Background WavePink WaveYellow Wave

TRELYA (04315251)

TRELYA (04315251) is an active UK company. incorporated on 1 November 2001. with registered office in Penzance. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. TRELYA has been registered for 24 years. Current directors include BARKOW, Benjamin Oliver Xaver Nikolaus, DAVEY, Sara Jane, FARMER, Marc John and 6 others.

Company Number
04315251
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 November 2001
Age
24 years
Address
Lescudjack Centre, Penzance, TR18 3PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARKOW, Benjamin Oliver Xaver Nikolaus, DAVEY, Sara Jane, FARMER, Marc John, GALLAGHER, Gillian Amanda, JAMES, Lynda Margaret, MEADEN, Joy Diana, OLIVIER, Cornelius Michael John, SMITH, Graham Richard Elliott, VANN, Barbara Jane, Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRELYA

TRELYA is an active company incorporated on 1 November 2001 with the registered office located in Penzance. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. TRELYA was registered 24 years ago.(SIC: 88990)

Status

active

Active since 24 years ago

Company No

04315251

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

Age

24 Years

Incorporated 1 November 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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Lescudjack Centre Penmere Close Penzance, TR18 3PE,

Previous Addresses

The Lescudjack Centre Penmere Close Penzance Cornwall TR18 3PH England
From: 26 July 2016To: 9 July 2019
St Paul's Old School Taroveor Road Penzance Cornwall TR18 2BH
From: 1 November 2001To: 26 July 2016
Timeline

55 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Dec 09
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Dec 11
Director Left
Dec 11
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Apr 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Jan 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jul 20
Director Joined
Dec 20
Director Joined
May 22
Director Left
Jan 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Loan Secured
Dec 23
Director Left
Sept 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

OLIVIER, Cornelius Michael John

Active
Penmere Close, PenzanceTR18 3PE
Secretary
Appointed 10 Jun 2025

BARKOW, Benjamin Oliver Xaver Nikolaus

Active
Penmere Close, PenzanceTR18 3PE
Born December 1956
Director
Appointed 01 Jan 2026

DAVEY, Sara Jane

Active
Penmere Close, PenzanceTR18 3PE
Born July 1960
Director
Appointed 04 Apr 2023

FARMER, Marc John

Active
Penmere Close, PenzanceTR18 3PE
Born June 1972
Director
Appointed 04 Mar 2025

GALLAGHER, Gillian Amanda

Active
Penmere Close, PenzanceTR18 3PE
Born March 1954
Director
Appointed 07 Jan 2020

JAMES, Lynda Margaret

Active
Penmere Close, PenzanceTR18 3PE
Born December 1951
Director
Appointed 01 Jan 2026

MEADEN, Joy Diana

Active
Penmere Close, PenzanceTR18 3PE
Born August 1956
Director
Appointed 01 Jan 2026

OLIVIER, Cornelius Michael John

Active
Penmere Close, PenzanceTR18 3PE
Born April 1961
Director
Appointed 15 Mar 2022

SMITH, Graham Richard Elliott

Active
Penmere Close, PenzanceTR18 3PE
Born February 1958
Director
Appointed 04 Mar 2025

VANN, Barbara Jane, Dr

Active
Penmere Close, PenzanceTR18 3PE
Born May 1948
Director
Appointed 04 Mar 2025

BATEMAN, Lorraine Michel

Resigned
Taroveor Road, PenzanceTR18 2BH
Secretary
Appointed 09 Dec 2010
Resigned 31 Dec 2013

DAVEY, Sara Jane

Resigned
Penmere Close, PenzanceTR18 3PE
Secretary
Appointed 10 Jun 2025
Resigned 10 Jun 2025

FIELD, Helen

Resigned
1 Church Road, PenzanceTR20 8SW
Secretary
Appointed 01 Nov 2001
Resigned 06 Dec 2007

KIND, Sarah Vyvyan

Resigned
Taroveor Road, PenzanceTR18 2BH
Secretary
Appointed 15 Apr 2008
Resigned 09 Dec 2010

OLIVIER, Cornelius Michael John

Resigned
Penmere Close, PenzanceTR18 3PE
Secretary
Appointed 04 Mar 2025
Resigned 10 Jun 2025

TRY, Jill

Resigned
Penmere Close, PenzanceTR18 3PE
Secretary
Appointed 06 Dec 2022
Resigned 04 Mar 2025

