COOPERSALE HALL SCHOOL LIMITED

Register to unlock more data on OkredoRegister

COOPERSALE HALL SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03524644

Incorporation date

10/03/1998

Size

Full

Contacts

Registered address

Registered address

6 Albion Hill, Loughton, Essex IG10 4RACopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1998)
dot icon11/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon11/08/2025
Full accounts made up to 2024-08-31
dot icon14/05/2025
Previous accounting period shortened from 2024-08-31 to 2024-08-30
dot icon01/05/2025
Registration of charge 035246440005, created on 2025-04-29
dot icon30/04/2025
Registration of charge 035246440004, created on 2025-04-29
dot icon23/04/2025
Registration of charge 035246440003, created on 2025-04-22
dot icon28/08/2024
Full accounts made up to 2023-08-31
dot icon27/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon10/05/2023
Full accounts made up to 2022-08-31
dot icon13/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon22/05/2022
Full accounts made up to 2021-08-31
dot icon22/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon31/08/2021
Full accounts made up to 2020-08-31
dot icon19/04/2021
Confirmation statement made on 2021-03-10 with updates
dot icon28/05/2020
Full accounts made up to 2019-08-31
dot icon24/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon17/05/2019
Full accounts made up to 2018-08-31
dot icon11/04/2019
Confirmation statement made on 2019-03-10 with updates
dot icon05/06/2018
Full accounts made up to 2017-08-31
dot icon22/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon24/10/2017
Appointment of Matthew Hagger as a secretary on 2017-10-19
dot icon24/10/2017
Termination of appointment of Nicholas Osborne Hagger as a secretary on 2017-10-19
dot icon30/05/2017
Accounts for a medium company made up to 2016-08-31
dot icon11/04/2017
Confirmation statement made on 2017-03-10 with updates
dot icon22/03/2017
Director's details changed for Mr Nicholas Osborne Hagger on 2017-03-09
dot icon22/03/2017
Director's details changed for Ms Madeline Ann Hagger on 2017-03-09
dot icon22/03/2017
Director's details changed for Mr Nicholas Osborne Hagger on 2017-03-09
dot icon22/03/2017
Director's details changed for Mr Matthew Hagger on 2017-03-09
dot icon22/03/2017
Director's details changed for Ms Madeline Ann Hagger on 2017-03-09
dot icon08/06/2016
Accounts for a medium company made up to 2015-08-31
dot icon06/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon24/03/2016
Director's details changed for Ms Madeline Ann Hagger on 2016-03-09
dot icon24/03/2016
Secretary's details changed for Mr Nicholas Osborne Hagger on 2016-03-09
dot icon24/03/2016
Director's details changed for Mr Nicholas Osborne Hagger on 2016-03-09
dot icon22/09/2015
Cancellation of shares. Statement of capital on 2015-05-04
dot icon22/09/2015
Purchase of own shares.
dot icon11/09/2015
Registration of charge 035246440002, created on 2015-09-01
dot icon29/07/2015
Resolutions
dot icon29/07/2015
Cancellation of shares. Statement of capital on 2015-06-24
dot icon29/07/2015
Purchase of own shares.
dot icon10/06/2015
Cancellation of shares. Statement of capital on 2015-05-04
dot icon10/06/2015
Resolutions
dot icon10/06/2015
Purchase of own shares.
dot icon09/06/2015
Accounts for a small company made up to 2014-08-31
dot icon14/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon04/06/2014
Accounts for a small company made up to 2013-08-31
dot icon08/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon10/06/2013
Accounts for a small company made up to 2012-08-31
dot icon12/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon30/05/2012
Accounts for a small company made up to 2011-08-31
dot icon14/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon03/06/2011
Accounts for a small company made up to 2010-08-31
dot icon26/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon20/01/2011
Statement of capital following an allotment of shares on 2010-08-27
dot icon28/10/2010
Resolutions
dot icon22/07/2010
Registered office address changed from Haslers, Old Station Road Loughton Essex IG10 4PL on 2010-07-22
dot icon07/07/2010
Certificate of change of name
dot icon07/07/2010
Change of name notice
dot icon24/06/2010
Appointment of Matthew Hagger as a director
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon10/09/2009
Capitals not rolled up
dot icon10/09/2009
Nc inc already adjusted 21/07/09
dot icon10/09/2009
Resolutions
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/05/2009
Return made up to 10/03/09; full list of members
dot icon25/02/2009
Return made up to 10/03/08; full list of members
dot icon17/02/2009
Resolutions
dot icon09/02/2009
Nc inc already adjusted 29/08/07
dot icon09/02/2009
Resolutions
dot icon04/11/2008
Certificate of change of name
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/05/2007
Return made up to 10/03/07; full list of members
dot icon01/11/2006
Memorandum and Articles of Association
dot icon27/10/2006
Certificate of change of name
dot icon27/10/2006
Nc inc already adjusted 16/10/06
dot icon27/10/2006
Resolutions
dot icon25/10/2006
Return made up to 10/03/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/01/2006
Full accounts made up to 2004-08-31
dot icon19/12/2005
Return made up to 10/03/05; full list of members
dot icon16/12/2005
Registered office changed on 16/12/05 from: c/o haslers old station road loughton essex IG10 4PL
dot icon16/12/2005
£ nc 10000/13500 01/03/05
dot icon14/12/2005
Registered office changed on 14/12/05 from: johnston house 8 johnston road woodford green essex IG8 0AX
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Ad 16/08/04--------- £ si [email protected]=2453 £ ic 6000/8453
dot icon06/10/2005
Ad 10/08/04--------- £ si [email protected]=5000 £ ic 1000/6000
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon05/07/2004
Full accounts made up to 2003-08-31
dot icon17/03/2004
Return made up to 10/03/04; full list of members
dot icon04/07/2003
Full accounts made up to 2002-08-31
dot icon13/04/2003
Return made up to 10/03/03; full list of members
dot icon21/11/2002
Accounts for a small company made up to 2001-08-31
dot icon03/05/2002
Return made up to 10/03/02; full list of members
dot icon04/07/2001
Accounts for a small company made up to 2000-08-31
dot icon27/03/2001
Return made up to 10/03/01; full list of members
dot icon17/08/2000
Accounts for a small company made up to 1999-08-31
dot icon06/04/2000
Return made up to 10/03/00; full list of members
dot icon19/10/1999
Accounting reference date extended from 31/03/99 to 31/08/99
dot icon11/10/1999
Ad 31/03/99--------- £ si [email protected]=900 £ ic 100/1000
dot icon24/03/1999
Return made up to 10/03/99; full list of members
dot icon21/02/1999
Ad 04/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon21/01/1999
Div 14/01/99
dot icon21/01/1999
Nc inc already adjusted 14/01/99
dot icon21/01/1999
Resolutions
dot icon21/01/1999
Resolutions
dot icon14/01/1999
Certificate of change of name
dot icon18/11/1998
New director appointed
dot icon18/11/1998
New secretary appointed;new director appointed
dot icon18/11/1998
Secretary resigned
dot icon18/11/1998
Director resigned
dot icon30/10/1998
Certificate of change of name
dot icon26/08/1998
Registered office changed on 26/08/98 from: johnston house 8 johnston road woodford green essex IG8 0AX
dot icon19/08/1998
Secretary resigned;director resigned
dot icon19/08/1998
New secretary appointed
dot icon19/08/1998
Director resigned
dot icon19/08/1998
New director appointed
dot icon11/08/1998
Resolutions
dot icon10/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

