COOLCARE LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

COOLCARE LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05373574

Incorporation date

23/02/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

3rd Floor, 7 Howick Place, London SW1P 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2005)
dot icon24/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon10/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon04/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon11/03/2024
Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR England to 3rd Floor, 7 Howick Place London SW1P 1BB on 2024-03-11
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon30/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon30/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon03/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/03/2023
Termination of appointment of Neal Wakeham as a director on 2023-03-15
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon03/03/2022
Confirmation statement made on 2022-02-23 with updates
dot icon10/02/2022
Change of share class name or designation
dot icon25/01/2022
Current accounting period extended from 2022-07-31 to 2022-12-31
dot icon18/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon08/09/2021
Cessation of Sharon Goulding as a person with significant control on 2021-09-02
dot icon08/09/2021
Termination of appointment of Sharon Goulding as a director on 2021-09-02
dot icon08/09/2021
Appointment of Christopher Michael O'sullivan as a director on 2021-09-02
dot icon08/09/2021
Notification of Vestey Foods Uk Limited as a person with significant control on 2021-09-02
dot icon08/09/2021
Appointment of Neil Thornton as a secretary on 2021-09-02
dot icon08/09/2021
Appointment of Mr Matthew William Flood as a director on 2021-09-02
dot icon08/09/2021
Registered office address changed from Quadrant 2 Yorkshire Way Doncaster South Yorkshire DN5 3BF to 29 Ullswater Crescent Coulsdon Surrey CR5 2HR on 2021-09-08
dot icon08/09/2021
Appointment of Mr Neal Wakeham as a director on 2021-09-02
dot icon01/09/2021
Change of details for Ms Sharon Goulding as a person with significant control on 2019-09-13
dot icon01/09/2021
Satisfaction of charge 1 in full
dot icon01/09/2021
Satisfaction of charge 2 in full
dot icon13/05/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/04/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon26/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon15/03/2012
Director's details changed for Sharon Goulding on 2012-03-15
dot icon14/04/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon25/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon25/02/2010
Director's details changed for Sharon Goulding on 2009-10-01
dot icon06/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon30/04/2009
Return made up to 23/02/09; full list of members
dot icon17/09/2008
Appointment terminated secretary claire goulding
dot icon17/09/2008
Total exemption small company accounts made up to 2008-07-31
dot icon29/07/2008
Return made up to 23/02/08; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-07-31
dot icon12/06/2007
Particulars of mortgage/charge
dot icon27/02/2007
Return made up to 23/02/07; full list of members
dot icon04/01/2007
Registered office changed on 04/01/07 from: 5 thorne road doncaster south yorkshire DN1 2HJ
dot icon04/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon22/11/2006
Accounting reference date extended from 28/02/06 to 31/07/06
dot icon16/08/2006
Director's particulars changed
dot icon19/05/2006
Return made up to 23/02/06; full list of members
dot icon28/04/2006
Secretary resigned
dot icon28/04/2006
New secretary appointed
dot icon25/01/2006
New secretary appointed
dot icon22/07/2005
New director appointed
dot icon14/06/2005
Resolutions
dot icon10/05/2005
Particulars of mortgage/charge
dot icon25/04/2005
Nc inc already adjusted 15/04/05
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Secretary resigned
dot icon25/04/2005
Registered office changed on 25/04/05 from: 5 thorne road doncaster south yorkshire DN1 2HJ
dot icon22/04/2005
Registered office changed on 22/04/05 from: 31 buxton road stockport cheshire SK2 6LS
dot icon13/04/2005
Certificate of change of name
dot icon23/02/2005
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
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Neil
Secretary
02/09/2021 - Present
-
Wakeham, Neal
Director
02/09/2021 - 15/03/2023
105
Flood, Matthew William
Director
02/09/2021 - Present
31
O'sullivan, Christopher Michael
Director
02/09/2021 - Present
4

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 COOLCARE LOGISTICS LIMITED

COOLCARE LOGISTICS LIMITED is an(a) Active company incorporated on 23/02/2005 with the registered office located at 3rd Floor, 7 Howick Place, London SW1P 1BB. There are currently 3 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 COOLCARE LOGISTICS LIMITED?

toggle

COOLCARE LOGISTICS LIMITED is currently Active. It was registered on 23/02/2005 .

Where is COOLCARE LOGISTICS LIMITED located?

toggle

COOLCARE LOGISTICS LIMITED is registered at 3rd Floor, 7 Howick Place, London SW1P 1BB.

What does COOLCARE LOGISTICS LIMITED do?

toggle

COOLCARE LOGISTICS LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for COOLCARE LOGISTICS LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-23 with updates.