ABBEYFIELD CAMBORNE SOCIETY LIMITED (THE) - CAMBORNE


Company Profile Company Filings

Overview

ABBEYFIELD CAMBORNE SOCIETY LIMITED (THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CAMBORNE and has the status: Active.
ABBEYFIELD CAMBORNE SOCIETY LIMITED (THE) was incorporated 51 years ago on 12/12/1972 and has the registered number: 01086377. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ABBEYFIELD CAMBORNE SOCIETY LIMITED (THE) - CAMBORNE

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

TREVEOR
CAMBORNE
CORNWALL
TR14 8SH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/05/2023 04/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NIGEL RONALD DRUCE Dec 1945 British Director 2022-10-11 CURRENT
MR ROGER BUNT Aug 1951 British Director 2016-05-31 CURRENT
MR CLIFTON TREVOR HARVEY Jun 1936 British Director 1996-04-29 CURRENT
MR ANDREW JOHN PARSONS Jul 1956 British Director 2018-09-28 CURRENT
DR ROWLAND HUW JOSEPH Dec 1947 British Director 2021-05-19 CURRENT
MRS CHARLOTTE VERA OLD Mar 1930 British Director RESIGNED
MRS MARGARET JANE HOOK Jan 1948 British Director RESIGNED
MRS FLORENCE SUSAN PHILLIPS Sep 1945 British Director RESIGNED
MR IAN THOMPSON Aug 1941 British Director 1997-01-20 UNTIL 2002-05-13 RESIGNED
MR LIONEL SHAILER Jul 1921 British Director RESIGNED
MRS LOIS JEAN NICHOLLS Oct 1923 British Director 1992-04-27 UNTIL 1996-09-10 RESIGNED
MONICA MEAD Dec 1926 British Director 1994-06-14 UNTIL 2011-09-01 RESIGNED
DAVID JOSEPH MEAD Mar 1926 British Director 1994-01-18 UNTIL 2011-09-01 RESIGNED
POLLY KYTE Jul 1942 British Director 2011-09-01 UNTIL 2021-06-01 RESIGNED
MR JOSEPH HARVEY PRISK May 1916 British Director RESIGNED
MR IAN THOMPSON Aug 1941 British Secretary 1997-06-16 UNTIL 2002-05-13 RESIGNED
MR JOSEPH HARVEY PRISK May 1916 British Secretary 2002-12-10 UNTIL 2005-02-15 RESIGNED
MRS FLORENCE SUSAN PHILLIPS Sep 1945 British Secretary RESIGNED
MRS LOIS JEAN NICHOLLS Oct 1923 British Secretary 1992-04-27 UNTIL 1996-09-10 RESIGNED
DAVID JOSEPH MEAD Mar 1926 British Secretary 2005-02-15 UNTIL 2011-09-01 RESIGNED
MRS DIANA BETTY HARBARD British Secretary 1996-09-10 UNTIL 1997-06-16 RESIGNED
ELIZABETH HAGAR Secretary 2011-09-01 UNTIL 2017-05-26 RESIGNED
PAULINE GAIL WARREN Secretary 2017-10-06 UNTIL 2019-11-08 RESIGNED
MR DEREK WOODWARD Feb 1930 British Director 2017-10-06 UNTIL 2021-06-01 RESIGNED
ELIZABETH BERRYMAN Jul 1946 British Director 2014-09-01 UNTIL 2017-05-26 RESIGNED
MR ALAN HARBARD Sep 1924 British Director RESIGNED
MR CYRIL WILLIAM ERNEST HAMMACOTT Aug 1919 British Director 1993-05-29 UNTIL 1993-11-23 RESIGNED
MRS BARBARA MARY LILLIAN HAMMACOTT Oct 1956 British Director 1992-05-29 UNTIL 1994-06-14 RESIGNED
MRS ELIZABETH HAGER May 1935 British Director 1992-03-09 UNTIL 1996-04-29 RESIGNED
ELIZABETH HAGAR May 1935 British Director 2011-09-01 UNTIL 2017-05-26 RESIGNED
MRS DIANA BETTY HARBARD British Director 1992-01-13 UNTIL 2005-09-01 RESIGNED
KENNETH EDDY Jun 1947 British Director 1994-01-18 UNTIL 1994-06-14 RESIGNED
MURIEL BROOM Jun 1926 British Director 2010-10-01 UNTIL 2011-09-01 RESIGNED
HILDA MURIEL BROOM Jun 1926 British Director 1996-04-29 UNTIL 2002-05-13 RESIGNED
PAULINE GAIL WARREN Jan 1951 British Director 2017-04-25 UNTIL 2019-11-08 RESIGNED
