Background WavePink WaveYellow Wave

KERNOW EDUCATION ARTS PARTNERSHIP (04253902)

KERNOW EDUCATION ARTS PARTNERSHIP (04253902) is an active UK company. incorporated on 17 July 2001. with registered office in Redruth. The company operates in the Education sector, engaged in cultural education. KERNOW EDUCATION ARTS PARTNERSHIP has been registered for 24 years. Current directors include ABRAHAMS, Ian Kenneth, ALVAREZ-HOWARD, Clare Marina, BHUPATIRAJU, Sravja and 3 others.

Company Number
04253902
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 July 2001
Age
24 years
Address
The Villa, Redruth, TR16 5AU
Industry Sector
Education
Business Activity
Cultural education
Directors
ABRAHAMS, Ian Kenneth, ALVAREZ-HOWARD, Clare Marina, BHUPATIRAJU, Sravja, HALL, Lindsey Victoria, MONEY, Keira Jenna, PUGH, Jane Roberta
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERNOW EDUCATION ARTS PARTNERSHIP

KERNOW EDUCATION ARTS PARTNERSHIP is an active company incorporated on 17 July 2001 with the registered office located in Redruth. The company operates in the Education sector, specifically engaged in cultural education. KERNOW EDUCATION ARTS PARTNERSHIP was registered 24 years ago.(SIC: 85520)

Status

active

Active since 24 years ago

Company No

04253902

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

Age

24 Years

Incorporated 17 July 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 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

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

The Villa Scorrier Redruth, TR16 5AU,

Previous Addresses

M004 Merlin Building Cornwall College Camborne Trevenson Road Redruth Cornwall TR15 3rd England
From: 18 February 2016To: 2 August 2021
Hall for Cornwall Back Quay Truro Cornwall TR1 2LL
From: 11 April 2014To: 18 February 2016
21B Pydar Street Truro Cornwall TR1 2AY
From: 17 July 2001To: 11 April 2014
Timeline

42 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Oct 10
Director Joined
Oct 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Aug 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Oct 17
Director Left
Mar 18
Director Joined
Jul 18
Director Left
Nov 18
Director Joined
Jul 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Oct 20
Director Left
Jun 23
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
May 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Aug 25
Director Left
Dec 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

REYNOLDS, Helen Christine

Active
Scorrier, RedruthTR16 5AU
Secretary
Appointed 08 Mar 2006

ABRAHAMS, Ian Kenneth

Active
Scorrier, RedruthTR16 5AU
Born October 1963
Director
Appointed 14 Oct 2020

ALVAREZ-HOWARD, Clare Marina

Active
Scorrier, RedruthTR16 5AU
Born July 1975
Director
Appointed 02 Jun 2025

BHUPATIRAJU, Sravja

Active
Scorrier, RedruthTR16 5AU
Born March 1993
Director
Appointed 02 Jun 2025

HALL, Lindsey Victoria

Active
Scorrier, RedruthTR16 5AU
Born January 1960
Director
Appointed 25 Sept 2007

MONEY, Keira Jenna

Active
Scorrier, RedruthTR16 5AU
Born September 2006
Director
Appointed 19 May 2025

PUGH, Jane Roberta

Active
Scorrier, RedruthTR16 5AU
Born July 1964
Director
Appointed 21 Mar 2025

APPLEBY, Keith John

Resigned
Roswinnick Farmhouse, TruroTR4 8HE
Secretary
Appointed 17 Jul 2001
Resigned 14 Jul 2005

ADAMS, Jane Barbara

Resigned
Pydar Street, TruroTR1 2AY
Born August 1956
Director
Appointed 14 Oct 2008
Resigned 16 Oct 2012

APPLEBY, Keith John

Resigned
Cornwall College Camborne, RedruthTR15 3RD
Born August 1951
Director
Appointed 17 Jul 2001
Resigned 11 Oct 2016

BARTON, David Billing

Resigned
Scorrier, RedruthTR16 5AU
Born December 1959
Director
Appointed 15 Jul 2018
Resigned 01 Apr 2025

BIDDLE, Jayne

Resigned
Pydar Street, TruroTR1 2AY
Born March 1958
Director
Appointed 12 Oct 2012
Resigned 20 Sept 2013

BLACK, Rosemary Jane

Resigned
Cornwall College Camborne, RedruthTR15 3RD
Born May 1952
Director
Appointed 02 Jul 2012
Resigned 12 Nov 2018

BOTTONO, Casey Cleone

Resigned
Scorrier, RedruthTR16 5AU
Born May 1992
Director
Appointed 10 Jul 2019
Resigned 01 Dec 2025

