COBSEO - THE CONFEDERATION OF SERVICE CHARITIES

Register to unlock more data on OkredoRegister

COBSEO - THE CONFEDERATION OF SERVICE CHARITIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05098973

Incorporation date

08/04/2004

Size

Small

Contacts

Registered address

Registered address

Mountbarrow House, 6-20 Elizabeth Street, London SW1W 9RBCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2004)
dot icon26/08/2025
Accounts for a small company made up to 2024-12-31
dot icon25/07/2025
Appointment of Mr Ian Stuart Millen as a director on 2025-07-16
dot icon18/07/2025
Termination of appointment of Adrian Scott Bell as a director on 2025-07-16
dot icon13/06/2025
Director's details changed for Mrs Chloe Mackay on 2025-06-13
dot icon13/06/2025
Termination of appointment of Andrew Charles Jameson as a director on 2025-06-13
dot icon24/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon23/04/2025
Appointment of Mr Steve Shell as a director on 2025-04-02
dot icon23/04/2025
Termination of appointment of Andrew Richard Gregory as a director on 2025-04-01
dot icon04/02/2025
Termination of appointment of Richard Thomas Goodman as a secretary on 2024-09-30
dot icon09/01/2025
Appointment of Mrs Kate Mccullough as a secretary on 2025-01-07
dot icon05/08/2024
Accounts for a small company made up to 2023-12-31
dot icon19/07/2024
Termination of appointment of William Andrew Campbell-Wroe as a director on 2024-07-17
dot icon19/07/2024
Appointment of Mrs Chloe Mackay as a director on 2024-07-18
dot icon19/07/2024
Termination of appointment of Jeffrey Malcolm Harrison as a director on 2024-07-17
dot icon19/07/2024
Appointment of Mr Timothy Mark Stockings as a director on 2024-07-18
dot icon11/07/2024
Termination of appointment of Colin James Boag as a director on 2024-07-01
dot icon11/07/2024
Appointment of Ms Emma Louise Watson Mack as a director on 2024-07-01
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon02/04/2024
Termination of appointment of Paul Simon Gaffney as a director on 2024-03-31
dot icon02/04/2024
Appointment of Miss Abby Claire Dryden as a director on 2024-04-01
dot icon27/03/2024
Termination of appointment of Moira Clark Kane as a director on 2024-03-23
dot icon27/03/2024
Appointment of Mrs Christine Dziuba as a director on 2024-03-23
dot icon05/02/2024
Appointment of Mr Mark James Atkinson as a director on 2024-02-05
dot icon01/12/2023
Termination of appointment of Charles Benedict Byrne as a director on 2023-11-30
dot icon17/10/2023
Appointment of Vivienne Wendy Buck as a director on 2023-10-16
dot icon16/10/2023
Termination of appointment of Thomas Francis Mcbarnet as a director on 2023-10-09
dot icon16/10/2023
Appointment of Michelle Alston as a director on 2023-10-09
dot icon16/10/2023
Termination of appointment of Jonathan David Bryant as a director on 2023-10-16
dot icon10/08/2023
Accounts for a small company made up to 2022-12-31
dot icon14/07/2023
Appointment of Mrs Tracy Deborah Bryant as a director on 2023-07-13
dot icon23/05/2023
Appointment of Mr William Andrew Campbell-Wroe as a director on 2023-05-22
dot icon04/05/2023
Appointment of Mr Andrew Charles Jameson as a director on 2023-05-02
dot icon21/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon09/03/2023
Appointment of Mr James Christopher Needham as a director on 2023-03-06
dot icon31/01/2023
Termination of appointment of Deirdre Mills as a director on 2023-02-01
dot icon12/01/2023
Termination of appointment of Nicholas John Caplin as a director on 2023-01-13
dot icon06/10/2022
Termination of appointment of Melanie Dawn Waters as a director on 2022-09-28
dot icon25/07/2022
Accounts for a small company made up to 2021-12-31
dot icon20/07/2022
Appointment of Paula Cherie Rogers as a director on 2022-07-13
dot icon19/07/2022
Termination of appointment of Terence Lee Holloway as a director on 2022-07-13
