COBHAM CARE LTD

Register to unlock more data on OkredoRegister

COBHAM CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04822667

Incorporation date

06/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakdene 21 Broomfield Ride, Oxshott, Leatherhead, Surrey KT22 0LPCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2003)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon16/04/2025
Change of share class name or designation
dot icon16/04/2025
Memorandum and Articles of Association
dot icon16/04/2025
Resolutions
dot icon08/04/2025
Appointment of Mrs Emma Jane Davies as a secretary on 2025-04-02
dot icon07/04/2025
Change of details for Alan John Brookes as a person with significant control on 2025-04-02
dot icon07/04/2025
Change of details for Mrs Margaret Elizabeth Ann Brookes as a person with significant control on 2025-04-02
dot icon07/04/2025
Appointment of Ms Laura Suzanne Brookes as a secretary on 2025-04-02
dot icon07/04/2025
Appointment of Mr Scott Douglas Laughton Brookes as a secretary on 2025-04-02
dot icon25/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon24/05/2024
Memorandum and Articles of Association
dot icon24/05/2024
Resolutions
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon27/04/2022
Resolutions
dot icon26/04/2022
Change of share class name or designation
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/09/2019
Resolutions
dot icon10/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon25/06/2019
Notification of Alan John Brookes as a person with significant control on 2018-12-06
dot icon25/06/2019
Change of details for Mrs Margaret Elizabeth Ann Brookes as a person with significant control on 2018-12-06
dot icon18/12/2018
Change of share class name or designation
dot icon18/12/2018
Particulars of variation of rights attached to shares
dot icon10/12/2018
Statement of capital following an allotment of shares on 2018-12-06
dot icon10/12/2018
Statement of capital following an allotment of shares on 2018-12-06
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon22/07/2016
Director's details changed for Alan John Brookes on 2016-07-21
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/09/2015
Director's details changed for Alan John Brookes on 2015-09-11
dot icon13/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon11/02/2013
Termination of appointment of Gc Company Services Ltd as a secretary
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon26/07/2010
Director's details changed for Margaret Elizabeth Ann Brookes on 2009-10-01
dot icon01/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/09/2009
Return made up to 06/07/09; full list of members
dot icon26/03/2009
Amended accounts made up to 2008-03-31
dot icon25/03/2009
Return made up to 06/07/08; full list of members; amend
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2008
Return made up to 06/07/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/07/2007
Return made up to 06/07/07; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/07/2006
Return made up to 06/07/06; full list of members
dot icon15/06/2006
Particulars of mortgage/charge
dot icon01/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/09/2005
Registered office changed on 16/09/05 from: 4 reading road pangbourne reading berkshire RG8 7LY
dot icon14/07/2005
Return made up to 06/07/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/12/2004
New secretary appointed
dot icon14/12/2004
Secretary resigned
dot icon13/09/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon22/07/2004
Return made up to 06/07/04; full list of members
dot icon17/09/2003
Particulars of mortgage/charge
dot icon05/09/2003
New director appointed
dot icon24/07/2003
Ad 11/07/03-11/07/03 £ si 99@1=99 £ ic 1/100
dot icon24/07/2003
Registered office changed on 24/07/03 from: 152-160 city road london EC1V 2NX
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New secretary appointed
dot icon23/07/2003
Director resigned
dot icon23/07/2003
Secretary resigned
dot icon06/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-86 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
82
1.19M
-
0.00
319.14K
-
2022
86
1.23M
-
0.00
143.29K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brookes, Alan John
Director
18/08/2003 - Present
1
Brookes, Margaret Elizabeth Ann
Director
09/07/2003 - Present
-
Brookes, Laura Suzanne
Secretary
02/04/2025 - Present
-
Brookes, Scott Douglas Laughton
Secretary
02/04/2025 - Present
-
Davies, Emma Jane
Secretary
02/04/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About COBHAM CARE LTD

COBHAM CARE LTD is an(a) Active company incorporated on 06/07/2003 with the registered office located at Oakdene 21 Broomfield Ride, Oxshott, Leatherhead, Surrey KT22 0LP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COBHAM CARE LTD?

toggle

COBHAM CARE LTD is currently Active. It was registered on 06/07/2003 .

Where is COBHAM CARE LTD located?

toggle

COBHAM CARE LTD is registered at Oakdene 21 Broomfield Ride, Oxshott, Leatherhead, Surrey KT22 0LP.

What does COBHAM CARE LTD do?

toggle

COBHAM CARE LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for COBHAM CARE LTD?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.