Advanced company searchLink opens in new window

COOPER CLARKE EDUCATION AND HEALTH CARE SERVICES LIMITED

Company number 08064829

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
29 Aug 2023 AD01 Registered office address changed from Unit 10a Service House Rochester Road Aylesford ME20 7BS England to Office 1 the Coachworks Old Mill Lane Aylesford Kent ME20 7DT on 29 August 2023
16 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
11 May 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
28 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
20 May 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
18 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
11 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
21 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
21 May 2018 AD01 Registered office address changed from Unit 6E Thomas Way Lakesview International Business Park Hersden Canterbury Kent CT3 4JZ to Unit 10a Service House Rochester Road Aylesford ME20 7BS on 21 May 2018
13 Oct 2017 AA Micro company accounts made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jul 2016 TM01 Termination of appointment of Dean Cooper as a director on 8 June 2016
21 Jul 2016 TM01 Termination of appointment of David Clarke as a director on 8 June 2016
13 Jun 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
03 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 400
14 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
11 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 400
19 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014