Company NameCoupers Care Fees Ltd
DirectorNigel Stevens
Company StatusActive
Company Number08818533
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Nigel Stevens
StatusCurrent
Appointed01 October 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressKing Edward House 1 Jordangate
Macclesfield
SK10 1EE
Director NameMr Nigel Stevens
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(5 years, 3 months after company formation)
Appointment Duration5 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing Edward House 1 Jordangate
Macclesfield
SK10 1EE
Director NameMr Nigel Stevens
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing Edward House 1 Jordangate
Macclesfield
SK10 1EE
Director NameMr Alfred John Pemberton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(3 years, 7 months after company formation)
Appointment Duration5 months (resigned 02 January 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing Edward House 1 Jordangate
Macclesfield
SK10 1EE
Director NameMr David Antony Heathcote Sleath
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 2018(4 years after company formation)
Appointment Duration9 months (resigned 01 October 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressKing Edward House 1 Jordangate
Macclesfield
SK10 1EE
Director NameMr David Antony Heathcote Sleath
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing Edward House 1 Jordangate
Macclesfield
SK10 1EE

Location

Registered Address9 South Acre Drive
Macclesfield
SK11 7EW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield

Shareholders

1 at £1Nigel Stevens
100.00%
Ordinary

Financials

Year2014
Net Worth-£179,543
Cash£500
Current Liabilities£185,450

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
28 February 2023Registered office address changed from King Edward House 1 Jordangate Macclesfield SK10 1EE to 9 South Acre Drive Macclesfield SK11 7EW on 28 February 2023 (1 page)
14 December 2022Micro company accounts made up to 31 March 2022 (9 pages)
17 March 2022Confirmation statement made on 17 March 2022 with updates (5 pages)
16 March 2022Cessation of David Antony Heathcote Sleath as a person with significant control on 1 March 2022 (1 page)
16 March 2022Termination of appointment of David Antony Heathcote Sleath as a director on 1 March 2022 (1 page)
10 February 2022Notification of David Antony Heathcote Sleath as a person with significant control on 1 April 2020 (2 pages)
10 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
2 January 2022Micro company accounts made up to 31 March 2021 (8 pages)
23 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
6 May 2020Appointment of Mr David Antony Heathcote Sleath as a director on 1 January 2019 (2 pages)
24 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
5 April 2019Appointment of Mr Nigel Stevens as a director on 5 April 2019 (2 pages)
30 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
30 January 2019Notification of Nigel Stevens as a person with significant control on 1 October 2018 (2 pages)
30 January 2019Cessation of David Antony Heathcote Sleath as a person with significant control on 1 October 2018 (1 page)
27 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
12 December 2018Termination of appointment of David Antony Heathcote Sleath as a director on 1 October 2018 (1 page)
12 December 2018Appointment of Mr Nigel Stevens as a secretary on 1 October 2018 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
16 January 2018Cessation of Ann Stevens as a person with significant control on 16 January 2018 (1 page)
16 January 2018Notification of David Antony Heathcote Sleath as a person with significant control on 2 January 2018 (2 pages)
16 January 2018Cessation of Joanne Stevens as a person with significant control on 16 January 2018 (1 page)
2 January 2018Appointment of Mr David Antony Heathcote Sleath as a director on 2 January 2018 (2 pages)
2 January 2018Termination of appointment of Alfred John Pemberton as a director on 2 January 2018 (1 page)
2 January 2018Confirmation statement made on 17 December 2017 with updates (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
29 August 2017Appointment of Mr Alfred John Pemberton as a director on 4 August 2017 (2 pages)
29 August 2017Cessation of Nigel Stevens as a person with significant control on 4 August 2017 (1 page)
29 August 2017Cessation of Nigel Stevens as a person with significant control on 4 August 2017 (1 page)
29 August 2017Appointment of Mr Alfred John Pemberton as a director on 4 August 2017 (2 pages)
22 August 2017Termination of appointment of Nigel Stevens as a director on 4 August 2017 (1 page)
22 August 2017Termination of appointment of Nigel Stevens as a director on 4 August 2017 (1 page)
14 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
14 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
10 January 2017Confirmation statement made on 17 December 2016 with updates (8 pages)
10 January 2017Confirmation statement made on 17 December 2016 with updates (8 pages)
9 January 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 2
(3 pages)
9 January 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 1
(3 pages)
9 January 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 2
(3 pages)
9 January 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 1
(3 pages)
3 January 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 1
(3 pages)
3 January 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
26 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
19 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)