COAM MEMBERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOAM MEMBERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11679166
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for COAM MEMBERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COAM MEMBERS LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for COAM MEMBERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Christopher John Stuart-Benett on Feb 17, 2026

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Apr 03, 2025 with updates

    5 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Bath and West Community Energy Limited as a person with significant control on Dec 16, 2024

    1 pagesPSC07

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 09, 2025

    • Capital: GBP 279,978
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 16, 2024

    • Capital: GBP 220,050
    3 pagesSH01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Apr 03, 2024 with updates

    5 pagesCS01

    Appointment of Mr Richard Eccleston as a director on Dec 08, 2023

    2 pagesAP01

    Appointment of Mr Michael Ian Bax as a director on Dec 07, 2023

    2 pagesAP01

    Termination of appointment of Penelope Anne Shepherd as a director on Sep 15, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    5 pagesAA

    Satisfaction of charge 116791660001 in full

    1 pagesMR04

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Paul David Chandler as a director on Jun 16, 2022

    2 pagesAP01

    Termination of appointment of Christopher John Speller as a director on Jun 15, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Apr 03, 2021 with updates

    5 pagesCS01

    Notification of Bath and West Community Energy Limited as a person with significant control on Feb 24, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 14, 2021

    2 pagesPSC09

    Who are the officers of COAM MEMBERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAX, Michael Ian
    Wave Crest
    CT5 1EH Whitstable
    18
    England
    Director
    Wave Crest
    CT5 1EH Whitstable
    18
    England
    EnglandBritish317310790001
    CAPENER, Peter James
    Dartmouth Avenue
    BA2 1AT Bath
    8a
    England
    Director
    Dartmouth Avenue
    BA2 1AT Bath
    8a
    England
    EnglandBritish45078150001
    CHANDLER, Paul David
    County Hall, 5th Floor
    Belvedere Road
    SE1 7PB London
    C/O Community Owned Asset Management
    United Kingdom
    Director
    County Hall, 5th Floor
    Belvedere Road
    SE1 7PB London
    C/O Community Owned Asset Management
    United Kingdom
    EnglandEnglish290588610001
    CRAWLEY, Dominic Anthony Paul
    County Hall, 5th Floor
    Belvedere Road
    SE1 7PB London
    C/O Community Owned Asset Management
    United Kingdom
    Director
    County Hall, 5th Floor
    Belvedere Road
    SE1 7PB London
    C/O Community Owned Asset Management
    United Kingdom
    EnglandBritish246284670001
    ECCLESTON, Richard
    County Hall, 5th Floor
    Belvedere Road
    SE1 7PB London
    C/O Community Owned Asset Management
    United Kingdom
    Director
    County Hall, 5th Floor
    Belvedere Road
    SE1 7PB London
    C/O Community Owned Asset Management
    United Kingdom
    United KingdomBritish315373450001
    HARRINGTON-VAIL, Raymond John
    County Hall, 5th Floor
    Belvedere Road
    SE1 7PB London
    C/O Community Owned Asset Management
    United Kingdom
    Director
    County Hall, 5th Floor
    Belvedere Road
    SE1 7PB London
    C/O Community Owned Asset Management
    United Kingdom
    United KingdomBritish191868990001
    STUART-BENNETT, Christopher John
    1-45 Durham Street
    Vauxhall
    SE11 5JH London
    W106 Vox Studios
    England
    Director
    1-45 Durham Street
    Vauxhall
    SE11 5JH London
    W106 Vox Studios
    England
    EnglandBritish255592440002
    GODFREY, Bryan Harry
    1-45 Durham Street
    SE11 5JH London
    W106 Vox Studios
    United Kingdom
    Director
    1-45 Durham Street
    SE11 5JH London
    W106 Vox Studios
    United Kingdom
    EnglandBritish14486510002
    MANSFIELD, James Lawrence
    1-45 Durham Street
    SE11 5JH London
    N107 Vox Studios
    Director
    1-45 Durham Street
    SE11 5JH London
    N107 Vox Studios
    United KingdomBritish240517250001
    SHEPHERD, Penelope Anne
    1-45 Durham Street
    SE11 5JH London
    W106 Vox Studios
    United Kingdom
    Director
    1-45 Durham Street
    SE11 5JH London
    W106 Vox Studios
    United Kingdom
    EnglandBritish163900250001
    SPEAK, Richard John
    1-45 Durham Street
    SE11 5JH London
    N107 Vox Studios
    Director
    1-45 Durham Street
    SE11 5JH London
    N107 Vox Studios
    United KingdomBritish171693340005
    SPELLER, Christopher John, Dr
    1-45 Durham Street
    SE11 5JH London
    W106 Vox Studios
    United Kingdom
    Director
    1-45 Durham Street
    SE11 5JH London
    W106 Vox Studios
    United Kingdom
    EnglandEnglish193576840001
    STEPHENSON, Jane
    1-45 Durham Street
    SE11 5JH London
    W106 Vox Studios
    United Kingdom
    Director
    1-45 Durham Street
    SE11 5JH London
    W106 Vox Studios
    United Kingdom
    EnglandBritish215403240001
    TITLEY, Brian James
    1-45 Durham Street
    SE11 5JH London
    N107 Vox Studios
    Director
    1-45 Durham Street
    SE11 5JH London
    N107 Vox Studios
    EnglandBritish26646300005

    Who are the persons with significant control of COAM MEMBERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bath And West Community Energy Limited
    High Street
    BA1 5EB Bath
    The Guild
    England
    Feb 24, 2021
    High Street
    BA1 5EB Bath
    The Guild
    England
    Yes
    Legal FormRegistered Society
    Country RegisteredEngland
    Legal AuthorityCo-Operative And Community Benefit Societies Act 2014
    Place RegisteredMutuals Register
    Registration Number30960r
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    1-45 Durham Street
    SE11 5JH London
    N201a Vox Studios
    Nov 15, 2018
    1-45 Durham Street
    SE11 5JH London
    N201a Vox Studios
    Yes
    Legal FormRegistered Society
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration NumberRs007233
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for COAM MEMBERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 27, 2025The 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, 2020Feb 24, 2021The 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