THE CO-OPERATIVE BANK HOLDINGS P.L.C.
Overview
| Company Name | THE CO-OPERATIVE BANK HOLDINGS P.L.C. |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 10865342 |
| 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 BANK HOLDINGS P.L.C.?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE CO-OPERATIVE BANK HOLDINGS P.L.C. located?
| Registered Office Address | 1 Balloon Street M4 4BE Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CO-OPERATIVE BANK HOLDINGS P.L.C.?
| Company Name | From | Until |
|---|---|---|
| THE CO-OPERATIVE BANK HOLDINGS LIMITED | Sep 01, 2017 | Sep 01, 2017 |
| BALLOON STREET HOLDINGS LIMITED | Jul 13, 2017 | Jul 13, 2017 |
What are the latest accounts for THE CO-OPERATIVE BANK HOLDINGS P.L.C.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE CO-OPERATIVE BANK HOLDINGS P.L.C.?
| Last Confirmation Statement Made Up To | Aug 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 03, 2025 |
| Overdue | No |
What are the latest filings for THE CO-OPERATIVE BANK HOLDINGS P.L.C.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 03, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Stephen James Hughes as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Andrea Melville as a director on Jun 02, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen James Hughes as a director on Jun 02, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Louise Britnell as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Michael Hiom as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 268 pages | AA | ||||||||||
Termination of appointment of Fiona Jane Clutterbuck as a director on Mar 07, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 57 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas Stuart Slape as a director on Feb 13, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital on Jan 01, 2025
| 6 pages | SH02 | ||||||||||
Notification of Coventry Building Society as a person with significant control on Jan 01, 2025 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jan 15, 2025 | 2 pages | PSC09 | ||||||||||
Appointment of Iraj Amiri as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Caroline Suzanne Marsh as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Brendan John O'connor as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen James Hughes as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Joanne Louise Kenrick as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Alastair Stewart as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Graham Dench as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Glyn Michael Smith as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Elizabeth Harris as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard James Slimmon as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Sebastian Grigg as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||
Who are the officers of THE CO-OPERATIVE BANK HOLDINGS P.L.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, Catherine Elizabeth | Secretary | 1 Balloon Street M60 4EP Manchester C/O Secretariat United Kingdom | 268729620001 | |||||||
| AMIRI, Iraj | Director | Balloon Street M4 4BE Manchester 1 United Kingdom | United Kingdom | British | 331180420001 | |||||
| HIOM, Richard Michael | Director | c/o Secretariat, 6th Floor Balloon Street M4 4BE Manchester 1 England | United Kingdom | British | 292500730001 | |||||
| HUGHES, Stephen James | Director | Balloon Street M4 4BE Manchester 1 United Kingdom | United Kingdom | British | 313284150001 | |||||
| KENRICK, Joanne Louise | Director | Balloon Street M4 4BE Manchester 1 United Kingdom | United Kingdom | British | 331089970001 | |||||
| MARSH, Caroline Suzanne | Director | Balloon Street M4 4BE Manchester 1 United Kingdom | United Kingdom | British | 331180130001 | |||||
| MELVILLE, Andrea | Director | Balloon Street M4 4BE Manchester 1 England | England | British | 336551130001 | |||||
| O'CONNOR, Brendan John | Director | Balloon Street M4 4BE Manchester 1 United Kingdom | Italy | Irish | 274414830002 | |||||
| PARKER, Mark Ashley | Director | Balloon Street M4 4BE Manchester 1 United Kingdom | England | British | 120375420004 | |||||
| STEWART, Martin Alastair | Director | Balloon Street M4 4BE Manchester 1 United Kingdom | United Kingdom | British | 250418920001 | |||||
