UKBizDB.co.uk

UK COHOUSING TRUST

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

This company is commonly known as Uk Cohousing Trust. The company was founded 11 years ago and was given the registration number 08443555. The firm's registered office is in LEWES. You can find them at 17 Laughton Lodge, Laughton, Lewes, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:UK COHOUSING TRUST
Company Number:08443555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:17 Laughton Lodge, Laughton, Lewes, BN8 6BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Coombe Warren Coombe Abbey Park, Brinklow Road Binley, Coventry, United Kingdom, CV3 2AB

Director13 March 2013Active
Makerversity @ Somerset House, Strand, London, England, WC2R 1LA

Director21 February 2017Active
19, Springhill Walk, Morpeth, Great Britain, NE61 2JT

Secretary13 March 2013Active
4, Clarence Terrace, Bath, England, BA2 6EB

Secretary14 March 2017Active
74, Inglethorpe Street, London, United Kingdom, SW6 6NX

Director13 March 2013Active
17, Laughton Lodge, Laughton, Lewes, BN8 6BY

Director21 February 2017Active
17, Laughton Lodge, Laughton, Lewes, BN8 6BY

Director21 February 2017Active
17, Laughton Lodge, Laughton, Lewes, BN8 6BY

Director18 January 2019Active
17, Laughton Lodge, Laughton, Lewes, United Kingdom, BN8 6BY

Director13 March 2013Active
17, Laughton Lodge, Laughton, Lewes, BN8 6BY

Director08 February 2019Active
17, Laughton Lodge, Laughton, Lewes, BN8 6BY

Director21 February 2017Active
17, Laughton Lodge, Laughton, Lewes, BN8 6BY

Director14 November 2017Active

People with Significant Control

Mr John Goodman
Notified on:07 October 2020
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:2 Coombe Warren, Brinklow Road, Coventry, England, CV3 2AB
Nature of control:
  • Voting rights 25 to 50 percent
Ms Caroline Macfarland
Notified on:07 October 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:2 Coombe Warren, Brinklow Road, Coventry, England, CV3 2AB
Nature of control:
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-13Officers

Termination director company with name termination date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Address

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

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.