MURIEL HILDA BROOM Jun 1926 British Director 2010-10-01 UNTIL 2014-04-01 RESIGNED
ERNEST GEORGE HOARE Jun 1927 British Director 1999-05-04 UNTIL 2002-05-13 RESIGNED
MR ALAN HARBARD Sep 1924 British Director 2010-10-01 UNTIL 2011-09-01 RESIGNED
MARGARET JILL JARJU Jul 1949 British Director 2014-09-01 UNTIL 2017-05-26 RESIGNED
MR BARRIE WILLIAMS Feb 1938 British Director RESIGNED
MICHAEL WEIRS Mar 1935 British Director 2010-10-01 UNTIL 2018-08-17 RESIGNED
MARGARET WEIRS Jan 1934 British Director 2010-10-01 UNTIL 2018-08-17 RESIGNED
MRS DIANA BETTY HARBARD British Director 2010-10-01 UNTIL 2011-09-01 RESIGNED
MRS BARBARA AUDREY WEARNE Jun 1942 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Clifton Trevor Harvey 2016-04-06 6/1936 Camborne   Cornwall Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TEHIDY GARDENS MANAGEMENT COMPANY LIMITED REDRUTH Active MICRO ENTITY 98000 - Residents property management
DUCHY HEALTH CHARITY LIMITED TRURO ENGLAND Active SMALL 86900 - Other human health activities
RIVIERE TOWANS CHALET CAMP MANAGEMENT COMPANY LIMITED CORNWALL Active SMALL 55201 - Holiday centres and villages
SOUTH WEST INVESTMENT GROUP LIMITED TRURO Active GROUP 64999 - Financial intermediation not elsewhere classified
CC EDUCATION SERVICES LIMITED ST AUSTELL Active SMALL 85320 - Technical and vocational secondary education
CCMS (2000) LIMITED ST AUSTELL Active SMALL 78109 - Other activities of employment placement agencies
BF ADVENTURE PENRYN Active TOTAL EXEMPTION FULL 85600 - Educational support services
PENWITH COMMUNITY DEVELOPMENT TRUST CORNWALL Active DORMANT 82110 - Combined office administrative service activities
LOWENA HOMES LIMITED TRURO ENGLAND ... TOTAL EXEMPTION SMALL 41202 - Construction of domestic buildings
C.A.B. CORNWALL LISKEARD Active FULL 88990 - Other social work activities without accommodation n.e.c.
WEST CORNWALL CITIZENS ADVICE BUREAUX PARTNERSHIP FALMOUTH Dissolved... TOTAL EXEMPTION SMALL 88990 - Other social work activities without accommodation n.e.c.
THE CORNISH HEAVY HORSE SOCIETY LTD CORNWALL Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LOWENA HOMES (REDRUTH) LIMITED CAMBORNE Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
LOWENA HOMES (PENRYN) LIMITED CAMBORNE Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
FALCARE COMMUNITY INTEREST COMPANY FALMOUTH Active TOTAL EXEMPTION FULL 86900 - Other human health activities
LOWENA DEVELOPMENTS LIMITED TRURO ENGLAND Dissolved... 68100 - Buying and selling of own real estate
LOWENA PROPERTIES LIMITED TRURO ENGLAND Dissolved... DORMANT 74990 - Non-trading company
THE RAINBOW MULTI ACADEMY TRUST REDRUTH ENGLAND Active FULL 85200 - Primary education
ABBEYFIELD ENGLAND LIMITED SOLIHULL ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Abbeyfield Camborne Society Limited - Charities report - 22.2 2023-12-29 31-03-2023 £109,600 Cash
Abbeyfield Camborne Society Limited - Charities report - 22.2 2022-10-07 31-03-2022 £133,912 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARK BOTTOM DEVELOPMENTS LIMITED CAMBORNE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
WALLER & HART SOLICITORS LIMITED CAMBORNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 69102 - Solicitors