COPE OCCUPATIONAL HEALTH SERVICES LIMITED

Register to unlock more data on OkredoRegister

COPE OCCUPATIONAL HEALTH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03425211

Incorporation date

27/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Castle Quay, Nottingham NG7 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1997)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon08/04/2025
Change of details for Mr Philip John Bowden as a person with significant control on 2022-02-17
dot icon08/04/2025
Change of details for Mr Philip John Bowden as a person with significant control on 2025-04-07
dot icon07/04/2025
Notification of Nicola Durkin as a person with significant control on 2016-11-04
dot icon28/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-27 with updates
dot icon06/04/2023
Appointment of Mr Gerard Francis Tinley as a director on 2023-04-03
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon18/05/2022
Certificate of change of name
dot icon16/05/2022
Registered office address changed from 1st Floor, Arnold Business Centre Brookfield Gardens Arnold Nottingham NG5 7ER England to 5 Castle Quay Nottingham NG7 1FW on 2022-05-16
dot icon08/03/2022
Registration of charge 034252110007, created on 2022-02-18
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon27/08/2021
Change of details for Mr Philip John Bowden as a person with significant control on 2018-06-03
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon27/08/2020
Director's details changed for Mr Philip John Bowden on 2017-06-30
dot icon18/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/08/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon19/07/2016
Registered office address changed from Unit 3 Beeston Business Centre, Technology Drive Beeston Nottingham NG9 2nd to 1st Floor, Arnold Business Centre Brookfield Gardens Arnold Nottingham NG5 7ER on 2016-07-19
dot icon25/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon07/01/2015
Appointment of Mrs Nicola Durkin as a director on 2014-11-04
dot icon07/01/2015
Termination of appointment of Sandra Mary Maclean as a director on 2014-11-01
dot icon07/01/2015
Termination of appointment of James Patrick Bowden as a director on 2014-11-04
dot icon07/01/2015
Appointment of Mr Philip Bowden as a director on 2014-11-02
dot icon04/12/2014
Statement of capital following an allotment of shares on 2014-11-04
dot icon28/11/2014
Cancellation of shares. Statement of capital on 2014-10-27
dot icon17/11/2014
Purchase of own shares.
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon12/09/2013
Registered office address changed from Unikt 3 S G C S Business Park, Technology Drive Beeston Nottingham Nottinghamshire NG9 2ND United Kingdom on 2013-09-12
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon12/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon23/09/2010
Director's details changed for James Patrick Bowden on 2010-08-27
dot icon23/09/2010
Director's details changed for Sandra Mary Maclean on 2010-08-27
dot icon13/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/10/2009
Termination of appointment of Alexis Gardikioti Griva as a secretary
dot icon10/10/2009
Registered office address changed from 774 Maidstone Road Gillingham Kent ME8 0LR on 2009-10-10
dot icon14/09/2009
Return made up to 27/08/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/09/2008
Return made up to 27/08/08; full list of members
dot icon31/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/03/2008
Appointment terminated director alexis gardikioti-griva
dot icon01/10/2007
Return made up to 27/08/07; no change of members
dot icon11/04/2007
Particulars of mortgage/charge
dot icon11/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/09/2006
Return made up to 27/08/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/10/2005
Return made up to 27/08/05; full list of members
dot icon15/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/09/2004
Return made up to 27/08/04; full list of members
dot icon29/05/2004
Particulars of mortgage/charge
dot icon02/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/09/2003
Return made up to 27/08/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/09/2002
Return made up to 27/08/02; full list of members
dot icon12/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/11/2001
Director resigned
dot icon25/09/2001
Return made up to 27/08/01; full list of members
dot icon05/09/2000
Return made up to 27/08/00; full list of members
dot icon14/08/2000
Accounts for a small company made up to 2000-03-31
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
Resolutions
dot icon14/12/1999
Accounts for a small company made up to 1999-03-31
dot icon15/09/1999
Registered office changed on 15/09/99 from: 229 hurst road sidcup kent DA15 9AL
dot icon09/09/1999
Return made up to 27/08/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon13/01/1999
Ad 01/01/99--------- £ si 1@1=1 £ ic 2/3
dot icon09/11/1998
Secretary resigned
dot icon30/10/1998
New secretary appointed
dot icon23/09/1998
Return made up to 27/08/98; full list of members
dot icon30/03/1998
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New secretary appointed;new director appointed
dot icon26/10/1997
Registered office changed on 26/10/97 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon03/09/1997
Secretary resigned
dot icon03/09/1997
Director resigned
dot icon27/08/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

39
2023
change arrow icon+12.01 % *

* during past year

Cash in Bank

£487,378.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
486.07K
-
0.00
403.35K
-
2022
33
701.15K
-
0.00
435.12K
-
2023
39
788.18K
-
0.00
487.38K
-
2023
39
788.18K
-
0.00
487.38K
-

Employees

2023

Employees

39 Ascended18 % *

Net Assets(GBP)

788.18K £Ascended12.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

487.38K £Ascended12.01 % *

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
Bowden, Philip John
Director
02/11/2014 - Present
1
Durkin, Nicola
Director
04/11/2014 - Present
-
Tinley, Gerard Francis
Director
03/04/2023 - Present
6

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About COPE OCCUPATIONAL HEALTH SERVICES LIMITED

COPE OCCUPATIONAL HEALTH SERVICES LIMITED is an(a) Active company incorporated on 27/08/1997 with the registered office located at 5 Castle Quay, Nottingham NG7 1FW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of COPE OCCUPATIONAL HEALTH SERVICES LIMITED?

toggle

COPE OCCUPATIONAL HEALTH SERVICES LIMITED is currently Active. It was registered on 27/08/1997 .

Where is COPE OCCUPATIONAL HEALTH SERVICES LIMITED located?

toggle

COPE OCCUPATIONAL HEALTH SERVICES LIMITED is registered at 5 Castle Quay, Nottingham NG7 1FW.

What does COPE OCCUPATIONAL HEALTH SERVICES LIMITED do?

toggle

COPE OCCUPATIONAL HEALTH SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does COPE OCCUPATIONAL HEALTH SERVICES LIMITED have?

toggle

COPE OCCUPATIONAL HEALTH SERVICES LIMITED had 39 employees in 2023.

What is the latest filing for COPE OCCUPATIONAL HEALTH SERVICES LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.