Coatham House


Coatham House started in year 1993 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02804567. The Coatham House company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Redcar at 1st Floor 5A High Street. Postal code: TS10 3BY.

Currently there are 6 directors in the the firm, namely Gursharan S., Amanda M. and Denise M. and others. In addition one secretary - David E. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Coatham House Address / Contact

Office Address 1st Floor 5A High Street
Office Address2 Redcar
Town Redcar
Post code TS10 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02804567
Date of Incorporation Mon, 29th Mar 1993
Industry Other accommodation
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Gursharan S.

Position: Director

Appointed: 24 April 2023

Amanda M.

Position: Director

Appointed: 27 February 2023

Denise M.

Position: Director

Appointed: 29 July 2022

David E.

Position: Secretary

Appointed: 27 January 2020

Andrew P.

Position: Director

Appointed: 24 September 2018

David S.

Position: Director

Appointed: 11 January 2017

Hazel Y.

Position: Director

Appointed: 06 July 2016

Veronica H.

Position: Director

Appointed: 31 May 2017

Resigned: 24 June 2018

Hazel Y.

Position: Secretary

Appointed: 11 January 2017

Resigned: 27 January 2020

Paul D.

Position: Director

Appointed: 12 September 2013

Resigned: 08 December 2016

Julia W.

Position: Director

Appointed: 18 July 2012

Resigned: 25 November 2015

William G.

Position: Director

Appointed: 21 July 2011

Resigned: 12 September 2013

John A.

Position: Director

Appointed: 21 July 2011

Resigned: 14 April 2016

Luke A.

Position: Director

Appointed: 30 July 2010

Resigned: 30 November 2012

Michelle W.

Position: Director

Appointed: 30 July 2010

Resigned: 09 November 2015

Derrick L.

Position: Director

Appointed: 30 July 2010

Resigned: 12 April 2016

Kieran D.

Position: Director

Appointed: 30 July 2010

Resigned: 12 September 2013

Linda B.

Position: Director

Appointed: 20 January 2010

Resigned: 20 October 2010

Kevin C.

Position: Director

Appointed: 26 September 2007

Resigned: 27 September 2013

Joan M.

Position: Director

Appointed: 22 November 2005

Resigned: 11 September 2008

David H.

Position: Director

Appointed: 22 November 2005

Resigned: 06 March 2007

Keith N.

Position: Director

Appointed: 06 July 2005

Resigned: 21 September 2017

Lynne U.

Position: Director

Appointed: 01 October 2003

Resigned: 25 September 2007

Raymond H.

Position: Director

Appointed: 02 July 2002

Resigned: 15 July 2003

Diane C.

Position: Director

Appointed: 12 October 2001

Resigned: 12 July 2006

Endeavour Secretary Limited

Position: Corporate Secretary

Appointed: 11 September 2001

Resigned: 05 January 2017

Graham H.

Position: Director

Appointed: 12 June 2001

Resigned: 01 April 2017

Alan H.

Position: Director

Appointed: 08 January 2001

Resigned: 15 March 2005

Robin W.

Position: Director

Appointed: 10 October 2000

Resigned: 25 January 2016

Paul B.

Position: Secretary

Appointed: 12 October 1999

Resigned: 12 October 1999

Stephen E.

Position: Director

Appointed: 12 October 1999

Resigned: 02 July 2002

Raymond H.

Position: Director

Appointed: 12 October 1999

Resigned: 10 October 2000

Leonard S.

Position: Director

Appointed: 12 October 1999

Resigned: 02 July 2002

Ann J.

Position: Director

Appointed: 12 October 1999

Resigned: 15 October 2001

Patricia R.

Position: Secretary

Appointed: 14 April 1999

Resigned: 12 October 1999

Patricia R.

Position: Director

Appointed: 20 October 1998

Resigned: 28 January 2019

Raymond H.

Position: Secretary

Appointed: 20 October 1998

Resigned: 14 April 1999

Kathleen G.

Position: Director

Appointed: 20 October 1998

Resigned: 03 July 2001

Joyce B.

Position: Secretary

Appointed: 18 February 1998

Resigned: 20 October 1998

Steven T.

Position: Director

Appointed: 18 September 1997

Resigned: 20 October 1998

Paul B.

Position: Director

Appointed: 18 September 1996

Resigned: 12 October 1999

Leonard S.

Position: Director

Appointed: 30 August 1995

Resigned: 17 December 1997

Joyce B.

Position: Director

Appointed: 23 February 1994

Resigned: 20 October 1998

Heather T.

Position: Director

Appointed: 23 February 1994

Resigned: 20 October 1998

Beryl C.

Position: Director

Appointed: 23 February 1994

Resigned: 20 October 1998

Winifred W.

Position: Director

Appointed: 23 February 1994

Resigned: 05 May 1996

Raymond H.

Position: Director

Appointed: 23 February 1994

Resigned: 14 April 1999

Sheelagh C.

Position: Director

Appointed: 23 February 1994

Resigned: 01 May 1996

Charles J.

Position: Secretary

Appointed: 27 October 1993

Resigned: 18 February 1998

Richard B.

Position: Director

Appointed: 29 March 1993

Resigned: 09 June 1994

Sheelagh C.

Position: Secretary

Appointed: 29 March 1993

Resigned: 27 October 1993

Charles J.

Position: Director

Appointed: 29 March 1993

Resigned: 31 December 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, November 2023
Free Download (19 pages)

Company search

Advertisements