Background WavePink WaveYellow Wave

TRURO & PENWITH COLLEGE TRUST LIMITED (07370163)

TRURO & PENWITH COLLEGE TRUST LIMITED (07370163) is an active UK company. incorporated on 8 September 2010. with registered office in Truro. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRURO & PENWITH COLLEGE TRUST LIMITED has been registered for 15 years. Current directors include BATCHELOR, Linda Patricia, TROUNCE, Laurie Claire, TUCKER, Martin David and 1 others.

Company Number
07370163
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 September 2010
Age
15 years
Address
College, Truro, TR1 3XX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BATCHELOR, Linda Patricia, TROUNCE, Laurie Claire, TUCKER, Martin David, TWIGG, Christopher Sidney
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRURO & PENWITH COLLEGE TRUST LIMITED

TRURO & PENWITH COLLEGE TRUST LIMITED is an active company incorporated on 8 September 2010 with the registered office located in Truro. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRURO & PENWITH COLLEGE TRUST LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07370163

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 8 September 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

College Road Truro, TR1 3XX,

Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
New Owner
Sept 22
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Oct 23
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
May 25
Director Left
Jul 25
0
Funding
9
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

RANDLE, Wendy

Active
Road, TruroTR1 3XX
Secretary
Appointed 11 Sept 2024

BATCHELOR, Linda Patricia

Active
Road, TruroTR1 3XX
Born October 1947
Director
Appointed 01 Oct 2019

TROUNCE, Laurie Claire

Active
Road, TruroTR1 3XX
Born April 1982
Director
Appointed 10 Oct 2024

TUCKER, Martin David

Active
Road, TruroTR1 3XX
Born February 1962
Director
Appointed 01 Sept 2020

TWIGG, Christopher Sidney

Active
Road, TruroTR1 3XX
Born July 1954
Director
Appointed 23 Oct 2023

COLLINS, David John, Dr

Resigned
Road, TruroTR1 3XX
Born October 1951
Director
Appointed 01 Aug 2022
Resigned 30 Jul 2025

SHERIDAN, Elizabeth

Resigned
Road, TruroTR1 3XX
Born July 1952
Director
Appointed 08 Sept 2010
Resigned 31 Jul 2022

WALROND, David Alan John

Resigned
Road, TruroTR1 3XX
Born June 1958
Director
Appointed 08 Sept 2010
Resigned 31 Aug 2020

WINSER, Ellen

Resigned
Road, TruroTR1 3XX
Born September 1942
Director
Appointed 08 Sept 2010
Resigned 30 Sept 2019

Persons with significant control

6

0 Active
6 Ceased

Dr David John Collins

Ceased
Road, TruroTR1 3XX
Born October 1951

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 01 Aug 2022
Ceased 23 Oct 2023

Mr Martin David Tucker

Ceased
Road, TruroTR1 3XX
Born February 1962

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 01 Sept 2020
Ceased 23 Oct 2023

Mrs Linda Patricia Batchelor

Ceased
Road, TruroTR1 3XX
Born October 1947

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 01 Oct 2019
Ceased 23 Oct 2023

Mrs Elizabeth Sheridan

Ceased
Road, TruroTR1 3XX
Born July 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2022

Mr David Alan John Walrond

Ceased
Road, TruroTR1 3XX
Born June 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2020

Mrs Ellen Winser

Ceased
Road, TruroTR1 3XX
Born September 1942

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 October 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 September 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2013
AR01AR01
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2012
AAAnnual Accounts
Resolution
24 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
24 November 2011
CC04CC04
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Change Account Reference Date Company Current Shortened
5 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
8 September 2010
NEWINCIncorporation