UKBizDB.co.uk

COBSEO - THE CONFEDERATION OF SERVICE CHARITIES

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

This company is commonly known as Cobseo - The Confederation Of Service Charities. The company was founded 20 years ago and was given the registration number 05098973. The firm's registered office is in LONDON. You can find them at Mountbarrow House, 6-20 Elizabeth Street, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:COBSEO - THE CONFEDERATION OF SERVICE CHARITIES
Company Number:05098973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Mountbarrow House, 6-20 Elizabeth Street, London, SW1W 9RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mountbarrow House, 6-20 Elizabeth Street, London, SW1W 9RB

Secretary25 May 2022Active
Mountbarrow House, 6-20 Elizabeth Street, London, SW1W 9RB

Director09 October 2023Active
Mountbarrow House, 6-20 Elizabeth Street, London, SW1W 9RB

Director05 February 2024Active
Building 37, Hms Excellent, Whale Island, Portsmouth, England, PO2 8ER

Director01 May 2019Active
Veterans Scotland, New Haig House,, Logie Green Road, Edinburgh, Scotland, EH7 4HR

Director09 May 2022Active
Mountbarrow House, 6-20 Elizabeth Street, London, SW1W 9RB

Director13 July 2023Active
Mountbarrow House, 6-20 Elizabeth Street, London, SW1W 9RB

Director16 October 2023Active
Mountbarrow House, 6-20 Elizabeth Street, London, SW1W 9RB

Director22 May 2023Active
Mountbarrow House, 6-20 Elizabeth Street, London, SW1W 9RB

Director01 April 2024Active
Mountbarrow House, 6-20 Elizabeth Street, London, SW1W 9RB

Director23 March 2024Active
67, Portland Place, London, England, W1B 1AR

Director27 April 2020Active
4, St. Dunstan's Hill, London, England, EC3R 8AD

Director05 September 2016Active
Mountbarrow House, Elizabeth Street, London, England, SW1W 9RB

Director07 July 2020Active
Tyrwhitt House, Oaklawn Road, Leatherhead, England, KT22 0BX

Director26 November 2021Active
Mountbarrow House, 12 Elizabeth Street, London, England, SW1W 9RB

Director12 November 2021Active
Mountbarrow House, 6-20 Elizabeth Street, London, SW1W 9RB

Director02 May 2023Active
Mountbarrow House, 6-20 Elizabeth Street, London, SW1W 9RB

Director06 March 2023Active
Mountbarrow House, 6-20 Elizabeth Street, London, SW1W 9RB

Director01 January 2022Active
Mountbarrow House, 6-20 Elizabeth Street, London, SW1W 9RB

Director13 July 2022Active
Mountbarrow House, 6-20 Elizabeth Street, London, United Kingdom, SW1W 9RB

Secretary11 December 2007Active
Mountbarrow House, 6-20 Elizabeth Street, London, SW1W 9RB

Secretary06 March 2017Active
Threeways Church Street, Wistow, Huntingdon, PE28 2QE

Secretary14 December 2006Active
18b Northwood Road, Highgate, London, N6 5TN

Secretary08 April 2004Active
Mountbarrow House, 6-20 Elizabeth Street, London, SW1W 9RB

Secretary28 November 2011Active
11 Chichester Close, Bury St. Edmunds, IP33 2LZ

Director08 April 2004Active
Aldwick Cottage, Boars Head, Crowborough, TN6 3HE

Director08 April 2004Active
115, New London Road, Chelmsford, England, CM2 0QT

Director31 March 2020Active
117 1/2, Loughborough Road, Leicester, England, LE4 5ND

Director15 January 2014Active
Haig House, Borough High Street, London, England, SE1 1AA

Director05 September 2016Active
Tyrwhitt House, Oaklawn Road, Leatherhead, United Kingdom, KT22 0BX

Director06 January 2011Active
Mountbarrow House, Elizabeth Street, London, England, SW1W 9RB

Director31 October 2012Active
12-14 Harcourt Street, Harcourt Street, London, England, W1H 4HD

Director10 July 2019Active
12-15 Harcourt Street, Harcourt Street, London, England, W1H 4HD

Director13 October 2014Active
9 Pankhurst Avenue, London, E16 1UT

Director08 April 2004Active
8 Clarendon Close, London, W2 2NS

Director08 April 2004Active

People with Significant Control

Sir John Chalmers Mccoll
Notified on:10 January 2017
Status:Active
Date of birth:April 1952
Nationality:British
Address:Mountbarrow House, 6-20 Elizabeth Street, London, SW1W 9RB
Nature of control:
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-08-10Accounts

Accounts with accounts type small.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-07-25Accounts

Accounts with accounts type small.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.