COPE CHILDREN'S TRUST

Register to unlock more data on OkredoRegister

COPE CHILDREN'S TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02743297

Incorporation date

27/08/1992

Size

Full

Contacts

Registered address

Registered address

Lark Rise, Fairmeadows Way, Loughborough, Leiestershire, LE11 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1992)
dot icon23/01/2026
Resolutions
dot icon23/01/2026
Memorandum and Articles of Association
dot icon18/11/2025
Termination of appointment of Andrew John Matthews as a director on 2025-11-14
dot icon09/10/2025
Full accounts made up to 2025-03-31
dot icon24/09/2025
Termination of appointment of Susan Elizabeth Forbes as a director on 2025-09-19
dot icon24/09/2025
Appointment of Mr Jason Robert Lingard as a director on 2025-09-19
dot icon24/09/2025
Appointment of Mr David Scarle as a director on 2025-09-19
dot icon29/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon18/03/2025
Appointment of Miss Jennifer Louise Halse as a director on 2025-03-13
dot icon23/01/2025
Director's details changed for Ms Susan Elizabeth Dryden on 2025-01-23
dot icon17/12/2024
Termination of appointment of Alison Minton (Nee Neate) as a director on 2024-12-12
dot icon12/11/2024
Termination of appointment of David Anthony Wilson as a director on 2024-11-11
dot icon18/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon30/07/2024
Resolutions
dot icon30/07/2024
Memorandum and Articles of Association
dot icon30/07/2024
Resolutions
dot icon08/05/2024
Appointment of Mrs Josephine Claire Lee as a secretary on 2024-04-29
dot icon07/05/2024
Termination of appointment of Sean O’Shea as a director on 2024-05-03
dot icon20/12/2023
Appointment of Dr Ruchira Bhalla as a director on 2023-12-14
dot icon15/12/2023
Termination of appointment of Christina Brooks as a director on 2023-12-14
dot icon26/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon27/09/2023
Appointment of Mr Daniel Walsh as a director on 2023-09-21
dot icon26/09/2023
Termination of appointment of Glyn Rees-Jones as a secretary on 2023-09-26
dot icon07/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon14/03/2023
Termination of appointment of Matthew William Rooney as a director on 2023-03-14
dot icon21/11/2022
Appointment of Dr Peter Walter Barry as a director on 2022-11-17
dot icon31/08/2022
Group of companies' accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon22/08/2022
Memorandum and Articles of Association
dot icon05/08/2022
Termination of appointment of Joanne Sarah Brunner as a director on 2022-08-04
dot icon23/05/2022
Termination of appointment of Gail Allsopp as a director on 2022-05-16
dot icon05/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon03/09/2021
Director's details changed for Mr Richard David Whall on 2021-09-03
dot icon03/09/2021
Director's details changed for Mrs Vijay Sharma on 2021-09-03
dot icon03/09/2021
Director's details changed for Mr Chandrakant Kataria on 2021-09-03
dot icon03/09/2021
Director's details changed for Mr Vipal Laxman Karavadra on 2021-09-03
dot icon14/07/2021
Director's details changed for Dr Gail Allsopp on 2021-07-14
dot icon09/02/2021
Appointment of Mr Glyn Rees-Jones as a secretary on 2021-02-04
dot icon09/02/2021
Termination of appointment of Ronald Alexander Graham as a secretary on 2021-02-04
dot icon14/01/2021
Director's details changed for Mrs Christina Brooks on 2020-12-26
dot icon04/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon25/08/2020
Termination of appointment of Jane Williams as a director on 2020-08-06
dot icon20/05/2020
Appointment of Dr Gail Allsopp as a director on 2020-05-07
dot icon19/05/2020
Appointment of Mrs Christina Brooks as a director on 2020-05-07
dot icon18/12/2019
Appointment of Mr David Anthony Wilson as a director on 2019-11-07
dot icon18/12/2019
Termination of appointment of Richard Mark Bishop as a director on 2019-12-12
dot icon02/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon19/08/2019
Termination of appointment of Diane Sandra Postle as a director on 2019-08-08
dot icon14/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon29/04/2019
Termination of appointment of Anne-Maria Newham as a director on 2019-04-16
dot icon12/02/2019
Termination of appointment of Chris Hewitt as a director on 2019-02-08
dot icon10/01/2019
Resolutions
dot icon21/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon19/09/2018
Director's details changed for Mrs Anne-Maria Marie Olphert on 2018-06-30
dot icon22/08/2018
Appointment of Mrs Angela Jane Browning as a director on 2018-08-08
dot icon21/08/2018
Termination of appointment of Alison Jane Breadon as a director on 2018-08-08
dot icon14/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon19/04/2018
Appointment of Mr Matthew William Rooney as a director on 2018-03-21
dot icon18/04/2018
Termination of appointment of Jonathan Richard Charles Wheeler as a director on 2018-03-08
dot icon10/01/2018
Appointment of Mr Paul Robert Stothard as a director on 2017-12-14
dot icon16/11/2017
