Get an alert when C.A.B. CORNWALL files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-04-18

Overdue

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. C.A.B. CORNWALL 2008-07-21 → present
  2. KERRIER DISTRICT CITIZENS ADVICE BUREAU 2002-04-04 → 2008-07-21

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
PKF Francis Clark
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After reviewing the organisation's budgets and business plan and taking account of the economic climate, reserves position and strategic priorities, the Trustees have a reasonable expectation that the Charity has adequate resources to continue in operational existence for the next financial year. [...] For this reason, the Trustees continue to adopt the going concern basis in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 49 resigned

Name Role Appointed Born Nationality
ABRAHAM, Jane Amanda Director 2022-11-01 Jul 1963 British
ACRAMAN, Clive, Dr Director 2026-01-14 Dec 1962 British
COLE, Pamela Elizabeth Director 2022-11-01 Nov 1962 British
HOBBS, Susan Janet Director 2021-12-06 Mar 1949 British
KEENE, Frances Anne Director 2019-09-27 Oct 1971 British
LAKE-JONES, Joanna Director 2025-04-02 Oct 1981 British
ROY, Graeme Director 2025-06-17 Nov 1979 British
STOLLIDAY, Stephen Paul Director 2023-05-09 Jan 1960 British
VEATER-CAREY, Gavin Director 2024-12-03 Dec 1977 British
Show 49 resigned officers
Name Role Appointed Resigned
COLQUHOUN, Neil Secretary 2015-05-15 2018-11-30
MANSFIELD, Michael Charles Secretary 2011-01-11 2013-11-26
PIPKIN, Gillian Frances Secretary 2019-07-24 2023-08-04
SIDGWICK, Benjamin John Benson Secretary 2008-09-30 2011-11-30
TIERNEY, Graham Roy Secretary 2014-05-12 2015-05-15
TIERNEY, Graham Roy Secretary 2002-04-04 2008-09-30
ARNOLD, Natasha Ruth Director 2020-04-27 2022-10-18
BAKER, John Stanley Director 2012-08-08 2024-09-26
BALLINGER, Suzanne Mary Director 2002-04-04 2003-11-25
BELLENES, Peter Charles, Reverend Director 2012-09-18 2014-04-30
BELLHOUSE, John Michael Hamilton Director 2012-10-31 2016-02-03
BRAND, Carol Frances Director 2002-11-26 2007-04-25
CHARLESWORTH, Paul Director 2015-07-13 2021-02-08
CLARK, Deborah Jean Director 2008-09-30 2009-04-06
CLARK, Nigel, Mr. Director 2008-09-30 2012-11-13
COOK, Patricia Hilda Director 2008-09-30 2012-09-17
COOPER, Michael John Director 2014-04-14 2020-06-30
DEAN, Meryll Rowena, Professor Director 2020-01-27 2022-02-05
DENNIS, Victoria Director 2020-07-20 2020-09-02
ELLIOTT, Clayton John Director 2009-12-03 2010-05-19
FARAGHER, Antony Philip Director 2010-11-23 2011-11-30
FINLAY, Sean Thomas Director 2021-02-08 2023-01-11
FLYNN, Kevin Director 2009-12-03 2012-07-16
HARVEY, Clifton Trevor Director 2002-04-04 2007-04-25
HASTINGS, Matthew Sebastian Director 2013-07-08 2015-04-13
HITCHCOX, Linda Margaret, Dr Director 2013-07-08 2014-05-09
JONES, Timothy Andrew, Dr Director 2009-02-11 2010-05-19
KENNEDY, Christopher Kenneth Director 2012-08-08 2014-02-10
KENNY, Joanna Nora Director 2008-09-30 2009-02-11
LAWLOR, Philip James Director 2008-09-30 2012-09-18
MANSFIELD, Michael Charles Director 2011-07-26 2013-11-26
MARRIOTT, John Winston Director 2010-11-23 2011-09-28
MCCORMICK, Ian Dominic Director 2018-10-26 2019-05-16
MEACOCK, Henry James Director 2021-02-08 2024-02-13
MEAKIN, Stephen John Director 2014-11-25 2016-03-01
OSMOND, John Stuart Director 2008-09-30 2009-05-19
PAGET, Jonathan James Director 2021-12-06 2024-09-26
PIPKIN, Gillian Frances Director 2017-10-23 2018-11-30
POPE, Karen Elizabeth (Kathy) Director 2009-12-03 2012-07-31
SIDGWICK, Benjamin John Benson Director 2008-06-18 2011-11-30
SWALLOW, Rowena Director 2018-10-26 2019-01-07
SWIFT, Susan Mary Elizabeth Director 2004-09-16 2018-04-23
THOMPSON, Janet Ann Director 2020-04-27 2020-12-04
TUFFNELL, Melody Joanna Director 2008-09-30 2009-06-24
WEBB, Arthur Richard Director 2002-11-26 2008-06-18
WHITE, Brian Ernest Director 2009-11-02 2011-04-26
WILLIAMS, Jane Mary Director 2021-02-08 2022-02-03
WILLIAMS, Jane Mary Director 2018-10-26 2019-12-05
WILLMORE, Michael Director 2008-06-18 2011-11-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr John Stanley Baker Individual Significant influence 2017-04-04 Ceased 2019-04-29
Mr Paul Charlesworth Individual Significant influence 2017-04-04 Ceased 2019-04-29
Mr Michael John Cooper Individual Significant influence 2017-04-04 Ceased 2019-04-29
Mrs Susan Mary Elizabeth Swift Individual Significant influence 2017-04-04 Ceased 2018-04-23
Mr Neil Colquhoun Individual Significant influence 2017-04-01 Ceased 2018-11-30

Filing timeline

Last 20 of 192 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-12-30 RESOLUTIONS Resolution
  • 2023-12-30 MA Memorandum articles
  • 2023-12-20 CC04 Statement of companys objects
  • 2023-10-02 RESOLUTIONS Resolution
  • 2023-10-02 MA Memorandum articles
  • 2023-09-26 CC04 Statement of companys objects
Date Type Category Description
2026-04-17 AP01 officers Appoint person director company with name date PDF
2025-11-14 AA accounts Accounts with accounts type full
2025-07-02 AP01 officers Appoint person director company with name date PDF
2025-05-06 AP01 officers Appoint person director company with name date PDF
2025-04-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-07 CH01 officers Change person director company with change date PDF
2024-12-18 AP01 officers Appoint person director company with name date PDF
2024-11-18 AA accounts Accounts with accounts type full
2024-10-04 TM01 officers Termination director company with name termination date PDF
2024-10-04 TM01 officers Termination director company with name termination date PDF
2024-04-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-28 TM01 officers Termination director company with name termination date PDF
2023-12-30 RESOLUTIONS resolution Resolution
2023-12-30 MA incorporation Memorandum articles
2023-12-20 CC04 change-of-constitution Statement of companys objects
2023-10-02 RESOLUTIONS resolution Resolution
2023-10-02 MA incorporation Memorandum articles
2023-09-26 CC04 change-of-constitution Statement of companys objects
2023-08-18 TM02 officers Termination secretary company with name termination date PDF
2023-08-14 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page