71
2022
change arrow icon-84.91 % *

* during past year

Cash in Bank

£24.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
879.44K
-
0.00
159.00
-
2022
71
1.30M
-
2.97M
24.00
-
2022
71
1.30M
-
2.97M
24.00
-

Employees

2022

Employees

71 Ascended8 % *

Net Assets(GBP)

1.30M £Ascended47.93 % *

Total Assets(GBP)

-

Turnover(GBP)

2.97M £Ascended- *

Cash in Bank(GBP)

24.00 £Descended-84.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hagger, Matthew
Director
20/05/2010 - Present
17
Hagger, Nicholas Osborne
Director
02/09/1998 - Present
6
Hagger, Madeline Ann
Director
02/09/1998 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

164
GASKAINS LIMITEDNorham Farm, Selling, Faversham, Kent ME13 9RL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

00458217

Reg. date:

27/08/1948

Turnover:

-

No. of employees:

-
M. WRIGHT & SONS LIMITEDQuorn Mills, Quorn, Loughborough, Leicestershire LE12 8FZ
Active

Category:

Manufacture of other technical and industrial textiles

Comp. code:

04105474

Reg. date:

10/11/2000

Turnover:

-

No. of employees:

-
ADVANCED COATED PRODUCTS LIMITEDThe Vineyards Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire GL51 8NH
Active

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

09418056

Reg. date:

02/02/2015

Turnover:

-

No. of employees:

-
B J CHANT & SONS LIMITED257a Pavilion Road, London SW1X 0BP
Active

Category:

Printing n.e.c.

Comp. code:

03314097

Reg. date:

06/02/1997

Turnover:

-

No. of employees:

-
DARK WOODS COFFEE LTDUnit 3 Holme Mills, West Slaithwaite Road, Huddersfield HD7 6LS
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08805935

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOPERSALE HALL SCHOOL LIMITED

COOPERSALE HALL SCHOOL LIMITED is an(a) Active company incorporated on 10/03/1998 with the registered office located at 6 Albion Hill, Loughton, Essex IG10 4RA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 71 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPERSALE HALL SCHOOL LIMITED?

toggle

COOPERSALE HALL SCHOOL LIMITED is currently Active. It was registered on 10/03/1998 .

Where is COOPERSALE HALL SCHOOL LIMITED located?

toggle

COOPERSALE HALL SCHOOL LIMITED is registered at 6 Albion Hill, Loughton, Essex IG10 4RA.

What does COOPERSALE HALL SCHOOL LIMITED do?

toggle

COOPERSALE HALL SCHOOL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COOPERSALE HALL SCHOOL LIMITED have?

toggle

COOPERSALE HALL SCHOOL LIMITED had 71 employees in 2022.

What is the latest filing for COOPERSALE HALL SCHOOL LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-10 with updates.