Background WavePink WaveYellow Wave

CORNWALL CENTRE FOR CULTURE AND THE ARTS C.I.C. (12797841)

CORNWALL CENTRE FOR CULTURE AND THE ARTS C.I.C. (12797841) is an active UK company. incorporated on 6 August 2020. with registered office in Redruth. The company operates in the Education sector, engaged in cultural education and 1 other business activities. CORNWALL CENTRE FOR CULTURE AND THE ARTS C.I.C. has been registered for 5 years. Current directors include BROWN, Matthew James, HERNANDEZ JR, Manuel, MARSHALL, Claire Elizabeth and 2 others.

Company Number
12797841
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 2020
Age
5 years
Address
Lilly Cottage, Redruth, TR15 1RG
Industry Sector
Education
Business Activity
Cultural education
Directors
BROWN, Matthew James, HERNANDEZ JR, Manuel, MARSHALL, Claire Elizabeth, REEVE, Deborah Leslie, TREMAYNE, William Peter
SIC Codes
85520, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNWALL CENTRE FOR CULTURE AND THE ARTS C.I.C.

CORNWALL CENTRE FOR CULTURE AND THE ARTS C.I.C. is an active company incorporated on 6 August 2020 with the registered office located in Redruth. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. CORNWALL CENTRE FOR CULTURE AND THE ARTS C.I.C. was registered 5 years ago.(SIC: 85520, 90020)

Status

active

Active since 5 years ago

Company No

12797841

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 6 August 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 September 2023 - 31 October 2024(15 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

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

Lilly Cottage 15 Treskerby Redruth, TR15 1RG,

Previous Addresses

Lilly Cottage 15 Treskerby Redruth Cornwall Lilly Cottage 15 Treskerby Redruth Cornwall TR15 1RG United Kingdom
From: 3 March 2022To: 22 April 2022
3 Basset Street Redruth TR15 2EA England
From: 6 August 2020To: 3 March 2022
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Sept 20
New Owner
Sept 20
New Owner
Sept 20
Director Joined
Sept 22
Director Joined
Dec 23
Director Left
May 25
Owner Exit
May 25
Director Left
Jun 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BROWN, Matthew James

Active
Gweal Pawl, RedruthTR15 3DW
Secretary
Appointed 21 Sept 2020

BROWN, Matthew James

Active
Gweal Pawl, RedruthTR15 3DW
Born July 1991
Director
Appointed 17 Aug 2020

HERNANDEZ JR, Manuel

Active
Treskerby, RedruthTR15 1RG
Born August 1951
Director
Appointed 06 Aug 2020

MARSHALL, Claire Elizabeth

Active
Trefusis Road, RedruthTR15 2JH
Born August 1969
Director
Appointed 14 Dec 2023

REEVE, Deborah Leslie

Active
15 Treskerby, RedruthTR15 1RG
Born February 1963
Director
Appointed 20 Aug 2020

TREMAYNE, William Peter

Active
Beauchamp Meadow, RedruthTR15 2DG
Born May 1974
Director
Appointed 06 Sept 2020

BISHOP, Andrew

Resigned
Euny Close, RedruthTR15 3DB
Born February 1988
Director
Appointed 17 Aug 2020
Resigned 17 Aug 2020

REEVE, Alexandra Mary

Resigned
!5 Treskerby, RedruthTR15 1RG
Born September 1993
Director
Appointed 15 Sept 2022
Resigned 24 Jun 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Bishop

Ceased
Euny Close, RedruthTR15 3DB
Born November 1988

Nature of Control

Significant influence or control
Notified 21 Sept 2020
Ceased 12 May 2025

Mr Matthew James Brown

Active
Gweal Pawl, RedruthTR15 3DW
Born July 1991

Nature of Control

Significant influence or control
Notified 21 Sept 2020

Mr Manuel Hernandez Jr

Active
15 Treskerby, RedruthTR15 1RG
Born August 1951

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
20 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2021
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
29 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Incorporation Community Interest Company
6 August 2020
CICINCCICINC