South Kerrier Alliance Community Interest Company HELSTON


Founded in 2008, South Kerrier Alliance Community Interest Company, classified under reg no. 06570056 is an active company. Currently registered at The Old Cattle Market TR13 0SR, Helston the company has been in the business for 16 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 5 directors in the the company, namely Philippa M., Sarah P. and Victoria M. and others. In addition one secretary - Michelle B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Julian R. who worked with the the company until 5 August 2013.

South Kerrier Alliance Community Interest Company Address / Contact

Office Address The Old Cattle Market
Office Address2 Porthleven Road
Town Helston
Post code TR13 0SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06570056
Date of Incorporation Fri, 18th Apr 2008
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Philippa M.

Position: Director

Appointed: 10 November 2021

Sarah P.

Position: Director

Appointed: 27 March 2019

Michelle B.

Position: Secretary

Appointed: 04 November 2013

Victoria M.

Position: Director

Appointed: 10 January 2011

David T.

Position: Director

Appointed: 10 January 2011

Wendy R.

Position: Director

Appointed: 10 January 2011

Justine H.

Position: Director

Appointed: 14 January 2013

Resigned: 14 September 2015

Kyle M.

Position: Director

Appointed: 06 December 2011

Resigned: 12 March 2013

Victoria A.

Position: Director

Appointed: 11 October 2011

Resigned: 25 January 2013

Rose R.

Position: Director

Appointed: 10 January 2011

Resigned: 25 January 2013

Alastair C.

Position: Director

Appointed: 19 January 2009

Resigned: 10 January 2011

John M.

Position: Director

Appointed: 12 November 2008

Resigned: 10 January 2011

Julian R.

Position: Director

Appointed: 18 April 2008

Resigned: 03 August 2013

Susan S.

Position: Director

Appointed: 18 April 2008

Resigned: 12 November 2008

Victoria M.

Position: Director

Appointed: 18 April 2008

Resigned: 15 September 2021

Bryn H.

Position: Director

Appointed: 18 April 2008

Resigned: 04 August 2011

Julian R.

Position: Secretary

Appointed: 18 April 2008

Resigned: 05 August 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats found, there is Victoria M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Wendy H. This PSC has significiant influence or control over the company,. The third one is David T., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Victoria M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Wendy H.

Notified on 6 April 2016
Nature of control: significiant influence or control

David T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Victoria M.

Notified on 6 April 2016
Ceased on 15 September 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, December 2023
Free Download (11 pages)

Company search

Advertisements