UKBizDB.co.uk

COOLCARE LIMITED

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

This company is commonly known as Coolcare Limited. The company was founded 26 years ago and was given the registration number 03462441. The firm's registered office is in LEEDS. You can find them at Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:COOLCARE LIMITED
Company Number:03462441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, LS25 2DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY

Director30 November 2018Active
Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY

Director21 December 2021Active
Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY

Director30 November 2018Active
Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY

Director14 August 2012Active
Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY

Director28 February 2022Active
Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY

Director16 August 2022Active
15 Chestnut Green, Monk Fryston, Leeds, LS25 5PN

Secretary12 October 2004Active
Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY

Secretary24 August 2012Active
Bilberry Farm, Norwood, Otley, LS21 2QU

Secretary07 November 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary07 November 1997Active
Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY

Director01 April 2020Active
3 Parkway Grange, Leeds, LS14 6UP

Director07 November 1997Active
27, Rotary Close, Dewsbury, United Kingdom, WF13 2ES

Director20 July 2009Active
Larch Hill House, Cornmill Lane, Bardsey, Leeds, United Kingdom, LS17 9EQ

Director11 January 2001Active
48 Parish Ghyll Drive, Ilkley, LS29 9PR

Director06 September 2005Active
Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY

Director01 April 2018Active
Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY

Director18 March 2013Active
Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY

Director01 December 2000Active
Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY

Director28 November 2005Active
The East Wing The Grange, Balk, Thirsk, YO7 2AQ

Director01 December 2000Active
Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY

Director18 March 2013Active
Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY

Director07 November 1997Active
32 Summer Lane, Royston, Barnsley, S71 4SE

Director07 November 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director07 November 1997Active

People with Significant Control

Lnt Care Developments Group Limited
Notified on:15 November 2022
Status:Active
Country of residence:England
Address:Helios 47, Isabella Road, Leeds, England, LS25 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lnt Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Helios 47, Isabella Road, Leeds, England, LS25 2DY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type small.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Resolution

Resolution.

Download
2022-12-05Capital

Capital variation of rights attached to shares.

Download
2022-12-05Capital

Capital name of class of shares.

Download
2022-11-21Accounts

Accounts with accounts type small.

Download
2022-11-17Incorporation

Memorandum articles.

Download
2022-11-17Resolution

Resolution.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Mortgage

Mortgage satisfy charge full.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Termination secretary company with name termination date.

Download
2021-02-25Accounts

Accounts with accounts type small.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.