dot icon01/07/2022
Appointment of Mr Thomas Francis Mcbarnet as a director on 2022-06-20
dot icon01/07/2022
Termination of appointment of Michael John Henry Ellicock as a director on 2022-06-20
dot icon28/06/2022
Secretary's details changed for Dr Richard Thomas Goodman on 2022-06-27
dot icon31/05/2022
Appointment of Dr Richard Thomas Goodman as a secretary on 2022-05-25
dot icon31/05/2022
Termination of appointment of Ian Michael Caws as a secretary on 2022-05-25
dot icon11/05/2022
Termination of appointment of Christopher Glyn Sheridan Hughes as a director on 2022-05-09
dot icon11/05/2022
Appointment of Mr Colin James Boag as a director on 2022-05-09
dot icon27/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon25/02/2022
Appointment of Major General Timothy David Hyams as a director on 2021-11-12
dot icon23/02/2022
Termination of appointment of Martin John Rutledge as a director on 2021-11-11
dot icon07/01/2022
Appointment of Sir Nicholas Arthur William Pope as a director on 2022-01-01
dot icon06/01/2022
Termination of appointment of John Chalmers Mccoll as a director on 2021-12-31
dot icon09/12/2021
Appointment of Mr Jeffrey Malcolm Harrison as a director on 2021-11-26
dot icon06/07/2021
Accounts for a small company made up to 2020-12-31
dot icon16/06/2021
Appointment of Mr Michael John Henry Ellicock as a director on 2021-06-11
dot icon16/06/2021
Termination of appointment of Mary Moreland as a director on 2021-04-01
dot icon16/06/2021
Termination of appointment of Raymond Lock as a director on 2021-06-11
dot icon16/06/2021
Appointment of Mrs Moira Clark Kane as a director on 2021-06-11
dot icon30/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon10/03/2021
Termination of appointment of Susan Freeth as a director on 2021-01-31
dot icon15/09/2020
Appointment of Air Commodore Retd Richard David Gammage as a director on 2020-09-01
dot icon15/07/2020
Appointment of Mr David Alistair Halliday as a director on 2020-07-07
dot icon15/07/2020
Accounts for a small company made up to 2019-12-31
dot icon11/05/2020
Appointment of Mr Jonathan David Bryant as a director on 2020-03-31
dot icon05/05/2020
Appointment of Air Vice Marshal Christina Reid Elliot as a director on 2020-04-27
dot icon30/04/2020
Termination of appointment of Edward James Tytherleigh as a director on 2020-04-17
dot icon30/04/2020
Termination of appointment of David Paul Murray as a director on 2020-04-20
dot icon30/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon10/03/2020
Termination of appointment of Barry John Le Grys as a director on 2019-10-01
dot icon23/07/2019
Appointment of Major General Nicholas John Caplin as a director on 2019-07-10
dot icon22/07/2019
Termination of appointment of David Alistair Halliday as a director on 2019-07-10
dot icon22/07/2019
Termination of appointment of Neil Marshall as a director on 2019-07-10
dot icon22/07/2019
Appointment of Mrs Susan Freeth as a director on 2019-07-10
dot icon28/06/2019
Accounts for a small company made up to 2018-12-31
dot icon21/05/2019
Appointment of Mr Adrian Scott Bell as a director on 2019-05-01
dot icon01/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon07/02/2019
Appointment of Major General (Retired) Neil Marshall as a director on 2019-02-01
dot icon06/02/2019
Termination of appointment of Robert Neil Robson as a director on 2018-09-21
dot icon06/02/2019
Termination of appointment of John Stephen Pitt-Brooke as a director on 2019-02-01
dot icon06/02/2019
Appointment of Mr David Alistair Halliday as a director on 2019-02-01
dot icon06/02/2019
Termination of appointment of Stephen Michael Gledhill as a director on 2019-02-01
dot icon23/08/2018
Full accounts made up to 2017-12-31
dot icon14/08/2018
Appointment of Mr Edward James Tytherleigh as a director on 2018-07-18
dot icon13/08/2018
