Warning: file_put_contents(c/d2eec69e52d74bd5f1a1c6a90a2146dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Coastshore Limited, SA7 9LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COASTSHORE LIMITED

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

This company is commonly known as Coastshore Limited. The company was founded 9 years ago and was given the registration number 09334458. The firm's registered office is in SWANSEA. You can find them at Gcng House, Unit 12, Tawe Business Village, Swansea, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:COASTSHORE LIMITED
Company Number:09334458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Gcng House, Unit 12, Tawe Business Village, Swansea, United Kingdom, SA7 9LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gcng House, Unit 12, Tawe Business Village, Swansea, United Kingdom, SA7 9LA

Director01 December 2017Active
19, Leyden Street, London, England, E1 7LE

Corporate Secretary01 December 2014Active
19, Leyden Street, London, England, E1 7LE

Corporate Secretary01 December 2014Active
19, Leyden Street, London, England, E1 7LE

Director01 December 2014Active
Chancery House, 2nd Floor, St. Nicholas Way, Sutton, England, SM1 1JB

Director06 February 2018Active

People with Significant Control

Prof Iain Stuart Whitaker
Notified on:06 February 2018
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:Gcng House, Unit 12, Tawe Business Village, Swansea, United Kingdom, SA7 9LA
Nature of control:
  • Ownership of shares 75 to 100 percent
Chalfen Nominees Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:19, Leyden Street, London, England, E1 7LE
Nature of control:
  • Ownership of shares 75 to 100 percent
Jonathan Gardner Purdon
Notified on:30 June 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:19, Leyden Street, London, E1 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Charles Rutland
Notified on:30 June 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:19, Leyden Street, London, E1 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Address

Change registered office address company with date old address new address.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Address

Change registered office address company with date old address new address.

Download
2019-09-02Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts amended with accounts type micro entity.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Capital

Capital allotment shares.

Download
2018-02-07Address

Change registered office address company with date old address new address.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2018-02-06Capital

Capital allotment shares.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.