| BAGLEY, David William John | Secretary | Balloon Street M60 4EP Manchester C/O Secretariat, 1st Floor, PO BOX 101, 1 United Kingdom | 238758480001 | |||||||
| BESTER, Andrew John Milton | Director | 1 Balloon Street M60 4EP Manchester PO BOX 101 United Kingdom | United Kingdom | British,South African | 174406270001 | |||||
| BIRKETT, Aidan | Director | Balloon Street M60 4EP Manchester C/O Secretariat, 1st Floor, PO BOX 101, 1 United Kingdom | England | British | 237592600001 | |||||
| BRALVER, Charles Norman | Director | c/o Secretariat Miller Street M60 0AL Manchester 4th Floor England | United States | American | 279722170001 | |||||
| BRITNELL, Louise Jeanette | Director | Balloon Street M4 4BE Manchester 1 United Kingdom | England | British | 234471640001 | |||||
| CARSTENSEN, Laura Martine | Director | Balloon Street M60 4EP Manchester C/O Secretariat, 1st Floor, PO BOX 101, 1 United Kingdom | England | British | 38819270004 | |||||
| CLUTTERBUCK, Fiona Jane | Director | Balloon Street M4 4BE Manchester 1 United Kingdom | England | British | 30329430001 | |||||
| COLEMAN, Liam John | Director | Balloon Street M60 4EP Manchester C/O Secretariat, 1st Floor, PO BOX 101, 1 United Kingdom | England | British | 210393930001 | |||||
| COPLEY, Paul David | Director | 1 Balloon Street M60 4EP Manchester PO BOX 101 England | United Kingdom | British | 250533350001 | |||||
| DAVIS, Christopher David | Director | 1 Balloon Street M60 4EP Manchester PO BOX 101 United Kingdom | England | British | 292379540001 | |||||
| DENCH, Robert Graham | Director | Balloon Street M4 4BE Manchester 1 United Kingdom | United Kingdom | British | 143875540001 | |||||
| GRIGG, Edward Sebastian | Director | Balloon Street M4 4BE Manchester 1 United Kingdom | United Kingdom | British | 192099010001 | |||||
| HARRIS, Susan Elizabeth | Director | Balloon Street M4 4BE Manchester 1 United Kingdom | United Kingdom | British | 128813630001 | |||||
| HIBBERD, Sally-Ann | Director | 1 Balloon Street M60 4EP Manchester PO BOX 101 United Kingdom | England | British | 189373890001 | |||||
| HOLT, Dennis | Director | Balloon Street M60 4EP Manchester C/O Secretariat, 1st Floor, PO BOX 101, 1 United Kingdom | United Kingdom | British | 144523540001 | |||||
| HUGHES, Stephen James | Director | Balloon Street M4 4BE Manchester 1 United Kingdom | United Kingdom | British | 313284150001 | |||||
| MAHJOUR, Morteza | Director | 1 Balloon Street M60 4EP Manchester PO BOX 101 United Kingdom | Canada | Canadian | 265333680001 | |||||
| SINGH, Ranjit | Director | Balloon Street M4 4BE Manchester 1 United Kingdom | Switzerland | American | 300201710001 | |||||
| SLAPE, Nicholas Stuart | Director | Balloon Street M4 4BE Manchester 1 United Kingdom | United Kingdom | British | 255913700001 | |||||
| SLIMMON, Richard James | Director | Balloon Street M4 4BE Manchester 1 United Kingdom | United Kingdom | British | 177477190001 | |||||
| SMITH, Glyn Michael | Director | Balloon Street M4 4BE Manchester 1 United Kingdom | England | British | 66969250005 | |||||
| THOMAS, William Gennydd, Sir | Director | Balloon Street M60 4EP Manchester C/O Secretariat, 1st Floor, PO BOX 101, 1 United Kingdom | England | British | 198234630002 | |||||
| VOGELZANG, Christiaan Franciscus Henricus Herman | Director | 1 Balloon Street M60 4EP Manchester PO BOX 101 England | Netherlands | Dutch | 250320390001 | |||||
| WEIR, Derek James | Director | Balloon Street M60 4EP Manchester C/O Secretariat, 1st Floor, PO BOX 101, 1 United Kingdom | United Kingdom | British | 237606800001 | |||||
| WOOD, Thomas Francis | Director | Balloon Street M60 4EP Manchester C/O Secretariat, 1st Floor, PO BOX 101, 1 United Kingdom | England | British | 135764200002 |
Who are the persons with significant control of THE CO-OPERATIVE BANK HOLDINGS P.L.C.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Coventry Building Society | Jan 01, 2025 | Harry Weston Road CV3 2TQ Coventry Coventry House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE CO-OPERATIVE BANK HOLDINGS P.L.C.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 29, 2017 | Jan 01, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Nov 28, 2017 | Nov 29, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
| Jul 13, 2017 | Sep 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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