UKBizDB.co.uk

COVEBERRY LIMITED

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

This company is commonly known as Coveberry Limited. The company was founded 49 years ago and was given the registration number 01208511. The firm's registered office is in POTTERS BAR. You can find them at 5th Flr Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire. This company's SIC code is 86101 - Hospital activities.

Company Information

Name:COVEBERRY LIMITED
Company Number:01208511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1975
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:5th Flr Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG

Secretary13 January 2020Active
Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG

Director13 January 2020Active
5th, Flr Metropolitan House, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG

Director23 September 2010Active
5th, Flr Metropolitan House, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG

Director23 September 2010Active
Wilkins Kennedy, 16 The Mount, Guildford, United Kingdom, GU2 4HN

Secretary-Active
5th, Flr Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG

Secretary09 January 2019Active
Wilkins Kennedy, 16 The Mount, Guildford, United Kingdom, GU2 4HN

Director-Active
Wilkins Kennedy, 16 The Mount, Guildford, United Kingdom, GU2 4HN

Director-Active
Wilkins Kennedy, 16 The Mount, Guildford, United Kingdom, GU2 4HN

Director-Active
3 Eldon Road, London, W8 5PU

Director-Active
5th, Flr Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG

Director09 January 2019Active
5th, Flr Metropolitan House, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG

Director02 August 2011Active
Leighton House, 33-37 Darkes Lane, Potters Bar, EN6 1BB

Director23 September 2010Active
Leighton House, 33-37 Darkes Lane, Potters Bar, EN6 1BB

Director23 September 2010Active

People with Significant Control

Caretech Community Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG
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 (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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-30Accounts

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-02-13Incorporation

Memorandum articles.

Download
2023-01-08Resolution

Resolution.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-30Accounts

Legacy.

Download
2022-08-30Other

Legacy.

Download
2022-08-30Other

Legacy.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-01Other

Legacy.

Download
2021-06-23Other

Legacy.

Download
2021-06-23Accounts

Legacy.

Download
2021-05-06Officers

Change person director company with change date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.