Termination of appointment of James Edward Richardson as a director on 2018-07-18
dot icon06/08/2018
Notification of a person with significant control statement
dot icon12/07/2018
Appointment of Major General Christopher Glyn Sheridan Hughes as a director on 2018-05-23
dot icon11/07/2018
Appointment of Mr Paul Gaffney as a director on 2018-05-23
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon11/04/2018
Termination of appointment of Nicola Ann Murdoch as a director on 2018-04-11
dot icon11/04/2018
Termination of appointment of Barry William Bryant as a director on 2018-04-11
dot icon11/04/2018
Termination of appointment of Martin Francis Gibson as a director on 2018-04-11
dot icon10/04/2018
Cessation of John Chalmers Mccoll as a person with significant control on 2018-04-10
dot icon29/08/2017
Micro company accounts made up to 2016-12-31
dot icon16/08/2017
Appointment of Mrs Mary Moreland as a director on 2017-08-16
dot icon16/08/2017
Termination of appointment of Nicholas John Caplin as a director on 2017-08-16
dot icon16/08/2017
Appointment of Miss Nicola Ann Murdoch as a director on 2017-08-16
dot icon16/08/2017
Termination of appointment of Susan Jane Freeth as a director on 2017-08-16
dot icon28/05/2017
Appointment of Brig (Retd) Ian Michael Caws as a secretary on 2017-03-06
dot icon25/05/2017
Termination of appointment of Debra Jayne Whittingham as a secretary on 2017-03-06
dot icon18/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon20/02/2017
Appointment of Sir John Chalmers Mccoll as a director on 2017-01-01
dot icon20/02/2017
Appointment of Mrs Deidre Mills as a director on 2017-01-16
dot icon20/02/2017
Director's details changed for Mrs Melanie Dawn Waters on 2016-11-21
dot icon08/02/2017
Termination of appointment of Andrew Peter Ridgway as a director on 2016-12-31
dot icon16/11/2016
Appointment of Sir Andrew Richard Gregory as a director on 2016-09-05
dot icon16/11/2016
Appointment of Mr Charles Benedict Byrne as a director on 2016-09-05
dot icon16/11/2016
Termination of appointment of Christopher Mark Nickols as a director on 2016-10-30
dot icon16/11/2016
Termination of appointment of Christopher John Simpkins as a director on 2016-09-01
dot icon16/11/2016
Termination of appointment of Bryn St Pierre Parry as a director on 2016-10-30
dot icon10/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/08/2016
Appointment of Brigadier Stephen Michael Gledhill as a director on 2016-07-12
dot icon11/04/2016
Annual return made up to 2016-04-08 no member list
dot icon23/03/2016
Appointment of Mrs Susan Jane Freeth as a director on 2016-01-04
dot icon23/03/2016
Termination of appointment of Andrew John Brunt Cameron as a director on 2016-01-03
dot icon18/02/2016
Amended total exemption full accounts made up to 2014-12-31
dot icon06/11/2015
Resolutions
dot icon06/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/10/2015
Appointment of Mr James Edward Richardson as a director on 2015-09-30
dot icon22/10/2015
Termination of appointment of Irene Wills as a director on 2015-09-30
dot icon22/10/2015
Termination of appointment of Edward James Tytherleigh as a director on 2015-09-30
dot icon22/10/2015
Termination of appointment of Nicholas John Bunting as a director on 2015-09-30
dot icon06/08/2015
Appointment of Mr John Stephen Pitt-Brooke as a director on 2015-05-16
dot icon06/08/2015
Termination of appointment of John David Moore-Bick as a director on 2015-05-15
dot icon09/04/2015
Annual return made up to 2015-04-08 no member list
dot icon08/04/2015
Termination of appointment of Robert Leader as a director on 2014-04-17
dot icon08/04/2015
Appointment of Major General Nicholas John Caplin as a director on 2014-10-13
dot icon05/02/2015
Total exemption small company accounts made up to 2013-12-31
dot icon26/01/2015
