COVEBERRY LIMITED
Overview
| Company Name | COVEBERRY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01208511 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COVEBERRY LIMITED?
- Hospital activities (86101) / Human health and social work activities
Where is COVEBERRY LIMITED located?
| Registered Office Address | 4th Floor, Parkview 82 Oxford Road UB8 1UX Uxbridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COVEBERRY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for COVEBERRY LIMITED?
| Last Confirmation Statement Made Up To | Dec 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 18, 2025 |
| Overdue | No |
What are the latest filings for COVEBERRY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 18, 2025 with no updates | 3 pages | CS01 | ||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Registration of charge 012085110026, created on Nov 13, 2025 | 26 pages | MR01 | ||
Satisfaction of charge 012085110024 in full | 4 pages | MR04 | ||
Satisfaction of charge 012085110025 in full | 4 pages | MR04 | ||
Satisfaction of charge 012085110022 in full | 4 pages | MR04 | ||
Satisfaction of charge 012085110023 in full | 4 pages | MR04 | ||
Director's details changed for Mr Christoper Keith Dickinson on Jul 09, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mr Christopher Keith Dickinson on Jul 09, 2025 | 1 pages | CH03 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 24 pages | AA | ||
legacy | 78 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registered office address changed from 5th Flr Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on Jul 02, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 012085110025, created on Nov 22, 2024 | 65 pages | MR01 | ||
Registration of charge 012085110024, created on Nov 22, 2024 | 107 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 24 pages | AA | ||
legacy | 78 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 24 pages | AA | ||
legacy | 85 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of COVEBERRY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DICKINSON, Christopher Keith | Secretary | 82 Oxford Road UB8 1UX Uxbridge 4th Floor, Parkview England | 266418210001 | |||||||
| DICKINSON, Christopher Keith | Director | 82 Oxford Road UB8 1UX Uxbridge 4th Floor, Parkview England | England | British | 267051150001 | |||||
| SHEIKH, Farouq Rashid | Director | 82 Oxford Road UB8 1UX Uxbridge 4th Floor, Parkview England | United Kingdom | British | 24854910001 | |||||
| SHEIKH, Haroon Rashid | Director | 82 Oxford Road UB8 1UX Uxbridge 4th Floor, Parkview England | England | British | 83782930001 | |||||
| COLVILLE, Barbara Anne | Secretary | 16 The Mount GU2 4HN Guildford Wilkins Kennedy Surrey United Kingdom | British | 22066650001 | ||||||
| DUFTON, Gareth | Secretary | Flr Metropolitan House 3 Darkes Lane EN6 1AG Potters Bar 5th Hertfordshire | 254425670001 | |||||||
| COLVILLE, Barbara Anne | Director | 16 The Mount GU2 4HN Guildford Wilkins Kennedy Surrey United Kingdom | England | British | 22066650002 | |||||
| COLVILLE, John Robertson, Dr | Director | 16 The Mount GU2 4HN Guildford Wilkins Kennedy Surrey United Kingdom | England | British | 22066660002 | |||||
| COLVILLE, John Julian Robertson | Director | 16 The Mount GU2 4HN Guildford Wilkins Kennedy Surrey United Kingdom | British | 22066680002 | ||||||
| COLVILLE, Sarah Jane Elizabeth Mary | Director | 3 Eldon Road W8 5PU London | British | 78736440001 | ||||||
| DUFTON, Gareth Norman | Director | Flr Metropolitan House 3 Darkes Lane EN6 1AG Potters Bar 5th Hertfordshire | England | British | 253341620001 | |||||
| HILL, Michael Gerard | Director | Flr Metropolitan House 3 Darkes Lane EN6 1AG Potters Bar 5th Hertfordshire United Kingdom | England | British | 52180800001 | |||||
| LAPHAM, Gregory George | Director | 33-37 Darkes Lane EN6 1BB Potters Bar Leighton House Hertfordshire | England | British | 152158750001 | |||||
| PUGH, David Richard | Director | 33-37 Darkes Lane EN6 1BB Potters Bar Leighton House Hertfordshire | England | British | 108788360001 |
Who are the persons with significant control of COVEBERRY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Caretech Community Services Limited | Apr 06, 2016 | 3 Darkes Lane EN6 1AG Potters Bar 5th Floor Metropolitan House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0