COGENT SKILLS LIMITED

Register to unlock more data on OkredoRegister

COGENT SKILLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09361100

Incorporation date

18/12/2014

Size

Group

Contacts

Registered address

Registered address

First Floor 720 Mandarin Court, Centre Park, Warrington, Cheshire WA1 1GGCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2014)
dot icon27/03/2026
Termination of appointment of Elizabeth Jane Collins as a director on 2026-03-27
dot icon27/03/2026
Termination of appointment of Nicholas Richard Gardiner as a director on 2026-03-27
dot icon27/03/2026
Termination of appointment of Samantha Michelle Harris as a director on 2026-03-27
dot icon27/03/2026
Termination of appointment of Joseph Mark Howe as a director on 2026-03-27
dot icon30/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon19/12/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon18/12/2025
Termination of appointment of Elizabeth Anne De Jong as a director on 2025-12-12
dot icon26/11/2025
Termination of appointment of Kathryn Elizabeth Mingay as a director on 2025-11-19
dot icon19/09/2025
Termination of appointment of Colin Frederick Reed as a director on 2025-09-15
dot icon18/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/04/2025
Termination of appointment of Joanna Margaret Woolf as a director on 2025-03-24
dot icon04/04/2025
Appointment of Mr Matthew Russell Lay as a director on 2025-04-01
dot icon25/02/2025
Appointment of Mr David George Vineall as a director on 2025-02-25
dot icon24/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon10/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/04/2024
Termination of appointment of Simon Robert Earp as a director on 2024-04-02
dot icon13/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon27/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/08/2023
Director's details changed for Mr Karl Robert Gorge on 2023-08-14
dot icon14/08/2023
Director's details changed for Ms Katherine Jane Woods-Ruddick on 2023-08-14
dot icon01/06/2023
Appointment of Susan Elizabeth Ferns as a director on 2023-06-01
dot icon03/04/2023
Appointment of Mrs Kathryn Elizabeth Mingay as a director on 2023-03-28
dot icon03/04/2023
Appointment of Samantha Michelle Harris as a director on 2023-03-28
dot icon30/03/2023
Termination of appointment of Tony Burke as a director on 2023-03-28
dot icon05/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon17/10/2022
Termination of appointment of Michael Paul Barber as a director on 2022-10-17
dot icon01/09/2022
Appointment of Elizabeth Anne De Jong as a director on 2022-09-01
dot icon25/08/2022
Registered office address changed from First Floor, 720 First Floor, 720, Mandarin Court Lakeside Drive, Centre Park Warrington Cheshire WA1 1GG United Kingdom to First Floor 720 Mandarin Court Centre Park Warrington Cheshire WA1 1GG on 2022-08-25
dot icon22/07/2022
Termination of appointment of Terence George Weston as a director on 2022-07-22
dot icon15/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon28/04/2022
Appointment of Mr Joseph Mark Howe as a director on 2022-04-28
dot icon21/03/2022
Registered office address changed from Unit 5 Mandarin Court Centre Park Warrington WA1 1GG to First Floor, 720 First Floor, 720, Mandarin Court Lakeside Drive, Centre Park Warrington Cheshire WA1 1GG on 2022-03-21
dot icon14/01/2022
Termination of appointment of Stephen Marcos Jones as a director on 2022-01-14
dot icon14/01/2022
Termination of appointment of Corhyn St Clare Parr as a director on 2022-01-14
dot icon14/01/2022
Appointment of Mr Michael Paul Barber as a director on 2022-01-14
dot icon06/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon25/08/2021
Appointment of Elizabeth Jane Collins as a director on 2021-08-16
dot icon26/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon19/04/2021
Appointment of Mr Colin Frederick Reed as a director on 2021-04-19
dot icon08/04/2021
Termination of appointment of Stephen Stewart as a director on 2021-04-08
dot icon08/04/2021
Termination of appointment of Elisabeth Helen Smith as a director on 2021-04-08
dot icon28/01/2021
Appointment of Mr Terence George Weston as a director on 2021-01-28
dot icon19/01/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon01/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon05/05/2020
Appointment of Mrs Justine Sarah Fosh as a director on 2020-05-04
dot icon21/04/2020
Termination of appointment of Mark William Kenrick as a director on 2020-04-14
dot icon21/04/2020
