CPOTENTIAL TRUST

Register to unlock more data on OkredoRegister

CPOTENTIAL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05848363

Incorporation date

16/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

143 Coppetts Road, London N10 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2006)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon12/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon23/05/2024
Appointment of Mr Howard Cobb as a director on 2024-05-22
dot icon25/04/2024
Amended group of companies' accounts made up to 2022-12-31
dot icon21/03/2024
Group of companies' accounts made up to 2022-12-31
dot icon15/03/2024
Termination of appointment of Raisa Hassan as a director on 2024-03-13
dot icon28/02/2024
Termination of appointment of Deborah Trigg as a director on 2024-02-22
dot icon28/02/2024
Director's details changed for Mr Christopher John Gilbert on 2021-02-01
dot icon28/09/2023
Termination of appointment of Anthony Martin Dowle as a director on 2023-09-27
dot icon08/09/2023
Memorandum and Articles of Association
dot icon04/09/2023
Resolutions
dot icon19/07/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon16/03/2023
Registration of charge 058483630001, created on 2023-02-27
dot icon05/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon23/02/2022
Appointment of Ms Deborah Trigg as a director on 2022-02-03
dot icon26/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon17/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon06/01/2021
Director's details changed for Ms Raisa Hassan on 2020-01-06
dot icon07/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon27/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon01/11/2019
Group of companies' accounts made up to 2018-12-31
dot icon27/09/2019
Termination of appointment of Barbara Smith as a director on 2019-09-23
dot icon27/09/2019
Termination of appointment of Noel Marshall Gibb as a director on 2019-09-23
dot icon06/09/2019
Appointment of Mr Timothy John Hammett as a director on 2019-09-01
dot icon19/07/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon19/07/2019
Termination of appointment of Jamie William York as a director on 2019-07-15
dot icon22/05/2019
Termination of appointment of James Edward Michael Thompson as a director on 2019-05-15
dot icon02/05/2019
Termination of appointment of Marion Sheila Patricia Grimm as a director on 2019-05-01
dot icon10/04/2019
Termination of appointment of Susan Christine Morrison as a director on 2019-03-28
dot icon10/04/2019
Termination of appointment of Kathleeen Ann Hewson as a secretary on 2019-03-31
dot icon03/01/2019
Termination of appointment of John Henry Martin as a director on 2018-12-31
dot icon20/12/2018
Appointment of Mr James Edward Michael Thompson as a director on 2018-12-13
dot icon26/10/2018
Appointment of Mr Jamie William York as a director on 2018-10-19
dot icon08/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/07/2018
Appointment of Ms Raisa Hassan as a director on 2018-06-20
dot icon04/07/2018
Appointment of Dr Susan Christine Morrison as a director on 2018-06-20
dot icon27/06/2018
Registered office address changed from 43 Coppetts Road London N10 1JP United Kingdom to 143 Coppetts Road London N10 1JP on 2018-06-27
dot icon27/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon27/06/2018
Registered office address changed from The London Centre for Children with Cerebral Palsy Coppetts Road Muswell Hill London N10 1JP to 43 Coppetts Road London N10 1JP on 2018-06-27
dot icon08/05/2018
Appointment of Mr Anthony Martin Dowle as a director on 2017-06-28
dot icon20/10/2017
Termination of appointment of Deborah Jane Higgins as a director on 2017-10-16
dot icon20/10/2017
Termination of appointment of Carol Anne Glover as a director on 2017-10-16
dot icon04/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon05/07/2017
Termination of appointment of John William Henry Rowe as a director on 2017-06-28
dot icon05/07/2017
Termination of appointment of James Alexander Henley Rose as a director on 2017-06-28
dot icon17/02/2017
Appointment of Ms Carol Anne Glover as a director on 2016-11-30
dot icon17/02/2017
Appointment of Mr Noel Marshall Gibb as a director on 2016-11-30
dot icon02/02/2017
Termination of appointment of Janet Rose Banning as a director on 2016-11-30
dot icon03/11/2016
Resolutions
dot icon03/11/2016
Miscellaneous
dot icon14/10/2016
Resolutions
dot icon14/10/2016
Change of name notice
dot icon09/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon24/08/2016
Resolutions
dot icon24/08/2016
Change of name notice
dot icon30/06/2016
Annual return made up to 2016-06-16 no member list
dot icon30/06/2016
Termination of appointment of Douglas Paul Cooke as a director on 2016-06-20
dot icon29/06/2016
Appointment of Mr James Alexander Henley Rose as a director on 2014-03-23
dot icon29/06/2016
Appointment of Mr Christopher John Gilbert as a director on 2015-06-23
dot icon20/06/2016
Termination of appointment of Douglas Paul Cooke as a director on 2016-06-20
dot icon20/06/2016
Termination of appointment of Douglas Paul Cooke as a director on 2016-06-20
dot icon08/06/2016
Auditor's resignation
dot icon15/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon18/06/2015
