COOCI REHABILITATION SERVICES LIMITED
SMEATON CLOSE COOCI ASSOCIATES LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8HY

Company number 06940109
Status Active
Incorporation Date 22 June 2009
Company Type Private Limited Company
Address SUITE 42, PURE OFFICES MIDSHIRES HOUSE, MIDSHIRES BUSINESS PARK, SMEATON CLOSE, AYLESBURY, ENGLAND, HP19 8HY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from The Malthouse Mill Lane Scotsgrove Thame Oxfordshire OX9 3RP to Suite 42, Pure Offices Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HY on 19 August 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 . The most likely internet sites of COOCI REHABILITATION SERVICES LIMITED are www.coocirehabilitationservices.co.uk, and www.cooci-rehabilitation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Cooci Rehabilitation Services Limited is a Private Limited Company. The company registration number is 06940109. Cooci Rehabilitation Services Limited has been working since 22 June 2009. The present status of the company is Active. The registered address of Cooci Rehabilitation Services Limited is Suite 42 Pure Offices Midshires House Midshires Business Park Smeaton Close Aylesbury England Hp19 8hy. The company`s financial liabilities are £19.83k. It is £-20.43k against last year. The cash in hand is £9.78k. It is £-0.7k against last year. And the total assets are £20.13k, which is £-20.6k against last year. CLARKE, Tracey Ann is a Director of the company. GOURD, Siobhan is a Director of the company. OAKES, Ruth Donna is a Director of the company. OUNSWORTH, Nicola Lesley is a Director of the company. Secretary DE LAUBENQUE, Peter John Joseph has been resigned. Director CRAIG, Lynn Ann has been resigned. The company operates in "Other human health activities".


cooci rehabilitation services Key Finiance

LIABILITIES £19.83k
-51%
CASH £9.78k
-7%
TOTAL ASSETS £20.13k
-51%
All Financial Figures

Current Directors

Director
CLARKE, Tracey Ann
Appointed Date: 18 March 2010
55 years old

Director
GOURD, Siobhan
Appointed Date: 22 June 2009
46 years old

Director
OAKES, Ruth Donna
Appointed Date: 18 March 2010
55 years old

Director
OUNSWORTH, Nicola Lesley
Appointed Date: 18 March 2010
56 years old

Resigned Directors

Secretary
DE LAUBENQUE, Peter John Joseph
Resigned: 18 March 2010
Appointed Date: 22 June 2009

Director
CRAIG, Lynn Ann
Resigned: 31 July 2011
Appointed Date: 18 March 2010
67 years old

COOCI REHABILITATION SERVICES LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Aug 2016
Registered office address changed from The Malthouse Mill Lane Scotsgrove Thame Oxfordshire OX9 3RP to Suite 42, Pure Offices Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HY on 19 August 2016
27 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

17 Mar 2016
Director's details changed for Mrs Nicola Lesley Ounsworth on 17 March 2016
17 Mar 2016
Director's details changed for Mrs Ruth Donna Oakes on 17 March 2016
...
... and 26 more events
24 Mar 2010
Appointment of Mrs Nicola Lesley Ounsworth as a director
24 Mar 2010
Appointment of Miss Tracey Ann Clarke as a director
03 Jul 2009
Memorandum and Articles of Association
30 Jun 2009
Company name changed cooci associates LIMITED\certificate issued on 01/07/09
22 Jun 2009
Incorporation

COOCI REHABILITATION SERVICES LIMITED Charges

1 April 2010
Rent deposit deed
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Christopher Holland and Helen Betty Holland
Description: An initial deposit of £4,500, see image for full details.