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

LISKERRETT COMMUNITY CENTRE

VARLEY LANE, LISKEARD, CORNWALL, PL14 4AP,
Company Registration Number
03784846
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Liskerrett Community Centre
LISKERRETT COMMUNITY CENTRE was founded on 1999-06-09 and has its registered office in Cornwall. The organisation's status is listed as "Active". Liskerrett Community Centre 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 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
LISKERRETT COMMUNITY CENTRE
 
Legal Registered Office
VARLEY LANE
LISKEARD
CORNWALL
PL14 4AP
Other companies in PL14
 
Charity Registration
Charity Number 1078598
Charity Address VARLEY LANE, LISKEARD, CORNWALL, PL14 4AP
Charter WITHIN THE & DISTRICT AREA WE AIM TO PROVIDE AFFORDABLE FACILITIES FOR USE BY MEMBERS OF THE PUBLIC FOR THE PURSUIT OF LEGITIMATE BUSINESSES COVERING A BROAD BASED LIST OF ACTIVITIES. WE ATTEMPT TO FURTHER ANY OTHER CHARITABLE PURPOSE OR PURPOSES FOR THE BENEFIT OF THOSE LIVING OR WORKING IN THE AREA OF BENEFIT.
Filing Information
Company Number 03784846
Company ID Number 03784846
Date formed 1999-06-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB780915704  
Last Datalog update: 2024-05-05 08:48:25
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 LISKERRETT COMMUNITY CENTRE

