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

VISIT CORNWALL COMMUNITY INTEREST COMPANY

LOWIN HOUSE, TREGOLLS ROAD, TRURO, CORNWALL, TR1 2NA,
Company Registration Number
09489236
Community Interest Company
Active

Company Overview

About Visit Cornwall Community Interest Company
VISIT CORNWALL COMMUNITY INTEREST COMPANY was founded on 2015-03-13 and has its registered office in Truro. The organisation's status is listed as "Active". Visit Cornwall Community Interest Company is a Community Interest Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VISIT CORNWALL COMMUNITY INTEREST COMPANY
 
Legal Registered Office
LOWIN HOUSE
TREGOLLS ROAD
TRURO
CORNWALL
TR1 2NA
 
Filing Information
Company Number 09489236
Company ID Number 09489236
Date formed 2015-03-13
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB214543238  
Last Datalog update: 2024-04-06 21:28:27
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.

Company Officers of VISIT CORNWALL COMMUNITY INTEREST COMPANY

Current Directors
Officer Role Date Appointed
MALCOLM ELLIS BELL
Company Secretary 2015-03-13
WILLIAM JAMES MCINNES ASHWORTH
Director 2015-03-18
MALCOLM ELLIS BELL
Director 2015-03-13
NIGEL JOHN CARPENTER
Director 2015-03-18
ZOE MARYA CURNOW
Director 2016-05-12
TIMOTHY DAVID LIGHT
Director 2015-03-13
GORDON SEABRIGHT
Director 2015-03-18
JAMES PIERS SOUTHWELL ST LEVAN
Director 2015-03-18
JULIE ANN TOWERS
Director 2016-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM ELLIS BELL CORNWALL FOOD FOUNDATION ENTERPRISES LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-07-11
MALCOLM ELLIS BELL FAIRBOOKINGUK LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
MALCOLM ELLIS BELL CORNWALL FOOD FOUNDATION Director 2013-10-24 CURRENT 2005-08-19 Liquidation
MALCOLM ELLIS BELL SOUTH WEST LAKES TRUST Director 2011-11-17 CURRENT 2000-03-08 Active
MALCOLM ELLIS BELL SOUTH WEST LAKES LIMITED Director 2009-03-19 CURRENT 2000-03-20 Active
NIGEL JOHN CARPENTER ST MICHAEL'S CREW LIMITED Director 2017-12-22 CURRENT 2017-11-14 Active
NIGEL JOHN CARPENTER ST MICHAEL'S FALMOUTH LIMITED Director 2017-12-22 CURRENT 2016-11-15 Active
NIGEL JOHN CARPENTER CARPENTER HOTELS LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
NIGEL JOHN CARPENTER ST MICHAEL'S DEVELOPMENTS (FALMOUTH) LIMITED Director 2013-06-13 CURRENT 2013-06-13 Liquidation
NIGEL JOHN CARPENTER ST MICHAEL'S HOSPITALITY LIMITED Director 2013-06-13 CURRENT 2013-06-13 Liquidation
NIGEL JOHN CARPENTER ST MICHAEL'S STRACEY ROAD LIMITED Director 2013-06-13 CURRENT 2013-06-13 Active
NIGEL JOHN CARPENTER ST MICHAEL'S CROFT LIMITED Director 2013-06-13 CURRENT 2013-06-13 Active
NIGEL JOHN CARPENTER ST MICHAEL'S HOLDINGS (FALMOUTH) LIMITED Director 2013-06-12 CURRENT 2013-06-12 Liquidation
NIGEL JOHN CARPENTER FALMOUTH OYSTER FESTIVAL CIC Director 2012-06-01 CURRENT 2012-06-01 Active - Proposal to Strike off
ZOE MARYA CURNOW LUDGVAN COMMUNITY CHILDCARE CENTRE LIMITED Director 2015-03-17 CURRENT 1996-03-29 Active
ZOE MARYA CURNOW THE MINACK THEATRE LIMITED Director 2007-09-01 CURRENT 1999-08-31 Active
TIMOTHY DAVID LIGHT MARGH ASSEN LIMITED Director 2014-12-15 CURRENT 2014-12-15 Dissolved 2016-06-07
TIMOTHY DAVID LIGHT ENTERPRISE BOATS LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
TIMOTHY DAVID LIGHT FALMOUTH FIRST COMMUNITY INTEREST COMPANY Director 2012-12-04 CURRENT 2012-12-04 Active - Proposal to Strike off
TIMOTHY DAVID LIGHT FAL RIVER LINKS CO-OPERATIVE LTD Director 2005-06-01 CURRENT 2005-06-01 Active - Proposal to Strike off
TIMOTHY DAVID LIGHT PONSHARDEN SERVICES LIMITED Director 2004-03-25 CURRENT 2004-03-25 Active
TIMOTHY DAVID LIGHT ST MAWES FERRY COMPANY LIMITED Director 2003-11-05 CURRENT 2003-11-05 Active
TIMOTHY DAVID LIGHT CORNWALL FERRIES LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
TIMOTHY DAVID LIGHT KING HARRY STEAM FERRY COMPANY LIMITED Director 2001-02-21 CURRENT 2001-02-21 Active
GORDON SEABRIGHT CORNWALL AND ISLES OF SCILLY LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2018-05-16 CURRENT 2010-12-16 Active
GORDON SEABRIGHT EDEN GEOTHERMAL LIMITED Director 2018-03-02 CURRENT 2016-06-06 Active
GORDON SEABRIGHT ATLANTIC CENTRE OF EXCELLENCE MULTI ACADEMY TRUST Director 2016-12-10 CURRENT 2013-11-19 Active - Proposal to Strike off
GORDON SEABRIGHT FIVE TALENTS U.K. LTD. Director 2016-10-01 CURRENT 2005-12-01 Active
GORDON SEABRIGHT URBAN BIODIVERSITY CIC Director 2015-06-01 CURRENT 2014-07-28 Active
JAMES PIERS SOUTHWELL ST LEVAN THE MOUNT HAVEN HOTEL LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active - Proposal to Strike off