Termination of appointment of Jeremy Rupert Michael Haigh as a director on 2020-04-14
dot icon30/01/2020
Second filing for the appointment of Katherine Jane Woods Ruddick as a director
dot icon06/01/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon20/12/2019
Appointment of Ms Katherine Jane Woods-Ruddick as a director on 2019-12-20
dot icon25/07/2019
Appointment of Dr Elisabeth Helen Smith as a director on 2019-07-12
dot icon28/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon28/03/2019
Appointment of Mrs Corhyn Parr as a director on 2019-03-19
dot icon18/03/2019
Termination of appointment of Anthony Paul Handley as a director on 2019-03-13
dot icon19/02/2019
Termination of appointment of Philip Kenneth Law as a director on 2019-02-14
dot icon17/01/2019
Termination of appointment of Philip Andrew Kennedy as a director on 2019-01-17
dot icon17/01/2019
Termination of appointment of John Stuart Falder as a director on 2019-01-17
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon15/10/2018
Appointment of Mr Stephen Stewart as a director on 2018-10-04
dot icon24/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/07/2018
Appointment of Mr Stephen Marcos Jones as a director on 2018-07-12
dot icon06/07/2018
Termination of appointment of Christopher Brian Lewis as a director on 2018-07-06
dot icon07/06/2018
Termination of appointment of Jamie Walker as a director on 2018-06-01
dot icon28/03/2018
Termination of appointment of Luigi Gerard Anthony Martini as a director on 2018-03-28
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/08/2017
Appointment of Mr Nicholas Richard Gardiner as a director on 2017-08-18
dot icon26/07/2017
Appointment of Mr Philip Kenneth Law as a director on 2017-07-26
dot icon26/07/2017
Appointment of Mr Simon Robert Earp as a director on 2017-07-26
dot icon22/05/2017
Appointment of Mr Luigi Gerard Anthony Martini as a director on 2017-05-12
dot icon15/05/2017
Appointment of Mr Stephen Denis Elliott as a director on 2017-05-12
dot icon12/05/2017
Appointment of Mr Jamie Walker as a director on 2017-05-12
dot icon10/03/2017
Appointment of Mr Philip Andrew Kennedy as a director on 2017-03-10
dot icon03/02/2017
Appointment of Mr John Stuart Falder as a director on 2017-02-01
dot icon23/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon28/12/2016
Resolutions
dot icon05/12/2016
Partial exemption accounts made up to 2015-12-31
dot icon21/10/2016
Termination of appointment of Philip John Watkins as a director on 2016-10-19
dot icon30/09/2016
Appointment of Mr Tony Burke as a director on 2016-09-20
dot icon29/09/2016
Appointment of Mr Mark William Kenrick as a director on 2016-09-20
dot icon29/09/2016
Appointment of Mr Philip John Watkins as a director on 2016-09-20
dot icon29/09/2016
Appointment of Mr Anthony Paul Handley as a director on 2016-09-20
dot icon29/09/2016
Appointment of Mr Christopher Brian Lewis as a director on 2016-09-20
dot icon16/06/2016
Resolutions
dot icon03/06/2016
Appointment of Mr Jeremy Rupert Michael Haigh as a director on 2016-06-03
dot icon09/03/2016
Resolutions
dot icon21/12/2015
Annual return made up to 2015-12-18 no member list
dot icon19/10/2015
Appointment of Joanna Margaret Woolf as a director on 2015-10-19
dot icon18/12/2014
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
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferns, Susan Elizabeth
Director
01/06/2023 - Present
4
Woolf, Joanna Margaret
Director
19/10/2015 - 24/03/2025
9
Reed, Colin Frederick
Director
19/04/2021 - 15/09/2025
31
Howe, Joseph Mark
Director
28/04/2022 - 27/03/2026
2
Gardiner, Nicholas Richard
Director
18/08/2017 - 27/03/2026
1

Persons with Significant Control

1
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 COGENT SKILLS LIMITED

COGENT SKILLS LIMITED is an(a) Active company incorporated on 18/12/2014 with the registered office located at First Floor 720 Mandarin Court, Centre Park, Warrington, Cheshire WA1 1GG. There are currently 7 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 COGENT SKILLS LIMITED?

toggle

COGENT SKILLS LIMITED is currently Active. It was registered on 18/12/2014 .

Where is COGENT SKILLS LIMITED located?

toggle

COGENT SKILLS LIMITED is registered at First Floor 720 Mandarin Court, Centre Park, Warrington, Cheshire WA1 1GG.

What does COGENT SKILLS LIMITED do?

toggle

COGENT SKILLS LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for COGENT SKILLS LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Elizabeth Jane Collins as a director on 2026-03-27.