COCENTRA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCOCENTRA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04417785
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COCENTRA LIMITED?

    • Primary education (85200) / Education
    • General secondary education (85310) / Education
    • Technical and vocational secondary education (85320) / Education
    • Educational support services (85600) / Education

    Where is COCENTRA LIMITED located?

    Registered Office Address
    95 New Cavendish Street
    W1W 6XF London
    Undeliverable Registered Office AddressNo

    What were the previous names of COCENTRA LIMITED?

    Previous Company Names
    Company NameFromUntil
    JARVIS EDUCATION SERVICES LIMITEDOct 22, 2002Oct 22, 2002
    DMWSL 372 LIMITEDApr 16, 2002Apr 16, 2002

    What are the latest accounts for COCENTRA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for COCENTRA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Nov 18, 2016

    • Capital: GBP 0.25
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel cap redemption reserve 27/09/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Termination of appointment of Jonathan Mark Stewart as a director on Sep 09, 2016

    1 pagesTM01

    Termination of appointment of Richard Peter Steer as a director on Sep 09, 2016

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Apr 16, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2016

    Statement of capital on Apr 18, 2016

    • Capital: GBP 235,234.75
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Apr 16, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 235,234.75
    SH01

    Appointment of Mr Neil Edward John Hampson as a director on Feb 02, 2015

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2013

    11 pagesAA

    Termination of appointment of Raymond Watson as a director on Aug 29, 2014

    1 pagesTM01

    Annual return made up to Apr 16, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 235,234.75
    SH01

    Director's details changed for Mr Jonathan Mark Stewart on Jan 08, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Termination of appointment of Michael Waters as a director

    1 pagesTM01

    Annual return made up to Apr 16, 2013 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Kevin Palmer as a director

    1 pagesTM01

    Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom

    1 pagesAD02

    Appointment of Mr Kevin Mark Palmer as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Who are the officers of COCENTRA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPSON, Neil Edward John
    Avening Green
    Charfield
    GL12 8HD Wotton-Under-Edge
    Poplar Cottage
    Gloucestershire
    England
    Secretary
    Avening Green
    Charfield
    GL12 8HD Wotton-Under-Edge
    Poplar Cottage
    Gloucestershire
    England
    152356160001
    HAMPSON, Neil Edward John
    Avening Green
    Tortworth
    GL12 8HD Wotton-Under-Edge
    Poplar Cottage
    Gloucestershire
    United Kingdom
    Director
    Avening Green
    Tortworth
    GL12 8HD Wotton-Under-Edge
    Poplar Cottage
    Gloucestershire
    United Kingdom
    EnglandBritishDirector124127700001
    BEST, Andrew
    20 Waverley Road
    CV8 1JN Kenilworth
    Warwickshire
    Secretary
    20 Waverley Road
    CV8 1JN Kenilworth
    Warwickshire
    British49495130001
    BEST, Andrew
    20 Waverley Road
    CV8 1JN Kenilworth
    Warwickshire
    Secretary
    20 Waverley Road
    CV8 1JN Kenilworth
    Warwickshire
    BritishFinance And Commercial Directo49495130001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    SECRETARIAT SERVICES LIMITED
    Jarvis House
    Toft Green
    YO1 6JZ York
    Secretary
    Jarvis House
    Toft Green
    YO1 6JZ York
    70053320012
    BEST, Andrew
    20 Waverley Road
    CV8 1JN Kenilworth
    Warwickshire
    Director
    20 Waverley Road
    CV8 1JN Kenilworth
    Warwickshire
    United KingdomBritishFinance And Commercial Directo49495130001
    BLACKWELL, Nicholas Anthony Charles
    Berners
    Fox Hill Village
    RH16 4QZ Haywards Heath
    West Sussex
    Director
    Berners
    Fox Hill Village
    RH16 4QZ Haywards Heath
    West Sussex
    BritishChief Executive Officer73746290001
    CONWAY, Geoff Phillip
    28 Beech Avenue
    PO19 3DR Chichester
    West Sussex
    Director
    28 Beech Avenue
    PO19 3DR Chichester
    West Sussex
    BritishEducation Adviser108742420001
    DAVIES, Stephen
    Sherwood
    146 Comptons Lane
    RH13 6DA Horsham
    West Sussex
    Director
    Sherwood
    146 Comptons Lane
    RH13 6DA Horsham
    West Sussex
    United KingdomBritishMarkering And Innovation Dir84156840001
    HAMILTON, Andrew Mark
    Henham House
    Church Street Henham
    CM22 6AN Bishops Stortford
    Hertfordshire
    Director
    Henham House
    Church Street Henham
    CM22 6AN Bishops Stortford
    Hertfordshire
    United KingdomBritishDirector85571560001
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Director
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritishDirector57954340003
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Director
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    United KingdomBritishChartered Secretary37404250003
    PALMER, Kevin Mark
    New Cavendish Street
    W1W 6XF London
    95
    United Kingdom
    Director
    New Cavendish Street
    W1W 6XF London
    95
    United Kingdom
    United KingdomBritishDirector173047980001
    ROLLINGS, Terence John
    8 Sea Close
    BN12 4BQ Worthing
    West Sussex
    Director
    8 Sea Close
    BN12 4BQ Worthing
    West Sussex
    EnglandBritishEducation Adviser108742400001
    STEER, Richard Peter
    Althorp Road
    SW17 7ED London
    1
    United Kingdom
    Director
    Althorp Road
    SW17 7ED London
    1
    United Kingdom
    United KingdomBritishDirector21357450001
    STEWART, Jonathan Mark
    Warwick Park
    TN2 5EF Tunbridge Wells
    76
    Kent
    United Kingdom
    Director
    Warwick Park
    TN2 5EF Tunbridge Wells
    76
    Kent
    United Kingdom
    United KingdomBritishManagement Consultant135681830004
    SUTTON, Andrew John
    Browns End Cottage
    Browns End Road
    CM6 2BE Broxted
    Essex
    Director
    Browns End Cottage
    Browns End Road
    CM6 2BE Broxted
    Essex
    United KingdomBritishDivisional Chief Executive110729740001
    WATERS, Michael John, Professor
    Bailey Close
    HP13 6QA High Wycombe
    8
    Buckinghamshire
    Director
    Bailey Close
    HP13 6QA High Wycombe
    8
    Buckinghamshire
    EnglandEnglishProfessor Of Education138418900001
    WATSON, Raymond
    New Cavendish Street
    W1W 6XF London
    95
    United Kingdom
    Director
    New Cavendish Street
    W1W 6XF London
    95
    United Kingdom
    EnglandBritishDirector126421930001
    WESTBROOK, Bernard Leslie
    4 Quantock Close
    Barton Seagrave
    NN15 6RR Kettering
    Northamptonshire
    Director
    4 Quantock Close
    Barton Seagrave
    NN15 6RR Kettering
    Northamptonshire
    EnglandBritishGroup Human Resources51336870001
    WILLIAMS, Andrew
    56 Calvert Road
    SE10 0DF London
    Director
    56 Calvert Road
    SE10 0DF London
    EnglandBritishCommerical Accountant109202780002
    WILLIAMS, David Charles
    9 Labourham Way
    BS27 3XJ Cheddar
    Somerset
    Director
    9 Labourham Way
    BS27 3XJ Cheddar
    Somerset
    BritishEducation And Quality Direct84157120001
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    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