Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORNWALL COMMUNITY FOUNDATION
Company Information for

CORNWALL COMMUNITY FOUNDATION

THE COMPANY SECRETARY, SUITE 1 SHEERS BARTON, LAWHITTON, LAUNCESTON, CORNWALL, PL15 9NJ,
Company Registration Number
04816191
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cornwall Community Foundation
CORNWALL COMMUNITY FOUNDATION was founded on 2003-07-01 and has its registered office in Launceston. The organisation's status is listed as "Active". Cornwall Community Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CORNWALL COMMUNITY FOUNDATION
 
Legal Registered Office
THE COMPANY SECRETARY
SUITE 1 SHEERS BARTON
LAWHITTON
LAUNCESTON
CORNWALL
PL15 9NJ
Other companies in PL15
 
Filing Information
Company Number 04816191
Company ID Number 04816191
Date formed 2003-07-01
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 00:37:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORNWALL COMMUNITY FOUNDATION
The following companies were found which have the same name as CORNWALL COMMUNITY FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORNWALL COMMUNITY FOUNDATION, INC. C/O LISA STRINE 102 FILOMINA DRIVE CORNWALL NY 12518 Active Company formed on the 2010-03-15

Company Officers of CORNWALL COMMUNITY FOUNDATION

Current Directors
Officer Role Date Appointed
TOBY GEORGE HOWELL ASHWORTH
Director 2014-07-24
EVELYN ARTHUR HUGH BOSCAWEN
Director 2003-09-15
KIM CONCHIE
Director 2018-07-26
JONATHAN DAVID WILLIAM CUNLIFFE
Director 2016-07-22
JOHN MICHAEL EDE
Director 2007-04-30
STAMFORD TIMOTHY JOHN GALSWORTHY
Director 2018-07-26
JANE MARGARET HARTLEY
Director 2009-04-14
DEBORAH MARY HINTON
Director 2014-07-24
NATERCIA MARIA ELLIS COSTA DOS SANTOS HUGHES
Director 2018-07-26
EMMA MANTLE
Director 2018-07-26
NICKY MARQUIS
Director 2013-02-07
DAPHNE JANET HILDEBRAND SKINNARD
Director 2006-10-27
TIMOTHY JOHN SMITH
Director 2009-04-14
IAN TAYLOR
Director 2016-07-22
THOMAS RICHARD VAN OSS
Director 2015-08-01
JAMES PIRAN WILLIAMS
Director 2004-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP REED
Company Secretary 2013-01-01 2017-07-26
MARK JOHN MITCHELL
Director 2011-04-18 2017-07-26
CLARISE VANESSA GEORGE
Director 2009-07-13 2017-03-19
MARY CHRISTINA HOLBOROW
Director 2003-07-01 2016-10-21
ELAINE BERYL HUNT
Director 2011-04-18 2016-07-22
MARGARET MARY BICKFORD SMITH
Director 2006-03-27 2014-04-14
OLIVER HUMPHREY BAINES
Director 2004-10-08 2013-11-30
ANTHONY JOHN MARSDEN HOGG
Director 2012-01-24 2013-07-26
HENRY MICHAEL PEARSON MILES
Director 2006-10-27 2013-07-26
SARAH (SALLY) LOUISE NICHOLAS
Company Secretary 2011-11-02 2013-01-01
SUSAN MARY GUARD
Director 2008-10-31 2012-04-09
PAUL SEBASTIAN DAVIES
Company Secretary 2005-01-21 2011-09-28
PAUL SEBASTIAN DAVIES
Director 2003-07-01 2011-09-28
DAVID JONATHAN BISHOP
Director 2003-07-01 2011-07-18
EDWARD ALAN JOHN GEORGE
Director 2004-06-21 2009-04-18
ANDREW CLAYTON FLINT
Director 2006-07-03 2008-07-14
WILLIAM IND
Director 2003-07-01 2008-07-14
CLIVE WILLIAM GRONOW
Director 2003-09-15 2006-08-23
ALLAN CHESNEY
Company Secretary 2003-07-01 2005-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOBY GEORGE HOWELL ASHWORTH CORDASH LIMITED Director 2004-11-04 CURRENT 2004-08-04 Active
TOBY GEORGE HOWELL ASHWORTH THE NARE HOTEL COMPANY LIMITED Director 1997-01-14 CURRENT 1988-12-01 Active
EVELYN ARTHUR HUGH BOSCAWEN BONIDO LIMITED Director 2015-08-12 CURRENT 2015-08-12 Liquidation