Appointment of Mr Richard Whall as a director on 2017-09-27
dot icon16/11/2017
Appointment of Mrs Vijay Sharma as a director on 2017-09-27
dot icon16/11/2017
Appointment of Mr Chandrakant Kataria as a director on 2017-09-27
dot icon16/11/2017
Appointment of Mr Vipal Laxman Karavadra as a director on 2017-09-27
dot icon16/11/2017
Appointment of Dr Chris Hewitt as a director on 2017-09-27
dot icon16/11/2017
Termination of appointment of Sheila Christine Marriott as a director on 2017-09-27
dot icon24/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon27/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon13/06/2017
Termination of appointment of John Arthur Barker as a director on 2016-11-01
dot icon13/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon25/06/2016
Group of companies' accounts made up to 2016-03-31
dot icon26/05/2016
Appointment of Mrs Susan Elizabeth Dryden as a director on 2015-11-18
dot icon22/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon07/10/2015
Appointment of Mr Richard Mark Bishop as a director on 2015-09-16
dot icon06/10/2015
Appointment of Mr Ronald Alexander Graham as a secretary on 2015-09-16
dot icon30/09/2015
Termination of appointment of Michael Anthony Parker as a director on 2015-09-16
dot icon30/09/2015
Termination of appointment of Nina Pancholi as a director on 2015-09-16
dot icon29/09/2015
Annual return made up to 2015-08-27 no member list
dot icon04/08/2015
Termination of appointment of Stephen Robert Hodges as a secretary on 2015-08-04
dot icon26/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-08-27 no member list
dot icon23/09/2014
Termination of appointment of Kevin Paul Elliott as a director on 2014-09-10
dot icon11/09/2014
Termination of appointment of Kevin Paul Elliott as a director on 2014-09-10
dot icon12/02/2014
Appointment of Mr Michael Anthony Parker as a director
dot icon30/01/2014
Appointment of Mr Jonathan Richard Charles Wheeler as a director
dot icon14/10/2013
Termination of appointment of Alan Roberts as a director
dot icon14/10/2013
Termination of appointment of Leela Kapila as a director
dot icon30/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-08-27 no member list
dot icon01/07/2013
Appointment of Dr Jane Williams as a director
dot icon01/07/2013
Appointment of Mrs Nina Pancholi as a director
dot icon18/06/2013
Termination of appointment of Rebecca Singleton as a director
dot icon21/12/2012
Appointment of Mrs Diane Sandra Postle as a director
dot icon05/12/2012
Appointment of Mrs Joanne Sarah Brunner as a director
dot icon05/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon03/10/2012
Appointment of Mr Stephen Robert Hodges as a secretary
dot icon03/10/2012
Termination of appointment of Geoffrey Ellis as a secretary
dot icon14/09/2012
Annual return made up to 2012-08-27 no member list
dot icon31/08/2012
Director's details changed for Mrs Anne-Maria Marie Olphert on 2012-08-31
dot icon31/08/2012
Termination of appointment of Catherine Boulton as a director
dot icon03/08/2012
Director's details changed for Mrs Anne-Maria Marie Olphert on 2012-08-03
dot icon03/08/2012
Termination of appointment of Sean Mcclafferty as a director
dot icon19/07/2012
Appointment of Mrs Anna Marie Olphert as a director
dot icon22/05/2012
Termination of appointment of Daljit Athwal as a director
dot icon19/01/2012
Termination of appointment of Yvonne Savage as a director
dot icon09/09/2011
Annual return made up to 2011-08-27 no member list
dot icon10/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon14/07/2011
Appointment of Mrs Yvonne Savage as a director
dot icon08/07/2011
Appointment of Mr Sean Mcclafferty as a director
dot icon01/07/2011
Termination of appointment of Patrick Jones as a director
dot icon01/06/2011
Termination of appointment of Gordon Jamieson as a director
dot icon18/10/2010
Termination of appointment of Brenda Wallam as a director
dot icon18/10/2010
Termination of appointment of Sandra Lane as a director
dot icon18/10/2010
Appointment of Mrs Alison Jane Breadon as a director
dot icon06/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-08-27 no member list
dot icon06/09/2010
Director's details changed for Brenda Beatrice Wallam on 2010-08-27
dot icon06/09/2010
Director's details changed for Mr Alan Roberts on 2010-08-27
dot icon06/09/2010
Director's details changed for Mrs Rebecca Jayne Singleton on 2010-08-27
dot icon06/09/2010
Director's details changed for Daljit Kaur Athwal on 2010-08-27
dot icon06/09/2010
Director's details changed for Sandra Catherine Margaret Lane on 2010-08-27
dot icon06/09/2010
Director's details changed for Patrick Jones on 2010-08-27
dot icon06/05/2010
Appointment of Dr Sheila Christine Marriott as a director
dot icon28/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon03/09/2009
Annual return made up to 27/08/09
dot icon15/07/2009
Appointment terminated director joanne boulton
dot icon10/11/2008
Amended group of companies' accounts made up to 2008-03-31
