UKBizDB.co.uk

A.N.J. COOWAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.n.j. Coowar Limited. The company was founded 24 years ago and was given the registration number 03971321. The firm's registered office is in SURREY. You can find them at 157 Foxon Lane, Caterham, Surrey, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:A.N.J. COOWAR LIMITED
Company Number:03971321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:157 Foxon Lane, Caterham, Surrey, CR3 5SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
157 Foxon Lane, Caterham, Surrey, CR3 5SH

Secretary13 April 2000Active
157 Foxon Lane, Caterham, Surrey, CR3 5SH

Director13 April 2000Active
157 Foxon Lane, Caterham, Surrey, CR3 5SH

Director13 April 2000Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary13 April 2000Active
2 Court Road, Caterham, CR3 5RD

Director13 April 2000Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director13 April 2000Active

People with Significant Control

Mr Nathan Aziz Coowar
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:157, Foxon Lane, Caterham, England, CR3 5SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathan Aziz Coowar
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:6 Broadlands Drive, Warlingham, England, CR6 9HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Officers

Change person director company with change date.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2022-04-13Officers

Change person secretary company with change date.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-10Gazette

Gazette filings brought up to date.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Change person director company with change date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.