Annual return made up to 2015-06-16 no member list
dot icon18/06/2015
Termination of appointment of Jo Honigmann as a director on 2015-05-30
dot icon13/05/2015
Termination of appointment of Marc Christian Crank as a secretary on 2015-03-06
dot icon13/05/2015
Appointment of Mrs Kathleeen Ann Hewson as a secretary on 2015-03-06
dot icon24/04/2015
Secretary's details changed for Mr Marc Christian Crank on 2015-03-06
dot icon24/04/2015
Registered office address changed from 54 Muswell Hill London N10 3ST to The London Centre for Children with Cerebral Palsy Coppetts Road Muswell Hill London N10 1JP on 2015-04-24
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-06-16 no member list
dot icon12/09/2013
Annual return made up to 2013-06-16 no member list
dot icon12/09/2013
Termination of appointment of Richard Sved as a director
dot icon12/09/2013
Termination of appointment of Robert Rigby as a director
dot icon29/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon20/05/2013
Miscellaneous
dot icon22/11/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/08/2012
Termination of appointment of Catherine Cadman as a director
dot icon03/08/2012
Annual return made up to 2012-06-16 no member list
dot icon03/08/2012
Termination of appointment of Catherine Cadman as a director
dot icon19/08/2011
Annual return made up to 2011-06-16 no member list
dot icon27/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/08/2010
Annual return made up to 2010-06-16 no member list
dot icon10/08/2010
Director's details changed for Barbara Smith on 2010-06-16
dot icon10/08/2010
Director's details changed for Marion Sheila Patricia Grimm on 2010-06-16
dot icon10/08/2010
Director's details changed for Jo Honigmann on 2010-06-16
dot icon10/08/2010
Director's details changed for Robert Rigby on 2010-06-16
dot icon10/08/2010
Director's details changed for Janet Rose Banning on 2010-06-16
dot icon18/06/2010
Director's details changed for Ms Catharine Seddon on 2010-03-31
dot icon10/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/05/2010
Appointment of Ms Catharine Seddon as a director
dot icon18/05/2010
Director's details changed for Ms Catharine Cadman on 2010-05-18
dot icon18/05/2010
Director's details changed for Catherine Anne Cadman on 2010-05-18
dot icon18/05/2010
Appointment of Ms Catharine Cadman as a director
dot icon17/05/2010
Appointment of Catherine Anne Cadman as a director
dot icon17/05/2010
Secretary's details changed for Mr Marc Chrisitian Crank on 2010-05-17
dot icon17/05/2010
Appointment of Mr Richard Daniel Sved as a director
dot icon17/05/2010
Appointment of Deborah Jane Higgins as a director
dot icon17/05/2010
Appointment of Mr John William Henry Rowe as a director
dot icon17/05/2010
Appointment of Mr John Henry Martin as a director
dot icon25/03/2010
Termination of appointment of Deepa Korea as a secretary
dot icon25/03/2010
Termination of appointment of Deepa Korea as a secretary
dot icon25/02/2010
Appointment of Mr Marc Chrisitian Crank as a secretary
dot icon22/06/2009
Annual return made up to 16/06/09
dot icon22/06/2009
Secretary appointed mrs deepa korea
dot icon22/06/2009
Appointment terminated director robin humphreys
dot icon22/06/2009
Appointment terminated director anthony hewson
dot icon22/06/2009
Appointment terminated secretary kathleen hewson
dot icon22/06/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon09/04/2009
Director appointed barbara smith
dot icon23/03/2009
Director appointed janet rose banning
dot icon23/03/2009
Appointment terminated director mina scarlett
dot icon11/07/2008
Accounts for a dormant company made up to 2008-06-30
dot icon11/07/2008
Accounts for a dormant company made up to 2007-06-30
dot icon11/07/2008
Annual return made up to 16/06/08
dot icon02/02/2008
Resolutions
dot icon30/07/2007
Annual return made up to 16/06/07
dot icon18/04/2007
New director appointed
dot icon29/01/2007
New secretary appointed
dot icon31/08/2006
New director appointed
dot icon16/08/2006
Registered office changed on 16/08/06 from: 31 corsham street london N1 6DR
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon16/06/2006
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
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Barbara
Director
17/03/2009 - 23/09/2019
-
Mr Anthony Martin Dowle
Director
28/06/2017 - 27/09/2023
42
Trigg, Deborah
Director
03/02/2022 - 22/02/2024
-
L & A SECRETARIAL LIMITED
Nominee Secretary
16/06/2006 - 15/06/2007
6844
L & A REGISTRARS LIMITED
Nominee Director
16/06/2006 - 15/06/2007
6842

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 CPOTENTIAL TRUST

CPOTENTIAL TRUST is an(a) Active company incorporated on 16/06/2006 with the registered office located at 143 Coppetts Road, London N10 1JP. There are currently 4 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 CPOTENTIAL TRUST?

toggle

CPOTENTIAL TRUST is currently Active. It was registered on 16/06/2006 .

Where is CPOTENTIAL TRUST located?

toggle

CPOTENTIAL TRUST is registered at 143 Coppetts Road, London N10 1JP.

What does CPOTENTIAL TRUST do?

toggle

CPOTENTIAL TRUST operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CPOTENTIAL TRUST?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.