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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gcng House, Unit 12, Tawe Business Village, Swansea, United Kingdom, SA7 9LA | Director | 01 December 2017 | Active |
19, Leyden Street, London, England, E1 7LE | Corporate Secretary | 01 December 2014 | Active |
19, Leyden Street, London, England, E1 7LE | Corporate Secretary | 01 December 2014 | Active |
19, Leyden Street, London, England, E1 7LE | Director | 01 December 2014 | Active |
Chancery House, 2nd Floor, St. Nicholas Way, Sutton, England, SM1 1JB | Director | 06 February 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Capital | Capital allotment shares. | Download |
2018-02-07 | Address | Change registered office address company with date old address new address. | Download |
2018-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-06 | Capital | Capital allotment shares. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-06 | Officers | Appoint person director company with name date. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.