Background WavePink WaveYellow Wave

COMMUNITY 1ST CORNWALL (HOLDCO) LIMITED (08286865)

COMMUNITY 1ST CORNWALL (HOLDCO) LIMITED (08286865) is an active UK company. incorporated on 8 November 2012. with registered office in Stockport. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COMMUNITY 1ST CORNWALL (HOLDCO) LIMITED has been registered for 13 years. Current directors include CHARLESWORTH, Neil, CONNOLLY, John Charles, DWAN, Andrew Joseph and 2 others.

Company Number
08286865
Status
active
Type
ltd
Incorporated
8 November 2012
Age
13 years
Address
Building 1000 Kings Reach, Stockport, SK4 2HG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHARLESWORTH, Neil, CONNOLLY, John Charles, DWAN, Andrew Joseph, DWAN, Michael, GRINONNEAU, Mark William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY 1ST CORNWALL (HOLDCO) LIMITED

COMMUNITY 1ST CORNWALL (HOLDCO) LIMITED is an active company incorporated on 8 November 2012 with the registered office located in Stockport. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COMMUNITY 1ST CORNWALL (HOLDCO) LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08286865

LTD Company

Age

13 Years

Incorporated 8 November 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Building 1000 Kings Reach Yew Street Stockport, SK4 2HG,

Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jul 13
Director Joined
Aug 13
Loan Secured
Aug 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Sept 21
Director Joined
Jun 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

NORTH CONSULTING LIMITED

Active
Kings Reach, StockportSK4 2HG
Corporate secretary
Appointed 08 Nov 2012

CHARLESWORTH, Neil

Active
Kings Reach, StockportSK4 2HG
Born December 1949
Director
Appointed 22 Sept 2021

CONNOLLY, John Charles

Active
Kings Reach, StockportSK4 2HG
Born May 1961
Director
Appointed 12 Apr 2018

DWAN, Andrew Joseph

Active
Kings Reach, StockportSK4 2HG
Born November 1965
Director
Appointed 25 Jan 2016

DWAN, Michael

Active
Kings Reach, StockportSK4 2HG
Born November 1959
Director
Appointed 08 Nov 2012

GRINONNEAU, Mark William

Active
Manchester One, ManchesterM1 3LD
Born April 1970
Director
Appointed 12 Dec 2024

ARIF, Nafees

Resigned
Manchester One, ManchesterM1 3LD
Born April 1973
Director
Appointed 25 Aug 2023
Resigned 12 Dec 2024

CHARLESWORTH, Neil

Resigned
Kings Reach, StockportSK4 2HG
Born December 1949
Director
Appointed 01 Jan 2013
Resigned 12 Apr 2018

GREGORY, Barbara Elaine

Resigned
Priory Road, St. AustellPL25 5AS
Born April 1960
Director
Appointed 01 Jul 2013
Resigned 02 Oct 2015

HULME, Roderick Thomas

Resigned
Kings Reach, StockportSK4 2HG
Born December 1954
Director
Appointed 08 Nov 2012
Resigned 01 Jan 2013

JOHNSON, David

Resigned
Kings Reach, StockportSK4 2HG
Born February 1969
Director
Appointed 08 Nov 2012
Resigned 01 Apr 2014

LEJK, Antek Stefan

Resigned
80 London Road, LondonSE1 6LH
Born February 1958
Director
Appointed 07 Dec 2012
Resigned 01 Jul 2015

MOORE, Steven

Resigned
Priory Road, St. AustellPL25 5AS
Born April 1970
Director
Appointed 27 Mar 2013
Resigned 01 Apr 2013

RAVI KUMAR, Balasingham

Resigned
80 London Road, LondonSE1 6LH
Born March 1975
Director
Appointed 02 Oct 2015
Resigned 25 Aug 2023

RAVI KUMAR, Balasingham

Resigned
80 London Road, LondonSE1 6LH
Born February 1959
Director
Appointed 02 Oct 2015
Resigned 02 Oct 2015

SARGINSON, Anna

Resigned
Kings Reach, StockportSK4 2HG
Born September 1979
Director
Appointed 01 Apr 2014
Resigned 01 Jul 2015

SMITH, Joseph

Resigned
Kings Reach, StockportSK4 2HG
Born December 1950
Director
Appointed 01 Jul 2015
Resigned 25 Jan 2016

SPENCE, Graham Michael

Resigned
80 London Road, LondonSE1 6LH
Born September 1961
Director
Appointed 01 Jul 2015
Resigned 02 Oct 2015

WATERS, Simon Christopher

Resigned
53 Portland Street, ManchesterM1 3LD
Born July 1972
Director
Appointed 22 Jun 2022
Resigned 20 Dec 2024

Persons with significant control

1

Newham Road, TruroTR1 2SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
13 August 2013
MR01Registration of a Charge
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Memorandum Articles
26 June 2013
MEM/ARTSMEM/ARTS
Resolution
26 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Incorporation Company
8 November 2012
NEWINCIncorporation