WHITE, Caroline Alice Cheyne

Resigned
Penmere Close, PenzanceTR18 3PE
Secretary
Appointed 04 Dec 2014
Resigned 06 Dec 2022

BARDEN, Kate Rebecca

Resigned
Taroveor Road, PenzanceTR18 2BH
Born January 1972
Director
Appointed 25 Jan 2006
Resigned 17 Oct 2012

BATEMAN, Lorraine Michel

Resigned
Taroveor Road, PenzanceTR18 2BH
Born October 1961
Director
Appointed 25 Jan 2006
Resigned 31 Dec 2013

BOSWORTH, Carol Yvonne

Resigned
Penmere Close, PenzanceTR18 3PE
Born December 1945
Director
Appointed 23 Oct 2014
Resigned 20 Aug 2025

BRANT, Jacqueline Mary Rose

Resigned
Penmere Close, PenzanceTR18 3PE
Born May 1957
Director
Appointed 13 Jul 2016
Resigned 28 Feb 2020

BROWN, Teresa Anne

Resigned
20 Praze An Creet, St. IvesTR26 2ET
Born April 1955
Director
Appointed 27 Mar 2003
Resigned 25 Jan 2006

COATES, Samantha Margaret

Resigned
Fern Cottage, CornwallTR19 6LG
Born September 1965
Director
Appointed 01 Nov 2001
Resigned 26 Mar 2002

DAVEY, Sara Jane

Resigned
Vellanoweth, PenzanceTR20 8BW
Born July 1980
Director
Appointed 04 Apr 2023
Resigned 10 Aug 2023

DAVEY, Sara Jane

Resigned
Vellanoweth, PenzanceTR20 8BW
Born July 1960
Director
Appointed 04 Apr 2022
Resigned 03 Apr 2023

FAVATA, Emma Jean

Resigned
Penmere Close, PenzanceTR18 3PE
Born September 1968
Director
Appointed 14 Mar 2017
Resigned 30 Sept 2025

FIELD, Helen

Resigned
Penmere Close, PenzanceTR18 3PH
Born October 1957
Director
Appointed 01 Nov 2001
Resigned 07 Aug 2016

GEORGE, Andrew Henry, Mr.

Resigned
Taroveor Road, PenzanceTR18 2BH
Born December 1958
Director
Appointed 22 Jan 2002
Resigned 10 Nov 2011

GRAY, Susannah

Resigned
10 Chycornick Terrace, PenzanceTR18 3BU
Born June 1978
Director
Appointed 22 Jan 2002
Resigned 30 Aug 2002

HERON, Katharine Bride

Resigned
Penmere Close, PenzanceTR18 3PE
Born March 1947
Director
Appointed 06 Nov 2019
Resigned 28 Aug 2024

HUNT, Roberta Gail

Resigned
Taroveor Road, PenzanceTR18 2BH
Born February 1947
Director
Appointed 23 Oct 2014
Resigned 26 Mar 2016

JAMES, Roderick Harold

Resigned
Penmere Close, PenzanceTR18 3PE
Born December 1951
Director
Appointed 31 Mar 2004
Resigned 04 Mar 2025

JOHNSON, Jane Anne

Resigned
Penmere Close, PenzanceTR18 3PH
Born January 1952
Director
Appointed 23 Oct 2014
Resigned 05 Dec 2017

KIND, Sarah Vyvyan

Resigned
Penmere Close, PenzanceTR18 3PH
Born September 1971
Director
Appointed 25 Jan 2006
Resigned 05 Dec 2017

LEES, Tamsin

Resigned
Taroveor Road, PenzanceTR18 2BH
Born August 1973
Director
Appointed 06 Dec 2007
Resigned 09 Dec 2010
Fundings
Financials
Latest Activities

Filing History

172

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Memorandum Articles
25 November 2019
MAMA
Resolution
25 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Resolution
27 October 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
27 October 2014
CC04CC04
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
23 December 2010
TM02Termination of Secretary
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 December 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2009
AR01AR01
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
190190
Legacy
5 December 2008
287Change of Registered Office
Legacy
4 December 2008
288cChange of Particulars
Legacy
4 December 2008
353353
Legacy
4 December 2008
288cChange of Particulars
Legacy
25 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
8 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
19 April 2004
AUDAUD
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
287Change of Registered Office
Legacy
3 November 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
1 April 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Incorporation Company
1 November 2001
NEWINCIncorporation