JAMES PIERS SOUTHWELL ST LEVAN MOUNTS BAY DEVELOPMENTS LIMITED Director 2013-12-19 CURRENT 1964-03-20 Active
JAMES PIERS SOUTHWELL ST LEVAN MARAZION HOLDINGS LIMITED Director 1996-12-23 CURRENT 1996-12-23 Active
JAMES PIERS SOUTHWELL ST LEVAN ST AUBYN ESTATES LTD Director 1991-11-04 CURRENT 1944-12-04 Active
JAMES PIERS SOUTHWELL ST LEVAN ARMADA PRODUCTIONS LIMITED Director 1991-10-02 CURRENT 1987-03-23 Dissolved 2014-11-25
JULIE ANN TOWERS FRANCIS CLARK TAX CONSULTANCY LIMITED Director 2016-04-01 CURRENT 2003-12-12 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
2024-07-18DIRECTOR APPOINTED ROBERT-STUBBS PHILLIP EDLIN
2024-03-27CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2024-01-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20DIRECTOR APPOINTED MR TREVOR JOHN BROOME
2023-04-13DIRECTOR APPOINTED MS LINDA JAYNE WINSTANLEY
2023-04-13DIRECTOR APPOINTED MRS KIM BLANCHE SPENCER
2023-04-13DIRECTOR APPOINTED MR MARK JAMES WORDEN
2023-04-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN CARPENTER
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN CARPENTER
2022-12-12PSC04Change of details for Mr Malcolm Ellis Bell as a person with significant control on 2022-11-24
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES MCINNES ASHWORTH
2022-12-09AP01DIRECTOR APPOINTED MR MICHAEL ANDREW WILLIAM STEEL
2022-12-09PSC07CESSATION OF TIMOTHY DAVID LIGHT AS A PERSON OF SIGNIFICANT CONTROL
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID LIGHT
2022-11-16REGISTRATION OF A CHARGE / CHARGE CODE 094892360001
2022-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 094892360001
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ZOE MARYA CURNOW
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15Director's details changed for Mrs Nicola Jane Cornish on 2021-10-14
2021-12-15CH01Director's details changed for Mrs Nicola Jane Cornish on 2021-10-14
2021-12-09AP01DIRECTOR APPOINTED MRS NICOLA JANE CORNISH
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JILL STEIN
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN TOWERS
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2021-03-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WROE
2020-10-13AP01DIRECTOR APPOINTED MR NATHAN CUDMORE
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2020-03-16CH01Director's details changed for Mr Malcolm Ellis Bell on 2019-03-27
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04AP01DIRECTOR APPOINTED MS JILL STEIN
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PIERS SOUTHWELL ST LEVAN
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SEABRIGHT
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-03-27CH01Director's details changed for Mr Timothy David Light on 2019-03-27
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05AP01DIRECTOR APPOINTED MR PETER JOHN WROE
2018-08-06AP01DIRECTOR APPOINTED MR JONATHAN DONALD HYATT
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-14AP01DIRECTOR APPOINTED MRS JULIE ANN TOWERS
2016-06-25AP01DIRECTOR APPOINTED ZOE MARYA CURNOW
2016-03-23AR0113/03/16 ANNUAL RETURN FULL LIST
2015-11-28AP01DIRECTOR APPOINTED WILLIAM JAMES MCINNES ASHWORTH
2015-07-13AP01DIRECTOR APPOINTED GORDON SEABRIGHT
2015-07-02AP01DIRECTOR APPOINTED LORD JAMES PIERS SOUTHWELL ST LEVAN
2015-07-02AP01DIRECTOR APPOINTED NIGEL JOHN CARPENTER
2015-03-13CICINCIncorporation of community interest company
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VISIT CORNWALL COMMUNITY INTEREST COMPANY 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 VISIT CORNWALL COMMUNITY INTEREST COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of VISIT CORNWALL COMMUNITY INTEREST COMPANY's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VISIT CORNWALL COMMUNITY INTEREST COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for VISIT CORNWALL COMMUNITY INTEREST COMPANY
Trademarks
We have not found any records of VISIT CORNWALL COMMUNITY INTEREST COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISIT CORNWALL COMMUNITY INTEREST COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79909 - Other reservation service activities n.e.c.) as VISIT CORNWALL COMMUNITY INTEREST COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where VISIT CORNWALL COMMUNITY INTEREST COMPANY 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 VISIT CORNWALL COMMUNITY INTEREST COMPANY 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 VISIT CORNWALL COMMUNITY INTEREST COMPANY 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.