THE COOPERS' COMPANY AND COBORN SCHOOL - UPMINSTER


Company Profile Company Filings

Overview

THE COOPERS' COMPANY AND COBORN SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from UPMINSTER and has the status: Active.
THE COOPERS' COMPANY AND COBORN SCHOOL was incorporated 13 years ago on 01/03/2011 and has the registered number: 07547060. The accounts status is FULL and accounts are next due on 31/05/2024.

THE COOPERS' COMPANY AND COBORN SCHOOL - UPMINSTER

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

THE COOPERS COMPANY AND COBORN SCHOOL
UPMINSTER
ESSEX
RM14 3HS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/01/2024 06/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CAROLINE JANE DAY Sep 1967 British Director 2018-03-29 CURRENT
PETE EDGE Jul 1983 British Director 2024-02-13 CURRENT
MR JOHN FAHY Mar 1955 British Director 2016-09-01 CURRENT
MRS LEIGHANN FORSYTH May 1982 British Director 2016-10-31 CURRENT
DR IAN JAMES MACAULAY FROOD Dec 1948 English Director 2011-03-01 CURRENT
MS SUE HAY Nov 1970 British Director 2018-09-01 CURRENT
MR TIMOTHY MARTIN HAYES Jun 1946 British Director 2011-04-01 CURRENT
MR NEIL JONES Oct 1973 British Director 2019-04-01 CURRENT
MR JOSEPH KINNAIRD Sep 1991 British Director 2021-10-14 CURRENT
MS KATRIN SCHUBERT Feb 1982 German Director 2022-11-14 CURRENT
MR DANIEL SHORE Feb 1963 British Director 2016-09-01 CURRENT
DR ELIZABETH ANNE SPRUNT Feb 1964 British Director 2017-10-04 CURRENT
MRS SELINE TAYLOR Aug 1975 British Director 2024-01-23 CURRENT
MR MARK DUNCAN Feb 1984 British Director 2020-10-20 CURRENT
MRS JENNY MCARDLE Oct 1981 British Director 2020-09-22 CURRENT
MRS RAVINDERJIT AHTTI Mar 1979 British Director 2024-01-23 CURRENT
MR MICHAEL ALAN LANE Jan 1947 British Director 2011-04-01 UNTIL 2023-06-21 RESIGNED
MR LEIGH SCOTT MARSHALL Dec 1967 British Director 2013-09-01 UNTIL 2021-08-31 RESIGNED
MR STEVE LEE Jul 1978 British Director 2018-10-19 UNTIL 2022-10-19 RESIGNED
MRS KATHERINE MARY RANDALL Aug 1933 British Director 2011-04-01 UNTIL 2014-10-04 RESIGNED
DR DAVID JEREMY PARRY Jul 1957 British Director 2013-04-01 UNTIL 2018-08-31 RESIGNED
MR SUKESH MAYOR Dec 1961 British Director 2014-10-20 UNTIL 2018-10-19 RESIGNED
MR MARK EDWARDS Oct 1967 Welsh Director 2022-11-15 UNTIL 2023-01-11 RESIGNED
MR BRUCE GORDON PICKING Jan 1945 British Director 2011-03-01 UNTIL 2016-08-31 RESIGNED
MR DAVID HENRY WHITEHOUSE Jan 1940 British Director 2014-04-04 UNTIL 2014-04-04 RESIGNED
MR DAVID LLEWELYN JONES Nov 1931 British Director 2011-04-01 UNTIL 2014-08-31 RESIGNED
MRS MOIRA KATHLEEN HINDSON Aug 1963 British Director 2011-04-01 UNTIL 2018-03-29 RESIGNED
MS JACEY CAROLINE GRAHAM Dec 1960 British Director 2011-03-01 UNTIL 2017-08-31 RESIGNED
MRS JANISE LILIAN FAIRWEATHER Nov 1948 British Director 2011-04-01 UNTIL 2016-08-31 RESIGNED
MR SIMON CHRISTOPHER MILLER Sep 1963 British Director 2011-04-01 UNTIL 2018-08-31 RESIGNED
MS SARAH ANN HARRIGAN Secretary 2013-09-01 UNTIL 2014-06-10 RESIGNED
JOHN STEPHEN HOGAN Secretary 2011-03-01 UNTIL 2013-08-31 RESIGNED
MR DAVID HENRY WHITEHOUSE Jan 1940 British Director 2014-04-03 UNTIL 2019-09-16 RESIGNED
MISS MARTHA ELLIS Feb 1984 British Director 2015-09-01 UNTIL 2017-02-10 RESIGNED
DR CAROLINE BURT Sep 1976 British Director 2011-09-01 UNTIL 2014-08-31 RESIGNED
