COAM MEMBERS LIMITED
Overview
| Company Name | COAM MEMBERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11679166 |
| 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 COAM MEMBERS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is COAM MEMBERS LIMITED located?
| Registered Office Address | C/O Community Owned Asset Management County Hall, 5th Floor Belvedere Road SE1 7PB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COAM MEMBERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COAM MEMBERS LIMITED?
| Last Confirmation Statement Made Up To | Apr 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2025 |
| Overdue | No |
What are the latest filings for COAM MEMBERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Christopher John Stuart-Benett on Feb 17, 2026 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2025 with updates | 5 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Bath and West Community Energy Limited as a person with significant control on Dec 16, 2024 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 09, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 16, 2024
| 3 pages | SH01 | ||||||||||
Registered office address changed from W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to C/O Community Owned Asset Management County Hall, 5th Floor Belvedere Road London SE1 7PB on Oct 10, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Richard Eccleston as a director on Dec 08, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Ian Bax as a director on Dec 07, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Penelope Anne Shepherd as a director on Sep 15, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Satisfaction of charge 116791660001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul David Chandler as a director on Jun 16, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher John Speller as a director on Jun 15, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2021 with updates | 5 pages | CS01 | ||||||||||
Notification of Bath and West Community Energy Limited as a person with significant control on Feb 24, 2021 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Apr 14, 2021 | 2 pages | PSC09 | ||||||||||
Who are the officers of COAM MEMBERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAX, Michael Ian | Director | Wave Crest CT5 1EH Whitstable 18 England | England | British | 317310790001 | |||||
| CAPENER, Peter James | Director | Dartmouth Avenue BA2 1AT Bath 8a England | England | British | 45078150001 | |||||
| CHANDLER, Paul David | Director | County Hall, 5th Floor Belvedere Road SE1 7PB London C/O Community Owned Asset Management United Kingdom | England | English | 290588610001 | |||||
| CRAWLEY, Dominic Anthony Paul | Director | County Hall, 5th Floor Belvedere Road SE1 7PB London C/O Community Owned Asset Management United Kingdom | England | British | 246284670001 | |||||
| ECCLESTON, Richard | Director | County Hall, 5th Floor Belvedere Road SE1 7PB London C/O Community Owned Asset Management United Kingdom | United Kingdom | British | 315373450001 | |||||
| HARRINGTON-VAIL, Raymond John | Director | County Hall, 5th Floor Belvedere Road SE1 7PB London C/O Community Owned Asset Management United Kingdom | United Kingdom | British | 191868990001 | |||||
| STUART-BENNETT, Christopher John | Director | 1-45 Durham Street Vauxhall SE11 5JH London W106 Vox Studios England | England | British | 255592440002 | |||||
| GODFREY, Bryan Harry | Director | 1-45 Durham Street SE11 5JH London W106 Vox Studios United Kingdom | England | British | 14486510002 | |||||
| MANSFIELD, James Lawrence | Director | 1-45 Durham Street SE11 5JH London N107 Vox Studios | United Kingdom | British | 240517250001 | |||||
| SHEPHERD, Penelope Anne | Director | 1-45 Durham Street SE11 5JH London W106 Vox Studios United Kingdom | England | British | 163900250001 | |||||
| SPEAK, Richard John | Director | 1-45 Durham Street SE11 5JH London N107 Vox Studios | United Kingdom | British | 171693340005 | |||||
| SPELLER, Christopher John, Dr | Director | 1-45 Durham Street SE11 5JH London W106 Vox Studios United Kingdom | England | English | 193576840001 | |||||
| STEPHENSON, Jane | Director | 1-45 Durham Street SE11 5JH London W106 Vox Studios United Kingdom | England | British | 215403240001 | |||||
| TITLEY, Brian James | Director | 1-45 Durham Street SE11 5JH London N107 Vox Studios | England | British | 26646300005 |
Who are the persons with significant control of COAM MEMBERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bath And West Community Energy Limited | Feb 24, 2021 | High Street BA1 5EB Bath The Guild England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kent Community Energy Limited | Nov 15, 2018 | 1-45 Durham Street SE11 5JH London N201a Vox Studios | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for COAM MEMBERS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 27, 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 | |
| Feb 20, 2020 | Feb 24, 2021 | 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