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon18/06/2014
Appointment of Mrs Irene Wills as a director
dot icon18/06/2014
Appointment of Mr Barry John Le Grys as a director
dot icon18/06/2014
Appointment of Mr Nicholas John Bunting as a director
dot icon18/06/2014
Termination of appointment of Catharine Easton as a director
dot icon18/06/2014
Termination of appointment of Rosalind Campbell as a director
dot icon18/06/2014
Termination of appointment of Jerome Church as a director
dot icon10/04/2014
Annual return made up to 2014-04-08 no member list
dot icon04/02/2014
Resolutions
dot icon16/12/2013
Appointment of Lieutenant General Sir Andrew Peter Ridgway as a director
dot icon16/12/2013
Termination of appointment of Anthony Stables as a director
dot icon11/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/08/2013
Appointment of Mr Terence Lee Holloway as a director
dot icon12/08/2013
Termination of appointment of John Sutherell as a director
dot icon09/04/2013
Annual return made up to 2013-04-08 no member list
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/12/2012
Appointment of Mr Raymond Lock as a director
dot icon11/12/2012
Appointment of Mrs Catharine Jane Easton as a director
dot icon11/12/2012
Appointment of Air Vice Marshal the Hon David Paul Murray as a director
dot icon11/12/2012
Appointment of Mr Edward James Tytherleigh as a director
dot icon11/12/2012
Appointment of Mrs Rosalind Agnes Campbell as a director
dot icon11/12/2012
Termination of appointment of Andrew Cumming as a director
dot icon11/10/2012
Appointment of Air Marshal Christopher Mark Nickols as a director
dot icon11/10/2012
Appointment of Mr Bryn St Pierre Parry as a director
dot icon11/10/2012
Termination of appointment of Robert Wright as a director
dot icon06/06/2012
Miscellaneous
dot icon06/06/2012
Certificate of change of name
dot icon28/05/2012
Resolutions
dot icon21/05/2012
Change of name notice
dot icon21/05/2012
Change of name with request to seek comments from relevant body
dot icon18/04/2012
Appointment of Major General Martin John Rutledge as a director
dot icon18/04/2012
Annual return made up to 2012-04-08 no member list
dot icon18/04/2012
Termination of appointment of Evelyn Webb-Carter as a director
dot icon09/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon28/11/2011
Appointment of Miss Debra Jayne Whittingham as a secretary
dot icon28/11/2011
Termination of appointment of Michael Bray as a secretary
dot icon22/11/2011
Appointment of Mrs Melanie Dawn Waters as a director
dot icon17/11/2011
Termination of appointment of Catherine Easton as a director
dot icon12/04/2011
Annual return made up to 2011-04-08 no member list
dot icon25/01/2011
Appointment of Commodore Andrew John Brunt Cameron as a director
dot icon19/01/2011
Termination of appointment of David Hill as a director
dot icon16/12/2010
Total exemption full accounts made up to 2010-04-30
dot icon02/11/2010
Registered office address changed from Map the Baird Medical Centre Gassiot House St Thomas Hospital Lambeth Palace Road London SE1 7EH United Kingdom on 2010-11-02
dot icon20/10/2010
Appointment of Mrs Catherine Jane Easton as a director
dot icon06/05/2010
Director's details changed for Major General John David Moore-Bick on 2010-04-08
dot icon06/05/2010
Annual return made up to 2010-04-08 no member list
dot icon06/05/2010
Director's details changed for Major General Andrew Alexander John Rennie Cumming on 2010-04-08
dot icon06/05/2010
Director's details changed for Lieutenant Colonel Jerome Wilfrid Church on 2010-04-08
dot icon06/05/2010
Director's details changed for Air Marshal Sir Robert Alfred Wright on 2010-04-08
dot icon05/05/2010
Secretary's details changed for Mr Michael Patrick Bray on 2010-04-08
dot icon27/04/2010
Appointment of Wing Commander David Maurice William Hill as a director
dot icon27/04/2010