MR BILLY BRADLEY Sep 1990 British Director 2016-09-01 UNTIL 2020-08-31 RESIGNED
MR LUKE BONNETT Jun 1988 British Director 2016-09-01 UNTIL 2020-08-31 RESIGNED
MRS THERESA BUSHRA BOULOS BLAND Feb 1955 British Director 2011-04-01 UNTIL 2016-08-31 RESIGNED
MRS NICOLA SHIREEN BENJAMIN Jan 1975 British Director 2014-04-04 UNTIL 2020-01-16 RESIGNED
MS CAROL ANN BALFE Jan 1960 British Director 2011-04-01 UNTIL 2013-12-16 RESIGNED
MR MARK RICHARD DUNCAN Feb 1984 British Director 2013-04-01 UNTIL 2015-08-31 RESIGNED
MRS NICOLA JANE CLARK Aug 1962 British Director 2011-09-01 UNTIL 2015-08-31 RESIGNED
MR BRENDAN RYAN Jul 1983 Irish Director 2021-04-01 UNTIL 2022-08-31 RESIGNED
MRS RACHNA CARRON Jan 1988 British Director 2015-09-01 UNTIL 2016-08-31 RESIGNED
MRS ANN DENISE WHALLEY Feb 1964 British Director 2014-03-24 UNTIL 2018-08-31 RESIGNED
MR BARRY WELLINGTON Jul 1952 British Director 2014-03-24 UNTIL 2018-08-31 RESIGNED
MR COLIN EDWARD STEEL Feb 1959 British Director 2011-04-01 UNTIL 2016-09-08 RESIGNED
DR ELIZABETH ANNE SPRUNT Feb 1964 British Director 2011-04-01 UNTIL 2016-09-27 RESIGNED
MRS SARAH SIMON May 1969 British Director 2020-03-10 UNTIL 2023-09-11 RESIGNED
MR BRENDAN RYAN Jul 1983 Irish Director 2017-02-20 UNTIL 2021-02-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PERRY FOUNDATION LONDON Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
LANSDOWNE CLUB LIMITED LONDON Active SMALL 56302 - Public houses and bars
EDWARD STEEL & CRAIG LIMITED BRENTWOOD Active MICRO ENTITY 42990 - Construction of other civil engineering projects n.e.c.
ASSURED BEEF AND LAMB LIMITED AYLESBURY ENGLAND Active MICRO ENTITY 74990 - Non-trading company
ORSETT HORTICULTURAL AND AGRICULTURAL SOCIETY ESSEX Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
RUSSELL HOUSE PUBLISHING LIMITED LYME REGIS Active TOTAL EXEMPTION FULL 58110 - Book publishing
ASSURED BRITISH MEAT LIMITED LONDON Dissolved... DORMANT 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
RED TRACTOR FOOD ASSURANCE LTD. FAVERSHAM ENGLAND Active DORMANT 56290 - Other food services
HAVERING MIND UPMINSTER Active FULL 86900 - Other human health activities
ABBEYFIELD UK ST. ALBANS Dissolved... DORMANT 99999 - Dormant Company
ASSURED FOOD STANDARDS FAVERSHAM ENGLAND Active SMALL 56290 - Other food services
COOPERS' COBORN PARENTS ASSOCIATION TRADING LIMITED UPMINSTER Dissolved... MICRO ENTITY 85310 - General secondary education
OAKHAM SCHOOL OAKHAM Active GROUP 85310 - General secondary education
SACRED HEART OF MARY GIRLS' SCHOOL UPMINSTER Active FULL 85310 - General secondary education
HASSENBROOK ACADEMY TRUST STANFORD-LE-HOPE UNITED KINGDOM Dissolved... FULL 85310 - General secondary education
PORTICO ACADEMY TRUST WESTCLIFF-ON-SEA Active FULL 85200 - Primary education
ST PANCRAS COURT FREEHOLD LIMITED CHICHESTER ENGLAND Active DORMANT 98000 - Residents property management
WATTS PER KILO LIMITED CHELMSFORD ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
PROJECT MANAGEMENT GLOBAL LTD HULL ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COOPERS COBORN ALLWEATHER PITCH LTD. ESSEX Active SMALL 93110 - Operation of sports facilities
SANDHURST PROPERTY PORTFOLIO LIMITED UPMINSTER ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate