Background WavePink WaveYellow Wave

CORNWALL CARE PROPERTY LIMITED (07128514)

CORNWALL CARE PROPERTY LIMITED (07128514) is an active UK company. incorporated on 18 January 2010. with registered office in Worcester. The company operates in the Construction sector, engaged in development of building projects. CORNWALL CARE PROPERTY LIMITED has been registered for 16 years. Current directors include BLACKWOOD, Leanne Jane, CLARKE-KUEHN, Sarah Ann, LUNT, Edward Henry and 3 others.

Company Number
07128514
Status
active
Type
ltd
Incorporated
18 January 2010
Age
16 years
Address
Sanctuary House Chamber Court, Worcester, WR1 3ZQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLACKWOOD, Leanne Jane, CLARKE-KUEHN, Sarah Ann, LUNT, Edward Henry, WARREN, Nathan, WHITMORE, James Robert, WILLIAMS, Peter John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNWALL CARE PROPERTY LIMITED

CORNWALL CARE PROPERTY LIMITED is an active company incorporated on 18 January 2010 with the registered office located in Worcester. The company operates in the Construction sector, specifically engaged in development of building projects. CORNWALL CARE PROPERTY LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07128514

LTD Company

Age

16 Years

Incorporated 18 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CORNWALL CARE (ST. IVES) LIMITED
From: 18 January 2010To: 18 March 2013
Contact
Address

Sanctuary House Chamber Court Castle Street Worcester, WR1 3ZQ,

Previous Addresses

Cornwall Care Health & Wellbeing Innovation Centre Treliske Truro Cornwall TR1 3FF England
From: 19 November 2021To: 2 November 2022
Cornwall Care House Truro Business Park Threemilestone Truro Cornwall TR4 9NY
From: 14 June 2012To: 19 November 2021
Cornwall Care House Truro Business Park Threemilestone Truro Cornwall TR4 9LD
From: 18 January 2010To: 14 June 2012
Timeline

42 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Jan 12
Director Joined
Sept 13
Director Left
Nov 14
Director Left
Jul 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Dec 15
Director Left
Feb 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
Jan 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Jul 17
Director Joined
May 18
Director Left
May 18
Director Left
Oct 18
Director Left
Jun 19
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Oct 21
Director Joined
Apr 22
Director Joined
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

SEYMOUR, Nicole

Active
Castle Street, WorcesterWR1 3ZQ
Secretary
Appointed 21 Oct 2022

BLACKWOOD, Leanne Jane

Active
Castle Street, WorcesterWR1 3ZQ
Born February 1980
Director
Appointed 21 Oct 2022

CLARKE-KUEHN, Sarah Ann

Active
Castle Street, WorcesterWR1 3ZQ
Born November 1971
Director
Appointed 21 Oct 2022

LUNT, Edward Henry

Active
Castle Street, WorcesterWR1 3ZQ
Born January 1977
Director
Appointed 21 Oct 2022

WARREN, Nathan

Active
Castle Street, WorcesterWR1 3ZQ
Born January 1975
Director
Appointed 21 Oct 2022

WHITMORE, James Robert

Active
Castle Street, WorcesterWR1 3ZQ
Born May 1980
Director
Appointed 21 Oct 2022

WILLIAMS, Peter John

Active
Castle Street, WorcesterWR1 3ZQ
Born April 1970
Director
Appointed 21 Oct 2022

BATES, Richard Armstrong

Resigned
Truro Business Park, TruroTR4 9NY
Secretary
Appointed 11 Aug 2020
Resigned 26 Sept 2020

CLAGUE, Stephen James Taylor

Resigned
Truro Business Park, TruroTR4 9NY
Secretary
Appointed 16 Aug 2016
Resigned 31 Mar 2019

TURNER, Paul Andrew

Resigned
Cox Hill, ChacewaterTR4 8LY
Secretary
Appointed 18 Jan 2010
Resigned 08 Dec 2011

WIERINGA, Tjarko Dionijs

Resigned
Truro Business Park, TruroTR4 9NY
Secretary
Appointed 05 Mar 2012
Resigned 12 Nov 2015

BATES, Richard Armstrong

Resigned
Truro Business Park, TruroTR4 9NY
Born February 1965
Director
Appointed 11 Aug 2020
Resigned 26 Sept 2020

BEADEL, Michael John Stebbing

Resigned
Truro Business Park, TruroTR4 9NY
Born January 1959
Director
Appointed 04 Apr 2017
Resigned 10 May 2017

BLACK, Robert James Alexander

Resigned
Truro Business Park, TruroTR4 9NY
Born September 1961
Director
Appointed 27 Nov 2015
Resigned 27 Apr 2018

CLAGUE, Stephen James Taylor

Resigned
Truro Business Park, TruroTR4 9NY
Born February 1960
Director
Appointed 09 Dec 2016
Resigned 31 Mar 2019

EDEN, Natasha

Resigned
Health & Wellbeing Innovation Centre, TruroTR1 3FF
Born July 1982
Director
Appointed 05 Sept 2022
Resigned 21 Oct 2022

FARNSWORTH, Anthony Sean

Resigned
Truro Business Park, TruroTR4 9NY
Born February 1955
Director
Appointed 19 Apr 2018
Resigned 04 Oct 2018

HARRIS, Ian Michael

Resigned
Health & Wellbeing Innovation Centre, TruroTR1 3FF
Born January 1955
Director
Appointed 24 Mar 2022
Resigned 21 Oct 2022

MATTHEWS-SMITH, Dawn Angela

Resigned
Truro Business Park, TruroTR4 9NY
Born February 1961
Director
Appointed 04 Apr 2017
Resigned 30 Jun 2017

REES, Philip Kingdon

Resigned
Truro Business Park, TruroTR4 9NY
Born March 1948
Director
Appointed 09 Dec 2016
Resigned 01 Oct 2021

SCHWARZ, Margaret Patricia

Resigned
Truro Business Park, TruroTR4 9NY
Born February 1955
Director
Appointed 21 Jan 2010
Resigned 01 Nov 2014

SHERLOCK, John William

Resigned
Truro Business Park, TruroTR4 9NY
Born July 1950
Director
Appointed 21 Jan 2010
Resigned 17 Jun 2015

SORENSEN, Thelma Olive

Resigned
Health & Wellbeing Innovation Centre, TruroTR1 3FF
Born September 1941
Director
Appointed 08 Oct 2020
Resigned 21 Oct 2022

STANHOPE, Alan, Dr

Resigned
Truro Business Park, TruroTR4 9NY
Born June 1947
Director
Appointed 27 Nov 2015
Resigned 31 Dec 2016

TURNER, Paul Andrew

Resigned
Truro Business Park, TruroTR4 9LD
Born October 1966
Director
Appointed 18 Jan 2010
Resigned 08 Dec 2011

WEBB, Douglas Philip

Resigned
Truro Business Park, TruroTR4 9NY
Born February 1966
Director
Appointed 18 Jan 2010
Resigned 31 Oct 2015

WIERINGA, Tjarko Dionijs

Resigned
Truro Business Park, TruroTR4 9NY
Born October 1960
Director
Appointed 12 Sept 2013
Resigned 12 Nov 2015

Persons with significant control

2

Chamber Court, WorcesterWR1 3ZQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jan 2023
Chamber Court, WorcesterWR1 3ZQ

Nature of Control

Right to appoint and remove directors
Notified 11 Jan 2023
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2023
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
19 December 2022
AA01Change of Accounting Reference Date
Resolution
9 November 2022
RESOLUTIONSResolutions
Memorandum Articles
7 November 2022
MAMA
Appoint Person Secretary Company With Name Date
2 November 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Memorandum Articles
22 December 2015
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Resolution
11 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Certificate Change Of Name Company
18 March 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Incorporation Company
18 January 2010
NEWINCIncorporation