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

COSGARNE HALL LIMITED

COSGARNE HALL, 81 TRURO ROAD, ST. AUSTELL, CORNWALL, PL25 5JQ,
Company Registration Number
06725642
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cosgarne Hall Ltd
COSGARNE HALL LIMITED was founded on 2008-10-16 and has its registered office in St. Austell. The organisation's status is listed as "Active". Cosgarne Hall 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COSGARNE HALL LIMITED
 
Legal Registered Office
COSGARNE HALL
81 TRURO ROAD
ST. AUSTELL
CORNWALL
PL25 5JQ
Other companies in PL25
 
Charity Registration
Charity Number 1131438
Charity Address COSGARNE HALL, 81 TRURO ROAD, ST. AUSTELL, PL25 5JQ
Charter WE OPERATE A SUPPORTED ACCOMMODATION BUSINESS IN ST. AUSTELL, CORNWALL, PROVIDING ACCOMMODATION FOR VULNERABLE HOMELESS PEOPLE, CHIEFLY THOSE WITH HISTORIES OF DRUG AND ALCOHOL ADDICTION, OFFENDING, MENTAL HEALTH PROBLEMS AND LEARNING DIFFICULTIES. BETWEEN JANUARY 2009 AND MARCH 2010 WE PROVIDED ACCOMMODATION FOR MORE THAN 100 PREVIOUSLY HOMELESS PEOPLE AND FOUND NEW HOMES FOR OVER 60 OF THEM.
Filing Information
Company Number 06725642
Company ID Number 06725642
Date formed 2008-10-16
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 16/10/2015
Return next due 13/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 02:57:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COSGARNE HALL LIMITED
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 COSGARNE HALL LIMITED

