UKBizDB.co.uk

CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED

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

This company is commonly known as Co-operative Bank Financial Advisers Limited. The company was founded 62 years ago and was given the registration number 00718903. The firm's registered office is in MANCHESTER. You can find them at Po Box 101, 1 Balloon Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED
Company Number:00718903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Po Box 101, 1 Balloon Street, Manchester, M60 4EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Secretariat, 1 Balloon Street, Manchester, United Kingdom, M60 4EP

Secretary14 February 2019Active
PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP

Director30 June 2019Active
PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP

Director11 February 2022Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Secretary01 June 2014Active
389 Bury Road, Edgworth, Bolton, BL7 0BU

Secretary13 January 2006Active
389 Bury Road, Edgworth, Bolton, BL7 0BU

Secretary-Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Secretary19 December 2014Active
28 Hazel Road, Altrincham, WA14 1JL

Secretary11 November 2003Active
Corporate Governance, 9th Floor, 1 Angel Square, Manchester, United Kingdom, M60 0AG

Secretary19 July 2010Active
C/O Secretariat, 1st Floor, PO BOX 101, 1, Balloon Street, Manchester, United Kingdom, M60 4EP

Secretary30 March 2015Active
C/O Secretariat, 1st Floor, PO BOX 101, 1, Balloon Street, Manchester, United Kingdom, M60 4EP

Director23 March 2017Active
PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP

Director01 October 2018Active
31 Fairfax Close, Winchester, SO22 4LP

Director-Active
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director07 May 2008Active
Lea End Farm, Stubbins Lane, Chinley, SK23 6EB

Director17 June 1997Active
C/O Secretariat, 1st Floor, PO BOX 101, 1, Balloon Street, Manchester, United Kingdom, M60 4EP

Director20 August 2015Active
No 1 West Thorpe, Park Road, Bowdon, WA14 3JG

Director09 December 2003Active
2 Oakdene Road, Marple, Stockport, SK6 6PJ

Director-Active
8 Shipley View, Urmston, Manchester, M41 8PJ

Director-Active
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director16 April 2007Active
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director28 July 2009Active
6 Oldfield Mews, Grey Road, Altrincham, WA14 4BY

Director06 February 1996Active
44 Woodlands Parkway, Timperley, Altrincham, WA15 7QU

Director04 April 2008Active
44 Woodlands Parkway, Timperley, Altrincham, WA15 7QU

Director14 April 1999Active
Rhodewood House 140 Prestbury Road, Macclesfield, SK10 3BN

Director-Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director30 March 2012Active
Windle Hanson Park, Oxton, Birkenhead, L43 9JN

Director02 February 1994Active
5 Heatherway, Fulwood, Preston, PR2 5QZ

Director05 August 1997Active
56 Leighton Drive, Marple Bridge, Stockport, SK6 5BY

Director30 March 1994Active
Manderley 34 Prestbury Road, Wilmslow, SK9 2LL

Director30 March 1994Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director17 April 2014Active
Wychwood, Soss Moss, Nether Alderley, SK10 4TU

Director15 November 2002Active
15 Heron Close, Pleckgate, Blackburn, BB1 8NU

Director-Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director20 August 2015Active
Dalton House, Carrwood Road, Wilmslow, SK9 5DL

Director20 April 2007Active

People with Significant Control

The Co-Operative Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Change person secretary company with change date.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Legacy.

Download
2023-03-27Other

Legacy.

Download
2023-03-27Other

Legacy.

Download
2022-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Legacy.

Download
2022-03-08Other

Legacy.

Download
2022-03-08Other

Legacy.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Legacy.

Download
2021-03-09Other

Legacy.

Download
2021-03-09Other

Legacy.

Download
2020-11-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-13Other

Legacy.

Download
2020-10-30Accounts

Legacy.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Other

Legacy.

Download
2020-01-09Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.