Background WavePink WaveYellow Wave

THE CORNWALL GARDEN SOCIETY (04504080)

THE CORNWALL GARDEN SOCIETY (04504080) is an active UK company. incorporated on 6 August 2002. with registered office in Launceston. The company operates in the Education sector, engaged in other education n.e.c.. THE CORNWALL GARDEN SOCIETY has been registered for 23 years. Current directors include CROGGON, Jonathon Rawson, FOX, Charles Lloyd, HANCOCK, Judith Vosper and 6 others.

Company Number
04504080
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 August 2002
Age
23 years
Address
Queens Acre, Launceston, PL15 9RJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CROGGON, Jonathon Rawson, FOX, Charles Lloyd, HANCOCK, Judith Vosper, NELHAMS, Michael Anthony, OWEN, Robert Michael, Sir, PETHERICK, Martin, POLGLASE, Penelope Anne, STONE, Richard Alexander John, WILLIAMS, Charles Henry
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CORNWALL GARDEN SOCIETY

THE CORNWALL GARDEN SOCIETY is an active company incorporated on 6 August 2002 with the registered office located in Launceston. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE CORNWALL GARDEN SOCIETY was registered 23 years ago.(SIC: 85590)

Status

active

Active since 23 years ago

Company No

04504080

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

Age

23 Years

Incorporated 6 August 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Queens Acre Boyton Launceston, PL15 9RJ,

Previous Addresses

St Denys House 22 East Hill St Austell Cornwall PL25 4TR
From: 11 January 2010To: 16 April 2018
Poltisko Silver Hill, Perranwell Station Truro Cornwall TR3 7LP
From: 6 August 2002To: 11 January 2010
Timeline

42 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Oct 09
Director Joined
Oct 12
Director Left
Aug 13
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
May 16
Director Joined
Aug 16
Director Left
Aug 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jul 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
May 21
Director Left
Jul 21
Director Left
Nov 21
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Apr 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Feb 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CROGGON, Jonathon Rawson

Active
Grampound, TruroTR2 4SL
Born August 1965
Director
Appointed 03 Jun 2024

FOX, Charles Lloyd

Active
Mawnan Smith, FalmouthTR11 5JZ
Born June 1951
Director
Appointed 09 Oct 2018

HANCOCK, Judith Vosper

Active
Restronguet Point, TruroTR3 6RB
Born April 1940
Director
Appointed 02 Nov 2002

NELHAMS, Michael Anthony

Active
Gears Lane, PenzanceTR20 9BE
Born May 1956
Director
Appointed 15 Mar 2022

OWEN, Robert Michael, Sir

Active
Lower Sticker, St. AustellPL26 7JH
Born September 1944
Director
Appointed 29 Aug 2017

PETHERICK, Martin

Active
Porthpean, St. AustellPL26 6AX
Born January 1957
Director
Appointed 08 Oct 2019

POLGLASE, Penelope Anne

Active
23 Bells Hill, FalmouthTR11 5SQ
Born October 1963
Director
Appointed 03 Jun 2024

STONE, Richard Alexander John

Active
Gwennap, RedruthTR16 6BA
Born December 1965
Director
Appointed 03 Jun 2024

WILLIAMS, Charles Henry

Active
Caerhays, St AustellPL26 6LY
Born September 1957
Director
Appointed 12 Oct 2021

BINGLEY, Giles William

Resigned
Nantellan, TruroTR2 4RD
Secretary
Appointed 06 Aug 2002
Resigned 02 Nov 2002

WILTON, Elizabeth

Resigned
Akebia Cottage 2 Pauls Row, TruroTR1 1HH
Secretary
Appointed 02 Nov 2002
Resigned 17 Oct 2012

BAKER, Margaret Ann

Resigned
18 Meneth Gweek, HelstonTR12 6UW
Born May 1941
Director
Appointed 02 Nov 2002
Resigned 06 Mar 2003

BANHAM, Frances Barbara Molyneux, Lady

Resigned
Penberth St Buryan, PenzanceTR19 6HJ
Born July 1943
Director
Appointed 11 May 2009
Resigned 16 Mar 2021