BOURDEAUX, Alistair Paul

Resigned
Rose Cottage, PadstowPL28 8NR
Born April 1940
Director
Appointed 24 Jun 2002
Resigned 26 Apr 2006

BUNT, Helen

Resigned
Fairview House, TruroTR2 4JX
Born June 1958
Director
Appointed 31 Jul 2002
Resigned 08 Mar 2006

BUTTS, Peter Gregory

Resigned
21b Pydar Street, Cornwall
Born January 1950
Director
Appointed 05 Oct 2011
Resigned 12 Mar 2012

GIBBARD, Catherine Jane

Resigned
Scorrier, RedruthTR16 5AU
Born March 1966
Director
Appointed 14 Jan 2014
Resigned 19 May 2025

HARRIES, John Arnold

Resigned
23 Trelawne Road, TruroTR3 6HP
Born August 1954
Director
Appointed 08 Mar 2006
Resigned 05 Oct 2011

HARVEY, Joanna Naomi

Resigned
Scorrier, RedruthTR16 5AU
Born April 1971
Director
Appointed 19 Jul 2017
Resigned 30 May 2023

JENKINS, Heather Ruth

Resigned
Cornwall College Camborne, RedruthTR15 3RD
Born September 1962
Director
Appointed 30 Jan 2008
Resigned 03 Oct 2015

KITT, Derek

Resigned
1 Liskeard Road, SaltashPL12 4HE
Born April 1950
Director
Appointed 01 Oct 2001
Resigned 21 Nov 2005

LAMB, Susan May

Resigned
Pydar Street, TruroTR1 2AY
Born August 1962
Director
Appointed 17 Jul 2001
Resigned 30 Jul 2013

LANE, Robert William

Resigned
Scorrier, RedruthTR16 5AU
Born April 1957
Director
Appointed 11 Oct 2016
Resigned 04 Jul 2024

MCNAMARA, Lynda Denise

Resigned
Back Quay, TruroTR1 2LL
Born August 1961
Director
Appointed 16 Oct 2012
Resigned 13 Jan 2015

MITCHELL, Robert

Resigned
Lidcott Barn, LooePL13 5PZ
Born March 1953
Director
Appointed 05 Oct 2004
Resigned 24 Sept 2007

NICHOLLS, Paul Edward

Resigned
South Barn, St. AgnesTR5 0QH
Born April 1948
Director
Appointed 12 Nov 2002
Resigned 03 May 2006

PERYER, Dorothy May Ann

Resigned
Pydar Street, TruroTR1 2AY
Born August 1953
Director
Appointed 08 Mar 2006
Resigned 30 Jul 2013

PLUNKETT, Graeme

Resigned
Scorrier, RedruthTR16 5AU
Born July 1958
Director
Appointed 22 Jan 2020
Resigned 31 Jul 2025

RANDLE, Wayne

Resigned
Cornwall College Camborne, RedruthTR15 3RD
Born January 1975
Director
Appointed 03 May 2016
Resigned 20 Feb 2018

THOMAS, Helen Sarah, Dr

Resigned
Cornwall College Camborne, RedruthTR15 3RD
Born January 1966
Director
Appointed 24 Mar 2014
Resigned 05 Oct 2017

WALLER, Antony John Lycett

Resigned
Cornwall College Camborne, RedruthTR15 3RD
Born August 1959
Director
Appointed 17 Jul 2001
Resigned 15 Oct 2019

WATHERN, Christopher

Resigned
Cornwall College Camborne, RedruthTR15 3RD
Born August 1978
Director
Appointed 13 Jan 2015
Resigned 11 Jul 2017

WILLIAMS, Percival Ross

Resigned
Scorrier, RedruthTR16 5AU
Born February 1954
Director
Appointed 17 Jul 2001
Resigned 05 Sept 2024
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2012
CH03Change of Secretary Details
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Legacy
17 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
27 January 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
13 November 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Legacy
21 August 2006
288cChange of Particulars
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288cChange of Particulars
Legacy
21 August 2006
353353
Legacy
21 August 2006
288cChange of Particulars
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
3 February 2005
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
3 February 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
395Particulars of Mortgage or Charge
Legacy
15 August 2003
363sAnnual Return (shuttle)
Memorandum Articles
5 December 2002
MEM/ARTSMEM/ARTS
Resolution
5 December 2002
RESOLUTIONSResolutions
Legacy
30 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
3 September 2001
225Change of Accounting Reference Date
Incorporation Company
17 July 2001
NEWINCIncorporation