Background WavePink WaveYellow Wave

ROSEMELLIN GOOSEBERRY BUSH (04203195)

ROSEMELLIN GOOSEBERRY BUSH (04203195) is an active UK company. incorporated on 20 April 2001. with registered office in Cornwall. The company operates in the Education sector, engaged in pre-primary education. ROSEMELLIN GOOSEBERRY BUSH has been registered for 24 years. Current directors include BRAY, Christopher John, LAKE, Nicholas, SARGENT, Charlene.

Company Number
04203195
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 April 2001
Age
24 years
Address
Cliff View Road, Cornwall, TR14 8QH
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BRAY, Christopher John, LAKE, Nicholas, SARGENT, Charlene
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEMELLIN GOOSEBERRY BUSH

ROSEMELLIN GOOSEBERRY BUSH is an active company incorporated on 20 April 2001 with the registered office located in Cornwall. The company operates in the Education sector, specifically engaged in pre-primary education. ROSEMELLIN GOOSEBERRY BUSH was registered 24 years ago.(SIC: 85100)

Status

active

Active since 24 years ago

Company No

04203195

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

Age

24 Years

Incorporated 20 April 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Cliff View Road Camborne Cornwall, TR14 8QH,

Timeline

14 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Nov 13
Director Left
Nov 13
Loan Secured
Mar 14
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Apr 17
Director Left
May 17
Director Left
Oct 20
Owner Exit
Apr 21
Owner Exit
Aug 21
New Owner
Aug 21
Director Left
Aug 21
Director Joined
Jul 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BRAY, Christopher John

Active
Cliff View Road, CornwallTR14 8QH
Born January 1972
Director
Appointed 14 Nov 2016

LAKE, Nicholas

Active
The Countryman Piece Carnkie, RedruthTR16 6SG
Born August 1945
Director
Appointed 20 Apr 2001

SARGENT, Charlene

Active
Barripper, CamborneTR14 0QR
Born June 1977
Director
Appointed 01 Jul 2022

O'CONNELL, Alison Elaine

Resigned
4 Barnoon Terrace, St. IvesTR26 1JE
Secretary
Appointed 20 Apr 2001
Resigned 27 Apr 2006

PENHALIGON, Grace Lynette

Resigned
Moorfield House Moorfield, CambroneTR14 0LG
Secretary
Appointed 27 Apr 2006
Resigned 07 Jul 2021

BELLAMY, Susan

Resigned
Tinney Drive, TruroTR1 1AT
Born February 1967
Director
Appointed 20 Apr 2001
Resigned 31 Jul 2013

HART, Jonathan

Resigned
Sunnyside Parc, RedruthTR15 3LX
Born January 1979
Director
Appointed 31 Jul 2013
Resigned 30 Jul 2020

NAYLOR, Laura-Jo

Resigned
Trevithick View, CamborneTR14 8GA
Born April 1982
Director
Appointed 20 Apr 2017
Resigned 18 May 2017

O'CONNELL, Alison Elaine

Resigned
4 Barnoon Terrace, St. IvesTR26 1JE
Born May 1965
Director
Appointed 14 Feb 2003
Resigned 12 Jan 2007

PENHALIGON, Grace Lynette

Resigned
Moorfield House Moorfield, CambroneTR14 0LG
Born September 1968
Director
Appointed 27 Apr 2006
Resigned 01 Aug 2021

TRESTRAIL, Carol

Resigned
15 Mount Pleasure Farm Cottages, CamborneTR14 7SA
Born February 1967
Director
Appointed 20 Apr 2001
Resigned 18 Nov 2016

Persons with significant control

5

3 Active
2 Ceased

Mrs Nicola Finn

Active
Cliff View Road, CornwallTR14 8QH
Born September 1964

Nature of Control

Significant influence or control as trust
Notified 07 Jul 2021

Mrs Grace Lynette Penhaligon

Ceased
Moorefield, CamborneTR14 0LG
Born September 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jul 2021

Mr Jonathan Hart

Ceased
Illogan, RedruthTR15 3LX
Born January 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jul 2020

Mr Christopher John Bray

Active
CamborneTR14 8QH
Born January 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Nicholas Lake

Active
Piece, RedruthTR16 6SG
Born August 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 August 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2013
AP01Appointment of Director
Termination Director Company With Name
23 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Legacy
20 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
12 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
225Change of Accounting Reference Date
Incorporation Company
20 April 2001
NEWINCIncorporation