dot icon26/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon28/08/2008
Annual return made up to 27/08/08
dot icon28/08/2008
Director's change of particulars / joanne boulton / 03/07/2008
dot icon07/08/2008
Director appointed mrs rebecca jayne singleton
dot icon19/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon01/10/2007
Director resigned
dot icon30/08/2007
Annual return made up to 27/08/07
dot icon28/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon13/09/2006
Director's particulars changed
dot icon13/09/2006
Annual return made up to 27/08/06
dot icon30/03/2006
New director appointed
dot icon30/03/2006
Director's particulars changed
dot icon28/02/2006
New director appointed
dot icon16/02/2006
Resolutions
dot icon19/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon29/09/2005
Annual return made up to 27/08/05
dot icon29/09/2005
New director appointed
dot icon29/09/2005
Director's particulars changed
dot icon29/09/2005
New director appointed
dot icon28/09/2005
New director appointed
dot icon23/09/2005
Director resigned
dot icon15/03/2005
Group of companies' accounts made up to 2004-08-31
dot icon18/01/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon09/09/2004
Annual return made up to 27/08/04
dot icon27/04/2004
Group of companies' accounts made up to 2003-08-31
dot icon14/09/2003
Annual return made up to 27/08/03
dot icon12/06/2003
Secretary resigned
dot icon12/06/2003
New secretary appointed
dot icon08/06/2003
Group of companies' accounts made up to 2002-08-31
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
Secretary's particulars changed
dot icon07/02/2003
Registered office changed on 07/02/03 from: cope house 6 tower street leicester LE1 6WS
dot icon09/09/2002
Annual return made up to 27/08/02
dot icon09/09/2002
Director resigned
dot icon09/09/2002
Secretary resigned
dot icon09/09/2002
New secretary appointed
dot icon18/07/2002
Group of companies' accounts made up to 2001-08-31
dot icon10/06/2002
Resolutions
dot icon12/04/2002
New secretary appointed
dot icon18/02/2002
Secretary resigned;director resigned
dot icon12/10/2001
Director resigned
dot icon27/09/2001
Annual return made up to 27/08/01
dot icon27/09/2001
New secretary appointed
dot icon19/09/2001
Director resigned
dot icon05/07/2001
Group of companies' accounts made up to 2000-08-31
dot icon08/05/2001
Miscellaneous
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Miscellaneous
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon08/11/2000
Director resigned
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon28/09/2000
Annual return made up to 27/08/00
dot icon28/09/2000
New secretary appointed;new director appointed
dot icon20/03/2000
Full group accounts made up to 1999-08-31
dot icon12/10/1999
Annual return made up to 27/08/99
dot icon03/08/1999
Full group accounts made up to 1998-08-31
dot icon09/10/1998
New director appointed
dot icon09/10/1998
Annual return made up to 27/08/98
dot icon07/05/1998
Full group accounts made up to 1997-08-31
dot icon29/09/1997
Annual return made up to 27/08/97
dot icon30/05/1997
Accounts made up to 1996-08-31
dot icon24/12/1996
New secretary appointed
dot icon24/12/1996
Secretary resigned;director resigned
dot icon11/09/1996
Annual return made up to 27/08/96
dot icon21/04/1996
Accounts made up to 1995-08-31
dot icon09/10/1995
Annual return made up to 27/08/95
dot icon03/07/1995
Accounts made up to 1994-08-31
dot icon13/02/1995
New director appointed
dot icon13/02/1995
New director appointed
dot icon13/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Annual return made up to 27/08/94
dot icon31/08/1994
Accounts made up to 1993-08-31
dot icon16/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon16/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon16/12/1993
Annual return made up to 27/08/93
dot icon12/05/1993
Accounting reference date notified as 31/08
dot icon16/09/1992
Secretary resigned
dot icon27/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karavadra, Vipal Laxman
Director
27/09/2017 - Present
3
Moore, Harry, Dr
Director
27/08/1992 - 28/01/2000
17
Sharma, Vijay
Director
27/09/2017 - Present
9
Bhalla, Ruchira, Dr
Director
14/12/2023 - Present
4
O’Shea, Sean
Director
23/02/2023 - 03/05/2024
-

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 COPE CHILDREN'S TRUST

COPE CHILDREN'S TRUST is an(a) Active company incorporated on 27/08/1992 with the registered office located at Lark Rise, Fairmeadows Way, Loughborough, Leiestershire, LE11 2HS. There are currently 13 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 COPE CHILDREN'S TRUST?

toggle

COPE CHILDREN'S TRUST is currently Active. It was registered on 27/08/1992 .

Where is COPE CHILDREN'S TRUST located?

toggle

COPE CHILDREN'S TRUST is registered at Lark Rise, Fairmeadows Way, Loughborough, Leiestershire, LE11 2HS.

What does COPE CHILDREN'S TRUST do?

toggle

COPE CHILDREN'S TRUST operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for COPE CHILDREN'S TRUST?

toggle

The latest filing was on 23/01/2026: Resolutions.