COOPER TRAINING & RECRUITMENT LTD

Register to unlock more data on OkredoRegister

COOPER TRAINING & RECRUITMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04168731

Incorporation date

27/02/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex CM3 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2001)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon14/11/2025
Change of details for Mrs Nickola Pauline Cooper as a person with significant control on 2025-11-09
dot icon14/11/2025
Director's details changed for Mrs Nickola Pauline Cooper on 2025-11-09
dot icon13/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon09/09/2025
Satisfaction of charge 1 in full
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon18/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon22/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon11/02/2022
Director's details changed for Mr Michael David Cooper on 2022-02-01
dot icon11/02/2022
Change of details for Mr Michael David Cooper as a person with significant control on 2022-02-01
dot icon23/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon22/03/2021
Confirmation statement made on 2021-02-10 with updates
dot icon19/03/2021
Director's details changed for Mrs Nickola Pauline Cooper on 2021-02-09
dot icon19/03/2021
Change of details for Mrs Nickola Pauline Cooper as a person with significant control on 2021-02-09
dot icon19/03/2021
Director's details changed for Mr Michael David Cooper on 2021-02-09
dot icon19/03/2021
Change of details for Mr Michael David Cooper as a person with significant control on 2021-02-09
dot icon09/11/2020
Registered office address changed from 6 Royston Avenue Manchester M16 8AL England to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM35NG on 2020-11-09
dot icon07/10/2020
Change of details for Mr Michael David Cooper as a person with significant control on 2020-10-07
dot icon07/10/2020
Change of details for Mrs Nickola Pauline Cooper as a person with significant control on 2020-10-07
dot icon06/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/07/2016
Registered office address changed from Unit 15 st. James Court Wilderspool Causeway Warrington WA4 6PS United Kingdom to 6 Royston Avenue Manchester M16 8AL on 2016-07-21
dot icon31/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon30/03/2016
Registered office address changed from 4th Floor Cheltenham House Clarence Street Cheltenham Glos GL50 3JR to Unit 15 st. James Court Wilderspool Causeway Warrington WA4 6PS on 2016-03-30
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon12/02/2010
Director's details changed for Nickola Pauline Cooper on 2009-10-01
dot icon12/02/2010
Director's details changed for Michael David Cooper on 2009-10-01
dot icon12/02/2010
Secretary's details changed for Nickola Pauline Cooper on 2009-10-01
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 10/02/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2008
Registered office changed on 18/08/2008 from cheltenham house clarence street cheltenham gloucester GL50 3JR
dot icon12/08/2008
Registered office changed on 12/08/2008 from 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ
dot icon20/03/2008
Return made up to 10/02/08; full list of members
dot icon20/03/2008
Director and secretary's change of particulars / nickola cooper / 10/11/2007
dot icon20/03/2008
Director's change of particulars / michael cooper / 10/11/2007
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 10/02/07; full list of members
dot icon27/02/2007
Registered office changed on 27/02/07 from: 923 finchley road london NW11 7PE
dot icon13/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 10/02/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/07/2005
Registered office changed on 29/07/05 from: 165 downhall downhall park way rayleigh essex SS6 9TP
dot icon09/02/2005
Return made up to 10/02/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/02/2004
Return made up to 10/02/04; no change of members
dot icon13/12/2003
Particulars of mortgage/charge
dot icon30/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/02/2003
Return made up to 17/02/03; no change of members
dot icon16/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/03/2002
Return made up to 27/02/02; full list of members
dot icon08/03/2001
New secretary appointed;new director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon08/03/2001
Ad 27/02/01--------- £ si 99@1=99 £ ic 1/100
dot icon06/03/2001
Secretary resigned
dot icon06/03/2001
Director resigned
dot icon27/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon+49.88 % *

* during past year

Cash in Bank

£1,202.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
159.13K
-
0.00
6.00
-
2022
5
136.89K
-
0.00
802.00
-
2023
-
124.56K
-
0.00
1.20K
-
2023
-
124.56K
-
0.00
1.20K
-

Employees

2023

Employees

-

Net Assets(GBP)

124.56K £Descended-9.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.20K £Ascended49.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Nickola Pauline
Director
27/02/2001 - Present
5
Cooper, Michael David
Director
27/02/2001 - Present
5

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 COOPER TRAINING & RECRUITMENT LTD

COOPER TRAINING & RECRUITMENT LTD is an(a) Active company incorporated on 27/02/2001 with the registered office located at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex CM3 5NG. There are currently 2 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 COOPER TRAINING & RECRUITMENT LTD?

toggle

COOPER TRAINING & RECRUITMENT LTD is currently Active. It was registered on 27/02/2001 .

Where is COOPER TRAINING & RECRUITMENT LTD located?

toggle

COOPER TRAINING & RECRUITMENT LTD is registered at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex CM3 5NG.

What does COOPER TRAINING & RECRUITMENT LTD do?

toggle

COOPER TRAINING & RECRUITMENT LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for COOPER TRAINING & RECRUITMENT LTD?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with updates.