Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENWITH RESPITE CARE LIMITED
Company Information for

PENWITH RESPITE CARE LIMITED

POPPIES, UNIT 2, KNIGHTS YARD, BELGRAVIA STREET, PENZANCE, CORNWALL, TR18 2BL,
Company Registration Number
03332256
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Penwith Respite Care Ltd
PENWITH RESPITE CARE LIMITED was founded on 1997-03-12 and has its registered office in Penzance. The organisation's status is listed as "Active". Penwith Respite Care Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
PENWITH RESPITE CARE LIMITED
 
Legal Registered Office
POPPIES, UNIT 2, KNIGHTS YARD
BELGRAVIA STREET
PENZANCE
CORNWALL
TR18 2BL
Other companies in TR18
 
Filing Information
Company Number 03332256
Company ID Number 03332256
Date formed 1997-03-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:39:15
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 PENWITH RESPITE CARE LIMITED

Current Directors
Officer Role Date Appointed
MARGARET HEATHER WHITEHEAD
Company Secretary 2016-03-17
SUZANNA JACOBY
Director 2018-06-28
KEVIN MACKNESS
Director 1997-03-12
EDDIE LEDDRA PERRY
Director 1997-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ELIZABETH BASHFORD
Company Secretary 2005-02-14 2016-03-17
KAY ROSCOE
Director 2007-02-12 2015-06-25
MARGARET ANN TREVORROW
Director 1997-03-12 2015-06-25
GODFREY RANDALL
Director 1997-03-12 2015-02-12
HILARY JOY FLETCHER
Company Secretary 1997-03-12 2005-02-14
MICHAEL HARRINGTON
Company Secretary 1997-03-12 1997-03-12
WATERLOW NOMINEES LIMITED
Nominated Director 1997-03-12 1997-03-12
WATERLOW SECRETARIES LIMITED
Nominated Director 1997-03-12 1997-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN MACKNESS STATION VILLA LIMITED Director 1998-03-31 CURRENT 1998-03-31 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
2024-03-19CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-16RP04AP01Second filing of director appointment of Mr Paul Edward Coles
2022-08-16CH01Director's details changed for Mr Kevin Mackness on 2022-08-16
2022-04-12AP01DIRECTOR APPOINTED MR PAUL EDWARD COLES
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR EDDIE LEDDRA PERRY
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-03-22CH01Director's details changed for Eddie Leddra Perry on 2021-03-18
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-19PSC08Notification of a person with significant control statement
2019-03-12PSC09Withdrawal of a person with significant control statement on 2019-03-12
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03AP01DIRECTOR APPOINTED MRS SUZANNA JACOBY
2018-06-28CH01Director's details changed for Edward Leddra Perry on 2018-06-28
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-01-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20AA01Previous accounting period shortened from 30/06/16 TO 31/03/16
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17AR0112/03/16 ANNUAL RETURN FULL LIST
2016-03-17AP03Appointment of Mrs Margaret Heather Whitehead as company secretary on 2016-03-17
2016-03-17TM02Termination of appointment of Margaret Elizabeth Bashford on 2016-03-17
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET TREVORROW
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KAY ROSCOE
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18AR0112/03/15 ANNUAL RETURN FULL LIST
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/15 FROM Poppies Knights Yard Belgravia Street Penzance Cornwall TR18 2EL
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY RANDALL
2014-06-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20AR0112/03/14 ANNUAL RETURN FULL LIST
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/13 FROM 40 Polweath Road Treneere Penzance Cornwall TR18 3PN United Kingdom
2013-12-02AA01Previous accounting period extended from 31/03/13 TO 30/06/13
2013-03-19AR0112/03/13 ANNUAL RETURN FULL LIST
2012-10-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0112/03/12 ANNUAL RETURN FULL LIST
2012-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 38 POLWEATH ROAD TRENEERE PENZANCE TR18 3PN
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-17AR0112/03/11 NO MEMBER LIST
2011-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET ELIZABETH BASHFORD / 08/05/2010
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-23AR0112/03/10 NO MEMBER LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN TREVORROW / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY ROSCOE / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GODFREY RANDALL / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEDDRA PERRY / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MACKNESS / 23/03/2010
2010-01-20AA31/03/09 TOTAL EXEMPTION FULL
2009-03-26363aANNUAL RETURN MADE UP TO 12/03/09
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-30363aANNUAL RETURN MADE UP TO 12/03/08
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-02288aNEW DIRECTOR APPOINTED
2007-04-02363(288)SECRETARY'S PARTICULARS CHANGED
2007-04-02363sANNUAL RETURN MADE UP TO 12/03/07
2007-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-20363sANNUAL RETURN MADE UP TO 12/03/06
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-06363sANNUAL RETURN MADE UP TO 12/03/05
2005-02-21288bSECRETARY RESIGNED
2005-02-21288aNEW SECRETARY APPOINTED
2005-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-18363sANNUAL RETURN MADE UP TO 12/03/04
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-24288cDIRECTOR'S PARTICULARS CHANGED
2003-03-18363sANNUAL RETURN MADE UP TO 12/03/03
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-12363sANNUAL RETURN MADE UP TO 12/03/02
2002-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-16363sANNUAL RETURN MADE UP TO 12/03/01
2001-01-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-20363sANNUAL RETURN MADE UP TO 12/03/00
1999-11-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-01288cSECRETARY'S PARTICULARS CHANGED
1999-03-08363sANNUAL RETURN MADE UP TO 12/03/99
1998-10-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-12363(287)REGISTERED OFFICE CHANGED ON 12/03/98
1998-03-12363sANNUAL RETURN MADE UP TO 12/03/98
1997-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-03-26287REGISTERED OFFICE CHANGED ON 26/03/97 FROM: NEW COUNTY HALL TREYEW ROAD TRURO CORNWALL TR1 3AY
1997-03-25288aNEW DIRECTOR APPOINTED
1997-03-25288aNEW DIRECTOR APPOINTED
1997-03-25288aNEW SECRETARY APPOINTED
1997-03-25288aNEW DIRECTOR APPOINTED
1997-03-25288aNEW DIRECTOR APPOINTED
1997-03-25SRES01ADOPT MEM AND ARTS 12/03/97
1997-03-25288bDIRECTOR RESIGNED
1997-03-25288bDIRECTOR RESIGNED
1997-03-25288bSECRETARY RESIGNED
1997-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to PENWITH RESPITE CARE LIMITED 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 PENWITH RESPITE CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENWITH RESPITE CARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PENWITH RESPITE CARE LIMITED

