Cooper & Kime (cleveland) Limited STOCKTON-ON-TEES


Founded in 1995, Cooper & Kime (cleveland), classified under reg no. 03057311 is an active company. Currently registered at Lakeside House TS18 3NB, Stockton-on-tees the company has been in the business for 29 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

Currently there are 2 directors in the the firm, namely Kevin S. and David J.. In addition one secretary - David J. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jonathan C. who worked with the the firm until 8 September 1999.

Cooper & Kime (cleveland) Limited Address / Contact

Office Address Lakeside House
Office Address2 Kingfisher Way
Town Stockton-on-tees
Post code TS18 3NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03057311
Date of Incorporation Tue, 16th May 1995
Industry Other human health activities
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Kevin S.

Position: Director

Appointed: 03 March 2016

David J.

Position: Secretary

Appointed: 08 September 1999

David J.

Position: Director

Appointed: 16 May 1995

Philip J.

Position: Director

Appointed: 13 March 2002

Resigned: 22 June 2016

Francis D.

Position: Director

Appointed: 08 September 1999

Resigned: 13 March 2002

Jonathan C.

Position: Secretary

Appointed: 16 May 1995

Resigned: 08 September 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 May 1995

Resigned: 16 May 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1995

Resigned: 16 May 1995

Jonathan C.

Position: Director

Appointed: 16 May 1995

Resigned: 08 September 1999

David C.

Position: Director

Appointed: 16 May 1995

Resigned: 08 September 1999

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Ck Healthcare Limited from Stockton-On-Tees, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David J. This PSC owns 75,01-100% shares.

Ck Healthcare Limited

Lakeside House Kingfisher Way, Stockton-On-Tees, TS18 3NB, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registered In England And Wales With Company Registration Number 10320763
Registration number 10320763
Notified on 14 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

David J.

Notified on 6 April 2016
Ceased on 14 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand152 62194 787185 593218 556205 190
Current Assets1 465 8561 569 7161 694 4321 736 5051 764 091
Debtors1 260 4651 428 2741 447 7431 462 7481 503 159
Net Assets Liabilities1 121 4811 190 2311 266 0971 328 1391 451 575
Other Debtors1 167 2021 333 1411 335 5191 335 8541 335 320
Property Plant Equipment104 64991 74085 05471 13657 852
Total Inventories52 77046 65561 09655 20155 742
Other
Accrued Liabilities12 62111 64814 1853 6105 701
Accumulated Depreciation Impairment Property Plant Equipment18 91431 82345 71356 89963 012
Additions Other Than Through Business Combinations Property Plant Equipment  7 204 324
Average Number Employees During Period1010111314
Creditors535 548558 110602 076619 938506 638
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -2 413-7 495
Disposals Property Plant Equipment   -2 732-7 495
Financial Commitments Other Than Capital Commitments  27 50021 50015 500
Fixed Assets203 354190 445183 759220 091203 779
Increase From Depreciation Charge For Year Property Plant Equipment 12 90913 89013 59913 608
Investment Property98 70598 70598 70598 70598 705
Investment Property Fair Value Model98 70598 70598 70598 70598 705
Investments Fixed Assets   50 25047 222
Net Current Assets Liabilities930 3081 011 6061 092 3561 116 5671 257 453
Other Creditors347 929361 752367 543360 772232 877
Prepayments6 2879 6588 7855 0516 369
Property Plant Equipment Gross Cost123 563123 563130 767128 035120 864
Provisions For Liabilities Balance Sheet Subtotal12 18111 82010 0188 5199 657
Taxation Social Security Payable 552 1309 2406 495
Total Assets Less Current Liabilities1 133 6621 202 0511 276 1151 336 6581 461 232
Trade Creditors Trade Payables166 383165 570198 996224 424212 375
Trade Debtors Trade Receivables86 97685 475103 439121 843161 470

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
Free Download (12 pages)

Company search

Advertisements