Current Directors
Officer Role Date Appointed
CLIVE ALAN HAMISH STEPHENS
Company Secretary 2015-07-13
GARETH BRAY
Director 2016-10-21
HUGH MAURICE HEDDERLY
Director 2014-05-01
WILLIAM JOHN HORTON
Director 2017-01-16
CLIVE ALAN HAMISH STEPHENS
Director 2011-11-28
TIMOTHY CHARLES STYLES
Director 2012-11-27
CLARE TAYLOR
Director 2016-10-21
JANET IRENE VARNEY
Director 2016-10-21
ROGER MICHAEL VARNEY
Director 2011-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA ELIZABETH HEYWARD
Director 2009-03-12 2016-03-31
MALCOLM PUTKO
Company Secretary 2014-05-01 2015-10-01
CHRISTOPHER GEORGE ABBOTT
Director 2011-11-28 2015-10-01
IAN ALASTAIR MCDONALD
Director 2010-04-21 2015-03-13
BRIAN AINSLEY
Company Secretary 2012-05-01 2013-11-30
HUGH MAURICE HEDDERLY
Director 2012-09-25 2013-09-12
HEIDI DANUTA FRANCESCA BURKE
Director 2010-11-16 2012-06-12
RONALD CHARLES TRUEN
Company Secretary 2011-03-01 2011-12-12
RONALD CHARLES TRUEN
Director 2008-10-16 2011-06-30
JOHN COVENTRY
Company Secretary 2008-10-16 2011-03-01
RICHARD WATSON
Director 2008-10-16 2010-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH MAURICE HEDDERLY HARBOUR HOUSING SERVICES LTD. Director 2016-03-08 CURRENT 2016-03-08 Active
HUGH MAURICE HEDDERLY HARBOUR HOUSING LIMITED Director 2015-11-30 CURRENT 2015-11-30 Dissolved 2017-03-14
CLIVE ALAN HAMISH STEPHENS HARBOUR HOUSING SERVICES LTD. Director 2016-03-08 CURRENT 2016-03-08 Active
CLIVE ALAN HAMISH STEPHENS HARBOUR HOUSING LIMITED Director 2015-11-30 CURRENT 2015-11-30 Dissolved 2017-03-14
TIMOTHY CHARLES STYLES HARBOUR HOUSING SERVICES LTD. Director 2016-03-08 CURRENT 2016-03-08 Active
TIMOTHY CHARLES STYLES TCS LEISURE LIMITED Director 2013-09-16 CURRENT 2013-09-16 Active - Proposal to Strike off
TIMOTHY CHARLES STYLES TCS BUSINESS SERVICES LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
JANET IRENE VARNEY RIALTO COURT LIMITED Director 2015-03-12 CURRENT 2012-12-21 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
2023-11-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-17CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES
2023-07-28APPOINTMENT TERMINATED, DIRECTOR ELAINE PAULA ROBERTS
2022-11-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MICHAEL VARNEY
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2021-12-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-22AP01DIRECTOR APPOINTED MS ELAINE PAULA ROBERTS
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-04-12CH01Director's details changed for Ms Judith Cross on 2021-04-12
2020-12-14AP01DIRECTOR APPOINTED MR KEVIN BRIAN PRINSLOO
2020-12-11CH01Director's details changed for Mr Hugh Maurice Hedderly on 2020-03-01
2020-12-11AP01DIRECTOR APPOINTED MISS BIMINI LOVE
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-11-23CH01Director's details changed for Mr Mark John Steer on 2020-11-23
2020-11-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-10-28CH01Director's details changed for Mr Mark John Steer on 2019-10-28
2019-10-21RES01ADOPT ARTICLES 21/10/19
2019-10-21CC04Statement of company's objects
2019-08-27RES01ADOPT ARTICLES 27/08/19
2019-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 067256420004
2019-03-08AP01DIRECTOR APPOINTED MR MARK JOHN STEER
2019-03-08AP03Appointment of Mr Malcolm Stefan Putko as company secretary on 2018-11-22
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ALAN HAMISH STEPHENS
2019-03-08TM02Termination of appointment of Clive Alan Hamish Stephens on 2018-11-22
2018-11-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-10-23CH01Director's details changed for Mr. Roger Michael Varney on 2018-10-23
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-01-21AP01DIRECTOR APPOINTED MR WILLIAM JOHN HORTON
2016-12-09MEM/ARTSARTICLES OF ASSOCIATION
2016-12-09RES01ADOPT ARTICLES 09/12/16
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-09CC04Statement of company's objects
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-28AP01DIRECTOR APPOINTED DR CLARE TAYLOR
2016-10-28AP01DIRECTOR APPOINTED MR GARETH BRAY
2016-10-28AP01DIRECTOR APPOINTED MRS JANET IRENE VARNEY
2016-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ELIZABETH HEYWARD
2015-12-01AR0116/10/15 ANNUAL RETURN FULL LIST
2015-12-01CH01Director's details changed for Mr. Clive Alan Hamish Stephens on 2015-12-01
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-05AP03Appointment of Mr Clive Alan Hamish Stephens as company secretary on 2015-07-13
2015-10-05TM02Termination of appointment of Malcolm Putko on 2015-10-01
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE ABBOTT
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALASTAIR MCDONALD
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 067256420003
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-16AR0116/10/14 NO MEMBER LIST
2014-05-12AP03SECRETARY APPOINTED MR MALCOLM PUTKO
2014-05-12AP01DIRECTOR APPOINTED MR HUGH MAURICE HEDDERLY
2013-12-20TM02APPOINTMENT TERMINATED, SECRETARY BRIAN AINSLEY
2013-10-18AR0116/10/13 NO MEMBER LIST
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HUGH HEDDERLY
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-19AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES STYLES
2012-12-14AA31/03/12 TOTAL EXEMPTION FULL
2012-10-16AR0116/10/12 NO MEMBER LIST
2012-10-10AP01DIRECTOR APPOINTED MR HUGH HEDDERLY
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI BURKE
2012-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-10AP03SECRETARY APPOINTED MR. BRIAN AINSLEY
2012-05-10TM02APPOINTMENT TERMINATED, SECRETARY RONALD TRUEN
2012-01-10AP01DIRECTOR APPOINTED MR. CLIVE ALAN HAMISH STEPHENS
2012-01-10AP01DIRECTOR APPOINTED MR. CHRISTOPHER GEORGE ABBOTT
2012-01-10AP01DIRECTOR APPOINTED MR. ROGER MICHAEL VARNEY
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-10-17AR0116/10/11 NO MEMBER LIST
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD TRUEN
2011-03-21AP03SECRETARY APPOINTED MR. RONALD CHARLES TRUEN
2011-03-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN COVENTRY
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CHARLES TRUEN / 28/02/2011
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. SANDRA ELIZABETH HEYWARD / 28/02/2011
2011-02-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN COVENTRY / 28/02/2011
2011-02-28AP01DIRECTOR APPOINTED DR. HEIDI DANUTA FRANCESCA BURKE
2010-12-16AR0116/10/10 NO MEMBER LIST
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WATSON
2010-07-15AA31/03/10 TOTAL EXEMPTION FULL
2010-04-22AP01DIRECTOR APPOINTED MR. IAN ALASTAIR MCDONALD
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-21AA01CURREXT FROM 31/10/2009 TO 31/03/2010
2009-11-17AR0116/10/09 NO MEMBER LIST
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN COVENTRY / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WATSON / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD CHARLES TRUEN / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. SANDRA ELIZABETH HEYWARD / 04/11/2009
2009-08-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-26RES01ALTER MEMORANDUM 11/08/2009
2009-05-11288aDIRECTOR APPOINTED MRS. SANDRA ELIZABETH HEYWARD
2008-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to COSGARNE HALL 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 COSGARNE HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-22 Outstanding THE CHARITY BANK LIMITED
LEGAL CHARGE 2012-05-25 Outstanding THE CHARITY BANK LIMITED
LEGAL CHARGE 2010-04-13 Satisfied JOHN JAMES SEATON COVENTRY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 COSGARNE HALL LIMITED

Intangible Assets
Patents
We have not found any records of COSGARNE HALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COSGARNE HALL LIMITED
Trademarks
We have not found any records of COSGARNE HALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COSGARNE HALL LIMITED. 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 (55900 - Other accommodation) as COSGARNE HALL LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where COSGARNE HALL 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 COSGARNE HALL 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 COSGARNE HALL 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.