997
Resigned 02 Nov 1999

HUMPHREYS, Raoul

Resigned
Cornwall College, St AustellPL25 4DJ
Born March 1967
Director
Appointed 16 May 2000
Resigned 30 Nov 2018

LATHAM, John Charles

Resigned
Tregullas, TruroTR3 6AJ
Born March 1969
Director
Appointed 01 Mar 2006
Resigned 31 Dec 2008

LINNELL, David Philip

Resigned
Treforda Road, NewquayTR7 2LH
Born April 1954
Director
Appointed 01 Jan 2009
Resigned 14 Jun 2013

LOVERING, Graham

Resigned
Menolas, St AustellPL26 6AU
Born July 1937
Director
Appointed 22 May 2006
Resigned 16 May 2012

MANNELL, John Francis

Resigned
The Byre, SaltashPL12 6QY
Born April 1938
Director
Appointed 02 Nov 1999
Resigned 17 May 2006

MARSHALL, Anthony Robert

Resigned
Cornwall College, St AustellPL25 4DJ
Born November 1964
Director
Appointed 03 Jul 2023
Resigned 01 Apr 2025

MCMAHON, Elaine

Resigned
Cornwall College, St AustellPL25 4DJ
Born February 1953
Director
Appointed 19 Mar 2019
Resigned 30 Sept 2019

PERLMUTTER, Patricia Angela

Resigned
Colbiggan House, St. AustellPL26 8LJ
Born August 1949
Director
Appointed 29 Aug 2001
Resigned 12 Feb 2002

REES, Philip Kingdon

Resigned
Cornwall College, St AustellPL25 4DJ
Born March 1948
Director
Appointed 30 May 2002
Resigned 31 Jul 2016

REEVE, John

Resigned
Treworder Mill, TruroTR4 9EH
Born December 1944
Director
Appointed 02 Nov 1999
Resigned 13 Jun 2001

STANHOPE, Alan, Dr

Resigned
Tregye Meadows Tregye Road, TruroTR3 6JH
Born June 1947
Director
Appointed 31 Jul 1997
Resigned 28 Feb 2006

STRATTON, Colin John

Resigned
Cornwall College, St AustellPL25 4DJ
Born March 1965
Director
Appointed 17 May 2012
Resigned 09 Nov 2022

Persons with significant control

1

Tregonissey Road, St. AustellPL25 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Small
19 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
25 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
26 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 March 2010
TM02Termination of Secretary
Legacy
19 May 2009
363aAnnual Return
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
30 May 2007
288cChange of Particulars
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
29 May 2007
288cChange of Particulars
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
363aAnnual Return
Legacy
30 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
287Change of Registered Office
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2003
AAAnnual Accounts
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1999
AAAnnual Accounts
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 1998
363sAnnual Return (shuttle)
Legacy
21 June 1998
288bResignation of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Memorandum Articles
3 October 1997
MEM/ARTSMEM/ARTS
Resolution
3 October 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 1997
287Change of Registered Office
Legacy
20 August 1997
225Change of Accounting Reference Date
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Incorporation Company
16 May 1997
NEWINCIncorporation