Background WavePink WaveYellow Wave

KERNOW HEALTH CIC (07551978)

KERNOW HEALTH CIC (07551978) is an active UK company. incorporated on 4 March 2011. with registered office in Truro. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. KERNOW HEALTH CIC has been registered for 15 years. Current directors include ACORNLEY, John Keith, COOK, Paul Jonathan, Dr, CRAZE, Andrew Leslie, Dr and 5 others.

Company Number
07551978
Status
active
Type
ltd
Incorporated
4 March 2011
Age
15 years
Address
1st Floor Cudmore House, Truro, TR1 3LP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ACORNLEY, John Keith, COOK, Paul Jonathan, Dr, CRAZE, Andrew Leslie, Dr, HARVEY, Maria, JENNINGS, Gary Terence, MCCLURE, James George, Dr, PHILPOTT, Brian George, WHEELER, Laura Jane
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERNOW HEALTH CIC

KERNOW HEALTH CIC is an active company incorporated on 4 March 2011 with the registered office located in Truro. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. KERNOW HEALTH CIC was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07551978

LTD Company

Age

15 Years

Incorporated 4 March 2011

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

1st Floor Cudmore House Oak Lane Truro, TR1 3LP,

Previous Addresses

Lowin House Tregolls Road Truro Cornwall TR1 2NA
From: 5 February 2013To: 8 December 2017
High Water House Malpas Road Truro Cornwall TR1 1QH
From: 4 March 2011To: 5 February 2013
Timeline

72 key events • 2011 - 2026

Funding Officers Ownership
Funding Round
Dec 11
Funding Round
Dec 11
Director Left
Mar 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Feb 15
Funding Round
May 15
Funding Round
May 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Sept 16
Director Joined
Jan 17
Director Left
Jan 17
Share Buyback
Mar 17
Capital Reduction
Mar 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Nov 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Apr 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Aug 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Capital Reduction
Apr 22
Capital Reduction
Apr 22
Capital Reduction
Apr 22
Director Left
May 22
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Apr 23
Director Joined
Apr 23
Capital Reduction
Apr 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Jul 24
Director Joined
Oct 24
Director Left
Mar 25
Loan Cleared
Apr 25
Director Left
Apr 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Feb 26
Director Left
Feb 26
10
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ACORNLEY, John Keith

Active
Cudmore House, TruroTR1 3LP
Born November 1953
Director
Appointed 01 Aug 2025

COOK, Paul Jonathan, Dr

Active
Cudmore House, TruroTR1 3LP
Born September 1970
Director
Appointed 01 Apr 2024

CRAZE, Andrew Leslie, Dr

Active
Treliske Industrial Estate, TruroTR1 3LP
Born September 1962
Director
Appointed 01 Apr 2020

HARVEY, Maria

Active
Oak Lane, TruroTR1 3LP
Born May 1964
Director
Appointed 01 Dec 2020

JENNINGS, Gary Terence

Active
Oak Lane, TruroTR1 3LP
Born May 1967
Director
Appointed 05 Aug 2019

MCCLURE, James George, Dr

Active
Cudmore House, TruroTR1 3LP
Born January 1983
Director
Appointed 01 Aug 2025

PHILPOTT, Brian George

Active
Cudmore House, TruroTR1 3LP
Born March 1979
Director
Appointed 01 Feb 2026

WHEELER, Laura Jane

Active
Oak Lane, TruroTR1 3LP
Born March 1975
Director
Appointed 01 Dec 2020

TUBMAN, Teresa Margaret

Resigned
Gerrans Hill, PortscathoTR2 5EE
Secretary
Appointed 01 Oct 2015
Resigned 10 Aug 2019

ANDERSON, Tamsyn Jane, Dr

Resigned
St Thomas' Road, NewquayTR7 1RU
Born September 1972
Director
Appointed 04 Mar 2011
Resigned 20 Sept 2013

ANDREWS, Carolyn

Resigned
Cudmore House, TruroTR1 3LP
Born November 1964
Director
Appointed 01 Sept 2018
Resigned 26 Aug 2020

APPLEBEE, Kathleen Marcelle, Dr

Resigned
The Orchard, Gunnislake Health CentrePL18 9LZ
Born April 1953
Director
Appointed 15 May 2014
Resigned 30 Sept 2015

BARNES, Lawrence James, Dr

Resigned
Cudmore House, TruroTR1 3LP
Born October 1972
Director
Appointed 01 Nov 2021
Resigned 09 Apr 2025

BIGNELL, Kieran

Resigned
Cudmore House, TruroTR1 3LP
Born March 1992
Director
Appointed 05 Sept 2022
Resigned 23 Oct 2023

