Cornwall Mobility Centre Limited TRELISKE TRURO


Cornwall Mobility Centre started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04713856. The Cornwall Mobility Centre company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Treliske Truro at Mobility Centre Tehidy House. Postal code: TR1 3LJ.

Currently there are 6 directors in the the firm, namely Leonard C., Christine H. and Philip M. and others. In addition one secretary - Simon B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cornwall Mobility Centre Limited Address / Contact

Office Address Mobility Centre Tehidy House
Office Address2 Royal Cornwall Hospital
Town Treliske Truro
Post code TR1 3LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04713856
Date of Incorporation Thu, 27th Mar 2003
Industry Other human health activities
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Leonard C.

Position: Director

Appointed: 21 August 2019

Christine H.

Position: Director

Appointed: 21 August 2019

Philip M.

Position: Director

Appointed: 28 November 2017

Simon B.

Position: Secretary

Appointed: 10 July 2017

Anne O.

Position: Director

Appointed: 24 July 2015

Margaret G.

Position: Director

Appointed: 26 April 2013

Anthony F.

Position: Director

Appointed: 31 December 2007

David C.

Position: Director

Appointed: 21 August 2019

Resigned: 19 December 2021

Gareth D.

Position: Director

Appointed: 28 November 2017

Resigned: 01 March 2019

Adrian S.

Position: Director

Appointed: 28 November 2017

Resigned: 23 July 2021

Christopher N.

Position: Director

Appointed: 23 October 2015

Resigned: 20 August 2019

Simon B.

Position: Director

Appointed: 24 July 2015

Resigned: 10 July 2017

Tracie N.

Position: Director

Appointed: 24 July 2015

Resigned: 19 July 2018

Edward T.

Position: Secretary

Appointed: 28 March 2014

Resigned: 10 July 2017

Matthew C.

Position: Director

Appointed: 26 July 2013

Resigned: 26 October 2016

Geoff S.

Position: Director

Appointed: 08 February 2013

Resigned: 28 November 2017

Carolyn G.

Position: Director

Appointed: 08 February 2013

Resigned: 01 October 2022

Peter C.

Position: Director

Appointed: 26 April 2010

Resigned: 24 July 2014

Robin T.

Position: Director

Appointed: 26 April 2010

Resigned: 22 July 2013

Ralph S.

Position: Director

Appointed: 26 April 2010

Resigned: 14 April 2015

David S.

Position: Director

Appointed: 26 April 2010

Resigned: 27 July 2016

Cynthia R.

Position: Director

Appointed: 03 November 2008

Resigned: 07 April 2010

Graham T.

Position: Director

Appointed: 03 November 2008

Resigned: 15 February 2010

John C.

Position: Director

Appointed: 24 April 2006

Resigned: 03 February 2008

Colin R.

Position: Director

Appointed: 30 April 2004

Resigned: 05 September 2018

Ian G.

Position: Secretary

Appointed: 09 September 2003

Resigned: 28 March 2014

Clifford S.

Position: Director

Appointed: 01 April 2003

Resigned: 27 April 2011

Dorothy J.

Position: Director

Appointed: 01 April 2003

Resigned: 30 July 2010

Peter W.

Position: Director

Appointed: 27 March 2003

Resigned: 31 December 2007

Doreen J.

Position: Director

Appointed: 27 March 2003

Resigned: 30 April 2004

Christopher L.

Position: Director

Appointed: 27 March 2003

Resigned: 26 October 2012

Patricia M.

Position: Director

Appointed: 27 March 2003

Resigned: 24 July 2014

Jeanne N.

Position: Director

Appointed: 27 March 2003

Resigned: 26 October 2009

Stephen P.

Position: Director

Appointed: 27 March 2003

Resigned: 09 September 2012

Christopher E.

Position: Director

Appointed: 27 March 2003

Resigned: 17 February 2010

John C.

Position: Director

Appointed: 27 March 2003

Resigned: 30 April 2004

Meinwen M.

Position: Secretary

Appointed: 27 March 2003

Resigned: 09 September 2003

Peter P.

Position: Director

Appointed: 27 March 2003

Resigned: 05 September 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we discovered, there is Margaret G. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Colin R. This PSC . The third one is Peter P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC .

Margaret G.

Notified on 9 October 2018
Nature of control: significiant influence or control

Colin R.

Notified on 1 March 2017
Ceased on 5 September 2018
Nature of control: right to appoint and remove directors

Peter P.

Notified on 1 March 2017
Ceased on 5 September 2018
Nature of control: right to appoint and remove directors

Edward T.

Notified on 1 March 2017
Ceased on 10 July 2017
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Small company accounts made up to 2023/03/31
filed on: 10th, January 2024
Free Download (42 pages)

Company search

Advertisements