Cope Occupational Health Services Limited NOTTINGHAM


Founded in 1997, Cope Occupational Health Services, classified under reg no. 03425211 is an active company. Currently registered at 5 Castle Quay NG7 1FW, Nottingham the company has been in the business for twenty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 18th May 2022 Cope Occupational Health Services Limited is no longer carrying the name Cope Occupational Health And Ergonomic Services.

The firm has 3 directors, namely Gerard T., Nicola D. and Philip B.. Of them, Philip B. has been with the company the longest, being appointed on 2 November 2014 and Gerard T. has been with the company for the least time - from 3 April 2023. At present 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.

Cope Occupational Health Services Limited Address / Contact

Office Address 5 Castle Quay
Town Nottingham
Post code NG7 1FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03425211
Date of Incorporation Wed, 27th Aug 1997
Industry Other human health activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (264 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Gerard T.

Position: Director

Appointed: 03 April 2023

Nicola D.

Position: Director

Appointed: 04 November 2014

Philip B.

Position: Director

Appointed: 02 November 2014

Alexis G.

Position: Director

Appointed: 15 December 1999

Resigned: 06 March 2008

Sandra M.

Position: Director

Appointed: 15 December 1999

Resigned: 01 November 2014

Alexis G.

Position: Secretary

Appointed: 30 September 1998

Resigned: 16 October 2009

James B.

Position: Director

Appointed: 27 August 1997

Resigned: 04 November 2014

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 27 August 1997

Resigned: 27 August 1997

James B.

Position: Secretary

Appointed: 27 August 1997

Resigned: 30 September 1998

Ashok B.

Position: Nominee Secretary

Appointed: 27 August 1997

Resigned: 27 August 1997

Lynn M.

Position: Director

Appointed: 27 August 1997

Resigned: 01 November 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Philip B. This PSC and has 50,01-75% shares.

Philip B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Cope Occupational Health And Ergonomic Services May 18, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth268 193239 912204 409       
Balance Sheet
Cash Bank In Hand119 687161 69674 476       
Cash Bank On Hand  74 476109 786112 005196 541300 791403 346435 124487 378
Current Assets362 219271 951230 830266 087390 992455 938534 118673 646753 357906 642
Debtors242 532110 255156 354156 301278 987259 397233 327270 300318 233419 264
Net Assets Liabilities       535 831701 149788 179
Other Debtors  5 1947 37340 7398 0725 2505 6633 2356 649
Property Plant Equipment  41 48635 78131 26733 05446 33549 766309 397331 479
Tangible Fixed Assets53 60646 36841 486       
Reserves/Capital
Called Up Share Capital252525       
Profit Loss Account Reserve268 168239 876204 373       
Shareholder Funds268 193239 912204 409       
Other
Accumulated Depreciation Impairment Property Plant Equipment  234 885245 030254 974264 247277 594292 382269 305292 204
Average Number Employees During Period   26282832313339
Bank Borrowings Overdrafts    946   167 096161 624
Capital Redemption Reserve 1111       
Creditors  67 907105 657144 242154 272160 945187 581167 096161 624
Creditors Due Within One Year147 63278 40767 907       
Increase From Depreciation Charge For Year Property Plant Equipment   10 1459 9449 27313 34714 78815 31422 899
Net Current Assets Liabilities214 587193 544162 923160 430246 750301 666373 173486 065558 848618 324
Number Shares Allotted 2525       
Other Creditors  16 52516 59016 06116 20818 68023 59327 49853 792
Other Taxation Social Security Payable  37 59259 97783 63597 362103 997112 50886 790151 137
Par Value Share 11       
Property Plant Equipment Gross Cost  276 371280 811286 241297 301323 929342 148578 702623 683
Share Capital Allotted Called Up Paid252525       
Tangible Fixed Assets Additions 8 8398 634       
Tangible Fixed Assets Cost Or Valuation258 898267 737276 371       
Tangible Fixed Assets Depreciation205 292221 369234 885       
Tangible Fixed Assets Depreciation Charged In Period 16 07713 516       
Total Additions Including From Business Combinations Property Plant Equipment   4 4405 43011 06026 62818 219274 94544 981
Total Assets Less Current Liabilities268 193239 912204 409196 211278 017334 720419 508535 831868 245949 803
Trade Creditors Trade Payables  13 79029 09043 60040 70238 26851 48065 82168 989
Trade Debtors Trade Receivables  151 160148 928238 248251 325228 077264 637314 998412 615
Disposals Decrease In Depreciation Impairment Property Plant Equipment        38 391 
Disposals Property Plant Equipment        38 391 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search