BOULTER, Matthew Kendrick, Dr

Resigned
St Clare Medical Centre, PenzanceTR18 5PZ
Born February 1967
Director
Appointed 01 Jan 2019
Resigned 09 Mar 2020

COWAN, Ewen

Resigned
Cudmore House, TruroTR1 3LP
Born January 1982
Director
Appointed 22 Mar 2023
Resigned 07 Feb 2024

DOMMETT, Philip Granville, Dr

Resigned
Trescobeas Road, FalmouthTR11 2UN
Born November 1959
Director
Appointed 04 Mar 2011
Resigned 03 Oct 2017

ELLERY, Adam, Dr

Resigned
School Road, CamborneTR15 3DU
Born October 1961
Director
Appointed 09 Jan 2017
Resigned 27 Apr 2022

ELLIS, Michael Frederick

Resigned
Saracen Way, PenrynTR10 8HX
Born February 1955
Director
Appointed 04 Mar 2011
Resigned 30 Sept 2015

GENDALL, Chris Michael

Resigned
The Old Stennack, St IvesTR19 6LL
Born June 1972
Director
Appointed 01 Aug 2014
Resigned 20 Nov 2016

HOLBY, Stephen Edward

Resigned
Oak Lane, TruroTR1 3LP
Born July 1954
Director
Appointed 20 Jun 2019
Resigned 31 Jan 2026

HOLBY, Stephen Edward

Resigned
Station Road, RedruthTR15 3DU
Born July 1954
Director
Appointed 14 Sept 2017
Resigned 21 May 2019

KATZ, Jonathan, Dr

Resigned
Saracen Way, PenrynTR10 8HX
Born September 1962
Director
Appointed 14 Sept 2017
Resigned 04 Oct 2023

KERSH, Lloyd Gary, Dr

Resigned
Narrowcliff, NewquayTR7 2QF
Born April 1959
Director
Appointed 20 Sept 2013
Resigned 15 May 2014

MAY, Andrew James, Dr

Resigned
Truro Health Park, TruroTR1 2JA
Born April 1967
Director
Appointed 26 Oct 2015
Resigned 15 Feb 2024

MCCARRON, Beth Kirsty, Dr

Resigned
Hillson Close, Port IsaacPL29 3TR
Born June 1973
Director
Appointed 01 Feb 2018
Resigned 16 Jan 2019

MCCARTNEY, Mark Robert, Dr.

Resigned
School Road, LiskeardPL14 5RP
Born November 1959
Director
Appointed 01 Nov 2014
Resigned 30 Nov 2017

MCKENDRICK, Malcolm Niall, Dr

Resigned
Hillson Close, Port IsaacPL29 3TR
Born April 1967
Director
Appointed 04 Mar 2011
Resigned 31 Oct 2021

MIDDLETON, Alan, Dr

Resigned
Rawlings Lane, FoweyPL23 1DT
Born April 1946
Director
Appointed 04 Mar 2011
Resigned 20 Sept 2013

PHILIP, Colin John, Dr

Resigned
The Old Stennack School, St IvesTR26 1RU
Born May 1955
Director
Appointed 04 Mar 2011
Resigned 25 Mar 2013

PICKEN, Robert Christopher, Dr

Resigned
Cudmore House, TruroTR1 3LP
Born April 1978
Director
Appointed 19 Feb 2019
Resigned 11 Jun 2019

RANDALL, Jan

Resigned
Cudmore House, TruroTR1 3LP
Born February 1971
Director
Appointed 01 Oct 2024
Resigned 31 Mar 2025

SAMPSON, Linda Bridget

Resigned
The Surgery, St AustellPL25 3EF
Born December 1958
Director
Appointed 14 Sept 2017
Resigned 09 Mar 2020

STOKES, Peter Michael

Resigned
Tregolls Road, TruroTR1 2NA
Born June 1961
Director
Appointed 14 Sept 2017
Resigned 01 Sept 2018

SYMONDS, Rehan Farooq

Resigned
Tregolls Road, TruroTR1 2NA
Born June 1978
Director
Appointed 17 Nov 2015
Resigned 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Medium
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Resolution
28 May 2025
RESOLUTIONSResolutions
Memorandum Articles
28 May 2025
MAMA
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
15 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
2 June 2023
AAAnnual Accounts
Capital Cancellation Shares
17 April 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Capital Cancellation Shares
21 April 2022
SH06Cancellation of Shares
Capital Cancellation Shares
21 April 2022
SH06Cancellation of Shares
Capital Cancellation Shares
21 April 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Resolution
5 November 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 October 2018
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Capital Cancellation Shares
27 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 March 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Resolution
30 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Resolution
22 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Incorporation Community Interest Company
4 March 2011
CICINCCICINC