COOPE'S PROGRAMME MANAGEMENT CONSULTANCY LIMITED
Overview
Company Name | COOPE'S PROGRAMME MANAGEMENT CONSULTANCY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06247430 |
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 COOPE'S PROGRAMME MANAGEMENT CONSULTANCY LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is COOPE'S PROGRAMME MANAGEMENT CONSULTANCY LIMITED located?
Registered Office Address | 16 Elmwood Elmwood AL8 6LE Welwyn Garden City England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COOPE'S PROGRAMME MANAGEMENT CONSULTANCY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for COOPE'S PROGRAMME MANAGEMENT CONSULTANCY LIMITED?
Last Confirmation Statement Made Up To | May 08, 2026 |
---|---|
Next Confirmation Statement Due | May 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 08, 2025 |
Overdue | No |
What are the latest filings for COOPE'S PROGRAMME MANAGEMENT CONSULTANCY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 11 Whitfield Road Sheffield South Yorkshire S10 4GJ England to 16 Elmwood Elmwood Welwyn Garden City AL8 6LE on May 08, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 5 pages | AA | ||||||||||
Change of details for Mr David Christopher Vincent Cooper as a person with significant control on Jun 01, 2022 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on May 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Christopher Vincent Cooper on Jan 31, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Christopher Vincent Cooper on Jan 31, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on May 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on May 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 37 Bocking Lane Sheffield South Yorkshire S8 7BG to 11 Whitfield Road Sheffield South Yorkshire S10 4GJ on Mar 15, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on May 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 4 pages | AA | ||||||||||
Who are the officers of COOPE'S PROGRAMME MANAGEMENT CONSULTANCY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOPER, Christopher John | Secretary | 11 Whitfield Road Fulwood S10 4GJ Sheffield South Yorkshire | British | 42358830001 | ||||||
COOPER, David Christopher Vincent | Director | Elmwood AL8 6LE Welwyn Garden City 16 England | England | British | Project Manager | 155767650002 | ||||
BRIGHTON SECRETARY LIMITED | Secretary | Midstall Randolph's Farm, Brighton Road BN6 9EL Hurstpierpoint West Sussex | 119868160001 |
Who are the persons with significant control of COOPE'S PROGRAMME MANAGEMENT CONSULTANCY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Christopher Vincent Cooper | May 15, 2017 | Elmwood AL8 6LE Welwyn Garden City 16 Elmwood England | No |
Nationality: British Country of Residence: England | |||
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