Appointment of Martin Francis Gibson as a director
dot icon27/04/2010
Termination of appointment of Tobin Elliott as a director
dot icon15/04/2010
Termination of appointment of Ronald Smith as a director
dot icon15/04/2010
Termination of appointment of Grahame Jones as a director
dot icon09/01/2010
Appointment of Robert Robson as a director
dot icon09/01/2010
Termination of appointment of Gillian Grigg as a director
dot icon14/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon06/05/2009
Annual return made up to 08/04/09
dot icon06/05/2009
Registered office changed on 06/05/2009 from c/o gvmap the baird medical centre gassiot house st thomas' hospital lambeth palace road london SE1 7EH
dot icon04/03/2009
Director appointed grahame jones
dot icon04/03/2009
Appointment terminated director thomas jarron
dot icon04/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon02/05/2008
Director appointed gillian ruth grigg
dot icon02/05/2008
Appointment terminated director jennifer green
dot icon16/04/2008
Annual return made up to 08/04/08
dot icon16/04/2008
Appointment terminated director james gordon
dot icon05/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon23/01/2008
New director appointed
dot icon31/12/2007
New director appointed
dot icon31/12/2007
New secretary appointed
dot icon31/12/2007
New director appointed
dot icon30/12/2007
Secretary resigned
dot icon21/05/2007
Director resigned
dot icon21/05/2007
Annual return made up to 08/04/07
dot icon21/05/2007
Director resigned
dot icon21/05/2007
New director appointed
dot icon25/01/2007
New secretary appointed
dot icon25/01/2007
Secretary resigned
dot icon25/01/2007
New director appointed
dot icon13/12/2006
New director appointed
dot icon11/12/2006
Director resigned
dot icon11/12/2006
Director resigned
dot icon20/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon14/08/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon20/06/2006
Director resigned
dot icon28/04/2006
Annual return made up to 08/04/06
dot icon06/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon13/06/2005
Annual return made up to 08/04/05
dot icon13/06/2005
Director resigned
dot icon13/06/2005
Director resigned
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon02/06/2005
Registered office changed on 02/06/05 from: 48 pall mall london SW1Y 5JY
dot icon24/02/2005
New director appointed
dot icon30/11/2004
New director appointed
dot icon30/11/2004
Director resigned
dot icon08/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Adrian Scott
Director
01/05/2019 - 16/07/2025
6
Hyams, Timothy David
Director
12/11/2021 - Present
3
Harrison, Jeffrey Malcolm
Director
26/11/2021 - 17/07/2024
7
Halliday, David Alistair
Director
07/07/2020 - Present
3
Millen, Ian Stuart
Director
16/07/2025 - Present
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBSEO - THE CONFEDERATION OF SERVICE CHARITIES

COBSEO - THE CONFEDERATION OF SERVICE CHARITIES is an(a) Active company incorporated on 08/04/2004 with the registered office located at Mountbarrow House, 6-20 Elizabeth Street, London SW1W 9RB. There are currently 18 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 COBSEO - THE CONFEDERATION OF SERVICE CHARITIES?

toggle

COBSEO - THE CONFEDERATION OF SERVICE CHARITIES is currently Active. It was registered on 08/04/2004 .

Where is COBSEO - THE CONFEDERATION OF SERVICE CHARITIES located?

toggle

COBSEO - THE CONFEDERATION OF SERVICE CHARITIES is registered at Mountbarrow House, 6-20 Elizabeth Street, London SW1W 9RB.

What does COBSEO - THE CONFEDERATION OF SERVICE CHARITIES do?

toggle

COBSEO - THE CONFEDERATION OF SERVICE CHARITIES operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for COBSEO - THE CONFEDERATION OF SERVICE CHARITIES?

toggle

The latest filing was on 26/08/2025: Accounts for a small company made up to 2024-12-31.