EVELYN ARTHUR HUGH BOSCAWEN SALCOMBE DAIRY (UK) LIMITED Director 2012-06-15 CURRENT 2007-03-15 Active
EVELYN ARTHUR HUGH BOSCAWEN CLEAR-FLOW LIMITED Director 2011-12-16 CURRENT 2002-11-19 Active
EVELYN ARTHUR HUGH BOSCAWEN NATIONAL MARITIME MUSEUM CORNWALL TRUST Director 2009-12-01 CURRENT 1997-10-08 Active
EVELYN ARTHUR HUGH BOSCAWEN GOONVEAN HOLDINGS LIMITED Director 2009-09-30 CURRENT 2009-06-22 Active
EVELYN ARTHUR HUGH BOSCAWEN STOCKBRIDGE FISHERY ASSOCIATION LIMITED Director 2001-08-01 CURRENT 1911-06-17 Active
EVELYN ARTHUR HUGH BOSCAWEN FALMOUTH ESTATES MANAGEMENT COMPANY LIMITED Director 1992-10-13 CURRENT 1987-04-22 Active
JONATHAN DAVID WILLIAM CUNLIFFE JONATHAN CUNLIFFE LTD Director 2017-12-06 CURRENT 2017-12-06 Active
JOHN MICHAEL EDE CORNWALL ADVICE NETWORK LTD Director 2015-02-25 CURRENT 2015-02-25 Active
JOHN MICHAEL EDE THE LEARNING PARTNERSHIP FOR CORNWALL AND THE ISLES OF SCILLY LIMITED Director 2014-07-18 CURRENT 2001-04-06 Active
JOHN MICHAEL EDE CORNWALL VOLUNTARY SECTOR FORUM Director 2014-07-01 CURRENT 2005-02-21 Active
DEBORAH MARY HINTON THE ROYAL INSTITUTION OF CORNWALL Director 2015-12-15 CURRENT 2013-01-16 Active
DEBORAH MARY HINTON ST GORAN CLT LTD Director 2013-08-06 CURRENT 2013-06-10 Active
NATERCIA MARIA ELLIS COSTA DOS SANTOS HUGHES CORNWALL CHAMBER OF COMMERCE Director 2016-10-18 CURRENT 1988-02-08 Active
DAPHNE JANET HILDEBRAND SKINNARD KNEEHIGH THEATRE TRUST LIMITED Director 2013-06-24 CURRENT 1984-02-17 Active - Proposal to Strike off
DAPHNE JANET HILDEBRAND SKINNARD CORNWALL INTERNATIONAL MALE CHORAL FESTIVAL LTD Director 2006-09-14 CURRENT 2002-08-13 Active
TIMOTHY JOHN SMITH NEVILL HOVEY & CO LIMITED Director 2003-03-23 CURRENT 2003-03-23 Liquidation
JAMES PIRAN WILLIAMS PACIFIC ASSETS TRUST PUBLIC LIMITED COMPANY Director 2013-10-01 CURRENT 1984-12-21 Active
JAMES PIRAN WILLIAMS CT UK HIGH INCOME TRUST PLC Director 2009-09-17 CURRENT 2007-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-09-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-17APPOINTMENT TERMINATED, DIRECTOR TOBY GEORGE HOWELL ASHWORTH
2023-08-17APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN SMITH
2023-08-17APPOINTMENT TERMINATED, DIRECTOR PHILIP IAN MOUNSTEPHEN
2022-12-13CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-12CH01Director's details changed for Ms Verity Jillian Slater on 2021-08-16
2022-08-30DIRECTOR APPOINTED MR JOSEPH MARK REDVERS TURNBULL
2022-08-30AP01DIRECTOR APPOINTED MR JOSEPH MARK REDVERS TURNBULL
2022-08-25DIRECTOR APPOINTED MR GRAHAM JOHN CLARKE
2022-08-25APPOINTMENT TERMINATED, DIRECTOR NATERCIA MARIA ELLIS COSTA DOS SANTOS HUGHES
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NATERCIA MARIA ELLIS COSTA DOS SANTOS HUGHES
2022-08-25AP01DIRECTOR APPOINTED MR GRAHAM JOHN CLARKE
2022-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-11DIRECTOR APPOINTED MS MARY SOPHIE HOSKING
2022-01-11CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-11AP01DIRECTOR APPOINTED MS MARY SOPHIE HOSKING
2022-01-10APPOINTMENT TERMINATED, DIRECTOR EMMA MANTLE
2022-01-10APPOINTMENT TERMINATED, DIRECTOR NICKY MARQUIS
2022-01-10DIRECTOR APPOINTED MS VERITY JILLIAN SLATER
2022-01-10Director's details changed for Mr Thomas Richard Van Oss on 2021-12-21
2022-01-10CH01Director's details changed for Mr Thomas Richard Van Oss on 2021-12-21
2022-01-10AP01DIRECTOR APPOINTED MS VERITY JILLIAN SLATER
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MANTLE
