Cotiviti Europe Limited GLASTONBURY


Cotiviti Europe started in year 1996 as Private Limited Company with registration number 03205902. The Cotiviti Europe company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Glastonbury at 3 Landmark House. Postal code: BA6 9FR. Since Friday 25th September 2015 Cotiviti Europe Limited is no longer carrying the name Connolly Europe.

The company has 2 directors, namely Brett M., Peter C.. Of them, Peter C. has been with the company the longest, being appointed on 30 September 2020 and Brett M. has been with the company for the least time - from 4 January 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth C. who worked with the the company until 16 July 2014.

Cotiviti Europe Limited Address / Contact

Office Address 3 Landmark House
Office Address2 Wirrall Park Road
Town Glastonbury
Post code BA6 9FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03205902
Date of Incorporation Fri, 31st May 1996
Industry Accounting and auditing activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Brett M.

Position: Director

Appointed: 04 January 2023

Peter C.

Position: Director

Appointed: 30 September 2020

Jordan B.

Position: Director

Appointed: 22 March 2019

Resigned: 04 January 2023

JR M.

Position: Director

Appointed: 22 March 2019

Resigned: 30 September 2020

Bradley F.

Position: Director

Appointed: 11 December 2017

Resigned: 22 March 2019

Adrienne C.

Position: Director

Appointed: 01 September 2017

Resigned: 06 November 2017

Steven S.

Position: Director

Appointed: 27 April 2015

Resigned: 01 September 2017

Curtis C.

Position: Director

Appointed: 16 July 2014

Resigned: 27 April 2015

Jonathan O.

Position: Director

Appointed: 12 December 2013

Resigned: 12 October 2018

Steven S.

Position: Director

Appointed: 12 December 2013

Resigned: 16 July 2014

John C.

Position: Director

Appointed: 10 June 1996

Resigned: 12 December 2013

Elizabeth C.

Position: Director

Appointed: 10 June 1996

Resigned: 16 July 2014

Elizabeth C.

Position: Secretary

Appointed: 10 June 1996

Resigned: 16 July 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 1996

Resigned: 10 June 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 May 1996

Resigned: 10 June 1996

Company previous names

Connolly Europe September 25, 2015
Connolly Consulting Associates (u.k.) December 4, 2009
Catchgrasp July 15, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 735 677908 010679 316747 655329 60235 58035 215
Current Assets2 797 4141 638 2871 276 489747 655   
Debtors1 061 737730 277597 173    
Other Debtors1 497      
Property Plant Equipment117 20194 671     
Other
Accrued Liabilities Deferred Income463 693488 733290 35947 45934 52044 7009 001
Accumulated Depreciation Impairment Property Plant Equipment290 606313 136     
Amounts Owed To Group Undertakings1 555 0911 251 2551 357 0351 359 0671 359 0661 506 3411 980 128
Average Number Employees During Period8560286444
Corporation Tax Payable508      
Creditors2 885 3332 250 5421 963 7801 451 2171 404 7511 563 1561 999 936
Deferred Tax Asset Debtors151 700      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  320 281    
Disposals Property Plant Equipment  407 807    
Future Minimum Lease Payments Under Non-cancellable Operating Leases47 24950 000     
Increase From Depreciation Charge For Year Property Plant Equipment 22 5307 145    
Net Current Assets Liabilities-87 919-612 255-687 291-703 562-1 075 149-1 527 576-1 964 721
Other Taxation Social Security Payable219 860110 13540 18313 60811 16512 11510 807
Prepayments Accrued Income50 67948 83327 485    
Property Plant Equipment Gross Cost407 807407 807     
Total Assets Less Current Liabilities29 282-517 584-687 291-703 562-1 075 149-1 527 576-1 964 721
Trade Creditors Trade Payables394 884185 10462 013    
Trade Debtors Trade Receivables857 861681 444569 688    
Value-added Tax Payable251 297215 315214 19031 083   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (7 pages)

Company search

Advertisements