Intangible Assets
Patents
We have not found any records of PENWITH RESPITE CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENWITH RESPITE CARE LIMITED
Trademarks
We have not found any records of PENWITH RESPITE CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PENWITH RESPITE CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2014-12 GBP £3,552 11500C-Commissioning Performance & Improvement HOS
Cornwall Council 2014-11 GBP £4,371 11400C-Learning Disabled Head Of Service
Cornwall Council 2014-10 GBP £27,375 11300C-Older People / Physical Disabilities Head of Service
Cornwall Council 2014-9 GBP £3,131 11400C-Learning Disabled Head Of Service
Cornwall Council 2014-8 GBP £3,579
Cornwall Council 2014-7 GBP £19,550
Cornwall Council 2014-6 GBP £3,149
Cornwall Council 2014-5 GBP £8,415
Cornwall Council 2014-4 GBP £1,936
Cornwall Council 2014-3 GBP £1,936
Cornwall Council 2014-2 GBP £26,715
Cornwall Council 2014-1 GBP £3,326
Cornwall Council 2013-12 GBP £11,941
Cornwall Council 2013-11 GBP £10,409
Cornwall Council 2013-10 GBP £3,872
Cornwall Council 2013-9 GBP £16,000
Cornwall Council 2013-8 GBP £28,329
Cornwall Council 2013-7 GBP £4,102
Cornwall Council 2013-6 GBP £2,544
Cornwall Council 2013-5 GBP £2,012
Cornwall Council 2013-4 GBP £5,356
Cornwall Council 2013-3 GBP £1,048
Cornwall Council 2013-2 GBP £17,014
Cornwall Council 2013-1 GBP £15,160

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 PENWITH RESPITE CARE LIMITED 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 PENWITH RESPITE CARE LIMITED 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 PENWITH RESPITE CARE LIMITED 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.