2021-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-18AP01DIRECTOR APPOINTED MRS GILLIAN FRANCES PIPKIN
2021-03-17AP01DIRECTOR APPOINTED MR DAIMAN DONTRAI BAKER
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARY HINTON
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN ARTHUR HUGH BOSCAWEN
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-09AP01DIRECTOR APPOINTED THE RIGHT REVEREND PHILIP IAN MOUNSTEPHEN
2020-06-08AP01DIRECTOR APPOINTED MRS JANE MARY TRAHAIR
2020-01-28MEM/ARTSARTICLES OF ASSOCIATION
2020-01-21RES13Resolutions passed:
  • Reappointments of trustees 25/07/2019
  • ALTER ARTICLES
2019-12-17RES13Resolutions passed:
  • Reappointments of trustees 25/07/2019
  • ALTER ARTICLES
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR
2019-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2019-07-12AP03Appointment of Mr Richard Mark Pollock as company secretary on 2018-07-26
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-08-10AP01DIRECTOR APPOINTED MR KIM CONCHIE
2018-08-10AP01DIRECTOR APPOINTED MR STAMFORD GALSWORTHY
2018-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-10AP01DIRECTOR APPOINTED MRS NATERCIA MARIA ELLIS COSTA DOS SANTOS HUGHES
2018-08-10AP01DIRECTOR APPOINTED MRS EMMA MANTLE
2018-04-04PSC08Notification of a person with significant control statement
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WEIR
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR CLARISE GEORGE
2017-08-15PSC07CESSATION OF OLIVER HUMPHREY BAINES AS A PERSON OF SIGNIFICANT CONTROL
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK MITCHELL
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY HOLBOROW
2017-08-15TM02Termination of appointment of Philip Reed on 2017-07-26
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-12AP01DIRECTOR APPOINTED MR THOMAS RICHARD VAN OSS
2016-08-12AP01DIRECTOR APPOINTED MR JONATHAN CUNLIFFE
2016-08-11AP01DIRECTOR APPOINTED MR IAN TAYLOR
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE BERYL HUNT
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TOM JULIAN BEAUMONT VARCOE
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26AR0101/08/15 NO MEMBER LIST
2015-08-26AP01DIRECTOR APPOINTED MR TOBY ASHWORTH
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THORNTON
2015-08-26AP01DIRECTOR APPOINTED MS MARGARET ALEXANDRA WEIR
2014-08-19AR0101/08/14 NO MEMBER LIST
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BICKFORD SMITH
2014-08-19AP01DIRECTOR APPOINTED MRS DEBORAH HINTON
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES REYNOLDS
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BAINES
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-06AR0101/08/13 NO MEMBER LIST
2013-08-06AP01DIRECTOR APPOINTED MRS NICKY MARQUIS
2013-08-06AP03SECRETARY APPOINTED MR PHILIP REED
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY JOHN SMITH / 05/08/2013
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD REYNOLDS / 05/08/2013
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MILES
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY MARY CHRISTINA HOLBOROW / 05/08/2013
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOGG
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARGARET HARTLEY / 05/08/2013
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY CLARISE VANESSA GEORGE / 05/08/2013
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY BICKFORD SMITH / 06/08/2013
2013-08-06TM02APPOINTMENT TERMINATED, SECRETARY SARAH NICHOLAS