Current Directors
Officer Role Date Appointed
JOHN LENNON
Company Secretary 1999-06-09
JENNIFER BESFORD FOSTER
Director 1999-06-09
ALAN COLCLOUGH
Director 2010-03-15
SALLY JANE HAWKEN
Director 2009-05-01
BARRY GEORGE MORTON HELME
Director 2009-03-20
RAYMOND MEADOWS
Director 2014-12-22
MICHAEL RUHLAND
Director 2003-02-12
SUSAN SHAND
Director 2014-12-22
JACKIE TAYLOR
Director 2017-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PHILIP ERNEST BILEWYCZ
Director 1999-06-09 2016-04-11
DAVID FREDERICK HOWARD
Director 2003-09-17 2014-12-22
PAUL WHYBROW
Director 2005-12-01 2009-06-01
ANDREW ROBERT CARD
Director 2004-09-23 2009-02-13
MARGARET EGLIN
Company Secretary 2004-09-15 2005-12-01
SYLVIA BERRY
Director 2003-09-05 2005-12-01
PAMELA JEAN MCKEOWN
Director 1999-06-09 2005-07-01
JOHN OGDEN
Director 2003-02-12 2005-06-01
ELAINE BARR
Director 2003-09-05 2004-09-15
ANTHONY ROLAND CROFT
Director 2003-02-12 2004-09-15
ANTHEA LIBBY
Director 2003-02-12 2004-09-15
FIONA BUSH
Director 2003-02-12 2004-06-06
IAN MARSHALL
Director 2003-02-12 2004-06-06
SUE WARWICK
Director 2003-02-12 2004-06-06
SUSAN AILEEN HUNTER
Director 1999-06-09 2003-02-12
MARGARET JEANNE REES
Director 1999-06-09 2001-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY GEORGE MORTON HELME THE CHARLES CAUSLEY TRUST Director 2014-04-28 CURRENT 2012-10-03 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
2024-04-1030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID THORNHILL
2023-06-15APPOINTMENT TERMINATED, DIRECTOR RAYMOND MEADOWS
2023-06-15DIRECTOR APPOINTED MRS JACQUELINE LONG
2023-06-15CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-04-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05DIRECTOR APPOINTED MR MATTHEW DAVID THORNHILL
2022-07-04CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-12-20APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANN MYNOTT
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANN MYNOTT
2021-12-1730/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN IAN GREY
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUHLAND
2021-02-13AP01DIRECTOR APPOINTED MRS DEBORAH ANN MYNOTT
2020-12-09AP01DIRECTOR APPOINTED MRS NICOLA RUTH HARWOOD
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES DORLING
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE TAYLOR
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JANE HAWKEN
2019-12-04TM02Termination of appointment of John Lennon on 2019-10-30
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-03-25AP01DIRECTOR APPOINTED MR RICHARD JAMES DORLING
2019-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-01-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-18AP01DIRECTOR APPOINTED MRS JACKIE TAYLOR
2016-06-13AR0109/06/16 ANNUAL RETURN FULL LIST
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP ERNEST BILEWYCZ
2016-04-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19AR0109/06/15 ANNUAL RETURN FULL LIST
2015-04-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09AP01DIRECTOR APPOINTED MR RAYMOND MEADOWS
2015-02-06AP01DIRECTOR APPOINTED MISS SUSAN SHAND
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK HOWARD
2014-06-17AR0109/06/14 ANNUAL RETURN FULL LIST
2014-03-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-11AR0109/06/13 ANNUAL RETURN FULL LIST
2013-03-11AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-08AR0109/06/12 ANNUAL RETURN FULL LIST
2012-04-04AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-10AR0109/06/11 ANNUAL RETURN FULL LIST
2011-03-18AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-09AR0109/06/10 ANNUAL RETURN FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP ERNEST BILEWYCZ / 09/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RUHLAND / 09/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK HOWARD / 09/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BARRY GEORGE MORTON HELME / 09/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY JANE HAWKEN / 09/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BESFORD FOSTER / 09/06/2010
2010-03-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-22AP01DIRECTOR APPOINTED MR ALAN COLCLOUGH
2009-06-12363aANNUAL RETURN MADE UP TO 09/06/09
2009-06-12288aDIRECTOR APPOINTED MS SALLY JANE HAWKEN
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR PAUL WHYBROW
2009-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW BILEWYCZ / 11/06/2009
2009-04-07AA30/06/08 TOTAL EXEMPTION FULL
2009-03-23288aDIRECTOR APPOINTED DR BARRY GEORGE MORTON HELME
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CARD
2008-07-10363sANNUAL RETURN MADE UP TO 09/06/08
2008-02-28AA30/06/07 TOTAL EXEMPTION FULL
2007-06-15363aANNUAL RETURN MADE UP TO 09/06/07
2006-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-06363aANNUAL RETURN MADE UP TO 09/06/06
2006-07-06288bDIRECTOR RESIGNED
2006-07-06288bSECRETARY RESIGNED
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-12-13MISCMINS OF MEETING 08/09/05
2005-07-25363sANNUAL RETURN MADE UP TO 09/06/05
2005-07-11288aNEW DIRECTOR APPOINTED
2005-07-11288bDIRECTOR RESIGNED
2005-07-11288bDIRECTOR RESIGNED
2005-07-11288bDIRECTOR RESIGNED
2005-07-11288aNEW SECRETARY APPOINTED
2005-07-11288bDIRECTOR RESIGNED
2005-07-11288bDIRECTOR RESIGNED
2005-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-22363(288)DIRECTOR RESIGNED
2004-06-22363sANNUAL RETURN MADE UP TO 09/06/04
2004-05-24AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-21288aNEW DIRECTOR APPOINTED
2003-10-21288aNEW DIRECTOR APPOINTED
2003-10-21288aNEW DIRECTOR APPOINTED
2003-06-18363sANNUAL RETURN MADE UP TO 09/06/03
2003-05-17AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-10288bDIRECTOR RESIGNED
2003-03-10288aNEW DIRECTOR APPOINTED
2003-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-10288aNEW DIRECTOR APPOINTED
2003-03-10288aNEW DIRECTOR APPOINTED
2003-03-10288aNEW DIRECTOR APPOINTED
2003-03-10288aNEW DIRECTOR APPOINTED
2003-03-10288aNEW DIRECTOR APPOINTED
2003-03-10288aNEW DIRECTOR APPOINTED
2002-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/02
2002-06-19363sANNUAL RETURN MADE UP TO 09/06/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 LISKERRETT COMMUNITY CENTRE

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

Government spend with LISKERRETT COMMUNITY CENTRE

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2015-2 GBP £920 15023C-Commissioning & Contracts
Cornwall Council 2014-12 GBP £1,840 15023C-Commissioning & Contracts
Cornwall Council 2014-11 GBP £920 15023C-Commissioning & Contracts
Cornwall Council 2014-10 GBP £920 15023C-Commissioning & Contracts
Cornwall Council 2014-9 GBP £920 15023C-Commissioning & Contracts
Cornwall Council 2014-8 GBP £920
Cornwall Council 2014-7 GBP £920
Cornwall Council 2014-6 GBP £893
Cornwall Council 2014-5 GBP £893
Cornwall Council 2014-4 GBP £893
Cornwall Council 2014-2 GBP £2,679
Cornwall Council 2014-1 GBP £893
Cornwall Council 2013-12 GBP £893
Cornwall Council 2013-11 GBP £1,693
Cornwall Council 2013-9 GBP £1,786
Cornwall Council 2013-8 GBP £2,093
Cornwall Council 2013-7 GBP £893
Cornwall Council 2013-6 GBP £863
Cornwall Council 2013-5 GBP £2,926
Cornwall Council 2013-3 GBP £863
Cornwall Council 2013-2 GBP £5,366

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 LISKERRETT COMMUNITY CENTRE 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 LISKERRETT COMMUNITY CENTRE 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 LISKERRETT COMMUNITY CENTRE 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.