BICKFORD-SMITH, Peter Michael

Resigned
Trelin Chynhale, HelstonTR13 0RX
Born April 1947
Director
Appointed 02 Nov 2002
Resigned 03 Mar 2003

BINGLEY, Giles William

Resigned
Nantellan, TruroTR2 4RD
Born February 1949
Director
Appointed 06 Aug 2002
Resigned 30 Nov 2017

BOYD, Alice Mary, Viscountess

Resigned
Ince Castle, SaltashPL12 4QZ
Born March 1942
Director
Appointed 02 Nov 2002
Resigned 10 Oct 2017

CLOTWORTHY, Richard Giles

Resigned
Trethew, BodminPL30 5BZ
Born January 1944
Director
Appointed 09 Oct 2006
Resigned 17 Sept 2018

COODE, Bryan Heywood

Resigned
Carwinnick, TruroTR2 4RJ
Born January 1941
Director
Appointed 06 Aug 2002
Resigned 11 Oct 2022

CROGGON, William Rawson

Resigned
Creed, GrampoundTR2 4SL
Born January 1935
Director
Appointed 07 Oct 2014
Resigned 08 Oct 2019

DRAYSON, John Alexander

Resigned
Trevine, WadebridgePL27 6ES
Born September 1929
Director
Appointed 02 Nov 2002
Resigned 12 Oct 2005

GALSWORTHY, Arthur Michael Johnstone

Resigned
Truro, CornwallTR2 4DD
Born April 1944
Director
Appointed 17 Oct 2012
Resigned 13 Oct 2015

GILMORE, Peter

Resigned
Gwealhellis Warren, HelstonTR13 8PQ
Born July 1938
Director
Appointed 09 Jul 2018
Resigned 28 May 2019

GILMORE, Peter

Resigned
Coberside, HelstonTR13 8PQ
Born July 1938
Director
Appointed 12 Oct 2005
Resigned 11 Oct 2016

GORDON, Sarah Victoria

Resigned
Hillburn Cottage, LiskeardPL14 5BP
Born March 1945
Director
Appointed 02 Nov 2002
Resigned 10 Oct 2017

HAWKES, Darren

Resigned
Lostwithiel Street, FoweyPL23 1BE
Born January 1974
Director
Appointed 29 Aug 2017
Resigned 11 Oct 2022

HILLIARD, Jennifer Ann

Resigned
Bosavern Hill, St JustTR19 7NT
Born September 1936
Director
Appointed 02 Nov 2002
Resigned 08 Oct 2019

HINTON, Deborah Mary

Resigned
Cliff Road, St AustellPL26 6JW
Born January 1944
Director
Appointed 02 Nov 2002
Resigned 09 Mar 2009

HOLMAN, Nigel Trevenen

Resigned
Chyverton House, TruroTR4 9HD
Born July 1927
Director
Appointed 02 Nov 2002
Resigned 12 May 2008

LAMB, Christian Mary Wolseley

Resigned
Burrow House, ParPL24 2QX
Born July 1920
Director
Appointed 02 Nov 2002
Resigned 13 Oct 2009

LESLIE, John Andrew

Resigned
Ethy House Lerryn, LostwithielPL22 0NF
Born April 1945
Director
Appointed 14 Jul 2008
Resigned 23 Dec 2023

LIM, Christianne Gabrielle Francis

Resigned
Kilmarth, ParPL24 2TL
Born December 1959
Director
Appointed 11 Oct 2006
Resigned 14 Oct 2025

MANN, John Cyril

Resigned
Higher Truscott, LauncestonPL15 8LA
Born April 1933
Director
Appointed 02 Nov 2002
Resigned 10 Oct 2017

PETHERICK, Charlotte

Resigned
Porthpean House, St. AustellPL26 6AX
Born March 1925
Director
Appointed 02 Nov 2002
Resigned 09 Oct 2007

PRIDEAUX-BRUNE, Elisabeth

Resigned
Padstow, CornwallPL28 8RP
Born October 1948
Director
Appointed 13 Oct 2015
Resigned 03 Mar 2020

ROWE, Jeff

Resigned
Penberth Valley, PenzanceTR19 6HJ
Born January 1969
Director
Appointed 29 Aug 2017
Resigned 05 Oct 2025
Fundings
Financials
Latest Activities

Filing History

139

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