THE CO-OPERATIVE TRUST CORPORATION LIMITED
Overview
| Company Name | THE CO-OPERATIVE TRUST CORPORATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06323818 |
| 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 THE CO-OPERATIVE TRUST CORPORATION LIMITED?
- Solicitors (69102) / Professional, scientific and technical activities
Where is THE CO-OPERATIVE TRUST CORPORATION LIMITED located?
| Registered Office Address | 1 Angel Square M60 0AG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE CO-OPERATIVE TRUST CORPORATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 04, 2026 |
| Next Accounts Due On | Oct 04, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 04, 2025 |
What is the status of the latest confirmation statement for THE CO-OPERATIVE TRUST CORPORATION LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for THE CO-OPERATIVE TRUST CORPORATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jan 04, 2025 | 2 pages | AA | ||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Flavia Agria as a secretary on Mar 03, 2025 | 2 pages | AP03 | ||
Termination of appointment of Yasmin Sidat as a secretary on Mar 03, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jan 06, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Yasmin Sidat as a secretary on Oct 24, 2023 | 2 pages | AP03 | ||
Termination of appointment of Caroline Jane Sellers as a secretary on Oct 24, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Fenwick on Feb 24, 2023 | 2 pages | CH01 | ||
Appointment of Mr David Fenwick as a director on Feb 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gavin Stuart Holt as a director on Feb 10, 2023 | 1 pages | TM01 | ||
Termination of appointment of Claire Louise Dalton as a secretary on Dec 02, 2022 | 1 pages | TM02 | ||
Appointment of Mrs Caroline Jane Sellers as a secretary on Dec 02, 2022 | 2 pages | AP03 | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 01, 2022 | 2 pages | AA | ||
Director's details changed for Mr Gavin Stuart Holt on May 28, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Jan 02, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 04, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emma Kate Dimbylow as a director on Oct 01, 2019 | 1 pages | TM01 | ||
Second filing for the termination of Matthew Howells as a director | 5 pages | RP04TM01 | ||
Accounts for a dormant company made up to Jan 05, 2019 | 2 pages | AA | ||
Who are the officers of THE CO-OPERATIVE TRUST CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AGRIA, Flavia | Secretary | Angel Square M60 0AG Manchester 1 England | 333252060001 | |||||||
| FENWICK, David | Director | Aztec West Almondsbury BS32 4SD Bristol Aztec 650 England England | United Kingdom | British | 305558650002 | |||||
| HURLEY, Caoilionn | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | Irish | 170976570001 | |||||
| MORRIS, James Edward | Director | 650 Aztec West BS32 4SD Almonsbury 1st Floor Bristol United Kingdom | United Kingdom | British | 259716150001 | |||||
| DALTON, Claire Louise | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 260559270001 | |||||||
| DALTON, Claire Louise | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 224467370001 | |||||||
| FOWLER, Steve | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 239151480001 | |||||||
| PARRY, Stephen | Secretary | New Century House Corporation Street M60 4ES Manchester Lancashire | 152860370001 | |||||||
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 302978990001 | |||||||
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | British | 45801060004 | ||||||
| SIDAT, Yasmin | Secretary | 9th Floor 1 Angel Square M60 0AG Manchester Secretariat United Kingdom | 315315410001 | |||||||
| WOOD, Hollie Rheanna | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 209927260001 | |||||||
| ASHER, Alistair Hugh | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 182166230001 | |||||
| BRAITHWAITE, Neil | Director | 74 Stockton Lane YO31 1BN York | England | British | 87486660004 | |||||
| BULMER, Rodney Jensen | Director | 9th Floor 1 Angel Square M60 0AG Manchester Secretariat United Kingdom | United Kingdom | British | 126018700001 | |||||
| CLOSE, Alison Joanne | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 174632710001 | |||||
| DIMBYLOW, Emma Kate | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 243260570001 | |||||
| GULLIFORD, Jonathan | Director | 80 Lower Chapel Lane Frampton Cotterell BS36 2RH Bristol Avon | United Kingdom | British | 108625390001 | |||||
| HOLT, Gavin Stuart | Director | Aztec West Almondsbury BS32 4SD Bristol Aztec 650 England England | United Kingdom | British | 260608360002 | |||||
| HOWELLS, Matthew Ian | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 188518700002 | |||||
| LABADIE, Robert Michael Gaston | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 118363400002 | |||||
| LANCASTER, Richard | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | 147085130001 | |||||
| LOCK, Timothy Stuart | Director | New Century House Corporation Street M60 4ES Manchester Lancashire | United Kingdom | British | 112110380005 | |||||
| PANNONE, Rodger | Director | 17 Ballbrook Avenue Didsbury M20 6AB Manchester Lancashire | British | 124577650001 | ||||||
| ROUND, Steven Robert | Director | Angel Square M60 0AG Manchester 1 England | England | British | 131420530001 | |||||
| RYAN, Edward Thomas | Director | 24 Glenavon Park BS9 1RW Bristol Avon | United Kingdom | British | 108625330001 | |||||
| WALKER, Neil James | Director | Earlswood NP16 6AS Chepstow Tredegar Farm Gwent | Wales | British | 126913860002 | |||||
| WATES, Martyn James | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 60114700002 | |||||
| YEO, Andrew Richard | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 133147540001 |
Who are the persons with significant control of THE CO-OPERATIVE TRUST CORPORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Co-Operative Legal Services Limited | Apr 06, 2016 | Angel Square M60 0AG Manchester 1 Angel Square 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