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-07AR0101/08/12 NO MEMBER LIST
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16AP01DIRECTOR APPOINTED MR ANTHONY JOHN MARSDEN HOGG
2012-05-16AP01DIRECTOR APPOINTED MR CHARLES RICHARD DUCIE REYNOLDS
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GUARD
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES
2012-05-14AP03SECRETARY APPOINTED MS SARAH (SALLY) LOUISE NICHOLAS
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY PAUL DAVIES
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-16AR0101/08/11 NO MEMBER LIST
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER STETHRIDGE
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BISHOP
2011-07-14AP01DIRECTOR APPOINTED MRS ELAINE BERYL HUNT
2011-07-14AP01DIRECTOR APPOINTED MR TOM JULIAN BEAUMONT VARCOE
2011-07-13AP01DIRECTOR APPOINTED MR MARK JOHN MITCHELL
2011-01-12AP01DIRECTOR APPOINTED THE RT REVD TIMOTHY MARTIN THORNTON
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM THE ORCHARD MARKET STREET LAUNCESTON PL15 8AU
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10RES01ALTER ARTICLES 14/07/2010
2010-08-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THORNTON
2010-07-28AR0101/07/10 NO MEMBER LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE JANET HILDEBRAND SKINNARD / 01/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MICHAEL PEARSON MILES / 01/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARGARET HARTLEY / 01/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY CLARISE VANESSA GEORGE / 01/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN BISHOP / 01/07/2010
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAWLEY
2009-12-01AP01DIRECTOR APPOINTED LADY CLARISE VANESSA GEORGE
2009-12-01AP01DIRECTOR APPOINTED THE RT REVD TIMOTHY MARTIN THORNTON
2009-12-01AP01DIRECTOR APPOINTED MRS JANE MARGARET HARTLEY
2009-12-01AP01DIRECTOR APPOINTED MR TIMOTHY JOHN SMITH
2009-07-04363aANNUAL RETURN MADE UP TO 01/07/09
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR EDWARD GEORGE
2009-01-13288aDIRECTOR APPOINTED IAN JAMES PAWLEY
2008-11-11288aDIRECTOR APPOINTED SUSAN MARY GUARD
2008-07-22363aANNUAL RETURN MADE UP TO 01/07/08
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PERKINS
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR JEAN REDFEARN
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM IND
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FLINT
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORNWALL COMMUNITY FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORNWALL COMMUNITY FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORNWALL COMMUNITY FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORNWALL COMMUNITY FOUNDATION

Intangible Assets
Patents
We have not found any records of CORNWALL COMMUNITY FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for CORNWALL COMMUNITY FOUNDATION
Trademarks
We have not found any records of CORNWALL COMMUNITY FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with CORNWALL COMMUNITY FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2014-03-20 GBP £50,000
Cornwall Council 2013-02-14 GBP £24,300

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CORNWALL COMMUNITY FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNWALL COMMUNITY FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORNWALL COMMUNITY FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PL15 9NJ